Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GELLATLY SHIPPING (U.K.) LIMITED
Company Information for

GELLATLY SHIPPING (U.K.) LIMITED

60 FENCHURCH STREET, LONDON, EC3M 4AD,
Company Registration Number
01147588
Private Limited Company
Active

Company Overview

About Gellatly Shipping (u.k.) Ltd
GELLATLY SHIPPING (U.K.) LIMITED was founded on 1973-11-26 and has its registered office in London. The organisation's status is listed as "Active". Gellatly Shipping (u.k.) Limited is a Private Limited Company registered in ENGLAND 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
GELLATLY SHIPPING (U.K.) LIMITED
 
Legal Registered Office
60 FENCHURCH STREET
LONDON
EC3M 4AD
Other companies in RM16
 
Filing Information
Company Number 01147588
Company ID Number 01147588
Date formed 1973-11-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 12:41:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GELLATLY SHIPPING (U.K.) 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 GELLATLY SHIPPING (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
BEENADEVI MAHABEER
Company Secretary 2017-09-25
TOM DE CLERCK
Director 2017-07-03
BEENADEVI MAHABEER
Director 2017-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC KARL MOE
Director 2013-05-24 2017-09-29
ERIC KARL MOE
Company Secretary 2013-10-15 2017-09-25
SIMON ARTHUR DAVIDSON MORSE
Director 2017-03-31 2017-07-03
IVAYLO ALEXANDROV VESSELINOV
Director 2015-08-27 2017-03-08
CHRISTOPHER MARK WHITESIDE
Director 2015-08-27 2017-03-01
BERNARD CLINTON TODD
Director 1996-12-01 2015-08-27
SIMON EDWARD JOHN TORY
Company Secretary 2002-11-05 2013-10-15
JOHN HORROCKS
Director 2006-09-07 2012-12-21
GARY BOYD CARPENTER
Director 2000-08-31 2006-09-29
BERNARD CLINTON TODD
Company Secretary 1997-07-01 2002-11-05
CLAUS HYLDAGER
Director 2000-04-06 2000-08-31
NEIL EDWARD WOLSTENHOLME
Director 1996-12-01 2000-04-06
ADRIAN MICHAEL DELANEY
Company Secretary 1993-05-24 1997-06-30
GEORGE BILHAM
Director 1992-07-31 1996-12-01
GRAHAM TAYLOR BOG
Director 1992-11-30 1996-12-01
ERIC PETER READ
Company Secretary 1992-07-31 1993-05-24
CHARLES ANTHONY HALDANE WOOD
Director 1992-07-31 1992-11-30
KEITH RONALD STUDER
Director 1992-07-31 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOM DE CLERCK INCHCAPE SHIPPING SERVICES (IRAQ) LIMITED Director 2017-09-29 CURRENT 1936-01-01 Active
TOM DE CLERCK INCHCAPE SHIPPING SERVICES PENSION TRUSTEES LIMITED Director 2017-09-29 CURRENT 1999-08-20 Active
TOM DE CLERCK INCHCAPE SHIPPING SERVICES HOLDINGS LIMITED Director 2017-07-20 CURRENT 2003-12-01 Active
TOM DE CLERCK BETHELL,GWYN & CO.LIMITED Director 2017-07-03 CURRENT 1953-11-16 Active
TOM DE CLERCK EXNOR CRAGGS LIMITED Director 2017-07-03 CURRENT 1978-06-30 Active
TOM DE CLERCK JOHN COOK (AGENCIES) LIMITED Director 2017-07-03 CURRENT 1979-11-07 Active
TOM DE CLERCK F M S (CHARTERING) LIMITED Director 2017-07-03 CURRENT 1994-11-14 Active
TOM DE CLERCK ISS GROUP HOLDINGS LIMITED Director 2017-07-03 CURRENT 1998-10-15 Active
TOM DE CLERCK INCHCAPE SHIPPING SERVICES (EUROPE) LTD Director 2017-07-03 CURRENT 1927-12-29 Active - Proposal to Strike off
TOM DE CLERCK INCHCAPE SHIPPING SERVICES (UK) LTD Director 2017-07-03 CURRENT 1924-03-24 Active
TOM DE CLERCK ISS (GLOBAL SERVICES) LIMITED Director 2017-07-03 CURRENT 1978-09-15 Active - Proposal to Strike off
TOM DE CLERCK INCHCAPE SHIPPING SERVICES LTD. Director 2017-07-03 CURRENT 1979-12-05 Active
BEENADEVI MAHABEER BETHELL,GWYN & CO.LIMITED Director 2017-09-25 CURRENT 1953-11-16 Active
BEENADEVI MAHABEER EXNOR CRAGGS LIMITED Director 2017-09-25 CURRENT 1978-06-30 Active
BEENADEVI MAHABEER PLAINTRAVEL LTD Director 2017-09-25 CURRENT 2004-11-19 Active - Proposal to Strike off
BEENADEVI MAHABEER INCHCAPE SHIPPING SERVICES (IRAQ) LIMITED Director 2017-09-25 CURRENT 1936-01-01 Active
BEENADEVI MAHABEER F M S (CHARTERING) LIMITED Director 2017-09-25 CURRENT 1994-11-14 Active
BEENADEVI MAHABEER INCHCAPE SHIPPING SERVICES PENSION TRUSTEES LIMITED Director 2017-09-25 CURRENT 1999-08-20 Active
BEENADEVI MAHABEER ISS TRUSTEES LTD Director 2017-09-25 CURRENT 1999-09-29 Active - Proposal to Strike off
BEENADEVI MAHABEER GLOBAL MARINE TRAVEL (UK) LIMITED Director 2017-09-25 CURRENT 2005-06-01 Active - Proposal to Strike off
BEENADEVI MAHABEER GLOBAL MARINE TRAVEL LIMITED Director 2017-09-25 CURRENT 2005-05-31 Active - Proposal to Strike off
BEENADEVI MAHABEER ISS (GLOBAL SERVICES) LIMITED Director 2017-09-25 CURRENT 1978-09-15 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
2023-10-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-10-12Resolutions passed:<ul><li>Resolution Approval of financial statements/ appointment of no auditors 28/09/2023</ul>
2023-06-16CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2022-12-22DIRECTOR APPOINTED MR. MICHAEL OMAR WALKER
2022-12-21APPOINTMENT TERMINATED, DIRECTOR FRANK GEORG OPSAHL OLSEN
2022-10-13REGISTERED OFFICE CHANGED ON 13/10/22 FROM 8th Floor, 60 Fenchurch Street London EC3M 4AD England
2022-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/22 FROM 8th Floor, 60 Fenchurch Street London EC3M 4AD England
2022-10-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HENRIKS
2022-03-17AP01DIRECTOR APPOINTED MR FRANK GEORG OPSAHL OLSEN
2022-03-02TM02Termination of appointment of Beenadevi Mahabeer on 2022-02-11
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR BEENADEVI MAHABEER
2021-11-30PSC05Change of details for Iss Group Holdings Limited as a person with significant control on 2017-09-12
2021-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2020-12-11RES13Resolutions passed:
  • Accounts approved 01/12/2020
2020-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-06-12CH01Director's details changed for Mr. Kenneth Henriks on 2020-06-12
2019-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-02-12AP01DIRECTOR APPOINTED MR KENNETH HENRIKS
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR TOM DE CLERCK
2018-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2017-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ERIC KARL MOE
2017-09-25AP01DIRECTOR APPOINTED MRS BEENADEVI MAHABEER
2017-09-25AP03Appointment of Mrs Beenadevi Mahabeer as company secretary on 2017-09-25
2017-09-25TM02Termination of appointment of Eric Karl Moe on 2017-09-25
2017-09-12CH01Director's details changed for Mr Eric Karl Moe on 2017-04-04
2017-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/17 FROM 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW
2017-08-23PSC02Notification of Iss Group Holdings Limited as a person with significant control on 2016-04-06
2017-07-17AP01DIRECTOR APPOINTED MR TOM DE CLERCK
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ARTHUR DAVIDSON MORSE
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-04-05AP01DIRECTOR APPOINTED MR SIMON ARTHUR DAVIDSON MORSE
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR IVAYLO VESSELINOV
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITESIDE
2016-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-27AR0116/06/16 ANNUAL RETURN FULL LIST
2015-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-27AP01DIRECTOR APPOINTED MR IVAYLO ALEXANDROV VESSELINOV
2015-08-27AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK WHITESIDE
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD CLINTON TODD
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-23AR0116/06/15 FULL LIST
2014-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-18AR0116/06/14 FULL LIST
2014-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2014 FROM UNIT 6/7 LAKESIDE BUSINESS VILLAGE FLEMING ROAD CHAFFORD HUNDRED ESSEX RM16 6YA
2014-03-04AP03SECRETARY APPOINTED ERIC KARL MOE
2014-03-04TM02APPOINTMENT TERMINATED, SECRETARY SIMON TORY
2013-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-27AR0116/06/13 FULL LIST
2013-05-24AP01DIRECTOR APPOINTED MR ERIC KARL MOE
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HORROCKS
2012-06-27AR0116/06/12 FULL LIST
2012-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-06-22AR0116/06/11 FULL LIST
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HORROCKS / 22/06/2011
2011-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-06-29AR0116/06/10 FULL LIST
2010-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-06-16363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-06-16363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-06-26363sRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-10288bDIRECTOR RESIGNED
2006-09-25288aNEW DIRECTOR APPOINTED
2006-06-21363sRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-06-24363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-06-23363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2004-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-08-20363sRETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2003-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-20288aNEW SECRETARY APPOINTED
2002-12-20288bSECRETARY RESIGNED
2002-12-19287REGISTERED OFFICE CHANGED ON 19/12/02 FROM: NORTHFLEET HOPE HOUSE 41 TILBURY TILBURY ESSEX RM18 7HX
2002-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-07-10363sRETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
2001-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-08-01363sRETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-10-03288bDIRECTOR RESIGNED
2000-10-03288aNEW DIRECTOR APPOINTED
2000-06-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-16363sRETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS
2000-04-16288aNEW DIRECTOR APPOINTED
2000-04-16288bDIRECTOR RESIGNED
2000-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-11-05287REGISTERED OFFICE CHANGED ON 05/11/99 FROM: 43 WORSHIP STREET LONDON EC2A 2LB
1999-06-22363sRETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS
1998-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-28363sRETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS
1997-06-28288aNEW SECRETARY APPOINTED
1997-06-28363(288)SECRETARY RESIGNED
1997-06-28363sRETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS
1997-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1997-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-03-14288bDIRECTOR RESIGNED
1997-03-14288aNEW DIRECTOR APPOINTED
1997-03-14288aNEW DIRECTOR APPOINTED
1997-03-14288bDIRECTOR RESIGNED
1997-03-14SRES03EXEMPTION FROM APPOINTING AUDITORS 05/03/97
1995-11-02SRES03EXEMPTION FROM APPOINTING AUDITORS 31/10/95
1995-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to GELLATLY SHIPPING (U.K.) 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 GELLATLY SHIPPING (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GELLATLY SHIPPING (U.K.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges5.0899
MortgagesNumMortOutstanding1.949
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied3.1496

This shows the max and average number of mortgages for companies with the same SIC code of 50200 - Sea and coastal freight water transport

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

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 GELLATLY SHIPPING (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of GELLATLY SHIPPING (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GELLATLY SHIPPING (U.K.) LIMITED
Trademarks
We have not found any records of GELLATLY SHIPPING (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GELLATLY SHIPPING (U.K.) 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 (50200 - Sea and coastal freight water transport) as GELLATLY SHIPPING (U.K.) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GELLATLY SHIPPING (U.K.) 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 GELLATLY SHIPPING (U.K.) 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 GELLATLY SHIPPING (U.K.) 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.