NAVIGATOR TERMINALS SEAL SANDS LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewFull accounts made up to 2024-12-31

View Document

06/06/256 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

19/12/2419 December 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

27/09/2427 September 2024 Termination of appointment of David Edward Martin as a secretary on 2024-09-17

View Document

27/09/2427 September 2024 Appointment of Mrs Katherine Jane Hanks as a secretary on 2024-09-17

View Document

21/09/2421 September 2024 Full accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

27/03/2427 March 2024 Appointment of Mr Roy Anthony Brooke as a director on 2024-03-13

View Document

26/03/2426 March 2024 Termination of appointment of Jason Ralph Hornsby as a director on 2024-02-26

View Document

13/10/2313 October 2023 Full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Registration of charge 008291040004, created on 2023-06-29

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

07/12/217 December 2021 Full accounts made up to 2021-03-31

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR ROB HERMAN BREUK

View Document

06/01/206 January 2020 SECRETARY APPOINTED MR DAVID EDWARD MARTIN

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, SECRETARY MARK SHAHA

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARK SHAHA

View Document

14/11/1914 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008291040002

View Document

16/10/1816 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 008291040003

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/07/1714 July 2017 SECRETARY APPOINTED MR MARK ROY CHARLES SHAHA

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR MARK ROY CHARLES SHAHA

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL PHILLIPS

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

10/04/1710 April 2017 SECRETARY APPOINTED MR MICHAEL PHILLIPS

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR PANKAJ PATEL

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, SECRETARY PANKAJ PATEL

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR JASON RALPH HORNSBY

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR IAN COCHRANE

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT GOLDSMID

View Document

06/12/166 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/11/1614 November 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

18/10/1618 October 2016 ALTER ARTICLES 12/05/2016

View Document

18/10/1618 October 2016 ARTICLES OF ASSOCIATION

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR PANKAJ VALLABHBHAI PATEL

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALMSLEY

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD WINTER

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD WINTER

View Document

29/06/1629 June 2016 SECRETARY APPOINTED MR PANKAJ VALLABHBHAI PATEL

View Document

29/06/1629 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

20/05/1620 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 008291040002

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR EDWARD VICTOR GILLIS ROSBORG WINTER

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM VOPAK TERMINAL TEESSIDE LTD OLIVER ROAD WEST THURROCK GRAYS ESSEX RM20 3ED

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR DICK MEURS

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR MICHAEL ARTHER WALMSLEY

View Document

31/03/1631 March 2016 COMPANY NAME CHANGED VOPAK TERMINAL TEESSIDE LIMITED CERTIFICATE ISSUED ON 31/03/16

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/10/159 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR FRANKWIN ERKELENS

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR DICK MEURS

View Document

21/10/1421 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/10/1416 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/10/1231 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR JAN SCHUTROPS

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR FRANKWIN ERIK ERKELENS

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/09/1127 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN SCOTT

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MR IAN COCHRANE

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BISHOP

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR. JAN BERT SCHUTROPS

View Document

22/09/1022 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD BISHOP / 21/09/2010

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM OLIVER ROAD WEST THURROCK GRAYS ESSEX RM20 3EY

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/09/0922 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/09/0721 September 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

25/10/0525 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0525 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 SECRETARY RESIGNED

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/10/0318 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 SECRETARY RESIGNED

View Document

16/05/0316 May 2003 NEW SECRETARY APPOINTED

View Document

16/05/0316 May 2003 REGISTERED OFFICE CHANGED ON 16/05/03 FROM: SEAL SANDS MIDDLESBROUGH CLEVELAND TS2 1UA

View Document

09/10/029 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 AUDITOR'S RESIGNATION

View Document

11/07/0111 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/07/0111 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 S366A DISP HOLDING AGM 19/03/01

View Document

20/03/0120 March 2001 DIV 14/03/01

View Document

20/03/0120 March 2001 ADOPT ARTICLES 14/03/01

View Document

07/11/007 November 2000 NEW SECRETARY APPOINTED

View Document

07/11/007 November 2000 SECRETARY RESIGNED

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/07/003 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 COMPANY NAME CHANGED TEES STORAGE COMPANY LIMITED CERTIFICATE ISSUED ON 23/05/00

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/05/994 May 1999 DIRECTOR RESIGNED

View Document

04/05/994 May 1999 NEW SECRETARY APPOINTED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 NEW SECRETARY APPOINTED

View Document

01/03/991 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 RETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/06/9712 June 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 DIRECTOR RESIGNED

View Document

10/06/9710 June 1997 DIRECTOR RESIGNED

View Document

03/04/973 April 1997 DIRECTOR RESIGNED

View Document

08/10/968 October 1996 DIRECTOR RESIGNED

View Document

17/06/9617 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/06/9617 June 1996 RETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 DIRECTOR RESIGNED

View Document

19/10/9519 October 1995 DIRECTOR RESIGNED

View Document

19/10/9519 October 1995 DIRECTOR RESIGNED

View Document

07/07/957 July 1995 DIRECTOR RESIGNED

View Document

16/06/9516 June 1995 RETURN MADE UP TO 27/06/95; NO CHANGE OF MEMBERS

View Document

16/06/9516 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/05/9510 May 1995 NEW DIRECTOR APPOINTED

View Document

06/07/946 July 1994 RETURN MADE UP TO 27/06/94; NO CHANGE OF MEMBERS

View Document

29/06/9429 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/07/931 July 1993 RETURN MADE UP TO 27/06/93; FULL LIST OF MEMBERS

View Document

22/04/9322 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/02/9319 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/09/929 September 1992 REGISTERED OFFICE CHANGED ON 09/09/92 FROM: FOURTH FLOOR ERIMUS HOUSE QUEEN'S SQUARE MIDDLESBROUGH CLEVELAND TS2 1AA

View Document

23/07/9223 July 1992 RETURN MADE UP TO 27/06/92; NO CHANGE OF MEMBERS

View Document

12/03/9212 March 1992 NEW DIRECTOR APPOINTED

View Document

12/03/9212 March 1992 NEW DIRECTOR APPOINTED

View Document

12/12/9112 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/9112 December 1991 ALTER MEM AND ARTS 05/12/91

View Document

12/07/9112 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/07/9112 July 1991 RETURN MADE UP TO 27/06/91; NO CHANGE OF MEMBERS

View Document

19/07/9019 July 1990 RETURN MADE UP TO 27/06/90; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/07/9017 July 1990 NEW DIRECTOR APPOINTED

View Document

21/05/9021 May 1990 NEW DIRECTOR APPOINTED

View Document

09/04/909 April 1990 DIRECTOR RESIGNED

View Document

25/05/8925 May 1989 RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/06/887 June 1988 RETURN MADE UP TO 25/05/88; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/01/884 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/884 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8712 October 1987 SECRETARY RESIGNED

View Document

13/07/8713 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/07/8713 July 1987 RETURN MADE UP TO 21/05/87; FULL LIST OF MEMBERS

View Document

13/06/8613 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

13/06/8613 June 1986 RETURN MADE UP TO 11/06/86; FULL LIST OF MEMBERS

View Document

27/11/6427 November 1964 CERTIFICATE OF INCORPORATION

View Document

27/11/6427 November 1964 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company