Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NAVIGATOR TERMINALS WINDMILL LIMITED
Company Information for

NAVIGATOR TERMINALS WINDMILL LIMITED

NAVIGATOR TERMINALS WINDMILL LIMITED, OLIVER ROAD, GRAYS, ESSEX, RM20 3ED,
Company Registration Number
00413541
Private Limited Company
Active

Company Overview

About Navigator Terminals Windmill Ltd
NAVIGATOR TERMINALS WINDMILL LIMITED was founded on 1946-06-25 and has its registered office in Grays. The organisation's status is listed as "Active". Navigator Terminals Windmill Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NAVIGATOR TERMINALS WINDMILL LIMITED
 
Legal Registered Office
NAVIGATOR TERMINALS WINDMILL LIMITED
OLIVER ROAD
GRAYS
ESSEX
RM20 3ED
Other companies in RM20
 
Previous Names
VOPAK TERMINAL WINDMILL LIMITED31/03/2016
Filing Information
Company Number 00413541
Company ID Number 00413541
Date formed 1946-06-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 10:42:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NAVIGATOR TERMINALS WINDMILL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NAVIGATOR TERMINALS WINDMILL LIMITED

Current Directors
Officer Role Date Appointed
MARK ROY CHARLES SHAHA
Company Secretary 2017-06-30
JASON RALPH HORNSBY
Director 2017-03-21
MARK ROY CHARLES SHAHA
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PHILLIPS
Company Secretary 2017-04-01 2017-06-30
PANKAJ VALLABHBHAI PATEL
Company Secretary 2016-06-15 2017-03-31
PANKAJ VALLABHBHAI PATEL
Director 2016-07-27 2017-03-31
IAN JAMES COCHRANE
Director 2011-04-07 2017-03-21
MICHAEL ARTHUR WALMSLEY
Director 2016-03-31 2016-07-27
EDWARD VICTOR GILLIS ROSBORG WINTER
Director 2016-03-31 2016-07-27
ROBERT ROSS GOLDSMID
Company Secretary 2004-04-01 2016-06-15
DICK MEURS
Director 2015-07-01 2016-03-31
FRANKWIN ERIK ERKELENS
Director 2012-01-01 2015-07-01
JAN BERT SCHUTROPS
Director 2010-12-01 2012-01-01
COLIN SCOTT
Director 2004-12-02 2011-04-07
CORNELIS VAN SEVENTER
Director 2005-11-01 2010-12-01
DIRK ANNE VAN SLOOTEN
Director 1997-09-25 2005-07-29
DAVID EDWARD BISHOP
Director 2000-10-01 2004-12-17
DENNIS ALBERT CHEEK
Company Secretary 2003-05-01 2004-03-31
CAROLE ANNE SMITH
Company Secretary 2001-09-24 2003-04-30
DAVID WESTON
Company Secretary 1999-04-01 2001-08-26
CHRISTOPHER NORMAN JONES
Company Secretary 1997-05-16 1999-03-31
MICHIEL VAN RAVENSTEIN
Director 1994-09-15 1997-09-25
DAVID WESTON
Company Secretary 1991-09-21 1997-05-15
HUGO HUYSSEN VAN KATTENDIJKE
Director 1991-09-21 1994-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON RALPH HORNSBY NAVIGATOR TERMINALS THAMES B.V. LIMITED Director 2017-03-21 CURRENT 1993-01-01 Active
JASON RALPH HORNSBY NAVIGATOR TERMINALS NORTH TEES LIMITED Director 2017-03-21 CURRENT 2015-11-25 Active
JASON RALPH HORNSBY NAVIGATOR TERMINALS SEAL SANDS LIMITED Director 2017-03-21 CURRENT 1964-11-27 Active
JASON RALPH HORNSBY NAVIGATOR TERMINALS UK LIMITED Director 2017-03-21 CURRENT 1977-11-25 Active
MARK ROY CHARLES SHAHA NAVIGATOR TERMINALS THAMES B.V. LIMITED Director 2017-06-30 CURRENT 1993-01-01 Active
MARK ROY CHARLES SHAHA NAVIGATOR TERMINALS NORTH TEES LIMITED Director 2017-06-30 CURRENT 2015-11-25 Active
MARK ROY CHARLES SHAHA NAVIGATOR TERMINALS SEAL SANDS LIMITED Director 2017-06-30 CURRENT 1964-11-27 Active
MARK ROY CHARLES SHAHA NAVIGATOR TERMINALS UK LIMITED Director 2017-06-30 CURRENT 1977-11-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27DIRECTOR APPOINTED MR ROY ANTHONY BROOKE
2024-03-15APPOINTMENT TERMINATED, DIRECTOR JASON RALPH HORNSBY
2023-10-13FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-13AAFULL ACCOUNTS MADE UP TO 31/03/23
2023-08-25Director's details changed for Mr Rob Herman Breuk on 2023-02-01
2023-08-25CH01Director's details changed for Mr Rob Herman Breuk on 2023-02-01
2023-07-03REGISTRATION OF A CHARGE / CHARGE CODE 004135410003
2023-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 004135410003
2023-06-13CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-09-06FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-12-07AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-01-15AP01DIRECTOR APPOINTED MR ROB HERMAN BREUK
2020-01-03AP03Appointment of Mr David Edward Martin as company secretary on 2020-01-01
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROY CHARLES SHAHA
2020-01-03TM02Termination of appointment of Mark Roy Charles Shaha on 2019-12-31
2019-11-14AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2018-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004135410001
2018-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 004135410002
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-14AP03Appointment of Mr Mark Roy Charles Shaha as company secretary on 2017-06-30
2017-07-14AP01DIRECTOR APPOINTED MR MARK ROY CHARLES SHAHA
2017-07-07TM02Termination of appointment of Michael Phillips on 2017-06-30
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-04-10AP03Appointment of Mr Michael Phillips as company secretary on 2017-04-01
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PANKAJ VALLABHBHAI PATEL
2017-04-04TM02Termination of appointment of Pankaj Vallabhbhai Patel on 2017-03-31
2017-03-23AP01DIRECTOR APPOINTED MR JASON RALPH HORNSBY
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES COCHRANE
2016-12-08TM02Termination of appointment of Robert Ross Goldsmid on 2016-06-15
2016-12-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-14AA01Current accounting period extended from 31/12/16 TO 31/03/17
2016-10-18MEM/ARTSARTICLES OF ASSOCIATION
2016-10-18RES01ADOPT ARTICLES 18/10/16
2016-09-02AP01DIRECTOR APPOINTED MR PANKAJ VALLABHBHAI PATEL
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALMSLEY
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WINTER
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WINTER
2016-06-29AR0101/06/16 ANNUAL RETURN FULL LIST
2016-06-29AP03Appointment of Mr Pankaj Vallabhbhai Patel as company secretary on 2016-06-15
2016-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 004135410001
2016-04-11AP01DIRECTOR APPOINTED MR EDWARD VICTOR GILLIS ROSBORG WINTER
2016-04-11AP01DIRECTOR APPOINTED MR MICHAEL ARTHUR WALMSLEY
2016-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2016 FROM, VOPAK TERMINAL WINDMILL LTD OLIVER ROAD, WEST THURROCK, GRAYS, ESSEX, RM20 3ED
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DICK MEURS
2016-04-07Annotation
2016-03-31RES15CHANGE OF NAME 31/03/2016
2016-03-31CERTNMCOMPANY NAME CHANGED VOPAK TERMINAL WINDMILL LIMITED CERTIFICATE ISSUED ON 31/03/16
2015-12-15RES01ADOPT ARTICLES 29/11/1999
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-09AR0121/09/15 FULL LIST
2015-07-08AP01DIRECTOR APPOINTED MR DICK MEURS
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR FRANKWIN ERKELENS
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-16AR0121/09/14 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-18AR0121/09/13 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-31AR0121/09/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JAN SCHUTROPS
2012-04-10AP01DIRECTOR APPOINTED MR FRANKWIN ERIK ERKELENS
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-27AR0121/09/11 FULL LIST
2011-04-11AP01DIRECTOR APPOINTED MR IAN COCHRANE
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SCOTT
2011-01-26AP01DIRECTOR APPOINTED MR. JAN BERT SCHUTROPS
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIS VAN SEVENTER
2010-09-22AR0121/09/10 FULL LIST
2010-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2010 FROM OLIVER ROAD WEST THURROCK GRAYS ESSEX RM20 3EY
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CORNELIS VAN SEVENTER / 21/09/2010
2010-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2010 FROM, OLIVER ROAD, WEST THURROCK, GRAYS, ESSEX, RM20 3EY
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-22363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-08-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-20363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-03-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-21363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-08-15288cSECRETARY'S PARTICULARS CHANGED
2007-04-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-24363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-13288aNEW DIRECTOR APPOINTED
2005-10-31244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-25363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-10-25363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-08-30288cDIRECTOR'S PARTICULARS CHANGED
2005-02-25288cSECRETARY'S PARTICULARS CHANGED
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-16288aNEW DIRECTOR APPOINTED
2004-10-20363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-10-05244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-10288aNEW SECRETARY APPOINTED
2004-04-27288bSECRETARY RESIGNED
2003-11-10386NOTICE OF RESOLUTION REMOVING AUDITOR
2003-10-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-18363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-05-16287REGISTERED OFFICE CHANGED ON 16/05/03 FROM: C/O VOPAK TERMINAL TEESSIDE LTD SEAL SANDS MIDDLESBROUGH TEESSIDE TS2 1UA
2003-05-16288bSECRETARY RESIGNED
2003-05-16288aNEW SECRETARY APPOINTED
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-09363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-06-25MISCRE SECTION 394
2002-01-14AUDAUDITOR'S RESIGNATION
2001-12-14ELRESS386 DISP APP AUDS 26/11/01
2001-12-14ELRESS366A DISP HOLDING AGM 26/11/01
2001-11-22287REGISTERED OFFICE CHANGED ON 22/11/01 FROM: OLIVER ROAD WEST THURROCK GRAYS ESSEX RM20 3EY
2001-10-25363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-10-25288bSECRETARY RESIGNED
2001-10-09288aNEW SECRETARY APPOINTED
2001-10-09288bSECRETARY RESIGNED
2001-10-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-23288aNEW DIRECTOR APPOINTED
2000-09-29AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-25363sRETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS
2000-03-09CERTNMCOMPANY NAME CHANGED VOPAK WINDMILL LIMITED CERTIFICATE ISSUED ON 10/03/00
1999-11-25CERTNMCOMPANY NAME CHANGED VOUK SERVICES LIMITED CERTIFICATE ISSUED ON 26/11/99
1999-09-30AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
We could not find any licences issued to NAVIGATOR TERMINALS WINDMILL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NAVIGATOR TERMINALS WINDMILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of NAVIGATOR TERMINALS WINDMILL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NAVIGATOR TERMINALS WINDMILL LIMITED

Intangible Assets
Patents
We have not found any records of NAVIGATOR TERMINALS WINDMILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NAVIGATOR TERMINALS WINDMILL LIMITED
Trademarks
We have not found any records of NAVIGATOR TERMINALS WINDMILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NAVIGATOR TERMINALS WINDMILL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as NAVIGATOR TERMINALS WINDMILL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NAVIGATOR TERMINALS WINDMILL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NAVIGATOR TERMINALS WINDMILL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NAVIGATOR TERMINALS WINDMILL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.