Company NameWest Hartlepool Steam Navigation Company Limited(The)
DirectorsAlexander Digby Guthe and Helen Elizabeth Guthe
Company StatusActive
Company Number00060917
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Alexander Digby Guthe
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(89 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilton Hall
Thirsk
North Yorkshire
YO7 2JZ
Director NameMrs Helen Elizabeth Guthe
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2021(119 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Hill Farm Kepwick
Thirsk
YO7 4BH
Secretary NameMrs Helen Elizabeth Guthe
StatusCurrent
Appointed19 October 2021(119 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressMill Hill Farm Kepwick
Thirsk
YO7 4BH
Director NameMr Gordon Hall
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(89 years, 10 months after company formation)
Appointment Duration9 years (resigned 31 October 2000)
RoleChartered Shipbroker
Correspondence Address28 Broomhill Gardens
Hartlepool
TS26 0JP
Director NameMr Michael Brian Patrick
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(89 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 June 1996)
RoleChartered Shipbroker
Country of ResidenceEngland
Correspondence Address35 Crossacres
Woking
Surrey
GU22 8QS
Director NameJohn Steward
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(89 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 1995)
RoleChartered Accountant
Correspondence Address7 Valley Close
Hartlepool
Cleveland
TS26 0AU
Director NameMr Thomas Gordon Rennie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(89 years, 10 months after company formation)
Appointment Duration29 years, 3 months (resigned 25 January 2021)
RoleChartered Shipbroker
Country of ResidenceUnited Kingdom
Correspondence Address5 Orchid Road
Hartlepool
Cleveland
TS26 0AF
Secretary NameMr Thomas Gordon Rennie
NationalityBritish
StatusResigned
Appointed10 October 1991(89 years, 10 months after company formation)
Appointment Duration27 years, 8 months (resigned 18 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Orchid Road
Hartlepool
Cleveland
TS26 0AF
Director NameMr Christopher William Robson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(92 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRudd Hall
East Appleton
Richmond
North Yorkshire
DL10 7QD
Director NameAlistair Hugh Campbell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(94 years, 5 months after company formation)
Appointment Duration2 years (resigned 26 May 1998)
RoleCompany Director
Correspondence Address15 Croft Heads
Sowerby
Thirsk
North Yorkshire
YO7 1NY
Director NameLeslie Stuart Worthy
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(98 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 December 2002)
RoleAccountant
Correspondence Address2 Teesdale Avenue
Hartlepool
Cleveland
TS26 9QD
Director NameMr Gordon Hall
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(104 years, 6 months after company formation)
Appointment Duration1 month (resigned 28 June 2006)
RoleShipbroker
Correspondence Address28 Broomhill Gardens
Hartlepool
TS26 0JP
Secretary NameMr Ian Edward Ogden
StatusResigned
Appointed18 June 2019(117 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 October 2021)
RoleCompany Director
Correspondence Address66 Bilsdale Road
Hartlepool
TS25 2AH

Contact

Telephone01845 537888
Telephone regionThirsk

Location

Registered AddressKepwick Mill
Thirsk
North Yorkshire
YO7 4BH
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishKepwick
WardBagby & Thorntons
Address Matches6 other UK companies use this postal address

Shareholders

212.9k at £1Kepwick Estate LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

14 September 2011Delivered on: 15 September 2011
Satisfied on: 14 June 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a mill farm house, kepwick, thirsk, north yorkshire being part of the property having t/no NYK364985 and stay house, kepwick, thirsk, north yorkshire being part of the property having t/no NYK365914.
Fully Satisfied
17 November 2010Delivered on: 26 November 2010
Satisfied on: 28 October 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 66 acres or thereabouts of land at nun house kirby sigston northallerton t/nos. NYK88494 & NYK211733.
Fully Satisfied
17 November 2010Delivered on: 26 November 2010
Satisfied on: 28 October 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 180.83 acres or thereabouts of land at oxbank farm kirby sigston norhallerton t/no. NYK172107.
Fully Satisfied
13 August 1974Delivered on: 15 August 1974
Satisfied on: 1 July 2006
Persons entitled: Barclays Bank International LTD

Classification: Financial agreement.
Secured details: For securing £1,772,000 together with a commitment commission of 1% of that sum and all other monies due or to become due from the company to the chargee.
Particulars: All the owner's rights and interest and benefits under a buildings agreement for details see doc 132.
Fully Satisfied

Filing History

9 December 2023Accounts for a dormant company made up to 31 January 2023 (1 page)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
3 November 2022Accounts for a dormant company made up to 31 January 2022 (1 page)
2 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
26 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
19 October 2021Termination of appointment of Ian Edward Ogden as a secretary on 19 October 2021 (1 page)
19 October 2021Appointment of Mrs Helen Elizabeth Guthe as a secretary on 19 October 2021 (2 pages)
8 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
3 February 2021Termination of appointment of Thomas Gordon Rennie as a director on 25 January 2021 (1 page)
3 February 2021Appointment of Mrs Helen Elizabeth Guthe as a director on 25 January 2021 (2 pages)
30 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
4 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
25 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
18 June 2019Appointment of Mr Ian Edward Ogden as a secretary on 18 June 2019 (2 pages)
18 June 2019Termination of appointment of Thomas Gordon Rennie as a secretary on 18 June 2019 (1 page)
11 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
17 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 January 2018 (1 page)
14 November 2017Accounts for a dormant company made up to 31 January 2017 (1 page)
14 November 2017Accounts for a dormant company made up to 31 January 2017 (1 page)
18 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (2 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (2 pages)
19 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
10 November 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
10 November 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 212,939
(5 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 212,939
(5 pages)
3 November 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
3 November 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
22 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 212,939
(5 pages)
22 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 212,939
(5 pages)
29 October 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
29 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 212,939
(5 pages)
29 October 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
29 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 212,939
(5 pages)
6 November 2012Accounts for a small company made up to 31 January 2012 (7 pages)
6 November 2012Accounts for a small company made up to 31 January 2012 (7 pages)
17 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 October 2011Accounts for a small company made up to 31 January 2011 (9 pages)
28 October 2011Accounts for a small company made up to 31 January 2011 (9 pages)
20 October 2011Secretary's details changed for Mr Thomas Gordon Rennie on 11 March 2011 (2 pages)
20 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
20 October 2011Director's details changed for Mr Thomas Gordon Rennie on 11 March 2011 (2 pages)
20 October 2011Secretary's details changed for Mr Thomas Gordon Rennie on 11 March 2011 (2 pages)
20 October 2011Director's details changed for Mr Thomas Gordon Rennie on 11 March 2011 (2 pages)
20 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 October 2010Accounts for a small company made up to 31 January 2010 (8 pages)
20 October 2010Accounts for a small company made up to 31 January 2010 (8 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
26 November 2009Accounts for a small company made up to 31 January 2009 (9 pages)
26 November 2009Accounts for a small company made up to 31 January 2009 (9 pages)
4 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
24 November 2008Accounts for a small company made up to 31 January 2008 (9 pages)
24 November 2008Accounts for a small company made up to 31 January 2008 (9 pages)
20 October 2008Return made up to 10/10/08; full list of members (3 pages)
20 October 2008Return made up to 10/10/08; full list of members (3 pages)
27 November 2007Accounts for a small company made up to 31 January 2007 (9 pages)
27 November 2007Accounts for a small company made up to 31 January 2007 (9 pages)
23 October 2007Return made up to 10/10/07; full list of members (6 pages)
23 October 2007Return made up to 10/10/07; full list of members (6 pages)
4 December 2006Group of companies' accounts made up to 31 January 2006 (32 pages)
4 December 2006Group of companies' accounts made up to 31 January 2006 (32 pages)
3 November 2006Return made up to 10/10/06; full list of members (12 pages)
3 November 2006Return made up to 10/10/06; full list of members (12 pages)
27 September 2006Auditor's resignation (2 pages)
27 September 2006Auditor's resignation (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
4 August 2006Conso 28/06/06 (1 page)
4 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
4 August 2006Director resigned (1 page)
4 August 2006Conso 28/06/06 (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
2 December 2005Group of companies' accounts made up to 31 January 2005 (30 pages)
2 December 2005Group of companies' accounts made up to 31 January 2005 (30 pages)
14 November 2005Return made up to 10/10/05; full list of members (12 pages)
14 November 2005Return made up to 10/10/05; full list of members (12 pages)
29 November 2004Group of companies' accounts made up to 31 January 2004 (31 pages)
29 November 2004Group of companies' accounts made up to 31 January 2004 (31 pages)
8 November 2004Return made up to 10/10/04; full list of members (12 pages)
8 November 2004Return made up to 10/10/04; full list of members (12 pages)
29 April 2004Auditor's resignation (2 pages)
29 April 2004Auditor's resignation (2 pages)
2 December 2003Group of companies' accounts made up to 31 January 2003 (32 pages)
2 December 2003Group of companies' accounts made up to 31 January 2003 (32 pages)
3 November 2003Return made up to 10/10/03; full list of members (10 pages)
3 November 2003Return made up to 10/10/03; full list of members (10 pages)
22 December 2002Director resigned (1 page)
22 December 2002Director resigned (1 page)
8 November 2002Return made up to 10/10/02; change of members (7 pages)
8 November 2002Return made up to 10/10/02; change of members (7 pages)
17 October 2002Group of companies' accounts made up to 31 January 2002 (31 pages)
17 October 2002Group of companies' accounts made up to 31 January 2002 (31 pages)
18 July 2002Resolutions
  • RES13 ‐ Purchase shares 11/07/02
(1 page)
18 July 2002Resolutions
  • RES13 ‐ Purchase shares 11/07/02
(1 page)
25 October 2001Return made up to 10/10/01; no change of members (7 pages)
25 October 2001Return made up to 10/10/01; no change of members (7 pages)
14 September 2001Group of companies' accounts made up to 31 January 2001 (30 pages)
14 September 2001Group of companies' accounts made up to 31 January 2001 (30 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
7 November 2000Return made up to 10/10/00; full list of members (7 pages)
7 November 2000Return made up to 10/10/00; full list of members (7 pages)
20 September 2000Full group accounts made up to 31 January 2000 (34 pages)
20 September 2000Full group accounts made up to 31 January 2000 (34 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
5 November 1999Return made up to 10/10/99; no change of members (7 pages)
5 November 1999Return made up to 10/10/99; no change of members (7 pages)
5 October 1999Full group accounts made up to 31 January 1999 (35 pages)
5 October 1999Full group accounts made up to 31 January 1999 (35 pages)
1 April 1999Auditor's resignation (1 page)
1 April 1999Auditor's resignation (1 page)
4 November 1998Return made up to 10/10/98; full list of members (6 pages)
4 November 1998Return made up to 10/10/98; full list of members (6 pages)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
30 July 1998Full group accounts made up to 31 January 1998 (35 pages)
30 July 1998Full group accounts made up to 31 January 1998 (35 pages)
6 November 1997Return made up to 10/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 1997Return made up to 10/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 1997Full accounts made up to 31 January 1997 (35 pages)
6 November 1997Full accounts made up to 31 January 1997 (35 pages)
15 October 1997£ ic 229073/217573 29/09/97 £ sr 11500@1=11500 (1 page)
15 October 1997£ ic 229073/217573 29/09/97 £ sr 11500@1=11500 (1 page)
10 October 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
10 October 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
9 November 1996Full group accounts made up to 31 January 1996 (30 pages)
9 November 1996Full group accounts made up to 31 January 1996 (30 pages)
9 November 1996Return made up to 10/10/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/11/96
(8 pages)
9 November 1996Return made up to 10/10/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/11/96
(8 pages)
1 October 1996Auditor's resignation (1 page)
1 October 1996Auditor's resignation (1 page)
29 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 July 1996Director resigned (1 page)
7 July 1996Director resigned (1 page)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
9 November 1995Full group accounts made up to 31 January 1995 (30 pages)
9 November 1995Full group accounts made up to 31 January 1995 (30 pages)
9 November 1995Return made up to 10/10/95; full list of members (8 pages)
9 November 1995Return made up to 10/10/95; full list of members (8 pages)
30 August 1995Director resigned (2 pages)
30 August 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (263 pages)
6 July 1994£ ic 231573/229073 15/06/94 £ sr 2500@1=2500 (2 pages)
6 July 1994£ ic 231573/229073 15/06/94 £ sr 2500@1=2500 (2 pages)
22 June 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
22 June 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
28 October 1993Full group accounts made up to 31 January 1993 (26 pages)
28 October 1993Full group accounts made up to 31 January 1993 (26 pages)
12 February 1993Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
12 February 1993£ ic 247367/231573 27/01/93 £ sr 15794@1=15794 (1 page)
12 February 1993£ ic 247367/231573 27/01/93 £ sr 15794@1=15794 (1 page)
12 February 1993Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
30 November 1992Full group accounts made up to 31 January 1992 (24 pages)
30 November 1992Full group accounts made up to 31 January 1992 (24 pages)
20 August 1992£ ic 252000/247367 08/07/92 £ sr 4633@1=4633 (1 page)
20 August 1992£ ic 252000/247367 08/07/92 £ sr 4633@1=4633 (1 page)
22 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
22 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
14 November 1988Full group accounts made up to 31 January 1988 (24 pages)
14 November 1988Full group accounts made up to 31 January 1988 (24 pages)
23 December 1982Annual return made up to 25/11/82 (19 pages)
23 December 1982Annual return made up to 25/11/82 (19 pages)