Company NameThames Shipping Limited
DirectorLewis Aaron Brown
Company StatusActive
Company Number06530941
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 50400Inland freight water transport

Directors

Director NameMr Lewis Aaron Brown
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(3 years, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleOperations
Country of ResidenceEngland
Correspondence Address1 Change Alley
London
EC3V 3ND
Secretary NameMr Lewis Aaron Brown
StatusCurrent
Appointed01 July 2011(3 years, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Director NameStephen Robert Nicklen
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpsilon House Epsilon Terrace, West Road
Ipswich
Suffolk
IP3 9FJ
Secretary NameMr David Marsh
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 All Saints Avenue
Colchester
Essex
CO3 4PA
Director NameMr John Reginald Greenleaf
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(3 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 03 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House Victoria Road South
Chelmsford
Essex
CM1 1LN
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address14/18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Contact

Websitethames-shipping.co.uk

Location

Registered Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Shareholders

500 at £0.1John Reginald Greenleaf
50.00%
Ordinary
500 at £0.1Lewis Aaron Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£376,998
Cash£226,732
Current Liabilities£519,076

Accounts

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

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

17 January 2018Delivered on: 6 February 2018
Persons entitled: Lloyds Bank PLC, as Security Trustee for Itself and Each of Its Subsidiaries for the Time Being

Classification: A registered charge
Particulars: 64 shares in the vessel named yasam rose with official number 918989 and in its appurtenances.
Outstanding
17 January 2018Delivered on: 19 January 2018
Persons entitled: Lloyds Bank PLC as Security Trustee for Itself and Each of Its Subsidiaries for the Time Being

Classification: A registered charge
Particulars: The vessel named polla rose registered with the registry of shipping and seamen, cardiff (under the united kingdom flag) in the ownership of the company with official number 916026 and includes any share or interest therein together with all her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances, whether on board or ashore, including any which may in the future be put on board or may in the future be intended to be used for the vessel if on shore and also any additions, improvements and replacements and includes any share or interest therein made in or to such vessel or any part thereof, or to her equipment and appurtenances.
Outstanding
17 January 2018Delivered on: 19 January 2018
Persons entitled: Lloyds Bank PLC as Security Trustee for Itself and Each of Its Subsidiaries for the Time Being

Classification: A registered charge
Particulars: The vessel named yasam rose registered with the registry of shipping and seamen, cardiff (under the united kingdom flag) in the ownership of the company with official number 918989 and includes any share or interest therein together with all her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances, whether on board or ashore, including any which may in the future be put on board or may in the future be intended to be used for the vessel if on shore and also any additions, improvements and replacements and includes any share or interest therein made in or to such vessel or any part thereof, or to her equipment and appurtenances.
Outstanding
13 November 2017Delivered on: 13 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 February 2017Delivered on: 27 February 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Vessel with name "mad dog" registered on part 1 of the UK shipping registry with official number 919773.
Outstanding
27 February 2017Delivered on: 27 February 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Vessel with name "mad dog" registered on part 1 of the UK shipping registry with official number 919773.
Outstanding
24 June 2013Delivered on: 26 June 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 January 2018Delivered on: 6 February 2018
Persons entitled: Lloyds Bank PLC, as Security Trustee for Itself and Each of Its Subsidiaries for the Time Being

Classification: A registered charge
Particulars: 64 shares in the vessel named polla rose with official number 916026 and in its appurtenances.
Outstanding
5 August 2011Delivered on: 9 August 2011
Satisfied on: 9 August 2013
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
27 August 2008Delivered on: 29 August 2008
Satisfied on: 9 August 2013
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

22 February 2024Secretary's details changed for Mr Lewis Brown on 22 February 2024 (1 page)
8 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
16 August 2023Previous accounting period shortened from 31 May 2023 to 31 March 2023 (1 page)
4 August 2023Registered office address changed from Third Floor Priory Place New London Road Chelmsford CM2 0PP United Kingdom to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 4 August 2023 (1 page)
24 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
23 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
15 December 2021Satisfaction of charge 065309410007 in full (1 page)
10 November 2021Total exemption full accounts made up to 31 May 2021 (12 pages)
4 October 2021Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to Third Floor Priory Place New London Road Chelmsford CM2 0PP on 4 October 2021 (1 page)
28 April 2021Satisfaction of charge 065309410005 in full (1 page)
28 April 2021Satisfaction of charge 065309410004 in full (1 page)
9 April 2021Confirmation statement made on 11 March 2021 with updates (5 pages)
12 November 2020Satisfaction of charge 065309410008 in full (1 page)
12 November 2020Satisfaction of charge 065309410010 in full (1 page)
9 November 2020Cancellation of shares. Statement of capital on 3 November 2020
  • GBP 33.30
(4 pages)
9 November 2020Change of details for Mr Lewis Aaron Brown as a person with significant control on 3 November 2020 (2 pages)
9 November 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 November 2020Cessation of John Reginald Greenleaf as a person with significant control on 3 November 2020 (1 page)
3 November 2020Termination of appointment of John Reginald Greenleaf as a director on 3 November 2020 (1 page)
23 September 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
24 March 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
13 October 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
11 April 2019Secretary's details changed for Mr Lewis Brown on 20 March 2019 (1 page)
10 April 2019Change of details for Mr Lewis Aaron Brown as a person with significant control on 20 March 2019 (2 pages)
10 April 2019Director's details changed for Mr Lewis Aaron Brown on 20 March 2019 (2 pages)
21 March 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
8 March 2019Director's details changed for Mr Lewis Aaron Brown on 1 March 2019 (2 pages)
8 March 2019Change of details for Mr John Reginald Greenleaf as a person with significant control on 1 March 2019 (2 pages)
8 March 2019Change of details for Mr Lewis Aaron Brown as a person with significant control on 1 March 2019 (2 pages)
8 March 2019Director's details changed for Mr John Reginald Greenleaf on 1 March 2019 (2 pages)
18 September 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
12 March 2018Confirmation statement made on 11 March 2018 with updates (4 pages)
6 February 2018Registration of charge 065309410009, created on 17 January 2018 (8 pages)
6 February 2018Registration of charge 065309410010, created on 17 January 2018 (8 pages)
19 January 2018Registration of charge 065309410007, created on 17 January 2018 (29 pages)
19 January 2018Registration of charge 065309410008, created on 17 January 2018 (29 pages)
13 November 2017Registration of charge 065309410006, created on 13 November 2017 (42 pages)
13 November 2017Registration of charge 065309410006, created on 13 November 2017 (42 pages)
26 September 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
26 September 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
23 August 2017Notification of John Reginald Greenleaf as a person with significant control on 10 April 2017 (4 pages)
23 August 2017Notification of John Reginald Greenleaf as a person with significant control on 23 August 2017 (4 pages)
23 August 2017Notification of John Reginald Greenleaf as a person with significant control on 10 April 2017 (4 pages)
23 August 2017Notification of Lewis Aaron Brown as a person with significant control on 23 August 2017 (4 pages)
23 August 2017Notification of Lewis Aaron Brown as a person with significant control on 10 April 2017 (4 pages)
23 August 2017Notification of Lewis Aaron Brown as a person with significant control on 10 April 2017 (4 pages)
23 August 2017Withdrawal of a person with significant control statement on 23 August 2017 (3 pages)
23 August 2017Withdrawal of a person with significant control statement on 23 August 2017 (3 pages)
21 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
27 February 2017Registration of charge 065309410005, created on 27 February 2017 (22 pages)
27 February 2017Registration of charge 065309410005, created on 27 February 2017 (22 pages)
27 February 2017Registration of charge 065309410004, created on 27 February 2017 (8 pages)
27 February 2017Registration of charge 065309410004, created on 27 February 2017 (8 pages)
4 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
4 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 66.6
(6 pages)
6 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 66.6
(6 pages)
18 January 2016Memorandum and Articles of Association (12 pages)
18 January 2016Memorandum and Articles of Association (12 pages)
30 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 November 2015Change of share class name or designation (2 pages)
30 November 2015Change of share class name or designation (2 pages)
30 November 2015Particulars of variation of rights attached to shares (2 pages)
30 November 2015Particulars of variation of rights attached to shares (2 pages)
10 November 2015Purchase of own shares. (3 pages)
10 November 2015Purchase of own shares. (3 pages)
22 October 2015Cancellation of shares. Statement of capital on 25 September 2015
  • GBP 66.6
(4 pages)
22 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 October 2015Cancellation of shares. Statement of capital on 25 September 2015
  • GBP 66.6
(4 pages)
19 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 March 2015Director's details changed for Mr Lewis Aaron Brown on 20 March 2015 (2 pages)
25 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
25 March 2015Secretary's details changed for Mr Lewis Brown on 20 March 2015 (1 page)
25 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
25 March 2015Director's details changed for Mr Lewis Aaron Brown on 20 March 2015 (2 pages)
25 March 2015Secretary's details changed for Mr Lewis Brown on 20 March 2015 (1 page)
19 November 2014Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD to Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 19 November 2014 (1 page)
19 November 2014Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD to Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 19 November 2014 (1 page)
2 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
1 April 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
1 April 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 March 2014Sub-division of shares on 17 March 2014 (7 pages)
24 March 2014Sub-division of shares on 17 March 2014 (7 pages)
24 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 March 2014Annual return made up to 11 March 2014 with a full list of shareholders (5 pages)
14 March 2014Annual return made up to 11 March 2014 with a full list of shareholders (5 pages)
19 September 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 100
(4 pages)
19 September 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 100
(4 pages)
16 September 2013Second filing of AR01 previously delivered to Companies House made up to 11 March 2012 (16 pages)
16 September 2013Second filing of AR01 previously delivered to Companies House made up to 11 March 2013 (16 pages)
16 September 2013Second filing of AR01 previously delivered to Companies House made up to 11 March 2012 (16 pages)
16 September 2013Second filing of AR01 previously delivered to Companies House made up to 11 March 2013 (16 pages)
9 August 2013Satisfaction of charge 2 in full (1 page)
9 August 2013Satisfaction of charge 1 in full (1 page)
9 August 2013Satisfaction of charge 2 in full (1 page)
9 August 2013Satisfaction of charge 1 in full (1 page)
26 June 2013Registration of charge 065309410003 (24 pages)
26 June 2013Registration of charge 065309410003 (24 pages)
24 June 2013Registered office address changed from Epsilon House Epsilon Terrace, West Road Ipswich Suffolk IP3 9FJ United Kingdom on 24 June 2013 (1 page)
24 June 2013Registered office address changed from Epsilon House Epsilon Terrace, West Road Ipswich Suffolk IP3 9FJ United Kingdom on 24 June 2013 (1 page)
22 May 2013Annual return made up to 11 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/09/2013.
(5 pages)
22 May 2013Annual return made up to 11 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/09/2013.
(5 pages)
19 February 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 100
(4 pages)
19 February 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Mr John Greenleaf
(5 pages)
19 February 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for mr stephen robert nicklen
(4 pages)
19 February 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for mr stephen robert nicklen
(4 pages)
19 February 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Mr John Greenleaf
(5 pages)
19 February 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 100
(4 pages)
5 January 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
5 January 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
12 April 2012Annual return made up to 11 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/09/2013.
(4 pages)
12 April 2012Annual return made up to 11 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/09/2013.
(4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 July 2011Registered office address changed from Unit 1 Boreham Ind Est Waltham Road Boreham Chelmsford Essex CM3 3AW on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Unit 1 Boreham Ind Est Waltham Road Boreham Chelmsford Essex CM3 3AW on 5 July 2011 (1 page)
5 July 2011Appointment of Mr Lewis Brown as a director (2 pages)
5 July 2011Termination of appointment of David Marsh as a secretary (1 page)
5 July 2011Registered office address changed from Unit 1 Boreham Ind Est Waltham Road Boreham Chelmsford Essex CM3 3AW on 5 July 2011 (1 page)
5 July 2011Termination of appointment of Stephen Nicklen as a director
  • ANNOTATION A second filed TM01 was registered on 19/02/2013
(2 pages)
5 July 2011Termination of appointment of David Marsh as a secretary (1 page)
5 July 2011Appointment of Mr Lewis Brown as a secretary (1 page)
5 July 2011Termination of appointment of Stephen Nicklen as a director
  • ANNOTATION A second filed TM01 was registered on 19/02/2013
(2 pages)
5 July 2011Appointment of Mr Lewis Brown as a director (2 pages)
5 July 2011Appointment of Mr Lewis Brown as a secretary (1 page)
5 July 2011Appointment of Mr John Reginald Greenleaf as a director
  • ANNOTATION A second filed AP01 was registered on 19/02/2013
(3 pages)
5 July 2011Appointment of Mr John Reginald Greenleaf as a director
  • ANNOTATION A second filed AP01 was registered on 19/02/2013
(3 pages)
21 March 2011Director's details changed for Stephen Robert Nicklen on 11 March 2011 (2 pages)
21 March 2011Director's details changed for Stephen Robert Nicklen on 11 March 2011 (2 pages)
21 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
9 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
30 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
4 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 April 2009Return made up to 11/03/09; full list of members (3 pages)
27 April 2009Return made up to 11/03/09; full list of members (3 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 May 2008Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
9 May 2008Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
16 April 2008Appointment terminated director 7SIDE nominees LIMITED (1 page)
16 April 2008Appointment terminated secretary 7SIDE secretarial LIMITED (1 page)
16 April 2008Appointment terminated secretary 7SIDE secretarial LIMITED (1 page)
16 April 2008Appointment terminated director 7SIDE nominees LIMITED (1 page)
10 April 2008Secretary appointed david marsh (2 pages)
10 April 2008Director appointed stephen nicklen (2 pages)
10 April 2008Secretary appointed david marsh (2 pages)
10 April 2008Director appointed stephen nicklen (2 pages)
10 April 2008Registered office changed on 10/04/2008 from 14-18 city road cardiff CF24 3DL (1 page)
10 April 2008Registered office changed on 10/04/2008 from 14-18 city road cardiff CF24 3DL (1 page)
11 March 2008Incorporation (14 pages)
11 March 2008Incorporation (14 pages)