CROUCH SHIPPING AGENCY LIMITED

Register to unlock more data on OkredoRegister

CROUCH SHIPPING AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03859690

Incorporation date

15/10/1999

Size

Small

Contacts

Registered address

Registered address

Baltic Wharf, Wallasea Island, Rochford, Essex SS4 2HACopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1999)
dot icon23/02/2026
Appointment of Mrs Naomi Ann Pannell as a director on 2026-01-27
dot icon23/02/2026
Appointment of Mr Daniel Michael Atkins as a director on 2026-01-27
dot icon12/12/2025
-
dot icon22/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon03/10/2025
Change of details for a person with significant control
dot icon23/05/2025
Accounts for a small company made up to 2024-12-31
dot icon03/01/2025
Change of details for Continental Wood Limited as a person with significant control on 2024-12-06
dot icon20/11/2024
Termination of appointment of Naomi Ann Hopkins as a director on 2024-10-31
dot icon20/11/2024
Termination of appointment of Nigel John Mckillop as a director on 2024-10-31
dot icon31/10/2024
Registered office address changed from Unit 9 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ United Kingdom to Baltic Wharf Wallasea Island Rochford Essex SS4 2HA on 2024-10-31
dot icon30/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon23/08/2024
Accounts for a small company made up to 2023-12-31
dot icon01/08/2024
Change of details for Continental Wood Limited as a person with significant control on 2016-04-06
dot icon23/07/2024
Director's details changed for Mr per Anders Marklund on 2024-07-23
dot icon09/04/2024
Termination of appointment of Stuart Walker Mcintyre as a director on 2024-02-01
dot icon09/04/2024
Appointment of Naomi Ann Hopkins as a director on 2024-03-19
dot icon16/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon24/07/2023
Accounts for a small company made up to 2022-12-31
dot icon01/11/2022
Registered office address changed from Ground Floor, Winterton House High Street Westerham Kent TN16 1AQ United Kingdom to Unit 9 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ on 2022-11-01
dot icon01/11/2022
Change of details for Continental Wood Limited as a person with significant control on 2022-11-01
dot icon21/10/2022
Confirmation statement made on 2022-10-15 with updates
dot icon21/10/2022
Director's details changed for Mr per Anders Marklund on 2022-10-21
dot icon03/05/2022
Accounts for a small company made up to 2021-12-31
dot icon21/02/2022
Change of details for Continental Wood Limited as a person with significant control on 2022-02-21
dot icon21/02/2022
Registered office address changed from First Floor, Winterton House High Street Westerham Kent TN16 1AQ to Ground Floor, Winterton House High Street Westerham Kent TN16 1AQ on 2022-02-21
dot icon15/10/2021
Confirmation statement made on 2021-10-15 with updates
dot icon07/07/2021
Full accounts made up to 2020-12-31
dot icon23/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon03/06/2020
Accounts for a small company made up to 2019-12-31
dot icon15/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon10/09/2019
Appointment of Nigel John Mckillop as a director on 2019-08-01
dot icon10/09/2019
Termination of appointment of Dean Edwin Border as a director on 2019-07-31
dot icon25/03/2019
Appointment of Mr Stuart Walker Mcintyre as a director on 2019-03-20
dot icon25/03/2019
Termination of appointment of Alexander Mawson Gambroudes as a director on 2019-03-20
dot icon07/03/2019
Accounts for a small company made up to 2018-12-31
dot icon20/12/2018
Second filing for the appointment of Peter Olof Nilsson as a director
dot icon16/11/2018
Director's details changed for Mr per Anders Marklund on 2018-11-16
dot icon26/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon26/09/2018
Appointment of Mr per Anders Marklund as a director on 2018-09-12
dot icon26/09/2018
Appointment of Mr Peter Olof Nilsson as a director on 2018-09-12
dot icon25/09/2018
Termination of appointment of Sampsa Juhana Auvinen as a director on 2018-09-12
dot icon03/07/2018
Accounts for a small company made up to 2017-12-31
dot icon26/06/2018
Termination of appointment of Brynja Halldorsdottir as a director on 2018-06-19
dot icon26/06/2018
Termination of appointment of Jon Helgi Gudmundsson as a director on 2018-06-19
dot icon19/10/2017
Confirmation statement made on 2017-10-15 with updates
dot icon27/07/2017
Director's details changed for Mr Jon Helgi Gudmundsson on 2017-07-27
dot icon29/06/2017
Accounts for a small company made up to 2016-12-31
dot icon18/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon09/08/2016
Full accounts made up to 2015-12-31
dot icon12/05/2016
Appointment of Ms Brynja Halldorsdottir as a director on 2016-04-21
dot icon11/05/2016
Appointment of Mr Jon Helgi Gudmundsson as a director on 2016-04-21
dot icon11/05/2016
Appointment of Mr Alexander Mawson Gambroudes as a director on 2016-04-21
dot icon11/05/2016
Termination of appointment of Jonathan Lewis Phillips as a director on 2016-04-21
dot icon04/05/2016
Resolutions
dot icon22/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon01/07/2015
Full accounts made up to 2014-12-31
dot icon29/01/2015
Registered office address changed from Charmans Farm, Beggars Lane Westerham Kent TN16 1QP to First Floor, Winterton House High Street Westerham Kent TN16 1AQ on 2015-01-29
dot icon06/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon28/04/2014
Full accounts made up to 2013-12-31
dot icon28/02/2014
Termination of appointment of Clive Kessell as a director
dot icon23/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon30/04/2013
Full accounts made up to 2012-12-31
dot icon29/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon25/06/2012
Full accounts made up to 2011-12-31
dot icon17/03/2012
Appointment of Mr Dean Edwin Border as a director
dot icon31/01/2012
Termination of appointment of Robert Croshaw as a director
dot icon25/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon22/06/2011
Termination of appointment of Linda Douglas as a secretary
dot icon02/06/2011
Full accounts made up to 2010-12-31
dot icon22/11/2010
Director's details changed for Mr Clive Kessell on 2010-11-22
dot icon22/11/2010
Appointment of Mr Clive Kessell as a director
dot icon18/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon16/11/2010
Director's details changed for Mr Sampsa Juhana Auvinen on 2010-11-16
dot icon01/03/2010
Full accounts made up to 2009-12-31
dot icon13/11/2009
Appointment of Mr Sampsa Juhana Auvinen as a director
dot icon22/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon22/10/2009
Director's details changed for Jonathan Lewis Phillips on 2009-10-15
dot icon22/10/2009
Director's details changed for Mr Robert Antony Croshaw on 2009-10-15
dot icon22/10/2009
Secretary's details changed for Linda Jane Douglas on 2009-10-15
dot icon24/06/2009
Full accounts made up to 2008-12-31
dot icon13/01/2009
Return made up to 15/10/08; full list of members
dot icon23/04/2008
Full accounts made up to 2007-12-31
dot icon03/01/2008
Return made up to 15/10/07; full list of members
dot icon10/03/2007
Full accounts made up to 2006-12-31
dot icon21/11/2006
Return made up to 15/10/06; full list of members
dot icon21/11/2006
Secretary's particulars changed
dot icon21/11/2006
Registered office changed on 21/11/06 from: baltic wharf wallasea island rochford essex SS4 2HA
dot icon25/10/2006
Auditor's resignation
dot icon05/05/2006
Accounts for a small company made up to 2005-12-31
dot icon04/01/2006
Registered office changed on 04/01/06 from: 28 church road stanmore middlesex HA7 4XR
dot icon03/01/2006
Return made up to 15/10/05; full list of members
dot icon15/12/2005
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon07/11/2005
Full accounts made up to 2005-01-31
dot icon12/09/2005
New director appointed
dot icon30/03/2005
Accounts for a small company made up to 2004-01-31
dot icon29/03/2005
Secretary's particulars changed
dot icon26/10/2004
Return made up to 15/10/04; full list of members
dot icon10/05/2004
Registered office changed on 10/05/04 from: cedar house 698 green lanes winchmore hill london N21 3RD
dot icon18/11/2003
Accounts for a small company made up to 2003-01-31
dot icon18/10/2003
Return made up to 15/10/03; full list of members
dot icon26/10/2002
Return made up to 15/10/02; full list of members
dot icon22/10/2002
Accounts for a small company made up to 2001-10-31
dot icon22/10/2002
Accounting reference date extended from 31/10/02 to 31/01/03
dot icon05/09/2002
Secretary's particulars changed
dot icon17/10/2001
Return made up to 15/10/01; full list of members
dot icon15/10/2001
Accounts for a small company made up to 2000-10-31
dot icon04/10/2001
Resolutions
dot icon16/11/2000
Return made up to 15/10/00; full list of members
dot icon04/09/2000
Ad 23/12/99--------- £ si 43569@1=43569 £ ic 2/43571
dot icon04/09/2000
Nc inc already adjusted 01/12/99
dot icon04/09/2000
Resolutions
dot icon15/11/1999
Registered office changed on 15/11/99 from: cedar house 698 green lanes winchmore hill london 3RD
dot icon12/11/1999
New director appointed
dot icon12/11/1999
New secretary appointed
dot icon20/10/1999
Registered office changed on 20/10/99 from: the studio st micholas close elstree borehamwood herts WD6 3EW
dot icon20/10/1999
Secretary resigned
dot icon20/10/1999
Director resigned
dot icon15/10/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
1
306.67K
-
0.00
250.00
-
2022
1
358.12K
-
0.00
250.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nilsson Peter Olof
Director
12/09/2018 - Present
10
Marklund, Per Anders
Director
12/09/2018 - Present
8
Pannell, Naomi Ann
Director
27/01/2026 - Present
6
Mcintyre, Stuart Walker
Director
20/03/2019 - 01/02/2024
12
Mckillop, Nigel John
Director
01/08/2019 - 31/10/2024
10

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 CROUCH SHIPPING AGENCY LIMITED

CROUCH SHIPPING AGENCY LIMITED is an(a) Active company incorporated on 15/10/1999 with the registered office located at Baltic Wharf, Wallasea Island, Rochford, Essex SS4 2HA. 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 CROUCH SHIPPING AGENCY LIMITED?

toggle

CROUCH SHIPPING AGENCY LIMITED is currently Active. It was registered on 15/10/1999 .

Where is CROUCH SHIPPING AGENCY LIMITED located?

toggle

CROUCH SHIPPING AGENCY LIMITED is registered at Baltic Wharf, Wallasea Island, Rochford, Essex SS4 2HA.

What does CROUCH SHIPPING AGENCY LIMITED do?

toggle

CROUCH SHIPPING AGENCY LIMITED operates in the Service activities incidental to water transportation (52.22 - SIC 2007) sector.

What is the latest filing for CROUCH SHIPPING AGENCY LIMITED?

toggle

The latest filing was on 23/02/2026: Appointment of Mrs Naomi Ann Pannell as a director on 2026-01-27.