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

THE BRITISH EAST INDIA COMPANY LIMITED

THE JOHN LAIRD CENTRE, PARK ROAD NORTH, BIRKENHEAD, CH41 4EZ,
Company Registration Number
03667052
Private Limited Company
Active

Company Overview

About The British East India Company Ltd
THE BRITISH EAST INDIA COMPANY LIMITED was founded on 1998-11-12 and has its registered office in Birkenhead. The organisation's status is listed as "Active". The British East India Company Limited is a Private Limited Company registered in ENGLAND 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
THE BRITISH EAST INDIA COMPANY LIMITED
 
Legal Registered Office
THE JOHN LAIRD CENTRE
PARK ROAD NORTH
BIRKENHEAD
CH41 4EZ
Other companies in L41
 
Previous Names
WIRRAL BONDED WAREHOUSES LIMITED14/09/2004
Filing Information
Company Number 03667052
Company ID Number 03667052
Date formed 1998-11-12
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 12/11/2015
Return next due 10/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB712706066  
Last Datalog update: 2024-03-05 21:28:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BRITISH EAST INDIA 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 THE BRITISH EAST INDIA COMPANY LIMITED
The following companies were found which have the same name as THE BRITISH EAST INDIA COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE BRITISH EAST INDIA COMPANY, LTD. 225 N. MARKET STREET - WOOSTER OH 44691 Active Company formed on the 2002-08-20
THE BRITISH EAST INDIA COMPANY PTY LTD Active Company formed on the 2006-03-09
THE BRITISH EAST INDIA COMPANY HOLDINGS (BELIZE) LIMITED MATALON BUSINESS CENTER SUITE 501 CONEY DRIVE BELIZE CITY Active Company formed on the 2023-09-11

Company Officers of THE BRITISH EAST INDIA COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANN BLOWERS
Company Secretary 2016-10-01
WILLIAM GEORGE MACDONALD
Director 1998-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ANGUS RUSH
Company Secretary 1998-11-12 2016-10-01
ROBERT ANGUS RUSH
Director 2004-12-06 2016-10-01
JOHN ALLAN
Director 2012-02-01 2015-06-22
PAWAN KUMAR AGGARWAL
Director 2004-12-06 2006-11-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-11-12 1998-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM GEORGE MACDONALD TBEIC LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
WILLIAM GEORGE MACDONALD LANSAFE COMMUNICATIONS LTD Director 2014-09-15 CURRENT 2014-09-15 Active
WILLIAM GEORGE MACDONALD BRITISH EAST INDIA (HOLDINGS) LIMITED Director 2008-03-27 CURRENT 2008-03-27 Active
WILLIAM GEORGE MACDONALD LANSAFE LIMITED Director 2007-11-13 CURRENT 2004-10-22 Active
WILLIAM GEORGE MACDONALD CAPTAIN WILLIAM G. MACDONALD'S HIGHLANDER WHISKY LTD. Director 2002-07-24 CURRENT 2002-07-24 Active - Proposal to Strike off
WILLIAM GEORGE MACDONALD STANTON MARINE LIMITED Director 1985-09-16 CURRENT 1985-03-18 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
2024-02-13CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-12-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-14CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES
2019-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/19 FROM John Laird Centre Park Road North Birkenhead Wirral L41 4EZ
2018-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES
2017-11-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-11-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-04AP03Appointment of Mrs Ann Blowers as company secretary on 2016-10-01
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANGUS RUSH
2016-10-04TM02Termination of appointment of Robert Angus Rush on 2016-10-01
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-30AR0112/11/15 ANNUAL RETURN FULL LIST
2015-08-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLAN
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-25AR0112/11/14 ANNUAL RETURN FULL LIST
2014-11-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-09AR0112/11/13 ANNUAL RETURN FULL LIST
2013-10-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-15AR0112/11/12 ANNUAL RETURN FULL LIST
2012-10-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-02CH01Director's details changed for Mr John Allen on 2012-02-01
2012-02-02AP01DIRECTOR APPOINTED MR JOHN ALLEN
2011-11-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-15AR0112/11/11 ANNUAL RETURN FULL LIST
2010-11-22AR0112/11/10 ANNUAL RETURN FULL LIST
2010-11-12AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-16AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-12AR0112/11/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANGUS RUSH / 12/11/2009
2009-01-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-13363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-11-1388(2)CAPITALS NOT ROLLED UP
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-29363sRETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-20363sRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-11-22288bDIRECTOR RESIGNED
2006-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-23363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-29288aNEW DIRECTOR APPOINTED
2004-12-15288aNEW DIRECTOR APPOINTED
2004-12-08363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-09-14CERTNMCOMPANY NAME CHANGED WIRRAL BONDED WAREHOUSES LIMITED CERTIFICATE ISSUED ON 14/09/04
2004-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-17363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-02363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2001-11-23363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2001-11-22225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02
2001-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2000-12-12363sRETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS
2000-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99
2000-04-13363sRETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS
1998-11-13288bSECRETARY RESIGNED
1998-11-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




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

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
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 THE BRITISH EAST INDIA COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 100
Called Up Share Capital 2012-03-31 £ 100
Cash Bank In Hand 2013-03-31 £ 6,010
Cash Bank In Hand 2012-03-31 £ 6,824
Current Assets 2013-03-31 £ 16,298
Current Assets 2012-03-31 £ 17,112
Debtors 2013-03-31 £ 10,288
Debtors 2012-03-31 £ 10,288
Fixed Assets 2013-03-31 £ 1
Fixed Assets 2012-03-31 £ 1
Shareholder Funds 2013-03-31 £ -15,861
Shareholder Funds 2012-03-31 £ -14,567
Tangible Fixed Assets 2013-03-31 £ 1
Tangible Fixed Assets 2012-03-31 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE BRITISH EAST INDIA COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE BRITISH EAST INDIA COMPANY LIMITED
Trademarks
We have not found any records of THE BRITISH EAST INDIA COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BRITISH EAST INDIA 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 (47990 - Other retail sale not in stores, stalls or markets) as THE BRITISH EAST INDIA COMPANY LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where THE BRITISH EAST INDIA 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 THE BRITISH EAST INDIA 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 THE BRITISH EAST INDIA 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.