Company NameSutch & Searle Shipping (Heathrow) Limited
Company StatusActive
Company Number03515248
CategoryPrivate Limited Company
Incorporation Date23 February 1998(26 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr David Knowles
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2017(19 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSimarco House Crittall Road
Witham
CM8 3DR
Director NameMr Simon Anthony Lionel Reed
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2017(19 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressSimarco House Crittall Road
Witham
CM8 3DR
Director NameMr Trevor Scott
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2017(19 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleManaging
Country of ResidenceEngland
Correspondence AddressSimarco House Crittall Road
Witham
CM8 3DR
Director NameMr David John Wenham
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Victoria Road
Chingford
London
E4 6BY
Secretary NameMr David John Wenham
NationalityBritish
StatusResigned
Appointed23 February 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Victoria Road
Chingford
London
E4 6BY
Director NameMr Michael Donoghue
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(5 months after company formation)
Appointment Duration24 years, 5 months (resigned 03 January 2023)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressSimarco House Crittall Road
Witham
CM8 3DR
Director NameFrederick Black
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(2 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Winsbeech
Walthamstow
London
E17 1SS
Director NameNicholas Christopher Thompson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(2 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 18 September 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBurywood Bury Road
London
E4 7QL
Secretary NameFrederick Black
NationalityBritish
StatusResigned
Appointed31 January 2003(4 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Winsbeech
Walthamstow
London
E17 1SS
Secretary NameNicholas Christopher Thompson
NationalityBritish
StatusResigned
Appointed30 November 2006(8 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurywood Bury Road
London
E4 7QL
Director NameMr David William Thompson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(14 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitesutchandsearle.co.uk

Location

Registered AddressSimarco House
Crittall Road
Witham
CM8 3DR
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address Matches5 other UK companies use this postal address

Shareholders

750 at £1Rvl Holdings PLC
75.00%
Ordinary
250 at £1Mr Michael Donoghue
25.00%
Ordinary

Financials

Year2014
Turnover£2,100,588
Gross Profit£741,745
Net Worth£223,585
Cash£83,716
Current Liabilities£412,839

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

1 November 2005Delivered on: 17 November 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 December 2003Delivered on: 2 January 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
31 August 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
3 January 2023Termination of appointment of Michael Donoghue as a director on 3 January 2023 (1 page)
3 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
4 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
8 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
7 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
9 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
11 April 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
20 February 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
11 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (39 pages)
11 May 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
13 April 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages)
15 February 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
13 February 2018Registered office address changed from Simarco House Crittall Road Witham Essex CM3 6JP England to Simarco House Crittall Road Witham CM8 3DR on 13 February 2018 (1 page)
8 February 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
8 February 2018Registered office address changed from Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to Simarco House Crittall Road Witham Essex CM3 6JP on 8 February 2018 (1 page)
28 December 2017Full accounts made up to 31 March 2017 (22 pages)
28 December 2017Full accounts made up to 31 March 2017 (22 pages)
27 July 2017Appointment of Mr David Knowles as a director on 18 July 2017 (2 pages)
27 July 2017Appointment of Mr David Knowles as a director on 18 July 2017 (2 pages)
26 July 2017Appointment of Mr Trevor Scott as a director on 18 July 2017 (2 pages)
26 July 2017Appointment of Mr Simon Anthony Lionel Reed as a director on 18 July 2017 (2 pages)
26 July 2017Appointment of Mr Trevor Scott as a director on 18 July 2017 (2 pages)
26 July 2017Appointment of Mr Simon Anthony Lionel Reed as a director on 18 July 2017 (2 pages)
25 July 2017Cessation of Rvl Holdings Limited as a person with significant control on 18 July 2017 (1 page)
25 July 2017Notification of Simarco International Ltd as a person with significant control on 25 July 2017 (1 page)
25 July 2017Cessation of Rvl Holdings Limited as a person with significant control on 25 July 2017 (1 page)
25 July 2017Termination of appointment of David William Thompson as a director on 18 July 2017 (1 page)
25 July 2017Termination of appointment of David William Thompson as a director on 18 July 2017 (1 page)
25 July 2017Notification of Simarco International Ltd as a person with significant control on 18 July 2017 (1 page)
25 July 2017Notification of Simarco International Ltd as a person with significant control on 18 July 2017 (1 page)
25 July 2017Cessation of Rvl Holdings Limited as a person with significant control on 18 July 2017 (1 page)
17 July 2017Satisfaction of charge 2 in full (1 page)
17 July 2017Satisfaction of charge 2 in full (1 page)
13 July 2017Satisfaction of charge 1 in full (1 page)
13 July 2017Satisfaction of charge 1 in full (1 page)
17 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017 (1 page)
17 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017 (1 page)
17 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
3 January 2017Full accounts made up to 31 March 2016 (22 pages)
3 January 2017Full accounts made up to 31 March 2016 (22 pages)
27 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(3 pages)
27 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(3 pages)
16 December 2015Full accounts made up to 31 March 2015 (25 pages)
16 December 2015Full accounts made up to 31 March 2015 (25 pages)
28 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(3 pages)
28 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(3 pages)
28 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(3 pages)
15 December 2014Full accounts made up to 31 March 2014 (21 pages)
15 December 2014Full accounts made up to 31 March 2014 (21 pages)
28 January 2014Director's details changed for Mr Michael Donoghue on 20 December 2013 (2 pages)
28 January 2014Director's details changed for Mr Michael Donoghue on 20 December 2013 (2 pages)
28 January 2014Director's details changed for Mr. David William Thompson on 20 December 2013 (2 pages)
28 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(3 pages)
28 January 2014Director's details changed for Mr. David William Thompson on 20 December 2013 (2 pages)
28 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(3 pages)
28 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(3 pages)
17 December 2013Full accounts made up to 31 March 2013 (19 pages)
17 December 2013Full accounts made up to 31 March 2013 (19 pages)
3 October 2013Termination of appointment of Nicholas Thompson as a director (1 page)
3 October 2013Termination of appointment of Nicholas Thompson as a secretary (1 page)
3 October 2013Termination of appointment of Nicholas Thompson as a secretary (1 page)
3 October 2013Termination of appointment of Nicholas Thompson as a director (1 page)
6 March 2013Resignation of an auditor (1 page)
6 March 2013Resignation of an auditor (1 page)
4 March 2013Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 4 March 2013 (1 page)
18 February 2013Appointment of Mr. David Thompson as a director (2 pages)
18 February 2013Appointment of Mr. David Thompson as a director (2 pages)
18 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
28 December 2012Full accounts made up to 31 March 2012 (20 pages)
28 December 2012Full accounts made up to 31 March 2012 (20 pages)
21 January 2012Director's details changed for Nicholas Christopher Thompson on 1 January 2012 (2 pages)
21 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
21 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
21 January 2012Secretary's details changed for Nicholas Christopher Thompson on 1 January 2012 (2 pages)
21 January 2012Director's details changed for Nicholas Christopher Thompson on 1 January 2012 (2 pages)
21 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
21 January 2012Secretary's details changed for Nicholas Christopher Thompson on 1 January 2012 (2 pages)
21 January 2012Secretary's details changed for Nicholas Christopher Thompson on 1 January 2012 (2 pages)
21 January 2012Director's details changed for Nicholas Christopher Thompson on 1 January 2012 (2 pages)
30 December 2011Full accounts made up to 31 March 2011 (21 pages)
30 December 2011Full accounts made up to 31 March 2011 (21 pages)
27 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
15 December 2010Full accounts made up to 31 March 2010 (19 pages)
15 December 2010Full accounts made up to 31 March 2010 (19 pages)
3 February 2010Secretary's details changed for Nicholas Christopher Thompson on 3 January 2010 (1 page)
3 February 2010Director's details changed for Mr Michael Donoghue on 3 January 2010 (2 pages)
3 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mr Michael Donoghue on 3 January 2010 (2 pages)
3 February 2010Secretary's details changed for Nicholas Christopher Thompson on 3 January 2010 (1 page)
3 February 2010Director's details changed for Nicholas Christopher Thompson on 3 January 2010 (2 pages)
3 February 2010Director's details changed for Nicholas Christopher Thompson on 3 January 2010 (2 pages)
3 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mr Michael Donoghue on 3 January 2010 (2 pages)
3 February 2010Director's details changed for Nicholas Christopher Thompson on 3 January 2010 (2 pages)
3 February 2010Secretary's details changed for Nicholas Christopher Thompson on 3 January 2010 (1 page)
25 January 2010Full accounts made up to 31 March 2009 (20 pages)
25 January 2010Full accounts made up to 31 March 2009 (20 pages)
28 January 2009Secretary's change of particulars / nicholas thompson / 27/01/2009 (1 page)
28 January 2009Return made up to 03/01/09; full list of members (4 pages)
28 January 2009Director's change of particulars / nicholas thompson / 27/01/2009 (1 page)
28 January 2009Director's change of particulars / nicholas thompson / 27/01/2009 (1 page)
28 January 2009Return made up to 03/01/09; full list of members (4 pages)
28 January 2009Secretary's change of particulars / nicholas thompson / 27/01/2009 (1 page)
23 December 2008Full accounts made up to 31 March 2008 (19 pages)
23 December 2008Full accounts made up to 31 March 2008 (19 pages)
29 February 2008Return made up to 03/01/08; full list of members (4 pages)
29 February 2008Return made up to 03/01/08; full list of members (4 pages)
29 January 2008Full accounts made up to 31 March 2007 (18 pages)
29 January 2008Full accounts made up to 31 March 2007 (18 pages)
2 February 2007Full accounts made up to 31 March 2006 (20 pages)
2 February 2007Full accounts made up to 31 March 2006 (20 pages)
24 January 2007Return made up to 03/01/07; full list of members (2 pages)
24 January 2007Return made up to 03/01/07; full list of members (2 pages)
19 December 2006Director resigned (1 page)
19 December 2006Secretary resigned;director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006New secretary appointed (1 page)
19 December 2006Secretary resigned;director resigned (1 page)
19 December 2006New secretary appointed (1 page)
5 May 2006Return made up to 03/01/06; full list of members (3 pages)
5 May 2006Return made up to 03/01/06; full list of members (3 pages)
28 March 2006Secretary's particulars changed;director's particulars changed (1 page)
28 March 2006Secretary's particulars changed;director's particulars changed (1 page)
30 January 2006Full accounts made up to 31 March 2005 (19 pages)
30 January 2006Full accounts made up to 31 March 2005 (19 pages)
17 November 2005Particulars of mortgage/charge (9 pages)
17 November 2005Particulars of mortgage/charge (9 pages)
19 July 2005Registered office changed on 19/07/05 from: c/o sutch & searle shipping highwood road writtle essex CM1 3PT (1 page)
19 July 2005Registered office changed on 19/07/05 from: c/o sutch & searle shipping highwood road writtle essex CM1 3PT (1 page)
14 March 2005Return made up to 23/02/05; full list of members (8 pages)
14 March 2005Return made up to 23/02/05; full list of members (8 pages)
26 November 2004Full accounts made up to 31 March 2004 (18 pages)
26 November 2004Full accounts made up to 31 March 2004 (18 pages)
25 February 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 February 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 January 2004Particulars of mortgage/charge (9 pages)
2 January 2004Particulars of mortgage/charge (9 pages)
5 December 2003Full accounts made up to 31 March 2003 (19 pages)
5 December 2003Full accounts made up to 31 March 2003 (19 pages)
26 March 2003Return made up to 23/02/03; full list of members (8 pages)
26 March 2003Return made up to 23/02/03; full list of members (8 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003Secretary resigned;director resigned (1 page)
12 February 2003Secretary resigned;director resigned (1 page)
6 February 2003Full accounts made up to 31 March 2002 (17 pages)
6 February 2003Full accounts made up to 31 March 2002 (17 pages)
2 April 2002Return made up to 23/02/02; full list of members (7 pages)
2 April 2002Return made up to 23/02/02; full list of members (7 pages)
4 February 2002Full accounts made up to 31 March 2001 (16 pages)
4 February 2002Full accounts made up to 31 March 2001 (16 pages)
20 April 2001Return made up to 23/02/01; full list of members (7 pages)
20 April 2001Return made up to 23/02/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (16 pages)
5 February 2001Full accounts made up to 31 March 2000 (16 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
2 March 2000Return made up to 23/02/00; full list of members (7 pages)
2 March 2000Return made up to 23/02/00; full list of members (7 pages)
23 December 1999Full accounts made up to 31 March 1999 (15 pages)
23 December 1999Full accounts made up to 31 March 1999 (15 pages)
14 March 1999Return made up to 23/02/99; full list of members (7 pages)
14 March 1999Return made up to 23/02/99; full list of members (7 pages)
13 March 1999Ad 27/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 March 1999Ad 27/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 September 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
1 September 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
27 February 1998Director resigned (1 page)
27 February 1998Secretary resigned (1 page)
27 February 1998New secretary appointed;new director appointed (2 pages)
27 February 1998New secretary appointed;new director appointed (2 pages)
27 February 1998Director resigned (1 page)
27 February 1998New director appointed (2 pages)
27 February 1998Secretary resigned (1 page)
27 February 1998New director appointed (2 pages)
23 February 1998Incorporation (18 pages)
23 February 1998Incorporation (18 pages)