Background WavePink WaveYellow Wave

DENHOLM SHIPPING COMPANY LIMITED (00709942)

DENHOLM SHIPPING COMPANY LIMITED (00709942) is an active UK company. incorporated on 7 December 1961. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DENHOLM SHIPPING COMPANY LIMITED has been registered for 64 years. Current directors include BUTLER, Corinna Claire Paisley, HANSON, Gregory Albert, KIRKWOOD, Scott Alexander John and 3 others.

Company Number
00709942
Status
active
Type
ltd
Incorporated
7 December 1961
Age
64 years
Address
8th Floor The Aspect, London, EC2A 1AS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BUTLER, Corinna Claire Paisley, HANSON, Gregory Albert, KIRKWOOD, Scott Alexander John, MACLEHOSE, Benjamin Donald Robert, REVILL, Matthew, WALLACE, Steven David James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENHOLM SHIPPING COMPANY LIMITED

DENHOLM SHIPPING COMPANY LIMITED is an active company incorporated on 7 December 1961 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DENHOLM SHIPPING COMPANY LIMITED was registered 64 years ago.(SIC: 70100)

Status

active

Active since 64 years ago

Company No

00709942

LTD Company

Age

64 Years

Incorporated 7 December 1961

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

N. CUTTING AGENCIES LIMITED
From: 19 August 1993To: 20 November 1995
DENHOLM SHIPPING COMPANY LIMITED
From: 3 December 1985To: 19 August 1993
PARK TRUCKING COMPANY LIMITED
From: 27 April 1983To: 3 December 1985
DENHOLM NORUK LIMITED
From: 23 March 1983To: 27 April 1983
J. & J. DENHOLM (CARDIFF) LIMITED
From: 7 December 1961To: 23 March 1983
Contact
Address

8th Floor The Aspect 12 Finsbury Square London, EC2A 1AS,

Previous Addresses

6th Floor Union Building 78 Cornhill London EC3V 3QQ
From: 7 December 1961To: 29 August 2017
Timeline

27 key events • 1961 - 2026

Funding Officers Ownership
Company Founded
Dec 61
Director Joined
Jul 10
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Mar 13
Funding Round
Jan 14
Funding Round
Feb 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jan 18
Funding Round
Mar 18
Funding Round
Nov 18
Director Left
Nov 20
Director Joined
Feb 21
Director Joined
Sept 23
Director Left
Sept 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Jun 25
Director Joined
Jan 26
4
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

DANIELS, Craig David George

Active
Woodside Crescent, GlasgowG3 7UL
Secretary
Appointed 31 Dec 2020

BUTLER, Corinna Claire Paisley

Active
The Aspect, LondonEC2A 1AS
Born June 1994
Director
Appointed 01 Jan 2026

HANSON, Gregory Albert

Active
Woodside Crescent, GlasgowG3 7UL
Born January 1961
Director
Appointed 02 Oct 2003

KIRKWOOD, Scott Alexander John

Active
The Aspect, LondonEC2A 1AS
Born May 1986
Director
Appointed 06 Feb 2025

MACLEHOSE, Benjamin Donald Robert

Active
The Aspect, LondonEC2A 1AS
Born February 1981
Director
Appointed 04 Jun 2015

REVILL, Matthew

Active
The Aspect, LondonEC2A 1AS
Born December 1976
Director
Appointed 04 Jun 2015

WALLACE, Steven David James

Active
Woodside Crescent, GlasgowG3 7UL
Born April 1976
Director
Appointed 24 Aug 2023

HANSON, Gregory Albert

Resigned
Woodside Crescent, GlasgowG3 7UL
Secretary
Appointed 30 Sept 1999
Resigned 31 Dec 2020

PARKER, James Frederick Somerville

Resigned
The Moss, GlasgowG63 9LJ
Secretary
Appointed N/A
Resigned 30 Sept 1999

BEVERIDGE, Michael John

Resigned
13 Park Circus, GlasgowG3 6AX
Born June 1966
Director
Appointed 03 Feb 2009
Resigned 19 Sept 2012

BEVERIDGE, Michael John

Resigned
Flat B2 Park School, GlasgowG3 6AA
Born June 1966
Director
Appointed 17 Jun 2002
Resigned 07 Jan 2004

BROWN, Duncan Grant

Resigned
The Aspect, LondonEC2A 1AS
Born September 1969
Director
Appointed 03 Feb 2009
Resigned 13 Sept 2024

BROWN, James David Denholm

Resigned
Swains, HorshamRH13 9BY
Born October 1932
Director
Appointed 07 Dec 1995
Resigned 11 Oct 2002

BROWN, John Michael

Resigned
Penrhyn Clevans Road, Bridge Of WeirPA11 3HW
Born February 1936
Director
Appointed 07 Dec 1995
Resigned 15 Jun 2001

DENHOLM, John Ferguson, Sir

Resigned
Newton Of Belltrees, LochwinnochPA12 4JL
Born May 1927
Director
Appointed 07 Dec 1995
Resigned 16 Apr 1998

DENHOLM, John Stephen

Resigned
Woodside Crescent, GlasgowG3 7UL
Born May 1956
Director
Appointed N/A
Resigned 26 Nov 2020

DENHOLM, Robert Keith

Resigned
Woodside Crescent, GlasgowG3 7UL
Born July 1965
Director
Appointed 30 Sept 2009
Resigned 03 Feb 2025

FAIRHURST, George Trevor St John

Resigned
Myers, LiphookGU30 7NA
Born March 1946
Director
Appointed 28 Aug 2002
Resigned 30 Nov 2017

FREELAND, Donald John

Resigned
The Old House, Horsted KeynesRH17 7BT
Born March 1939
Director
Appointed 15 Jun 2001
Resigned 22 Jun 2009

HARRIS, Diana Jane

Resigned
Woodside Crescent, GlasgowG3 7UL
Born November 1959
Director
Appointed 02 Oct 2003
Resigned 26 Mar 2013

HARRIS, Diana Jane

Resigned
60 Aytoun Road, GlasgowG41 5HE
Born November 1959
Director
Appointed 17 Jun 2002
Resigned 18 Jun 2002

MARSH, Tony Philip

Resigned
Hatchers, ChichesterPO20 7PY
Born February 1950
Director
Appointed 03 Feb 2009
Resigned 19 Sept 2012

MEIN, Andrea Jane

Resigned
5 Wallace Wynd, GlasgowG72 8SE
Born March 1970
Director
Appointed 01 Feb 2006
Resigned 03 Feb 2009

PARKER, James Frederick Somerville

Resigned
The Moss, GlasgowG63 9LJ
Born July 1941
Director
Appointed N/A
Resigned 07 Dec 1995

PRESTON, Simon Luke

Resigned
Woodside Crescent, GlasgowG3 7UL
Born October 1980
Director
Appointed 28 Jan 2021
Resigned 26 May 2025

RICHARDS, Jean Margaret

Resigned
26 Clarendon Street, LondonSW1V 4RF
Born June 1946
Director
Appointed 28 Aug 2002
Resigned 16 Sept 2004

SEYMOUR, Roger Alexander Francis

Resigned
29 Denmans Lane, Haywards HeathRH16 2LA
Born October 1942
Director
Appointed 15 Jun 2001
Resigned 19 Sept 2012

SPEEDIE, Robert Fyfe

Resigned
57 Dunellan Road, GlasgowG62 7RE
Born March 1945
Director
Appointed 15 Jun 2001
Resigned 01 Jan 2004

WILLIAMS, John Hugh Humphrey

Resigned
2 Station Road, PetersfieldGU32 3DQ
Born April 1948
Director
Appointed 28 Aug 2002
Resigned 22 Oct 2004

Persons with significant control

1

The Aspect, LondonEC2A 1AS

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

200

Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Capital Allotment Shares
15 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Capital Allotment Shares
5 March 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
29 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Resolution
16 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
19 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Resolution
21 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
17 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
363aAnnual Return
Legacy
1 April 2009
403aParticulars of Charge Subject to s859A
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
25 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Legacy
9 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 October 2005
AAAnnual Accounts
Legacy
11 July 2005
363aAnnual Return
Legacy
23 June 2005
395Particulars of Mortgage or Charge
Legacy
19 April 2005
395Particulars of Mortgage or Charge
Legacy
7 March 2005
287Change of Registered Office
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
28 October 2004
AAAnnual Accounts
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
395Particulars of Mortgage or Charge
Legacy
19 July 2004
363aAnnual Return
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
24 July 2003
363aAnnual Return
Legacy
24 July 2003
353353
Legacy
20 January 2003
287Change of Registered Office
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Miscellaneous
24 July 2002
MISCMISC
Legacy
15 July 2002
363aAnnual Return
Legacy
15 July 2002
288cChange of Particulars
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
5 May 2002
288cChange of Particulars
Accounts With Accounts Type Full
11 October 2001
AAAnnual Accounts
Legacy
2 August 2001
395Particulars of Mortgage or Charge
Legacy
16 July 2001
363aAnnual Return
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
8 August 2000
88(3)88(3)
Legacy
8 August 2000
88(2)R88(2)R
Resolution
28 July 2000
RESOLUTIONSResolutions
Resolution
28 July 2000
RESOLUTIONSResolutions
Legacy
27 July 2000
123Notice of Increase in Nominal Capital
Legacy
27 June 2000
363aAnnual Return
Legacy
26 October 1999
395Particulars of Mortgage or Charge
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
287Change of Registered Office
Accounts With Accounts Type Full
10 August 1999
AAAnnual Accounts
Legacy
30 June 1999
363aAnnual Return
Accounts With Accounts Type Full
23 June 1998
AAAnnual Accounts
Legacy
23 June 1998
363aAnnual Return
Legacy
23 June 1998
363(353)363(353)
Legacy
15 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 1997
AAAnnual Accounts
Legacy
25 June 1997
363aAnnual Return
Legacy
27 January 1997
287Change of Registered Office
Legacy
18 August 1996
363aAnnual Return
Legacy
18 August 1996
288288
Legacy
18 August 1996
288288
Accounts With Accounts Type Full
10 July 1996
AAAnnual Accounts
Legacy
19 March 1996
288288
Legacy
19 March 1996
288288
Certificate Change Of Name Company
17 November 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
24 July 1995
AAAnnual Accounts
Legacy
24 July 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
24 June 1994
AAAnnual Accounts
Legacy
24 June 1994
363x363x
Certificate Change Of Name Company
18 August 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 August 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
27 June 1993
AAAnnual Accounts
Legacy
27 June 1993
363x363x
Resolution
23 December 1992
RESOLUTIONSResolutions
Resolution
23 December 1992
RESOLUTIONSResolutions
Resolution
23 December 1992
RESOLUTIONSResolutions
Legacy
30 July 1992
288288
Accounts With Accounts Type Dormant
15 July 1992
AAAnnual Accounts
Resolution
15 July 1992
RESOLUTIONSResolutions
Legacy
25 June 1992
363x363x
Accounts With Accounts Type Full
16 July 1991
AAAnnual Accounts
Legacy
29 June 1991
363aAnnual Return
Legacy
17 May 1991
288288
Legacy
7 April 1991
287Change of Registered Office
Accounts With Accounts Type Full
11 September 1990
AAAnnual Accounts
Legacy
11 September 1990
363363
Accounts With Accounts Type Full
13 October 1989
AAAnnual Accounts
Legacy
13 October 1989
363363
Legacy
23 June 1989
288288
Legacy
24 April 1989
288288
Auditors Resignation Company
30 January 1989
AUDAUD
Accounts With Accounts Type Full
19 October 1988
AAAnnual Accounts
Legacy
19 October 1988
363363
Legacy
5 July 1988
288288
Accounts With Accounts Type Full
21 July 1987
AAAnnual Accounts
Legacy
21 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 August 1986
AAAnnual Accounts
Legacy
19 August 1986
363363
Incorporation Company
7 December 1961
NEWINCIncorporation