Warning: file_put_contents(c/4aa61dbdf61ed05f751f822d01262924.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Britship One Limited, NE1 8AQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRITSHIP ONE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Britship One Limited. The company was founded 104 years ago and was given the registration number 00165678. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at The Pearl, 7 New Bridge Street West, Newcastle Upon Tyne, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BRITSHIP ONE LIMITED
Company Number:00165678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1920
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Pearl, 7 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Finsbury Square, London, EC2A 1AG

Director12 December 2023Active
60 St Johns Park, Blackheath, London, SE3 7JP

Secretary01 April 1998Active
The Pearl, 7 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AQ

Secretary08 November 2018Active
The Pearl, 7 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AQ

Secretary15 March 2006Active
30, Finsbury Square, London, EC2A 1AG

Secretary01 September 2022Active
Longfield House, Longfield Hill, Kent, DA3 7AS

Secretary30 September 1994Active
18 Paddock Close, Nobles Green Eastwood, Leigh On Sea, SS9 5QR

Secretary-Active
Riowstraat 43, 2585 Gs, The Hague, Netherlands,

Secretary18 April 2005Active
Maersk House, Braham Street, London, E1 8EP

Director01 August 2010Active
17 Inglis Road, Colchester, CO3 3HU

Director08 December 2006Active
Bremhorstlaan 16, Wassenaar, The Netherlands, 2244 ES

Director01 April 1998Active
5, Julien Road, London, W5 4XA

Director30 June 2009Active
60 St Johns Park, Blackheath, London, SE3 7JP

Director01 January 2004Active
Maersk House, Braham Street, London, E1 8EP

Director01 July 2011Active
Flat 4, 63 Millbank Terraces, London, SW1P 4RW

Director11 August 1995Active
Great Yews, Lubbock Road, Chislehurst, BR7 5LA

Director19 September 1995Active
Maersk House, Braham Street, London, E1 8EP

Director29 March 2013Active
24 The Drive, Sevenoaks, TN13 3AE

Director-Active
Richmond Cottage, 21 Ashley Park Avenue, Walton On Thames, KT12 1ER

Director-Active
30, Finsbury Square, London, EC2A 1AG

Director08 November 2018Active
Catfield Hall, Catfield, Great Yarmouth, NR29 5DB

Director01 April 1998Active
Cousins Farm, The Haven, Nr.Billingshurst, RH14 9BE

Director-Active
The Pearl, 7 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AQ

Director30 June 2009Active
The Pearl, 7 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AQ

Director28 May 2014Active
30, Finsbury Square, London, EC2A 1AG

Director08 November 2018Active
Emiliahof 35, Rotterdam, The Netherlands, 3062 HT

Director01 April 1998Active
Riverdale, 148 Peperharow Road, Godalming, GU7 2PW

Director18 April 2005Active
10 Stormont Road, Highgate, London, N6 4NL

Director01 June 2006Active
Roslyns, Water Lane, Helions Bumpstead, CB9 7AL

Director01 July 2002Active
4 St Johns House 30 Smith Square, London, SW1P 3HF

Director24 May 2004Active
Oranje Nassaulaan 54b, 1075 Ar Amsterdam, Netherlands, FOREIGN

Director01 April 1998Active
Little Thurlow Hall, Haverhill, CB9 7LQ

Director-Active
Stowell Park, Northleach, Cheltenham, GL54 3LE

Director-Active
64 Connaught Avenue, Chingford, London, E4 7AA

Director01 April 1998Active
Mill House, Newton Green, Sudbury, CO10 0QY

Director09 May 2000Active

People with Significant Control

Maersk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Pearl, New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.