Company NameBritish Shipowners Association(The)
Company StatusDissolved
Company Number00025850
CategoryPrivate Unlimited
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Edward John Davies
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(117 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 14 December 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address100 The Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DU
Secretary NameMr Christopher Philip Owen
StatusClosed
Appointed31 May 2019(117 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 14 December 2021)
RoleCompany Director
Correspondence Address100 The Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DU
Director NameIan Raymond Dutton
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(89 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 February 2001)
RoleShipbroker/Company Director
Correspondence AddressPark House Farm Liverton Village
Saltburn By The Sea
Cleveland
TS13 4TF
Director NameBernard George Mandegout
Date of BirthApril 1928 (Born 96 years ago)
NationalityFrench
StatusResigned
Appointed02 August 1991(89 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 January 1992)
RoleDelegate General
Correspondence Address12 Oimeligh
2130 Brasschaat
Antwerp
Foreign
Belgium
Director NameMr Peter Alan Morey
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(89 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 January 1992)
RoleCompany Director
Correspondence AddressCarbondale 161a St Johns Road
Tunbridge Wells
Kent
TN4 9UP
Director NameGeoffrey William Morris
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(89 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 January 1992)
RoleCompany Director
Correspondence Address37 Firwood Drive
Camberley
Surrey
GU15 3QD
Director NameRobin Somervell Salvesen
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(89 years, 8 months after company formation)
Appointment Duration8 years (resigned 05 August 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaglescairnie House
Haddington
East Lothian
EH41 4HN
Scotland
Director NamePeter Colum Tudball
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(89 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 March 1999)
RoleCompany Director
Correspondence AddressCleaver House
Headley Grove Headley
Epsom
Surrey
KT18 6NR
Director NameAndrew George Wilson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(89 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 February 2001)
RoleCompany Director
Correspondence AddressLittle Carbeth
Killearn
Glasgow
G63 9QJ
Scotland
Director NameMr James Peter Crichton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(97 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmfield Elm Bank Road
Wylam
Northumberland
NE41 8HS
Secretary NameMr Alan Andrew Wilson
NationalityBritish
StatusResigned
Appointed05 August 1999(97 years, 8 months after company formation)
Appointment Duration19 years, 10 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 The Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DU
Director NameMr Stephen Harald Purvis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(99 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stonecroft
Horsley
Northumberland
NE15 0AF
Director NameMr Alan Andrew Wilson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(99 years, 2 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 May 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address100 The Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DU
Director NameMr Mark Robinson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(109 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 October 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address100 The Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DU
Secretary NameEversheds (Corporation)
StatusResigned
Appointed02 August 1991(89 years, 8 months after company formation)
Appointment Duration8 years (resigned 05 August 1999)
Correspondence AddressMilburn House
Dean Street
Newcastle Upon Tyne
NE1 1NP

Location

Registered Address100 The Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DU
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End20 February

Filing History

3 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
3 July 2019Termination of appointment of Alan Andrew Wilson as a secretary on 31 May 2019 (1 page)
3 July 2019Termination of appointment of Alan Andrew Wilson as a director on 31 May 2019 (1 page)
3 July 2019Appointment of Mr Christopher Philip Owen as a secretary on 31 May 2019 (2 pages)
3 July 2019Appointment of Mr Edward John Davies as a director on 31 May 2019 (2 pages)
9 October 2018Director's details changed for Mr Alan Andrew Wilson on 1 October 2018 (2 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
4 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
10 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
10 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
14 August 2015Annual return made up to 2 August 2015 no member list (2 pages)
14 August 2015Termination of appointment of Mark Robinson as a director on 30 October 2014 (1 page)
14 August 2015Termination of appointment of Mark Robinson as a director on 30 October 2014 (1 page)
14 August 2015Annual return made up to 2 August 2015 no member list (2 pages)
14 August 2015Annual return made up to 2 August 2015 no member list (2 pages)
14 August 2014Annual return made up to 2 August 2014 no member list (3 pages)
14 August 2014Annual return made up to 2 August 2014 no member list (3 pages)
14 August 2014Annual return made up to 2 August 2014 no member list (3 pages)
8 November 2013Director's details changed for Mr Alan Andrew Wilson on 4 November 2013 (2 pages)
8 November 2013Secretary's details changed for Mr Alan Andrew Wilson on 4 November 2013 (1 page)
8 November 2013Director's details changed for Mr Alan Andrew Wilson on 4 November 2013 (2 pages)
8 November 2013Secretary's details changed for Mr Alan Andrew Wilson on 4 November 2013 (1 page)
8 November 2013Secretary's details changed for Mr Alan Andrew Wilson on 4 November 2013 (1 page)
8 November 2013Director's details changed for Mr Alan Andrew Wilson on 4 November 2013 (2 pages)
19 August 2013Annual return made up to 2 August 2013 no member list (3 pages)
19 August 2013Annual return made up to 2 August 2013 no member list (3 pages)
19 August 2013Annual return made up to 2 August 2013 no member list (3 pages)
13 August 2012Annual return made up to 2 August 2012 no member list (3 pages)
13 August 2012Annual return made up to 2 August 2012 no member list (3 pages)
13 August 2012Annual return made up to 2 August 2012 no member list (3 pages)
4 August 2011Appointment of Mr Mark Robinson as a director (2 pages)
4 August 2011Appointment of Mr Mark Robinson as a director (2 pages)
4 August 2011Annual return made up to 2 August 2011 no member list (3 pages)
4 August 2011Annual return made up to 2 August 2011 no member list (3 pages)
4 August 2011Termination of appointment of Stephen Purvis as a director (1 page)
4 August 2011Termination of appointment of Stephen Purvis as a director (1 page)
25 March 2011Registered office address changed from Baltic Place South Shore Road Gateshead Tyne and Wear NE8 3BA England on 25 March 2011 (1 page)
25 March 2011Registered office address changed from Baltic Place South Shore Road Gateshead Tyne and Wear NE8 3BA England on 25 March 2011 (1 page)
6 August 2010Annual return made up to 2 August 2010 no member list (4 pages)
6 August 2010Annual return made up to 2 August 2010 no member list (4 pages)
6 August 2010Annual return made up to 2 August 2010 no member list (4 pages)
9 December 2009Registered office address changed from 100 the Quayside Newcastle upon Tyne Tyne & Wear NE1 3DU on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 100 the Quayside Newcastle upon Tyne Tyne & Wear NE1 3DU on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 100 the Quayside Newcastle upon Tyne Tyne & Wear NE1 3DU on 9 December 2009 (1 page)
3 August 2009Annual return made up to 02/08/09 (2 pages)
3 August 2009Annual return made up to 02/08/09 (2 pages)
12 August 2008Annual return made up to 02/08/08 (2 pages)
12 August 2008Registered office changed on 12/08/2008 from the quayside newcastle upon tyne tyne & wear NE1 3DU (1 page)
12 August 2008Annual return made up to 02/08/08 (2 pages)
12 August 2008Registered office changed on 12/08/2008 from the quayside newcastle upon tyne tyne & wear NE1 3DU (1 page)
31 August 2007Annual return made up to 02/08/07 (4 pages)
31 August 2007Annual return made up to 02/08/07 (4 pages)
17 August 2006Annual return made up to 02/08/06
  • 363(288) ‐ Director resigned
(4 pages)
17 August 2006Annual return made up to 02/08/06
  • 363(288) ‐ Director resigned
(4 pages)
22 August 2005Annual return made up to 02/08/05 (4 pages)
22 August 2005Annual return made up to 02/08/05 (4 pages)
12 August 2004Annual return made up to 02/08/04 (4 pages)
12 August 2004Annual return made up to 02/08/04 (4 pages)
26 August 2003Annual return made up to 02/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 August 2003Annual return made up to 02/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 August 2002Annual return made up to 02/08/02 (4 pages)
15 August 2002Annual return made up to 02/08/02 (4 pages)
16 August 2001Annual return made up to 02/08/01 (4 pages)
16 August 2001Annual return made up to 02/08/01 (4 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
4 April 2001Director resigned (1 page)
4 April 2001Registered office changed on 04/04/01 from: the quayside newcastle upon tyne NE1 3DU (1 page)
4 April 2001Annual return made up to 02/08/00
  • 363(287) ‐ Registered office changed on 04/04/01
  • 363(288) ‐ Director resigned
(4 pages)
4 April 2001Director resigned (1 page)
4 April 2001Annual return made up to 02/08/00
  • 363(287) ‐ Registered office changed on 04/04/01
  • 363(288) ‐ Director resigned
(4 pages)
4 April 2001Registered office changed on 04/04/01 from: the quayside newcastle upon tyne NE1 3DU (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
27 March 2001Compulsory strike-off action has been discontinued (1 page)
27 March 2001Compulsory strike-off action has been discontinued (1 page)
6 March 2001First Gazette notice for compulsory strike-off (1 page)
6 March 2001First Gazette notice for compulsory strike-off (1 page)
24 March 2000Annual return made up to 02/08/99 (4 pages)
24 March 2000New director appointed (2 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000New secretary appointed (2 pages)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
24 March 2000Annual return made up to 02/08/99 (4 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000Secretary resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 December 1998Annual return made up to 02/08/98 (4 pages)
16 December 1998Annual return made up to 02/08/98 (4 pages)
9 October 1997Annual return made up to 02/08/97 (4 pages)
9 October 1997Annual return made up to 02/08/97 (4 pages)
16 July 1997Annual return made up to 02/08/96 (4 pages)
16 July 1997Annual return made up to 02/08/96 (4 pages)
6 September 1995Secretary's particulars changed (2 pages)
6 September 1995Secretary's particulars changed (2 pages)
6 September 1995Annual return made up to 02/08/95 (4 pages)
6 September 1995Annual return made up to 02/08/95 (4 pages)
24 March 1995Annual return made up to 02/08/94 (4 pages)
24 March 1995Annual return made up to 02/08/94 (4 pages)
24 March 1995Full accounts made up to 20 February 1994 (7 pages)
24 March 1995Full accounts made up to 20 February 1994 (7 pages)
24 March 1995Full accounts made up to 20 February 1993 (6 pages)
24 March 1995Full accounts made up to 20 February 1993 (6 pages)