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

FORELAND SHIPPING LIMITED

OSBORNE HOUSE, 12 DEVONSHIRE SQUARE, LONDON, EC2M 4TE,
Company Registration Number
03725404
Private Limited Company
Active

Company Overview

About Foreland Shipping Ltd
FORELAND SHIPPING LIMITED was founded on 1999-03-03 and has its registered office in London. The organisation's status is listed as "Active". Foreland Shipping 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
FORELAND SHIPPING LIMITED
 
Legal Registered Office
OSBORNE HOUSE
12 DEVONSHIRE SQUARE
LONDON
EC2M 4TE
Other companies in EC3A
 
Previous Names
A.W.S.R. SHIPPING LIMITED22/12/2004
Filing Information
Company Number 03725404
Company ID Number 03725404
Date formed 1999-03-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB795957644  
Last Datalog update: 2024-03-07 03:08:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORELAND SHIPPING 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 FORELAND SHIPPING LIMITED

Current Directors
Officer Role Date Appointed
ROBERT AMYON JOHN TEMPLEMAN CHAFFEY
Company Secretary 2017-11-10
ROBERT AMYON JOHN TEMPLEMAN CHAFFEY
Director 2017-11-10
IAN MARTIN COPELAND
Director 2018-05-22
PETER BRUCE MORTON
Director 2008-05-30
JAMES WALTER FITZGERALD WARWICK
Director 2013-08-19
STUART DORIAN PETER WILLIAMS
Director 2015-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL TRUDGEON
Company Secretary 2016-11-01 2017-11-10
PAUL TRUDGEON
Director 2008-04-22 2017-11-10
ALEXANDRA ROSEMARY EUSTACE
Company Secretary 2007-02-27 2016-10-31
MICHAEL PATRICK WALSH
Director 2014-08-15 2014-09-23
STEPHEN JOHN CORKHILL
Director 2010-08-31 2014-08-15
GRAEME DERMOTT STUART DUNLOP
Director 2003-07-01 2013-12-31
MICHAEL PATRICK WALSH
Director 2013-08-19 2013-09-17
STUART CHARLES KILPATRICK
Director 2012-02-13 2013-08-19
SIMON JEREMY KITCHEN
Director 2005-01-21 2013-08-19
SIMON ALLAN HARRIS
Director 2004-12-29 2012-02-13
MICHAEL GEORGE PARKER
Director 2000-12-18 2010-08-31
MAX JAMES GLADWYN
Director 2001-06-27 2008-05-30
JAMES WALTER FITZGERALD WARWICK
Director 2003-07-03 2008-04-22
FORBES WADDINGTON WEBB
Company Secretary 2002-09-01 2007-02-27
HOWARD DENNIS WOODCOCK
Director 2004-01-31 2005-01-21
RICHARD ANGUS FOWNES BUCHANAN
Director 2002-01-22 2004-12-06
MARK ALFRED PREECE
Director 2003-03-11 2004-01-31
ERIC LINSLEY MEADOWS
Director 1999-03-31 2003-07-03
BRIAN PIERS SHAW
Director 2001-03-21 2003-06-30
MICHAEL JAMES BIBBY
Director 2000-12-18 2003-03-11
RICHARD EDWARD LONG
Company Secretary 1999-03-31 2002-08-31
DAVID BILSLAND COBB
Director 2000-12-18 2001-12-20
JOHN MAURICE FRANK HARRISON
Director 1999-03-31 2000-12-18
RICHARD EDWARD LONG
Director 1999-03-31 2000-12-18
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-03-03 1999-03-31
COMBINED NOMINEES LIMITED
Nominated Director 1999-03-03 1999-03-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1999-03-03 1999-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT AMYON JOHN TEMPLEMAN CHAFFEY AW SHIP MANAGEMENT LIMITED Director 2018-07-31 CURRENT 2014-09-17 Active
ROBERT AMYON JOHN TEMPLEMAN CHAFFEY HOUNDSDITCH SHIPPING LIMITED Director 2018-04-23 CURRENT 2018-03-05 Active
ROBERT AMYON JOHN TEMPLEMAN CHAFFEY CORATO SHIPPING LIMITED Director 2017-12-14 CURRENT 2017-11-09 Active
ROBERT AMYON JOHN TEMPLEMAN CHAFFEY AWSR SHIPPING LIMITED Director 2017-11-13 CURRENT 2000-11-30 Active
ROBERT AMYON JOHN TEMPLEMAN CHAFFEY FORELAND HOLDINGS LIMITED Director 2017-11-10 CURRENT 2002-03-19 Active
ROBERT AMYON JOHN TEMPLEMAN CHAFFEY TELFORD SHIPPING LIMITED Director 2017-06-30 CURRENT 2014-02-03 Active
ROBERT AMYON JOHN TEMPLEMAN CHAFFEY CERAFINA SHIPPING LIMITED Director 2017-06-30 CURRENT 2014-02-03 Active
ROBERT AMYON JOHN TEMPLEMAN CHAFFEY HADLEY SHIPPING (RO - RO) LIMITED Director 2017-06-30 CURRENT 2001-10-15 Active
ROBERT AMYON JOHN TEMPLEMAN CHAFFEY IONA SHIPPING LTD. Director 2017-06-30 CURRENT 2014-02-03 Active
ROBERT AMYON JOHN TEMPLEMAN CHAFFEY HADLEY SHIPPING COMPANY,LIMITED(THE) Director 2017-06-30 CURRENT 1926-12-18 Active
ROBERT AMYON JOHN TEMPLEMAN CHAFFEY HADLEY SHIPPING GROUP LIMITED Director 2017-06-22 CURRENT 2011-05-16 Active
IAN MARTIN COPELAND COPELAND ADVISORY LIMITED Director 2015-06-02 CURRENT 2015-06-02 Liquidation
PETER BRUCE MORTON AWSR SHIPPING LIMITED Director 2008-05-30 CURRENT 2000-11-30 Active
PETER BRUCE MORTON FORELAND HOLDINGS LIMITED Director 2008-05-30 CURRENT 2002-03-19 Active
PETER BRUCE MORTON ANCASTA YACHT SERVICES LIMITED Director 2005-11-01 CURRENT 1961-03-15 Active
JAMES WALTER FITZGERALD WARWICK BRITANNIA STEAM SHIP INSURANCE ASSOCIATION LIMITED(THE) Director 2018-01-16 CURRENT 1876-02-19 Active
JAMES WALTER FITZGERALD WARWICK AWSR SHIPPING LIMITED Director 2013-08-19 CURRENT 2000-11-30 Active
JAMES WALTER FITZGERALD WARWICK FORELAND HOLDINGS LIMITED Director 2013-08-19 CURRENT 2002-03-19 Active
JAMES WALTER FITZGERALD WARWICK HADLEY SHIPPING GROUP LIMITED Director 2011-05-16 CURRENT 2011-05-16 Active
JAMES WALTER FITZGERALD WARWICK CLARE SHIPPING LIMITED Director 2009-04-27 CURRENT 2009-04-27 Dissolved 2014-12-09
JAMES WALTER FITZGERALD WARWICK SOVEREIGN SHIPPING (A&B) LIMITED Director 2008-01-21 CURRENT 2007-09-05 Converted / Closed
JAMES WALTER FITZGERALD WARWICK HADLEY SHIPPING (RO - RO) LIMITED Director 2002-02-06 CURRENT 2001-10-15 Active
JAMES WALTER FITZGERALD WARWICK WARWICK & ESPLEN LIMITED Director 1992-10-01 CURRENT 1912-09-18 Active
JAMES WALTER FITZGERALD WARWICK HADLEY SHIPPING COMPANY,LIMITED(THE) Director 1992-10-01 CURRENT 1926-12-18 Active
STUART DORIAN PETER WILLIAMS FORELAND HOLDINGS LIMITED Director 2015-11-01 CURRENT 2002-03-19 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
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-12-08Director's details changed for Mr Simon Francis Parker on 2023-12-08
2023-11-28APPOINTMENT TERMINATED, DIRECTOR STUART DORIAN PETER WILLIAMS
2023-11-28DIRECTOR APPOINTED MR SIMON FRANCIS PARKER
2023-07-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-07-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-07-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-02AP01DIRECTOR APPOINTED MR ALEXANDER CHANDOS TEMPEST VANE
2021-06-02AP03Appointment of Mr Alexander Chandos Tempest Vane as company secretary on 2021-06-01
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT AMYON JOHN TEMPLEMAN CHAFFEY
2021-06-02TM02Termination of appointment of Robert Amyon John Templeman Chaffey on 2021-06-01
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-10-26CH01Director's details changed for Mr Robert Amyon John Templeman Chaffey on 2020-10-01
2020-09-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-06-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-06-05AP01DIRECTOR APPOINTED MAJOR GENERAL IAN MARTIN COPELAND
2018-05-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-11-13AP01DIRECTOR APPOINTED MR ROBERT AMYON JOHN TEMPLEMAN CHAFFEY
2017-11-13AP03Appointment of Mr Robert Amyon John Templeman Chaffey as company secretary on 2017-11-10
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TRUDGEON
2017-11-13TM02Termination of appointment of Paul Trudgeon on 2017-11-10
2017-06-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 100000
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-03AP03Appointment of Mr Paul Trudgeon as company secretary on 2016-11-01
2017-03-03TM02Termination of appointment of Alexandra Rosemary Eustace on 2016-10-31
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 100000
2016-03-02AR0128/02/16 ANNUAL RETURN FULL LIST
2015-11-30AP01DIRECTOR APPOINTED MR STUART DORIAN PETER WILLIAMS
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 13
2015-03-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 16
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-12AR0128/02/15 ANNUAL RETURN FULL LIST
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK WALSH
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-03AP01DIRECTOR APPOINTED MR MICHAEL PATRICK WALSH
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN CORKHILL
2014-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-05-14MR05
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 100000
2014-03-11AR0128/02/14 FULL LIST
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WALTER FITZGERALD WARWICK / 10/02/2014
2014-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2014 FROM DEXTER HOUSE 2 ROYAL MINT COURT LONDON EC3N 4XX
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME DUNLOP
2013-10-03RES01ADOPT ARTICLES 17/09/2013
2013-10-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALSH
2013-09-04AP01DIRECTOR APPOINTED MR JAMES WALTER FITZGERALD WARWICK
2013-09-04AP01DIRECTOR APPOINTED MR MICHAEL PATRICK WALSH
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KITCHEN
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART KILPATRICK
2013-03-01AR0128/02/13 FULL LIST
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-03-01AR0128/02/12 FULL LIST
2012-02-21AP01DIRECTOR APPOINTED MR STUART CHARLES KILPATRICK
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HARRIS
2011-03-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-10AR0128/02/11 FULL LIST
2010-09-01AP01DIRECTOR APPOINTED MR STEPHEN JOHN CORKHILL
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKER
2010-04-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-11AR0128/02/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME DERMOTT STUART DUNLOP / 31/12/2009
2010-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA ROSEMARY EUSTACE / 31/12/2009
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TRUDGEON / 31/12/2009
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL GEORGE PARKER / 31/12/2009
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRUCE MORTON / 31/12/2009
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEREMY KITCHEN / 31/12/2009
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALLAN HARRIS / 31/12/2009
2009-03-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-13363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-06-11288aDIRECTOR APPOINTED MR PETER BRUCE MORTON
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR MAX GLADWYN
2008-04-25288aDIRECTOR APPOINTED MR PAUL TRUDGEON
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR JAMES WARWICK
2008-04-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-06363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-08-02288cSECRETARY'S PARTICULARS CHANGED
2007-03-01363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-02-27288aNEW SECRETARY APPOINTED
2007-02-27288bSECRETARY RESIGNED
2007-02-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-03-03363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-02-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-04363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-02-07288aNEW DIRECTOR APPOINTED
2005-02-07AAFULL ACCOUNTS MADE UP TO 31/12/04
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 FORELAND SHIPPING 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 FORELAND SHIPPING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF INSURANCES 2012-04-27 Satisfied THE SECRETARY OF STATE FOR DEFENCE
MORTGAGE OF A SHIP 2012-04-27 Satisfied THE SECRETARY OF STATE FOR DEFENCE
ASSIGNMENT OF INSURANCES 2012-04-27 Satisfied THE SECRETARY OF STATE FOR DEFENCE
MORTGAGE OF A SHIP 2012-04-27 Satisfied THE SECRETARY OF STATE FOR DEFENCE
MORTGAGE 2003-04-23 ALL of the property or undertaking has been released and no longer forms part of the charge LLOYDS TSB BANK PLC
A SUPPLEMENTAL ACCOUNTS ASSIGNMENT 2003-04-16 Outstanding LLOYDS TSB BANK PLC (AS SECURITY TRUSTEE FOR THE LENDERS AND THE HEDGE PROVIDERS)
MORTGAGE 2003-03-24 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2003-02-10 ALL of the property or undertaking has been released and no longer forms part of the charge LLOYDS TSB BANK PLC
MORTGAGE 2002-12-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2002-12-03 Outstanding LLOYDS TSB BANK PLC
A MORTGAGE OF A SHIP 2002-08-28 Outstanding LLOYDS TSB BANK PLC
AN ACCOUNTS ASSIGNMENT 2002-07-10 Outstanding LLOYDS TSB BANK PLC,AS SECURITY TRUSTEE FOR THE LENDERS AND THE HEDGE PROVIDERS
A DEED OF GENERAL ASSIGNMENT 2002-07-10 Outstanding LLOYDS TSB BANK PLC,AS SECURITY TRUSTEE FOR THE LENDERS AND THE HEDGE PROVIDERS
A FIRST FLOATING CHARGE 2002-07-10 Outstanding LLOYDS TSB BANK PLC,AS SECURITY TRUSTEE FOR THE LENDERS AND THE HEDGE PROVIDERS
A DEED OF SECURITY (THE "FIFTH SUPPLEMENTAL DEED"), SUPPLEMENTAL TO THE ORIGINAL SECUIRTY DEED DATED 29TH DECEMBER 2000, AND TO THE FIRST, THE SECOND, THE THIRD AND THE FOURTH SUPPLEMENTAL DEEDS. THE ABOVE MENTIONED DEEDS ARE MADE BY THE CHARGOR IN FAVO 2002-05-31 Satisfied BARCLAYS BANK PLC
FOURTH SUPPLEMENTAL SECURITY DEED 2002-04-22 Satisfied BARCLAYS BANK PLC
A DEED OF SECURITY (THE "THIRD SUPPLEMENTAL DEED"), SUPPLEMENTAL TO THE ORIGINAL SECUIRTY DEED DATED 29TH DECEMBER 2000, FIRST SUPPLEMENTAL DEED DATED 14TH MAY 2001 AND THE SECOND SUPPLEMENTAL DEED DATED 11TH DECEMBER 2001, ISSUED BY THE COMPANY 2002-03-18 Satisfied BARCLAYS BANK PLC
A DEED OF SECURITY (THE "SECOND SUPPLEMENTAL DEED"),SUPPLEMENTAL TO THE ORIGINAL SECURITY DEED DATED 29TH DECEMBER 2000 AND THE FIRST SUPPLEMENTAL DEED DATED 14TH MAY 2001 (ALL IN FAVOUR OF BARCLAYS BANK PLC) 2001-12-11 Satisfied BARCLAYS BANK PLC
DEED OF SECURITY (THE "SUPPLEMENTAL DEED") SUPPLEMENTAL TO AN ORIGINAL DEED OF SECURITY (THE "ORIGINAL DEED" DATED 29TH DECEMBER 2000) AND 2001-05-14 Satisfied BARCLAYS BANK PLC
A DEED OF SECURITY 2000-12-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 FORELAND SHIPPING LIMITED

Intangible Assets
Patents
We have not found any records of FORELAND SHIPPING LIMITED registering or being granted any patents
Domain Names

FORELAND SHIPPING LIMITED owns 1 domain names.

foreland-shipping.co.uk  

Trademarks
We have not found any records of FORELAND SHIPPING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORELAND SHIPPING 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 (50200 - Sea and coastal freight water transport) as FORELAND SHIPPING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FORELAND SHIPPING 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 FORELAND SHIPPING 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 FORELAND SHIPPING 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.