Company NameTransferry Shipping Company Limited
DirectorsDenise Ann Knightley and Elaine Denise Williams
Company StatusActive
Company Number01205456
CategoryPrivate Limited Company
Incorporation Date27 March 1975(49 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameDenise Ann Knightley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1991(15 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameElaine Denise Williams
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1991(15 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, County House 100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameMs Elaine Denise Williams
StatusCurrent
Appointed22 April 2015(40 years, 1 month after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Correspondence Address1st Floor, County House 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameClifford Roy Glassock
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1991(15 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 1999)
RoleShipping & Forwarding Agent
Correspondence AddressWindy Nook
Warley Road Great Warley
Brentwood
Essex
CM13 3HX
Director NameJohn Henry Joseph Williams
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1991(15 years, 11 months after company formation)
Appointment Duration24 years, 1 month (resigned 21 April 2015)
RoleShipping & Forwarding Agent
Country of ResidenceUnited Kingdom
Correspondence AddressRatcliff House
Nine Ashes
Ingatestone
Essex
CM4 0JZ
Director NameEileen Vera Rose Williams
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1991(15 years, 11 months after company formation)
Appointment Duration26 years, 1 month (resigned 20 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRatcliff House
Nine Ashes
Ingatestone
Essex
CM4 0JZ
Secretary NameJohn Henry Joseph Williams
NationalityBritish
StatusResigned
Appointed17 March 1991(15 years, 11 months after company formation)
Appointment Duration24 years, 1 month (resigned 21 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRatcliff House
Nine Ashes
Ingatestone
Essex
CM4 0JZ

Location

Registered Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£14,403
Cash£1,822
Current Liabilities£16,225

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months from now)

Charges

22 November 1986Delivered on: 2 December 1986
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from access travel company limited to the chargee not exceeding £2,500.
Particulars: All moneys from time to time held to the credit of the company by the bank on any account(s) and/or under any deposit receipt.
Outstanding
22 February 1986Delivered on: 11 March 1986
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from access travel company limited not exceeding £22,785 on any account whatsoever to the chargee.
Particulars: All moneys from time to time held to the credit of the company by the bank on any account(s) and/or under any deposit receipt.
Outstanding
26 September 1985Delivered on: 7 October 1985
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances.
Secured details: All monies due or to become due from access travel company limited not exceeding £1,000 to the chargee on any account whatsoever.
Particulars: All moneys from time to time held to the credit of the company by the bank on any current deposit and/or other account or accounts which the company may now and/or hereafter have with the bank and/or under any deposit receipt.
Outstanding
10 February 1984Delivered on: 20 February 1984
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from access travel company limited to the chargee not exceeding £20,000.
Particulars: All moneys from time to time held to the credit of the company by national westminster bank PLC on any current deposit and/or other account/s which the company may now and/or hereafter have with the bank and/or under any deposit receipt.
Outstanding
9 November 1983Delivered on: 17 November 1983
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances.
Secured details: All monies due or to become due from access travel company limited to the chargee not exceeding £15,000.
Particulars: All moneys from time to time held to the credit of the company by the bank on any account present or future.
Outstanding

Filing History

7 September 2023Memorandum and Articles of Association (19 pages)
7 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
20 March 2023Director's details changed for Elaine Denise Williams on 20 March 2023 (2 pages)
20 March 2023Confirmation statement made on 7 March 2023 with updates (5 pages)
20 September 2022Change of details for Denise Ann Williams as a person with significant control on 31 August 2022 (2 pages)
20 September 2022Director's details changed for Denise Ann Williams on 31 August 2022 (2 pages)
7 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 August 2021Director's details changed for Denise Ann Williams on 16 August 2021 (2 pages)
25 August 2021Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 25 August 2021 (1 page)
25 August 2021Change of details for Denise Ann Williams as a person with significant control on 16 August 2021 (2 pages)
27 July 2021Director's details changed for Denise Ann Williams on 13 July 2021 (2 pages)
27 July 2021Change of details for Denise Ann Williams as a person with significant control on 13 July 2021 (2 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (3 pages)
25 March 2021Confirmation statement made on 7 March 2021 with updates (5 pages)
14 January 2021Director's details changed for Denise Ann Williams on 4 December 2020 (2 pages)
12 March 2020Confirmation statement made on 7 March 2020 with updates (5 pages)
7 January 2020Accounts for a dormant company made up to 31 March 2019 (3 pages)
20 March 2019Confirmation statement made on 7 March 2019 with updates (5 pages)
7 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 March 2018Notification of Denise Ann Williams as a person with significant control on 22 November 2016 (2 pages)
21 March 2018Withdrawal of a person with significant control statement on 21 March 2018 (2 pages)
21 March 2018Confirmation statement made on 7 March 2018 with updates (5 pages)
21 March 2018Notification of Olivia Harvey-Williams as a person with significant control on 22 November 2016 (2 pages)
21 March 2018Notification of Elaine Denise Williams as a person with significant control on 22 November 2016 (2 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
24 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
24 April 2017Termination of appointment of Eileen Vera Rose Williams as a director on 20 April 2017 (1 page)
24 April 2017Termination of appointment of Eileen Vera Rose Williams as a director on 20 April 2017 (1 page)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 April 2016Appointment of Ms Elaine Denise Williams as a secretary on 22 April 2015 (2 pages)
5 April 2016Appointment of Ms Elaine Denise Williams as a secretary on 22 April 2015 (2 pages)
4 April 2016Termination of appointment of John Henry Joseph Williams as a secretary on 21 April 2015 (1 page)
4 April 2016Termination of appointment of John Henry Joseph Williams as a secretary on 21 April 2015 (1 page)
4 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,000
(5 pages)
4 April 2016Termination of appointment of John Henry Joseph Williams as a director on 21 April 2015 (1 page)
4 April 2016Termination of appointment of John Henry Joseph Williams as a director on 21 April 2015 (1 page)
4 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,000
(5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 10,000
(7 pages)
28 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 10,000
(7 pages)
28 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 10,000
(7 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10,000
(7 pages)
26 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10,000
(7 pages)
26 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10,000
(7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 May 2013Registered office address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 23 May 2013 (1 page)
23 May 2013Registered office address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 23 May 2013 (1 page)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
22 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
22 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Elaine Denise Williams on 17 March 2010 (2 pages)
18 March 2010Director's details changed for John Henry Joseph Williams on 17 March 2010 (2 pages)
18 March 2010Director's details changed for Denise Ann Williams on 17 March 2010 (2 pages)
18 March 2010Director's details changed for Elaine Denise Williams on 17 March 2010 (2 pages)
18 March 2010Director's details changed for Denise Ann Williams on 17 March 2010 (2 pages)
18 March 2010Director's details changed for Eileen Vera Rose Williams on 17 March 2010 (2 pages)
18 March 2010Director's details changed for John Henry Joseph Williams on 17 March 2010 (2 pages)
18 March 2010Director's details changed for Eileen Vera Rose Williams on 17 March 2010 (2 pages)
30 March 2009Return made up to 07/03/09; full list of members (5 pages)
30 March 2009Return made up to 07/03/09; full list of members (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 March 2008Return made up to 07/03/08; full list of members (5 pages)
31 March 2008Return made up to 07/03/08; full list of members (5 pages)
28 March 2007Return made up to 07/03/07; full list of members (9 pages)
28 March 2007Return made up to 07/03/07; full list of members (9 pages)
28 March 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
28 March 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
10 January 2007Registered office changed on 10/01/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
10 January 2007Registered office changed on 10/01/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
10 March 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 March 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 January 2006Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 30 September 2004 (4 pages)
23 March 2005Director's particulars changed (1 page)
23 March 2005Return made up to 07/03/05; full list of members (9 pages)
23 March 2005Director's particulars changed (1 page)
23 March 2005Return made up to 07/03/05; full list of members (9 pages)
3 November 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
3 November 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
7 April 2004Total exemption small company accounts made up to 30 September 2002 (5 pages)
7 April 2004Total exemption small company accounts made up to 30 September 2002 (5 pages)
15 March 2004Return made up to 07/03/04; full list of members (9 pages)
15 March 2004Return made up to 07/03/04; full list of members (9 pages)
25 March 2003Return made up to 07/03/03; full list of members (9 pages)
25 March 2003Return made up to 07/03/03; full list of members (9 pages)
6 October 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
6 October 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
14 March 2002Return made up to 07/03/02; full list of members (8 pages)
14 March 2002Return made up to 07/03/02; full list of members (8 pages)
27 September 2001Accounts for a small company made up to 30 September 2000 (6 pages)
27 September 2001Accounts for a small company made up to 30 September 2000 (6 pages)
17 April 2001Return made up to 17/03/01; full list of members (8 pages)
17 April 2001Return made up to 17/03/01; full list of members (8 pages)
9 October 2000Accounts for a small company made up to 30 September 1999 (5 pages)
9 October 2000Accounts for a small company made up to 30 September 1999 (5 pages)
4 April 2000Return made up to 17/03/00; full list of members (8 pages)
4 April 2000Return made up to 17/03/00; full list of members (8 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
20 April 1999Return made up to 17/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 1999Return made up to 17/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 1998Accounts for a small company made up to 30 September 1997 (5 pages)
30 September 1998Accounts for a small company made up to 30 September 1997 (5 pages)
8 April 1998Return made up to 17/03/98; no change of members (6 pages)
8 April 1998Return made up to 17/03/98; no change of members (6 pages)
3 April 1997Return made up to 17/03/97; no change of members
  • 363(287) ‐ Registered office changed on 03/04/97
(6 pages)
3 April 1997Return made up to 17/03/97; no change of members
  • 363(287) ‐ Registered office changed on 03/04/97
(6 pages)
4 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
4 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
22 March 1996Return made up to 17/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 1996Return made up to 17/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 1995Return made up to 17/03/95; no change of members (6 pages)
22 March 1995Return made up to 17/03/95; no change of members (6 pages)
14 August 1975Memorandum and Articles of Association (20 pages)
14 August 1975Memorandum and Articles of Association (20 pages)