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

NAVIGATOR TERMINALS SEAL SANDS LIMITED

NAVIGATOR TERMINALS SEAL SANDS LIMITED, OLIVER ROAD, GRAYS, ESSEX, RM20 3ED,
Company Registration Number
00829104
Private Limited Company
Active

Company Overview

About Navigator Terminals Seal Sands Ltd
NAVIGATOR TERMINALS SEAL SANDS LIMITED was founded on 1964-11-27 and has its registered office in Grays. The organisation's status is listed as "Active". Navigator Terminals Seal Sands 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 SEAL SANDS LIMITED
 
Legal Registered Office
NAVIGATOR TERMINALS SEAL SANDS LIMITED
OLIVER ROAD
GRAYS
ESSEX
RM20 3ED
Other companies in RM20
 
Previous Names
VOPAK TERMINAL TEESSIDE LIMITED31/03/2016
Filing Information
Company Number 00829104
Company ID Number 00829104
Date formed 1964-11-27
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
VAT Number /Sales tax ID GB258184242  
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 SEAL SANDS 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 SEAL SANDS 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
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
DAVID EDWARD BISHOP
Director 1999-04-01 2010-12-01
CAREL JULIAAN VAN DEN DRIEST
Director 2004-06-01 2006-01-01
PAULUS ROBERTUS MARIA GOVAART
Director 2000-05-09 2004-06-01
DENNIS ALBERT CHEEK
Company Secretary 2003-05-01 2004-03-31
CAROLE ANNE SMITH
Company Secretary 2000-11-02 2003-04-30
DAVID EDWARD BISHOP
Company Secretary 1999-04-21 2000-11-01
LUC SOLY
Director 1997-07-02 2000-05-12
EDUARD GEORGE VAN DAM MERRETT
Director 1999-07-13 2000-05-12
ANTHONY ANDRUKAITIS
Director 1997-06-02 2000-02-25
MICHAEL DOUGLAS
Director 1999-03-10 2000-02-25
BRIAN PETER HUGHES
Director 1994-06-27 2000-02-25
BRIAN PETER HUGHES
Company Secretary 1999-03-01 1999-04-20
CHRISTOPHER WILLIAM PEARSON
Company Secretary 1994-06-27 1999-02-28
CHRISTOPHER WILLIAM PEARSON
Director 1995-05-04 1999-02-28
SUSAN SEXTON
Director 1994-06-27 1999-02-11
JAN BOUWENS
Director 1994-06-27 1997-06-02
RICHARD JAMES KELLAWAY
Director 1994-06-27 1997-06-02
PIERRE PELLENAARS
Director 1994-06-27 1997-02-25
JAN WILLIAM BERGHUIS
Director 1993-01-18 1996-09-20
CALEB JOHN BLAKE
Director 1992-03-10 1995-09-22
BRUCE ALLEN CONTI
Director 1992-03-10 1995-09-22
MICHAEL SIGSWORTH SCOTT
Director 1994-06-27 1995-08-18
ROBERT HENRY MATHERS
Director 1994-06-27 1995-06-30

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 WINDMILL LIMITED Director 2017-03-21 CURRENT 1946-06-25 Active
JASON RALPH HORNSBY NAVIGATOR TERMINALS NORTH TEES LIMITED Director 2017-03-21 CURRENT 2015-11-25 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 WINDMILL LIMITED Director 2017-06-30 CURRENT 1946-06-25 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 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
2024-03-26APPOINTMENT TERMINATED, DIRECTOR JASON RALPH HORNSBY
2023-10-13FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-03REGISTRATION OF A CHARGE / CHARGE CODE 008291040004
2023-06-13CONFIRMATION 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
2020-01-06AP03Appointment 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 008291040002
2018-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 008291040003
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 100000
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
2017-04-04TM02Termination of appointment of Pankaj Vallabhbhai Patel on 2017-03-31
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PANKAJ VALLABHBHAI PATEL
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 EDWARD WINTER
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WINTER
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALMSLEY
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 008291040002
2016-04-11AP01DIRECTOR APPOINTED MR EDWARD VICTOR GILLIS ROSBORG WINTER
2016-04-11AP01DIRECTOR APPOINTED MR MICHAEL ARTHER WALMSLEY
2016-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2016 FROM VOPAK TERMINAL TEESSIDE LTD OLIVER ROAD WEST THURROCK GRAYS ESSEX RM20 3ED
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DICK MEURS
2016-03-31RES15CHANGE OF NAME 31/03/2016
2016-03-31CERTNMCOMPANY NAME CHANGED VOPAK TERMINAL TEESSIDE LIMITED CERTIFICATE ISSUED ON 31/03/16
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-09AR0121/09/15 FULL LIST
2015-07-08AP01DIRECTOR APPOINTED MR DICK MEURS
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR FRANKWIN ERKELENS
2014-10-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-16AR0121/09/14 FULL LIST
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 100000
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
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BISHOP
2011-01-26AP01DIRECTOR APPOINTED MR. JAN BERT SCHUTROPS
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 / DAVID EDWARD BISHOP / 21/09/2010
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
2006-01-19288bDIRECTOR RESIGNED
2005-10-31244DELIVERY EXT'D 3 MTH 31/12/04
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
2004-06-11288aNEW DIRECTOR APPOINTED
2004-06-11288bDIRECTOR RESIGNED
2004-05-10288aNEW SECRETARY APPOINTED
2004-04-27288bSECRETARY RESIGNED
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-18363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-05-16288aNEW SECRETARY APPOINTED
2003-05-16288bSECRETARY RESIGNED
2003-05-16287REGISTERED OFFICE CHANGED ON 16/05/03 FROM: SEAL SANDS MIDDLESBROUGH CLEVELAND TS2 1UA
2002-10-09363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-07-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-04363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2002-06-21AUDAUDITOR'S RESIGNATION
2001-07-11363sRETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS
2001-07-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-09ELRESS386 DISP APP AUDS 19/03/01
2001-04-09ELRESS366A DISP HOLDING AGM 19/03/01
2001-03-20122DIV 14/03/01
2001-03-20WRES12VARYING SHARE RIGHTS AND NAMES 14/03/01
2001-03-20WRES01ADOPT ARTICLES 14/03/01
2000-11-07288aNEW SECRETARY APPOINTED
2000-11-07288bSECRETARY RESIGNED
2000-07-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-03363sRETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS
2000-05-31288aNEW DIRECTOR APPOINTED
2000-05-22CERTNMCOMPANY NAME CHANGED TEES STORAGE COMPANY LIMITED CERTIFICATE ISSUED ON 23/05/00
2000-05-22288bDIRECTOR RESIGNED
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 SEAL SANDS 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 SEAL SANDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1980-02-18 Satisfied NATIONAL WESTMINSTER BANK PLC
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 SEAL SANDS LIMITED

Intangible Assets
Patents
We have not found any records of NAVIGATOR TERMINALS SEAL SANDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NAVIGATOR TERMINALS SEAL SANDS LIMITED
Trademarks
We have not found any records of NAVIGATOR TERMINALS SEAL SANDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NAVIGATOR TERMINALS SEAL SANDS 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 SEAL SANDS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NAVIGATOR TERMINALS SEAL SANDS 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 SEAL SANDS 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 SEAL SANDS 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.