Company NameImperial Tankers Limited
DirectorsJohn Michael Sutton and Keith Broom
Company StatusActive
Company Number05213664
CategoryPrivate Limited Company
Incorporation Date24 August 2004(19 years, 7 months ago)
Previous NameImperial Tankers Trustees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Michael Sutton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2014(10 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMr Keith Broom
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2014(10 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Secretary NameMrs Nicola Wignall Jennings
StatusCurrent
Appointed03 August 2015(10 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMr Martin Richard Smith
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Secretary NameThelma Elizabeth Jou
NationalityBritish
StatusResigned
Appointed24 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address48 Bramhall Drive
Washington
Tyne & Wear
NE38 9DB
Director NameRobin James Blagburn
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(2 weeks, 6 days after company formation)
Appointment Duration2 years (resigned 27 September 2006)
RoleAccountant
Correspondence AddressFlat 17 Fernwood
Clayton Road Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TL
Director NameMr Robert Dryden Morton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(2 weeks, 6 days after company formation)
Appointment Duration3 years (resigned 15 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Meadowfield
Whitley Bay
Tyne & Wear
NE25 9YD
Secretary NameMr Lloyd John Lemmon
NationalityBritish
StatusResigned
Appointed19 September 2008(4 years after company formation)
Appointment Duration5 months, 1 week (resigned 23 February 2009)
RoleSolicitor
Correspondence Address115 Warkworth Woods
Gosforth
Newcastle Upon Tyne
NE3 5RB
Secretary NameMr Stephen Nigel Macquarrie
NationalityBritish
StatusResigned
Appointed23 February 2009(4 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 September 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Secretary NameChristopher Charles Orger
NationalityBritish
StatusResigned
Appointed22 September 2014(10 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 August 2015)
RoleCompany Director
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 August 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 August 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteimperialtankers.co.uk
Telephone0151 4202020
Telephone regionLiverpool

Location

Registered AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton View
Built Up AreaWidnes
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Imperial Tankers (Management) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (10 months, 3 weeks ago)
Next Accounts Due31 January 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return8 August 2023 (7 months, 2 weeks ago)
Next Return Due22 August 2024 (5 months from now)

Charges

30 September 2015Delivered on: 30 September 2015
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

27 November 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
18 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
8 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
29 December 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
17 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
17 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
5 November 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
17 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
29 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
15 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
18 July 2018Director's details changed for Mr Keith Broom on 18 July 2018 (2 pages)
15 February 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
16 February 2017Satisfaction of charge 052136640001 in full (1 page)
16 February 2017Satisfaction of charge 052136640001 in full (1 page)
10 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
10 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
2 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
31 March 2016Termination of appointment of Martin Richard Smith as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Martin Richard Smith as a director on 31 March 2016 (1 page)
22 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
30 September 2015Registration of charge 052136640001, created on 30 September 2015 (15 pages)
30 September 2015Registration of charge 052136640001, created on 30 September 2015 (15 pages)
24 September 2015Company name changed imperial tankers trustees LIMITED\certificate issued on 24/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-17
(3 pages)
24 September 2015Company name changed imperial tankers trustees LIMITED\certificate issued on 24/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-17
(3 pages)
28 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(4 pages)
28 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(4 pages)
4 August 2015Auditor's resignation (1 page)
4 August 2015Auditor's resignation (1 page)
3 August 2015Termination of appointment of Christopher Charles Orger as a secretary on 3 August 2015 (1 page)
3 August 2015Appointment of Mrs Nicola Wignall Jennings as a secretary on 3 August 2015 (2 pages)
3 August 2015Termination of appointment of Christopher Charles Orger as a secretary on 3 August 2015 (1 page)
3 August 2015Appointment of Mrs Nicola Wignall Jennings as a secretary on 3 August 2015 (2 pages)
3 August 2015Termination of appointment of Christopher Charles Orger as a secretary on 3 August 2015 (1 page)
3 August 2015Appointment of Mrs Nicola Wignall Jennings as a secretary on 3 August 2015 (2 pages)
19 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 October 2014Appointment of Mr John Michael Sutton as a director on 22 September 2014 (3 pages)
2 October 2014Termination of appointment of Stephen Nigel Macquarrie as a secretary on 22 September 2014 (2 pages)
2 October 2014Current accounting period shortened from 31 May 2015 to 30 April 2015 (3 pages)
2 October 2014Appointment of Keith Broom as a director on 22 September 2014 (3 pages)
2 October 2014Appointment of Mr John Michael Sutton as a director on 22 September 2014 (3 pages)
2 October 2014Registered office address changed from West Terrace Esh Winning Durham DH7 9PT to Gorsey Lane Widnes Cheshire WA8 0GG on 2 October 2014 (2 pages)
2 October 2014Registered office address changed from West Terrace Esh Winning Durham DH7 9PT to Gorsey Lane Widnes Cheshire WA8 0GG on 2 October 2014 (2 pages)
2 October 2014Termination of appointment of Stephen Nigel Macquarrie as a secretary on 22 September 2014 (2 pages)
2 October 2014Current accounting period shortened from 31 May 2015 to 30 April 2015 (3 pages)
2 October 2014Appointment of Keith Broom as a director on 22 September 2014 (3 pages)
2 October 2014Registered office address changed from West Terrace Esh Winning Durham DH7 9PT to Gorsey Lane Widnes Cheshire WA8 0GG on 2 October 2014 (2 pages)
26 September 2014Appointment of Christopher Charles Orger as a secretary on 22 September 2014 (3 pages)
26 September 2014Appointment of Christopher Charles Orger as a secretary on 22 September 2014 (3 pages)
24 September 2014Auditor's resignation (2 pages)
24 September 2014Auditor's resignation (2 pages)
9 September 2014Auditor's resignation (2 pages)
9 September 2014Auditor's resignation (2 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
1 April 2014Director's details changed for Mr Martin Richard Smith on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Mr Martin Richard Smith on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Mr Martin Richard Smith on 1 April 2014 (2 pages)
6 March 2014Full accounts made up to 31 May 2013 (9 pages)
6 March 2014Full accounts made up to 31 May 2013 (9 pages)
4 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(3 pages)
4 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(3 pages)
1 March 2013Full accounts made up to 31 May 2012 (9 pages)
1 March 2013Full accounts made up to 31 May 2012 (9 pages)
4 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
23 February 2012Full accounts made up to 31 May 2011 (9 pages)
23 February 2012Full accounts made up to 31 May 2011 (9 pages)
14 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
2 March 2011Full accounts made up to 31 May 2010 (9 pages)
2 March 2011Full accounts made up to 31 May 2010 (9 pages)
15 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
15 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
18 June 2010Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page)
18 June 2010Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page)
18 June 2010Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page)
18 June 2010Director's details changed for Mr Martin Richard Smith on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Mr Martin Richard Smith on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Mr Martin Richard Smith on 1 January 2010 (2 pages)
22 February 2010Full accounts made up to 31 May 2009 (9 pages)
22 February 2010Full accounts made up to 31 May 2009 (9 pages)
17 September 2009Return made up to 24/08/09; full list of members (3 pages)
17 September 2009Return made up to 24/08/09; full list of members (3 pages)
9 April 2009Auditor's resignation (1 page)
9 April 2009Auditor's resignation (1 page)
3 April 2009Full accounts made up to 31 May 2008 (10 pages)
3 April 2009Full accounts made up to 31 May 2008 (10 pages)
24 February 2009Registered office changed on 24/02/2009 from haverton hill road billingham cleveland TS23 1QA (1 page)
24 February 2009Registered office changed on 24/02/2009 from haverton hill road billingham cleveland TS23 1QA (1 page)
23 February 2009Secretary appointed mr stephen nigel macquarrie (1 page)
23 February 2009Appointment terminated secretary lloyd lemmon (1 page)
23 February 2009Secretary appointed mr stephen nigel macquarrie (1 page)
23 February 2009Appointment terminated secretary lloyd lemmon (1 page)
10 November 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
10 November 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
22 September 2008Secretary appointed mr lloyd john lemmon (1 page)
22 September 2008Secretary appointed mr lloyd john lemmon (1 page)
19 September 2008Return made up to 24/08/08; full list of members (3 pages)
19 September 2008Appointment terminated secretary thelma jou (1 page)
19 September 2008Appointment terminated secretary thelma jou (1 page)
19 September 2008Return made up to 24/08/08; full list of members (3 pages)
18 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
18 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
23 September 2007Director resigned (1 page)
23 September 2007Director resigned (1 page)
10 September 2007Return made up to 24/08/07; full list of members (2 pages)
10 September 2007Return made up to 24/08/07; full list of members (2 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
29 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
29 August 2006Return made up to 24/08/06; full list of members (2 pages)
29 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
29 August 2006Return made up to 24/08/06; full list of members (2 pages)
2 September 2005Return made up to 24/08/05; full list of members (2 pages)
2 September 2005Return made up to 24/08/05; full list of members (2 pages)
2 September 2005Location of register of members (1 page)
2 September 2005Location of register of members (1 page)
10 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
13 April 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
13 April 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
9 September 2004Registered office changed on 09/09/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
9 September 2004Director resigned (1 page)
9 September 2004Secretary resigned (1 page)
9 September 2004Registered office changed on 09/09/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
9 September 2004Secretary resigned (1 page)
9 September 2004New director appointed (2 pages)
9 September 2004Director resigned (1 page)
9 September 2004New secretary appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New secretary appointed (2 pages)
24 August 2004Incorporation (31 pages)
24 August 2004Incorporation (31 pages)