Background WavePink WaveYellow Wave

D & B SHIPPING LIMITED (04028151)

D & B SHIPPING LIMITED (04028151) is an active UK company. incorporated on 6 July 2000. with registered office in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. D & B SHIPPING LIMITED has been registered for 25 years. Current directors include NOBLE, David Maxwell Scott, Mr., WILSON, Peter John, Mr..

Company Number
04028151
Status
active
Type
ltd
Incorporated
6 July 2000
Age
25 years
Address
8th Floor St Vincent House, Ipswich, IP1 1UQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
NOBLE, David Maxwell Scott, Mr., WILSON, Peter John, Mr.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D & B SHIPPING LIMITED

D & B SHIPPING LIMITED is an active company incorporated on 6 July 2000 with the registered office located in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. D & B SHIPPING LIMITED was registered 25 years ago.(SIC: 74909)

Status

active

Active since 25 years ago

Company No

04028151

LTD Company

Age

25 Years

Incorporated 6 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

SEA CHARTERING LIMITED
From: 6 July 2000To: 5 July 2004
Contact
Address

8th Floor St Vincent House 1 Cutler Street Ipswich, IP1 1UQ,

Previous Addresses

Rhoscwm Builth Wells Powys LD2 3PT
From: 6 July 2000To: 7 September 2022
Timeline

5 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jul 00
Owner Exit
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
May 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CASTRO, Martin, Mr.

Active
1 Cutler Street, IpswichIP1 1UQ
Secretary
Appointed 05 Sept 2022

NOBLE, David Maxwell Scott, Mr.

Active
1 Cutler Street, IpswichIP1 1UQ
Born August 1976
Director
Appointed 31 Aug 2022

WILSON, Peter John, Mr.

Active
1 Cutler Street, IpswichIP1 1UQ
Born October 1980
Director
Appointed 20 May 2024

GRIST, Steven

Resigned
Rhoscwm, PowysLD2 3PT
Secretary
Appointed 01 Nov 2016
Resigned 31 Aug 2022

TURNER, Elizabeth Ann

Resigned
9 Chester Close, Weston Super MareBS24 7BG
Secretary
Appointed 06 Jul 2000
Resigned 01 Nov 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Jul 2000
Resigned 06 Jul 2000

GRIST, Steven Albert

Resigned
5 Hillcrest, BerkeleyGL13 9DG
Born May 1950
Director
Appointed 06 Jul 2000
Resigned 31 Aug 2022

WILLSON, Timothy William

Resigned
40 Welholme Avenue, GrimsbyDN32 0PN
Born September 1944
Director
Appointed 06 Jul 2000
Resigned 01 Jul 2004

Persons with significant control

2

1 Active
1 Ceased
Cutler Street, IpswichIP1 1UQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Aug 2022

Mr Steven Grist

Ceased
Rhoscwm, PowysLD2 3PT
Born May 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Ceased 31 Aug 2022
Fundings
Financials
Latest Activities

Filing History

72

Change Account Reference Date Company Current Extended
8 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Accounts With Accounts Type Small
26 April 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
11 January 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 September 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
5 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Partial Exemption
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Sail Address Company
12 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
14 May 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 January 2009
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2008
AAAnnual Accounts
Legacy
28 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
5 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 March 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2005
AAAnnual Accounts
Legacy
6 December 2004
287Change of Registered Office
Legacy
19 July 2004
363aAnnual Return
Legacy
19 July 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 July 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
12 November 2003
AAAnnual Accounts
Legacy
8 October 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2003
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 April 2002
AAAnnual Accounts
Legacy
10 December 2001
88(2)R88(2)R
Resolution
10 December 2001
RESOLUTIONSResolutions
Resolution
10 December 2001
RESOLUTIONSResolutions
Legacy
10 December 2001
123Notice of Increase in Nominal Capital
Legacy
17 August 2001
363sAnnual Return (shuttle)
Legacy
6 July 2000
288bResignation of Director or Secretary
Incorporation Company
6 July 2000
NEWINCIncorporation