Company NameSteamship Maritime Co Ltd
DirectorsRobert Andrew Hill and Bridget Mary Claver Hill
Company StatusActive
Company Number02379402
CategoryPrivate Limited Company
Incorporation Date3 May 1989(35 years ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameRobert Andrew Hill
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1993(4 years, 2 months after company formation)
Appointment Duration30 years, 9 months
RoleShipping Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Atrium
1 Station Yard
Hadleigh
Suffolk
IP7 5TG
Secretary NameRobert Andrew Hill
NationalityBritish
StatusCurrent
Appointed01 April 1996(6 years, 11 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Atrium
1 Station Yard
Hadleigh
Suffolk
IP7 5TG
Director NameBridget Mary Claver Hill
Date of BirthAugust 1944 (Born 79 years ago)
NationalityIrish
StatusCurrent
Appointed31 March 2002(12 years, 11 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Atrium 1 Station Yard
Hadleigh
Suffolk
IP7 5TG
Director NameDavid Charles Erskine
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 24 February 1993)
RoleCompany Director
Correspondence Address29 Saffron Way
Tiptree
Colchester
Essex
CO5 0AY
Director NameMr Clifford Scott Towse
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 years after company formation)
Appointment Duration10 years, 11 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address15 Shepherds Mead
Leighton Buzzard
Bedfordshire
LU7 8AH
Secretary NameDavid Charles Erskine
NationalityBritish
StatusResigned
Appointed03 May 1991(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 24 February 1993)
RoleCompany Director
Correspondence Address29 Saffron Way
Tiptree
Colchester
Essex
CO5 0AY
Secretary NameDawn Shereth Towse
NationalityBritish
StatusResigned
Appointed27 April 1993(3 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 1996)
RoleSecretary
Correspondence AddressStowe House
Shepherds Mead
Leighton Buzzard
Bedfordshire
LU7 8AH

Contact

Websitesteamshipmaritime.co.uk
Telephone01473 810060
Telephone regionIpswich

Location

Registered AddressSuite E2, 2nd Floor The Octagon
Middleborough
Colchester
Essex
CO1 1TG
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1Bridget Mary Claver Hill
50.00%
Ordinary
5k at £1Robert Andrew Hill
50.00%
Ordinary

Financials

Year2014
Net Worth-£207,596
Cash£3,570
Current Liabilities£134,961

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 4 days from now)

Filing History

25 May 2023Confirmation statement made on 3 May 2023 with updates (5 pages)
17 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
17 May 2022Confirmation statement made on 3 May 2022 with updates (5 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
13 May 2021Confirmation statement made on 3 May 2021 with updates (5 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 May 2019Confirmation statement made on 3 May 2019 with updates (5 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 May 2018Confirmation statement made on 3 May 2018 with updates (5 pages)
3 April 2018Registered office address changed from The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England to Suite E2, 2nd Floor the Octagon Middleborough Colchester Essex CO1 1TG on 3 April 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 June 2017Registered office address changed from The Octagon Suite E 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 13 June 2017 (1 page)
13 June 2017Registered office address changed from The Octagon Suite E 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 13 June 2017 (1 page)
31 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
30 May 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E 2nd Floor Middleborough Colchester CO1 1TG on 30 May 2017 (1 page)
30 May 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E 2nd Floor Middleborough Colchester CO1 1TG on 30 May 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10,000
(5 pages)
24 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10,000
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 August 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 10,000
(5 pages)
14 August 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 10,000
(5 pages)
14 August 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 10,000
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10,000
(5 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10,000
(5 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10,000
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 May 2010Director's details changed for Bridget Mary Claver Hill on 3 May 2010 (2 pages)
12 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Bridget Mary Claver Hill on 3 May 2010 (2 pages)
12 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Bridget Mary Claver Hill on 3 May 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 May 2009Return made up to 03/05/09; full list of members (4 pages)
18 May 2009Return made up to 03/05/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 July 2008Return made up to 03/05/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2008Return made up to 03/05/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 July 2007Return made up to 03/05/07; no change of members (7 pages)
13 July 2007Return made up to 03/05/07; no change of members (7 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 June 2006Return made up to 03/05/06; full list of members (7 pages)
6 June 2006Return made up to 03/05/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 June 2005Return made up to 03/05/05; full list of members (7 pages)
16 June 2005Return made up to 03/05/05; full list of members (7 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 May 2004Return made up to 03/05/04; full list of members (7 pages)
13 May 2004Return made up to 03/05/04; full list of members (7 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (10 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (10 pages)
16 May 2003Return made up to 03/05/03; full list of members (7 pages)
16 May 2003Return made up to 03/05/03; full list of members (7 pages)
7 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
7 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
1 June 2002Return made up to 03/05/02; full list of members
  • 363(287) ‐ Registered office changed on 01/06/02
(7 pages)
1 June 2002Return made up to 03/05/02; full list of members
  • 363(287) ‐ Registered office changed on 01/06/02
(7 pages)
15 April 2002Director resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002New director appointed (2 pages)
27 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
27 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 May 2001Return made up to 03/05/01; full list of members (6 pages)
10 May 2001Return made up to 03/05/01; full list of members (6 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 May 2000Return made up to 03/05/00; full list of members (6 pages)
23 May 2000Return made up to 03/05/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 May 1999Return made up to 03/05/99; no change of members (4 pages)
13 May 1999Return made up to 03/05/99; no change of members (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
16 May 1997Return made up to 03/05/97; full list of members (6 pages)
16 May 1997Return made up to 03/05/97; full list of members (6 pages)
10 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
10 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
24 June 1996Return made up to 03/05/96; no change of members (4 pages)
24 June 1996Return made up to 03/05/96; no change of members (4 pages)
11 April 1996Secretary resigned (1 page)
11 April 1996New secretary appointed (2 pages)
11 April 1996Secretary resigned (1 page)
11 April 1996New secretary appointed (2 pages)
25 March 1996Full accounts made up to 31 March 1995 (9 pages)
25 March 1996Full accounts made up to 31 March 1995 (9 pages)
7 June 1995Return made up to 03/05/95; no change of members (4 pages)
7 June 1995Return made up to 03/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)