Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STEAMSHIP MARITIME CO LTD
Company Information for

STEAMSHIP MARITIME CO LTD

SUITE E2, 2ND FLOOR THE OCTAGON, MIDDLEBOROUGH, COLCHESTER, ESSEX, CO1 1TG,
Company Registration Number
02379402
Private Limited Company
Active

Company Overview

About Steamship Maritime Co Ltd
STEAMSHIP MARITIME CO LTD was founded on 1989-05-03 and has its registered office in Colchester. The organisation's status is listed as "Active". Steamship Maritime Co Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STEAMSHIP MARITIME CO LTD
 
Legal Registered Office
SUITE E2, 2ND FLOOR THE OCTAGON
MIDDLEBOROUGH
COLCHESTER
ESSEX
CO1 1TG
Other companies in CO1
 
Filing Information
Company Number 02379402
Company ID Number 02379402
Date formed 1989-05-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB529437817  
Last Datalog update: 2024-01-05 10:28:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEAMSHIP MARITIME CO LTD
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 STEAMSHIP MARITIME CO LTD

Current Directors
Officer Role Date Appointed
ROBERT ANDREW HILL
Company Secretary 1996-04-01
BRIDGET MARY CLAVER HILL
Director 2002-03-31
ROBERT ANDREW HILL
Director 1993-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
CLIFFORD SCOTT TOWSE
Director 1991-05-03 2002-03-31
DAWN SHERETH TOWSE
Company Secretary 1993-04-27 1996-04-01
DAVID CHARLES ERSKINE
Company Secretary 1991-05-03 1993-02-24
DAVID CHARLES ERSKINE
Director 1991-05-03 1993-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ANDREW HILL SEMARC INTERNATIONAL LIMITED Company Secretary 1995-03-01 CURRENT 1994-03-01 Active
ROBERT ANDREW HILL SEMARC INTERNATIONAL LIMITED Director 1995-03-01 CURRENT 1994-03-01 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
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-25CONFIRMATION STATEMENT MADE ON 03/05/23, WITH UPDATES
2023-03-1731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES
2021-12-1331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES
2020-12-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2019-12-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 10000
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES
2018-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/18 FROM The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/17 FROM The Octagon Suite E 2nd Floor Middleborough Colchester CO1 1TG England
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/17 FROM 82C East Hill Colchester Essex CO1 2QW
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-24AR0103/05/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-14AR0103/05/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-21AR0103/05/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04AR0103/05/13 ANNUAL RETURN FULL LIST
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-29AR0103/05/12 ANNUAL RETURN FULL LIST
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-03AR0103/05/11 ANNUAL RETURN FULL LIST
2011-01-26AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-12AR0103/05/10 ANNUAL RETURN FULL LIST
2010-05-12CH01Director's details changed for Bridget Mary Claver Hill on 2010-05-03
2010-02-02AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-18363aReturn made up to 03/05/09; full list of members
2009-02-02AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-08363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-07-08363sRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-13363sRETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS
2007-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-06363sRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-16363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2004-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-13363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2004-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-16363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2002-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-01363(287)REGISTERED OFFICE CHANGED ON 01/06/02
2002-06-01363sRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2002-04-15288bDIRECTOR RESIGNED
2002-04-15288aNEW DIRECTOR APPOINTED
2001-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-10363sRETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
2000-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-23363sRETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-13363sRETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS
1999-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-08363sRETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-16363sRETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS
1997-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-24363sRETURN MADE UP TO 03/05/96; NO CHANGE OF MEMBERS
1996-04-11288SECRETARY RESIGNED
1996-04-11288NEW SECRETARY APPOINTED
1996-03-25AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-06-07363sRETURN MADE UP TO 03/05/95; NO CHANGE OF MEMBERS
1995-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-15363sRETURN MADE UP TO 03/05/94; FULL LIST OF MEMBERS
1993-12-22AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-08-21288NEW DIRECTOR APPOINTED
1993-06-28363sRETURN MADE UP TO 03/05/93; NO CHANGE OF MEMBERS
1993-06-28363(288)SECRETARY'S PARTICULARS CHANGED
1993-06-06288NEW SECRETARY APPOINTED
1992-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-05-05363sRETURN MADE UP TO 03/05/92; NO CHANGE OF MEMBERS
1992-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-06-13363bRETURN MADE UP TO 03/05/91; FULL LIST OF MEMBERS
1991-04-11123£ NC 100/25000 15/03/91
1991-04-11ORES04NC INC ALREADY ADJUSTED 15/03/91
1991-04-11287REGISTERED OFFICE CHANGED ON 11/04/91 FROM: 29 SAFFRON WAY TIPTREE ESSEX CO5 OAY
1991-04-11288NEW DIRECTOR APPOINTED
1990-07-13288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to STEAMSHIP MARITIME CO LTD 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 STEAMSHIP MARITIME CO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STEAMSHIP MARITIME CO LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges5.0899
MortgagesNumMortOutstanding1.949
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied3.1496

This shows the max and average number of mortgages for companies with the same SIC code of 50200 - Sea and coastal freight water transport

Creditors
Creditors Due Within One Year 2012-04-01 £ 123,585
Provisions For Liabilities Charges 2012-04-01 £ 90,647

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 STEAMSHIP MARITIME CO LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 10,000
Cash Bank In Hand 2012-04-01 £ 1,457
Current Assets 2012-04-01 £ 13,954
Debtors 2012-04-01 £ 12,497
Fixed Assets 2012-04-01 £ 2,399
Shareholder Funds 2012-04-01 £ 197,879
Tangible Fixed Assets 2012-04-01 £ 2,399

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STEAMSHIP MARITIME CO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for STEAMSHIP MARITIME CO LTD
Trademarks
We have not found any records of STEAMSHIP MARITIME CO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEAMSHIP MARITIME CO LTD. 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 (50200 - Sea and coastal freight water transport) as STEAMSHIP MARITIME CO LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where STEAMSHIP MARITIME CO LTD 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 STEAMSHIP MARITIME CO LTD 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 STEAMSHIP MARITIME CO LTD 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.