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

MEDITERRANEAN SHIPPING COMPANY (UK) LIMITED

MEDITE HOUSE THE HAVENS, RANSOMES EUROPARK, IPSWICH, SUFFOLK, IP3 9SJ,
Company Registration Number
01345236
Private Limited Company
Active

Company Overview

About Mediterranean Shipping Company (uk) Ltd
MEDITERRANEAN SHIPPING COMPANY (UK) LIMITED was founded on 1977-12-21 and has its registered office in Ipswich. The organisation's status is listed as "Active". Mediterranean Shipping Company (uk) Limited is a Private Limited Company registered in 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
MEDITERRANEAN SHIPPING COMPANY (UK) LIMITED
 
Legal Registered Office
MEDITE HOUSE THE HAVENS
RANSOMES EUROPARK
IPSWICH
SUFFOLK
IP3 9SJ
Other companies in IP3
 
Previous Names
MEDITE SHIPPING COMPANY (U.K.) LIMITED13/07/2004
Filing Information
Company Number 01345236
Company ID Number 01345236
Date formed 1977-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB316821468  GB815333939  
Last Datalog update: 2023-11-06 06:26:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDITERRANEAN SHIPPING COMPANY (UK) 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 MEDITERRANEAN SHIPPING COMPANY (UK) LIMITED

Current Directors
Officer Role Date Appointed
ANNE MARIA GORDON
Company Secretary 2006-07-01
MAURIZIO APONTE
Director 2008-10-18
ELVIO BATTISTA BOURQUIN
Director 1999-02-26
JONATHAN JAMES BURKE
Director 2017-12-21
MICHAEL COLLINS
Director 2017-12-21
DANIEL CHARLES EVERITT
Director 2002-08-01
ANNE MARIA GORDON
Director 2006-07-01
LAWRENCE CHRISTOPHER FREDERICK MATTHEWS
Director 1999-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
KELVIN JAMES WILDEN
Director 2008-01-01 2017-04-07
DAVID CHARLES PETCHEY
Director 1991-08-10 2009-03-31
ADAM MICHAEL DAVIES
Director 2002-08-01 2008-10-31
ROY JOSEPH DAVIES
Director 2003-09-26 2006-07-15
BRUCE VOULSTAKER
Company Secretary 1991-08-10 2006-06-30
BRUCE VOULSTAKER
Director 1991-08-10 2006-06-30
CHARLES WILLIAM GARN
Director 2002-08-01 2003-10-28
ROY JOSEPH DAVIES
Director 1991-08-10 2003-04-30
MICHAEL JOHN CHAMBERS
Director 1991-08-10 2000-03-31
RICHARD JACK HART
Director 1991-08-10 2000-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE MARIA GORDON ANGLIA CONTAINER SERVICES LIMITED Company Secretary 2006-07-01 CURRENT 2000-08-16 Active
MAURIZIO APONTE ITALIAN SEALIFE CHARTERING LIMITED Director 2009-11-20 CURRENT 2009-11-10 Active
DANIEL CHARLES EVERITT ANGLIA CONTAINER SERVICES LIMITED Director 2009-03-31 CURRENT 2000-08-16 Active
DANIEL CHARLES EVERITT ACS REEFER SERVICES LIMITED Director 2008-08-01 CURRENT 2008-07-21 Active
ANNE MARIA GORDON ACS REEFER SERVICES LIMITED Director 2008-08-01 CURRENT 2008-07-21 Active
ANNE MARIA GORDON ANGLIA CONTAINER SERVICES LIMITED Director 2006-07-01 CURRENT 2000-08-16 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
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-26CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2022-09-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-03-04MR05
2021-08-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2020-12-15AP01DIRECTOR APPOINTED MR LUCA ZANCHI
2020-09-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2020-07-03AP01DIRECTOR APPOINTED MR MARCIN ANDRZEJ RUSZCZYNSKI
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ELVIO BATTISTA BOURQUIN
2019-10-25AP03Appointment of Mr David Anthony Woolnough as company secretary on 2019-10-25
2019-10-25AP01DIRECTOR APPOINTED MR DAVID ANTHONY WOOLNOUGH
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARIA GORDON
2019-06-04TM02Termination of appointment of Anne Maria Gordon on 2019-05-31
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MAURIZIO APONTE
2018-11-15RP04AP01Second filing of director appointment of Michael Collins
2018-10-19CH01Director's details changed for Mr Jonathan James Burke on 2018-05-15
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2018-06-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-22AP01DIRECTOR APPOINTED MR MICHAEL COLLINS
2017-12-22AP01DIRECTOR APPOINTED MR JONATHAN JAMES BURKE
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2017-05-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN JAMES WILDEN
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 12500
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-06-29AAMDAmended full accounts made up to 2015-12-31
2016-05-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 12500
2015-08-10AR0110/08/15 ANNUAL RETURN FULL LIST
2015-04-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 12500
2014-08-18AR0110/08/14 ANNUAL RETURN FULL LIST
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-21MR05
2013-08-19AR0110/08/13 ANNUAL RETURN FULL LIST
2013-07-05SH0216/05/13 STATEMENT OF CAPITAL GBP 12500
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-10AR0110/08/12 FULL LIST
2012-08-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES EVERITT / 31/08/2011
2011-08-12AR0110/08/11 FULL LIST
2011-04-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-13RES01ADOPT ARTICLES 25/11/2010
2010-08-17AR0110/08/10 FULL LIST
2010-04-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN JAMES WILDEN / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURIZIO APONTE / 18/03/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES EVERITT / 22/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIA GORDON / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE CHRISTOPHER FREDERICK MATTHEWS / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ELVIO BATTISTA BOURQUIN / 22/02/2010
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE MARIA GORDON / 22/02/2010
2009-08-25363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-08-24353LOCATION OF REGISTER OF MEMBERS
2009-08-24190LOCATION OF DEBENTURE REGISTER
2009-08-24287REGISTERED OFFICE CHANGED ON 24/08/2009 FROM MEDITE HOUSE THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ
2009-07-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL EVERITT / 31/03/2009
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR DAVID PETCHEY
2008-11-04288aDIRECTOR APPOINTED MR MAURIZIO APONTE
2008-10-31288bAPPOINTMENT TERMINATED DIRECTOR ADAM DAVIES
2008-08-19363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-06-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-04-03288aDIRECTOR APPOINTED MR KELVIN JAMES WILDEN
2008-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2007-09-21395PARTICULARS OF MORTGAGE/CHARGE
2007-09-21395PARTICULARS OF MORTGAGE/CHARGE
2007-09-15395PARTICULARS OF MORTGAGE/CHARGE
2007-08-20288cDIRECTOR'S PARTICULARS CHANGED
2007-08-20288cDIRECTOR'S PARTICULARS CHANGED
2007-08-15363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-08-15288cDIRECTOR'S PARTICULARS CHANGED
2007-07-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-24363sRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-08-24288bDIRECTOR RESIGNED
2006-08-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-09-01363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-06-29403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-05-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-06123NC INC ALREADY ADJUSTED 18/10/04
2005-01-06RES04£ NC 25000/2012500
2005-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-0688(2)RAD 03/11/04--------- £ SI 2000000@1=2000000 £ IC 12500/2012500
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-13363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52220 - Service activities incidental to water transportation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0221087 Active Licenced property: 3 ARMINGHALL CLOSE NORFOLK RECOVERY LTD NORWICH GB NR3 3UE;MAGNOLIA CENTRE UNIT A TELFORD ROAD CLACTON-ON-SEA TELFORD ROAD GB CO15 4LP;BRYON AVENUE C/O HB COMMERCIAL PROPERTY LTD ON JUCNTION OF WALTON AVENUE PORT OF FELIXSTOWE ON JUCNTION OF WALTON AVENUE GB IP11 3HZ. Correspondance address: 10 THE HAVENS MEDITE HOUSE RANSOMES EUROPARK IPSWICH RANSOMES EUROPARK GB IP3 9SJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 MEDITERRANEAN SHIPPING COMPANY (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-09-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-09-21 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-09-15 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2003-12-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-12-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-12-30 Satisfied HSBC BANK PLC
DEBENTURE 2003-12-30 Satisfied HSBC BANK PLC
LEGAL CHARGE 1995-11-01 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
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 MEDITERRANEAN SHIPPING COMPANY (UK) LIMITED

Intangible Assets
Patents
We have not found any records of MEDITERRANEAN SHIPPING COMPANY (UK) LIMITED registering or being granted any patents
Domain Names

MEDITERRANEAN SHIPPING COMPANY (UK) LIMITED owns 6 domain names.

cargostyle.co.uk   mscuk.co.uk   meditehaulage.co.uk   mediteshipping.co.uk   mediteuk.co.uk   marinelineragencies.co.uk  

Trademarks
We have not found any records of MEDITERRANEAN SHIPPING COMPANY (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDITERRANEAN SHIPPING COMPANY (UK) 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 (52220 - Service activities incidental to water transportation) as MEDITERRANEAN SHIPPING COMPANY (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MEDITERRANEAN SHIPPING COMPANY (UK) 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.
Import/Export of Goods
Goods imported/exported by MEDITERRANEAN SHIPPING COMPANY (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0149070090Stamp-impressed paper; cheque forms; stock, share or bond certificates and similar documents
2014-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-10-0149100000Calendars of any kinds, printed, incl. calendars blocks
2014-04-0148026900Uncoated paper and paperboard, of a kind used for writing, printing or other graphic purposes, and non-perforated punchcards and punch-tape paper, in square or rectangular sheets with one side > 435 mm or with one side <= 435 mm and the other side > 297 mm in the unfolded state, of which > 10% by weight of the total fibre content consists of fibres obtained by a mechanical or chemi-mechanical process, n.e.s.
2014-04-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2014-01-0149070090Stamp-impressed paper; cheque forms; stock, share or bond certificates and similar documents
2013-11-0148201050Diaries with calendars, of paper or paperboard
2013-11-0149100000Calendars of any kinds, printed, incl. calendars blocks
2013-10-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2013-04-0149051000Globes, printed (excl. relief globes)
2013-03-0149070090Stamp-impressed paper; cheque forms; stock, share or bond certificates and similar documents
2012-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-10-0149100000Calendars of any kinds, printed, incl. calendars blocks
2012-05-0149100000Calendars of any kinds, printed, incl. calendars blocks
2012-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-12-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-11-0149100000Calendars of any kinds, printed, incl. calendars blocks
2011-05-0130061030Sterile surgical or dental adhesion barriers, whether or not absorbable
2011-05-0149070090Stamp-impressed paper; cheque forms; stock, share or bond certificates and similar documents
2011-05-0184091000Parts suitable for use solely or principally with internal combustion piston engine for aircraft, n.e.s.
2011-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-11-0130039000Medicaments consisting of two or more constituents mixed together for therapeutic or prophylactic uses, not in measured doses or put up for retail sale (excl. antibiotics containing hormones or steroids used as hormones, but not containing antibiotics, alkaloids or derivatives thereof, hormones or antibiotics or goods of heading 3002, 3005 or 3006)
2010-11-0149070090Stamp-impressed paper; cheque forms; stock, share or bond certificates and similar documents
2010-11-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2010-09-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-09-0149100000Calendars of any kinds, printed, incl. calendars blocks
2010-01-0149070090Stamp-impressed paper; cheque forms; stock, share or bond certificates and similar documents

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDITERRANEAN SHIPPING COMPANY (UK) 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 MEDITERRANEAN SHIPPING COMPANY (UK) 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.