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

THE WORLD SHIP SOCIETY LIMITED

MAYES HOUSE, VANSITTART ESTATE ARTHUR ROAD, WINDSOR, BERKSHIRE, SL4 1SE,
Company Registration Number
04449095
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The World Ship Society Ltd
THE WORLD SHIP SOCIETY LIMITED was founded on 2002-05-28 and has its registered office in Windsor. The organisation's status is listed as "Active". The World Ship Society Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
THE WORLD SHIP SOCIETY LIMITED
 
Legal Registered Office
MAYES HOUSE
VANSITTART ESTATE ARTHUR ROAD
WINDSOR
BERKSHIRE
SL4 1SE
Other companies in SL4
 
Charity Registration
Charity Number 1139902
Charity Address WORLD SHIP SOCIETY LTD., MAYES HOUSE, VANSITTART ESTATE, WINDSOR, BERKSHIRE, SL4 1SE
Charter
Filing Information
Company Number 04449095
Company ID Number 04449095
Date formed 2002-05-28
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 09:33:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WORLD SHIP SOCIETY 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 THE WORLD SHIP SOCIETY LIMITED

Current Directors
Officer Role Date Appointed
JAMES ALEXANDER POOLE
Company Secretary 2002-05-28
ANTHONY WILLIAM ATKINSON
Director 2006-06-03
ROY STEPHEN FENTON
Director 2011-05-14
MICHAEL KAHLER
Director 2016-05-21
DAVID ALAN LITTLEJOHN
Director 2012-05-12
WILLIAM JOHN MAYES
Director 2002-05-28
JOHANNES HENRICUS MORNOUT
Director 2002-08-10
RICHARD HUGH OSBORNE
Director 2015-05-16
JAMES ALEXANDER POOLE
Director 2002-05-28
GLENN ALLAN FENWICK SMITH
Director 2002-08-10
DAVID WHITESIDE
Director 2015-05-16
JOHN MARSHALL WILLIAMS
Director 2008-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN IDRIS ENGLISH
Director 2007-05-12 2018-07-21
STEPHEN JAMES HACKER
Director 2010-05-15 2017-10-12
SVEN OLIVER SESEMANN
Director 2002-05-28 2016-05-21
JAMES MCFAUL
Director 2008-05-10 2015-05-16
RICHARD HUGH OSBORNE
Director 2002-05-28 2012-05-12
HENRY CHARLES SPONG
Director 2002-05-28 2012-05-12
ALAN BISHOP
Director 2002-05-28 2011-05-14
JAMES LOUIS LOUGHRAN
Director 2007-05-12 2011-05-14
DAVID ALASTAIR SOWDON
Director 2002-05-28 2010-05-15
RAYMOND ANTHONY SMITH
Director 2002-08-16 2008-05-10
MALCOLM COOPER
Director 2004-05-15 2007-05-12
WILLIAM JOHN HARVEY
Director 2003-05-17 2007-05-12
HAROLD STEPHEN APPLEYARD
Director 2002-05-28 2006-06-03
GEORGE ROBINSON
Director 2002-05-28 2005-01-20
ROY STEPHEN FENTON
Director 2002-05-28 2004-05-15
ROGER OLIVER MORRIS
Director 2002-05-28 2003-05-17
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 2002-05-28 2002-05-28
BOURSE NOMINEES LIMITED
Nominated Director 2002-05-28 2002-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JOHN MAYES T8 INNOVATION LIMITED Director 2009-01-16 CURRENT 2009-01-16 Dissolved 2016-06-14
WILLIAM JOHN MAYES T8 TELEMATICS LIMITED Director 2009-01-16 CURRENT 2009-01-16 Dissolved 2016-05-31
WILLIAM JOHN MAYES PETROENERGY LIMITED Director 2004-10-18 CURRENT 2002-09-06 Active
WILLIAM JOHN MAYES OVERVIEW PRESS LIMITED Director 2003-11-04 CURRENT 2003-11-04 Active
WILLIAM JOHN MAYES OCEAN LINER TRADING LIMITED Director 1999-08-20 CURRENT 1991-10-09 Active
WILLIAM JOHN MAYES MAYES ESTATES LIMITED Director 1997-03-19 CURRENT 1997-02-05 Active
WILLIAM JOHN MAYES MAYES INSTRUMENTS LIMITED Director 1993-11-24 CURRENT 1993-04-30 Active
WILLIAM JOHN MAYES W.H. MAYES & SON (PROPERTIES) LIMITED Director 1991-12-31 CURRENT 1970-09-22 Active

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
2023-06-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUGH OSBORNE
2022-03-24AP01DIRECTOR APPOINTED MR DENNIS MACCOY
2022-03-23AP01DIRECTOR APPOINTED MR IAIN DUNCAN MCCALL
2021-09-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR GLENN ALLAN FENWICK SMITH
2020-06-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-09-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24AP01DIRECTOR APPOINTED MR DAVID JOHN WALKER
2019-06-24AP01DIRECTOR APPOINTED MR DAVID JOHN WALKER
2019-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM ATKINSON
2019-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM ATKINSON
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITESIDE
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITESIDE
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IDRIS ENGLISH
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IDRIS ENGLISH
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES HACKER
2017-10-10AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-01-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-15AP01DIRECTOR APPOINTED DR RICHARD HUGH OSBORNE
2016-06-09AP01DIRECTOR APPOINTED MR MICHAEL KAHLER
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR SVEN OLIVER SESEMANN
2016-05-16AR0110/05/16 ANNUAL RETURN FULL LIST
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-18AR0110/05/15 ANNUAL RETURN FULL LIST
2015-05-18AP01DIRECTOR APPOINTED MR DAVID WHITESIDE
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCFAUL
2015-05-18CH01Director's details changed for James Alexander Poole on 2014-10-04
2015-05-18CH03SECRETARY'S DETAILS CHNAGED FOR JAMES ALEXANDER POOLE on 2014-10-04
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-13AR0110/05/14 ANNUAL RETURN FULL LIST
2013-06-11AA31/12/12 TOTAL EXEMPTION FULL
2013-05-10AR0110/05/13 NO MEMBER LIST
2012-09-04AA31/12/11 TOTAL EXEMPTION FULL
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR HENRY SPONG
2012-06-14AP01DIRECTOR APPOINTED MR DAVID ALAN LITTLEJOHN
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OSBORNE
2012-05-24AR0110/05/12 NO MEMBER LIST
2011-05-24AR0110/05/11 NO MEMBER LIST
2011-05-23AP01DIRECTOR APPOINTED DR ROY STEPHEN FENTON
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LOUGHRAN
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BISHOP
2011-04-04AA31/12/10 TOTAL EXEMPTION FULL
2011-02-02AP01DIRECTOR APPOINTED MR STEPHEN JAMES HACKER
2010-07-26AA31/12/09 TOTAL EXEMPTION FULL
2010-05-27AR0110/05/10 NO MEMBER LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN MAYES / 26/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARSHALL WILLIAMS / 10/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY CHARLES SPONG / 10/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALASTAIR SOWDON / 10/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN ALLAN FENWICK SMITH / 10/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SVEN OLIVER SESEMANN / 10/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER POOLE / 10/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD HUGH OSBORNE / 10/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES HENRICUS MORNOUT / 10/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCFAUL / 10/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LOUIS LOUGHRAN / 10/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN IDRIS ENGLISH / 10/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN BISHOP / 10/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM ATKINSON / 10/05/2010
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SOWDON
2009-10-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-26363aANNUAL RETURN MADE UP TO 10/05/09
2008-08-29288aDIRECTOR APPOINTED MR JOHN MARSHALL WILLIAMS
2008-05-23AA31/12/07 TOTAL EXEMPTION FULL
2008-05-20288aDIRECTOR APPOINTED MR JAMES MCFAUL
2008-05-13363aANNUAL RETURN MADE UP TO 10/05/08
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND SMITH
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2007-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-30288bDIRECTOR RESIGNED
2007-07-30288bDIRECTOR RESIGNED
2007-07-10288aNEW DIRECTOR APPOINTED
2007-07-10288aNEW DIRECTOR APPOINTED
2007-05-10363aANNUAL RETURN MADE UP TO 10/05/07
2006-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-23288aNEW DIRECTOR APPOINTED
2006-06-23363aANNUAL RETURN MADE UP TO 10/05/06
2006-06-23288bDIRECTOR RESIGNED
2005-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-17363sANNUAL RETURN MADE UP TO 10/05/05
2005-01-27288bDIRECTOR RESIGNED
2004-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-21288bDIRECTOR RESIGNED
2004-05-21288aNEW DIRECTOR APPOINTED
2004-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-17363sANNUAL RETURN MADE UP TO 10/05/04
2003-12-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE WORLD SHIP SOCIETY 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 THE WORLD SHIP SOCIETY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENT DEPOSIT 2003-12-04 Outstanding CHATHAM HISTORIC DOCKYARD TRUST
Intangible Assets
Patents
We have not found any records of THE WORLD SHIP SOCIETY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE WORLD SHIP SOCIETY LIMITED
Trademarks
We have not found any records of THE WORLD SHIP SOCIETY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WORLD SHIP SOCIETY 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 (94990 - Activities of other membership organizations n.e.c.) as THE WORLD SHIP SOCIETY LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where THE WORLD SHIP SOCIETY 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 THE WORLD SHIP SOCIETY 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 THE WORLD SHIP SOCIETY 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.