CARDIFF AND BRISTOL CHANNEL INCORPORATED SHIPOWNERS' ASSOCIATION

Register to unlock more data on OkredoRegister

CARDIFF AND BRISTOL CHANNEL INCORPORATED SHIPOWNERS' ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00019654

Incorporation date

04/04/1884

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Caspian Point Caspian Way, Cardiff, CF10 4DQCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1884)
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon06/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/02/2025
Termination of appointment of Hugh Gwyn Williams as a director on 2025-02-05
dot icon07/01/2025
Termination of appointment of Christopher Lloyd Williams as a director on 2024-12-13
dot icon07/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon13/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/01/2024
Termination of appointment of Andrew Mullion Barwick Bell as a director on 2024-01-01
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon29/11/2021
Appointment of Mr Nicholas David Owens as a director on 2021-11-19
dot icon24/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/01/2021
Secretary's details changed for Dr David Jenkins on 2020-08-05
dot icon11/01/2021
Director's details changed for Hugh Gwyn Williams on 2020-01-01
dot icon11/01/2021
Secretary's details changed for Dr David Jenkins on 2020-08-05
dot icon11/01/2021
Director's details changed for Mr Andrew Robert Reid on 2021-01-01
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/08/2020
Change of details for Dr David Jenkins as a person with significant control on 2020-08-05
dot icon06/03/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon03/01/2019
Termination of appointment of Philip Duncan Thomas as a director on 2018-03-23
dot icon06/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon17/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/11/2016
Appointment of Mr Steven John Davies as a director on 2016-11-25
dot icon04/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-31 no member list
dot icon09/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-31 no member list
dot icon05/01/2015
Termination of appointment of Richard Idwal Williams as a director on 2014-11-28
dot icon07/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/01/2014
Annual return made up to 2013-12-31 no member list
dot icon01/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-31 no member list
dot icon26/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-31 no member list
dot icon28/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-31 no member list
dot icon04/01/2011
Appointment of Mr Philip Desmond Atkinson as a director
dot icon29/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-31 no member list
dot icon05/01/2010
Director's details changed for Mr Desmond Idwal Williams on 2010-01-04
dot icon04/01/2010
Director's details changed for Mr Andrew Robert Reid on 2010-01-04
dot icon04/01/2010
Director's details changed for Hugh Gwyn Williams on 2010-01-04
dot icon04/01/2010
Director's details changed for Mr Richard Idwal Williams on 2010-01-04
dot icon04/01/2010
Director's details changed for Mr Philip Duncan Thomas on 2010-01-04
dot icon04/01/2010
Director's details changed for Mr Stuart Philip Reid on 2010-01-04
dot icon04/01/2010
Director's details changed for Andrew Mullion Barwick Bell on 2010-01-04
dot icon04/01/2010
Termination of appointment of Desmond Williams as a director
dot icon04/01/2010
Termination of appointment of David Jones as a director
dot icon22/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/01/2009
Annual return made up to 31/12/08
dot icon02/01/2009
Appointment terminated director hubert wilson
dot icon23/12/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/01/2008
Annual return made up to 31/12/07
dot icon03/01/2008
Director resigned
dot icon19/10/2007
Full accounts made up to 2006-12-31
dot icon16/01/2007
Annual return made up to 31/12/06
dot icon06/10/2006
Full accounts made up to 2005-12-31
dot icon21/02/2006
Annual return made up to 31/12/05
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon08/06/2005
Registered office changed on 08/06/05 from: 4TH floor, 113-116 bute street, cardiff, CF10 6TE
dot icon23/12/2004
Annual return made up to 31/12/04
dot icon12/07/2004
Full accounts made up to 2003-12-31
dot icon09/01/2004
Annual return made up to 31/12/03
dot icon26/07/2003
Full accounts made up to 2002-12-31
dot icon24/12/2002
Annual return made up to 31/12/02
dot icon09/09/2002
Director resigned
dot icon05/06/2002
Full accounts made up to 2001-12-31
dot icon08/03/2002
Annual return made up to 31/12/01
dot icon13/09/2001
Director resigned
dot icon29/05/2001
Full accounts made up to 2000-12-31
dot icon11/01/2001
Annual return made up to 31/12/00
dot icon11/10/2000
Registered office changed on 11/10/00 from: 126 bute street, cardiff, CF1 5AE
dot icon26/07/2000
New director appointed
dot icon26/07/2000
Director's particulars changed
dot icon26/07/2000
Director's particulars changed
dot icon26/07/2000
New director appointed
dot icon12/07/2000
Full accounts made up to 1999-12-31
dot icon20/03/2000
Director resigned
dot icon30/12/1999
Annual return made up to 31/12/99
dot icon30/12/1999
Director resigned
dot icon28/07/1999
New director appointed
dot icon04/07/1999
Full accounts made up to 1998-12-31
dot icon18/01/1999
Annual return made up to 31/12/98
dot icon17/08/1998
New director appointed
dot icon31/07/1998
Full accounts made up to 1997-12-31
dot icon06/01/1998
Annual return made up to 31/12/97
dot icon03/11/1997
Registered office changed on 03/11/97 from: welsh industrial and maritime, museum,, bute street,, cardiff CF1 6AN
dot icon18/08/1997
Director's particulars changed
dot icon18/08/1997
Director's particulars changed
dot icon18/08/1997
Director's particulars changed
dot icon18/06/1997
Full accounts made up to 1996-12-31
dot icon18/12/1996
Annual return made up to 31/12/96
dot icon28/04/1996
Full accounts made up to 1995-12-31
dot icon21/12/1995
Annual return made up to 31/12/95
dot icon23/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Annual return made up to 31/12/94
dot icon22/06/1994
Director's particulars changed
dot icon22/06/1994
Director's particulars changed
dot icon22/06/1994
New director appointed
dot icon04/05/1994
Full accounts made up to 1993-12-31
dot icon21/12/1993
Annual return made up to 31/12/93
dot icon21/12/1993
Director resigned
dot icon04/06/1993
Full accounts made up to 1992-12-31
dot icon13/02/1993
Director resigned
dot icon22/12/1992
Annual return made up to 31/12/92
dot icon12/03/1992
Full accounts made up to 1991-12-31
dot icon03/03/1992
Annual return made up to 31/12/91
dot icon22/11/1991
New director appointed
dot icon29/10/1991
Director resigned
dot icon31/07/1991
New director appointed
dot icon11/07/1991
Director's particulars changed
dot icon01/07/1991
New director appointed
dot icon01/07/1991
Director's particulars changed
dot icon26/03/1991
Full accounts made up to 1990-12-31
dot icon26/03/1991
Annual return made up to 31/12/90
dot icon18/07/1990
Full accounts made up to 1989-12-31
dot icon05/07/1990
Annual return made up to 31/12/89
dot icon08/01/1990
Full accounts made up to 1988-12-31
dot icon14/09/1989
Annual return made up to 31/12/88
dot icon17/07/1989
New secretary appointed
dot icon21/10/1988
Full accounts made up to 1987-12-31
dot icon21/10/1988
Annual return made up to 31/12/87
dot icon07/10/1987
Full accounts made up to 1986-12-31
dot icon07/10/1987
Annual return made up to 31/12/86
dot icon18/08/1986
Secretary resigned;new secretary appointed
dot icon02/08/1986
Registered office changed on 02/08/86 from: gen council of british shipping, roath basin docks, cardiff, CF1 5TG
dot icon08/07/1986
Full accounts made up to 1985-12-31
dot icon08/07/1986
Annual return made up to 31/12/85
dot icon17/12/1912
Miscellaneous
dot icon01/01/1900
Miscellaneous
dot icon04/04/1884
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+13.42 % *

* during past year

Cash in Bank

£16,319.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
14.68K
-
0.00
14.39K
-
2022
-
16.44K
-
0.00
16.32K
-
2022
-
16.44K
-
0.00
16.32K
-

Employees

2022

Employees

-

Net Assets(GBP)

16.44K £Ascended12.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.32K £Ascended13.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkinson, Philip Desmond
Director
22/11/2010 - Present
5
Davies, Christopher James Gibson
Director
13/07/2000 - Present
18
Davies, Steven John
Director
25/11/2016 - Present
24
Williams, Christopher Lloyd
Director
02/07/1999 - 13/12/2024
22
Owens, Nicholas David
Director
19/11/2021 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARDIFF AND BRISTOL CHANNEL INCORPORATED SHIPOWNERS' ASSOCIATION

CARDIFF AND BRISTOL CHANNEL INCORPORATED SHIPOWNERS' ASSOCIATION is an(a) Active company incorporated on 04/04/1884 with the registered office located at 1 Caspian Point Caspian Way, Cardiff, CF10 4DQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARDIFF AND BRISTOL CHANNEL INCORPORATED SHIPOWNERS' ASSOCIATION?

toggle

CARDIFF AND BRISTOL CHANNEL INCORPORATED SHIPOWNERS' ASSOCIATION is currently Active. It was registered on 04/04/1884 .

Where is CARDIFF AND BRISTOL CHANNEL INCORPORATED SHIPOWNERS' ASSOCIATION located?

toggle

CARDIFF AND BRISTOL CHANNEL INCORPORATED SHIPOWNERS' ASSOCIATION is registered at 1 Caspian Point Caspian Way, Cardiff, CF10 4DQ.

What does CARDIFF AND BRISTOL CHANNEL INCORPORATED SHIPOWNERS' ASSOCIATION do?

toggle

CARDIFF AND BRISTOL CHANNEL INCORPORATED SHIPOWNERS' ASSOCIATION operates in the Service activities incidental to water transportation (52.22 - SIC 2007) sector.

What is the latest filing for CARDIFF AND BRISTOL CHANNEL INCORPORATED SHIPOWNERS' ASSOCIATION?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-31 with no updates.