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

NAVIGATOR TERMINALS LIMITED

OLIVER ROAD, WEST THURROCK, GRAYS, ESSEX, RM20 3ED,
Company Registration Number
09879899
Private Limited Company
Active

Company Overview

About Navigator Terminals Ltd
NAVIGATOR TERMINALS LIMITED was founded on 2015-11-19 and has its registered office in Grays. The organisation's status is listed as "Active". Navigator Terminals Limited 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
NAVIGATOR TERMINALS LIMITED
 
Legal Registered Office
OLIVER ROAD
WEST THURROCK
GRAYS
ESSEX
RM20 3ED
 
Previous Names
PERISHER STORAGECO LIMITED23/03/2016
Filing Information
Company Number 09879899
Company ID Number 09879899
Date formed 2015-11-19
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 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 09:58:10
Primary Source:Companies House
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 NAVIGATOR TERMINALS LIMITED
The following companies were found which have the same name as NAVIGATOR TERMINALS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NAVIGATOR TERMINALS UK LIMITED OLIVER ROAD WEST THURROCK GRAYS ESSEX RM20 3ED Active Company formed on the 1977-11-25
NAVIGATOR TERMINALS THAMES B.V. LIMITED NAVIGATOR TERMINALS OLIVER ROAD GRAYS WEST THURROCK ESSEX RM20 3ED Active Company formed on the 1993-01-01
NAVIGATOR TERMINALS SEAL SANDS LIMITED NAVIGATOR TERMINALS SEAL SANDS LIMITED OLIVER ROAD GRAYS ESSEX RM20 3ED Active Company formed on the 1964-11-27
NAVIGATOR TERMINALS WINDMILL LIMITED NAVIGATOR TERMINALS WINDMILL LIMITED OLIVER ROAD GRAYS ESSEX RM20 3ED Active Company formed on the 1946-06-25
NAVIGATOR TERMINALS NORTH TEES LIMITED OLIVER ROAD OLIVER ROAD GRAYS RM20 3ED Active Company formed on the 2015-11-25
NAVIGATOR TERMINALS MIDCO LIMITED OLIVER ROAD WEST THURROCK GRAYS ESSEX RM20 3ED Active Company formed on the 2015-11-18
NAVIGATOR TERMINALS THAMES LIMITED BV OLIVER ROAD WEST THURROCK GRAYS ESSEX RM16 1EY Active Company formed on the 2023-01-09

Company Officers of NAVIGATOR TERMINALS LIMITED

Current Directors
Officer Role Date Appointed
MARK ROY CHARLES SHAHA
Company Secretary 2017-06-30
MICHAEL DAVID BRENNAN
Director 2018-05-31
RODERICK JOHN GADSBY
Director 2018-03-27
ROBIN WILLIAM GISBY
Director 2016-11-24
JAMES MCPHILLIMY
Director 2018-03-27
GRANT DANIEL RAYNER
Director 2016-10-14
ADAM JOHN TRAEGER
Director 2017-01-31
EDWARD VICTOR GILLIS ROSBORG WINTER
Director 2018-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
PETER SZYMON ANTOLIK
Director 2017-05-23 2018-03-27
MATTHEW AUSTIN WOODESON
Director 2016-03-31 2018-03-27
EDWARD VICTOR GILLIS ROSBORG WINTER
Director 2015-11-19 2018-02-21
MICHAEL PHILLIPS
Company Secretary 2017-04-01 2017-06-30
PANKAJ VALLABHBHAI PATEL
Company Secretary 2016-07-27 2017-03-31
JAMIE DAVID STORROW
Director 2016-03-31 2017-03-23
ANDREW WILLIAM OWENS
Director 2016-04-08 2017-01-31
GAVIN WILLIAM KERR
Director 2016-10-14 2016-11-24
ALISON NICOLA FORREST
Director 2016-03-31 2016-10-14
MICHAEL ARTHUR WALMSLEY
Director 2015-11-19 2016-10-14
ROBERT GOLDSMID
Company Secretary 2016-04-08 2016-06-15
HELEN LOUISE EVERITT
Company Secretary 2015-11-19 2016-04-08
OLIVIA ANN SHEPHERD
Company Secretary 2015-11-19 2016-04-08
DANIEL CHOR CHOY WONG
Director 2015-11-19 2016-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID BRENNAN NAVIGATOR TERMINALS MIDCO LIMITED Director 2018-05-31 CURRENT 2015-11-18 Active
MICHAEL DAVID BRENNAN ENERGEX PARTNERS LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active
RODERICK JOHN GADSBY NCP MULA HOLDINGS (UK) 1 LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
RODERICK JOHN GADSBY NAVIGATOR TERMINALS MIDCO LIMITED Director 2018-03-27 CURRENT 2015-11-18 Active
RODERICK JOHN GADSBY BLUECORE ADVISORS LIMITED Director 2015-11-23 CURRENT 2015-11-23 Liquidation
ROBIN WILLIAM GISBY BIG BANG EDUCATION CIC Director 2018-07-30 CURRENT 2010-05-25 Active
ROBIN WILLIAM GISBY LONDON NORTH EASTERN RAILWAY LIMITED Director 2018-06-24 CURRENT 2003-02-07 Active
ROBIN WILLIAM GISBY DFT OLR HOLDINGS LIMITED Director 2018-06-24 CURRENT 2010-01-30 Active
ROBIN WILLIAM GISBY NAVIGATOR TERMINALS MIDCO LIMITED Director 2016-11-24 CURRENT 2015-11-18 Active
ROBIN WILLIAM GISBY ROMNEY HYTHE & DYMCHURCH RAILWAY PUBLIC LIMITED COMPANY Director 2016-06-04 CURRENT 1971-11-15 Active
ROBIN WILLIAM GISBY RIVERBOURNE ADVISORY SERVICES LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active
JAMES MCPHILLIMY NAVIGATOR TERMINALS MIDCO LIMITED Director 2018-03-27 CURRENT 2015-11-18 Active
JAMES MCPHILLIMY MCP INTERNATIONAL LTD Director 2016-08-08 CURRENT 2016-08-08 Active
JAMES MCPHILLIMY SSE SUSTAINABLE COMMUNITY INTEREST COMPANY Director 2010-03-24 CURRENT 2010-03-24 Dissolved 2013-12-06
JAMES MCPHILLIMY BIP SOLUTIONS LIMITED Director 2009-08-14 CURRENT 1984-01-09 Active
GRANT DANIEL RAYNER NAVIGATOR TERMINALS MIDCO LIMITED Director 2016-10-14 CURRENT 2015-11-18 Active
ADAM JOHN TRAEGER NAVIGATOR TERMINALS MIDCO LIMITED Director 2017-01-31 CURRENT 2015-11-18 Active
EDWARD VICTOR GILLIS ROSBORG WINTER NAVIGATOR TERMINALS MIDCO LIMITED Director 2018-03-27 CURRENT 2015-11-18 Active
EDWARD VICTOR GILLIS ROSBORG WINTER 42 LADBROKE GROVE LIMITED Director 2017-03-29 CURRENT 1986-05-20 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
2023-10-13FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-25Director's details changed for Grant Daniel Rayner on 2023-02-08
2023-07-03DIRECTOR APPOINTED MR DANIEL JAMES SAVAGE
2023-07-03REGISTRATION OF A CHARGE / CHARGE CODE 098798990003
2023-06-13CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-09-06FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-12-24FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-05-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN BROOKHOUSE
2021-05-19AP01DIRECTOR APPOINTED MR TIRATH MAGDANI
2020-12-20AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-31AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BROOKHOUSE
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR TAMARA GAIL EARLEY
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-01-06AP03Appointment of Mr David Edward Martin as company secretary on 2020-01-01
2020-01-03TM02Termination of appointment of Mark Roy Charles Shaha on 2019-12-31
2019-11-14AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2018-11-29AP01DIRECTOR APPOINTED MRS TAMARA GAIL EARLEY
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JOHN TRAEGER
2018-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098798990001
2018-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 098798990002
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD VICTOR GILLIS ROSBORG WINTER
2018-06-25AP01DIRECTOR APPOINTED MR EDWARD VICTOR GILLIS ROSBORG WINTER
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-06-14AP01DIRECTOR APPOINTED MR MICHAEL DAVID BRENNAN
2018-06-14AP01DIRECTOR APPOINTED MR RODERICK JOHN GADSBY
2018-06-05RP04TM01Second filing for the termination of Edward Winter
2018-06-05ANNOTATIONClarification
2018-04-05AP01DIRECTOR APPOINTED MR JAMES MCPHILLIMY
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WINTER
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WOODESON
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTOLIK
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WINTER
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-01AP03Appointment of Mr Mark Roy Charles Shaha as company secretary on 2017-06-30
2017-07-07TM02Termination of appointment of Michael Phillips on 2017-06-30
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 64370281
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-13AP01DIRECTOR APPOINTED MR PETER SZYMON ANTOLIK
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE DAVID STORROW
2017-04-10AP03Appointment of Mr Michael Phillips as company secretary on 2017-04-01
2017-04-04AP01DIRECTOR APPOINTED MR ADAM JOHN TRAEGER
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM OWENS
2017-04-04TM02Termination of appointment of Pankaj Vallabhbhai Patel on 2017-03-31
2017-02-17AP01DIRECTOR APPOINTED MR ROBIN WILLIAM GISBY
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN KERR
2016-12-08TM02APPOINTMENT TERMINATED, SECRETARY ROBERT GOLDSMID
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ALISON FORREST
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALMSLEY
2016-10-26AP01DIRECTOR APPOINTED GAVIN WILLIAM KERR
2016-10-26AP01DIRECTOR APPOINTED GRANT DANIEL RAYNER
2016-10-18MEM/ARTSARTICLES OF ASSOCIATION
2016-10-18RES01ALTER ARTICLES 16/12/2015
2016-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR MATTHEW AUSTIN WOODESON / 15/09/2016
2016-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE DAVID STORROW / 15/09/2016
2016-09-01AP03SECRETARY APPOINTED MR PANKAJ VALLABHBHAI PATEL
2016-06-29AR0101/06/16 FULL LIST
2016-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2016 FROM ROPEMAKER PLACE 28 ROPEMAKER STREET LONDON EC2Y 9HD UNITED KINGDOM
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WONG
2016-04-18AP01DIRECTOR APPOINTED MR ANDREW WILLIAM OWENS
2016-04-18TM02APPOINTMENT TERMINATED, SECRETARY OLIVIA SHEPHERD
2016-04-18SH0108/04/16 STATEMENT OF CAPITAL GBP 64370281
2016-04-18TM02APPOINTMENT TERMINATED, SECRETARY HELEN EVERITT
2016-04-18AP03SECRETARY APPOINTED ROBERT GOLDSMID
2016-04-08AP01DIRECTOR APPOINTED ALISON NICOLA FORREST
2016-04-08AP01DIRECTOR APPOINTED MATTHEW AUSTIN WOODESON
2016-04-08AP01DIRECTOR APPOINTED JAMIE DAVID STORROW
2016-03-31SH0130/03/16 STATEMENT OF CAPITAL GBP 51678281
2016-03-23RES15CHANGE OF NAME 22/03/2016
2016-03-23CERTNMCOMPANY NAME CHANGED PERISHER STORAGECO LIMITED CERTIFICATE ISSUED ON 23/03/16
2016-02-02RES01ALTER ARTICLES 16/12/2015
2016-01-29AA01CURREXT FROM 30/11/2016 TO 31/03/2017
2015-12-29RES01ADOPT ARTICLES 14/12/2015
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 098798990001
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-11-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NAVIGATOR TERMINALS 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 NAVIGATOR TERMINALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of NAVIGATOR TERMINALS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of NAVIGATOR TERMINALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NAVIGATOR TERMINALS LIMITED
Trademarks
We have not found any records of NAVIGATOR TERMINALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NAVIGATOR TERMINALS 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 (82990 - Other business support service activities n.e.c.) as NAVIGATOR TERMINALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NAVIGATOR TERMINALS 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 NAVIGATOR TERMINALS 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 NAVIGATOR TERMINALS 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.