Company NameNavigator Terminals Seal Sands Limited
DirectorsRob Herman Breuk and Roy Anthony Brooke
Company StatusActive
Company Number00829104
CategoryPrivate Limited Company
Incorporation Date27 November 1964(59 years, 5 months ago)
Previous NamesTEES Storage Company Limited and Vopak Terminal Teesside Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Secretary NameMr David Edward Martin
StatusCurrent
Appointed01 January 2020(55 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressNavigator Terminals Seal Sands Limited Oliver Road
Grays
Essex
RM20 3ED
Director NameMr Rob Herman Breuk
Date of BirthDecember 1981 (Born 42 years ago)
NationalityDutch
StatusCurrent
Appointed02 January 2020(55 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressNavigator Terminals Seal Sands Limited Oliver Road
Grays
Essex
RM20 3ED
Director NameMr Roy Anthony Brooke
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(59 years, 4 months after company formation)
Appointment Duration1 month, 1 week
RoleCEO
Country of ResidenceEngland
Correspondence AddressNavigator Terminals Seal Sands Limited Oliver Road
Grays
Essex
RM20 3ED
Director NameBruce Allen Conti
Date of BirthMarch 1948 (Born 76 years ago)
NationalityNorth American
StatusResigned
Appointed10 March 1992(27 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 September 1995)
RoleCompany Director
Correspondence Address2002 Chestnut Avenue
Wilmette
Cook County Illinois 60091
United States
Director NameCaleb John Blake
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 1992(27 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 September 1995)
RoleCompany Director
Correspondence Address26893 W Lakeview Drive South
Wauconda
Lake County Illinois 60084
United States
Director NameDrs Jan William Berghuis
Date of BirthDecember 1934 (Born 89 years ago)
NationalityDutch
StatusResigned
Appointed18 January 1993(28 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 20 September 1996)
RoleCompany Director
Correspondence AddressDennenweg 6
Velp 6881 Kp
The Netherlands
Director NameMr Jan Bouwens
Date of BirthJuly 1935 (Born 88 years ago)
NationalityDutch
StatusResigned
Appointed27 June 1994(29 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 June 1997)
RoleCompany Director
Correspondence AddressDennenlaan 17 3319 Ea
Dordrecht
Foreign
Director NameMrs Susan Sexton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(29 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFriar House 7 Sherwood Drive
Maidenhead
Berkshire
SL6 4NY
Director NameMr Brian Peter Hughes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(29 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 February 2000)
RoleCompany Director
Correspondence AddressRonda Howgate Drive
Goring
Reading
Berkshire
RG8 9DQ
Director NameMr Richard James Kellaway
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(29 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerley Startins Lane
Cookham
Maidenhead
Berkshire
SL6 9TS
Director NameRobert Henry Mathers
Date of BirthJune 1950 (Born 73 years ago)
NationalityNorth American
StatusResigned
Appointed27 June 1994(29 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressMoulin St Martin
Beaumont Village
37460 France
Foreign
Director NamePierre Pellenaars
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityDutchsh
StatusResigned
Appointed27 June 1994(29 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 February 1997)
RoleCompany Director
Correspondence AddressZandweg 35 A
Oudenbosch 4731 Na
The Netherlands
Foreign
Director NameMichael Sigsworth Scott
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(29 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 1995)
RoleCompany Director
Correspondence Address23 Spring Hill
Welbury
Northallerton
North Yorkshire
DL6 2SQ
Secretary NameChristopher William Pearson
NationalityBritish
StatusResigned
Appointed27 June 1994(29 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 1999)
RoleSecretary
Correspondence Address19 Coal Lane
Wolviston
Billingham
Cleveland
TS22 5LW
Director NameChristopher William Pearson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(30 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 1999)
RoleSecretary
Correspondence Address19 Coal Lane
Wolviston
Billingham
Cleveland
TS22 5LW
Director NameAnthony Andrukaitis
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 1997(32 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 February 2000)
RoleVice President International
Correspondence Address44 Old Lake Road
Hawthorn Woods 60047
Illinois
Usa
Foreign
Director NameLuc Soly
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBelgian
StatusResigned
Appointed02 July 1997(32 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 May 2000)
RoleCompany Director
Correspondence AddressFazantenlaan 15
Antwerp B2610
Belgium
Foreign
Secretary NameMr Brian Peter Hughes
NationalityBritish
StatusResigned
Appointed01 March 1999(34 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 April 1999)
RoleCompany Director
Correspondence AddressRonda Howgate Drive
Goring
Reading
Berkshire
RG8 9DQ
Director NameMichael Douglas
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(34 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 February 2000)
RoleOperations Director
Correspondence AddressWoodside Norwich Road
Tacolneston
Norwich
NR16 1EF
Director NameDavid Edward Bishop
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(34 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Castle Hill Drive
Harrogate
North Yorkshire
HG2 9JJ
Secretary NameDavid Edward Bishop
NationalityBritish
StatusResigned
Appointed21 April 1999(34 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Castle Hill Drive
Harrogate
North Yorkshire
HG2 9JJ
Director NameMr Paulus Robertus Maria Govaart
Date of BirthNovember 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed09 May 2000(35 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 June 2004)
RoleCompany Director
Correspondence AddressRaaimoeren 23
4824 Ka
Breda
The Netherlands
Secretary NameCarole Anne Smith
NationalityBritish
StatusResigned
Appointed02 November 2000(35 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address20 Mandale Road
Middlesbrough
Cleveland
TS5 8AB
Secretary NameDennis Albert Cheek
NationalityBritish
StatusResigned
Appointed01 May 2003(38 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 March 2004)
RoleAccountant
Correspondence Address20 Petticrow Quays
Belverdere Road
Burnham On Crouch
Essex
CM0 8AJ
Secretary NameRobert Ross Goldsmid
NationalitySouth African
StatusResigned
Appointed01 April 2004(39 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 15 June 2016)
RoleCompany Director
Correspondence AddressPine Lodge
Ashurst Drive
Tadworth
Surrey
KT20 7LR
Director NameMr Colin Scott
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(40 years after company formation)
Appointment Duration6 years, 4 months (resigned 07 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address186 Stock Road
Billericay
Essex
CM12 0SH
Director NameMr Jan Bert Schutrops
Date of BirthApril 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed01 December 2010(46 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressVopak Terminal Teesside Ltd Oliver Road
West Thurrock
Grays
Essex
RM20 3ED
Director NameMr Ian James Cochrane
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(46 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNavigator Terminals Seal Sands Limited Oliver Road
Grays
Essex
RM20 3ED
Director NameMr Frankwin Erik Erkelens
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2012(47 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2015)
RoleBulk Liquid Storage
Country of ResidenceThe Netherlands
Correspondence Address75 Moezelweg
Europoort
3198ls
Rotterdam
Netherlands
Director NameMr Dick Meurs
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2015(50 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address19 Westerlaan
Rotterdam
Netherlands
Secretary NameMr Pankaj Vallabhbhai Patel
StatusResigned
Appointed15 June 2016(51 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressNavigator Terminals Seal Sands Limited Oliver Road
Grays
Essex
RM20 3ED
Director NameMr Pankaj Vallabhbhai Patel
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(51 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNavigator Terminals Seal Sands Limited Oliver Road
Grays
Essex
RM20 3ED
Director NameMr Jason Ralph Hornsby
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(52 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 February 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNavigator Terminals Seal Sands Limited Oliver Road
Grays
Essex
RM20 3ED
Secretary NameMr Michael Phillips
StatusResigned
Appointed01 April 2017(52 years, 4 months after company formation)
Appointment Duration3 months (resigned 30 June 2017)
RoleCompany Director
Correspondence AddressNavigator Terminals Seal Sands Limited Oliver Road
Grays
Essex
RM20 3ED
Director NameMr Mark Roy Charles Shaha
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(52 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNavigator Terminals Seal Sands Limited Oliver Road
Grays
Essex
RM20 3ED
Secretary NameMr Mark Roy Charles Shaha
StatusResigned
Appointed30 June 2017(52 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2019)
RoleCompany Director
Correspondence AddressNavigator Terminals Seal Sands Limited Oliver Road
Grays
Essex
RM20 3ED

Contact

Websitevopak.co.uk
Telephone01708 863399
Telephone regionRomford

Location

Registered AddressNavigator Terminals Seal Sands Limited
Oliver Road
Grays
Essex
RM20 3ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Financials

Year2012
Turnover£21,633,000
Net Worth£17,318,000
Cash£902,000
Current Liabilities£19,290,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

29 June 2023Delivered on: 3 July 2023
Persons entitled: Natwest Markets PLC

Classification: A registered charge
Particulars: CE184245, CE184246, the underlease of part of north tees works, stockton-on-tees (part of title CE184245) dated 6 april 2016 between navigator terminals north tees limited and greenergy terminals limited, the underlease of part of 63 acres at north tees works, stockton-on-tees (part of title CE184246) dated 6 april 2016 between navigator terminals north tees limited and greenergy terminals limited, the lease dated 15 march 1966 of the land and buildings in title CE184245 between imperial chemicals industries limited and phillips imperial petroleum limited as amended by a deed dated 31 december 2000 between ici chemicals and polymers limited and phillips imperial petroleum limited now vested in navigator terminals north tees limited, the lease dated 9 july 1970 of the land and buildings in title CE184246 between imperial chemical industries limited as lessor and phillips-imperial petroleum limited as amended by a deed dated 31 december 2000 between ici chemicals and polymers limited and phillips imperial petroleum limited, as further amended by a deed dated 13 august 2012 between impetus reclamation limited, petroplus refining teeside limited and steven pearson and iain green now vested in navigator terminals north tees limited.
Outstanding
10 October 2018Delivered on: 16 October 2018
Persons entitled: Natwest Markets PLC as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
13 May 2016Delivered on: 20 May 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
18 February 1980Delivered on: 7 March 1980
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 sq metres of forsthore seal sands stockton-on-tees cleveland.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

16 December 2020Full accounts made up to 31 March 2020 (31 pages)
12 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
15 January 2020Appointment of Mr Rob Herman Breuk as a director on 2 January 2020 (2 pages)
6 January 2020Appointment of Mr David Edward Martin as a secretary on 1 January 2020 (2 pages)
3 January 2020Termination of appointment of Mark Roy Charles Shaha as a director on 31 December 2019 (1 page)
3 January 2020Termination of appointment of Mark Roy Charles Shaha as a secretary on 31 December 2019 (1 page)
14 November 2019Full accounts made up to 31 March 2019 (28 pages)
11 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
24 October 2018Satisfaction of charge 008291040002 in full (4 pages)
16 October 2018Registration of charge 008291040003, created on 10 October 2018 (56 pages)
28 September 2018Full accounts made up to 31 March 2018 (31 pages)
14 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
26 September 2017Full accounts made up to 31 March 2017 (30 pages)
26 September 2017Full accounts made up to 31 March 2017 (30 pages)
14 July 2017Appointment of Mr Mark Roy Charles Shaha as a director on 30 June 2017 (2 pages)
14 July 2017Appointment of Mr Mark Roy Charles Shaha as a director on 30 June 2017 (2 pages)
14 July 2017Appointment of Mr Mark Roy Charles Shaha as a secretary on 30 June 2017 (2 pages)
14 July 2017Appointment of Mr Mark Roy Charles Shaha as a secretary on 30 June 2017 (2 pages)
7 July 2017Termination of appointment of Michael Phillips as a secretary on 30 June 2017 (1 page)
7 July 2017Termination of appointment of Michael Phillips as a secretary on 30 June 2017 (1 page)
13 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
10 April 2017Appointment of Mr Michael Phillips as a secretary on 1 April 2017 (2 pages)
10 April 2017Appointment of Mr Michael Phillips as a secretary on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Pankaj Vallabhbhai Patel as a secretary on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Pankaj Vallabhbhai Patel as a secretary on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Pankaj Vallabhbhai Patel as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Pankaj Vallabhbhai Patel as a director on 31 March 2017 (1 page)
23 March 2017Appointment of Mr Jason Ralph Hornsby as a director on 21 March 2017 (2 pages)
23 March 2017Appointment of Mr Jason Ralph Hornsby as a director on 21 March 2017 (2 pages)
21 March 2017Termination of appointment of Ian James Cochrane as a director on 21 March 2017 (1 page)
21 March 2017Termination of appointment of Ian James Cochrane as a director on 21 March 2017 (1 page)
8 December 2016Termination of appointment of Robert Ross Goldsmid as a secretary on 15 June 2016 (1 page)
8 December 2016Termination of appointment of Robert Ross Goldsmid as a secretary on 15 June 2016 (1 page)
6 December 2016Full accounts made up to 31 December 2015 (33 pages)
6 December 2016Full accounts made up to 31 December 2015 (33 pages)
14 November 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
14 November 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
18 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ In the best interests of compny to enter into accession leter & senior finace document memebers approve and the directors have authority to approve terms and execution of delivery the giving of guarantee pursuant to the senior failities agreement in best interests of company 12/05/2016
(2 pages)
18 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ In the best interests of compny to enter into accession leter & senior finace document memebers approve and the directors have authority to approve terms and execution of delivery the giving of guarantee pursuant to the senior failities agreement in best interests of company 12/05/2016
(2 pages)
18 October 2016Memorandum and Articles of Association (10 pages)
18 October 2016Memorandum and Articles of Association (10 pages)
2 September 2016Appointment of Mr Pankaj Vallabhbhai Patel as a director on 27 July 2016 (2 pages)
2 September 2016Appointment of Mr Pankaj Vallabhbhai Patel as a director on 27 July 2016 (2 pages)
1 September 2016Termination of appointment of Edward Victor Gillis Rosborg Winter as a director on 27 July 2016 (1 page)
1 September 2016Termination of appointment of Michael Arther Walmsley as a director on 27 July 2016 (1 page)
1 September 2016Termination of appointment of Edward Victor Gillis Rosborg Winter as a director on 27 July 2016 (1 page)
1 September 2016Termination of appointment of Edward Victor Gillis Rosborg Winter as a director on 27 July 2016 (1 page)
1 September 2016Termination of appointment of Edward Victor Gillis Rosborg Winter as a director on 27 July 2016 (1 page)
1 September 2016Termination of appointment of Michael Arther Walmsley as a director on 27 July 2016 (1 page)
29 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100,000
(5 pages)
29 June 2016Appointment of Mr Pankaj Vallabhbhai Patel as a secretary on 15 June 2016 (2 pages)
29 June 2016Appointment of Mr Pankaj Vallabhbhai Patel as a secretary on 15 June 2016 (2 pages)
29 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100,000
(5 pages)
20 May 2016Registration of charge 008291040002, created on 13 May 2016 (54 pages)
20 May 2016Registration of charge 008291040002, created on 13 May 2016 (54 pages)
11 April 2016Termination of appointment of Dick Meurs as a director on 31 March 2016 (1 page)
11 April 2016Registered office address changed from Vopak Terminal Teesside Ltd Oliver Road West Thurrock Grays Essex RM20 3ED to Navigator Terminals Seal Sands Limited Oliver Road Grays Essex RM20 3ED on 11 April 2016 (1 page)
11 April 2016Appointment of Mr Edward Victor Gillis Rosborg Winter as a director on 31 March 2016 (2 pages)
11 April 2016Appointment of Mr Michael Arther Walmsley as a director on 31 March 2016 (2 pages)
11 April 2016Termination of appointment of Dick Meurs as a director on 31 March 2016 (1 page)
11 April 2016Appointment of Mr Michael Arther Walmsley as a director on 31 March 2016 (2 pages)
11 April 2016Registered office address changed from Vopak Terminal Teesside Ltd Oliver Road West Thurrock Grays Essex RM20 3ED to Navigator Terminals Seal Sands Limited Oliver Road Grays Essex RM20 3ED on 11 April 2016 (1 page)
11 April 2016Appointment of Mr Edward Victor Gillis Rosborg Winter as a director on 31 March 2016 (2 pages)
31 March 2016Company name changed vopak terminal teesside LIMITED\certificate issued on 31/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-31
(3 pages)
31 March 2016Company name changed vopak terminal teesside LIMITED\certificate issued on 31/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-31
(3 pages)
17 October 2015Full accounts made up to 31 December 2014 (27 pages)
17 October 2015Full accounts made up to 31 December 2014 (27 pages)
9 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100,000
(4 pages)
9 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100,000
(4 pages)
8 July 2015Appointment of Mr Dick Meurs as a director on 1 July 2015 (2 pages)
8 July 2015Termination of appointment of Frankwin Erik Erkelens as a director on 1 July 2015 (1 page)
8 July 2015Termination of appointment of Frankwin Erik Erkelens as a director on 1 July 2015 (1 page)
8 July 2015Appointment of Mr Dick Meurs as a director on 1 July 2015 (2 pages)
8 July 2015Termination of appointment of Frankwin Erik Erkelens as a director on 1 July 2015 (1 page)
8 July 2015Appointment of Mr Dick Meurs as a director on 1 July 2015 (2 pages)
21 October 2014Full accounts made up to 31 December 2013 (27 pages)
21 October 2014Full accounts made up to 31 December 2013 (27 pages)
16 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100,000
(4 pages)
16 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100,000
(4 pages)
18 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100,000
(4 pages)
18 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100,000
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (26 pages)
7 October 2013Full accounts made up to 31 December 2012 (26 pages)
31 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (26 pages)
3 October 2012Full accounts made up to 31 December 2011 (26 pages)
11 April 2012Termination of appointment of Jan Schutrops as a director (1 page)
11 April 2012Termination of appointment of Jan Schutrops as a director (1 page)
10 April 2012Appointment of Mr Frankwin Erik Erkelens as a director (2 pages)
10 April 2012Appointment of Mr Frankwin Erik Erkelens as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (26 pages)
5 October 2011Full accounts made up to 31 December 2010 (26 pages)
27 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
11 April 2011Appointment of Mr Ian Cochrane as a director (2 pages)
11 April 2011Termination of appointment of Colin Scott as a director (1 page)
11 April 2011Appointment of Mr Ian Cochrane as a director (2 pages)
11 April 2011Termination of appointment of Colin Scott as a director (1 page)
26 January 2011Appointment of Mr. Jan Bert Schutrops as a director (2 pages)
26 January 2011Appointment of Mr. Jan Bert Schutrops as a director (2 pages)
26 January 2011Termination of appointment of David Bishop as a director (1 page)
26 January 2011Termination of appointment of David Bishop as a director (1 page)
22 September 2010Director's details changed for David Edward Bishop on 21 September 2010 (2 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
22 September 2010Registered office address changed from Oliver Road West Thurrock Grays Essex RM20 3EY on 22 September 2010 (1 page)
22 September 2010Registered office address changed from Oliver Road West Thurrock Grays Essex RM20 3EY on 22 September 2010 (1 page)
22 September 2010Director's details changed for David Edward Bishop on 21 September 2010 (2 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
19 May 2010Full accounts made up to 31 December 2009 (25 pages)
19 May 2010Full accounts made up to 31 December 2009 (25 pages)
22 September 2009Return made up to 21/09/09; full list of members (3 pages)
22 September 2009Return made up to 21/09/09; full list of members (3 pages)
28 August 2009Full accounts made up to 31 December 2008 (23 pages)
28 August 2009Full accounts made up to 31 December 2008 (23 pages)
20 October 2008Return made up to 21/09/08; full list of members (3 pages)
20 October 2008Return made up to 21/09/08; full list of members (3 pages)
6 March 2008Full accounts made up to 31 December 2007 (25 pages)
6 March 2008Full accounts made up to 31 December 2007 (25 pages)
24 October 2007Full accounts made up to 31 December 2006 (20 pages)
24 October 2007Full accounts made up to 31 December 2006 (20 pages)
21 September 2007Return made up to 21/09/07; full list of members (2 pages)
21 September 2007Return made up to 21/09/07; full list of members (2 pages)
15 August 2007Secretary's particulars changed (1 page)
15 August 2007Secretary's particulars changed (1 page)
16 April 2007Full accounts made up to 31 December 2005 (20 pages)
16 April 2007Full accounts made up to 31 December 2005 (20 pages)
24 October 2006Return made up to 21/09/06; full list of members (7 pages)
24 October 2006Return made up to 21/09/06; full list of members (7 pages)
4 February 2006Full accounts made up to 31 December 2004 (20 pages)
4 February 2006Full accounts made up to 31 December 2004 (20 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 October 2005Return made up to 21/09/05; full list of members (7 pages)
25 October 2005Return made up to 21/09/05; full list of members (7 pages)
30 August 2005Director's particulars changed (1 page)
30 August 2005Director's particulars changed (1 page)
25 February 2005Secretary's particulars changed (1 page)
25 February 2005Secretary's particulars changed (1 page)
2 February 2005Full accounts made up to 31 December 2003 (19 pages)
2 February 2005Full accounts made up to 31 December 2003 (19 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
20 October 2004Return made up to 21/09/04; full list of members (7 pages)
20 October 2004Return made up to 21/09/04; full list of members (7 pages)
5 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
5 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004New director appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004Secretary resigned (1 page)
28 October 2003Full accounts made up to 31 December 2002 (19 pages)
28 October 2003Full accounts made up to 31 December 2002 (19 pages)
18 October 2003Return made up to 21/09/03; full list of members (7 pages)
18 October 2003Return made up to 21/09/03; full list of members (7 pages)
16 May 2003New secretary appointed (2 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003Registered office changed on 16/05/03 from: seal sands middlesbrough cleveland TS2 1UA (1 page)
16 May 2003Registered office changed on 16/05/03 from: seal sands middlesbrough cleveland TS2 1UA (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003New secretary appointed (2 pages)
9 October 2002Return made up to 21/09/02; full list of members (7 pages)
9 October 2002Return made up to 21/09/02; full list of members (7 pages)
4 July 2002Full accounts made up to 31 December 2001 (18 pages)
4 July 2002Full accounts made up to 31 December 2001 (18 pages)
4 July 2002Return made up to 27/06/02; full list of members (7 pages)
4 July 2002Return made up to 27/06/02; full list of members (7 pages)
21 June 2002Auditor's resignation (1 page)
21 June 2002Auditor's resignation (1 page)
11 July 2001Return made up to 27/06/01; full list of members (6 pages)
11 July 2001Full accounts made up to 31 December 2000 (16 pages)
11 July 2001Return made up to 27/06/01; full list of members (6 pages)
11 July 2001Full accounts made up to 31 December 2000 (16 pages)
9 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2001Div 14/03/01 (1 page)
20 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
20 March 2001Div 14/03/01 (1 page)
20 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
7 November 2000Secretary resigned (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000Secretary resigned (1 page)
7 November 2000New secretary appointed (2 pages)
3 July 2000Return made up to 27/06/00; full list of members (6 pages)
3 July 2000Full accounts made up to 31 December 1999 (18 pages)
3 July 2000Full accounts made up to 31 December 1999 (18 pages)
3 July 2000Return made up to 27/06/00; full list of members (6 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Company name changed tees storage company LIMITED\certificate issued on 23/05/00 (2 pages)
22 May 2000Company name changed tees storage company LIMITED\certificate issued on 23/05/00 (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
20 July 1999Return made up to 27/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
20 July 1999Return made up to 27/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
7 July 1999Full accounts made up to 31 December 1998 (18 pages)
7 July 1999Full accounts made up to 31 December 1998 (18 pages)
4 May 1999New secretary appointed (2 pages)
4 May 1999New secretary appointed (2 pages)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999New secretary appointed (2 pages)
1 March 1999Secretary resigned;director resigned (1 page)
1 March 1999Secretary resigned;director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
3 July 1998Return made up to 27/06/98; no change of members (6 pages)
3 July 1998Full accounts made up to 31 December 1997 (20 pages)
3 July 1998Return made up to 27/06/98; no change of members (6 pages)
3 July 1998Full accounts made up to 31 December 1997 (20 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
7 July 1997Full accounts made up to 31 December 1996 (20 pages)
7 July 1997Full accounts made up to 31 December 1996 (20 pages)
7 July 1997Return made up to 27/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 July 1997Return made up to 27/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 1997Secretary's particulars changed;director's particulars changed (1 page)
12 June 1997Secretary's particulars changed;director's particulars changed (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997New director appointed (2 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
17 June 1996Return made up to 27/06/96; full list of members (8 pages)
17 June 1996Full accounts made up to 31 December 1995 (20 pages)
17 June 1996Full accounts made up to 31 December 1995 (20 pages)
17 June 1996Return made up to 27/06/96; full list of members (8 pages)
19 October 1995Director resigned (2 pages)
19 October 1995Director resigned (2 pages)
19 October 1995Director resigned (2 pages)
19 October 1995Director resigned (2 pages)
19 October 1995Director resigned (2 pages)
19 October 1995Director resigned (2 pages)
7 July 1995Director resigned (2 pages)
7 July 1995Director resigned (2 pages)
16 June 1995Full accounts made up to 31 December 1994 (15 pages)
16 June 1995Full accounts made up to 31 December 1994 (15 pages)
16 June 1995Return made up to 27/06/95; no change of members (8 pages)
16 June 1995Return made up to 27/06/95; no change of members (8 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (88 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (92 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
27 November 1964Incorporation (13 pages)
27 November 1964Incorporation (13 pages)
27 November 1964Certificate of incorporation (1 page)
27 November 1964Certificate of incorporation (1 page)