UKBizDB.co.uk

CHARLES ENGLAND SHIPPING LTD.

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

This company is commonly known as Charles England Shipping Ltd.. The company was founded 19 years ago and was given the registration number 05456771. The firm's registered office is in . You can find them at 132 Burnt Ash Road, Lee London, , . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:CHARLES ENGLAND SHIPPING LTD.
Company Number:05456771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:132 Burnt Ash Road, Lee London, SE12 8PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
132 Burnt Ash Road, Lee London, SE12 8PU

Secretary05 July 2017Active
Stanford Bridge Farm, Station Road, Pluckley, Ashford, England, TN27 0RU

Director01 September 2014Active
170 Bishopsteignton Thorpe Bay, Southend On Sea, SS3 8BQ

Director19 May 2005Active
Wern Frank, Llanlieu, Talgarth, Brecon, LD3 0EB

Director19 May 2005Active
Baylisden House, Bethersden, Ashford, England, TN26 3EW

Secretary01 September 2014Active
Wern Frank, Llanlieu, Talgarth, Brecon, LD3 0EB

Secretary19 May 2005Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary19 May 2005Active
48 Hathaway Court, The Esplanade, Rochester, ME1 1QX

Director01 December 2007Active
Baylisden House, Bethersden, Ashford, England, TN26 3EW

Director29 September 2015Active

People with Significant Control

Ridham Sea Terminals Limited
Notified on:19 February 2024
Status:Active
Country of residence:England
Address:132, Burnt Ash Road, London, England, SE12 8PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James O'Connell
Notified on:01 July 2016
Status:Active
Date of birth:September 1947
Nationality:British
Address:132 Burnt Ash Road, SE12 8PU
Nature of control:
  • Significant influence or control
Mr John Russell
Notified on:01 July 2016
Status:Active
Date of birth:March 1948
Nationality:British
Address:132 Burnt Ash Road, SE12 8PU
Nature of control:
  • Significant influence or control
Trevor Lewis Heathcote
Notified on:01 July 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:132 Burnt Ash Road, SE12 8PU
Nature of control:
  • Significant influence or control
Mr Stuart Butler-Gallie
Notified on:01 July 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:132 Burnt Ash Road, SE12 8PU
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Persons with significant control

Cessation of a person with significant control.

Download
2024-02-19Persons with significant control

Cessation of a person with significant control.

Download
2024-02-19Persons with significant control

Cessation of a person with significant control.

Download
2024-02-19Persons with significant control

Notification of a person with significant control.

Download
2023-07-06Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Officers

Termination director company with name termination date.

Download
2017-10-10Persons with significant control

Cessation of a person with significant control.

Download
2017-08-04Officers

Appoint person secretary company with name date.

Download
2017-08-04Officers

Termination secretary company with name termination date.

Download
2017-07-06Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-20Accounts

Change account reference date company previous shortened.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.