Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TYNEDALE SHIPPING COMPANY LIMITED
Company Information for

TYNEDALE SHIPPING COMPANY LIMITED

Oocl House, Levington Park, Bridge Road, Levington, Ipswich, Suffolk, IP10 0NE,
Company Registration Number
00639535
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tynedale Shipping Company Ltd
TYNEDALE SHIPPING COMPANY LIMITED was founded on 1959-10-14 and has its registered office in Ipswich, Suffolk. The organisation's status is listed as "Active - Proposal to Strike off". Tynedale Shipping Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TYNEDALE SHIPPING COMPANY LIMITED
 
Legal Registered Office
Oocl House, Levington Park
Bridge Road, Levington
Ipswich, Suffolk
IP10 0NE
Other companies in IP10
 
Filing Information
Company Number 00639535
Company ID Number 00639535
Date formed 1959-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-01-25 16:21:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TYNEDALE SHIPPING COMPANY LIMITED
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 TYNEDALE SHIPPING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
OOCL SECRETARIAL SERVICES LIMITED
Company Secretary 2001-06-11
TUEN PEI PIUS LAM
Director 2016-05-01
CHEE FUN LEE
Director 2001-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL YUN LEE MOK
Director 2008-06-01 2016-05-01
KIT MAN FUNG
Director 2001-06-11 2008-06-01
MARK RICHARD BANHAM
Director 1998-04-09 2004-10-15
WILLIAM STUART MORRISON
Company Secretary 1998-01-31 2001-06-11
WILLIAM STUART MORRISON
Director 1996-01-01 2001-06-11
HOWARD NEIL RUSSELL
Company Secretary 1992-09-21 1998-01-30
HOWARD NEIL RUSSELL
Director 1992-09-21 1998-01-30
FRANK WILLIAM ROBINSON
Director 1992-09-21 1995-12-31
JOHN WELFEN HSIA
Director 1992-09-21 1993-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OOCL SECRETARIAL SERVICES LIMITED KENWAKE PENSION TRUSTEES LIMITED Company Secretary 2003-04-01 CURRENT 1976-03-16 Active
OOCL SECRETARIAL SERVICES LIMITED FALLOWGREEN LIMITED Company Secretary 2001-06-11 CURRENT 1990-03-29 Active - Proposal to Strike off
OOCL SECRETARIAL SERVICES LIMITED SAFETRAN LIMITED Company Secretary 2001-06-11 CURRENT 1980-01-23 Active - Proposal to Strike off
OOCL SECRETARIAL SERVICES LIMITED OOCL (EUROPE) LIMITED Company Secretary 2001-06-11 CURRENT 1995-07-28 Active
OOCL SECRETARIAL SERVICES LIMITED ORIENT OVERSEAS SHIPPING AGENCIES (U.K.) LIMITED Company Secretary 2001-06-11 CURRENT 1973-08-17 Active - Proposal to Strike off
OOCL SECRETARIAL SERVICES LIMITED ORIENT OVERSEAS CONTAINER LINE (EUROPE) LIMITED Company Secretary 2001-06-11 CURRENT 1983-06-13 Active
OOCL SECRETARIAL SERVICES LIMITED OOCL (UK) LIMITED Company Secretary 2001-06-11 CURRENT 1919-02-13 Active
OOCL SECRETARIAL SERVICES LIMITED MOVEX LIMITED Company Secretary 2001-06-11 CURRENT 1980-02-11 Active - Proposal to Strike off
OOCL SECRETARIAL SERVICES LIMITED MANCHESTER LINERS(TRANSPORT)LIMITED Company Secretary 2001-06-11 CURRENT 1954-07-15 Active
OOCL SECRETARIAL SERVICES LIMITED FW TERMINALS LIMITED Company Secretary 2001-06-11 CURRENT 1914-02-17 Active
OOCL SECRETARIAL SERVICES LIMITED FW TERMINAL SERVICES LIMITED Company Secretary 2001-06-11 CURRENT 1974-07-23 Active - Proposal to Strike off
OOCL SECRETARIAL SERVICES LIMITED KENWAKE LIMITED Company Secretary 2001-06-11 CURRENT 1980-01-17 Active
OOCL SECRETARIAL SERVICES LIMITED COQUET SHIPPING COMPANY LIMITED Company Secretary 2001-06-11 CURRENT 1946-12-04 Active - Proposal to Strike off
OOCL SECRETARIAL SERVICES LIMITED OOCL LOGISTICS (EUROPE) LIMITED Company Secretary 2001-06-11 CURRENT 1985-01-14 Active
TUEN PEI PIUS LAM FALLOWGREEN LIMITED Director 2016-05-01 CURRENT 1990-03-29 Active - Proposal to Strike off
TUEN PEI PIUS LAM SAFETRAN LIMITED Director 2016-05-01 CURRENT 1980-01-23 Active - Proposal to Strike off
TUEN PEI PIUS LAM ORIENT OVERSEAS SHIPPING AGENCIES (U.K.) LIMITED Director 2016-05-01 CURRENT 1973-08-17 Active - Proposal to Strike off
TUEN PEI PIUS LAM ORIENT OVERSEAS CONTAINER LINE (EUROPE) LIMITED Director 2016-05-01 CURRENT 1983-06-13 Active
TUEN PEI PIUS LAM MOVEX LIMITED Director 2016-05-01 CURRENT 1980-02-11 Active - Proposal to Strike off
TUEN PEI PIUS LAM MANCHESTER LINERS(TRANSPORT)LIMITED Director 2016-05-01 CURRENT 1954-07-15 Active
TUEN PEI PIUS LAM FW TERMINALS LIMITED Director 2016-05-01 CURRENT 1914-02-17 Active
TUEN PEI PIUS LAM FW TERMINAL SERVICES LIMITED Director 2016-05-01 CURRENT 1974-07-23 Active - Proposal to Strike off
TUEN PEI PIUS LAM COQUET SHIPPING COMPANY LIMITED Director 2016-05-01 CURRENT 1946-12-04 Active - Proposal to Strike off
CHEE FUN LEE FALLOWGREEN LIMITED Director 2001-06-11 CURRENT 1990-03-29 Active - Proposal to Strike off
CHEE FUN LEE SAFETRAN LIMITED Director 2001-06-11 CURRENT 1980-01-23 Active - Proposal to Strike off
CHEE FUN LEE ORIENT OVERSEAS SHIPPING AGENCIES (U.K.) LIMITED Director 2001-06-11 CURRENT 1973-08-17 Active - Proposal to Strike off
CHEE FUN LEE ORIENT OVERSEAS CONTAINER LINE (EUROPE) LIMITED Director 2001-06-11 CURRENT 1983-06-13 Active
CHEE FUN LEE MOVEX LIMITED Director 2001-06-11 CURRENT 1980-02-11 Active - Proposal to Strike off
CHEE FUN LEE MANCHESTER LINERS(TRANSPORT)LIMITED Director 2001-06-11 CURRENT 1954-07-15 Active
CHEE FUN LEE FW TERMINALS LIMITED Director 2001-06-11 CURRENT 1914-02-17 Active
CHEE FUN LEE FW TERMINAL SERVICES LIMITED Director 2001-06-11 CURRENT 1974-07-23 Active - Proposal to Strike off
CHEE FUN LEE COQUET SHIPPING COMPANY LIMITED Director 2001-06-11 CURRENT 1946-12-04 Active - Proposal to Strike off

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
2023-01-31SECOND GAZETTE not voluntary dissolution
2023-01-31GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-11-15FIRST GAZETTE notice for voluntary strike-off
2022-11-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-02DS01Application to strike the company off the register
2022-10-17CH01Director's details changed for Ms Siu Ping Lau on 2022-09-10
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-26Notification of Kenwake Ltd as a person with significant control on 2022-08-11
2022-09-26CESSATION OF COQUET SHIPPING COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-26PSC07CESSATION OF COQUET SHIPPING COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-26PSC02Notification of Kenwake Ltd as a person with significant control on 2022-08-11
2022-09-15CH01Director's details changed for Mr Junguang Xiao on 2022-08-11
2022-08-31Resolutions passed:<ul><li>Resolution Re-company business 11/08/2022</ul>
2022-08-31RES13Resolutions passed:
  • Re-company business 11/08/2022
2022-08-23Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-08-23Solvency Statement dated 22/08/22
2022-08-23Statement by Directors
2022-08-23Statement of capital on GBP 1.07498
2022-08-23SH19Statement of capital on 2022-08-23 GBP 1.07498
2022-08-23SH20Statement by Directors
2022-08-23CAP-SSSolvency Statement dated 22/08/22
2022-08-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2021-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-02-05AP01DIRECTOR APPOINTED MR MARK RICHARD BANHAM
2020-12-04AP01DIRECTOR APPOINTED MR JUNGUANG XIAO
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CHEE FUN LEE
2020-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-03-19TM01APPOINTMENT TERMINATED, DIRECTOR TUEN PEI PIUS LAM
2020-03-19AP01DIRECTOR APPOINTED MS SIU PING LAU
2019-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-04-23CH04SECRETARY'S DETAILS CHNAGED FOR OOCL SECRETARIAL SERVICES LIMITED on 2019-04-04
2018-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 107498
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL YUN LEE MOK
2016-05-31AP01DIRECTOR APPOINTED TUEN PEI PIUS LAM
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 107498
2015-09-07AR0101/08/15 ANNUAL RETURN FULL LIST
2015-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 107498
2014-08-22AR0101/08/14 ANNUAL RETURN FULL LIST
2014-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-08-28AR0101/08/13 ANNUAL RETURN FULL LIST
2013-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-08-23AR0101/08/12 ANNUAL RETURN FULL LIST
2012-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-08-30AR0101/08/11 ANNUAL RETURN FULL LIST
2011-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL YUN LEE MOK / 01/10/2009
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHEE FUN LEE / 01/10/2009
2010-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-08-17AR0101/08/10 ANNUAL RETURN FULL LIST
2009-09-02363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-13363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-10288aDIRECTOR APPOINTED PAUL YUN LEE MOK
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR KIT FUNG
2007-09-26363aRETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS
2007-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-09-28363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-07-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-05363aRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-07-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-10288cDIRECTOR'S PARTICULARS CHANGED
2004-11-18288cDIRECTOR'S PARTICULARS CHANGED
2004-11-01288bDIRECTOR RESIGNED
2004-09-24363aRETURN MADE UP TO 21/09/04; NO CHANGE OF MEMBERS
2004-08-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-29244DELIVERY EXT'D 3 MTH 31/12/03
2003-10-14363aRETURN MADE UP TO 21/09/03; NO CHANGE OF MEMBERS
2003-07-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-11AUDAUDITOR'S RESIGNATION
2002-10-02363aRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-09-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-09-26363aRETURN MADE UP TO 21/09/01; NO CHANGE OF MEMBERS
2001-09-20AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-02288aNEW SECRETARY APPOINTED
2001-07-02288bSECRETARY RESIGNED
2001-07-02288aNEW DIRECTOR APPOINTED
2001-07-02288bDIRECTOR RESIGNED
2001-07-02288aNEW DIRECTOR APPOINTED
2001-02-19WRES01ADOPT ARTICLES 09/02/01
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-27363aRETURN MADE UP TO 21/09/00; NO CHANGE OF MEMBERS
2000-03-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TYNEDALE SHIPPING COMPANY LIMITED 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 TYNEDALE SHIPPING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHIPS MORTGAGE 1983-12-29 Satisfied BARCLAYS BANK INTERNATIONAL LIMITED
DEED OF COVENANTS 1983-12-29 Satisfied BARCLAYS BANK INTERNATIONAL LIMITED
STATUTORY SHIP MORTGAGE 1981-07-31 Satisfied MARINE MIDLAND BANK N.A.
DEED OF COVENANT 1981-07-31 Satisfied MIDLAND MARINE BANK N A.
STATUTORY MORTGAGE 1981-05-19 Satisfied MARINE MIDLAND BANK LTD
SUPPLEMENTAL DEED OF COVENANT 1981-05-19 Satisfied MARINE MIDLAND BANK N.A.
STATUTORY SHIP MORTGAGE 1979-10-15 Satisfied MARINE MIDLAND BANK
DEED OF COVENANT 1979-10-15 Satisfied MARINE MIDLAND BANK
STATUTORY SHIP MORTGAGE 1974-11-11 Satisfied COQUET SHIPPING COMPANY LTD
STATUTORY SHIP MORTGAGE 1974-11-11 Satisfied COQUET SHIPPING COMPANY LTD
DEED OF COVENANT 1974-11-11 Satisfied COQUET SHIPPING COMPANY LTD
DEED OF COVENANTS. 1974-11-08 Satisfied BANQUE FRANCAESE DU COMMERCE EXTERIEUR
STAT. MORTGAGE 1974-11-08 Satisfied BANQUE FRANCAESE DU COMMERCE EXTERIEUR
DEED OF ASSIGNMENT 1971-11-11 Satisfied NATIONAL WESTMINSTER BANK PLC
AGREEMENT 1971-11-11 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF AGREEMENT 1971-11-11 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF ASSIGNMENT 1971-11-11 Satisfied NATIONAL WESTMINSTER BANK PLC
SHIPS MORTGAGE 1970-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF COVENANT 1970-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF ASSIGNMENT 1970-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
FINANCIAL AGREEMENT 1970-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1970-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
FINANCIAL AGREEMENT 1969-05-23 Satisfied NATIONAL PROVINCIAL BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 TYNEDALE SHIPPING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of TYNEDALE SHIPPING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TYNEDALE SHIPPING COMPANY LIMITED
Trademarks
We have not found any records of TYNEDALE SHIPPING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TYNEDALE SHIPPING COMPANY LIMITED. 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 (74990 - Non-trading company) as TYNEDALE SHIPPING COMPANY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TYNEDALE SHIPPING COMPANY LIMITED 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 TYNEDALE SHIPPING COMPANY LIMITED 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 TYNEDALE SHIPPING COMPANY LIMITED 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.