Background WavePink WaveYellow Wave

TRASSEY SHIPPING LIMITED (NI024017)

TRASSEY SHIPPING LIMITED (NI024017) is an active UK company. incorporated on 29 December 1989. with registered office in Belfast. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. TRASSEY SHIPPING LIMITED has been registered for 36 years. Current directors include EMERY, Nicholas Andrew, MINDELL, Belinda Rosemary.

Company Number
NI024017
Status
active
Type
ltd
Incorporated
29 December 1989
Age
36 years
Address
C/0 Tom Armstrong, Belfast, BT9 6SE
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
EMERY, Nicholas Andrew, MINDELL, Belinda Rosemary
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRASSEY SHIPPING LIMITED

TRASSEY SHIPPING LIMITED is an active company incorporated on 29 December 1989 with the registered office located in Belfast. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. TRASSEY SHIPPING LIMITED was registered 36 years ago.(SIC: 50200)

Status

active

Active since 36 years ago

Company No

NI024017

LTD Company

Age

36 Years

Incorporated 29 December 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 26 December 2023 - 25 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 26 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

HARLAND OCEAN TRANSPORT LIMITED
From: 22 July 1991To: 7 October 1991
TRASSEY SHIPPING LIMITED
From: 29 December 1989To: 22 July 1991
Contact
Address

C/0 Tom Armstrong 14 Oakwood Park Belfast, BT9 6SE,

Previous Addresses

C/O Thomas Armstrong 87 Balmoral Avenue Belfast BT9 6NZ
From: 22 August 2017To: 4 July 2022
C/O Thomas Armstrong Solicitors 51-53 Upper Arthur Street Belfast BT1 4GJ
From: 21 November 2016To: 22 August 2017
C/O Kpmg Stokes House, 17-25 College Square East Belfast BT1 6DH
From: 18 July 2014To: 21 November 2016
Kpmg Stokes House College Square East Belfast BT1 6HD
From: 29 December 1989To: 18 July 2014
Timeline

15 key events • 2010 - 2017

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Apr 10
Capital Update
Nov 12
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Mar 16
Director Left
Mar 16
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MINDELL, Belinda Rosemary

Active
Broadway, LondonSW1H 0BH
Secretary
Appointed 01 Mar 2016

EMERY, Nicholas Andrew

Active
Broadway, LondonSW1H 0BH
Born February 1961
Director
Appointed 15 Apr 2013

MINDELL, Belinda Rosemary

Active
Broadway, LondonSW1H 0BH
Born April 1967
Director
Appointed 01 Mar 2016

DOWLER, Jeremy

Resigned
Vincent Square, LondonSW1P 2NU
Secretary
Appointed 29 Dec 1989
Resigned 01 Mar 2016

DOWLER, Jeremy

Resigned
Vincent Square, LondonSW1P 2NU
Born March 1948
Director
Appointed 29 Dec 1989
Resigned 01 Mar 2016

HAYES, Derek

Resigned
The Old Rectory, ChelmsfordCM3 3LJ
Born September 1933
Director
Appointed 29 Dec 1989
Resigned 18 Jan 2001

MEEK, Charles Harry

Resigned
27 Fernhurst RoadSW6 7JN
Born September 1959
Director
Appointed 18 Dec 1998
Resigned 09 May 1959

OLSEN, Thomas Fredrik

Resigned
Finca Bellamy, Santa Cruz De Tenerife
Born September 1959
Director
Appointed 17 Oct 2000
Resigned 09 Jul 2003

WALLACE, John Cameron

Resigned
3 Kings Crescent, HampshireSO22 4PF
Born June 1938
Director
Appointed 09 May 2001
Resigned 15 Apr 2010

WALSH, Pauline Mary

Resigned
Vincent Square, LondonSW1P 2NU
Born June 1967
Director
Appointed 15 Apr 2010
Resigned 22 Mar 2013

Persons with significant control

1

Broadway, LondonSW1H 0BH

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

206

Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
9 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
9 November 2012
SH19Statement of Capital
Legacy
1 November 2012
SH20SH20
Legacy
1 November 2012
CAP-SSCAP-SS
Resolution
16 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Legacy
19 September 2009
AC(NI)AC(NI)
Legacy
30 July 2009
371S(NI)371S(NI)
Legacy
9 July 2009
296(NI)296(NI)
Legacy
20 October 2008
AC(NI)AC(NI)
Legacy
23 July 2008
371S(NI)371S(NI)
Legacy
19 October 2007
AC(NI)AC(NI)
Legacy
26 July 2007
371S(NI)371S(NI)
Legacy
22 September 2006
AC(NI)AC(NI)
Legacy
4 August 2006
371S(NI)371S(NI)
Legacy
3 November 2005
AC(NI)AC(NI)
Legacy
14 August 2005
371S(NI)371S(NI)
Legacy
6 October 2004
AC(NI)AC(NI)
Legacy
19 August 2004
371S(NI)371S(NI)
Legacy
30 October 2003
AC(NI)AC(NI)
Legacy
26 July 2003
371S(NI)371S(NI)
Legacy
26 July 2003
296(NI)296(NI)
Legacy
28 January 2003
AURES(NI)AURES(NI)
Legacy
14 October 2002
AC(NI)AC(NI)
Legacy
31 July 2002
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
31 July 2002
402(NI)402(NI)
Particulars Of A Mortgage Charge
31 July 2002
402(NI)402(NI)
Particulars Of A Mortgage Charge
31 July 2002
402(NI)402(NI)
Legacy
17 October 2001
AC(NI)AC(NI)
Legacy
22 July 2001
371S(NI)371S(NI)
Legacy
19 May 2001
296(NI)296(NI)
Legacy
19 May 2001
296(NI)296(NI)
Legacy
11 February 2001
296(NI)296(NI)
Resolution
3 February 2001
RESOLUTIONSResolutions
Legacy
25 January 2001
G98-2(NI)G98-2(NI)
Legacy
25 January 2001
133(NI)133(NI)
Legacy
25 January 2001
UDM+A(NI)UDM+A(NI)
Legacy
25 January 2001
296(NI)296(NI)
Legacy
13 October 2000
AC(NI)AC(NI)
Legacy
4 August 2000
371S(NI)371S(NI)
Legacy
22 September 1999
AC(NI)AC(NI)
Legacy
4 August 1999
371S(NI)371S(NI)
Legacy
8 January 1999
296(NI)296(NI)
Legacy
20 October 1998
AC(NI)AC(NI)
Legacy
21 July 1998
371S(NI)371S(NI)
Legacy
28 August 1997
AC(NI)AC(NI)
Legacy
18 August 1997
371S(NI)371S(NI)
Legacy
7 August 1997
411A(NI)411A(NI)
Legacy
7 August 1997
411A(NI)411A(NI)
Legacy
7 August 1997
411A(NI)411A(NI)
Legacy
7 August 1997
411A(NI)411A(NI)
Legacy
7 August 1997
411A(NI)411A(NI)
Legacy
7 August 1997
411A(NI)411A(NI)
Legacy
7 August 1997
411A(NI)411A(NI)
Legacy
7 August 1997
411A(NI)411A(NI)
Legacy
7 August 1997
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
18 July 1997
402(NI)402(NI)
Particulars Of A Mortgage Charge
18 July 1997
402(NI)402(NI)
Particulars Of A Mortgage Charge
18 July 1997
402(NI)402(NI)
Particulars Of A Mortgage Charge
18 July 1997
402(NI)402(NI)
Legacy
28 November 1996
295(NI)295(NI)
Legacy
25 November 1996
296(NI)296(NI)
Legacy
25 November 1996
296(NI)296(NI)
Legacy
25 November 1996
296(NI)296(NI)
Legacy
25 November 1996
296(NI)296(NI)
Legacy
16 August 1996
296(NI)296(NI)
Legacy
31 July 1996
371S(NI)371S(NI)
Legacy
22 April 1996
AC(NI)AC(NI)
Legacy
16 October 1995
296(NI)296(NI)
Legacy
16 October 1995
296(NI)296(NI)
Legacy
16 October 1995
296(NI)296(NI)
Legacy
4 August 1995
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
20 June 1995
402(NI)402(NI)
Particulars Of A Mortgage Charge
20 June 1995
402(NI)402(NI)
Particulars Of A Mortgage Charge
20 June 1995
402(NI)402(NI)
Particulars Of A Mortgage Charge
16 June 1995
402(NI)402(NI)
Particulars Of A Mortgage Charge
16 June 1995
402(NI)402(NI)
Particulars Of A Mortgage Charge
16 June 1995
402(NI)402(NI)
Particulars Of A Mortgage Charge
16 June 1995
402(NI)402(NI)
Particulars Of A Mortgage Charge
16 June 1995
402(NI)402(NI)
Legacy
12 June 1995
411A(NI)411A(NI)
Legacy
12 June 1995
411A(NI)411A(NI)
Legacy
12 June 1995
411A(NI)411A(NI)
Legacy
12 June 1995
411A(NI)411A(NI)
Legacy
12 June 1995
411A(NI)411A(NI)
Legacy
12 June 1995
411A(NI)411A(NI)
Legacy
9 May 1995
296(NI)296(NI)
Resolution
14 April 1995
RESOLUTIONSResolutions
Legacy
24 March 1995
AC(NI)AC(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 September 1994
411A(NI)411A(NI)
Legacy
6 September 1994
411A(NI)411A(NI)
Legacy
6 September 1994
411A(NI)411A(NI)
Legacy
30 August 1994
296(NI)296(NI)
Legacy
10 August 1994
371S(NI)371S(NI)
Legacy
14 July 1994
296(NI)296(NI)
Legacy
14 July 1994
296(NI)296(NI)
Particulars Of A Mortgage Charge
1 July 1994
402(NI)402(NI)
Particulars Of A Mortgage Charge
22 June 1994
402(NI)402(NI)
Legacy
16 May 1994
296(NI)296(NI)
Legacy
13 May 1994
AC(NI)AC(NI)
Legacy
13 April 1994
296(NI)296(NI)
Legacy
15 March 1994
296(NI)296(NI)
Legacy
2 December 1993
G98-2(NI)G98-2(NI)
Legacy
2 December 1993
296(NI)296(NI)
Legacy
2 December 1993
296(NI)296(NI)
Particulars Of A Mortgage Charge
17 November 1993
402(NI)402(NI)
Particulars Of A Mortgage Charge
17 November 1993
402(NI)402(NI)
Particulars Of A Mortgage Charge
17 November 1993
402(NI)402(NI)
Particulars Of A Mortgage Charge
17 November 1993
402(NI)402(NI)
Legacy
19 October 1993
UDM+A(NI)UDM+A(NI)
Legacy
15 October 1993
133(NI)133(NI)
Resolution
15 October 1993
RESOLUTIONSResolutions
Legacy
9 August 1993
371S(NI)371S(NI)
Legacy
19 July 1993
AC(NI)AC(NI)
Legacy
11 August 1992
371A(NI)371A(NI)
Legacy
11 June 1992
AC(NI)AC(NI)
Legacy
5 June 1992
UDM+A(NI)UDM+A(NI)
Legacy
10 April 1992
133(NI)133(NI)
Legacy
10 April 1992
G98-2(NI)G98-2(NI)
Legacy
10 April 1992
296(NI)296(NI)
Legacy
10 April 1992
296(NI)296(NI)
Resolution
10 April 1992
RESOLUTIONSResolutions
Legacy
3 April 1992
UDM+A(NI)UDM+A(NI)
Particulars Of A Mortgage Charge
28 February 1992
402(NI)402(NI)
Particulars Of A Mortgage Charge
28 February 1992
402(NI)402(NI)
Particulars Of A Mortgage Charge
28 February 1992
402(NI)402(NI)
Legacy
25 February 1992
G98-2(NI)G98-2(NI)
Legacy
1 February 1992
296(NI)296(NI)
Legacy
18 January 1992
G98-2(NI)G98-2(NI)
Legacy
7 January 1992
G98-2(NI)G98-2(NI)
Legacy
18 December 1991
133(NI)133(NI)
Resolution
18 December 1991
RESOLUTIONSResolutions
Legacy
21 November 1991
296(NI)296(NI)
Legacy
8 November 1991
AC(NI)AC(NI)
Legacy
7 October 1991
CERTC(NI)CERTC(NI)
Legacy
7 October 1991
CNRES(NI)CNRES(NI)
Legacy
9 August 1991
AR(NI)AR(NI)
Legacy
9 August 1991
UDM+A(NI)UDM+A(NI)
Legacy
22 July 1991
CNRES(NI)CNRES(NI)
Legacy
5 June 1991
296(NI)296(NI)
Legacy
8 April 1991
296(NI)296(NI)
Legacy
8 November 1990
G98-2(NI)G98-2(NI)
Legacy
14 June 1990
232(NI)232(NI)
Legacy
29 December 1989
MEM(NI)MEM(NI)
Legacy
29 December 1989
ARTS(NI)ARTS(NI)
Legacy
29 December 1989
G21(NI)G21(NI)
Legacy
29 December 1989
G23(NI)G23(NI)