Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANTHONY RADCLIFFE STEAMSHIP COMPANY,LIMITED(THE)
Company Information for

ANTHONY RADCLIFFE STEAMSHIP COMPANY,LIMITED(THE)

ALDWYCH HOUSE, 71-91 ALDWYCH, LONDON, WC2B 4HN,
Company Registration Number
00038644
Private Limited Company
Active

Company Overview

About Anthony Radcliffe Steamship Company,limited(the)
ANTHONY RADCLIFFE STEAMSHIP COMPANY,LIMITED(THE) was founded on 1893-04-17 and has its registered office in London. The organisation's status is listed as "Active". Anthony Radcliffe Steamship Company,limited(the) is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ANTHONY RADCLIFFE STEAMSHIP COMPANY,LIMITED(THE)
 
Legal Registered Office
ALDWYCH HOUSE
71-91 ALDWYCH
LONDON
WC2B 4HN
Other companies in WC2B
 
Filing Information
Company Number 00038644
Company ID Number 00038644
Date formed 1893-04-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-07 05:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANTHONY RADCLIFFE STEAMSHIP COMPANY,LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANTHONY RADCLIFFE STEAMSHIP COMPANY,LIMITED(THE)

Current Directors
Officer Role Date Appointed
BAPSY DASTUR
Company Secretary 2016-02-03
JAN CHRISTIAN ENGELHARDSTEN
Director 2015-01-13
JENS GRUNER-HEGGE
Director 2015-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
ROLF ALTHEN
Company Secretary 2014-06-18 2015-01-13
ROLF ALTHEN
Director 2014-06-25 2015-01-13
WALTER ERWIN VIVIENNE MARIA WATTENBERGH
Director 2002-11-26 2014-12-04
RONALD SOFFREE
Director 2002-11-26 2014-07-15
JOHN GREGSON WAKELY
Director 2001-12-31 2014-06-25
NIGEL EDWARD PRITCHARD
Company Secretary 2002-05-31 2014-06-18
JAN CHRISTIAN ENGELHARDTSEN
Director 1994-04-18 2002-11-26
REGINALD JOHN ROBERT LEE
Director 1991-12-14 2002-11-26
ROGER WILSON
Company Secretary 1998-07-10 2002-05-31
CHRISTOPHER JOHN WRIGHT
Director 1995-07-04 2001-12-31
NIGEL EDWARD PRITCHARD
Company Secretary 1993-11-25 1998-07-10
STEPHEN HARWOOD WHITE
Director 1991-12-14 1995-07-04
SAMUEL COOPERMAN
Director 1991-12-14 1993-11-26
KENNETH TREE
Director 1991-12-14 1993-11-26
JOHN GREGSON WAKELEY
Director 1991-12-14 1993-11-26
ROGER WILSON
Company Secretary 1991-12-14 1993-11-25
STEPHEN JONES
Director 1991-12-14 1993-03-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06CS01CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-09-25FULL ACCOUNTS MADE UP TO 30/11/22
2023-09-25AAFULL ACCOUNTS MADE UP TO 30/11/22
2023-09-04Resolutions passed:<ul><li>Resolution Share premium account cancelled 29/08/2023</ul>
2023-09-04Solvency Statement dated 29/08/23
2023-09-04Statement by Directors
2023-09-04Statement of capital on GBP 27,336
2023-09-04SH19Statement of capital on 2023-09-04 GBP 27,336
2023-09-04SH20Statement by Directors
2023-09-04CAP-SSSolvency Statement dated 29/08/23
2023-09-04RES13Resolutions passed:
  • Share premium account cancelled 29/08/2023
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH UPDATES
2022-09-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-06-14PSC05Change of details for Stolt-Nielsen M. S. Ltd as a person with significant control on 2021-11-25
2022-05-23Notification of Stolt-Nielsen M. S. Ltd as a person with significant control on 2021-11-25
2022-05-23CESSATION OF STOLT-NIELSEN LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-23PSC07CESSATION OF STOLT-NIELSEN LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-23PSC02Notification of Stolt-Nielsen M. S. Ltd as a person with significant control on 2021-11-25
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2020-06-17TM02Termination of appointment of Bapsy Dastur on 2020-03-31
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR RONALD SOFFREE
2018-04-27PSC02Notification of Stolt-Nielsen Limited as a person with significant control on 2016-04-06
2018-04-27PSC09Withdrawal of a person with significant control statement on 2018-04-27
2017-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/17 FROM 65 Kingsway London WC2B 6TD
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 27336
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-09-07AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-02-04AP03Appointment of Ms Bapsy Dastur as company secretary on 2016-02-03
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 27336
2015-11-25AR0125/11/15 ANNUAL RETURN FULL LIST
2015-09-02AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-05-06AP01DIRECTOR APPOINTED MR JENS GRUNER-HEGGE
2015-05-06AP01DIRECTOR APPOINTED MR JAN CHRISTIAN ENGELHARDSTEN
2015-03-16TM02Termination of appointment of Rolf Althen on 2015-01-13
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ROLF ALTHEN
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 27336
2014-12-22AR0125/11/14 ANNUAL RETURN FULL LIST
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR WALTER ERWIN VIVIENNE MARIA WATTENBERGH
2014-07-25AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-07-10AP03Appointment of Mr Rolf Althen as company secretary
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WAKELY
2014-07-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY NIGEL PRITCHARD
2014-07-10AP01DIRECTOR APPOINTED MR ROLF ALTHEN
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 27336
2013-12-04AR0125/11/13 FULL LIST
2013-08-12AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-01-07AR0125/11/12 FULL LIST
2012-07-13AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-01-17AR0125/11/11 FULL LIST
2011-09-02AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-02-01AR0125/11/10 FULL LIST
2010-08-11AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-02-17AR0125/11/09 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER ERWIN VIVIENNE MARIA WATTENBERGH / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GREGSON WAKELY / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD SOFFREE / 01/10/2009
2009-09-28AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-01-14363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-08-04287REGISTERED OFFICE CHANGED ON 04/08/2008 FROM ALDWYCH HOUSE 71-91 ALDWYCH LONDON WC2B 4HN
2007-12-06363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-10-01AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-03-16AAFULL ACCOUNTS MADE UP TO 30/11/05
2007-01-21363sRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-09-18AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-12-07363sRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-06-22244DELIVERY EXT'D 3 MTH 30/11/04
2005-05-24AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-12-22363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-09-07AAFULL ACCOUNTS MADE UP TO 30/11/02
2004-06-24244DELIVERY EXT'D 3 MTH 30/11/03
2003-12-09363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-07-17AAFULL ACCOUNTS MADE UP TO 30/11/01
2003-06-25244DELIVERY EXT'D 3 MTH 30/11/02
2003-02-25288aNEW DIRECTOR APPOINTED
2003-01-28288bDIRECTOR RESIGNED
2003-01-28288aNEW DIRECTOR APPOINTED
2003-01-28288bDIRECTOR RESIGNED
2003-01-28288bDIRECTOR RESIGNED
2002-11-29363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-08-30244DELIVERY EXT'D 3 MTH 30/11/01
2002-08-28AUDAUDITOR'S RESIGNATION
2002-06-12288aNEW SECRETARY APPOINTED
2002-06-12288bSECRETARY RESIGNED
2002-02-11288aNEW DIRECTOR APPOINTED
2002-01-30288bDIRECTOR RESIGNED
2001-12-04363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-12-04AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-09-25244DELIVERY EXT'D 3 MTH 30/11/00
2000-11-27363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-09-27AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-01-18AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-12-08363sRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
1999-08-13244DELIVERY EXT'D 3 MTH 30/11/98
1999-04-19AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-09363sRETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS
1998-09-14244DELIVERY EXT'D 3 MTH 30/11/97
1998-07-20288aNEW SECRETARY APPOINTED
1998-07-20288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ANTHONY RADCLIFFE STEAMSHIP COMPANY,LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANTHONY RADCLIFFE STEAMSHIP COMPANY,LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STATUTORY MORTGAGE 1982-06-10 Outstanding THE MORGAN GUARANTY TRUST COMPANY OF NEW YORK
DEED OF COVENANT 1982-06-10 Outstanding THE MORGAN GUARANTY TRUST COMPANY OF NEW YORK
ASSIGNMENT OF HIRE AND INSURANCE 1982-06-10 Outstanding THE MORGAN GUARANTY TRUST COMPANY OF NEW YORK
STATUTORY MORTGAGE 1981-06-18 Outstanding MORGAN GUARANTY TRUST COMPANY
DEED OF COVENANT 1981-06-11 Outstanding MORGAN GUARANTY TRUST COMPANY
SUBORDINATE GENERAL ASSIGNMENT OF HIRE AND INSURANCES. 1981-06-11 Outstanding MORGAN GUARANTY TRUST COMPANY OF NEW YORK
SUBORDINATE GENERAL ASSIGNMENT 1980-01-04 Outstanding MORGAN GUARANTY TRUST COMPANY.
DEED OF COVENANT 1980-01-04 Outstanding MORGAN GUARANTY TRUST COMPANY.
SHIPS MORTGAGE 1979-12-24 Outstanding MORGAN GUARANTY TRUST COMPANY.
STATUTORY MORTGAGE 1978-06-09 Outstanding MANUFACTURES HANOVER TRUST LTD
DEED OF COVENANTS 1978-06-09 Outstanding MANUFACTURES HANOVER TRUST LTD
STATUTORY MORTGAGE 1978-06-07 Outstanding BANKERS TRUST COMPANY.
ASSIGMENT OF INSURANCES 1978-06-07 Outstanding BANKERS TRUST COMPANY.
ASSIGNMENT OF EARNINGS 1978-06-07 Outstanding BARCLAYS BANK PLC
DEED OF COVENANT 1978-06-07 Outstanding BANKERS TRUST COMPANY.
DEED OF COVENANT 1975-04-11 Outstanding EVANS & REID INVESTMENT CO. LTD
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANTHONY RADCLIFFE STEAMSHIP COMPANY,LIMITED(THE)

Intangible Assets
Patents
We have not found any records of ANTHONY RADCLIFFE STEAMSHIP COMPANY,LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for ANTHONY RADCLIFFE STEAMSHIP COMPANY,LIMITED(THE)
Trademarks
We have not found any records of ANTHONY RADCLIFFE STEAMSHIP COMPANY,LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANTHONY RADCLIFFE STEAMSHIP COMPANY,LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ANTHONY RADCLIFFE STEAMSHIP COMPANY,LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where ANTHONY RADCLIFFE STEAMSHIP COMPANY,LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANTHONY RADCLIFFE STEAMSHIP COMPANY,LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANTHONY RADCLIFFE STEAMSHIP COMPANY,LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3