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

WAVERLEY SHIPPING LIMITED

GRANARY FOLD SCHOOL FARM QUEEN STREET, EASTRINGTON, GOOLE, NORTH HUMBERSIDE, DN14 7QA,
Company Registration Number
02830152
Private Limited Company
Active

Company Overview

About Waverley Shipping Ltd
WAVERLEY SHIPPING LIMITED was founded on 1993-06-24 and has its registered office in Goole. The organisation's status is listed as "Active". Waverley Shipping Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
WAVERLEY SHIPPING LIMITED
 
Legal Registered Office
GRANARY FOLD SCHOOL FARM QUEEN STREET
EASTRINGTON
GOOLE
NORTH HUMBERSIDE
DN14 7QA
Other companies in DN14
 
Filing Information
Company Number 02830152
Company ID Number 02830152
Date formed 1993-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB599180979  
Last Datalog update: 2024-06-07 14:39:24
Primary Source:Companies House
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 WAVERLEY SHIPPING LIMITED

Current Directors
Officer Role Date Appointed
JOSIE YATES
Company Secretary 1993-06-24
PETER DAVID BALFOUR YATES
Director 1993-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
IRENE LESLEY HARRISON
Nominated Secretary 1993-06-24 1993-06-24
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1993-06-24 1993-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DAVID BALFOUR YATES CHURCHSIDE PROPERTIES LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
PETER DAVID BALFOUR YATES HUMBER SEAFARERS' SERVICE TRADING LIMITED Director 2015-03-31 CURRENT 2014-08-06 Active
PETER DAVID BALFOUR YATES HUMBER SEAFARERS' SERVICE LIMITED Director 2014-12-15 CURRENT 2013-03-06 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
2023-09-12FIRST GAZETTE notice for compulsory strike-off
2023-04-30Unaudited abridged accounts made up to 2022-07-31
2023-03-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY JOSEPHINE TEALE-YATES
2023-03-07DIRECTOR APPOINTED MRS MARY JOSEPHINE TEALE-YATES
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES
2022-08-16TM02Termination of appointment of Josie Yates on 2021-02-28
2022-08-16PSC07CESSATION OF JOSIE YATES AS A PERSON OF SIGNIFICANT CONTROL
2022-04-30Unaudited abridged accounts made up to 2021-07-31
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSIE YATES
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DAVID BALFOUR YATES
2017-02-20AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09AR0124/06/16 ANNUAL RETURN FULL LIST
2016-05-13AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-28AR0124/06/15 ANNUAL RETURN FULL LIST
2015-04-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0124/06/14 ANNUAL RETURN FULL LIST
2014-02-17AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28AR0124/06/13 ANNUAL RETURN FULL LIST
2013-03-08AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-09AR0124/06/12 ANNUAL RETURN FULL LIST
2012-04-30AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-12AR0124/06/11 ANNUAL RETURN FULL LIST
2011-04-11AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-12AR0124/06/10 ANNUAL RETURN FULL LIST
2010-07-12CH01Director's details changed for Peter David Balfour Yates on 2009-10-01
2010-07-12CH03SECRETARY'S DETAILS CHNAGED FOR JOSIE YATES on 2009-10-01
2010-04-30AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-02363aReturn made up to 24/06/09; full list of members
2009-05-28AA31/07/08 TOTAL EXEMPTION SMALL
2009-02-25287REGISTERED OFFICE CHANGED ON 25/02/2009 FROM PRINCES HOUSE WRIGHT STREET HULL HU2 8HX UNITED KINGDOM
2008-07-17363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-06-02AA31/07/07 TOTAL EXEMPTION SMALL
2008-05-28287REGISTERED OFFICE CHANGED ON 28/05/2008 FROM BOYD LINE HOUSE, NORTH SIDE ALBERT DOCK HULL EAST YORKSHIRE HU1 2DH
2008-05-22363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-20363aRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-07-20287REGISTERED OFFICE CHANGED ON 20/07/06 FROM: LINDSAY HOUSE 15 SPRINGFIELD WAY ANLABY HULL EAST YORKSHIRE HU10 6RJ
2006-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-21363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-05363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2004-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-06-16363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2002-06-24363(287)REGISTERED OFFICE CHANGED ON 24/06/02
2002-06-24363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2002-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-07-10363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2001-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-06-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-27363sRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
2000-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-07-22363sRETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS
1999-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-07-15363sRETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS
1998-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-07-10363sRETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS
1997-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-07-07363(287)REGISTERED OFFICE CHANGED ON 07/07/96
1996-07-07363sRETURN MADE UP TO 24/06/96; NO CHANGE OF MEMBERS
1996-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-06-22363sRETURN MADE UP TO 24/06/95; NO CHANGE OF MEMBERS
1995-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-06-29363sRETURN MADE UP TO 24/06/94; FULL LIST OF MEMBERS
1994-06-2988(2)RAD 31/05/94--------- £ SI 99@1
1993-09-28224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1993-06-30288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-06-30288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1993-06-30287REGISTERED OFFICE CHANGED ON 30/06/93 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF43LX
1993-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 WAVERLEY 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 WAVERLEY SHIPPING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WAVERLEY SHIPPING 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

Creditors
Creditors Due Within One Year 2013-07-31 £ 30,743
Creditors Due Within One Year 2012-07-31 £ 18,066
Creditors Due Within One Year 2012-07-31 £ 18,066
Creditors Due Within One Year 2011-07-31 £ 24,616
Provisions For Liabilities Charges 2013-07-31 £ 0
Provisions For Liabilities Charges 2012-07-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 WAVERLEY SHIPPING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 14,293
Cash Bank In Hand 2012-07-31 £ 0
Cash Bank In Hand 2011-07-31 £ 2,801
Current Assets 2013-07-31 £ 36,095
Current Assets 2012-07-31 £ 22,217
Current Assets 2012-07-31 £ 22,217
Current Assets 2011-07-31 £ 50,554
Debtors 2013-07-31 £ 21,802
Debtors 2012-07-31 £ 21,569
Debtors 2012-07-31 £ 21,569
Debtors 2011-07-31 £ 47,753
Shareholder Funds 2013-07-31 £ 6,514
Shareholder Funds 2012-07-31 £ 5,597
Shareholder Funds 2012-07-31 £ 5,597
Shareholder Funds 2011-07-31 £ 27,718
Tangible Fixed Assets 2013-07-31 £ 1,452
Tangible Fixed Assets 2012-07-31 £ 1,807
Tangible Fixed Assets 2012-07-31 £ 1,807
Tangible Fixed Assets 2011-07-31 £ 2,253

Debtors and other cash assets

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

Outgoings
Business Rates/Property Tax
No properties were found where WAVERLEY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WAVERLEY 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 WAVERLEY 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.