Company NameBritish East India (Holdings) Limited
DirectorsWilliam George MacDonald and Robert Angus Rush
Company StatusActive
Company Number06546547
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years ago)

Business Activity

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

Directors

Director NameMr William George MacDonald
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops 24 Gills Lane
Barnston
Wirral
Merseyside
CH61 1AE
Wales
Director NameRobert Angus Rush
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarwyn
Chester Road
Wrexham
Clwyd
LL12 0DE
Wales
Secretary NameRobert Angus Rush
NationalityBritish
StatusCurrent
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarwyn
Chester Road
Wrexham
Clwyd
LL12 0DE
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitestantonmarine.co.uk
Telephone0151 6700404
Telephone regionLiverpool

Location

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

Shareholders

760 at £1Mr William George Macdonald
76.00%
Ordinary
240 at £1Robert Angus Rush
24.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (1 week, 5 days from now)

Filing History

8 May 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
29 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(5 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(5 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(5 pages)
8 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(5 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(5 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(5 pages)
16 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
18 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
26 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
27 October 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
27 October 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
31 March 2009Return made up to 27/03/09; full list of members (3 pages)
31 March 2009Return made up to 27/03/09; full list of members (3 pages)
1 August 2008Ad 05/04/08\gbp si 999@1=999\gbp ic 100/1099\ (2 pages)
1 August 2008Particulars of contract relating to shares (4 pages)
1 August 2008Particulars of contract relating to shares (4 pages)
1 August 2008Ad 05/04/08\gbp si 999@1=999\gbp ic 100/1099\ (2 pages)
10 April 2008Ad 27/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 April 2008Ad 27/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 April 2008Appointment terminated director christine avis (1 page)
7 April 2008Appointment terminated secretary north west registration services (1994) LIMITED (1 page)
7 April 2008Director and secretary appointed robert angus rush (2 pages)
7 April 2008Director appointed wiliam george macdonald (2 pages)
7 April 2008Appointment terminated secretary north west registration services (1994) LIMITED (1 page)
7 April 2008Director and secretary appointed robert angus rush (2 pages)
7 April 2008Appointment terminated director christine avis (1 page)
7 April 2008Director appointed wiliam george macdonald (2 pages)
27 March 2008Incorporation (12 pages)
27 March 2008Incorporation (12 pages)