Background WavePink WaveYellow Wave

P & O BULK SHIPPING LIMITED (00258949)

P & O BULK SHIPPING LIMITED (00258949) is an active UK company. incorporated on 12 September 1931. with registered office in 16 Palace Street. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. P & O BULK SHIPPING LIMITED has been registered for 94 years. Current directors include ABDULLA, Rashed Ali Hassan, ROSENBERG, Mark.

Company Number
00258949
Status
active
Type
ltd
Incorporated
12 September 1931
Age
94 years
Address
16 Palace Street, SW1E 5JQ
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
ABDULLA, Rashed Ali Hassan, ROSENBERG, Mark
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P & O BULK SHIPPING LIMITED

P & O BULK SHIPPING LIMITED is an active company incorporated on 12 September 1931 with the registered office located in 16 Palace Street. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. P & O BULK SHIPPING LIMITED was registered 94 years ago.(SIC: 50200)

Status

active

Active since 94 years ago

Company No

00258949

LTD Company

Age

94 Years

Incorporated 12 September 1931

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

ASIATIC STEAM NAVIGATION COMPANY LIMITED
From: 12 September 1931To: 31 December 1977
Contact
Address

16 Palace Street London , SW1E 5JQ,

Timeline

16 key events • 1931 - 2026

Funding Officers Ownership
Company Founded
Sept 31
Director Left
May 10
Director Joined
May 10
Director Left
Nov 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
May 18
Director Joined
May 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Dec 21
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

EL CHAMI, Ziad

Active
16 Palace StreetSW1E 5JQ
Secretary
Appointed 19 Jul 2023

ABDULLA, Rashed Ali Hassan

Active
16 Palace StreetSW1E 5JQ
Born July 1971
Director
Appointed 16 Apr 2018

ROSENBERG, Mark

Active
16 Palace StreetSW1E 5JQ
Born November 1977
Director
Appointed 05 Mar 2026

ALHASHIMY, Mohammad

Resigned
16 Palace StreetSW1E 5JQ
Secretary
Appointed 15 Jun 2015
Resigned 19 Jul 2023

ALLINSON, Bernadette

Resigned
Street 5, Dubai
Secretary
Appointed 05 Oct 2007
Resigned 15 Jun 2015

BEAZLEY, James Henry Tetley

Resigned
62 Telford Avenue, LondonSW2 4XF
Secretary
Appointed 25 Nov 1994
Resigned 20 Oct 1998

BEAZLEY, James Henry Tetley

Resigned
62 Telford Avenue, LondonSW2 4XF
Secretary
Appointed 13 Jan 1992
Resigned 08 Jan 1993

BISHOP, Stephen Michael

Resigned
Hill View Grove Heath North, WokingGU23 6EN
Secretary
Appointed N/A
Resigned 13 Jan 1992

DAMLE, Sameer Dileep

Resigned
76 St. Saviours Wharf, LondonSE1 2YP
Secretary
Appointed 23 Apr 2007
Resigned 05 Oct 2007

LEONARD, David Jack

Resigned
Flat 10, LondonSW1P 2JP
Secretary
Appointed 18 Dec 2004
Resigned 31 Aug 2006

LOADER, Nicholas Paul

Resigned
43 Castle Lane, Chandlers FordSO53 4AH
Secretary
Appointed 20 Oct 1998
Resigned 28 Mar 2002

REES, Nicholas Haydn Glyndwr

Resigned
80 Frankfurt Road, LondonSE24 9NY
Secretary
Appointed 31 Aug 2006
Resigned 23 Apr 2007

SCOTT, Sandra

Resigned
40 The Grove, LondonW5 5LH
Secretary
Appointed 28 Mar 2002
Resigned 08 Dec 2004

ALCOCK, John

Resigned
Tye House, ColchesterCO7 7AX
Born February 1941
Director
Appointed N/A
Resigned 28 Mar 2002

ALHASHIMY, Mohammad Ebrahim Ali

Resigned
16 Palace StreetSW1E 5JQ
Born May 1985
Director
Appointed 25 Jun 2019
Resigned 19 Jul 2023

BEAZLEY, James Henry Tetley

Resigned
62 Telford Avenue, LondonSW2 4XF
Born August 1957
Director
Appointed 25 Nov 1994
Resigned 20 Oct 1998

BISHOP, Stephen Michael

Resigned
Hill View Grove Heath North, WokingGU23 6EN
Born October 1954
Director
Appointed N/A
Resigned 25 Nov 1994

BUDHDEV, Mantraraj Dipak

Resigned
16 Palace StreetSW1E 5JQ
Born August 1986
Director
Appointed 25 Jun 2019
Resigned 25 Nov 2021

CLINCH, Stephen David, Captain

Resigned
Opalham, TadleyRG26 5BP
Born June 1955
Director
Appointed 08 Mar 1994
Resigned 28 Mar 2002

DALGAARD, Flemming

Resigned
8 Netherton Road, TwickenhamTW1 1LZ
Born August 1964
Director
Appointed 16 Apr 2008
Resigned 17 Jan 2014

EVANS, John Clement

Resigned
Reynards High Street, HeathfieldTN21 0UP
Born January 1932
Director
Appointed N/A
Resigned 10 Jan 1992

GRADON, Richard Michael

Resigned
Summer House, OxtedRH8 0DA
Born April 1959
Director
Appointed 28 Mar 2002
Resigned 30 Jun 2006

HARRIS, Timothy Charles

Resigned
Catfield Hall, Great YarmouthNR29 5DB
Born July 1947
Director
Appointed N/A
Resigned 18 Sept 1996

HILL, Andrew Richard, Captain

Resigned
29 Edgcumbe Park Drive, CrowthorneRG11 6HU
Born June 1942
Director
Appointed N/A
Resigned 31 Mar 1994

HOWARD, Albert Larry

Resigned
Highlands, Leigh On SeaSS9 2NG
Born February 1948
Director
Appointed N/A
Resigned 07 Apr 1988

JAYARAMAN, Ganesh Raj, Mr.

Resigned
Buckingham Gate, LondonSW1E 6BS
Born September 1964
Director
Appointed 17 Jan 2014
Resigned 16 Apr 2018

JOSEPHY, Nicholas Lawrence

Resigned
189 Goldstone Crescent, HoveBN3 6BD
Born January 1953
Director
Appointed 27 Jan 1993
Resigned 30 Jan 1997

LEONARD, David Jack

Resigned
Flat 10, LondonSW1P 2JP
Born March 1960
Director
Appointed 18 Dec 2004
Resigned 31 Aug 2006

MARCHANT, Frank Michael

Resigned
Trelissick, WokingGU22 7DU
Born February 1934
Director
Appointed N/A
Resigned 28 Mar 2002

MONTEITH, Nicholas John

Resigned
45 Mayfair Avenue, Worcester ParkKT4 7SH
Born May 1953
Director
Appointed 28 Mar 2002
Resigned 31 May 2002

MOORE, Michael Ellis

Resigned
Dp World, Dubai
Born August 1956
Director
Appointed 30 Jun 2006
Resigned 15 Oct 2008

QURESHI, Sarmad Mehmood

Resigned
16 Palace StreetSW1E 5JQ
Born December 1970
Director
Appointed 11 May 2010
Resigned 25 Jun 2019

SCOTT, Sandra

Resigned
40 The Grove, LondonW5 5LH
Born August 1965
Director
Appointed 28 Mar 2002
Resigned 08 Dec 2004

SHAW, Derek

Resigned
35 Granville Road, OxtedRH8 0BX
Born June 1955
Director
Appointed 30 Jun 2006
Resigned 23 Apr 2007

SHIRREFF, Ian Robert

Resigned
Quarry House 49 Oakhill Road, SevenoaksTN13 1NT
Born March 1950
Director
Appointed N/A
Resigned 28 Mar 2002

Persons with significant control

1

Palace Street, LondonSW1E 5JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

196

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2020
AAAnnual Accounts
Legacy
24 December 2020
PARENT_ACCPARENT_ACC
Legacy
24 December 2020
GUARANTEE2GUARANTEE2
Legacy
24 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2019
AAAnnual Accounts
Legacy
7 October 2019
PARENT_ACCPARENT_ACC
Legacy
7 October 2019
GUARANTEE2GUARANTEE2
Legacy
7 October 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2018
AAAnnual Accounts
Legacy
28 September 2018
PARENT_ACCPARENT_ACC
Legacy
28 September 2018
AGREEMENT2AGREEMENT2
Legacy
28 September 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2017
AAAnnual Accounts
Legacy
11 October 2017
PARENT_ACCPARENT_ACC
Legacy
11 October 2017
AGREEMENT2AGREEMENT2
Legacy
11 October 2017
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2016
AAAnnual Accounts
Legacy
28 September 2016
PARENT_ACCPARENT_ACC
Legacy
28 September 2016
AGREEMENT2AGREEMENT2
Legacy
28 September 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Statement Of Companys Objects
21 August 2015
CC04CC04
Resolution
21 August 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
24 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Full
25 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
15 September 2009
288cChange of Particulars
Legacy
28 January 2009
363aAnnual Return
Legacy
11 November 2008
288cChange of Particulars
Legacy
30 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
363aAnnual Return
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288cChange of Particulars
Legacy
21 March 2006
287Change of Registered Office
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
1 February 2005
363aAnnual Return
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
1 February 2004
363aAnnual Return
Legacy
31 October 2003
244244
Legacy
28 June 2003
363aAnnual Return
Accounts With Accounts Type Full
7 February 2003
AAAnnual Accounts
Legacy
5 February 2003
363aAnnual Return
Legacy
23 October 2002
244244
Legacy
28 June 2002
363aAnnual Return
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
13 August 2001
363aAnnual Return
Legacy
13 August 2001
288cChange of Particulars
Legacy
2 August 2001
288cChange of Particulars
Legacy
24 July 2001
287Change of Registered Office
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1999
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
16 December 1996
AUDAUD
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
3 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1995
AAAnnual Accounts
Legacy
28 July 1995
288288
Legacy
4 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
288288
Accounts With Accounts Type Full
14 September 1994
AAAnnual Accounts
Legacy
5 July 1994
363sAnnual Return (shuttle)
Legacy
5 May 1994
288288
Legacy
17 March 1994
288288
Accounts With Accounts Type Full
22 August 1993
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Legacy
19 February 1993
287Change of Registered Office
Legacy
14 February 1993
288288
Legacy
18 January 1993
288288
Accounts With Accounts Type Full
18 October 1992
AAAnnual Accounts
Legacy
6 July 1992
363sAnnual Return (shuttle)
Legacy
18 February 1992
288288
Legacy
18 February 1992
288288
Accounts With Accounts Type Full
11 October 1991
AAAnnual Accounts
Legacy
2 August 1991
363b363b
Legacy
12 July 1991
288288
Legacy
2 July 1991
288288
Resolution
16 June 1991
RESOLUTIONSResolutions
Legacy
8 January 1991
288288
Legacy
8 January 1991
288288
Accounts With Accounts Type Full
11 October 1990
AAAnnual Accounts
Legacy
15 August 1990
363363
Accounts With Accounts Type Full
1 November 1989
AAAnnual Accounts
Legacy
30 May 1989
363363
Legacy
15 May 1989
363363
Accounts With Accounts Type Full
9 May 1989
AAAnnual Accounts
Legacy
5 January 1989
288288
Legacy
5 May 1988
287Change of Registered Office
Legacy
5 May 1988
288288
Legacy
5 February 1988
288288
Legacy
5 February 1988
363363
Accounts With Accounts Type Full
5 February 1988
AAAnnual Accounts
Legacy
10 August 1987
288288
Legacy
30 June 1987
288288
Accounts With Accounts Type Full
8 April 1987
AAAnnual Accounts
Legacy
8 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 November 1986
AAAnnual Accounts
Legacy
10 November 1986
363363
Legacy
10 November 1986
288288
Legacy
29 October 1986
288288
Miscellaneous
18 August 1943
MISCMISC
Incorporation Company
12 September 1931
NEWINCIncorporation