West Hartlepool Steam Navigation Company Limited(the) NORTH YORKSHIRE


Founded in 1899, West Hartlepool Steam Navigation Company (the), classified under reg no. 00060917 is an active company. Currently registered at Kepwick Mill YO7 4BH, North Yorkshire the company has been in the business for 125 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Monday 31st January 2022.

Currently there are 2 directors in the the company, namely Helen G. and Alexander G.. In addition one secretary - Helen G. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Thomas R. who worked with the the company until 18 June 2019.

West Hartlepool Steam Navigation Company Limited(the) Address / Contact

Office Address Kepwick Mill
Office Address2 Thirsk
Town North Yorkshire
Post code YO7 4BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00060917
Date of Incorporation Thu, 2nd Mar 1899
Industry Combined office administrative service activities
End of financial Year 31st January
Company age 125 years old
Account next due date Tue, 31st Oct 2023 (181 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Helen G.

Position: Secretary

Appointed: 19 October 2021

Helen G.

Position: Director

Appointed: 25 January 2021

Alexander G.

Position: Director

Appointed: 10 October 1991

Thomas R.

Position: Secretary

Resigned: 18 June 2019

Thomas R.

Position: Director

Resigned: 25 January 2021

Ian O.

Position: Secretary

Appointed: 18 June 2019

Resigned: 19 October 2021

Gordon H.

Position: Director

Appointed: 24 May 2006

Resigned: 28 June 2006

Leslie W.

Position: Director

Appointed: 07 February 2000

Resigned: 11 December 2002

Alistair C.

Position: Director

Appointed: 01 May 1996

Resigned: 26 May 1998

Christopher R.

Position: Director

Appointed: 01 March 1994

Resigned: 31 January 2000

John S.

Position: Director

Appointed: 10 October 1991

Resigned: 31 July 1995

Michael P.

Position: Director

Appointed: 10 October 1991

Resigned: 24 June 1996

Gordon H.

Position: Director

Appointed: 10 October 1991

Resigned: 31 October 2000

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats found, there is Alexander G. The abovementioned PSC has significiant influence or control over this company,.

Alexander G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-31
Balance Sheet
Net Assets Liabilities44 45780 20198 96698 966
Other
Average Number Employees During Period 222
Creditors44 45780 20198 96698 966
Net Current Assets Liabilities44 45780 20198 96698 966
Total Assets Less Current Liabilities44 45780 20198 96698 966

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Mortgage Officers Resolution
Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 9th, December 2023
Free Download (1 page)

Company search

Advertisements