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

CORNAVIN SHIPPING LIMITED

THE GALLERIES, CHARTERS ROAD, SUNNINGDALE, BERKSHIRE, SL5 9QJ,
Company Registration Number
01633798
Private Limited Company
Active

Company Overview

About Cornavin Shipping Ltd
CORNAVIN SHIPPING LIMITED was founded on 1982-05-07 and has its registered office in Sunningdale. The organisation's status is listed as "Active". Cornavin Shipping Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CORNAVIN SHIPPING LIMITED
 
Legal Registered Office
THE GALLERIES
CHARTERS ROAD
SUNNINGDALE
BERKSHIRE
SL5 9QJ
Other companies in SL5
 
Filing Information
Company Number 01633798
Company ID Number 01633798
Date formed 1982-05-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB365372931  
Last Datalog update: 2024-01-09 00:40:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORNAVIN SHIPPING 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 CORNAVIN SHIPPING LIMITED

Current Directors
Officer Role Date Appointed
MICHELE SUSAN GAMON
Company Secretary 2016-01-31
CHARLES WYNELL TEMPLE GAMON
Director 1991-12-10
MICHELE SUSAN GAMON
Director 2010-11-12
WILLIAM FREDERICK CHARLES GAMON
Director 2017-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARIO JOHAN VAN HOUWELINGEN
Director 2011-05-10 2016-05-31
TARA LOVEDAY
Company Secretary 2009-08-18 2016-01-31
VALERIE EDITH SAFFERY
Company Secretary 1993-07-01 2010-10-01
AKIN FALAY
Director 1991-12-10 2009-12-29
SUSAN BOAKES
Company Secretary 2000-11-27 2009-04-09
HUSEYIN SEMIH SOHTORIK
Director 1993-07-16 2004-04-28
CHARLES GAMON
Company Secretary 1991-12-10 1993-07-01
ANDREW MARSHALL CARR
Director 1991-12-10 1993-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES WYNELL TEMPLE GAMON HALEWOOD INVESTMENTS LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active - Proposal to Strike off
CHARLES WYNELL TEMPLE GAMON CORN MARINE MANAGEMENT LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active - Proposal to Strike off
CHARLES WYNELL TEMPLE GAMON CORN MARINE SHIPPING LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
CHARLES WYNELL TEMPLE GAMON PELGAM PROPERTIES LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active - Proposal to Strike off
CHARLES WYNELL TEMPLE GAMON DORSET OVERSEAS SHIPPING LIMITED Director 2009-04-09 CURRENT 1980-12-15 Dissolved 2013-12-10
CHARLES WYNELL TEMPLE GAMON LINTEC TRADING LIMITED Director 1991-12-10 CURRENT 1987-11-17 Active
MICHELE SUSAN GAMON LINTEC TRADING LIMITED Director 2009-02-13 CURRENT 1987-11-17 Active
WILLIAM FREDERICK CHARLES GAMON HALEWOOD INVESTMENTS LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active - Proposal to Strike off
WILLIAM FREDERICK CHARLES GAMON CORN MARINE MANAGEMENT LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active - Proposal to Strike off
WILLIAM FREDERICK CHARLES GAMON LINTEC TRADING LIMITED Director 2005-04-18 CURRENT 1987-11-17 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
2023-12-14CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-12-1431/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-1631/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-01Director's details changed for Mr William Frederick Charles Gamon on 2023-01-09
2022-12-23CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-03-25CH01Director's details changed for Mr William Frederick Charles Gamon on 2022-03-14
2022-02-18AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-04-09AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-02-27AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-02-19AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-04-25AP01DIRECTOR APPOINTED MR WILLIAM FREDERICK CHARLES GAMON
2017-02-20AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MARIO JOHAN VAN HOUWELINGEN
2016-02-22AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04AP03Appointment of Mrs Michele Susan Gamon as company secretary on 2016-01-31
2016-02-04TM02Termination of appointment of Tara Loveday on 2016-01-31
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-22AR0110/12/15 ANNUAL RETURN FULL LIST
2015-02-26AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-05AR0110/12/14 ANNUAL RETURN FULL LIST
2014-01-30AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-08AR0110/12/13 ANNUAL RETURN FULL LIST
2013-04-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS TARA LOVEDAY on 2010-01-05
2013-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-02-25AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-04CH03SECRETARY'S DETAILS CHNAGED FOR MISS TARA GREENFIELD on 2010-02-20
2013-01-09AR0110/12/12 ANNUAL RETURN FULL LIST
2012-02-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-17AR0110/12/11 ANNUAL RETURN FULL LIST
2011-05-10AP01DIRECTOR APPOINTED MR MARIO JOHAN VAN HOUWELINGEN
2011-03-01AA31/05/10 TOTAL EXEMPTION SMALL
2010-12-21AR0110/12/10 FULL LIST
2010-11-16AP01DIRECTOR APPOINTED MRS MICHELE SUSAN GAMON
2010-10-01TM02APPOINTMENT TERMINATED, SECRETARY VALERIE SAFFERY
2010-03-02AA31/05/09 TOTAL EXEMPTION SMALL
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR AKIN FALAY
2009-12-16AR0110/12/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GAMON / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / AKIN FALAY / 15/12/2009
2009-08-18288aSECRETARY APPOINTED MISS TARA GREENFIELD
2009-04-14288bAPPOINTMENT TERMINATED SECRETARY SUSAN BOAKES
2008-12-16363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-10-24AA31/05/08 TOTAL EXEMPTION SMALL
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-12-20363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-12-19363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-12-14363aRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2005-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-07363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-06-30288bDIRECTOR RESIGNED
2004-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-12-19363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-12-24363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-05-28287REGISTERED OFFICE CHANGED ON 28/05/02 FROM: OLD BOUNDARY HOUSE LONDON ROAD SUNNINGDALE ASCOT BERKSHIRE SL5 ODW
2002-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-12-21363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2000-12-18363sRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-12-08288aNEW SECRETARY APPOINTED
2000-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-26395PARTICULARS OF MORTGAGE/CHARGE
2000-10-26395PARTICULARS OF MORTGAGE/CHARGE
2000-10-26395PARTICULARS OF MORTGAGE/CHARGE
2000-01-11363sRETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS
1999-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-04-13395PARTICULARS OF MORTGAGE/CHARGE
1998-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-12-22363sRETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS
1998-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-12-23363sRETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS
1997-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-12-23363sRETURN MADE UP TO 10/12/96; NO CHANGE OF MEMBERS
1995-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-11-29363sRETURN MADE UP TO 10/12/95; NO CHANGE OF MEMBERS
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 CORNAVIN SHIPPING 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 CORNAVIN SHIPPING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-10-20 Satisfied LEOPOLD JOSEPH & SONS LIMITED
CHARGE OVER CASH DEPOSITS 2000-10-20 Satisfied LEOPOLD JOSEPH & SONS LIMITED
LEGAL CHARGE 2000-10-20 Satisfied LEOPOLD JOSEPH & SONS LIMITED
DEBENTURE 1999-04-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1993-08-03 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-05-31 £ 395,116
Creditors Due Within One Year 2012-05-31 £ 449,028
Creditors Due Within One Year 2012-05-31 £ 449,028
Creditors Due Within One Year 2011-05-31 £ 485,880

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

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 CORNAVIN SHIPPING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 10,000
Called Up Share Capital 2012-05-31 £ 10,000
Called Up Share Capital 2012-05-31 £ 10,000
Called Up Share Capital 2011-05-31 £ 10,000
Cash Bank In Hand 2013-05-31 £ 26,026
Cash Bank In Hand 2012-05-31 £ 124,311
Cash Bank In Hand 2012-05-31 £ 124,311
Cash Bank In Hand 2011-05-31 £ 230,976
Current Assets 2013-05-31 £ 209,866
Current Assets 2012-05-31 £ 281,092
Current Assets 2012-05-31 £ 281,092
Current Assets 2011-05-31 £ 343,745
Debtors 2013-05-31 £ 183,840
Debtors 2012-05-31 £ 156,781
Debtors 2012-05-31 £ 156,781
Debtors 2011-05-31 £ 112,769
Fixed Assets 2013-05-31 £ 610,536
Fixed Assets 2012-05-31 £ 621,578
Fixed Assets 2012-05-31 £ 621,578
Fixed Assets 2011-05-31 £ 633,657
Shareholder Funds 2013-05-31 £ 425,286
Shareholder Funds 2012-05-31 £ 453,642
Shareholder Funds 2012-05-31 £ 453,642
Shareholder Funds 2011-05-31 £ 491,522
Tangible Fixed Assets 2013-05-31 £ 610,536
Tangible Fixed Assets 2012-05-31 £ 621,568
Tangible Fixed Assets 2012-05-31 £ 621,568
Tangible Fixed Assets 2011-05-31 £ 633,647

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CORNAVIN SHIPPING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORNAVIN SHIPPING LIMITED
Trademarks
We have not found any records of CORNAVIN SHIPPING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORNAVIN SHIPPING 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 CORNAVIN SHIPPING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CORNAVIN SHIPPING 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.
Import/Export of Goods
Goods imported/exported by CORNAVIN SHIPPING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-09-0190158011Electronic meteorological, hydrological and geophysical instruments and apparatus (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORNAVIN SHIPPING 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 CORNAVIN SHIPPING 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.