Background WavePink WaveYellow Wave

GELLATLY SHIPPING (U.K.) LIMITED (01147588)

GELLATLY SHIPPING (U.K.) LIMITED (01147588) is an active UK company. incorporated on 26 November 1973. with registered office in London. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. GELLATLY SHIPPING (U.K.) LIMITED has been registered for 52 years. Current directors include WALKER, Michael Omar.

Company Number
01147588
Status
active
Type
ltd
Incorporated
26 November 1973
Age
52 years
Address
10 Lloyd's Avenue, London, EC3N 3AJ
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
WALKER, Michael Omar
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GELLATLY SHIPPING (U.K.) LIMITED

GELLATLY SHIPPING (U.K.) LIMITED is an active company incorporated on 26 November 1973 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. GELLATLY SHIPPING (U.K.) LIMITED was registered 52 years ago.(SIC: 50200)

Status

active

Active since 52 years ago

Company No

01147588

LTD Company

Age

52 Years

Incorporated 26 November 1973

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 12 August 2025 (7 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

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

COUNTIES PUBLIC HEALTH LABORATORIES (THRESH BEALE &SUCKLING) LIMITED (THE)
From: 26 November 1973To: 31 December 1978
Contact
Address

10 Lloyd's Avenue London, EC3N 3AJ,

Previous Addresses

60 Fenchurch Street London EC3M 4AD England
From: 13 October 2022To: 7 February 2025
8th Floor, 60 Fenchurch Street London EC3M 4AD England
From: 12 September 2017To: 13 October 2022
5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW
From: 18 June 2014To: 12 September 2017
Unit 6/7 Lakeside Business Village Fleming Road Chafford Hundred Essex RM16 6YA
From: 26 November 1973To: 18 June 2014
Timeline

19 key events • 2013 - 2022

Funding Officers Ownership
Director Joined
May 13
Director Left
May 13
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Sept 17
Director Left
Oct 17
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Apr 22
Director Left
Dec 22
Director Joined
Dec 22
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

1 Active
23 Resigned

WALKER, Michael Omar

Active
Lloyd's Avenue, LondonEC3N 3AJ
Born September 1985
Director
Appointed 24 Nov 2022

DELANEY, Adrian Michael

Resigned
Wittersham Manor, WittershamTN30 7PN
Secretary
Appointed 24 May 1993
Resigned 30 Jun 1997

MAHABEER, Beenadevi

Resigned
Fenchurch Street, LondonEC3M 4AD
Secretary
Appointed 25 Sept 2017
Resigned 11 Feb 2022

MOE, Eric Karl

Resigned
Fenchurch Street, LondonEC3M 4AD
Secretary
Appointed 15 Oct 2013
Resigned 25 Sept 2017

READ, Eric Peter

Resigned
4 Brighton Road, Redhill SalfordsRH1 5BU
Secretary
Appointed N/A
Resigned 24 May 1993

TODD, Bernard Clinton

Resigned
3 Forest Approach, Woodford GreenIG8 9BW
Secretary
Appointed 01 Jul 1997
Resigned 05 Nov 2002

TORY, Simon Edward John

Resigned
148 Kristiansand Way, LetchworthSG6 1TY
Secretary
Appointed 05 Nov 2002
Resigned 15 Oct 2013

BILHAM, George

Resigned
29 Palmers Avenue, GraysRM17 5TX
Born July 1949
Director
Appointed N/A
Resigned 01 Dec 1996

BOG, Graham Taylor

Resigned
Waldweg, Forest RowR18 5JD
Born March 1954
Director
Appointed 30 Nov 1992
Resigned 01 Dec 1996

CARPENTER, Gary Boyd

Resigned
34 Alwyne Road, LondonSW19 7AB
Born November 1957
Director
Appointed 31 Aug 2000
Resigned 29 Sept 2006

DE CLERCK, Tom

Resigned
Fenchurch Street, LondonEC3M 4AD
Born May 1969
Director
Appointed 03 Jul 2017
Resigned 04 Feb 2019

HENRIKS, Kenneth, Mr.

Resigned
Fenchurch Street, LondonEC3M 4AD
Born April 1966
Director
Appointed 04 Feb 2019
Resigned 08 Apr 2022

HORROCKS, John

Resigned
Unit 6/7, Fleming Road Chafford HundredRM16 6YA
Born September 1956
Director
Appointed 07 Sept 2006
Resigned 21 Dec 2012

HYLDAGER, Claus

Resigned
42, TollesburyCM9 8ST
Born August 1958
Director
Appointed 06 Apr 2000
Resigned 31 Aug 2000

MAHABEER, Beenadevi

Resigned
Fenchurch Street, LondonEC3M 4AD
Born March 1974
Director
Appointed 25 Sept 2017
Resigned 11 Feb 2022

MOE, Eric Karl

Resigned
Fenchurch Street, LondonEC3M 4AD
Born November 1964
Director
Appointed 24 May 2013
Resigned 29 Sept 2017

MORSE, Simon Arthur Davidson

Resigned
Fleming Road, GraysRM16 6EW
Born April 1952
Director
Appointed 31 Mar 2017
Resigned 03 Jul 2017

OLSEN, Frank Georg Opsahl

Resigned
Fenchurch Street, LondonEC3M 4AD
Born January 1979
Director
Appointed 16 Mar 2022
Resigned 24 Nov 2022

STUDER, Keith Ronald

Resigned
The Old Rectory, BetchworthRH3 7BH
Born September 1945
Director
Appointed N/A
Resigned 30 Sept 1992

TODD, Bernard Clinton

Resigned
3 Forest Approach, Woodford GreenIG8 9BW
Born March 1953
Director
Appointed 01 Dec 1996
Resigned 27 Aug 2015

VESSELINOV, Ivaylo Alexandrov

Resigned
Fleming Road, GraysRM16 6EW
Born July 1976
Director
Appointed 27 Aug 2015
Resigned 08 Mar 2017

WHITESIDE, Christopher Mark

Resigned
Fleming Road, GraysRM16 6EW
Born April 1964
Director
Appointed 27 Aug 2015
Resigned 01 Mar 2017

WOLSTENHOLME, Neil Edward

Resigned
9 The Chine, LondonN10 3PX
Born May 1966
Director
Appointed 01 Dec 1996
Resigned 06 Apr 2000

WOOD, Charles Anthony Haldane

Resigned
Gables End, WirralL47 1HG
Born June 1936
Director
Appointed N/A
Resigned 30 Nov 1992

Persons with significant control

1

Lloyd's Avenue, LondonEC3N 3AJ

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

160

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Resolution
12 October 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Change To A Person With Significant Control
30 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Resolution
11 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 August 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Dormant
6 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
4 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Dormant
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 January 2008
AAAnnual Accounts
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2007
AAAnnual Accounts
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 2006
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 February 2005
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 2004
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 March 2003
AAAnnual Accounts
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
1 November 2002
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2001
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2000
AAAnnual Accounts
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
363sAnnual Return (shuttle)
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 February 2000
AAAnnual Accounts
Legacy
5 November 1999
287Change of Registered Office
Legacy
22 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 August 1998
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Legacy
28 June 1997
288aAppointment of Director or Secretary
Legacy
28 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 March 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 March 1997
AAAnnual Accounts
Resolution
14 March 1997
RESOLUTIONSResolutions
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 November 1995
AAAnnual Accounts
Resolution
2 November 1995
RESOLUTIONSResolutions
Legacy
4 August 1995
363x363x
Legacy
4 August 1995
363(353)363(353)
Legacy
4 August 1995
363(190)363(190)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
12 December 1994
RESOLUTIONSResolutions
Legacy
1 December 1994
363x363x
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
2 August 1994
288288
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
25 October 1993
288288
Legacy
12 October 1993
288288
Legacy
12 October 1993
288288
Legacy
12 October 1993
363sAnnual Return (shuttle)
Legacy
8 December 1992
288288
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Legacy
12 October 1992
363aAnnual Return
Legacy
17 September 1992
288288
Legacy
20 July 1992
287Change of Registered Office
Legacy
9 January 1992
288288
Accounts With Accounts Type Full
6 August 1991
AAAnnual Accounts
Legacy
6 August 1991
363aAnnual Return
Legacy
15 March 1991
288288
Accounts With Accounts Type Full
25 September 1990
AAAnnual Accounts
Legacy
25 September 1990
363363
Legacy
6 August 1990
288288
Legacy
27 April 1990
288288
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Legacy
6 September 1989
363363
Accounts With Accounts Type Full
27 May 1988
AAAnnual Accounts
Legacy
27 May 1988
363363
Legacy
3 May 1988
287Change of Registered Office
Legacy
25 January 1988
288288
Accounts With Accounts Type Full
21 October 1987
AAAnnual Accounts
Legacy
21 October 1987
363363
Legacy
19 March 1987
363363
Legacy
19 March 1987
288288
Accounts With Accounts Type Full
7 March 1987
AAAnnual Accounts
Legacy
7 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 November 1986
COADMINCOADMIN
Certificate Change Of Name Company
19 December 1978
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 January 1974
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 January 1974
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
26 November 1973
MISCMISC
Miscellaneous
26 November 1973
MISCMISC