Southampton Isle Of Wight And South Of England Royal Mail Steam Packet Company Limited HAMPSHIRE


Southampton Isle Of Wight And South Of England Royal Mail Steam Packet Company started in year 1861 as Private Limited Company with registration number 00002404. The Southampton Isle Of Wight And South Of England Royal Mail Steam Packet Company company has been functioning successfully for 163 years now and its status is active. The firm's office is based in Hampshire at 12 Bugle Street. Postal code: SO14 2JY. Since 16th August 2002 Southampton Isle Of Wight And South Of England Royal Mail Steam Packet Company Limited is no longer carrying the name Southampton Isle Of Wight And South Of England Royal Mail Steam Packet.

The firm has 5 directors, namely Stephen R., Leanna L. and Deborah R. and others. Of them, Lee H. has been with the company the longest, being appointed on 15 December 2010 and Stephen R. has been with the company for the least time - from 7 July 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Southampton Isle Of Wight And South Of England Royal Mail Steam Packet Company Limited Address / Contact

Office Address 12 Bugle Street
Office Address2 Southampton
Town Hampshire
Post code SO14 2JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00002404
Date of Incorporation Tue, 10th Sep 1861
Industry Sea and coastal freight water transport
Industry Sea and coastal passenger water transport
End of financial Year 30th December
Company age 163 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Stephen R.

Position: Director

Appointed: 07 July 2021

Leanna L.

Position: Director

Appointed: 01 May 2020

Deborah R.

Position: Director

Appointed: 30 October 2018

Frances C.

Position: Director

Appointed: 21 June 2018

Lee H.

Position: Director

Appointed: 15 December 2010

Dauren D.

Position: Director

Appointed: 28 September 2023

Resigned: 28 February 2024

Polina S.

Position: Director

Appointed: 26 November 2020

Resigned: 28 September 2023

Aaron V.

Position: Director

Appointed: 24 January 2020

Resigned: 10 November 2020

Graham B.

Position: Director

Appointed: 01 July 2019

Resigned: 10 November 2023

Christopher S.

Position: Director

Appointed: 01 May 2019

Resigned: 06 March 2021

Charles H.

Position: Director

Appointed: 07 July 2017

Resigned: 28 February 2024

Michael C.

Position: Director

Appointed: 07 July 2017

Resigned: 24 January 2020

Edward W.

Position: Director

Appointed: 07 July 2017

Resigned: 28 February 2024

John I.

Position: Director

Appointed: 19 December 2016

Resigned: 30 October 2018

Maria D.

Position: Director

Appointed: 20 October 2016

Resigned: 07 July 2017

Bernd S.

Position: Director

Appointed: 26 June 2015

Resigned: 17 August 2016

James S.

Position: Director

Appointed: 03 October 2014

Resigned: 31 August 2019

Kevin G.

Position: Director

Appointed: 20 March 2014

Resigned: 07 July 2021

Stephen N.

Position: Director

Appointed: 24 May 2013

Resigned: 07 July 2017

Max H.

Position: Director

Appointed: 20 December 2012

Resigned: 26 June 2015

Shirley A.

Position: Director

Appointed: 15 December 2010

Resigned: 15 December 2017

Kenton B.

Position: Director

Appointed: 15 December 2010

Resigned: 20 January 2014

Jonathan G.

Position: Director

Appointed: 15 December 2010

Resigned: 15 November 2018

Arthur C.

Position: Director

Appointed: 15 December 2010

Resigned: 15 November 2018

Paul W.

Position: Director

Appointed: 05 March 2010

Resigned: 31 March 2019

James F.

Position: Director

Appointed: 02 February 2009

Resigned: 31 December 2012

James C.

Position: Director

Appointed: 15 August 2008

Resigned: 20 December 2012

Richard S.

Position: Director

Appointed: 01 August 2005

Resigned: 16 October 2009

Colin H.

Position: Director

Appointed: 20 September 2004

Resigned: 31 January 2008

Thomas D.

Position: Director

Appointed: 01 July 2002

Resigned: 08 August 2008

Nigel C.

Position: Director

Appointed: 17 January 2001

Resigned: 26 June 2001

Olive G.

Position: Director

Appointed: 17 January 2001

Resigned: 31 August 2004

John S.

Position: Secretary

Appointed: 30 November 2000

Resigned: 04 April 2008

Avril W.

Position: Secretary

Appointed: 28 November 1998

Resigned: 30 November 2000

Charles O.

Position: Director

Appointed: 29 August 1992

Resigned: 15 November 1999

Charles B.

Position: Director

Appointed: 29 August 1992

Resigned: 30 November 2000

Andrew K.

Position: Director

Appointed: 29 August 1992

Resigned: 30 November 2000

Alistair W.

Position: Director

Appointed: 29 August 1992

Resigned: 27 May 2005

Graham M.

Position: Director

Appointed: 29 August 1992

Resigned: 31 July 2005

Hazel N.

Position: Secretary

Appointed: 29 August 1992

Resigned: 27 November 1998

Christopher B.

Position: Director

Appointed: 29 August 1992

Resigned: 18 January 2001

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we found, there is Falcon Acquisitions Limited from Southampton, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Red Funnel Ferries Limited that entered Southampton, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Red Funnel Group Limited, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Falcon Acquisitions Limited

12 Bugle Street, Southampton, SO14 2JY, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 06238324
Notified on 31 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Red Funnel Ferries Limited

12 Bugle Street, Southampton, SO14 2JY, England

Legal authority English Law
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Company Register
Registration number 04281782
Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Red Funnel Group Limited

12 Bugle Street, Southampton, SO14 2JY, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 03968658
Notified on 31 January 2018
Ceased on 31 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Red Funnel Group (Holdings) Limited

12 Bugle Street, Southampton, SO14 2JY, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 05115188
Notified on 31 January 2018
Ceased on 31 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Southampton Isle Of Wight And South Of England Royal Mail Steam Packet August 16, 2002

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 31st December 2022
filed on: 2nd, October 2023
Free Download (51 pages)

Company search

Advertisements