Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DRYLOG TRADING LIMITED
Company Information for

DRYLOG TRADING LIMITED

5 MARKET YARD MEWS, 194-204 BERMONDSEY STREET, LONDON, SE1 3TQ,
Company Registration Number
01770285
Private Limited Company
Active

Company Overview

About Drylog Trading Ltd
DRYLOG TRADING LIMITED was founded on 1983-11-16 and has its registered office in London. The organisation's status is listed as "Active". Drylog Trading Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DRYLOG TRADING LIMITED
 
Legal Registered Office
5 MARKET YARD MEWS
194-204 BERMONDSEY STREET
LONDON
SE1 3TQ
Other companies in SE1
 
Previous Names
DRYLOG TRADING UK LIMITED01/06/2023
E D & F MAN SHIPPING LIMITED16/03/2020
Filing Information
Company Number 01770285
Company ID Number 01770285
Date formed 1983-11-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB346635091  
Last Datalog update: 2024-01-05 10:18:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRYLOG TRADING LIMITED
The accountancy firm based at this address is INTENSIVE MANAGEMENT SUPPORT (INVESTMENTS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DRYLOG TRADING LIMITED
The following companies were found which have the same name as DRYLOG TRADING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DRYLOG TRADING LTD. Active Company formed on the 2019-12-19

Company Officers of DRYLOG TRADING LIMITED

Current Directors
Officer Role Date Appointed
GAYNOR ANTIGHA BASSEY
Company Secretary 2007-09-28
BARRY MICHAEL HICKS
Director 2007-06-07
TREVOR CHARLES GODFREY MARSH
Director 1998-08-26
MATTHEW JAMES FROBISHER SUMMERSON
Director 2014-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ALAN SIMPOLE
Director 1998-08-26 2017-06-16
JAMES MICHAEL EVERSON
Director 1998-08-26 2014-05-22
PHILIP ROBERT DE PASS
Director 2001-01-10 2010-05-28
JANE ALISON MOORE
Company Secretary 2000-04-07 2007-09-28
PETER JAMES CHARLTON
Director 1999-07-16 2007-03-30
CLIFFORD JOHN HANSON
Director 1992-05-31 2000-11-30
LYNN ROSANNE FORDHAM
Director 1999-07-16 2000-08-09
ANTHONY HERBERT MERVYN MARCUS
Company Secretary 1997-11-18 2000-03-24
RICHARD JOHN PHILLIPS
Director 1997-11-18 1999-07-20
ANDREW HILLYER SCOTT
Director 1992-05-31 1999-02-01
DAVID MACFARLANE
Company Secretary 1997-07-25 1997-11-18
PETER JAMES CHARLTON
Director 1996-04-01 1997-11-18
KATHERINE ANNA HUTCHINSON
Company Secretary 1996-08-16 1997-07-25
ANDREW JAMES SHARP
Company Secretary 1995-08-09 1996-08-16
JULIAN MARK CURZON
Director 1995-08-09 1996-04-01
MICHAEL STEPHEN PERMAN
Company Secretary 1995-05-10 1995-08-09
JONATHAN RICHARD BOYLE
Director 1992-05-31 1995-08-09
GRAHAM BIRCH
Director 1992-05-31 1995-06-30
ANNE LINDA CUTTILL
Company Secretary 1993-11-08 1995-05-10
JOHN ARTHUR PULLEN
Company Secretary 1992-05-31 1993-11-08
JOHN MARTINEAU KINDER
Director 1992-05-31 1993-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAYNOR ANTIGHA BASSEY E D & F MAN SHIP LIMITED Company Secretary 2007-09-28 CURRENT 1982-12-10 Dissolved 2014-03-18
GAYNOR ANTIGHA BASSEY SUGAR INDUSTRY INVESTMENTS (ROMANIA) LIMITED Company Secretary 2007-09-28 CURRENT 1998-07-14 Dissolved 2014-01-07
GAYNOR ANTIGHA BASSEY E D & F MAN SUGAR LIMITED Company Secretary 2007-09-28 CURRENT 1950-12-08 Active
GAYNOR ANTIGHA BASSEY FEMIS LIMITED Company Secretary 2007-09-28 CURRENT 1946-10-26 Active
GAYNOR ANTIGHA BASSEY MCML LIMITED Company Secretary 2007-09-28 CURRENT 1976-12-30 Active
GAYNOR ANTIGHA BASSEY E D & F MAN COCOA LIMITED Company Secretary 2007-09-28 CURRENT 1976-11-25 Active
GAYNOR ANTIGHA BASSEY AGMAN SERVICES LIMITED Company Secretary 2007-09-28 CURRENT 1980-11-26 Active
GAYNOR ANTIGHA BASSEY E D & F MAN FISHOILS LIMITED Company Secretary 2007-09-28 CURRENT 1992-03-17 Active
GAYNOR ANTIGHA BASSEY E D & F MAN COFFEE LIMITED Company Secretary 2007-09-28 CURRENT 1995-06-15 Active
GAYNOR ANTIGHA BASSEY E D & F MAN LIQUID PRODUCTS UK LIMITED Company Secretary 2007-09-28 CURRENT 2006-03-08 Active
GAYNOR ANTIGHA BASSEY RULEASTRAL LIMITED Company Secretary 2007-09-28 CURRENT 1990-06-14 Active - Proposal to Strike off
GAYNOR ANTIGHA BASSEY HOLCO TRADING CO LIMITED Company Secretary 2007-09-28 CURRENT 1936-09-23 Active - Proposal to Strike off
GAYNOR ANTIGHA BASSEY L.K.& S.TRADING COMPANY LIMITED Company Secretary 2007-09-28 CURRENT 1953-04-25 Active - Proposal to Strike off
GAYNOR ANTIGHA BASSEY E D & F MAN NICARAGUA LIMITED Company Secretary 2007-09-28 CURRENT 1993-09-28 Active
GAYNOR ANTIGHA BASSEY E D & F MAN METALS LIMITED Company Secretary 2007-09-28 CURRENT 1994-01-04 Liquidation
GAYNOR ANTIGHA BASSEY E D & F MAN CHILE LIMITED Company Secretary 2007-09-28 CURRENT 1994-01-19 Active
GAYNOR ANTIGHA BASSEY E D & F MAN SUGAR OVERSEAS HOLDINGS LIMITED Company Secretary 2007-09-28 CURRENT 1998-07-14 Active
GAYNOR ANTIGHA BASSEY AGMAN INVESTMENTS LIMITED Company Secretary 2007-09-28 CURRENT 2000-10-11 Active
GAYNOR ANTIGHA BASSEY ADVANCED FEED FATS LIMITED Company Secretary 2007-09-28 CURRENT 2001-01-25 Active - Proposal to Strike off
GAYNOR ANTIGHA BASSEY HOLCO MAN LIMITED Company Secretary 2007-09-28 CURRENT 1982-05-26 Liquidation
GAYNOR ANTIGHA BASSEY GLOBAL HOLDINGS S.A. LIMITED Company Secretary 2007-09-28 CURRENT 1965-01-01 Active
BARRY MICHAEL HICKS FEMIS LIMITED Director 2013-06-03 CURRENT 1946-10-26 Active
TREVOR CHARLES GODFREY MARSH E D & F MAN SHIP LIMITED Director 1998-08-26 CURRENT 1982-12-10 Dissolved 2014-03-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-12-12DIRECTOR APPOINTED PATRICK COLE
2023-12-11APPOINTMENT TERMINATED, DIRECTOR ELLY ELEFTHERIOU
2023-12-11DIRECTOR APPOINTED CHANTAL GANADO
2023-10-16DIRECTOR APPOINTED ATHANASIOS THANOPOULOS
2023-10-16DIRECTOR APPOINTED ELLY ELEFTHERIOU
2023-10-12APPOINTMENT TERMINATED, DIRECTOR MURAT AKTAS
2023-10-12APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES FROBISHER SUMMERSON
2023-07-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-01Company name changed drylog trading uk LIMITED\certificate issued on 01/06/23
2022-12-21CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-08-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-16CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-12-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-08TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR CHARLES GODFREY MARSH
2021-08-27AP01DIRECTOR APPOINTED MURAT AKTAS
2021-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GEORGE LIVANOS
2021-07-13PSC07CESSATION OF AGMAN HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES
2020-11-18AA01Current accounting period extended from 30/09/20 TO 31/12/20
2020-09-28AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 017702850001
2020-03-16RES15CHANGE OF COMPANY NAME 16/03/20
2020-03-09AP04Appointment of Cornhill Secretaries Limited as company secretary on 2020-02-26
2020-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/20 FROM 3 London Bridge Street London SE1 9SG England
2020-01-24TM02Termination of appointment of Gaynor Antigha Bassey on 2020-01-24
2019-12-05PSC07CESSATION OF E D & F MAN SUGAR LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES
2019-12-05PSC02Notification of Agman Holdings Limited as a person with significant control on 2019-11-28
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-04-08AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MICHAEL HICKS
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-03-27AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALAN SIMPOLE
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;USD 300000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-04AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;USD 300000
2016-06-08AR0131/05/16 ANNUAL RETURN FULL LIST
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/15 FROM Cottons Centre Hays Lane London SE1 2QE
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;USD 300000
2015-06-26AR0131/05/15 ANNUAL RETURN FULL LIST
2015-06-05CH01Director's details changed for Stephen Allen Simpole on 2009-11-01
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;USD 300000
2014-09-12AR0131/05/14 ANNUAL RETURN FULL LIST
2014-07-17AP01DIRECTOR APPOINTED MR MATTHEW JAMES FROBISHER SUMMERSON
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL EVERSON
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-08-21AR0131/05/13 ANNUAL RETURN FULL LIST
2013-04-09AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-08-09AR0131/05/12 ANNUAL RETURN FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-07-04AR0131/05/11 ANNUAL RETURN FULL LIST
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR CHARLES GODFREY MARSH / 31/05/2011
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL EVERSON / 31/05/2011
2011-07-04CH03SECRETARY'S DETAILS CHNAGED FOR GAYNOR ANTIGHA BASSEY on 2011-05-31
2011-06-06AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-06-30AR0131/05/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALLEN SIMPOLE / 30/05/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY MICHAEL HICKS / 31/05/2010
2010-06-30AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DE PASS
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-06-26225CURRSHO FROM 31/10/2009 TO 30/09/2009
2009-06-18363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-07-02363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-05-13AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-10-19288bSECRETARY RESIGNED
2007-10-12288aNEW SECRETARY APPOINTED
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-07-19363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-06-18288aNEW DIRECTOR APPOINTED
2007-04-16288bDIRECTOR RESIGNED
2006-08-09AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-05-31363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-08-31AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-06-30288cDIRECTOR'S PARTICULARS CHANGED
2005-06-24363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-08-27AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-07-06288cSECRETARY'S PARTICULARS CHANGED
2004-06-29363aRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-11-28AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-08-19244DELIVERY EXT'D 3 MTH 31/10/02
2003-06-24363aRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-08-30AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-06-25363aRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-04-02287REGISTERED OFFICE CHANGED ON 02/04/02 FROM: SUGAR QUAY LOWER THAMES STREET LONDON EC3R 6LA
2001-08-31AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-06-29363aRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-01-16288aNEW DIRECTOR APPOINTED
2001-01-08288bDIRECTOR RESIGNED
2001-01-03AUDAUDITOR'S RESIGNATION
2001-01-03225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/10/00
2001-01-03AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-22288bDIRECTOR RESIGNED
2000-06-27363aRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-04-19287REGISTERED OFFICE CHANGED ON 19/04/00 FROM: SUGAR QUAY LOWER THAMES STREET LONDON EC3R 6DU
2000-04-18288aNEW SECRETARY APPOINTED
2000-04-14288bSECRETARY RESIGNED
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-30288bDIRECTOR RESIGNED
1999-07-30288aNEW DIRECTOR APPOINTED
1999-07-30288aNEW DIRECTOR APPOINTED
1999-07-02363aRETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to DRYLOG TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DRYLOG TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DRYLOG TRADING LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DRYLOG TRADING LIMITED

Intangible Assets
Patents
We have not found any records of DRYLOG TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DRYLOG TRADING LIMITED
Trademarks
We have not found any records of DRYLOG TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRYLOG TRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as DRYLOG TRADING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DRYLOG TRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRYLOG TRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DRYLOG TRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.