CHINA NAVIGATION COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

CHINA NAVIGATION COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00006005

Incorporation date

31/01/1872

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Swire House, 59 Buckingham Gate, London SW1E 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1872)
dot icon18/03/2026
Termination of appointment of Samuel Compton Swire as a director on 2026-03-17
dot icon18/03/2026
Termination of appointment of Jeremy David Churchill Sutton as a director on 2026-03-17
dot icon18/03/2026
Appointment of Mr Sean Colin Pelling as a director on 2026-03-17
dot icon21/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon16/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon16/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon16/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon16/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon25/03/2025
Resolutions
dot icon11/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon11/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon11/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon11/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon04/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon27/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon27/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon27/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon27/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon06/10/2022
Director's details changed for Jeremy David Churchill Sutton on 2022-09-25
dot icon03/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon31/08/2022
Termination of appointment of James Hugh Woodrow as a director on 2022-08-08
dot icon31/08/2022
Appointment of Jeremy David Churchill Sutton as a director on 2022-08-08
dot icon22/07/2022
Full accounts made up to 2021-12-31
dot icon07/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon11/07/2021
Full accounts made up to 2020-12-31
dot icon07/12/2020
Statement of capital following an allotment of shares on 2020-12-07
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon03/08/2020
Full accounts made up to 2019-12-31
dot icon04/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon05/07/2019
Full accounts made up to 2018-12-31
dot icon09/10/2018
Appointment of Mr David Charles Morris as a secretary on 2018-10-03
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon17/07/2018
Termination of appointment of Merlin Bingham Swire as a director on 2018-06-29
dot icon17/07/2018
Appointment of Mr Samuel Compton Swire as a director on 2018-06-29
dot icon13/07/2018
Termination of appointment of Ann Marie Dibben as a secretary on 2018-07-13
dot icon11/07/2018
Director's details changed for Mr Barnaby Nicholas Swire on 2018-07-11
dot icon11/01/2018
Registered office address changed from Swire House 59 Buckingham Gate London SW1E 6AJ to Swire House 59 Buckingham Gate London SW1E 6AJ on 2018-01-11
dot icon03/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon05/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon03/10/2016
Termination of appointment of John Bruce Rae-Smith as a director on 2016-09-19
dot icon03/10/2016
Director's details changed for John Bruce Rae-Smith on 2016-09-05
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon26/08/2016
Appointment of Mrs Ann Marie Dibben as a secretary on 2016-08-23
dot icon26/08/2016
Termination of appointment of David Charles Morris as a secretary on 2016-08-23
dot icon28/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon02/10/2015
Appointment of Mr David Charles Morris as a secretary on 2015-10-01
dot icon02/10/2015
Termination of appointment of Joanna Louise Farmery as a secretary on 2015-10-01
dot icon03/09/2015
Appointment of Mr Merlin Bingham Swire as a director on 2015-09-01
dot icon03/09/2015
Appointment of Mr James Hugh Woodrow as a director on 2015-09-01
dot icon03/09/2015
Termination of appointment of Merlin Bingham Swire as a director on 2015-09-01
dot icon03/09/2015
Termination of appointment of Timothy Joseph Blackburn as a director on 2015-09-01
dot icon23/07/2015
Director's details changed for Mr Merlin Bingham Swire on 2015-07-21
dot icon24/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon25/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon04/09/2013
Full accounts made up to 2012-12-31
dot icon11/01/2013
Statement of company's objects
dot icon11/01/2013
Resolutions
dot icon30/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon29/10/2012
Termination of appointment of James Hughes-Hallett as a director
dot icon29/10/2012
Secretary's details changed for Joanna Louise Farmery on 2012-10-29
dot icon11/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/09/2012
Full accounts made up to 2011-12-31
dot icon16/05/2012
Appointment of Mr James Edward Hughes-Hallett as a director
dot icon06/01/2012
Memorandum and Articles of Association
dot icon06/01/2012
Resolutions
dot icon03/01/2012
Termination of appointment of Rhoderick Swire as a director
dot icon03/01/2012
Statement of capital following an allotment of shares on 2011-12-21
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon31/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon30/08/2011
Appointment of Timothy Joseph Blackburn as a director
dot icon30/08/2011
Termination of appointment of Charles Kendall as a director
dot icon30/11/2010
Particulars of a mortgage or charge / charge no: 14
dot icon30/11/2010
Particulars of a mortgage or charge / charge no: 15
dot icon26/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon26/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon05/11/2010
Annual return made up to 2010-10-01
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon08/03/2010
Director's details changed for Merlin Bingham Swire on 2010-01-25
dot icon08/03/2010
Director's details changed for Barnaby Nicholas Swire on 2010-01-25
dot icon11/02/2010
Termination of appointment of Martin Cresswell as a director
dot icon11/02/2010
Termination of appointment of Robert Chaffey as a director
dot icon11/02/2010
Director's details changed for John Bruce Rae-Smith on 2010-01-25
dot icon11/02/2010
Director's details changed for Rhoderick Martin Swire on 2010-01-25
dot icon01/02/2010
Director's details changed for Charles Richard Kendall on 2010-01-01
dot icon20/01/2010
Termination of appointment of Geoffrey Cundle as a director
dot icon20/01/2010
Secretary's details changed for Joanna Louise Farmery on 2010-01-15
dot icon13/01/2010
Termination of appointment of Ulrich Stelling as a director
dot icon05/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon25/09/2009
Resolutions
dot icon19/08/2009
Director appointed robert amyon john templeman chaffey
dot icon17/08/2009
Appointment terminated director paul moore
dot icon30/04/2009
Director's change of particulars / paul moore / 08/04/2009
dot icon09/01/2009
Secretary appointed joanna louise farmery
dot icon09/01/2009
Director appointed merlin bingham swire
dot icon09/01/2009
Appointment terminated director peter johansens
dot icon09/01/2009
Appointment terminated secretary james adams
dot icon23/12/2008
Director appointed john bruce rae-smith
dot icon04/11/2008
Return made up to 01/10/08; full list of members
dot icon08/10/2008
Full accounts made up to 2007-12-31
dot icon24/07/2008
Director's change of particulars / martin cresswell / 19/07/2008
dot icon15/01/2008
Director's particulars changed
dot icon08/01/2008
Director resigned
dot icon23/10/2007
Return made up to 01/10/07; full list of members
dot icon04/10/2007
Full accounts made up to 2006-12-31
dot icon22/03/2007
New director appointed
dot icon13/03/2007
Director resigned
dot icon28/12/2006
Director resigned
dot icon28/12/2006
Director resigned
dot icon28/12/2006
Director resigned
dot icon14/11/2006
Return made up to 01/10/06; full list of members
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon03/10/2006
New director appointed
dot icon22/09/2006
New director appointed
dot icon14/11/2005
Director resigned
dot icon08/11/2005
Return made up to 01/10/05; full list of members
dot icon03/10/2005
Full accounts made up to 2004-12-31
dot icon28/09/2005
Director resigned
dot icon16/09/2005
New director appointed
dot icon13/04/2005
Director's particulars changed
dot icon26/01/2005
Director's particulars changed
dot icon07/01/2005
New director appointed
dot icon01/11/2004
Return made up to 01/10/04; full list of members
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon19/08/2004
Director resigned
dot icon12/05/2004
Secretary resigned
dot icon12/05/2004
New secretary appointed
dot icon15/04/2004
Director's particulars changed
dot icon20/02/2004
New director appointed
dot icon13/11/2003
Declaration of satisfaction of mortgage/charge
dot icon13/11/2003
Declaration of satisfaction of mortgage/charge
dot icon03/11/2003
Return made up to 01/10/03; full list of members
dot icon14/10/2003
Full accounts made up to 2002-12-31
dot icon23/07/2003
New director appointed
dot icon21/07/2003
Director resigned
dot icon28/11/2002
Return made up to 01/10/02; full list of members
dot icon11/11/2002
Director resigned
dot icon02/10/2002
Full accounts made up to 2001-12-31
dot icon02/10/2002
Director's particulars changed
dot icon10/08/2002
New director appointed
dot icon04/07/2002
Auditor's resignation
dot icon11/02/2002
Director resigned
dot icon14/12/2001
Director's particulars changed
dot icon06/11/2001
Director's particulars changed
dot icon31/10/2001
Return made up to 01/10/01; full list of members
dot icon05/10/2001
New director appointed
dot icon01/10/2001
Director's particulars changed
dot icon28/09/2001
Full accounts made up to 2000-12-31
dot icon26/10/2000
Return made up to 01/10/00; full list of members
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon17/10/2000
Director resigned
dot icon17/10/2000
New director appointed
dot icon16/10/2000
Director resigned
dot icon15/09/2000
Director resigned
dot icon15/09/2000
New director appointed
dot icon08/04/2000
Particulars of mortgage/charge
dot icon08/04/2000
Particulars of mortgage/charge
dot icon01/11/1999
Return made up to 01/10/99; full list of members
dot icon20/10/1999
Full accounts made up to 1998-12-31
dot icon07/09/1999
Director's particulars changed
dot icon20/07/1999
New director appointed
dot icon13/07/1999
Director resigned
dot icon13/07/1999
Director resigned
dot icon05/03/1999
Declaration of satisfaction of mortgage/charge
dot icon05/03/1999
Declaration of satisfaction of mortgage/charge
dot icon05/03/1999
Declaration of satisfaction of mortgage/charge
dot icon05/03/1999
Declaration of satisfaction of mortgage/charge
dot icon03/11/1998
Return made up to 01/10/98; no change of members
dot icon08/10/1998
Full accounts made up to 1997-12-31
dot icon26/01/1998
Director's particulars changed
dot icon31/10/1997
Return made up to 01/10/97; full list of members
dot icon31/10/1997
New director appointed
dot icon13/10/1997
Full accounts made up to 1996-12-31
dot icon08/10/1997
New director appointed
dot icon07/10/1997
Director resigned
dot icon07/10/1997
New director appointed
dot icon21/01/1997
Director's particulars changed
dot icon27/10/1996
Return made up to 01/10/96; full list of members
dot icon18/10/1996
Full accounts made up to 1995-12-31
dot icon08/08/1996
Particulars of mortgage/charge
dot icon08/08/1996
Particulars of mortgage/charge
dot icon08/08/1996
Particulars of mortgage/charge
dot icon08/08/1996
Particulars of mortgage/charge
dot icon08/08/1996
Particulars of mortgage/charge
dot icon08/08/1996
Particulars of mortgage/charge
dot icon09/06/1996
Director's particulars changed
dot icon05/01/1996
New director appointed
dot icon29/12/1995
New director appointed
dot icon15/12/1995
New director appointed
dot icon15/12/1995
Director resigned
dot icon01/11/1995
Return made up to 01/10/95; no change of members
dot icon21/09/1995
Full accounts made up to 1994-12-31
dot icon14/09/1995
Director resigned
dot icon14/09/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/11/1994
Return made up to 01/10/94; no change of members
dot icon14/07/1994
Full accounts made up to 1993-12-31
dot icon21/04/1994
Director's particulars changed
dot icon12/11/1993
Return made up to 01/10/93; full list of members
dot icon24/08/1993
Full accounts made up to 1992-12-31
dot icon18/05/1993
Director's particulars changed
dot icon08/04/1993
Director resigned
dot icon14/12/1992
Director's particulars changed
dot icon30/10/1992
Return made up to 01/10/92; no change of members
dot icon28/08/1992
Director's particulars changed
dot icon26/08/1992
Full accounts made up to 1991-12-31
dot icon23/03/1992
New director appointed
dot icon07/03/1992
Particulars of mortgage/charge
dot icon07/03/1992
Particulars of mortgage/charge
dot icon28/11/1991
Auditor's resignation
dot icon22/11/1991
Auditor's resignation
dot icon29/10/1991
Return made up to 01/10/91; no change of members
dot icon29/10/1991
Registered office changed on 29/10/91
dot icon21/10/1991
Director's particulars changed
dot icon19/09/1991
Full accounts made up to 1990-12-31
dot icon13/09/1991
New director appointed
dot icon13/09/1991
New director appointed
dot icon11/09/1991
Director resigned;new director appointed
dot icon04/09/1991
Director's particulars changed
dot icon30/10/1990
Full accounts made up to 1989-12-31
dot icon30/10/1990
Return made up to 01/10/90; full list of members
dot icon09/10/1990
New director appointed
dot icon02/10/1990
New director appointed
dot icon10/09/1990
Director resigned
dot icon17/05/1990
Director's particulars changed
dot icon05/05/1990
Particulars of mortgage/charge
dot icon05/05/1990
Particulars of mortgage/charge
dot icon13/02/1990
New director appointed
dot icon03/01/1990
Director resigned
dot icon21/12/1989
New director appointed
dot icon01/12/1989
Director resigned
dot icon29/11/1989
New director appointed
dot icon29/11/1989
New director appointed
dot icon16/10/1989
Director's particulars changed
dot icon05/10/1989
New director appointed
dot icon26/09/1989
Director's particulars changed
dot icon26/09/1989
Full accounts made up to 1988-12-31
dot icon26/09/1989
Return made up to 18/08/89; full list of members
dot icon20/09/1989
Memorandum and Articles of Association
dot icon16/09/1989
Memorandum and Articles of Association
dot icon11/09/1989
Secretary resigned;new secretary appointed
dot icon05/04/1989
Wd 20/03/89 ad 16/03/89--------- £ si 20500000@1=20500000 £ ic 500000/21000000
dot icon05/04/1989
Resolutions
dot icon05/04/1989
£ nc 500000/21000000
dot icon24/10/1988
Director's particulars changed
dot icon29/09/1988
Full accounts made up to 1987-12-31
dot icon29/09/1988
Return made up to 25/07/88; full list of members
dot icon06/09/1988
New director appointed
dot icon25/07/1988
New director appointed
dot icon12/07/1988
Registered office changed on 12/07/88 from: regis hse. 43-46 king william st. London EC4R 9BE
dot icon26/09/1987
Full accounts made up to 1986-12-31
dot icon26/09/1987
Return made up to 22/07/87; full list of members
dot icon31/07/1987
Director resigned
dot icon02/02/1987
Director's particulars changed
dot icon14/01/1987
Director's particulars changed
dot icon13/11/1986
Return made up to 10/10/86; full list of members
dot icon11/11/1986
Return made up to 14/01/86; full list of members
dot icon05/11/1986
Director's particulars changed
dot icon24/10/1986
Full accounts made up to 1985-12-31
dot icon30/06/1986
New director appointed
dot icon27/01/1984
Accounts made up to 1982-12-31
dot icon22/10/1982
Accounts made up to 1981-12-31
dot icon01/01/1900
Miscellaneous
dot icon31/01/1872
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swire, Samuel Compton
Director
29/06/2018 - 17/03/2026
21
Pelling, Sean Colin
Director
17/03/2026 - Present
11
Sutton, Jeremy David Churchill
Director
08/08/2022 - 17/03/2026
2

Persons with Significant Control

0

No PSC data available.

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 CHINA NAVIGATION COMPANY LIMITED(THE)

CHINA NAVIGATION COMPANY LIMITED(THE) is an(a) Active company incorporated on 31/01/1872 with the registered office located at Swire House, 59 Buckingham Gate, London SW1E 6AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHINA NAVIGATION COMPANY LIMITED(THE)?

toggle

CHINA NAVIGATION COMPANY LIMITED(THE) is currently Active. It was registered on 31/01/1872 .

Where is CHINA NAVIGATION COMPANY LIMITED(THE) located?

toggle

CHINA NAVIGATION COMPANY LIMITED(THE) is registered at Swire House, 59 Buckingham Gate, London SW1E 6AJ.

What does CHINA NAVIGATION COMPANY LIMITED(THE) do?

toggle

CHINA NAVIGATION COMPANY LIMITED(THE) operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CHINA NAVIGATION COMPANY LIMITED(THE)?

toggle

The latest filing was on 18/03/2026: Termination of appointment of Samuel Compton Swire as a director on 2026-03-17.