CHARLES M.WILLIE & CO.(SHIPPING)LIMITED

Register to unlock more data on OkredoRegister

CHARLES M.WILLIE & CO.(SHIPPING)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00342418

Incorporation date

13/07/1938

Size

Group

Contacts

Registered address

Registered address

Celtic House 11 - 12 Neptune Court, Vanguard Way, Cardiff CF24 5PJCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1938)
dot icon14/01/2026
Satisfaction of charge 003424180172 in full
dot icon14/01/2026
Satisfaction of charge 003424180173 in full
dot icon13/01/2026
Registration of charge 003424180188, created on 2026-01-13
dot icon13/01/2026
Registration of charge 003424180189, created on 2026-01-13
dot icon26/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon12/08/2025
Registration of charge 003424180187, created on 2025-08-07
dot icon11/08/2025
Registration of charge 003424180186, created on 2025-08-07
dot icon30/07/2025
Satisfaction of charge 003424180151 in full
dot icon30/07/2025
Satisfaction of charge 003424180153 in full
dot icon30/07/2025
Satisfaction of charge 003424180152 in full
dot icon30/07/2025
Satisfaction of charge 003424180154 in full
dot icon30/07/2025
Registration of charge 003424180182, created on 2025-07-30
dot icon30/07/2025
Registration of charge 003424180183, created on 2025-07-30
dot icon30/07/2025
Registration of charge 003424180184, created on 2025-07-30
dot icon30/07/2025
Registration of charge 003424180185, created on 2025-07-30
dot icon22/05/2025
Registration of charge 003424180181, created on 2025-05-08
dot icon09/05/2025
Satisfaction of charge 003424180166 in full
dot icon06/05/2025
Group of companies' accounts made up to 2024-11-30
dot icon20/03/2025
Registration of charge 003424180179, created on 2025-03-11
dot icon20/03/2025
Registration of charge 003424180180, created on 2025-03-11
dot icon18/12/2024
Change of details for Mr Andrew Robert Reid as a person with significant control on 2024-08-29
dot icon18/12/2024
Change of details for Mr Stuart Philip Reid as a person with significant control on 2024-08-29
dot icon15/11/2024
Satisfaction of charge 003424180145 in full
dot icon15/11/2024
Satisfaction of charge 003424180146 in full
dot icon14/11/2024
Registration of charge 003424180177, created on 2024-11-12
dot icon14/11/2024
Registration of charge 003424180178, created on 2024-11-13
dot icon12/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon07/11/2024
Appointment of Mr Richard Mark Reid as a director on 2024-11-06
dot icon07/11/2024
Appointment of Mr Matthew Alastair Reid as a director on 2024-11-06
dot icon07/11/2024
Appointment of Mr Nicholas James Reid as a director on 2024-11-06
dot icon07/11/2024
Appointment of Mr Adam Alexander Reid as a director on 2024-11-06
dot icon07/11/2024
Appointment of Mr Daniel David Reid as a director on 2024-11-06
dot icon31/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon10/04/2024
Group of companies' accounts made up to 2023-11-30
dot icon17/11/2023
Satisfaction of charge 003424180148 in full
dot icon16/11/2023
Satisfaction of charge 003424180147 in full
dot icon02/08/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon16/06/2023
Registration of charge 003424180176, created on 2023-06-14
dot icon15/06/2023
Registration of charge 003424180174, created on 2023-06-14
dot icon15/06/2023
Registration of charge 003424180175, created on 2023-06-14
dot icon08/03/2023
Group of companies' accounts made up to 2022-11-30
dot icon02/02/2023
Registration of charge 003424180172, created on 2023-01-31
dot icon02/02/2023
Registration of charge 003424180173, created on 2023-01-31
dot icon01/02/2023
Satisfaction of charge 003424180149 in full
dot icon01/02/2023
Satisfaction of charge 003424180150 in full
dot icon04/11/2022
Registration of charge 003424180170, created on 2022-10-27
dot icon04/11/2022
Registration of charge 003424180171, created on 2022-10-27
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon14/07/2022
Satisfaction of charge 003424180143 in full
dot icon14/07/2022
Satisfaction of charge 003424180144 in full
dot icon31/03/2022
Registration of charge 003424180168, created on 2022-03-30
dot icon31/03/2022
Registration of charge 003424180169, created on 2022-03-30
dot icon14/03/2022
Group of companies' accounts made up to 2021-11-30
dot icon01/03/2022
Registration of charge 003424180166, created on 2022-02-17
dot icon01/03/2022
Registration of charge 003424180167, created on 2022-02-17
dot icon10/11/2021
Registration of charge 003424180165, created on 2021-10-29
dot icon04/11/2021
Registered office address changed from , Celtic House, 6 Ocean Way, Cardiff Bay, Cardiff, CF24 5HG to Celtic House 11 - 12 Neptune Court Vanguard Way Cardiff CF24 5PJ on 2021-11-04
dot icon22/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon26/03/2021
Registration of charge 003424180163, created on 2021-03-26
dot icon26/03/2021
Registration of charge 003424180164, created on 2021-03-26
dot icon17/03/2021
Group of companies' accounts made up to 2020-11-30
dot icon03/03/2021
Registration of charge 003424180161, created on 2021-03-02
dot icon03/03/2021
Registration of charge 003424180162, created on 2021-03-02
dot icon09/02/2021
Registration of charge 003424180159, created on 2021-02-09
dot icon09/02/2021
Registration of charge 003424180160, created on 2021-02-09
dot icon22/12/2020
Registration of charge 003424180158, created on 2020-12-21
dot icon21/12/2020
Registration of charge 003424180157, created on 2020-12-21
dot icon03/12/2020
Registration of charge 003424180155, created on 2020-12-02
dot icon03/12/2020
Registration of charge 003424180156, created on 2020-12-02
dot icon03/11/2020
Satisfaction of charge 003424180142 in full
dot icon03/11/2020
Satisfaction of charge 003424180141 in full
dot icon20/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon15/06/2020
Satisfaction of charge 003424180134 in full
dot icon04/03/2020
Group of companies' accounts made up to 2019-11-30
dot icon29/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon25/06/2019
Registration of charge 003424180153, created on 2019-06-25
dot icon25/06/2019
Registration of charge 003424180154, created on 2019-06-25
dot icon29/04/2019
Registration of charge 003424180151, created on 2019-04-23
dot icon29/04/2019
Registration of charge 003424180152, created on 2019-04-23
dot icon10/04/2019
Statement of capital on 2019-04-10
dot icon10/04/2019
Statement by Directors
dot icon10/04/2019
Solvency Statement dated 28/03/19
dot icon10/04/2019
Resolutions
dot icon19/03/2019
Group of companies' accounts made up to 2018-11-30
dot icon11/10/2018
Registration of charge 003424180150, created on 2018-10-08
dot icon11/10/2018
Registration of charge 003424180149, created on 2018-10-08
dot icon02/08/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon15/03/2018
Group of companies' accounts made up to 2017-11-30
dot icon09/11/2017
Registration of charge 003424180147, created on 2017-11-08
dot icon09/11/2017
Registration of charge 003424180148, created on 2017-11-08
dot icon01/08/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon11/04/2017
Satisfaction of charge 003424180137 in full
dot icon28/03/2017
Group of companies' accounts made up to 2016-11-30
dot icon06/09/2016
Registration of charge 003424180146, created on 2016-09-06
dot icon06/09/2016
Registration of charge 003424180145, created on 2016-09-06
dot icon25/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon16/03/2016
Satisfaction of charge 003424180138 in full
dot icon16/03/2016
Satisfaction of charge 003424180135 in full
dot icon29/02/2016
Full accounts made up to 2015-11-30
dot icon13/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon07/04/2015
Registration of charge 003424180143, created on 2015-03-31
dot icon07/04/2015
Registration of charge 003424180144, created on 2015-03-31
dot icon04/03/2015
Full accounts made up to 2014-11-30
dot icon31/10/2014
Satisfaction of charge 121 in full
dot icon31/10/2014
Satisfaction of charge 118 in full
dot icon30/10/2014
Satisfaction of charge 117 in full
dot icon30/10/2014
Satisfaction of charge 122 in full
dot icon15/10/2014
Registration of charge 003424180141, created on 2014-10-10
dot icon15/10/2014
Registration of charge 003424180142, created on 2014-10-10
dot icon06/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon29/05/2014
Full accounts made up to 2013-11-30
dot icon17/05/2014
Registration of charge 003424180140
dot icon09/05/2014
Registration of charge 003424180138
dot icon09/05/2014
Registration of charge 003424180135
dot icon09/05/2014
Registration of charge 003424180136
dot icon09/05/2014
Registration of charge 003424180137
dot icon09/05/2014
Registration of charge 003424180134
dot icon09/05/2014
Registration of charge 003424180139
dot icon06/05/2014
Satisfaction of charge 128 in full
dot icon06/05/2014
Satisfaction of charge 130 in full
dot icon06/05/2014
Satisfaction of charge 125 in full
dot icon06/05/2014
Satisfaction of charge 126 in full
dot icon06/05/2014
Satisfaction of charge 124 in full
dot icon06/05/2014
Satisfaction of charge 127 in full
dot icon06/05/2014
Satisfaction of charge 131 in full
dot icon06/05/2014
Satisfaction of charge 132 in full
dot icon06/05/2014
Satisfaction of charge 133 in full
dot icon06/05/2014
Satisfaction of charge 129 in full
dot icon25/04/2014
Satisfaction of charge 72 in full
dot icon25/04/2014
Satisfaction of charge 83 in full
dot icon25/04/2014
Satisfaction of charge 85 in full
dot icon25/04/2014
Satisfaction of charge 84 in full
dot icon25/04/2014
Satisfaction of charge 87 in full
dot icon25/04/2014
Satisfaction of charge 86 in full
dot icon25/04/2014
Satisfaction of charge 88 in full
dot icon25/04/2014
Satisfaction of charge 90 in full
dot icon25/04/2014
Satisfaction of charge 89 in full
dot icon25/04/2014
Satisfaction of charge 91 in full
dot icon25/04/2014
Satisfaction of charge 105 in full
dot icon25/04/2014
Satisfaction of charge 104 in full
dot icon25/04/2014
Satisfaction of charge 109 in full
dot icon25/04/2014
Satisfaction of charge 110 in full
dot icon25/04/2014
Satisfaction of charge 111 in full
dot icon25/04/2014
Satisfaction of charge 112 in full
dot icon25/04/2014
Satisfaction of charge 113 in full
dot icon25/04/2014
Satisfaction of charge 114 in full
dot icon25/04/2014
Satisfaction of charge 115 in full
dot icon25/04/2014
Satisfaction of charge 108 in full
dot icon25/04/2014
Satisfaction of charge 123 in full
dot icon23/04/2014
Satisfaction of charge 119 in full
dot icon23/04/2014
Satisfaction of charge 120 in full
dot icon23/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon17/07/2013
Full accounts made up to 2012-11-30
dot icon04/09/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon11/07/2012
Group of companies' accounts made up to 2011-11-30
dot icon11/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon26/04/2011
Group of companies' accounts made up to 2010-11-30
dot icon05/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon16/06/2010
Group of companies' accounts made up to 2009-11-30
dot icon07/04/2010
Director's details changed for Mr Andrew Robert Reid on 2010-03-31
dot icon01/04/2010
Director's details changed for Mr Stuart Philip Reid on 2010-03-31
dot icon31/03/2010
Secretary's details changed for Donald Steven Campbell Pearson on 2010-03-31
dot icon11/08/2009
Return made up to 19/07/09; full list of members
dot icon17/03/2009
Full accounts made up to 2008-11-30
dot icon17/03/2009
Accounting reference date shortened from 31/12/2008 to 30/11/2008
dot icon07/08/2008
Return made up to 19/07/08; no change of members
dot icon10/04/2008
Full accounts made up to 2007-12-31
dot icon23/02/2008
Particulars of a mortgage or charge / charge no: 131
dot icon23/02/2008
Particulars of a mortgage or charge / charge no: 133
dot icon23/02/2008
Particulars of a mortgage or charge / charge no: 132
dot icon14/02/2008
Particulars of mortgage/charge
dot icon14/02/2008
Particulars of mortgage/charge
dot icon14/02/2008
Particulars of mortgage/charge
dot icon12/02/2008
Particulars of mortgage/charge
dot icon06/02/2008
Particulars of mortgage/charge
dot icon06/02/2008
Particulars of mortgage/charge
dot icon18/01/2008
Declaration of satisfaction of mortgage/charge
dot icon31/07/2007
Return made up to 19/07/07; no change of members
dot icon17/04/2007
Full accounts made up to 2006-12-31
dot icon13/12/2006
Declaration of satisfaction of mortgage/charge
dot icon13/12/2006
Declaration of satisfaction of mortgage/charge
dot icon13/12/2006
Declaration of satisfaction of mortgage/charge
dot icon13/12/2006
Declaration of satisfaction of mortgage/charge
dot icon13/12/2006
Declaration of satisfaction of mortgage/charge
dot icon13/12/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Particulars of mortgage/charge
dot icon02/11/2006
Particulars of mortgage/charge
dot icon30/09/2006
Particulars of mortgage/charge
dot icon30/09/2006
Particulars of mortgage/charge
dot icon15/08/2006
Particulars of mortgage/charge
dot icon15/08/2006
Particulars of mortgage/charge
dot icon02/08/2006
Return made up to 19/07/06; full list of members
dot icon20/07/2006
Particulars of mortgage/charge
dot icon14/07/2006
Particulars of mortgage/charge
dot icon06/07/2006
Particulars of mortgage/charge
dot icon06/07/2006
Particulars of mortgage/charge
dot icon29/04/2006
Particulars of mortgage/charge
dot icon13/04/2006
Full accounts made up to 2005-12-31
dot icon14/02/2006
Particulars of mortgage/charge
dot icon18/10/2005
Particulars of mortgage/charge
dot icon24/08/2005
Return made up to 19/07/05; full list of members
dot icon20/07/2005
Declaration of satisfaction of mortgage/charge
dot icon20/07/2005
Declaration of satisfaction of mortgage/charge
dot icon20/07/2005
Declaration of satisfaction of mortgage/charge
dot icon20/07/2005
Declaration of satisfaction of mortgage/charge
dot icon20/07/2005
Declaration of satisfaction of mortgage/charge
dot icon20/07/2005
Declaration of satisfaction of mortgage/charge
dot icon20/07/2005
Declaration of satisfaction of mortgage/charge
dot icon20/06/2005
Declaration of shares redemption:auditor's report
dot icon20/06/2005
Resolutions
dot icon15/06/2005
Resolutions
dot icon15/06/2005
Resolutions
dot icon03/06/2005
£ ic 176551/176450 27/04/05 £ sr 101@1=101
dot icon02/06/2005
Particulars of mortgage/charge
dot icon20/05/2005
Full accounts made up to 2004-12-31
dot icon07/02/2005
Return made up to 02/11/04; full list of members
dot icon16/12/2004
Particulars of mortgage/charge
dot icon06/10/2004
Amended group of companies' accounts made up to 2003-12-31
dot icon29/07/2004
Full accounts made up to 2003-12-31
dot icon03/12/2003
Return made up to 02/11/03; full list of members
dot icon06/11/2003
Particulars of mortgage/charge
dot icon19/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon31/03/2003
Ad 06/02/03--------- £ si 101@1=101 £ ic 176450/176551
dot icon31/03/2003
Nc inc already adjusted 06/02/03
dot icon31/03/2003
Resolutions
dot icon31/03/2003
Resolutions
dot icon31/03/2003
Resolutions
dot icon31/03/2003
Resolutions
dot icon27/11/2002
Return made up to 02/11/02; full list of members
dot icon02/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon02/06/2002
Group of companies' accounts made up to 2000-12-31
dot icon02/01/2002
Particulars of mortgage/charge
dot icon04/12/2001
Return made up to 02/11/01; full list of members
dot icon04/12/2001
New secretary appointed
dot icon28/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon20/10/2001
Particulars of mortgage/charge
dot icon20/10/2001
Particulars of mortgage/charge
dot icon22/08/2001
Particulars of mortgage/charge
dot icon25/07/2001
Director's particulars changed
dot icon25/06/2001
Director's particulars changed
dot icon13/06/2001
Particulars of mortgage/charge
dot icon13/06/2001
Particulars of mortgage/charge
dot icon05/06/2001
Particulars of mortgage/charge
dot icon05/06/2001
Particulars of mortgage/charge
dot icon31/05/2001
Particulars of mortgage/charge
dot icon31/05/2001
Particulars of mortgage/charge
dot icon26/03/2001
Full group accounts made up to 1999-12-31
dot icon21/11/2000
Return made up to 02/11/00; full list of members
dot icon20/10/2000
Declaration of satisfaction of mortgage/charge
dot icon20/10/2000
Declaration of satisfaction of mortgage/charge
dot icon18/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon04/08/2000
Full group accounts made up to 1998-12-31
dot icon18/07/2000
New director appointed
dot icon09/06/2000
Particulars of mortgage/charge
dot icon09/06/2000
Particulars of mortgage/charge
dot icon09/06/2000
Particulars of mortgage/charge
dot icon30/05/2000
Registered office changed on 30/05/00 from:\celtic house, britannia road, cardiff docks, cardiff CF10 4LS
dot icon16/05/2000
Particulars of mortgage/charge
dot icon17/02/2000
Director resigned
dot icon08/11/1999
Return made up to 02/11/99; full list of members
dot icon22/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon04/05/1999
Full group accounts made up to 1997-12-31
dot icon10/03/1999
Particulars of mortgage/charge
dot icon10/03/1999
Particulars of mortgage/charge
dot icon10/03/1999
Particulars of mortgage/charge
dot icon10/03/1999
Particulars of mortgage/charge
dot icon10/03/1999
Particulars of mortgage/charge
dot icon13/11/1998
Return made up to 02/11/98; full list of members
dot icon11/11/1998
Declaration of satisfaction of mortgage/charge
dot icon26/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon04/06/1998
Particulars of mortgage/charge
dot icon04/06/1998
Particulars of mortgage/charge
dot icon29/05/1998
Particulars of mortgage/charge
dot icon29/05/1998
Particulars of mortgage/charge
dot icon19/01/1998
Full group accounts made up to 1996-12-31
dot icon14/11/1997
Declaration of satisfaction of mortgage/charge
dot icon10/11/1997
Return made up to 02/11/97; full list of members
dot icon27/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon13/05/1997
Full group accounts made up to 1995-12-31
dot icon28/04/1997
Particulars of mortgage/charge
dot icon10/11/1996
Return made up to 02/11/96; full list of members
dot icon16/09/1996
Delivery ext'd 3 mth 31/12/95
dot icon27/08/1996
Particulars of mortgage/charge
dot icon27/08/1996
Particulars of mortgage/charge
dot icon27/08/1996
Particulars of mortgage/charge
dot icon27/08/1996
Particulars of mortgage/charge
dot icon27/08/1996
Particulars of mortgage/charge
dot icon27/08/1996
Particulars of mortgage/charge
dot icon27/08/1996
Particulars of mortgage/charge
dot icon27/08/1996
Particulars of mortgage/charge
dot icon22/03/1996
Full group accounts made up to 1994-12-31
dot icon22/03/1996
Full group accounts made up to 1993-12-31
dot icon08/11/1995
Return made up to 02/11/95; full list of members
dot icon03/11/1995
Delivery ext'd 3 mth 31/12/94
dot icon25/10/1995
Particulars of mortgage/charge
dot icon10/05/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Return made up to 02/11/94; no change of members
dot icon26/09/1994
Delivery of annual acc. Ext. By 3 mths to 31/12/93
dot icon22/09/1994
Full group accounts made up to 1992-12-31
dot icon08/01/1994
Full group accounts made up to 1991-12-31
dot icon13/11/1993
Return made up to 02/11/93; full list of members
dot icon02/11/1993
Delivery of annual acc. Ext. By 3 mths to 31/12/92
dot icon21/06/1993
Particulars of mortgage/charge
dot icon07/04/1993
Particulars of mortgage/charge
dot icon07/04/1993
Particulars of mortgage/charge
dot icon07/04/1993
Particulars of mortgage/charge
dot icon07/04/1993
Particulars of mortgage/charge
dot icon12/11/1992
Return made up to 09/11/92; no change of members
dot icon02/11/1992
Delivery of annual acc. Ext. By 3 mths to 31/12/91
dot icon29/09/1992
Particulars of mortgage/charge
dot icon29/09/1992
Particulars of mortgage/charge
dot icon17/02/1992
Particulars of mortgage/charge
dot icon17/02/1992
Particulars of mortgage/charge
dot icon17/02/1992
Particulars of mortgage/charge
dot icon29/11/1991
Return made up to 26/11/91; full list of members
dot icon01/11/1991
Full group accounts made up to 1990-12-31
dot icon10/10/1991
Particulars of mortgage/charge
dot icon04/10/1991
Particulars of mortgage/charge
dot icon04/10/1991
Particulars of mortgage/charge
dot icon21/08/1991
Particulars of mortgage/charge
dot icon21/08/1991
Particulars of mortgage/charge
dot icon21/08/1991
Particulars of mortgage/charge
dot icon21/08/1991
Particulars of mortgage/charge
dot icon13/02/1991
Return made up to 31/12/90; full list of members
dot icon05/12/1990
Full group accounts made up to 1989-12-31
dot icon01/11/1990
Delivery of annual acc. Ext. By 3 mths to 31/12/89
dot icon28/02/1990
Particulars of mortgage/charge
dot icon28/02/1990
Particulars of mortgage/charge
dot icon05/01/1990
£ sr 17455@1 25/10/89
dot icon03/01/1990
Director resigned;new director appointed
dot icon03/01/1990
Full group accounts made up to 1988-12-31
dot icon03/01/1990
Return made up to 18/12/89; full list of members
dot icon20/12/1989
Particulars of mortgage/charge
dot icon20/12/1989
Particulars of mortgage/charge
dot icon20/12/1989
Particulars of mortgage/charge
dot icon20/12/1989
Particulars of mortgage/charge
dot icon08/12/1989
£ ic 255000/193905 30/11/89 £ sr 61095@1=61095
dot icon01/12/1989
Resolutions
dot icon01/12/1989
Resolutions
dot icon12/08/1989
Particulars of mortgage/charge
dot icon09/08/1989
Particulars of mortgage/charge
dot icon29/06/1989
Particulars of mortgage/charge
dot icon31/01/1989
Full group accounts made up to 1987-12-31
dot icon31/01/1989
Return made up to 27/12/88; full list of members
dot icon27/01/1988
Registered office changed on 27/01/88 from:\134/145 the exchange, cardiff, glam
dot icon27/01/1988
Return made up to 30/12/87; full list of members
dot icon27/01/1988
Full group accounts made up to 1986-12-31
dot icon07/01/1988
Director resigned
dot icon05/11/1987
Particulars of mortgage/charge
dot icon05/11/1987
Particulars of mortgage/charge
dot icon05/11/1987
Particulars of mortgage/charge
dot icon05/11/1987
Particulars of mortgage/charge
dot icon23/06/1987
Delivery of annual acc. Ext. By 3 mths to 31/12/86
dot icon03/04/1987
Group of companies' accounts made up to 1985-12-31
dot icon26/02/1987
Particulars of mortgage/charge
dot icon26/02/1987
Particulars of mortgage/charge
dot icon26/02/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/12/1986
Return made up to 18/12/86; full list of members
dot icon20/11/1986
Particulars of mortgage/charge
dot icon20/11/1986
Particulars of mortgage/charge
dot icon20/11/1986
Particulars of mortgage/charge
dot icon12/09/1986
Secretary's particulars changed
dot icon01/05/1986
New director appointed
dot icon13/07/1938
Incorporation
dot icon13/07/1938
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Adam Alexander
Director
06/11/2024 - Present
8
Reid, Daniel David
Director
06/11/2024 - Present
7
Reid, Richard Mark
Director
06/11/2024 - Present
-
Reid, Andrew Robert
Director
10/07/2000 - Present
9
Pearson, Donald Steven Campbell
Secretary
12/10/2001 - Present
-

Persons with Significant Control

2
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 CHARLES M.WILLIE & CO.(SHIPPING)LIMITED

CHARLES M.WILLIE & CO.(SHIPPING)LIMITED is an(a) Active company incorporated on 13/07/1938 with the registered office located at Celtic House 11 - 12 Neptune Court, Vanguard Way, Cardiff CF24 5PJ. There are currently 7 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 CHARLES M.WILLIE & CO.(SHIPPING)LIMITED?

toggle

CHARLES M.WILLIE & CO.(SHIPPING)LIMITED is currently Active. It was registered on 13/07/1938 .

Where is CHARLES M.WILLIE & CO.(SHIPPING)LIMITED located?

toggle

CHARLES M.WILLIE & CO.(SHIPPING)LIMITED is registered at Celtic House 11 - 12 Neptune Court, Vanguard Way, Cardiff CF24 5PJ.

What does CHARLES M.WILLIE & CO.(SHIPPING)LIMITED do?

toggle

CHARLES M.WILLIE & CO.(SHIPPING)LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for CHARLES M.WILLIE & CO.(SHIPPING)LIMITED?

toggle

The latest filing was on 14/01/2026: Satisfaction of charge 003424180172 in full.