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

CLARKSON TANKERS LIMITED

COMMODITY QUAY, ST KATHARINE DOCKS, LONDON, E1W 1BF,
Company Registration Number
03354315
Private Limited Company
Active

Company Overview

About Clarkson Tankers Ltd
CLARKSON TANKERS LIMITED was founded on 1997-04-17 and has its registered office in London. The organisation's status is listed as "Active". Clarkson Tankers Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CLARKSON TANKERS LIMITED
 
Legal Registered Office
COMMODITY QUAY
ST KATHARINE DOCKS
LONDON
E1W 1BF
Other companies in EC3R
 
Filing Information
Company Number 03354315
Company ID Number 03354315
Date formed 1997-04-17
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 17/04/2016
Return next due 15/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 11:30:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARKSON TANKERS 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 CLARKSON TANKERS LIMITED

Current Directors
Officer Role Date Appointed
RACHEL LOUISE SPENCER
Company Secretary 2018-04-09
MICHAEL JOHN CHRISTOPHER CAHILL
Director 2005-03-31
JEFFREY DAVID WOYDA
Director 2007-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN CHRISTOPHER CAHILL
Company Secretary 2017-12-21 2018-04-09
PENNY WATSON
Company Secretary 2013-11-08 2017-12-21
NICHOLAS RICHARD BUCKSEY
Company Secretary 2013-03-31 2013-11-08
STEPHEN GREGORY DEASEY
Company Secretary 2005-06-01 2013-03-31
ROBERT DENNIS WARD
Director 1997-04-17 2006-12-29
ROBERT DENNIS WARD
Company Secretary 2005-03-31 2005-06-01
TERENCE MCEVOY
Company Secretary 2003-06-01 2005-03-31
DAVID HUGH GILBERT
Company Secretary 1998-06-01 2003-05-31
MARTIN CHARLES FAIRLEY
Company Secretary 1997-04-17 1998-05-31
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-04-17 1997-04-17
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-04-17 1997-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN CHRISTOPHER CAHILL J.O. PLOWRIGHT & CO. (HOLDINGS) LIMITED Director 2017-09-06 CURRENT 2017-09-06 Active
MICHAEL JOHN CHRISTOPHER CAHILL MARITECH LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
MICHAEL JOHN CHRISTOPHER CAHILL MARITECH SERVICES LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON EWINGS LIMITED Director 2014-09-03 CURRENT 2012-05-23 Active - Proposal to Strike off
MICHAEL JOHN CHRISTOPHER CAHILL WATERFRONT SERVICES LIMITED Director 2014-08-07 CURRENT 1994-03-03 Active
MICHAEL JOHN CHRISTOPHER CAHILL MICHAEL F. EWINGS (SHIPPING) LIMITED Director 2014-06-11 CURRENT 1980-01-10 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON IQ LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active
MICHAEL JOHN CHRISTOPHER CAHILL GIBB GROUP LTD Director 2013-10-31 CURRENT 1986-04-22 Active
MICHAEL JOHN CHRISTOPHER CAHILL ENSHIP LIMITED Director 2011-11-30 CURRENT 2004-01-14 Active
MICHAEL JOHN CHRISTOPHER CAHILL LNG SHIPPING SOLUTIONS LIMITED Director 2009-10-08 CURRENT 2000-11-24 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON MARKET ANALYSIS LIMITED Director 2009-08-12 CURRENT 2009-08-12 Active - Proposal to Strike off
MICHAEL JOHN CHRISTOPHER CAHILL LNG UK PLC Director 2009-07-15 CURRENT 2004-12-02 Active - Proposal to Strike off
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON CAPITAL LIMITED Director 2007-04-25 CURRENT 1997-10-08 Active
MICHAEL JOHN CHRISTOPHER CAHILL MARINET (SHIP AGENCIES) LIMITED Director 2006-08-09 CURRENT 2002-05-20 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON PORT SERVICES LIMITED Director 2006-08-09 CURRENT 2002-08-16 Active
MICHAEL JOHN CHRISTOPHER CAHILL COASTAL SHIPPING LIMITED Director 2006-08-09 CURRENT 2003-01-15 Active
MICHAEL JOHN CHRISTOPHER CAHILL HALCYON SHIPPING LIMITED Director 2006-08-09 CURRENT 1971-11-02 Active
MICHAEL JOHN CHRISTOPHER CAHILL GENCHEM HOLDINGS LIMITED Director 2006-08-09 CURRENT 1983-12-16 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON (TRUSTEES) LIMITED Director 2006-06-01 CURRENT 1975-04-16 Active
MICHAEL JOHN CHRISTOPHER CAHILL J.O. PLOWRIGHT & CO. (HOLDINGS) LTD Director 2006-01-03 CURRENT 1948-08-21 Active - Proposal to Strike off
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON HOLDINGS LIMITED Director 2005-03-31 CURRENT 1997-04-18 Active
MICHAEL JOHN CHRISTOPHER CAHILL CALYPSO SHIPPING INVESTMENTS LIMITED Director 2005-03-31 CURRENT 2002-01-23 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON PROPERTY HOLDINGS LIMITED Director 2005-03-31 CURRENT 1987-03-04 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSONS PLATOU LEGAL SERVICES LIMITED Director 2005-03-31 CURRENT 1997-04-16 Active - Proposal to Strike off
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON DRY CARGO LIMITED Director 2005-03-31 CURRENT 1997-04-17 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON SHIPBROKERS LIMITED Director 2005-03-31 CURRENT 1997-04-17 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON VALUATIONS LIMITED Director 2005-03-31 CURRENT 1997-04-17 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON SALE AND PURCHASE LIMITED Director 2005-03-31 CURRENT 1997-04-17 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON LOGISTICS LIMITED Director 2005-03-31 CURRENT 2002-06-13 Active - Proposal to Strike off
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON SHIPPING INVESTMENTS LIMITED Director 2005-03-31 CURRENT 2002-08-05 Active
MICHAEL JOHN CHRISTOPHER CAHILL H. CLARKSON & COMPANY LIMITED Director 2001-05-30 CURRENT 1919-01-23 Active
JEFFREY DAVID WOYDA J.O. PLOWRIGHT & CO. (HOLDINGS) LIMITED Director 2017-09-06 CURRENT 2017-09-06 Active
JEFFREY DAVID WOYDA MARITECH SERVICES LIMITED Director 2016-01-20 CURRENT 2016-01-15 Active
JEFFREY DAVID WOYDA INTERNATIONAL TRANSPORT INTERMEDIARIES CLUB LIMITED Director 2014-09-25 CURRENT 1992-06-18 Active
JEFFREY DAVID WOYDA CLARKSONS PLATOU FUTURES LIMITED Director 2008-09-25 CURRENT 1995-05-01 Active
JEFFREY DAVID WOYDA CLARKSONS PLATOU SECURITIES LIMITED Director 2008-09-24 CURRENT 2007-07-18 Dissolved 2017-09-19
JEFFREY DAVID WOYDA NETCO EUROPE LIMITED Director 2007-01-09 CURRENT 1999-05-19 Dissolved 2013-10-01
JEFFREY DAVID WOYDA J.O. PLOWRIGHT & CO. (HOLDINGS) LTD Director 2007-01-09 CURRENT 1948-08-21 Active - Proposal to Strike off
JEFFREY DAVID WOYDA CLARKSON HOLDINGS LIMITED Director 2007-01-09 CURRENT 1997-04-18 Active
JEFFREY DAVID WOYDA CLARKSON CAPITAL LIMITED Director 2007-01-09 CURRENT 1997-10-08 Active
JEFFREY DAVID WOYDA CLARKSON (TRUSTEES) LIMITED Director 2007-01-09 CURRENT 1975-04-16 Active
JEFFREY DAVID WOYDA CLARKSON RESEARCH SERVICES LIMITED Director 2007-01-09 CURRENT 1985-09-05 Active
JEFFREY DAVID WOYDA OILFIELD PUBLICATIONS LIMITED Director 2007-01-09 CURRENT 1981-06-01 Active - Proposal to Strike off
JEFFREY DAVID WOYDA CLARKSON PROPERTY HOLDINGS LIMITED Director 2007-01-09 CURRENT 1987-03-04 Active
JEFFREY DAVID WOYDA CLARKSONS PLATOU LEGAL SERVICES LIMITED Director 2007-01-09 CURRENT 1997-04-16 Active - Proposal to Strike off
JEFFREY DAVID WOYDA CLARKSON DRY CARGO LIMITED Director 2007-01-09 CURRENT 1997-04-17 Active
JEFFREY DAVID WOYDA CLARKSON SHIPBROKERS LIMITED Director 2007-01-09 CURRENT 1997-04-17 Active
JEFFREY DAVID WOYDA CLARKSON SALE AND PURCHASE LIMITED Director 2007-01-09 CURRENT 1997-04-17 Active
JEFFREY DAVID WOYDA CLARKSONS STRUCTURED ASSET FINANCE LIMITED Director 2007-01-09 CURRENT 2000-02-21 Active
JEFFREY DAVID WOYDA LEVELSEAS LIMITED Director 2007-01-09 CURRENT 2000-05-04 Active
JEFFREY DAVID WOYDA CLARKSON LOGISTICS LIMITED Director 2007-01-09 CURRENT 2002-06-13 Active - Proposal to Strike off
JEFFREY DAVID WOYDA LNG UK PLC Director 2007-01-09 CURRENT 2004-12-02 Active - Proposal to Strike off
JEFFREY DAVID WOYDA HALCYON SHIPPING LIMITED Director 2007-01-09 CURRENT 1971-11-02 Active
JEFFREY DAVID WOYDA CLARKSON SHIPBROKING GROUP LIMITED Director 2007-01-09 CURRENT 1974-06-21 Active
JEFFREY DAVID WOYDA CLARKSON OVERSEAS SHIPBROKING LIMITED Director 2007-01-09 CURRENT 1966-01-13 Active
JEFFREY DAVID WOYDA CLARKSON RESEARCH HOLDINGS LIMITED Director 2007-01-09 CURRENT 1981-07-27 Active
JEFFREY DAVID WOYDA CLARKSON PLC Director 2006-11-01 CURRENT 1974-11-12 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
2024-04-24CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2023-12-08APPOINTMENT TERMINATED, DIRECTOR JEFFREY DAVID WOYDA
2023-12-08DIRECTOR APPOINTED MRS DEBORAH ANNE ABREHART
2023-09-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-25CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2022-10-07Memorandum articles filed
2022-10-07MEM/ARTSARTICLES OF ASSOCIATION
2022-10-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-10-05RES01ADOPT ARTICLES 05/10/22
2022-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2021-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2020-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-01AP03Appointment of Mrs Deborah Abrehart as company secretary on 2020-12-01
2020-12-01TM02Termination of appointment of Rachel Louise Spencer on 2020-11-30
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2019-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2018-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-24LATEST SOC24/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2018-04-12AP03Appointment of Mrs Rachel Louise Spencer as company secretary on 2018-04-09
2018-04-12TM02Termination of appointment of Michael John Christopher Cahill on 2018-04-09
2018-01-03AP03Appointment of Mr Michael John Christopher Cahill as company secretary on 2017-12-21
2018-01-03TM02Termination of appointment of Penny Watson on 2017-12-21
2017-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-13AR0117/04/16 ANNUAL RETURN FULL LIST
2016-04-12CH01Director's details changed for Mr Jeffrey David Woyda on 2016-04-07
2016-04-01CH01Director's details changed for Mr Michael John Christopher Cahill on 2016-03-29
2015-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/15 FROM St Magnus House 3 Lower Thames Street London EC3R 6HE
2015-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-13AR0117/04/15 ANNUAL RETURN FULL LIST
2014-08-29CH01Director's details changed for Mr Michael John Christopher Cahill on 2014-08-29
2014-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-23AR0117/04/14 ANNUAL RETURN FULL LIST
2013-11-11AP03Appointment of Ms Penny Watson as company secretary
2013-11-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY NICHOLAS BUCKSEY
2013-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-18AR0117/04/13 ANNUAL RETURN FULL LIST
2013-04-08AP03Appointment of Mr Nicholas Richard Bucksey as company secretary
2013-04-08TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN DEASEY
2012-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-20AR0117/04/12 FULL LIST
2011-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-18AR0117/04/11 FULL LIST
2010-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-22AR0117/04/10 FULL LIST
2010-04-22AD02SAIL ADDRESS CREATED
2009-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-29363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2008-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-21363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2007-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-20363aRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2007-02-09288cDIRECTOR'S PARTICULARS CHANGED
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-08288bDIRECTOR RESIGNED
2006-04-28363aRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-09288bSECRETARY RESIGNED
2005-06-09288aNEW SECRETARY APPOINTED
2005-04-27287REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 12 CAMOMILE STREET LONDON EC3A 7BP
2005-04-18363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-04-11288bSECRETARY RESIGNED
2005-04-11288aNEW SECRETARY APPOINTED
2005-04-11288aNEW DIRECTOR APPOINTED
2004-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-27363aRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2003-06-04288bSECRETARY RESIGNED
2003-06-04288aNEW SECRETARY APPOINTED
2003-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-22363aRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2002-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-05-09363aRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2001-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-05-04363aRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2000-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-05-03363aRETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS
1999-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-04-24363aRETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS
1998-10-20225ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98
1998-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-06-10288bSECRETARY RESIGNED
1998-06-10288aNEW SECRETARY APPOINTED
1998-05-07363aRETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS
1997-05-19(W)ELRESS366A DISP HOLDING AGM 28/04/97
1997-05-19(W)ELRESS252 DISP LAYING ACC 28/04/97
1997-05-19(W)ELRESS386 DIS APP AUDS 28/04/97
1997-05-19SRES03EXEMPTION FROM APPOINTING AUDITORS 28/04/97
1997-04-22288aNEW SECRETARY APPOINTED
1997-04-22288bSECRETARY RESIGNED
1997-04-22288bDIRECTOR RESIGNED
1997-04-22288aNEW DIRECTOR APPOINTED
1997-04-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

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
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 CLARKSON TANKERS LIMITED

Intangible Assets
Patents
We have not found any records of CLARKSON TANKERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLARKSON TANKERS LIMITED
Trademarks
We have not found any records of CLARKSON TANKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARKSON TANKERS 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 (99999 - Dormant Company) as CLARKSON TANKERS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CLARKSON TANKERS 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 CLARKSON TANKERS 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 CLARKSON TANKERS 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.