Company NameColne Valley Shipping Limited
DirectorGary Frederick Storrar
Company StatusActive
Company Number03993451
CategoryPrivate Limited Company
Incorporation Date15 May 2000(24 years ago)

Business Activity

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

Directors

Director NameMr Gary Frederick Storrar
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2000(same day as company formation)
RoleShipping Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOld Saddlers Cottage The Street
Pebmarsh
Halstead
Essex
CO9 2NH
Secretary NameJacqueline Kay Storrar
NationalityBritish
StatusCurrent
Appointed15 May 2000(same day as company formation)
RoleSecretary
Correspondence AddressOld Saddlers Cottage
The Street, Pebmarsh
Halstead
Essex
CO9 2NH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitecvshipping.co.uk

Location

Registered AddressLynwood Chestnut Walk
Little Baddow
Chelmsford
CM3 4SP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishLittle Baddow
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury
Address MatchesOver 60 other UK companies use this postal address

Shareholders

6 at £1Mr Gary Storrar
60.00%
Ordinary
4 at £1Jacqueline Storrar
40.00%
Ordinary

Financials

Year2014
Net Worth£28,790
Cash£57,097
Current Liabilities£94,027

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 May 2023 (1 year ago)
Next Return Due29 May 2024 (1 week, 3 days from now)

Filing History

24 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
24 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 July 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 July 2017Confirmation statement made on 15 May 2017 with no updates (3 pages)
3 July 2017Notification of Gary Storar as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 15 May 2017 with no updates (3 pages)
3 July 2017Notification of Gary Storar as a person with significant control on 6 April 2016 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 10
(6 pages)
18 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 10
(6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10
(4 pages)
13 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10
(4 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 September 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 10
(4 pages)
5 September 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 10
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 June 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 10
(4 pages)
20 June 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 10
(4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 July 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 June 2010Director's details changed for Mr Gary Frederick Storrar on 30 April 2010 (2 pages)
29 June 2010Director's details changed for Mr Gary Frederick Storrar on 30 April 2010 (2 pages)
29 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 June 2009Return made up to 15/05/09; full list of members (3 pages)
17 June 2009Return made up to 15/05/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 June 2008Return made up to 15/05/08; full list of members (3 pages)
9 June 2008Return made up to 15/05/08; full list of members (3 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 July 2007Return made up to 15/05/07; full list of members (2 pages)
23 July 2007Return made up to 15/05/07; full list of members (2 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 June 2006Return made up to 15/05/06; full list of members (6 pages)
16 June 2006Return made up to 15/05/06; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 July 2005Return made up to 15/05/05; full list of members (6 pages)
1 July 2005Return made up to 15/05/05; full list of members (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 September 2004Ad 01/02/04--------- £ si 8@1 (2 pages)
20 September 2004Ad 01/02/04--------- £ si 8@1 (2 pages)
2 September 2004Return made up to 15/05/04; full list of members (6 pages)
2 September 2004Return made up to 15/05/04; full list of members (6 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 September 2003Return made up to 15/05/03; full list of members (6 pages)
12 September 2003Return made up to 15/05/03; full list of members (6 pages)
16 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
16 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
13 December 2002Ad 01/05/01--------- £ si 2@1 (2 pages)
13 December 2002Ad 01/05/01--------- £ si 2@1 (2 pages)
13 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 May 2002Return made up to 15/05/02; full list of members (6 pages)
31 May 2002Return made up to 15/05/02; full list of members (6 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
18 January 2002Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
18 January 2002Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
14 November 2001Registered office changed on 14/11/01 from: michael j wilkinson F.C.C.a suite 9 essex house, station road,upminster essex RM14 2SJ (1 page)
14 November 2001Registered office changed on 14/11/01 from: michael j wilkinson F.C.C.a suite 9 essex house, station road,upminster essex RM14 2SJ (1 page)
26 June 2001Return made up to 15/05/01; full list of members (6 pages)
26 June 2001Return made up to 15/05/01; full list of members (6 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000New secretary appointed (2 pages)
19 May 2000Registered office changed on 19/05/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
19 May 2000New director appointed (2 pages)
19 May 2000Secretary resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Registered office changed on 19/05/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000New director appointed (2 pages)
15 May 2000Incorporation (14 pages)
15 May 2000Incorporation (14 pages)