WEST HARTLEPOOL STEAM NAVIGATION COMPANY LIMITED(THE)
NORTH YORKSHIRE

Hellopages » North Yorkshire » Hambleton » YO7 4BH

Company number 00060917
Status Active
Incorporation Date 2 March 1899
Company Type Private Limited Company
Address KEPWICK MILL, THIRSK, NORTH YORKSHIRE, YO7 4BH
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 10 October 2016 with updates; Total exemption full accounts made up to 31 January 2015. The most likely internet sites of WEST HARTLEPOOL STEAM NAVIGATION COMPANY LIMITED(THE) are www.westhartlepoolsteamnavigationcompany.co.uk, and www.west-hartlepool-steam-navigation-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-six years and seven months. West Hartlepool Steam Navigation Company Limited The is a Private Limited Company. The company registration number is 00060917. West Hartlepool Steam Navigation Company Limited The has been working since 02 March 1899. The present status of the company is Active. The registered address of West Hartlepool Steam Navigation Company Limited The is Kepwick Mill Thirsk North Yorkshire Yo7 4bh. . RENNIE, Thomas Gordon is a Secretary of the company. GUTHE, Alexander Digby is a Director of the company. RENNIE, Thomas Gordon is a Director of the company. Director CAMPBELL, Alistair Hugh has been resigned. Director HALL, Gordon has been resigned. Director HALL, Gordon has been resigned. Director PATRICK, Michael Brian has been resigned. Director ROBSON, Christopher William has been resigned. Director STEWARD, John has been resigned. Director WORTHY, Leslie Stuart has been resigned. The company operates in "Combined office administrative service activities".


Current Directors


Director

Director

Resigned Directors

Director
CAMPBELL, Alistair Hugh
Resigned: 26 May 1998
Appointed Date: 01 May 1996
77 years old

Director
HALL, Gordon
Resigned: 28 June 2006
Appointed Date: 24 May 2006
99 years old

Director
HALL, Gordon
Resigned: 31 October 2000
99 years old

Director
PATRICK, Michael Brian
Resigned: 24 June 1996
89 years old

Director
ROBSON, Christopher William
Resigned: 31 January 2000
Appointed Date: 01 March 1994
89 years old

Director
STEWARD, John
Resigned: 31 July 1995
83 years old

Director
WORTHY, Leslie Stuart
Resigned: 11 December 2002
Appointed Date: 07 February 2000
64 years old

Persons With Significant Control

Mr Alexander Digby Guthe
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

WEST HARTLEPOOL STEAM NAVIGATION COMPANY LIMITED(THE) Events

07 Nov 2016
Total exemption small company accounts made up to 31 January 2016
19 Oct 2016
Confirmation statement made on 10 October 2016 with updates
10 Nov 2015
Total exemption full accounts made up to 31 January 2015
14 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 212,939

03 Nov 2014
Total exemption full accounts made up to 31 January 2014
...
... and 106 more events
16 Nov 1987
Accounting reference date shortened from 31/03 to 31/01

02 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Jan 1987
Group of companies' accounts made up to 31 March 1986

20 Jan 1987
Return made up to 18/12/86; full list of members

23 Dec 1982
Annual return made up to 25/11/82

WEST HARTLEPOOL STEAM NAVIGATION COMPANY LIMITED(THE) Charges

14 September 2011
Legal charge
Delivered: 15 September 2011
Status: Satisfied on 14 June 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a mill farm house, kepwick, thirsk, north…
17 November 2010
Legal charge
Delivered: 26 November 2010
Status: Satisfied on 28 October 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 66 acres or thereabouts of land at nun…
17 November 2010
Legal charge
Delivered: 26 November 2010
Status: Satisfied on 28 October 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 180.83 acres or thereabouts of land at…
13 August 1974
Financial agreement.
Delivered: 15 August 1974
Status: Satisfied on 1 July 2006
Persons entitled: Barclays Bank International LTD
Description: All the owner's rights and interest and benefits under a…