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

THAMES RHINE LLOYD LIMITED

GPS MARINE HOUSE UPNOR ROAD, LOWER UPNOR, ROCHESTER, KENT, ME2 4UY,
Company Registration Number
03353623
Private Limited Company
Active

Company Overview

About Thames Rhine Lloyd Ltd
THAMES RHINE LLOYD LIMITED was founded on 1997-04-16 and has its registered office in Rochester. The organisation's status is listed as "Active". Thames Rhine Lloyd Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THAMES RHINE LLOYD LIMITED
 
Legal Registered Office
GPS MARINE HOUSE UPNOR ROAD
LOWER UPNOR
ROCHESTER
KENT
ME2 4UY
Other companies in ME14
 
Filing Information
Company Number 03353623
Company ID Number 03353623
Date formed 1997-04-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB714053568  
Last Datalog update: 2024-05-05 16:31:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THAMES RHINE LLOYD 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 THAMES RHINE LLOYD LIMITED

Current Directors
Officer Role Date Appointed
GEORGE CHARILAOU
Company Secretary 2016-09-19
JOHN CHRISTOPHER PETERSON
Company Secretary 2000-07-06
JOHN CHRISTOPHER PETERSON
Director 1997-06-26
JOHN BERNARD SPENCER
Director 2014-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
GEORG BOECKLER
Director 1997-06-26 2008-12-31
HANS WILHELM DUNNER
Director 1997-06-26 2000-06-30
TIMOTHY FRANCIS RYAN
Company Secretary 1997-06-26 2000-06-15
TIMOTHY FRANCIS RYAN
Director 1997-04-16 2000-06-15
BARRY OWEN
Company Secretary 1997-04-16 1998-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHRISTOPHER PETERSON CARDIFF HEALTH FOODS LIMITED Company Secretary 1991-12-31 CURRENT 1986-05-30 Dissolved 2013-08-20
JOHN CHRISTOPHER PETERSON CARDIFF HEALTH FOODS LIMITED Director 1991-12-31 CURRENT 1986-05-30 Dissolved 2013-08-20
JOHN BERNARD SPENCER GPSM DIVECO PROPERTY LIMITED Director 2018-01-18 CURRENT 2018-01-18 Active - Proposal to Strike off
JOHN BERNARD SPENCER GPS MARINE EQUIPMENT LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
JOHN BERNARD SPENCER TIDEWAY BARGE COMPANY LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
JOHN BERNARD SPENCER GPS BATTLER LTD Director 2014-01-09 CURRENT 2014-01-09 Liquidation
JOHN BERNARD SPENCER DIVECO MARINE LTD Director 2013-07-24 CURRENT 2013-07-24 Active
JOHN BERNARD SPENCER GPS AVENGER LTD Director 2013-06-28 CURRENT 2013-06-28 Liquidation
JOHN BERNARD SPENCER SHIP BUNKERING SERVICES LTD Director 2013-04-09 CURRENT 2013-04-09 Active
JOHN BERNARD SPENCER GPSM SILTTEK LTD Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2016-09-01
JOHN BERNARD SPENCER ANGLO DUTCH MARINE CONTRACTORS LIMITED Director 2011-03-30 CURRENT 2011-03-30 Dissolved 2013-08-20
JOHN BERNARD SPENCER G.P.S MARINE HOLDINGS LIMITED Director 2008-01-08 CURRENT 2008-01-08 Active
JOHN BERNARD SPENCER THOMAS WATSON (SHIPPING) LIMITED Director 2007-12-19 CURRENT 1998-12-16 Dissolved 2017-01-03
JOHN BERNARD SPENCER GPS MARINE CONTRACTORS LIMITED Director 2007-05-09 CURRENT 2000-08-04 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
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-03CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2022-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2021-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033536230003
2021-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2021-04-21CH01Director's details changed for Mr John Bernard Spencer on 2021-04-19
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2019-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-27AP01DIRECTOR APPOINTED MR GARY JOHN SPENCER
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES
2019-04-23TM02Termination of appointment of John Christopher Peterson on 2019-04-04
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER PETERSON
2019-04-10TM02Termination of appointment of George Charilaou on 2018-04-30
2018-10-18PSC02Notification of G.P.S Marine Holdings Limited as a person with significant control on 2016-04-06
2018-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/18 FROM 44a Joy Lane Whitstable Kent CT5 4LT England
2018-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 033536230002
2018-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/18 FROM Thornhill House 26 Fisher Street Maidstone Kent ME14 2SU
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2017-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-05-01LATEST SOC01/05/17 STATEMENT OF CAPITAL;GBP 4000
2017-05-01CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-10-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-10PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-10-10AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-10-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-09-22AP03SECRETARY APPOINTED MR GEORGE CHARILAOU
2016-05-02AR0116/04/16 FULL LIST
2015-09-23AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-09-23PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-09-23GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-09-23AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 4000
2015-05-05AR0116/04/15 FULL LIST
2014-07-04AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-07AP01DIRECTOR APPOINTED MR JOHN BERNARD SPENCER
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 4000
2014-05-06AR0116/04/14 FULL LIST
2014-02-27SH0101/01/14 STATEMENT OF CAPITAL GBP 4000
2013-06-10AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-10AR0116/04/13 FULL LIST
2012-07-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-02AR0116/04/12 FULL LIST
2011-06-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-28AR0116/04/11 FULL LIST
2010-09-13AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-20AR0116/04/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER PETERSON / 01/01/2010
2009-10-22AUDAUDITOR'S RESIGNATION
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-09363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR GEORG BOECKLER
2009-04-01287REGISTERED OFFICE CHANGED ON 01/04/2009 FROM GROSVENOR GARDENS HOUSE 35/37 GROSVENOR GARDENS LONDON SW1W 0BY
2008-07-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-13363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2007-10-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-25363aRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-19363aRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2006-03-01363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2005-05-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-10363sRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2003-09-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-30363sRETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2002-08-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-03363sRETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS
2001-10-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-11363sRETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS
2000-10-23AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-05288bDIRECTOR RESIGNED
2000-09-05363sRETURN MADE UP TO 16/04/00; NO CHANGE OF MEMBERS
2000-09-05288aNEW SECRETARY APPOINTED
2000-08-22288bDIRECTOR RESIGNED
2000-06-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-21363sRETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS
1998-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-31CERTNMCOMPANY NAME CHANGED DEUTSCHE BINNENREEDEREI (UK) LIM ITED CERTIFICATE ISSUED ON 03/08/98
1998-07-22363sRETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS
1998-06-15288bSECRETARY RESIGNED
1998-04-15225ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97
1997-09-18SRES01ADOPT MEM AND ARTS 26/06/97
1997-09-18SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/06/97
1997-09-1888(2)RAD 26/06/97--------- £ SI 999@1=999 £ IC 1/1000
1997-09-08287REGISTERED OFFICE CHANGED ON 08/09/97 FROM: GROSVENOR GARDENS HOUSE 35/37 GROSVENOR GARDENS LONDON SW1W 0BY
1997-08-01287REGISTERED OFFICE CHANGED ON 01/08/97 FROM: 8 OVERCLIFFE GRAVESEND KENT DA11 0HJ
1997-08-01288aNEW DIRECTOR APPOINTED
1997-08-01288aNEW DIRECTOR APPOINTED
1997-08-01288aNEW DIRECTOR APPOINTED
1997-08-01288aNEW SECRETARY APPOINTED
1997-04-16NEWINCINCORPORATION 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
504 - Inland freight water transport
50400 - Inland freight water transport




Licences & Regulatory approval
We could not find any licences issued to THAMES RHINE LLOYD 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 THAMES RHINE LLOYD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of THAMES RHINE LLOYD LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-12-31 £ 50,145
Creditors Due After One Year 2011-12-31 £ 73,244
Creditors Due Within One Year 2012-12-31 £ 2,401
Creditors Due Within One Year 2011-12-31 £ 2,400

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 THAMES RHINE LLOYD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Cash Bank In Hand 2012-12-31 £ 26,742
Cash Bank In Hand 2011-12-31 £ 11,643
Current Assets 2012-12-31 £ 40,886
Current Assets 2011-12-31 £ 16,962
Debtors 2012-12-31 £ 14,144
Debtors 2011-12-31 £ 5,069
Shareholder Funds 2012-12-31 £ 143,511
Shareholder Funds 2011-12-31 £ 128,284
Tangible Fixed Assets 2012-12-31 £ 155,171
Tangible Fixed Assets 2011-12-31 £ 186,966

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THAMES RHINE LLOYD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THAMES RHINE LLOYD LIMITED
Trademarks
We have not found any records of THAMES RHINE LLOYD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THAMES RHINE LLOYD 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 (50400 - Inland freight water transport) as THAMES RHINE LLOYD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THAMES RHINE LLOYD 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 THAMES RHINE LLOYD 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 THAMES RHINE LLOYD 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.