WALLIS SHIPPING SERVICES LIMITED

Register to unlock more data on OkredoRegister

WALLIS SHIPPING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02074902

Incorporation date

18/11/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 19, Langham Barns Langham Lane, Langham, Colchester CO4 5ZSCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1986)
dot icon26/03/2026
Change of details for Wss Holdings Limited as a person with significant control on 2020-07-01
dot icon06/11/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon09/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/11/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/01/2023
Appointment of Mrs Charlotte Anna Stewart as a director on 2023-01-12
dot icon07/11/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon21/09/2022
Director's details changed for Mrs Jenna Louise Morgan on 2022-09-12
dot icon07/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/01/2022
Appointment of Miss Karen Munro as a secretary on 2022-01-24
dot icon24/01/2022
Termination of appointment of Paul John Lasky as a director on 2022-01-24
dot icon24/01/2022
Termination of appointment of Paul John Lasky as a secretary on 2022-01-24
dot icon25/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon07/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2020-10-24 with no updates
dot icon01/12/2020
Appointment of Mrs Jenna Louise Morgan as a director on 2020-12-01
dot icon01/12/2020
Appointment of Miss Karen Munro as a director on 2020-12-01
dot icon18/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/07/2020
Registered office address changed from 4 Brunel Court Brunel Way Severalls Park,Colchester Essex CO4 9FG to Unit 19, Langham Barns Langham Lane Langham Colchester CO4 5ZS on 2020-07-06
dot icon13/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon16/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/11/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/10/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon12/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon10/11/2009
Appointment of Mr Paul John Lasky as a secretary
dot icon10/11/2009
Director's details changed for Mrs Susan Blanche Gregory on 2009-11-10
dot icon10/11/2009
Termination of appointment of Christopher Chapman as a secretary
dot icon10/11/2009
Director's details changed for Mr Stuart John Gregory on 2009-11-10
dot icon10/11/2009
Director's details changed for Paul John Lasky on 2009-11-10
dot icon29/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/11/2008
Return made up to 24/10/08; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/11/2007
Return made up to 24/10/07; full list of members
dot icon18/10/2007
Accounts for a small company made up to 2006-12-31
dot icon16/11/2006
Return made up to 24/10/06; full list of members
dot icon24/10/2006
Accounts for a small company made up to 2005-12-31
dot icon25/11/2005
Return made up to 24/10/05; full list of members
dot icon04/11/2005
Accounts for a small company made up to 2004-12-31
dot icon24/02/2005
Director resigned
dot icon31/10/2004
Return made up to 24/10/04; full list of members
dot icon15/10/2004
Accounts for a small company made up to 2003-12-31
dot icon07/11/2003
Return made up to 24/10/03; full list of members
dot icon01/10/2003
Accounts for a small company made up to 2002-12-31
dot icon13/11/2002
Return made up to 24/10/02; full list of members
dot icon15/10/2002
Accounts for a small company made up to 2001-12-31
dot icon16/11/2001
Return made up to 24/10/01; full list of members
dot icon23/10/2001
Accounts for a small company made up to 2000-12-31
dot icon06/03/2001
Director resigned
dot icon05/03/2001
Director resigned
dot icon22/11/2000
Return made up to 24/10/00; full list of members
dot icon13/11/2000
Accounts for a medium company made up to 1999-12-31
dot icon08/11/1999
Return made up to 24/10/99; full list of members
dot icon18/10/1999
Director's particulars changed
dot icon08/10/1999
Accounts for a medium company made up to 1998-12-31
dot icon19/11/1998
Return made up to 24/10/98; full list of members
dot icon17/11/1998
Director resigned
dot icon20/10/1998
Accounts for a medium company made up to 1997-12-31
dot icon20/02/1998
Director's particulars changed
dot icon14/11/1997
Return made up to 24/10/97; no change of members
dot icon24/10/1997
Accounts for a small company made up to 1996-12-31
dot icon08/10/1997
Director's particulars changed
dot icon11/03/1997
Director's particulars changed
dot icon20/11/1996
Return made up to 24/10/96; no change of members
dot icon24/09/1996
Accounts for a small company made up to 1995-12-31
dot icon26/04/1996
New director appointed
dot icon03/11/1995
Return made up to 24/10/95; full list of members
dot icon25/08/1995
Accounts for a small company made up to 1994-12-31
dot icon11/01/1995
Particulars of mortgage/charge
dot icon09/01/1995
Auditor's resignation
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Return made up to 24/10/94; full list of members
dot icon28/07/1994
Accounts for a small company made up to 1993-12-31
dot icon15/10/1993
Return made up to 24/10/93; full list of members
dot icon31/08/1993
Accounts for a small company made up to 1992-12-31
dot icon20/11/1992
Registered office changed on 20/11/92 from: shaftesbury house 72 culver street east colchester essex, CO1 1LF
dot icon05/11/1992
Return made up to 24/10/92; full list of members
dot icon23/10/1992
New director appointed
dot icon09/09/1992
Accounts for a small company made up to 1991-12-31
dot icon05/01/1992
New director appointed
dot icon05/01/1992
New director appointed
dot icon04/12/1991
Accounts for a small company made up to 1990-12-31
dot icon26/11/1991
Return made up to 24/10/91; full list of members
dot icon16/11/1990
Accounts for a small company made up to 1989-12-31
dot icon16/11/1990
Return made up to 24/10/90; full list of members
dot icon13/11/1990
Director resigned
dot icon15/09/1989
Return made up to 28/07/89; full list of members
dot icon07/09/1989
Accounts for a small company made up to 1988-12-31
dot icon21/04/1989
Registered office changed on 21/04/89 from: 8/9 west stockwell street colchester essex CO1 1HN
dot icon31/05/1988
Accounts for a small company made up to 1987-12-31
dot icon31/05/1988
Return made up to 19/05/88; full list of members
dot icon01/07/1987
Particulars of mortgage/charge
dot icon24/06/1987
New director appointed
dot icon24/06/1987
Director resigned;new director appointed
dot icon24/06/1987
Secretary resigned;new secretary appointed
dot icon02/06/1987
Accounting reference date notified as 31/12
dot icon29/04/1987
Gazettable document
dot icon27/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/04/1987
Registered office changed on 27/04/87 from: epworth house 25/35 city road london EC1Y 1AA
dot icon22/04/1987
Certificate of change of name
dot icon18/11/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

31
2022
change arrow icon+307.95 % *

* during past year

Cash in Bank

£78,731.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/10/2026
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
30
272.54K
-
0.00
19.30K
-
2022
31
265.92K
-
0.00
78.73K
-
2022
31
265.92K
-
0.00
78.73K
-

Employees

2022

Employees

31 Ascended3 % *

Net Assets(GBP)

265.92K £Descended-2.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

78.73K £Ascended307.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About WALLIS SHIPPING SERVICES LIMITED

WALLIS SHIPPING SERVICES LIMITED is an(a) Active company incorporated on 18/11/1986 with the registered office located at Unit 19, Langham Barns Langham Lane, Langham, Colchester CO4 5ZS. There are currently 5 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of WALLIS SHIPPING SERVICES LIMITED?

toggle

WALLIS SHIPPING SERVICES LIMITED is currently Active. It was registered on 18/11/1986 .

Where is WALLIS SHIPPING SERVICES LIMITED located?

toggle

WALLIS SHIPPING SERVICES LIMITED is registered at Unit 19, Langham Barns Langham Lane, Langham, Colchester CO4 5ZS.

What does WALLIS SHIPPING SERVICES LIMITED do?

toggle

WALLIS SHIPPING SERVICES LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does WALLIS SHIPPING SERVICES LIMITED have?

toggle

WALLIS SHIPPING SERVICES LIMITED had 31 employees in 2022.

What is the latest filing for WALLIS SHIPPING SERVICES LIMITED?

toggle

The latest filing was on 26/03/2026: Change of details for Wss Holdings Limited as a person with significant control on 2020-07-01.