SOUTHAMPTON ISLE OF WIGHT AND SOUTH OF ENGLAND ROYAL MAIL STEAM PACKET COMPANY LIMITED - HAMPSHIRE


Company Profile Company Filings

Overview

SOUTHAMPTON ISLE OF WIGHT AND SOUTH OF ENGLAND ROYAL MAIL STEAM PACKET COMPANY LIMITED is a Private Limited Company from HAMPSHIRE and has the status: Active.
SOUTHAMPTON ISLE OF WIGHT AND SOUTH OF ENGLAND ROYAL MAIL STEAM PACKET COMPANY LIMITED was incorporated 162 years ago on 10/09/1861 and has the registered number: 00002404. The accounts status is FULL and accounts are next due on 30/09/2024.

SOUTHAMPTON ISLE OF WIGHT AND SOUTH OF ENGLAND ROYAL MAIL STEAM PACKET COMPANY LIMITED - HAMPSHIRE

This company is listed in the following categories:
50100 - Sea and coastal passenger water transport
50200 - Sea and coastal freight water transport

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 12 31/12/2022 30/09/2024

Registered Office

12 BUGLE STREET
HAMPSHIRE
SO14 2JY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/08/2023 21/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAUREN DAYEMBAYEV Feb 1988 Kazakh Director 2023-09-28 CURRENT
FRANCES CHARLOTTE COLLINS Jan 1977 British Director 2018-06-21 CURRENT
EDWARD WILSON Dec 1965 British Director 2017-07-07 CURRENT
STEPHEN BLAKENEY RIDGWAY Sep 1951 British Director 2021-07-07 CURRENT
MRS DEBORAH LOUISE REED Feb 1975 British Director 2018-10-30 CURRENT
MR LEE RICHARD HUDSON May 1980 British Director 2010-12-15 CURRENT
LEANNA LAKES May 1978 British Director 2020-05-01 CURRENT
MR CHARLES JOHN GORE HAZELWOOD Jul 1963 British Director 2017-07-07 CURRENT
MR BERND SCHUMACHER Jul 1976 German Director 2015-06-26 UNTIL 2016-08-17 RESIGNED
MS POLINA SIMS Mar 1978 Canadian Director 2020-11-26 UNTIL 2023-09-28 RESIGNED
MR STEPHEN KEITH JAMES NELSON Jan 1963 British Director 2013-05-24 UNTIL 2017-07-07 RESIGNED
MR GRAHAM JOHN MILES May 1947 British Director RESIGNED
MR ANDREW STEWART KENT Jan 1948 British Director RESIGNED
MR JOHN WALLACE INCH Mar 1958 British Director 2016-12-19 UNTIL 2018-10-30 RESIGNED
COLIN CRAWFORD HETHERINGTON Nov 1966 British Director 2004-09-20 UNTIL 2008-01-31 RESIGNED
MR MAX DAVID CHARLES HELMORE Mar 1984 British Director 2012-12-20 UNTIL 2015-06-26 RESIGNED
MR JONATHAN MARK MOORHOUSE GREEN Jul 1962 British Director 2010-12-15 UNTIL 2018-11-15 RESIGNED
CHARLES WILLIAM ORANGE Jun 1942 British Director RESIGNED
JOHN PAUL SHEARD Apr 1964 British Secretary 2000-11-30 UNTIL 2008-04-04 RESIGNED
AVRIL HELEN WINIFRED WINSON British Secretary 1998-11-28 UNTIL 2000-11-30 RESIGNED
MISS HAZEL MARY SARAH NICHOLSON Aug 1935 British Secretary RESIGNED
MR JAMES NIGEL SHELLEY COOPER May 1961 British Director 2008-08-15 UNTIL 2012-12-20 RESIGNED
NIGEL CURETON Jan 1952 British Director 2001-01-17 UNTIL 2001-06-26 RESIGNED
MR PAUL RICHARD WINTER Sep 1963 British Director 2010-03-05 UNTIL 2019-03-31 RESIGNED
MS MARIA GEORGINA DELLACHA Jan 1975 British Director 2016-10-20 UNTIL 2017-07-07 RESIGNED
MR MICHAEL FRANCIS CAMPBELL Apr 1956 Canadian Director 2017-07-07 UNTIL 2020-01-24 RESIGNED
CHARLES STUART BRADLEY Jan 1936 British Director RESIGNED
MR KENTON EDWARD BRADBURY Jan 1970 British Director 2010-12-15 UNTIL 2014-01-20 RESIGNED
MR THOMAS JAMES DOCHERTY May 1957 British Director 2002-07-01 UNTIL 2008-08-08 RESIGNED
MR CHRISTOPHER DONALD JACK BLAND Oct 1936 British Director RESIGNED
MRS SHIRLEY ANN ANDERSON Jun 1960 British Director 2010-12-15 UNTIL 2017-12-15 RESIGNED
MR GRAHAM BARNETSON Nov 1968 British Director 2019-07-01 UNTIL 2023-11-10 RESIGNED
MR JAMES SIMON RICHARD FULFORD Jul 1961 British Director 2009-02-02 UNTIL 2012-12-31 RESIGNED
MR KEVIN ALAN GEORGE Nov 1956 British Director 2014-03-20 UNTIL 2021-07-07 RESIGNED
OLIVE HELEN GLASS Mar 1957 British Director 2001-01-17 UNTIL 2004-08-31 RESIGNED
MR AARON ZACHARIAH VALE Mar 1984 Canadian Director 2020-01-24 UNTIL 2020-11-10 RESIGNED
MR ALISTAIR MORRISON WHYTE May 1944 British Director RESIGNED
MR JAMES MARK SLAWSON Sep 1958 British Director 2014-10-03 UNTIL 2019-08-31 RESIGNED
MR ARTHUR MURRAY CARTER May 1972 British Director 2010-12-15 UNTIL 2018-11-15 RESIGNED
MR RICHARD ANTONY CARGILL SCOTT Feb 1959 British Director 2005-08-01 UNTIL 2009-10-16 RESIGNED
CHRISTOPHER FRANK SIBLEY Jun 1966 British Director 2019-05-01 UNTIL 2021-03-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Red Funnel Group (Holdings) Limited 2018-01-31 - 2018-01-31 Southampton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Red Funnel Group Limited 2018-01-31 - 2018-01-31 Southampton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Falcon Acquisitions Limited 2018-01-31 Southampton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Red Funnel Ferries Limited 2016-04-06 - 2018-01-31 Southampton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RED FUNNEL STEAMERS LIMITED HANTS Dissolved... DORMANT 99999 - Dormant Company
ASSOCIATED BRITISH PORTS HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
NATIONAL YOUTH ORCHESTRA OF GREAT BRITAIN(THE) LONDON ENGLAND Active SMALL 90010 - Performing arts
ASSOCIATED BRITISH PORTS INVESTMENTS LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
RED FUNNEL GROUP LIMITED HAMPSHIRE Dissolved... FULL 70100 - Activities of head offices
RED FUNNEL FERRIES LIMITED HAMPSHIRE Dissolved... FULL 74990 - Non-trading company
RED FUNNEL GROUP (HOLDINGS) LIMITED HAMPSHIRE Dissolved... FULL 74990 - Non-trading company
THE WELLINGTON TRUST LONDON Active SMALL 85590 - Other education n.e.c.
ABP ACQUISITIONS UK LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
ABP SUBHOLDINGS UK LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
ABP BONDS UK LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
ABP MEZZANINE HOLDCO UK LIMITED LONDON UNITED KINGDOM Active FULL 70221 - Financial management
FALCON ACQUISITIONS LIMITED SOUTHAMPTON Active FULL 74990 - Non-trading company
FA II LIMITED SOUTHAMPTON Dissolved... FULL 74990 - Non-trading company
FA III LIMITED SOUTHAMPTON Dissolved... GROUP 74990 - Non-trading company
ABPA HOLDINGS LIMITED LONDON UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
AFFINITY WATER ACQUISITIONS (INVESTMENTS) LIMITED HATFIELD Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
AFFINITY WATER ACQUISITIONS (MIDCO) LIMITED HATFIELD Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
RED FUNNEL LIMITED SOUTHAMPTON ENGLAND Active GROUP 50100 - Sea and coastal passenger water transport

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RED FUNNEL (PENSION TRUSTEES) LIMITED HAMPSHIRE Active DORMANT 99999 - Dormant Company
ISLE OF WIGHT HOLIDAYS LIMITED HAMPSHIRE Active DORMANT 99999 - Dormant Company
STEAM COFFEE COMPANY LIMITED Active DORMANT 99999 - Dormant Company
FALCON ACQUISITIONS LIMITED SOUTHAMPTON Active FULL 74990 - Non-trading company
HYTHE AND SOUTHAMPTON FERRY COMPANY LIMITED SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 50100 - Sea and coastal passenger water transport
RED FUNNEL LIMITED SOUTHAMPTON ENGLAND Active GROUP 50100 - Sea and coastal passenger water transport