Company NameThe British East India Company Limited
DirectorWilliam George MacDonald
Company StatusActive
Company Number03667052
CategoryPrivate Limited Company
Incorporation Date12 November 1998(25 years, 5 months ago)
Previous NameWirral Bonded Warehouses Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr William George MacDonald
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops 24 Gills Lane
Barnston
Wirral
Merseyside
CH61 1AE
Wales
Secretary NameMrs Ann Blowers
StatusCurrent
Appointed01 October 2016(17 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence AddressThe John Laird Centre Park Road North
Birkenhead
CH41 4EZ
Wales
Secretary NameRobert Angus Rush
NationalityBritish
StatusResigned
Appointed12 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Halkyn Terrace
Rossett
Wrexham
Clwyd
LL12 0HP
Wales
Director NamePawan Kumar Aggarwal
Date of BirthJune 1950 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed06 December 2004(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 13 November 2006)
RoleExport Import Trading And Mfg
Correspondence Address13-31 Triveni Chs New Link Road
Lokhandwala
Jogeshwari (West)
Mumbai 400102
India
Director NameRobert Angus Rush
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(6 years after company formation)
Appointment Duration11 years, 10 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarwyn
Chester Road
Wrexham
Clwyd
LL12 0DE
Wales
Director NameMr John Allan
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(13 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 June 2015)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressJohn Laird Centre
Park Road North
Birkenhead
Wirral
L41 4EZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 November 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.thebritisheastindiacompany.com
Email address[email protected]
Telephone0151 6700404
Telephone regionLiverpool

Location

Registered AddressThe John Laird Centre
Park Road North
Birkenhead
CH41 4EZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£15,861
Cash£6,010
Current Liabilities£32,160

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
14 March 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
12 March 2019Registered office address changed from John Laird Centre Park Road North Birkenhead Wirral L41 4EZ to The John Laird Centre Park Road North Birkenhead CH41 4EZ on 12 March 2019 (1 page)
5 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
16 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 October 2016Termination of appointment of Robert Angus Rush as a director on 1 October 2016 (1 page)
4 October 2016Termination of appointment of Robert Angus Rush as a secretary on 1 October 2016 (1 page)
4 October 2016Termination of appointment of Robert Angus Rush as a director on 1 October 2016 (1 page)
4 October 2016Appointment of Mrs Ann Blowers as a secretary on 1 October 2016 (2 pages)
4 October 2016Appointment of Mrs Ann Blowers as a secretary on 1 October 2016 (2 pages)
4 October 2016Termination of appointment of Robert Angus Rush as a secretary on 1 October 2016 (1 page)
30 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
30 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 June 2015Termination of appointment of John Allan as a director on 22 June 2015 (1 page)
22 June 2015Termination of appointment of John Allan as a director on 22 June 2015 (1 page)
25 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
25 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 February 2012Director's details changed for Mr John Allen on 1 February 2012 (2 pages)
2 February 2012Director's details changed for Mr John Allen on 1 February 2012 (2 pages)
2 February 2012Director's details changed for Mr John Allen on 1 February 2012 (2 pages)
2 February 2012Appointment of Mr John Allen as a director (2 pages)
2 February 2012Appointment of Mr John Allen as a director (2 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 November 2009Director's details changed for Robert Angus Rush on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Robert Angus Rush on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 November 2008Return made up to 12/11/08; full list of members (4 pages)
13 November 2008Capitals not rolled up (2 pages)
13 November 2008Return made up to 12/11/08; full list of members (4 pages)
13 November 2008Capitals not rolled up (2 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 November 2007Return made up to 12/11/07; no change of members (7 pages)
29 November 2007Return made up to 12/11/07; no change of members (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 December 2006Return made up to 12/11/06; full list of members (7 pages)
20 December 2006Return made up to 12/11/06; full list of members (7 pages)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
1 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
23 December 2005Return made up to 12/11/05; full list of members (7 pages)
23 December 2005Return made up to 12/11/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
8 December 2004Return made up to 12/11/04; full list of members (6 pages)
8 December 2004Return made up to 12/11/04; full list of members (6 pages)
14 September 2004Company name changed wirral bonded warehouses LIMITED\certificate issued on 14/09/04 (2 pages)
14 September 2004Company name changed wirral bonded warehouses LIMITED\certificate issued on 14/09/04 (2 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 December 2003Return made up to 12/11/03; full list of members (6 pages)
17 December 2003Return made up to 12/11/03; full list of members (6 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
2 January 2003Return made up to 12/11/02; full list of members (6 pages)
2 January 2003Return made up to 12/11/02; full list of members (6 pages)
23 November 2001Return made up to 12/11/01; full list of members (6 pages)
23 November 2001Return made up to 12/11/01; full list of members (6 pages)
22 November 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
22 November 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
6 September 2001Total exemption full accounts made up to 30 November 2000 (7 pages)
6 September 2001Total exemption full accounts made up to 30 November 2000 (7 pages)
12 December 2000Return made up to 12/11/00; full list of members (6 pages)
12 December 2000Return made up to 12/11/00; full list of members (6 pages)
12 September 2000Accounts for a dormant company made up to 30 November 1999 (4 pages)
12 September 2000Accounts for a dormant company made up to 30 November 1999 (4 pages)
13 April 2000Return made up to 12/11/99; full list of members (6 pages)
13 April 2000Return made up to 12/11/99; full list of members (6 pages)
13 November 1998Secretary resigned (1 page)
13 November 1998Secretary resigned (1 page)
12 November 1998Incorporation (15 pages)
12 November 1998Incorporation (15 pages)