BARROW SHIPPING LIMITED - LINCOLN
Company Profile | Company Filings |
Overview
BARROW SHIPPING LIMITED is a Private Limited Company from LINCOLN and has the status: Active.
BARROW SHIPPING LIMITED was incorporated 11 years ago on 08/08/2012 and has the registered number: 08172858. The accounts status is FULL and accounts are next due on 30/09/2024.
BARROW SHIPPING LIMITED was incorporated 11 years ago on 08/08/2012 and has the registered number: 08172858. The accounts status is FULL and accounts are next due on 30/09/2024.
BARROW SHIPPING LIMITED - LINCOLN
This company is listed in the following categories:
35220 - Distribution of gaseous fuels through mains
35220 - Distribution of gaseous fuels through mains
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O WILKIN CHAPMAN LLP THE MALTINGS
LINCOLN
LN5 7AY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/07/2023 | 07/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GRAEME JOHN HUNTER | May 1973 | British | Director | 2021-02-11 | CURRENT |
MS HELEN EDWARDS | Apr 1956 | Canadian | Director | 2021-02-11 | CURRENT |
MISS ROSANNA BUTTERS | Nov 1991 | British | Director | 2023-04-20 | CURRENT |
MR ANDREW MARTIN BUTTERS | Jul 1954 | British | Director | 2021-10-12 | CURRENT |
MR TIMOTHY JOHN BALDWIN | Feb 1961 | British | Director | 2012-08-31 | CURRENT |
MR NICHOLAS ANTHONY FINDING | Feb 1957 | British | Director | 2012-08-31 UNTIL 2021-02-11 | RESIGNED |
MR STEPHEN ROBERT THOMAS | Mar 1954 | British | Director | 2015-04-01 UNTIL 2018-07-02 | RESIGNED |
MR TIMOTHY MICHAEL DAVIS | May 1958 | British | Director | 2015-04-01 UNTIL 2022-06-30 | RESIGNED |
MR PETER JOHN RAYSON | Aug 1959 | British | Director | 2012-08-31 UNTIL 2021-02-11 | RESIGNED |
MR RICHART ANTON MARX | Aug 1983 | German | Director | 2020-01-16 UNTIL 2021-02-04 | RESIGNED |
TIMOTHY JAMES MARSTERS | Jul 1971 | British | Director | 2018-07-09 UNTIL 2021-02-04 | RESIGNED |
MR ANGEL ALEJANDRO SANZ FERNANDEZ | Aug 1975 | Spanish | Director | 2018-07-09 UNTIL 2020-01-16 | RESIGNED |
MR RUSSELL JOHN EKE | Jan 1967 | British | Director | 2012-08-08 UNTIL 2012-08-31 | RESIGNED |
MR MICHAEL HAMISH BICHAN | Secretary | 2012-08-31 UNTIL 2021-02-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ceres Energy Limited | 2021-02-11 | Hexham |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
|
Centrica Energy Marketing Limited | 2018-07-02 - 2021-02-04 | Windsor |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Timothy John Baldwin | 2016-04-06 - 2018-07-02 | 2/1961 | Lincoln | Ownership of shares 25 to 50 percent |
Mr Peter John Rayson | 2016-04-06 - 2018-07-02 | 8/1959 | Lincoln | Ownership of shares 25 to 50 percent |
J V Energen Llp | 2016-04-06 - 2018-07-02 | Lincoln | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BARROW_SHIPPING_LIMITED - Accounts | 2021-12-25 | 31-03-2021 | £1,724,375 Cash £749,122 equity |
BARROW_SHIPPING_LIMITED - Accounts | 2020-07-08 | 31-03-2020 | £1,403,112 Cash £626,719 equity |
BARROW_SHIPPING_LIMITED - Accounts | 2019-11-07 | 31-03-2019 | £2,748,467 Cash £500,151 equity |