BALTIC AND EUROPEAN SHIPPING LIMITED

Register to unlock more data on OkredoRegister

BALTIC AND EUROPEAN SHIPPING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02252044

Incorporation date

05/05/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Harmile House, 54 St Marys Lane, Upminster, Essex RM14 2QPCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1988)
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon18/12/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon12/12/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon20/11/2024
Appointment of Mr Bryn David Kerr as a director on 2024-09-19
dot icon07/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon02/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon01/12/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon01/12/2023
Director's details changed for Mr Robin Lincoln Platts on 2023-11-01
dot icon20/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon11/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon17/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon28/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon16/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon15/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon13/02/2018
Termination of appointment of Jennifer Mary Ryan as a director on 2018-02-13
dot icon13/02/2018
Termination of appointment of Jennifer Mary Ryan as a secretary on 2018-02-13
dot icon10/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon21/12/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon18/01/2017
Accounts for a small company made up to 2016-04-30
dot icon23/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon25/01/2016
Accounts for a small company made up to 2015-04-30
dot icon14/01/2016
Annual return made up to 2015-11-18 with full list of shareholders
dot icon10/03/2015
Appointment of Mr Robin Lincoln Platts as a director on 2015-03-05
dot icon17/02/2015
Full accounts made up to 2014-04-30
dot icon22/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon20/11/2014
Secretary's details changed for Mrs Jennifer Mary Ryan on 2014-11-01
dot icon20/11/2014
Director's details changed for Mr Andrew Philip Thorne on 2014-11-01
dot icon20/11/2014
Director's details changed for Mrs Jennifer Mary Ryan on 2014-11-01
dot icon09/05/2014
Registered office address changed from New Kestrel House Unit 23-24 M11 Business Link Parsonage Lane Stansted Essex CM24 8GF on 2014-05-09
dot icon03/02/2014
Accounts for a small company made up to 2013-04-30
dot icon28/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon08/05/2013
Registered office address changed from 18 the Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2013-05-08
dot icon31/01/2013
Accounts for a small company made up to 2012-04-30
dot icon11/01/2013
Annual return made up to 2012-11-18 with full list of shareholders
dot icon11/01/2013
Appointment of Mr Andrew Philip Thorne as a director
dot icon02/02/2012
Accounts for a small company made up to 2011-04-30
dot icon30/01/2012
Annual return made up to 2011-11-18 with full list of shareholders
dot icon28/01/2012
Termination of appointment of Mark Pattison as a director
dot icon01/02/2011
Accounts for a small company made up to 2010-04-30
dot icon27/01/2011
Appointment of Mrs Jennifer Mary Ryan as a director
dot icon14/01/2011
Annual return made up to 2010-11-18 with full list of shareholders
dot icon16/02/2010
Accounts for a small company made up to 2009-04-30
dot icon08/02/2010
Annual return made up to 2009-11-18 with full list of shareholders
dot icon08/02/2010
Director's details changed for Mr Mark Pattison on 2009-10-01
dot icon05/03/2009
Accounts for a small company made up to 2008-04-30
dot icon27/01/2009
Return made up to 18/11/08; full list of members
dot icon26/01/2009
Return made up to 18/11/07; full list of members
dot icon03/11/2008
Accounting reference date extended from 31/12/2007 to 30/04/2008
dot icon15/05/2007
Secretary resigned
dot icon15/05/2007
Director resigned
dot icon15/05/2007
Registered office changed on 15/05/07 from: 5 chandos court martlesham ipswich suffolk IP12 4SU
dot icon15/05/2007
New secretary appointed
dot icon15/05/2007
New director appointed
dot icon02/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/12/2006
Return made up to 18/11/06; full list of members
dot icon20/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/11/2005
Return made up to 18/11/05; full list of members
dot icon03/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/12/2004
Return made up to 18/11/04; full list of members
dot icon01/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/11/2003
Return made up to 18/11/03; full list of members
dot icon10/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon26/11/2002
Return made up to 18/11/02; full list of members
dot icon19/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon23/11/2001
Return made up to 18/11/01; full list of members
dot icon10/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon11/12/2000
Return made up to 18/11/00; full list of members
dot icon06/09/2000
Accounts for a small company made up to 1999-12-31
dot icon30/11/1999
Return made up to 18/11/99; full list of members
dot icon17/08/1999
Accounts for a small company made up to 1998-12-31
dot icon24/11/1998
Return made up to 18/11/98; no change of members
dot icon26/08/1998
Accounts for a small company made up to 1997-12-31
dot icon31/12/1997
Return made up to 18/11/97; full list of members
dot icon25/05/1997
Accounts for a small company made up to 1996-12-31
dot icon21/11/1996
Return made up to 18/11/96; no change of members
dot icon14/05/1996
Accounts for a small company made up to 1995-12-31
dot icon23/11/1995
Return made up to 18/11/95; no change of members
dot icon28/03/1995
Accounts for a small company made up to 1994-12-31
dot icon22/11/1994
Return made up to 18/11/94; full list of members
dot icon28/04/1994
Accounts for a small company made up to 1993-12-31
dot icon08/12/1993
Return made up to 18/11/93; no change of members
dot icon04/06/1993
Accounts for a small company made up to 1992-12-31
dot icon07/12/1992
Return made up to 18/11/92; no change of members
dot icon14/01/1992
Accounts for a dormant company made up to 1991-12-31
dot icon14/01/1992
Accounts for a dormant company made up to 1991-03-31
dot icon19/12/1991
Secretary resigned;new secretary appointed
dot icon19/12/1991
Director resigned;new director appointed
dot icon19/12/1991
Registered office changed on 19/12/91 from: 5 chandos court martlesham ipswich suffolk IP12 4SU
dot icon19/12/1991
Ad 16/11/91--------- £ si 98@1
dot icon19/12/1991
Return made up to 18/11/91; full list of members
dot icon19/12/1991
Registered office changed on 19/12/91
dot icon19/12/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon15/04/1991
Accounts for a dormant company made up to 1990-03-31
dot icon15/04/1991
Return made up to 31/12/90; full list of members
dot icon12/01/1990
Return made up to 18/11/89; full list of members
dot icon15/12/1989
Accounts for a dormant company made up to 1989-03-31
dot icon15/12/1989
Resolutions
dot icon15/12/1989
Ad 04/11/89--------- £ si 2@2=4 £ ic 2/6
dot icon12/04/1989
Registered office changed on 12/04/89 from: aci house torrrington park north finchley london N12 9UX
dot icon12/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/04/1989
Resolutions
dot icon28/03/1989
Certificate of change of name
dot icon05/05/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-73.71 % *

* during past year

Cash in Bank

£182,773.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
544.65K
-
0.00
304.89K
-
2022
0
861.62K
-
0.00
695.28K
-
2023
0
1.43M
-
0.00
182.77K
-
2023
0
1.43M
-
0.00
182.77K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.43M £Ascended66.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

182.77K £Descended-73.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pattison, Mark
Director
01/05/2007 - 13/12/2011
10
Ryan, Jennifer Mary
Director
01/12/2010 - 13/02/2018
8
Thorne, Andrew Philip
Director
01/08/2012 - Present
28
Platts, Robin Lincoln
Director
05/03/2015 - Present
17
Kerr, Bryn David
Director
19/09/2024 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALTIC AND EUROPEAN SHIPPING LIMITED

BALTIC AND EUROPEAN SHIPPING LIMITED is an(a) Active company incorporated on 05/05/1988 with the registered office located at Harmile House, 54 St Marys Lane, Upminster, Essex RM14 2QP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BALTIC AND EUROPEAN SHIPPING LIMITED?

toggle

BALTIC AND EUROPEAN SHIPPING LIMITED is currently Active. It was registered on 05/05/1988 .

Where is BALTIC AND EUROPEAN SHIPPING LIMITED located?

toggle

BALTIC AND EUROPEAN SHIPPING LIMITED is registered at Harmile House, 54 St Marys Lane, Upminster, Essex RM14 2QP.

What does BALTIC AND EUROPEAN SHIPPING LIMITED do?

toggle

BALTIC AND EUROPEAN SHIPPING LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for BALTIC AND EUROPEAN SHIPPING LIMITED?

toggle

The latest filing was on 28/01/2026: Total exemption full accounts made up to 2025-04-30.