Background WavePink WaveYellow Wave

HARTLAND SHIPPING SERVICES LIMITED (02587345)

HARTLAND SHIPPING SERVICES LIMITED (02587345) is an active UK company. incorporated on 1 March 1991. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HARTLAND SHIPPING SERVICES LIMITED has been registered for 35 years. Current directors include BAZLEY, Martin Lloyd, LAUGHTON-SCOTT, Charles Gilbert Foster, MAKEPEACE, Clive Arnold and 4 others.

Company Number
02587345
Status
active
Type
ltd
Incorporated
1 March 1991
Age
35 years
Address
28 Bedford Street, London, WC2E 9ED
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAZLEY, Martin Lloyd, LAUGHTON-SCOTT, Charles Gilbert Foster, MAKEPEACE, Clive Arnold, OHLSON, Christopher Mark, PRENTIS, Nigel Brian, ROBINSON, Julian Richard, STEANS, Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTLAND SHIPPING SERVICES LIMITED

HARTLAND SHIPPING SERVICES LIMITED is an active company incorporated on 1 March 1991 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HARTLAND SHIPPING SERVICES LIMITED was registered 35 years ago.(SIC: 82990)

Status

active

Active since 35 years ago

Company No

02587345

LTD Company

Age

35 Years

Incorporated 1 March 1991

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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

HSBC SHIPPING SERVICES LIMITED
From: 3 September 2001To: 7 November 2012
HSBC SHIPBROKERS LIMITED
From: 16 June 2000To: 3 September 2001
BARKER LONGSTAFF LIMITED
From: 1 March 1991To: 16 June 2000
Contact
Address

28 Bedford Street London, WC2E 9ED,

Previous Addresses

8 Canada Square London E14 5HQ
From: 1 March 1991To: 7 November 2012
Timeline

9 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Feb 91
Director Left
Oct 09
Director Left
Jun 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Nov 12
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Feb 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

8 Active
22 Resigned

MOHAN, Carolyn Patricia

Active
Bedford Street, LondonWC2E 9ED
Secretary
Appointed 06 Oct 2021

BAZLEY, Martin Lloyd

Active
Bedford Street, LondonWC2E 9ED
Born February 1966
Director
Appointed 17 Jan 2023

LAUGHTON-SCOTT, Charles Gilbert Foster

Active
Bedford Street, LondonWC2E 9ED
Born October 1956
Director
Appointed 04 Oct 2010

MAKEPEACE, Clive Arnold

Active
Bedford Street, LondonWC2E 9ED
Born May 1957
Director
Appointed 15 Sept 2000

OHLSON, Christopher Mark

Active
Bedford Street, LondonWC2E 9ED
Born June 1960
Director
Appointed 15 Sept 2000

PRENTIS, Nigel Brian

Active
Bedford Street, LondonWC2E 9ED
Born July 1958
Director
Appointed 04 Oct 2010

ROBINSON, Julian Richard

Active
Bedford Street, LondonWC2E 9ED
Born November 1980
Director
Appointed 06 Oct 2021

STEANS, Mark

Active
Bedford Street, LondonWC2E 9ED
Born April 1965
Director
Appointed 06 Oct 2021

BARKER, Nigel

Resigned
7 Monoux Grove, LondonE17 5BS
Secretary
Appointed 12 May 2000
Resigned 28 Feb 2001

DOCHERTY, Helen

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 16 Dec 2010
Resigned 07 Nov 2012

EDMENDS, Michelle Helen

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 12 Nov 2009
Resigned 13 Jul 2010

EDMENDS, Michelle Helen

Resigned
Turnham Drive, Leighton BuzzardLU7 4RS
Secretary
Appointed 24 Sept 2009
Resigned 13 Jul 2010

HARVEY, Peter James

Resigned
82 Frankfurt Road, LondonSE24 9NY
Secretary
Appointed 12 Dec 2002
Resigned 01 Jan 2008

HUDSON, Kate Elizabeth

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 14 Jul 2010
Resigned 16 Dec 2010

JENKINSON, Louisa Jane

Resigned
80 Mysore Road, LondonSW11 5SA
Secretary
Appointed 01 Mar 2001
Resigned 12 Dec 2002

JENKINSON, Louisa Jane

Resigned
80 Mysore Road, LondonSW11 5SA
Secretary
Appointed 01 Jan 1999
Resigned 11 May 2000

LEDSAM, Charles Edmund Royden

Resigned
75 Ware Road, HertfordSG13 7ED
Secretary
Appointed 01 Mar 1991
Resigned 31 Dec 1998

MAKEPEACE, Clive Arnold

Resigned
Bedford Street, LondonWC2E 9ED
Secretary
Appointed 06 Nov 2012
Resigned 06 Oct 2021

MCQUILLAN, Pauline Louise

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 05 May 2009
Resigned 24 Sept 2009

TAYLOR, Kevin Rohan

Resigned
3 Oval Road, CroydonCR0 6BG
Secretary
Appointed 01 Jan 2008
Resigned 17 Apr 2009

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 01 Mar 1991
Resigned 01 Mar 1991

AHLAS, Lars Peter Richard

Resigned
Pettys Farm, BucklandRH3 7BL
Born September 1948
Director
Appointed 16 May 2000
Resigned 25 Sept 2009

DIXON, Andrew Michael Morley

Resigned
Southward, DorkingRH4 2EB
Born August 1959
Director
Appointed 16 May 2000
Resigned 31 May 2007

GREGORY, Philip Peter Clinton

Resigned
Canada Square, LondonE14 5HQ
Born July 1955
Director
Appointed 31 May 2007
Resigned 31 May 2010

HAINES, Robert

Resigned
White Gables, HarpendenAL5 5EE
Born February 1945
Director
Appointed 01 Mar 1991
Resigned 31 Dec 1998

LEE MAN SANG, Paul

Resigned
Flat 1201 12th Floor Block C, 650 Kings Road
Born January 1957
Director
Appointed 15 Sept 2000
Resigned 30 Sept 2002

LONG, Mark Vincent

Resigned
Canada Square, LondonE14 5HQ
Born January 1962
Director
Appointed 17 Sept 2007
Resigned 05 Nov 2012

MURPHY, Bernard

Resigned
1 Draymans Close, Bishops StortfordCM23 4GD
Born January 1954
Director
Appointed 01 Mar 1991
Resigned 08 Sept 1999

PUTTERGILL, Graham Fraser

Resigned
The Redwood, BeaconsfieldHP9 2QH
Born March 1949
Director
Appointed 01 Jan 1999
Resigned 16 May 2000

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 01 Mar 1991
Resigned 01 Mar 1991

Persons with significant control

1

Bedford Street, LondonWC2E 9ED

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

158

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Accounts With Accounts Type Small
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 October 2021
AP03Appointment of Secretary
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Group
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Change Person Director Company With Change Date
29 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
22 November 2012
AP03Appointment of Secretary
Auditors Resignation Company
20 November 2012
AUDAUD
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Termination Secretary Company With Name
7 November 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 November 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
7 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Resolution
13 January 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
17 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 December 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Termination Secretary Company With Name
14 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
18 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
17 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
21 October 2009
TM02Termination of Secretary
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
9 March 2006
363aAnnual Return
Legacy
10 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
6 September 2005
AAAnnual Accounts
Legacy
12 March 2005
363aAnnual Return
Legacy
28 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
29 September 2004
AAAnnual Accounts
Legacy
30 July 2004
288cChange of Particulars
Legacy
8 March 2004
363aAnnual Return
Legacy
17 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Legacy
29 April 2003
288cChange of Particulars
Legacy
20 March 2003
363aAnnual Return
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
287Change of Registered Office
Accounts With Accounts Type Full
17 April 2002
AAAnnual Accounts
Legacy
19 March 2002
363aAnnual Return
Legacy
19 March 2002
287Change of Registered Office
Memorandum Articles
17 September 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 September 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
13 March 2001
363aAnnual Return
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Memorandum Articles
13 July 2000
MEM/ARTSMEM/ARTS
Legacy
6 July 2000
123Notice of Increase in Nominal Capital
Resolution
6 July 2000
RESOLUTIONSResolutions
Resolution
26 June 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 June 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
12 June 2000
AAAnnual Accounts
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
363aAnnual Return
Accounts With Accounts Type Dormant
24 September 1999
AAAnnual Accounts
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
287Change of Registered Office
Legacy
10 March 1999
363aAnnual Return
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
7 January 1999
288bResignation of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 June 1998
AAAnnual Accounts
Legacy
10 March 1998
363aAnnual Return
Legacy
17 December 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
10 July 1997
AAAnnual Accounts
Legacy
6 April 1997
363aAnnual Return
Accounts With Accounts Type Dormant
14 April 1996
AAAnnual Accounts
Resolution
14 April 1996
RESOLUTIONSResolutions
Resolution
14 April 1996
RESOLUTIONSResolutions
Legacy
31 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 April 1995
AAAnnual Accounts
Legacy
7 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
1 July 1994
AAAnnual Accounts
Legacy
21 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 1993
AAAnnual Accounts
Legacy
5 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 1992
AAAnnual Accounts
Legacy
12 March 1992
363sAnnual Return (shuttle)
Resolution
8 November 1991
RESOLUTIONSResolutions
Legacy
13 June 1991
88(2)R88(2)R
Legacy
13 June 1991
224224
Legacy
9 April 1991
288288
Legacy
9 April 1991
288288
Legacy
9 April 1991
287Change of Registered Office
Incorporation Company
1 March 1991
NEWINCIncorporation