DANBRIT SHIPPING LIMITED

Register to unlock more data on OkredoRegister

DANBRIT SHIPPING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05954999

Incorporation date

04/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stone House, 56 North Street, Goole DN14 5RACopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2006)
dot icon09/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon03/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon06/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon03/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/07/2022
Director's details changed for Mr Jan Kroll on 2022-07-05
dot icon05/07/2022
Director's details changed for Mrs Linda Aarosin on 2022-07-05
dot icon05/07/2022
Secretary's details changed for Mrs Linda Aarosin on 2022-07-05
dot icon06/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon06/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon07/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/09/2020
Director's details changed for Mrs Linda Aarosin on 2020-09-15
dot icon16/09/2020
Secretary's details changed for Mrs Linda Aarosin on 2020-09-15
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon27/02/2019
Director's details changed for Mr Peter Aarosin on 2018-12-17
dot icon27/02/2019
Change of details for Danbrit Holdings Limited as a person with significant control on 2018-12-17
dot icon04/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon10/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/04/2018
Registered office address changed from 25 Park Road, Airmyn Goole East Yorkshire DN14 8LQ to Stone House 56 North Street Goole DN14 5RA on 2018-04-25
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon16/03/2016
Director's details changed for Mrs Linda Aarosin on 2016-03-16
dot icon14/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon20/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon11/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon26/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon08/10/2009
Director's details changed for Jan Kroll on 2009-10-08
dot icon08/10/2009
Director's details changed for Peter Aarosin on 2009-10-08
dot icon08/10/2009
Director's details changed for Mrs Linda Aarosin on 2009-10-08
dot icon13/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon21/10/2008
Return made up to 04/10/08; full list of members
dot icon04/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/10/2007
Return made up to 04/10/07; full list of members
dot icon16/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/03/2007
Accounting reference date shortened from 31/10/07 to 31/03/07
dot icon12/01/2007
Certificate of change of name
dot icon14/12/2006
Ad 04/12/06--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon04/10/2006
Director resigned
dot icon04/10/2006
Director resigned
dot icon04/10/2006
Secretary resigned
dot icon04/10/2006
Secretary resigned
dot icon04/10/2006
New secretary appointed
dot icon04/10/2006
New director appointed
dot icon04/10/2006
New secretary appointed
dot icon04/10/2006
New director appointed
dot icon04/10/2006
New director appointed
dot icon04/10/2006
New director appointed
dot icon04/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
Aarosin, Linda
Director
04/10/2006 - Present
2
Kroll, Jan
Director
04/10/2006 - Present
8
Aarosin, Peter
Director
04/10/2006 - Present
40

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 DANBRIT SHIPPING LIMITED

DANBRIT SHIPPING LIMITED is an(a) Active company incorporated on 04/10/2006 with the registered office located at Stone House, 56 North Street, Goole DN14 5RA. There are currently 3 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 DANBRIT SHIPPING LIMITED?

toggle

DANBRIT SHIPPING LIMITED is currently Active. It was registered on 04/10/2006 .

Where is DANBRIT SHIPPING LIMITED located?

toggle

DANBRIT SHIPPING LIMITED is registered at Stone House, 56 North Street, Goole DN14 5RA.

What does DANBRIT SHIPPING LIMITED do?

toggle

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

What is the latest filing for DANBRIT SHIPPING LIMITED?

toggle

The latest filing was on 09/10/2025: Total exemption full accounts made up to 2025-03-31.