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

G.S.S. STEVEDORES LIMITED

21 - 22 Carlisle House, Carlisle Street, Goole, NORTH HUMBERSIDE, DN14 5DS,
Company Registration Number
03888967
Private Limited Company
Active

Company Overview

About G.s.s. Stevedores Ltd
G.S.S. STEVEDORES LIMITED was founded on 1999-12-06 and has its registered office in Goole. The organisation's status is listed as "Active". G.s.s. Stevedores Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
G.S.S. STEVEDORES LIMITED
 
Legal Registered Office
21 - 22 Carlisle House
Carlisle Street
Goole
NORTH HUMBERSIDE
DN14 5DS
Other companies in DN14
 
Filing Information
Company Number 03888967
Company ID Number 03888967
Date formed 1999-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-12-06
Return next due 2024-12-20
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB738044237  
Last Datalog update: 2024-04-09 10:47:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.S.S. STEVEDORES 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.

Company Officers of G.S.S. STEVEDORES LIMITED

Current Directors
Officer Role Date Appointed
NICOLA DALE WRIGHT
Company Secretary 2013-08-01
KEITH MOORE
Director 2005-01-01
MARTIN GEORGE ANTHONY TOMKINS
Director 2013-08-01
NICOLA DALE WRIGHT
Director 2013-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANE ELIZABETH JACKSON
Company Secretary 1999-12-06 2013-07-30
JANE ELIZABETH JACKSON
Director 1999-12-06 2013-07-30
PETER JACKSON
Director 1999-12-06 2013-07-30
TIMOTHY MICHAEL HARPER
Director 2001-01-01 2001-07-01
DOROTHY MAY GRAEME
Nominated Secretary 1999-12-06 1999-12-06
LESLEY JOYCE GRAEME
Nominated Director 1999-12-06 1999-12-06

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
2024-04-0931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-16CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-06-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-07-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-05-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-06-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-09-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-04-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-21AR0106/12/15 ANNUAL RETURN FULL LIST
2015-05-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-17AR0106/12/14 ANNUAL RETURN FULL LIST
2014-12-17CH01Director's details changed for Keith Moore on 2014-05-02
2014-04-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-23AR0106/12/13 ANNUAL RETURN FULL LIST
2013-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/13 FROM 10 Victoria Street Goole East Yorkshire DN14 5DZ
2013-08-14AP03Appointment of Miss Nicola Dale Wright as company secretary
2013-08-14AP01DIRECTOR APPOINTED MISS NICOLA DALE WRIGHT
2013-08-14AP01DIRECTOR APPOINTED MR MARTIN GEORGE ANTHONY TOMKINS
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER JACKSON
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JANE JACKSON
2013-08-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY JANE JACKSON
2013-05-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-30MG01Particulars of a mortgage or charge / charge no: 2
2013-01-09AR0106/12/12 ANNUAL RETURN FULL LIST
2012-06-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-16AR0106/12/11 ANNUAL RETURN FULL LIST
2011-08-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-12AR0106/12/10 FULL LIST
2010-09-14AA31/12/09 TOTAL EXEMPTION FULL
2009-12-10AR0106/12/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH MOORE / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JACKSON / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE JACKSON / 10/12/2009
2009-08-11AA31/12/08 TOTAL EXEMPTION FULL
2008-12-09363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-08-21AA31/12/07 TOTAL EXEMPTION FULL
2007-12-18363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-17363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-06363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-19288aNEW DIRECTOR APPOINTED
2005-02-25288aNEW DIRECTOR APPOINTED
2004-12-22363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-12-11395PARTICULARS OF MORTGAGE/CHARGE
2004-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-17363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-12-12363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-05363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-07-26288bDIRECTOR RESIGNED
2001-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-22288aNEW DIRECTOR APPOINTED
2000-12-18363(287)REGISTERED OFFICE CHANGED ON 18/12/00
2000-12-18363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-02-1888(2)RAD 15/12/99--------- £ SI 99@1=99 £ IC 1/100
1999-12-10287REGISTERED OFFICE CHANGED ON 10/12/99 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP
1999-12-10288aNEW SECRETARY APPOINTED
1999-12-10288bDIRECTOR RESIGNED
1999-12-10288bSECRETARY RESIGNED
1999-12-10288aNEW DIRECTOR APPOINTED
1999-12-10288aNEW DIRECTOR APPOINTED
1999-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to G.S.S. STEVEDORES 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 G.S.S. STEVEDORES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-30 Outstanding HSBC BANK PLC
DEBENTURE 2004-12-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 G.S.S. STEVEDORES LIMITED

Intangible Assets
Patents
We have not found any records of G.S.S. STEVEDORES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G.S.S. STEVEDORES LIMITED
Trademarks
We have not found any records of G.S.S. STEVEDORES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.S.S. STEVEDORES 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 (78200 - Temporary employment agency activities) as G.S.S. STEVEDORES LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where G.S.S. STEVEDORES 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 G.S.S. STEVEDORES 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 G.S.S. STEVEDORES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1