About

Registered Number: 03020742
Date of Incorporation: 13/02/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Offices 12 & 13 Rcm Business Centre, Sandbeds Trading Estate, Ossett, WF5 9ND,

 

Stewart Shipping & Forwarding Ltd was setup in 1995, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. Stewart, Fiona Mandy, Stewart, Ian William are listed as directors of Stewart Shipping & Forwarding Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Fiona Mandy 13 February 1995 - 1
STEWART, Ian William 13 February 1995 19 October 2018 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
PSC04 - N/A 08 January 2020
MR04 - N/A 08 October 2019
MR04 - N/A 14 September 2019
AD01 - Change of registered office address 03 July 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 25 January 2019
TM01 - Termination of appointment of director 23 October 2018
TM02 - Termination of appointment of secretary 23 October 2018
PSC07 - N/A 23 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 10 August 2016
AD01 - Change of registered office address 01 February 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 12 January 2009
353 - Register of members 12 January 2009
AA - Annual Accounts 19 June 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 26 July 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 04 July 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 11 July 2001
287 - Change in situation or address of Registered Office 16 June 2001
395 - Particulars of a mortgage or charge 12 April 2001
395 - Particulars of a mortgage or charge 15 March 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 06 July 1999
363s - Annual Return 10 February 1999
AA - Annual Accounts 14 May 1998
363s - Annual Return 25 February 1998
AA - Annual Accounts 29 September 1997
363s - Annual Return 19 March 1997
AA - Annual Accounts 17 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1996
363s - Annual Return 05 March 1996
AUD - Auditor's letter of resignation 10 November 1995
AUD - Auditor's letter of resignation 18 August 1995
288 - N/A 15 February 1995
NEWINC - New incorporation documents 13 February 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 March 2001 Fully Satisfied

N/A

Mortgage debenture 28 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.