Company NameDan Shipping And Chartering Limited
Company StatusActive
Company Number02092360
CategoryPrivate Limited Company
Incorporation Date22 January 1987(37 years, 3 months ago)
Previous NamePlanborough Limited

Business Activity

Section HTransportation and storage
SIC 52241Cargo handling for water transport activities

Directors

Director NameMr Steven Andrew Pullen
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(23 years, 11 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry House Hesslewood Office Park
Ferriby Road
Hessle
HU13 0LH
Director NameMr Kevin Bryan Draper
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2012(25 years after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatthew Good House, Bridgehead Business Park
Orchid Road
Hessle
Hull, East Yorkshire
HU13 0DH
Director NameMr Ben Norman
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(34 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry House Hesslewood Office Park
Ferriby Road
Hessle
HU13 0LH
Director NameMr Adam Spencer Walsh
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(35 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry House Hesslewood Office Park
Ferriby Road
Hessle
HU13 0LH
Director NameMark Collins
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(5 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 1997)
RoleShipbroker
Correspondence Address48 The Stray
South Cave
Brough
North Humberside
HU15 2AL
Director NamePaul Kevin Newby
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(5 years, 3 months after company formation)
Appointment Duration19 years (resigned 28 April 2011)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address143 Eppleworth Road
Cottingham
East Yorkshire
HU16 5YT
Director NameDavid Dent
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(5 years, 3 months after company formation)
Appointment Duration23 years, 4 months (resigned 31 August 2015)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address10 Woodleigh Drive
Tweendykes Road
Hull
East Yorkshire
HU7 4YZ
Secretary NameDavid Dent
NationalityBritish
StatusResigned
Appointed26 April 1992(5 years, 3 months after company formation)
Appointment Duration19 years, 9 months (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Woodleigh Drive
Tweendykes Road
Hull
East Yorkshire
HU7 4YZ
Director NameMr Matthew John Jackson Good
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(23 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Anchor Court
Francis Street
Hull
East Yorkshire
HU2 8DT
Director NameMr John David Rutherford
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(23 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatthew Good House, Bridgehead Business Park
Orchid Road
Hessle
Hull, East Yorkshire
HU13 0DH
Director NameMr Alan Oliver Platt
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(23 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMatthew Good House, Bridgehead Business Park
Orchid Road
Hessle
Hull, East Yorkshire
HU13 0DH
Secretary NameMr Brian Long
StatusResigned
Appointed26 January 2012(25 years after company formation)
Appointment Duration4 years, 7 months (resigned 19 September 2016)
RoleCompany Director
Correspondence AddressMatthew Good House, Bridgehead Business Park
Orchid Road
Hessle
Hull, East Yorkshire
HU13 0DH
Director NameMr Jonathan Ramon Garnier
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2016(29 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatthew Good House, Bridgehead Business Park
Orchid Road
Hessle
Hull, East Yorkshire
HU13 0DH

Contact

Websitedanshipping.co.uk
Email address[email protected]
Telephone01482 226875
Telephone regionHull

Location

Registered AddressQuarry House Hesslewood Office Park
Ferriby Road
Hessle
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Address Matches6 other UK companies use this postal address

Shareholders

750 at £1John Good & Sons LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,165,000
Net Worth£140,000
Cash£1,186,000
Current Liabilities£1,400,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 April 2023 (11 months, 4 weeks ago)
Next Return Due10 May 2024 (3 weeks from now)

Charges

6 May 2022Delivered on: 10 May 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
19 December 2012Delivered on: 28 December 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 September 2020Accounts for a small company made up to 31 December 2019 (22 pages)
1 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
14 January 2020Director's details changed for Mr Kevin Bryan Draper on 1 January 2020 (2 pages)
10 September 2019Accounts for a small company made up to 31 December 2018 (23 pages)
15 August 2019Director's details changed for Mr Jonathan Ramon Garnier on 15 August 2019 (2 pages)
12 August 2019Auditor's resignation (1 page)
30 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (25 pages)
26 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
7 February 2018Notification of John Good & Sons Limited as a person with significant control on 6 April 2016 (2 pages)
7 February 2018Cessation of John Ambrose Good as a person with significant control on 7 February 2018 (1 page)
25 September 2017Accounts for a small company made up to 31 December 2016 (24 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (24 pages)
5 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
22 September 2016Director's details changed for Mr Alan Oliver Platt on 22 September 2016 (2 pages)
22 September 2016Director's details changed for Mr Jonathan Ramon Garnier on 22 September 2016 (2 pages)
22 September 2016Director's details changed for Mr Jonathan Ramon Garnier on 22 September 2016 (2 pages)
22 September 2016Director's details changed for Mr Alan Oliver Platt on 22 September 2016 (2 pages)
19 September 2016Termination of appointment of Brian Long as a secretary on 19 September 2016 (1 page)
19 September 2016Termination of appointment of Brian Long as a secretary on 19 September 2016 (1 page)
15 September 2016Termination of appointment of John David Rutherford as a director on 5 September 2016 (1 page)
15 September 2016Appointment of Mr Jonathan Ramon Garnier as a director on 5 September 2016 (2 pages)
15 September 2016Termination of appointment of John David Rutherford as a director on 5 September 2016 (1 page)
15 September 2016Appointment of Mr Jonathan Ramon Garnier as a director on 5 September 2016 (2 pages)
24 June 2016Full accounts made up to 31 December 2015 (22 pages)
24 June 2016Full accounts made up to 31 December 2015 (22 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 750
(5 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 750
(5 pages)
21 March 2016Termination of appointment of David Dent as a director on 31 August 2015 (1 page)
21 March 2016Termination of appointment of David Dent as a director on 31 August 2015 (1 page)
3 October 2015Full accounts made up to 31 December 2014 (15 pages)
3 October 2015Full accounts made up to 31 December 2014 (15 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 750
(5 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 750
(5 pages)
31 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
31 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
5 January 2015Registered office address changed from Maritime House Kingston Street Hull HU1 2DB to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 5 January 2015 (1 page)
5 January 2015Registered office address changed from Maritime House Kingston Street Hull HU1 2DB to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 5 January 2015 (1 page)
5 January 2015Registered office address changed from Maritime House Kingston Street Hull HU1 2DB to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 5 January 2015 (1 page)
12 June 2014Full accounts made up to 31 December 2013 (15 pages)
12 June 2014Full accounts made up to 31 December 2013 (15 pages)
1 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 750
(5 pages)
1 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 750
(5 pages)
19 August 2013Full accounts made up to 31 December 2012 (14 pages)
19 August 2013Full accounts made up to 31 December 2012 (14 pages)
23 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
13 September 2012Full accounts made up to 31 December 2011 (14 pages)
13 September 2012Full accounts made up to 31 December 2011 (14 pages)
28 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
26 January 2012Termination of appointment of David Dent as a secretary (1 page)
26 January 2012Appointment of Mr Kevin Bryan Draper as a director (2 pages)
26 January 2012Registered office address changed from 5 Anchor Court Francis Street Hull East Yorkshire HU2 8DT on 26 January 2012 (1 page)
26 January 2012Termination of appointment of David Dent as a secretary (1 page)
26 January 2012Appointment of Mr Kevin Bryan Draper as a director (2 pages)
26 January 2012Appointment of Mr Brian Long as a secretary (1 page)
26 January 2012Appointment of Mr Brian Long as a secretary (1 page)
26 January 2012Registered office address changed from 5 Anchor Court Francis Street Hull East Yorkshire HU2 8DT on 26 January 2012 (1 page)
28 September 2011Full accounts made up to 31 December 2010 (15 pages)
28 September 2011Full accounts made up to 31 December 2010 (15 pages)
14 September 2011Termination of appointment of Matthew Good as a director (1 page)
14 September 2011Termination of appointment of Matthew Good as a director (1 page)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (8 pages)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (8 pages)
4 May 2011Termination of appointment of Paul Newby as a director (1 page)
4 May 2011Termination of appointment of Paul Newby as a director (1 page)
28 April 2011Termination of appointment of Paul Newby as a director (1 page)
28 April 2011Termination of appointment of Paul Newby as a director (1 page)
6 January 2011Appointment of Mr Steven Andrew Pullen as a director (2 pages)
6 January 2011Appointment of Mr Steven Andrew Pullen as a director (2 pages)
29 June 2010Appointment of Mr Matthew John Jackson Good as a director (2 pages)
29 June 2010Appointment of Mr Matthew John Jackson Good as a director (2 pages)
17 June 2010Appointment of Mr Alan Oliver Platt as a director (2 pages)
17 June 2010Appointment of Mr John David Rutherford as a director (2 pages)
17 June 2010Appointment of Mr John David Rutherford as a director (2 pages)
17 June 2010Appointment of Mr Alan Oliver Platt as a director (2 pages)
7 June 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
7 June 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 April 2010Director's details changed for Paul Kevin Newby on 26 April 2010 (2 pages)
27 April 2010Director's details changed for Paul Kevin Newby on 26 April 2010 (2 pages)
27 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for David Dent on 26 April 2010 (2 pages)
27 April 2010Director's details changed for David Dent on 26 April 2010 (2 pages)
27 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 May 2009Return made up to 26/04/09; full list of members (4 pages)
13 May 2009Location of register of members (1 page)
13 May 2009Location of register of members (1 page)
13 May 2009Return made up to 26/04/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 April 2008Return made up to 26/04/08; full list of members (4 pages)
30 April 2008Location of register of members (1 page)
30 April 2008Return made up to 26/04/08; full list of members (4 pages)
30 April 2008Location of register of members (1 page)
11 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 June 2007Return made up to 26/04/07; full list of members (3 pages)
14 June 2007Return made up to 26/04/07; full list of members (3 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 May 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 May 2006Secretary's particulars changed;director's particulars changed (1 page)
9 May 2006Secretary's particulars changed;director's particulars changed (1 page)
9 May 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 March 2006Secretary's particulars changed;director's particulars changed (1 page)
24 March 2006Secretary's particulars changed;director's particulars changed (1 page)
25 October 2005£ ic 1000/750 10/09/05 £ sr 250@1=250 (1 page)
25 October 2005£ ic 1000/750 10/09/05 £ sr 250@1=250 (1 page)
28 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 May 2005Return made up to 26/04/05; full list of members (8 pages)
6 May 2005Return made up to 26/04/05; full list of members (8 pages)
8 March 2005Secretary's particulars changed;director's particulars changed (1 page)
8 March 2005Secretary's particulars changed;director's particulars changed (1 page)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 June 2004Secretary's particulars changed;director's particulars changed (1 page)
7 June 2004Secretary's particulars changed;director's particulars changed (1 page)
11 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 April 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 April 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 May 2002Return made up to 26/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 May 2002Return made up to 26/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 April 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 May 2000Return made up to 26/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2000Return made up to 26/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 May 1999Return made up to 26/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 May 1999Return made up to 26/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 May 1998Return made up to 26/04/98; full list of members
  • 363(287) ‐ Registered office changed on 22/05/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 1998Return made up to 26/04/98; full list of members
  • 363(287) ‐ Registered office changed on 22/05/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
15 May 1997Return made up to 26/04/97; no change of members (4 pages)
15 May 1997Return made up to 26/04/97; no change of members (4 pages)
25 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
25 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
17 April 1996Return made up to 26/04/96; no change of members (4 pages)
17 April 1996Return made up to 26/04/96; no change of members (4 pages)
16 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
16 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
24 April 1995Return made up to 26/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1995Return made up to 26/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1990Accounts for a small company made up to 31 March 1989 (7 pages)
17 May 1990Accounts for a small company made up to 31 March 1989 (7 pages)
23 February 1987Company name changed planborough LIMITED\certificate issued on 23/02/87 (2 pages)
23 February 1987Company name changed planborough LIMITED\certificate issued on 23/02/87 (2 pages)
22 January 1987Certificate of Incorporation (1 page)
22 January 1987Certificate of Incorporation (1 page)