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

B.M.W. SHIPPING AGENTS LIMITED

Unit 7 Longbridge Industrial Park, Floating Bridge Road, Southampton, HAMPSHIRE, SO14 3FL,
Company Registration Number
01358388
Private Limited Company
Active

Company Overview

About B.m.w. Shipping Agents Ltd
B.M.W. SHIPPING AGENTS LIMITED was founded on 1978-03-17 and has its registered office in Southampton. The organisation's status is listed as "Active". B.m.w. Shipping Agents Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
B.M.W. SHIPPING AGENTS LIMITED
 
Legal Registered Office
Unit 7 Longbridge Industrial Park
Floating Bridge Road
Southampton
HAMPSHIRE
SO14 3FL
Other companies in SO14
 
Filing Information
Company Number 01358388
Company ID Number 01358388
Date formed 1978-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2023-10-26
Return next due 2024-11-09
Type of accounts SMALL
Last Datalog update: 2024-04-30 17:35:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.M.W. SHIPPING AGENTS 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 B.M.W. SHIPPING AGENTS LIMITED

Current Directors
Officer Role Date Appointed
GARRY ALAN JOHN LEE
Company Secretary 2006-12-27
IAN BUCKLE
Director 1991-10-26
JANET MARY ETHERIDGE
Director 2003-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
JANET MARY WEAIRE
Company Secretary 1995-02-01 2006-12-27
CHARLES WILLIAM JAMES MOIR
Director 1991-10-26 2005-01-31
ALAN ERIC WEAIRE
Director 1991-10-26 2003-04-10
REGINALD DENNIS FRANK WINSTONE
Director 1991-10-26 1996-10-05
IAN BUCKLE
Company Secretary 1991-10-26 1995-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARRY ALAN JOHN LEE TOWN AND COUNTRY SPORTS LIMITED Company Secretary 2003-04-11 CURRENT 1982-02-11 Active
IAN BUCKLE BUCKLE SHIPPING LIMITED Director 1992-02-28 CURRENT 1986-03-25 Active
IAN BUCKLE WALCABE FREIGHT FORWARDING LIMITED Director 1992-02-14 CURRENT 1972-09-28 Liquidation
IAN BUCKLE PRINCIA SHIPPING LIMITED Director 1991-09-05 CURRENT 1969-03-18 Active - Proposal to Strike off
JANET MARY ETHERIDGE TOWN AND COUNTRY SPORTS LIMITED Director 1991-10-26 CURRENT 1982-02-11 Active

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
2024-04-30SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2024-04-10CESSATION OF JUDITH BUCKLE AS A PERSON OF SIGNIFICANT CONTROL
2024-04-10Notification of Buckle Management & Holdings Limited as a person with significant control on 2018-09-01
2023-04-29SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-04-29Audited abridged accounts made up to 2021-04-30
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 013583880002
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-11-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH BUCKLE
2018-11-20PSC07CESSATION OF IAN BUCKLE AS A PERSON OF SIGNIFICANT CONTROL
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN BUCKLE
2017-11-01AD02Register inspection address changed to Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-05AR0126/10/15 ANNUAL RETURN FULL LIST
2015-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-11AR0126/10/14 ANNUAL RETURN FULL LIST
2014-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-05AR0126/10/13 ANNUAL RETURN FULL LIST
2013-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-11-14AR0126/10/12 ANNUAL RETURN FULL LIST
2012-10-30CH01Director's details changed for Mrs Janet Mary Etheridge on 2012-10-25
2012-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-12-16AR0126/10/11 ANNUAL RETURN FULL LIST
2011-12-16CH01Director's details changed for Mr Ian Buckle on 2011-10-25
2011-12-16CH03SECRETARY'S DETAILS CHNAGED FOR GARRY ALAN JOHN LEE on 2011-10-25
2011-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/11 FROM 35 Canute Road Southampton Hampshire SO14 3FH
2011-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2010-11-02AR0126/10/10 FULL LIST
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET MARY ETHERIDGE / 02/10/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET MARY WEAIRE / 02/10/2010
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-11-05AR0126/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET MARY WEAIRE / 24/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BUCKLE / 24/10/2009
2009-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-11-13363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-12-19363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-12-19190LOCATION OF DEBENTURE REGISTER
2007-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-01-08288aNEW SECRETARY APPOINTED
2007-01-08288bSECRETARY RESIGNED
2006-11-06363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-04-11288bDIRECTOR RESIGNED
2006-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-11-03363aRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-11-01363(287)REGISTERED OFFICE CHANGED ON 01/11/04
2004-11-01363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-12-04288aNEW DIRECTOR APPOINTED
2003-11-10363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-07-22288bDIRECTOR RESIGNED
2003-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-11-13363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-11-01363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-08-14288bDIRECTOR RESIGNED
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-15363sRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
2000-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-01-20287REGISTERED OFFICE CHANGED ON 20/01/00 FROM: 36 CANUTE ROAD SOUTHAMPTON HANTS SO1 1FH
1999-12-03363sRETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS
1999-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-11-24363(287)REGISTERED OFFICE CHANGED ON 24/11/98
1998-11-24363sRETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS
1998-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-11-07363(288)SECRETARY'S PARTICULARS CHANGED
1997-11-07363sRETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS
1997-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-11-10363sRETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS
1996-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-11-07363sRETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS
1995-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1995-02-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-10-25363sRETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS
1994-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-11-04363sRETURN MADE UP TO 26/10/93; NO CHANGE OF MEMBERS
1993-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to B.M.W. SHIPPING AGENTS 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 B.M.W. SHIPPING AGENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1982-01-13 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 B.M.W. SHIPPING AGENTS LIMITED

Intangible Assets
Patents
We have not found any records of B.M.W. SHIPPING AGENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B.M.W. SHIPPING AGENTS LIMITED
Trademarks
We have not found any records of B.M.W. SHIPPING AGENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.M.W. SHIPPING AGENTS 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 (52290 - Other transportation support activities) as B.M.W. SHIPPING AGENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where B.M.W. SHIPPING AGENTS 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 B.M.W. SHIPPING AGENTS 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 B.M.W. SHIPPING AGENTS 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.