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

NEWMARKET SHIPPING LTD

C/O MARINE CAPITAL LIMITED 222 REGENT STREET, LIBERTY HOUSE, LONDON, W1B 5TR,
Company Registration Number
06063160
Private Limited Company
Active

Company Overview

About Newmarket Shipping Ltd
NEWMARKET SHIPPING LTD was founded on 2007-01-23 and has its registered office in London. The organisation's status is listed as "Active". Newmarket Shipping Ltd is a Private Limited Company registered in UNITED KINGDOM 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
NEWMARKET SHIPPING LTD
 
Legal Registered Office
C/O MARINE CAPITAL LIMITED 222 REGENT STREET
LIBERTY HOUSE
LONDON
W1B 5TR
Other companies in W1J
 
Filing Information
Company Number 06063160
Company ID Number 06063160
Date formed 2007-01-23
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 27/05/2016
Return next due 24/06/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 10:39:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWMARKET SHIPPING 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 NEWMARKET SHIPPING LTD

Current Directors
Officer Role Date Appointed
PRAKASH PANIKKER
Company Secretary 2015-08-11
ANTHONY FOSTER
Director 2008-12-29
ALVARO PERNAS GARCIA
Director 2013-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
KE CHEN
Company Secretary 2007-12-17 2015-08-11
LARS PATTERSON
Director 2007-01-23 2008-12-19
JOHN NICOL SIMPSON
Director 2007-01-23 2008-12-19
NICOLA FAY GORINGE
Company Secretary 2007-01-23 2007-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY FOSTER CARTMEL SHIPPING LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active - Proposal to Strike off
ANTHONY FOSTER FENIX MARINE LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active
ANTHONY FOSTER LEICESTER SHIPPING LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
ANTHONY FOSTER DONCASTER SHIPPING LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
ANTHONY FOSTER SALISBURY SHIPPING LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
ANTHONY FOSTER WOLVERHAMPTON SHIPPING LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
ANTHONY FOSTER SOUTHWELL SHIPPING LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active
ANTHONY FOSTER KEMPTON SHIPPING LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active
ANTHONY FOSTER ECLIPSE II SHIPPING (UK) LIMITED Director 2013-09-30 CURRENT 2013-09-30 Active
ANTHONY FOSTER LINGFIELD SHIPPING LIMITED Director 2013-06-10 CURRENT 2013-06-10 Active
ANTHONY FOSTER CONCERN WORLDWIDE (UK) Director 2011-06-18 CURRENT 2001-11-15 Active
ANTHONY FOSTER CELEBES WIND LTD. Director 2011-03-10 CURRENT 2011-03-01 Active
ANTHONY FOSTER RIPON SHIPPING LIMITED Director 2007-12-03 CURRENT 2007-12-03 Dissolved 2014-04-02
ANTHONY FOSTER ECLIPSE SHIPPING LIMITED Director 2007-07-23 CURRENT 2007-07-23 Active
ANTHONY FOSTER ST. LEGER SHIPPING LIMITED Director 2006-08-23 CURRENT 2006-08-22 Active
ANTHONY FOSTER PONTEFRACT SHIPPING LIMITED Director 2006-08-23 CURRENT 2006-08-22 Active
ANTHONY FOSTER TRAFALGAR SHIPPING LIMITED Director 2005-06-20 CURRENT 2005-06-20 Active
ANTHONY FOSTER MARINE CAPITAL LIMITED Director 2003-10-27 CURRENT 2003-10-27 Active
ALVARO PERNAS GARCIA CARTMEL SHIPPING LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active - Proposal to Strike off
ALVARO PERNAS GARCIA LEICESTER SHIPPING LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
ALVARO PERNAS GARCIA DONCASTER SHIPPING LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
ALVARO PERNAS GARCIA SALISBURY SHIPPING LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
ALVARO PERNAS GARCIA WOLVERHAMPTON SHIPPING LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
ALVARO PERNAS GARCIA SOUTHWELL SHIPPING LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active
ALVARO PERNAS GARCIA KEMPTON SHIPPING LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active
ALVARO PERNAS GARCIA ECLIPSE II SHIPPING (UK) LIMITED Director 2013-11-29 CURRENT 2013-09-30 Active
ALVARO PERNAS GARCIA ST. LEGER SHIPPING LIMITED Director 2013-06-01 CURRENT 2006-08-22 Active
ALVARO PERNAS GARCIA PONTEFRACT SHIPPING LIMITED Director 2013-03-04 CURRENT 2006-08-22 Active
ALVARO PERNAS GARCIA MARINE CAPITAL LIMITED Director 2008-01-28 CURRENT 2003-10-27 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
2024-01-30Termination of appointment of Prakash Panikker on 2024-01-23
2024-01-30Appointment of Mr Shaun Nolan as company secretary on 2024-01-24
2023-12-05Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution purchase number of shares</ul>
2023-12-05Solvency Statement dated 16/11/23
2023-12-05Statement by Directors
2023-12-05Statement of capital on USD 12,573.56
2023-11-17Solvency Statement dated 31/10/23
2023-11-17Statement by Directors
2023-11-17Statement of capital on USD 24,169.18
2023-11-17Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-30Change of details for Eclipse Shipping Limited as a person with significant control on 2023-05-01
2023-05-30CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2022-08-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-27CH01Director's details changed for Mr Anthony Foster on 2022-04-06
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH UPDATES
2022-04-20AP01DIRECTOR APPOINTED MS GIHAN ISMAIL
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ALVARO PERNAS GARCIA
2021-08-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH UPDATES
2021-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/21 FROM C/O Marine Capital Limited, 70 Pall Mall St.James's London SW1Y 5ES United Kingdom
2021-01-09RES01ADOPT ARTICLES 09/01/21
2021-01-09MEM/ARTSARTICLES OF ASSOCIATION
2021-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 060631600010
2020-06-09AA01Current accounting period extended from 30/06/20 TO 31/12/20
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES
2020-05-27PSC05Change of details for Eclipse Shipping Limited as a person with significant control on 2020-05-27
2020-05-25CH01Director's details changed for Mr Anthony Foster on 2020-05-25
2019-10-25AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/19 FROM 70 C/O Marine Capital Limited, 70 Pall Mall St.James's London SW1Y 5ES United Kingdom
2019-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/19 FROM C/O C/O Marine Capital Limited Sackville House 3/F 40 Piccadilly London W1J 0DR
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES
2019-05-14CH01Director's details changed for Mr Anthony Foster on 2019-04-01
2018-10-29AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;USD 135697.29;GBP 3
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES
2017-11-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;USD 135697.29;GBP 3
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2016-10-17AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 3;USD 135697.29
2016-05-31AR0127/05/16 ANNUAL RETURN FULL LIST
2015-12-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-08-11AP03Appointment of Mr Prakash Panikker as company secretary on 2015-08-11
2015-08-11TM02Termination of appointment of Ke Chen on 2015-08-11
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 3;USD 135697.29
2015-06-04AR0127/05/15 ANNUAL RETURN FULL LIST
2014-11-25AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 060631600004
2014-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 060631600003
2014-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 060631600005
2014-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 060631600002
2014-10-29SH0129/10/14 STATEMENT OF CAPITAL GBP 3
2014-09-02SH0102/09/14 STATEMENT OF CAPITAL GBP 3
2014-08-20SH0120/08/14 STATEMENT OF CAPITAL GBP 3
2014-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 060631600001
2014-07-01SH0101/07/14 STATEMENT OF CAPITAL GBP 3 01/07/14 STATEMENT OF CAPITAL USD 79697.29
2014-07-01SH0130/06/14 STATEMENT OF CAPITAL GBP 3 30/06/14 STATEMENT OF CAPITAL USD 78697.29
2014-05-30AR0127/05/14 FULL LIST
2014-05-30SH0101/05/14 STATEMENT OF CAPITAL GBP 3 01/05/14 STATEMENT OF CAPITAL USD 53697.29
2014-05-15SH0130/04/14 STATEMENT OF CAPITAL GBP 3 30/04/14 STATEMENT OF CAPITAL USD 52697.29
2014-03-17AA01CURREXT FROM 30/06/2013 TO 30/06/2014
2013-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-08-13MEM/ARTSARTICLES OF ASSOCIATION
2013-08-07SH0103/06/13 STATEMENT OF CAPITAL GBP 3 03/06/13 STATEMENT OF CAPITAL USD 24744.65
2013-07-08RES01ADOPT MEMORANDUM 25/06/2013
2013-06-12AA01CURRSHO FROM 31/01/2014 TO 30/06/2013
2013-05-28AR0127/05/13 FULL LIST
2013-05-28AP01DIRECTOR APPOINTED MR. ALVARO PERNAS GARCIA
2013-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2013 FROM C/O MARINE CAPITAL LIMITED 4 PARK PLACE LONDON SW1A 1LP
2013-01-30AR0123/01/13 FULL LIST
2012-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-01-25AR0123/01/12 FULL LIST
2012-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / KE CHEN / 29/12/2011
2011-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-02-23AR0123/01/11 FULL LIST
2010-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-01-27AR0123/01/10 FULL LIST
2009-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-02-04363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2009-01-15287REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 4 PARK PLACE LONDON SW1A 1LP
2009-01-02288aDIRECTOR APPOINTED MR ANTHONY FOSTER
2008-12-29288bAPPOINTMENT TERMINATED DIRECTOR JOHN SIMPSON
2008-12-29288bAPPOINTMENT TERMINATED DIRECTOR LARS PATTERSON
2008-12-08287REGISTERED OFFICE CHANGED ON 08/12/2008 FROM 25 MOORGATE LONDON EC2R 6AY
2008-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-01-23363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-12-23288aNEW SECRETARY APPOINTED
2007-12-12288bSECRETARY RESIGNED
2007-02-27287REGISTERED OFFICE CHANGED ON 27/02/07 FROM: C/O MARINE CAPITAL LTD 4 PARK PLACE LONDON SW1A 1LP
2007-01-3088(2)RAD 24/01/07--------- £ SI 2@1=2 £ IC 1/3
2007-01-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 NEWMARKET SHIPPING 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 NEWMARKET SHIPPING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-19 Outstanding NORDDEUTSCHE LANDESBANK GIROZENTRALE SINGAPORE BRANCH AS SECURITY AGENT
2014-11-19 Outstanding NORDDEUTSCHE LANDESBANK GIROZENTRALE SINGAPORE BRANCH AS MORTGAGEE
2014-11-19 Outstanding NORDDEUTSCHE LANDESBANK GIROZENTRALE SINGAPORE BRANCH AS SECURITY AGENT
2014-10-31 Outstanding NORDDEUTSCHE LANDESBANK GIROZENTRALE, SINGAPORE BRANCH AS SECURITY AGENT
2014-07-02 Outstanding NORDDEUTSCHE LANDESBANK GIROZENTRALE, SINGAPORE BRANCH AS SECURITY AGENT
Filed Financial Reports
Annual Accounts
2013-01-31

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 NEWMARKET SHIPPING LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-01 £ 3
Shareholder Funds 2012-02-01 £ 3

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEWMARKET SHIPPING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NEWMARKET SHIPPING LTD
Trademarks
We have not found any records of NEWMARKET SHIPPING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWMARKET SHIPPING 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 NEWMARKET SHIPPING LTD are:

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