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

DENHOLM SHIPPING COMPANY LIMITED

8TH FLOOR THE ASPECT, 12 FINSBURY SQUARE, LONDON, EC2A 1AS,
Company Registration Number
00709942
Private Limited Company
Active

Company Overview

About Denholm Shipping Company Ltd
DENHOLM SHIPPING COMPANY LIMITED was founded on 1961-12-07 and has its registered office in London. The organisation's status is listed as "Active". Denholm Shipping Company Limited is a Private Limited Company registered in UNITED KINGDOM 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
DENHOLM SHIPPING COMPANY LIMITED
 
Legal Registered Office
8TH FLOOR THE ASPECT
12 FINSBURY SQUARE
LONDON
EC2A 1AS
Other companies in EC3V
 
Filing Information
Company Number 00709942
Company ID Number 00709942
Date formed 1961-12-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB659391884  
Last Datalog update: 2024-02-06 22:07:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENHOLM SHIPPING COMPANY 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.
Companies with same name DENHOLM SHIPPING COMPANY LIMITED
The following companies were found which have the same name as DENHOLM SHIPPING COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DENHOLM SHIPPING COMPANY LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of DENHOLM SHIPPING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GREGORY ALBERT HANSON
Company Secretary 1999-09-30
DUNCAN GRANT BROWN
Director 2009-02-03
JOHN STEPHEN DENHOLM
Director 1992-06-20
ROBERT KEITH DENHOLM
Director 2009-09-30
GREGORY ALBERT HANSON
Director 2003-10-02
BENJAMIN DONALD ROBERT MACLEHOSE
Director 2015-06-04
MATTHEW REVILL
Director 2015-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE TREVOR ST JOHN FAIRHURST
Director 2002-08-28 2017-11-30
DIANA JANE HARRIS
Director 2003-10-02 2013-03-26
MICHAEL JOHN BEVERIDGE
Director 2009-02-03 2012-09-19
TONY PHILIP MARSH
Director 2009-02-03 2012-09-19
ROGER ALEXANDER FRANCIS SEYMOUR
Director 2001-06-15 2012-09-19
DONALD JOHN FREELAND
Director 2001-06-15 2009-06-22
ANDREA JANE MEIN
Director 2006-02-01 2009-02-03
JOHN HUGH HUMPHREY WILLIAMS
Director 2002-08-28 2004-10-22
JEAN MARGARET RICHARDS
Director 2002-08-28 2004-09-16
MICHAEL JOHN BEVERIDGE
Director 2002-06-17 2004-01-07
ROBERT FYFE SPEEDIE
Director 2001-06-15 2004-01-01
JAMES DAVID DENHOLM BROWN
Director 1995-12-07 2002-10-11
DIANA JANE HARRIS
Director 2002-06-17 2002-06-18
JOHN MICHAEL BROWN
Director 1995-12-07 2001-06-15
JAMES FREDERICK SOMERVILLE PARKER
Company Secretary 1992-06-20 1999-09-30
JOHN FERGUSON DENHOLM
Director 1995-12-07 1998-04-16
JAMES FREDERICK SOMERVILLE PARKER
Director 1992-06-20 1995-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY ALBERT HANSON PELAGIC FREEZING (SCOTLAND) LIMITED Company Secretary 2008-09-18 CURRENT 2001-01-03 Dissolved 2013-09-03
GREGORY ALBERT HANSON DENHOLM OILFIELD SERVICES (UK) LIMITED Company Secretary 2008-07-24 CURRENT 1992-07-28 Dissolved 2016-05-11
GREGORY ALBERT HANSON DENHOLM SEAFOODS LIMITED Company Secretary 2008-07-04 CURRENT 2008-06-06 Active
GREGORY ALBERT HANSON DENHOLM OFFSHORE LIMITED Company Secretary 2008-06-03 CURRENT 2008-04-10 Dissolved 2016-05-11
GREGORY ALBERT HANSON ARENDS INTERNATIONAL LIMITED Company Secretary 2008-02-20 CURRENT 1976-05-27 Dissolved 2013-09-07
GREGORY ALBERT HANSON PMI DENHOLM LIMITED Company Secretary 2006-12-05 CURRENT 2006-11-17 Active - Proposal to Strike off
GREGORY ALBERT HANSON DENHOLM SEAFOODS GROUP LIMITED Company Secretary 2006-11-22 CURRENT 2006-08-24 Active
GREGORY ALBERT HANSON ABLY ACCESS LTD. Company Secretary 2006-09-15 CURRENT 1993-07-07 Liquidation
GREGORY ALBERT HANSON BAHR BEHREND AGENCIES LIMITED Company Secretary 2006-09-12 CURRENT 2006-06-06 Dissolved 2013-09-03
GREGORY ALBERT HANSON DENHOLM CONTRACTING LIMITED Company Secretary 2006-09-11 CURRENT 1983-06-17 Liquidation
GREGORY ALBERT HANSON DENHOLM INDUSTRIAL SERVICES (HOLDINGS) LIMITED Company Secretary 2006-08-21 CURRENT 2006-04-04 Liquidation
GREGORY ALBERT HANSON BAHR TRUSTEES LIMITED Company Secretary 2003-04-03 CURRENT 1957-12-30 Dissolved 2015-05-25
GREGORY ALBERT HANSON DENHOLM GLOBAL LOGISTICS LIMITED Company Secretary 2003-04-03 CURRENT 1994-04-26 Active
GREGORY ALBERT HANSON DENHOLM 9SJ LIMITED Company Secretary 2003-03-26 CURRENT 2003-02-20 Dissolved 2017-11-22
GREGORY ALBERT HANSON WINDFAIR LIMITED Company Secretary 2002-06-17 CURRENT 1993-04-20 Liquidation
GREGORY ALBERT HANSON DENHOLM 4YL LIMITED Company Secretary 2001-11-30 CURRENT 2000-12-07 Dissolved 2018-02-14
GREGORY ALBERT HANSON DENHOLM MARITIME SERVICES LIMITED Company Secretary 2001-07-17 CURRENT 1981-08-11 Active
GREGORY ALBERT HANSON J. & J. DENHOLM LIMITED Company Secretary 2000-12-31 CURRENT 1969-05-28 Active
GREGORY ALBERT HANSON LACY & MIDDLEMISS SHIPBROKERS LIMITED Company Secretary 2000-05-09 CURRENT 1988-11-15 Active
GREGORY ALBERT HANSON DENHOLM SEAFOODS HOLDINGS LIMITED Company Secretary 1999-09-30 CURRENT 1986-03-12 Dissolved 2013-09-03
GREGORY ALBERT HANSON ALEXANDER BUCHAN LIMITED Company Secretary 1999-09-30 CURRENT 1989-04-05 Dissolved 2013-09-03
GREGORY ALBERT HANSON THE DENHOLM LINE STEAMERS LIMITED Company Secretary 1999-09-30 CURRENT 1909-10-11 Active
GREGORY ALBERT HANSON DENHOLM COATES & CO. LIMITED Company Secretary 1999-09-30 CURRENT 1970-08-19 Active
GREGORY ALBERT HANSON DENHOLM GROUP LIMITED Company Secretary 1999-09-30 CURRENT 1987-01-16 Active
GREGORY ALBERT HANSON DENHOLM FISHSELLING LIMITED Company Secretary 1999-09-30 CURRENT 1958-03-27 Active
GREGORY ALBERT HANSON DENHOLM PORT SERVICES LIMITED Company Secretary 1999-09-30 CURRENT 1958-01-03 Active
GREGORY ALBERT HANSON DENHOLM BROWN BROTHERS & COMPANY LIMITED Company Secretary 1999-09-30 CURRENT 1916-08-12 Active
GREGORY ALBERT HANSON R C PROPERTY LIMITED Company Secretary 1999-09-30 CURRENT 1955-12-31 Liquidation
GREGORY ALBERT HANSON KEY SCAFFOLDING LIMITED Company Secretary 1999-09-30 CURRENT 1979-06-08 Liquidation
DUNCAN GRANT BROWN MOUNTPARK SHIPPING COMPANY LIMITED Director 2016-01-28 CURRENT 2014-04-08 Active
DUNCAN GRANT BROWN DENHOLM COATES & CO. LIMITED Director 2002-08-28 CURRENT 1970-08-19 Active
JOHN STEPHEN DENHOLM THE BRITISH SHIPPING FEDERATION LIMITED Director 2018-03-15 CURRENT 1987-03-06 Active
JOHN STEPHEN DENHOLM THE CHAMBER OF SHIPPING LIMITED Director 2018-03-15 CURRENT 1987-03-06 Active
JOHN STEPHEN DENHOLM DENHOLM INDUSTRIAL GROUP LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active
JOHN STEPHEN DENHOLM DENHOLM LOGISTICS GROUP LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
JOHN STEPHEN DENHOLM DENHOLM ENERGY SERVICES LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active
JOHN STEPHEN DENHOLM MOUNTPARK SHIPPING COMPANY LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active
JOHN STEPHEN DENHOLM HADLEY SHIPPING GROUP LIMITED Director 2012-12-11 CURRENT 2011-05-16 Active
JOHN STEPHEN DENHOLM KENNETH HUNTER SHIPPING LIMITED Director 2012-08-01 CURRENT 1986-01-02 Liquidation
JOHN STEPHEN DENHOLM INDUSTRIAL AIR POWER LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
JOHN STEPHEN DENHOLM DENHOLM LEASING LIMITED Director 2011-11-14 CURRENT 2011-11-14 Dissolved 2014-07-25
JOHN STEPHEN DENHOLM DENHOLM ENGINEERING LIMITED Director 2011-11-14 CURRENT 2011-11-14 Active
JOHN STEPHEN DENHOLM DENHOLM FISHSELLING LIMITED Director 2010-11-26 CURRENT 1958-03-27 Active
JOHN STEPHEN DENHOLM DENHOLM OILFIELD SERVICES (KAZAKHSTAN) LIMITED Director 2009-02-19 CURRENT 1975-09-01 Active
JOHN STEPHEN DENHOLM ABLY ACCESS LTD. Director 2008-08-06 CURRENT 1993-07-07 Liquidation
JOHN STEPHEN DENHOLM DENHOLM SEAFOODS LIMITED Director 2008-06-06 CURRENT 2008-06-06 Active
JOHN STEPHEN DENHOLM R C PROPERTY LIMITED Director 2007-04-13 CURRENT 1955-12-31 Liquidation
JOHN STEPHEN DENHOLM PMI DENHOLM LIMITED Director 2006-12-05 CURRENT 2006-11-17 Active - Proposal to Strike off
JOHN STEPHEN DENHOLM DENHOLM SEAFOODS GROUP LIMITED Director 2006-11-22 CURRENT 2006-08-24 Active
JOHN STEPHEN DENHOLM DENHOLM OILFIELD SERVICES GROUP LIMITED Director 2005-12-15 CURRENT 2003-10-10 Active - Proposal to Strike off
JOHN STEPHEN DENHOLM DENHOLM 9SJ LIMITED Director 2003-03-26 CURRENT 2003-02-20 Dissolved 2017-11-22
JOHN STEPHEN DENHOLM PROSPEROUS CENTURY LIMITED Director 2001-02-26 CURRENT 2001-01-08 Active
JOHN STEPHEN DENHOLM DENHOLM ENTERPRISE LIMITED Director 2000-05-24 CURRENT 2000-05-24 Active
JOHN STEPHEN DENHOLM DENHOLM GROUP LIMITED Director 1992-04-05 CURRENT 1987-01-16 Active
JOHN STEPHEN DENHOLM J. & J. DENHOLM LIMITED Director 1991-07-24 CURRENT 1969-05-28 Active
JOHN STEPHEN DENHOLM DENHOLM BROWN BROTHERS & COMPANY LIMITED Director 1990-05-25 CURRENT 1916-08-12 Active
JOHN STEPHEN DENHOLM THE DENHOLM LINE STEAMERS LIMITED Director 1989-08-25 CURRENT 1909-10-11 Active
JOHN STEPHEN DENHOLM DENHOLM MARITIME SERVICES LIMITED Director 1989-08-25 CURRENT 1981-08-11 Active
ROBERT KEITH DENHOLM J. & J. DENHOLM LIMITED Director 2003-09-01 CURRENT 1969-05-28 Active
GREGORY ALBERT HANSON DENHOLM 9SJ LIMITED Director 2016-12-21 CURRENT 2003-02-20 Dissolved 2017-11-22
GREGORY ALBERT HANSON DENHOLM LOGISTICS GROUP LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
GREGORY ALBERT HANSON DENHOLM OFFSHORE LIMITED Director 2014-12-08 CURRENT 2008-04-10 Dissolved 2016-05-11
GREGORY ALBERT HANSON BAHR TRUSTEES LIMITED Director 2014-08-28 CURRENT 1957-12-30 Dissolved 2015-05-25
GREGORY ALBERT HANSON J. & J. DENHOLM LIMITED Director 2013-04-29 CURRENT 1969-05-28 Active
GREGORY ALBERT HANSON FOURDALE EXPORT SERVICES LIMITED Director 2012-09-14 CURRENT 1974-07-19 Dissolved 2013-09-07
GREGORY ALBERT HANSON ARENDS INTERNATIONAL LIMITED Director 2012-09-14 CURRENT 1976-05-27 Dissolved 2013-09-07
GREGORY ALBERT HANSON BAHR BEHREND AGENCIES LIMITED Director 2012-09-14 CURRENT 2006-06-06 Dissolved 2013-09-03
GREGORY ALBERT HANSON DENHOLM SEAFOODS HOLDINGS LIMITED Director 2012-09-04 CURRENT 1986-03-12 Dissolved 2013-09-03
GREGORY ALBERT HANSON KENNETH HUNTER SHIPPING LIMITED Director 2012-08-01 CURRENT 1986-01-02 Liquidation
GREGORY ALBERT HANSON DENHOLM OILFIELD SERVICES (UK) LIMITED Director 2012-05-17 CURRENT 1992-07-28 Dissolved 2016-05-11
GREGORY ALBERT HANSON ABLY ACCESS LTD. Director 2012-05-17 CURRENT 1993-07-07 Liquidation
GREGORY ALBERT HANSON DENHOLM LEASING LIMITED Director 2011-11-14 CURRENT 2011-11-14 Dissolved 2014-07-25
GREGORY ALBERT HANSON DENHOLM BROWN BROTHERS & COMPANY LIMITED Director 2009-04-27 CURRENT 1916-08-12 Active
GREGORY ALBERT HANSON KEY SCAFFOLDING LIMITED Director 2009-03-27 CURRENT 1979-06-08 Liquidation
GREGORY ALBERT HANSON R C PROPERTY LIMITED Director 2007-04-13 CURRENT 1955-12-31 Liquidation
GREGORY ALBERT HANSON PMI DENHOLM LIMITED Director 2006-12-05 CURRENT 2006-11-17 Active - Proposal to Strike off
GREGORY ALBERT HANSON DENHOLM SEAFOODS GROUP LIMITED Director 2006-11-22 CURRENT 2006-08-24 Active
GREGORY ALBERT HANSON DENHOLM MARITIME SERVICES LIMITED Director 2001-12-21 CURRENT 1981-08-11 Active
GREGORY ALBERT HANSON DENHOLM GROUP LIMITED Director 1999-09-30 CURRENT 1987-01-16 Active
BENJAMIN DONALD ROBERT MACLEHOSE J. & J. DENHOLM LIMITED Director 2017-06-16 CURRENT 1969-05-28 Active
BENJAMIN DONALD ROBERT MACLEHOSE DENHOLM COATES & CO. LIMITED Director 2016-06-01 CURRENT 1970-08-19 Active
BENJAMIN DONALD ROBERT MACLEHOSE WINDFAIR LIMITED Director 2016-06-01 CURRENT 1993-04-20 Liquidation
BENJAMIN DONALD ROBERT MACLEHOSE DENHOLM INDUSTRIAL SERVICES LIMITED Director 2016-05-09 CURRENT 1974-11-07 Active
BENJAMIN DONALD ROBERT MACLEHOSE DENHOLM INDUSTRIAL GROUP LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active
BENJAMIN DONALD ROBERT MACLEHOSE THE DENHOLM LINE STEAMERS LIMITED Director 2016-02-18 CURRENT 1909-10-11 Active
BENJAMIN DONALD ROBERT MACLEHOSE DENHOLM CONTRACTING LIMITED Director 2015-01-09 CURRENT 1983-06-17 Liquidation
BENJAMIN DONALD ROBERT MACLEHOSE MOUNTPARK SHIPPING COMPANY LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active
BENJAMIN DONALD ROBERT MACLEHOSE DENHOLM INDUSTRIAL SERVICES (HOLDINGS) LIMITED Director 2014-02-07 CURRENT 2006-04-04 Liquidation
BENJAMIN DONALD ROBERT MACLEHOSE DENHOLM FISHSELLING LIMITED Director 2013-09-25 CURRENT 1958-03-27 Active
BENJAMIN DONALD ROBERT MACLEHOSE DENHOLM SEAFOODS LIMITED Director 2013-09-24 CURRENT 2008-06-06 Active
MATTHEW REVILL DENHOLM COATES & CO. LIMITED Director 2012-07-01 CURRENT 1970-08-19 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
2024-01-22CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2024-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2023-12-04Director's details changed for Mr Robert Keith Denholm on 2023-11-01
2023-12-04CH01Director's details changed for Mr Robert Keith Denholm on 2023-11-01
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-26AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-09-07DIRECTOR APPOINTED MR STEVEN DAVID JAMES WALLACE
2023-09-07AP01DIRECTOR APPOINTED MR STEVEN DAVID JAMES WALLACE
2023-02-01CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-10-11Director's details changed for Mr Simon Luke Preston on 2022-10-11
2022-10-11CH01Director's details changed for Mr Simon Luke Preston on 2022-10-11
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-26CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2021-09-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-12AP01DIRECTOR APPOINTED MR SIMON LUKE PRESTON
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2021-01-06AP03Appointment of Mr Craig David George Daniels as company secretary on 2020-12-31
2021-01-06TM02Termination of appointment of Gregory Albert Hanson on 2020-12-31
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN DENHOLM
2020-11-19CH01Director's details changed for Mr Matthew Revill on 2020-11-19
2020-09-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-24CH01Director's details changed for Mr Benjamin Donald Robert Maclehose on 2020-08-17
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-10-14CH01Director's details changed for Mr Robert Keith Denholm on 2019-10-01
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-08CH01Director's details changed for Mr Gregory Albert Hanson on 2019-02-04
2019-02-07CH01Director's details changed for Mr John Stephen Denholm on 2019-02-05
2019-02-05CH03SECRETARY'S DETAILS CHNAGED FOR MR GREGORY ALBERT HANSON on 2019-02-04
2019-02-05CH01Director's details changed for Duncan Grant Brown on 2019-01-30
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES
2018-11-15SH0114/11/18 STATEMENT OF CAPITAL GBP 30000000
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 20000000
2018-03-05SH0128/02/18 STATEMENT OF CAPITAL GBP 20000000
2018-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KEITH DENHOLM / 08/02/2018
2018-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KEITH DENHOLM / 08/02/2018
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 10000000
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE TREVOR ST JOHN FAIRHURST
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-29PSC05Change of details for J. & J. Denholm Limited as a person with significant control on 2017-08-29
2017-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DONALD ROBERT MACLEHOSE / 29/08/2017
2017-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW REVILL / 29/08/2017
2017-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/17 FROM 6th Floor Union Building 78 Cornhill London EC3V 3QQ
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 10000000
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 10000000
2016-01-26AR0122/01/16 ANNUAL RETURN FULL LIST
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-08AP01DIRECTOR APPOINTED MR BENJAMIN DONALD ROBERT MACLEHOSE
2015-06-08AP01DIRECTOR APPOINTED MR MATTHEW REVILL
2015-03-16RES01ADOPT ARTICLES 16/03/15
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 10000000
2015-02-19SH0129/01/15 STATEMENT OF CAPITAL GBP 10000000
2015-01-23AR0122/01/15 FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 1000000
2014-01-22AR0122/01/14 FULL LIST
2014-01-21RES01ALTER ARTICLES 20/12/2012
2014-01-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-17SH0120/12/12 STATEMENT OF CAPITAL GBP 1000000
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-25AR0120/06/13 FULL LIST
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DIANA HARRIS
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SEYMOUR
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR TONY MARSH
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEVERIDGE
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-03AR0120/06/12 FULL LIST
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-07AR0120/06/11 FULL LIST
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA JANE HARRIS / 05/11/2010
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KEITH DENHOLM / 14/07/2010
2010-07-14AR0120/06/10 FULL LIST
2010-07-14AP01DIRECTOR APPOINTED ROBERT KEITH DENHOLM
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BEVERIDGE / 01/01/2010
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR DONALD FREELAND
2009-07-01363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-04-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-02-23288aDIRECTOR APPOINTED MICHAEL JOHN BEVERIDGE
2009-02-23288aDIRECTOR APPOINTED TONY PHILIP MARSH
2009-02-23288aDIRECTOR APPOINTED DUNCAN GRANT BROWN
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR ANDREA MEIN
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-02363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-10-25287REGISTERED OFFICE CHANGED ON 25/10/07 FROM: GUN HOUSE 1 ARTILLERY PASSAGE LONDON E1 7LJ
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-16363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2006-10-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-03363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-06-09288aNEW DIRECTOR APPOINTED
2005-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-11363aRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-06-23395PARTICULARS OF MORTGAGE/CHARGE
2005-04-19395PARTICULARS OF MORTGAGE/CHARGE
2005-03-07287REGISTERED OFFICE CHANGED ON 07/03/05 FROM: GUN HOUSE 1-4 ARTILLERY PASSAGE LONDON E1 7LJ
2004-12-10288bDIRECTOR RESIGNED
2004-12-07395PARTICULARS OF MORTGAGE/CHARGE
2004-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-10-20288bDIRECTOR RESIGNED
2004-08-25395PARTICULARS OF MORTGAGE/CHARGE
2004-07-19363aRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-03-11288aNEW DIRECTOR APPOINTED
2004-03-11288aNEW DIRECTOR APPOINTED
2004-01-21288bDIRECTOR RESIGNED
2004-01-21288bDIRECTOR RESIGNED
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-24353LOCATION OF REGISTER OF MEMBERS
2003-07-24363aRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-01-20287REGISTERED OFFICE CHANGED ON 20/01/03 FROM: OFFICE 11 TELFORDS YARD 6-8 THE HIGHWAY LONDON E1W 2BS
2002-10-25288bDIRECTOR RESIGNED
2002-10-16288aNEW DIRECTOR APPOINTED
2002-10-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-20288aNEW DIRECTOR APPOINTED
2002-09-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DENHOLM SHIPPING COMPANY 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 DENHOLM SHIPPING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIRST RANKING FIXED AND FLOATING SECURITY DOCUMENT 2007-12-14 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE
CASH DEPOSIT PLEDGE 2005-06-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CASH DEPOSIT PLEDGE 2005-04-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CASH DEPOSIT PLEDGE 2004-12-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CASH DEPOSIT PLEDGE 2004-08-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
PLEDGE OF DEPOSIT ACCOUNT 2001-08-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SHARES CHARGE 1999-10-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
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

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 DENHOLM SHIPPING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of DENHOLM SHIPPING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DENHOLM SHIPPING COMPANY LIMITED
Trademarks
We have not found any records of DENHOLM SHIPPING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENHOLM SHIPPING COMPANY 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 (70100 - Activities of head offices) as DENHOLM SHIPPING COMPANY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DENHOLM SHIPPING COMPANY 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 DENHOLM SHIPPING COMPANY 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 DENHOLM SHIPPING COMPANY 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.