Company Name9 East Shipping Limited
DirectorsDavid Richard Leslie Barham and Justin Matthew Burk
Company StatusActive
Company Number07238947
CategoryPrivate Limited Company
Incorporation Date29 April 2010(13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Richard Leslie Barham
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2010(same day as company formation)
RoleManaging Director Of 9 East Shipping Limited
Country of ResidenceUnited Kingdom
Correspondence AddressPeabody Coaltrade International Limited 65 Woodbri
Guildford
Surrey
GU1 4RD
Secretary NameScott Jarboe
StatusCurrent
Appointed26 January 2018(7 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameJustin Matthew Burk
Date of BirthJune 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed07 August 2019(9 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleSr. Director Commercial Portfolio Price Management
Country of ResidenceUnited States
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusCurrent
Appointed01 February 2021(10 years, 9 months after company formation)
Appointment Duration3 years, 2 months
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameMr Alexander Charles Baileff
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleManaging Director Of Peabody Coaltrade Internation
Country of ResidenceUnited Kingdom
Correspondence AddressPeabody Coaltrade International Limited 65 Woodbri
Guildford
Surrey
GU1 4RD
Director NameMr Paul Thomas Demzik
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2010(same day as company formation)
RolePresident Of Peabody Coaltrade, Llc
Country of ResidenceUnited States
Correspondence AddressPeabody Coaltrade International Limited 65 Woodbri
Guildford
Surrey
GU1 4RD
Director NameMr John Frederick Quinn Jr
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleVice President Of Peabody Investments Corp.
Country of ResidenceUnited States
Correspondence AddressPeabody Coaltrade International Limited 65 Woodbri
Guildford
Surrey
GU1 4RD
Director NameMr Walter Leroy Hawkins Jr.
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleSenior Vp Finance Of Peabody Investments Corp.
Country of ResidenceUnited States
Correspondence AddressPeabody Coaltrade International Limited 65 Woodbri
Guildford
Surrey
GU1 4RD
Secretary NameLisa Anne Houdyshell
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressPeabody Energy Corporation 701 Market Street
St Louis
Missouri 63101
United States
Secretary NameKenneth Wagner
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressPeabody Energy Corporation 701 Market Street
St Louis
Missouri 63101
United States
Director NameAnn Keep
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 August 2013)
RoleAtlantic Physical Coal Trader
Country of ResidenceUnited Kingdom
Correspondence AddressPeabody Coaltrade International Limited 65 Woodbri
Guildford
Surrey
GU1 4RD
Director NameChristopher Jon Hagedorn
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2012(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2015)
RolePresident Coaltrade And Asia
Country of ResidenceUnited States
Correspondence AddressPeabody Coaltrade International Limited 65 Woodbri
Guildford
Surrey
GU1 4RD
Director NameBryan Galli
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2015(5 years after company formation)
Appointment Duration4 years, 3 months (resigned 07 August 2019)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1414 Mississippi Avenue
St. Louis
Missouri 63104
United States
Secretary NameMarc David Stone
StatusResigned
Appointed01 May 2015(5 years after company formation)
Appointment Duration1 year, 8 months (resigned 23 January 2017)
RoleCompany Director
Correspondence Address8141 Westmoreland
St. Louis
Missouri 63105
Director NameDarren Lee Playle
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2015(5 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 15 September 2015)
RoleVice President, International Tax And Joint Ventur
Country of ResidenceUnited States
Correspondence Address506 Legacy Pointe Dr.
St. Peters
Missouri 63376
United States
Secretary NamePriscilla Duncan
StatusResigned
Appointed23 January 2017(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 26 January 2018)
RoleCompany Director
Correspondence AddressPeabody Energy Corporation 701 Market Street
St Louis
Missouri 63101
United States
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed29 April 2010(same day as company formation)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitepeabodyenergy.com

Location

Registered Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Peabody Coaltrade International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£47,713,739
Gross Profit£4,198,851
Net Worth£19,675,183
Cash£8,636,694
Current Liabilities£7,839,176

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 2 days from now)

Charges

13 June 2014Delivered on: 17 June 2014
Persons entitled: Bnp Paribas Commodity Futures Limited

Classification: A registered charge
Outstanding

Filing History

4 March 2024Full accounts made up to 31 December 2022 (25 pages)
9 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
6 January 2023Full accounts made up to 31 December 2021 (25 pages)
29 April 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
27 April 2022Termination of appointment of David Richard Leslie Barham as a director on 31 October 2021 (1 page)
7 January 2022Full accounts made up to 31 December 2020 (25 pages)
19 August 2021Director's details changed for Justin Matthew Burk on 14 June 2021 (2 pages)
2 July 2021Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2 July 2021 (1 page)
2 July 2021Secretary's details changed for Ldc Nominee Secretary Limited on 2 July 2021 (1 page)
2 July 2021Change of details for Peabody Coaltrade International Limited as a person with significant control on 2 July 2021 (2 pages)
4 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
23 April 2021Full accounts made up to 31 December 2019 (25 pages)
7 April 2021Appointment of Ldc Nominee Secretary Limited as a secretary on 1 February 2021 (2 pages)
2 March 2021Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page)
12 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
15 January 2020Appointment of Justin Matthew Burk as a director on 7 August 2019 (2 pages)
14 January 2020Termination of appointment of Bryan Galli as a director on 7 August 2019 (1 page)
2 September 2019Full accounts made up to 31 December 2018 (27 pages)
15 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
15 May 2019Termination of appointment of Walter Leroy Hawkins Jr. as a director on 31 December 2018 (1 page)
1 October 2018Full accounts made up to 31 December 2017 (27 pages)
8 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
30 January 2018Appointment of Scott Jarboe as a secretary on 26 January 2018 (2 pages)
29 January 2018Termination of appointment of Priscilla Duncan as a secretary on 26 January 2018 (1 page)
27 September 2017Full accounts made up to 31 December 2016 (26 pages)
27 September 2017Full accounts made up to 31 December 2016 (26 pages)
11 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
21 February 2017Termination of appointment of Marc David Stone as a secretary on 23 January 2017 (1 page)
21 February 2017Appointment of Priscilla Duncan as a secretary on 23 January 2017 (2 pages)
21 February 2017Termination of appointment of Marc David Stone as a secretary on 23 January 2017 (1 page)
21 February 2017Appointment of Priscilla Duncan as a secretary on 23 January 2017 (2 pages)
11 October 2016Full accounts made up to 31 December 2015 (27 pages)
11 October 2016Full accounts made up to 31 December 2015 (27 pages)
17 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(6 pages)
17 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(6 pages)
30 March 2016Termination of appointment of Darren Lee Playle as a director on 15 September 2015 (1 page)
30 March 2016Termination of appointment of Darren Lee Playle as a director on 15 September 2015 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (28 pages)
14 October 2015Full accounts made up to 31 December 2014 (28 pages)
16 July 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(7 pages)
16 July 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(7 pages)
15 July 2015Appointment of Darren Lee Playle as a director on 19 June 2015 (2 pages)
15 July 2015Appointment of Bryan Galli as a director on 1 May 2015 (2 pages)
15 July 2015Termination of appointment of John Frederick Quinn Jr as a director on 8 June 2015 (1 page)
15 July 2015Termination of appointment of John Frederick Quinn Jr as a director on 8 June 2015 (1 page)
15 July 2015Appointment of Bryan Galli as a director on 1 May 2015 (2 pages)
15 July 2015Termination of appointment of John Frederick Quinn Jr as a director on 8 June 2015 (1 page)
15 July 2015Appointment of Bryan Galli as a director on 1 May 2015 (2 pages)
15 July 2015Appointment of Darren Lee Playle as a director on 19 June 2015 (2 pages)
14 July 2015Termination of appointment of Kenneth Wagner as a secretary on 13 February 2015 (1 page)
14 July 2015Termination of appointment of Christopher Jon Hagedorn as a director on 1 May 2015 (1 page)
14 July 2015Appointment of Marc David Stone as a secretary on 1 May 2015 (2 pages)
14 July 2015Termination of appointment of Christopher Jon Hagedorn as a director on 1 May 2015 (1 page)
14 July 2015Appointment of Marc David Stone as a secretary on 1 May 2015 (2 pages)
14 July 2015Appointment of Marc David Stone as a secretary on 1 May 2015 (2 pages)
14 July 2015Termination of appointment of Christopher Jon Hagedorn as a director on 1 May 2015 (1 page)
14 July 2015Termination of appointment of Kenneth Wagner as a secretary on 13 February 2015 (1 page)
20 October 2014Full accounts made up to 31 December 2013 (18 pages)
20 October 2014Full accounts made up to 31 December 2013 (18 pages)
17 June 2014Registration of charge 072389470001 (44 pages)
17 June 2014Registration of charge 072389470001 (44 pages)
6 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(7 pages)
6 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(7 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
8 August 2013Termination of appointment of Ann Keep as a director (1 page)
8 August 2013Termination of appointment of Ann Keep as a director (1 page)
30 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (8 pages)
30 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (8 pages)
23 May 2013Director's details changed for Christopher Jon Hagedorn on 1 January 2013 (2 pages)
23 May 2013Director's details changed for Christopher Jon Hagedorn on 1 January 2013 (2 pages)
23 May 2013Director's details changed for Christopher Jon Hagedorn on 1 January 2013 (2 pages)
22 May 2013Director's details changed for Ann Keep on 1 January 2013 (2 pages)
22 May 2013Director's details changed for Ann Keep on 1 January 2013 (2 pages)
22 May 2013Director's details changed for Ann Keep on 1 January 2013 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
18 July 2012Annual return made up to 29 April 2012 with a full list of shareholders (8 pages)
18 July 2012Annual return made up to 29 April 2012 with a full list of shareholders (8 pages)
17 July 2012Appointment of Christopher Jon Hagedorn as a director (2 pages)
17 July 2012Termination of appointment of Alexander Baileff as a director (1 page)
17 July 2012Appointment of Ann Keep as a director (2 pages)
17 July 2012Appointment of Christopher Jon Hagedorn as a director (2 pages)
17 July 2012Termination of appointment of Alexander Baileff as a director (1 page)
17 July 2012Appointment of Ann Keep as a director (2 pages)
12 July 2012Termination of appointment of Paul Demzik as a director (1 page)
12 July 2012Termination of appointment of Paul Demzik as a director (1 page)
21 March 2012Termination of appointment of Lisa Houdyshell as a secretary (1 page)
21 March 2012Termination of appointment of Lisa Houdyshell as a secretary (1 page)
6 October 2011Full accounts made up to 31 December 2010 (17 pages)
6 October 2011Full accounts made up to 31 December 2010 (17 pages)
16 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (9 pages)
16 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (9 pages)
11 May 2011Secretary's details changed for Kenneth Wagner on 1 April 2011 (2 pages)
11 May 2011Director's details changed for Mr Walter Leroy Hawkins Jr. on 1 April 2011 (2 pages)
11 May 2011Secretary's details changed for Kenneth Wagner on 1 April 2011 (2 pages)
11 May 2011Director's details changed for David Richard Leslie Barham on 1 April 2011 (2 pages)
11 May 2011Secretary's details changed for Lisa Anne Houdyshell on 1 April 2011 (2 pages)
11 May 2011Director's details changed for Mr Paul Thomas Demzik on 1 April 2011 (2 pages)
11 May 2011Director's details changed for Mr Alexander Charles Baileff on 1 April 2011 (2 pages)
11 May 2011Director's details changed for David Richard Leslie Barham on 1 April 2011 (2 pages)
11 May 2011Director's details changed for David Richard Leslie Barham on 1 April 2011 (2 pages)
11 May 2011Director's details changed for Mr Paul Thomas Demzik on 1 April 2011 (2 pages)
11 May 2011Director's details changed for Mr Alexander Charles Baileff on 1 April 2011 (2 pages)
11 May 2011Director's details changed for Mr Walter Leroy Hawkins Jr. on 1 April 2011 (2 pages)
11 May 2011Director's details changed for John Frederick Quinn Jr. on 1 April 2011 (2 pages)
11 May 2011Director's details changed for Mr Walter Leroy Hawkins Jr. on 1 April 2011 (2 pages)
11 May 2011Director's details changed for John Frederick Quinn Jr. on 1 April 2011 (2 pages)
11 May 2011Secretary's details changed for Kenneth Wagner on 1 April 2011 (2 pages)
11 May 2011Director's details changed for Mr Paul Thomas Demzik on 1 April 2011 (2 pages)
11 May 2011Director's details changed for John Frederick Quinn Jr. on 1 April 2011 (2 pages)
11 May 2011Director's details changed for Mr Alexander Charles Baileff on 1 April 2011 (2 pages)
11 May 2011Secretary's details changed for Lisa Anne Houdyshell on 1 April 2011 (2 pages)
11 May 2011Secretary's details changed for Lisa Anne Houdyshell on 1 April 2011 (2 pages)
3 February 2011Director's details changed for Mr Walter Leroy Hawkins Jr. on 31 December 2010 (2 pages)
3 February 2011Director's details changed for Mr Walter Leroy Hawkins Jr. on 31 December 2010 (2 pages)
1 February 2011Director's details changed for John Frederick Quinn Jr. on 1 November 2010 (2 pages)
1 February 2011Secretary's details changed for Lisa Anne Houdyshell on 1 November 2010 (2 pages)
1 February 2011Director's details changed for Mr Walter Leroy Hawkins Jr. on 1 November 2010 (2 pages)
1 February 2011Director's details changed for Mr Alexander Charles Baileff on 1 November 2010 (2 pages)
1 February 2011Secretary's details changed for Kenneth Wagner on 1 November 2010 (2 pages)
1 February 2011Director's details changed for Mr Walter Leroy Hawkins Jr. on 1 November 2010 (2 pages)
1 February 2011Director's details changed for David Richard Leslie Barham on 1 November 2010 (2 pages)
1 February 2011Director's details changed for David Richard Leslie Barham on 1 November 2010 (2 pages)
1 February 2011Secretary's details changed for Lisa Anne Houdyshell on 1 November 2010 (2 pages)
1 February 2011Director's details changed for John Frederick Quinn Jr. on 1 November 2010 (2 pages)
1 February 2011Director's details changed for Mr Alexander Charles Baileff on 1 November 2010 (2 pages)
1 February 2011Director's details changed for Mr Alexander Charles Baileff on 1 November 2010 (2 pages)
1 February 2011Director's details changed for Mr Walter Leroy Hawkins Jr. on 1 November 2010 (2 pages)
1 February 2011Director's details changed for Mr Paul Thomas Demzik on 1 November 2010 (2 pages)
1 February 2011Secretary's details changed for Kenneth Wagner on 1 November 2010 (2 pages)
1 February 2011Director's details changed for John Frederick Quinn Jr. on 1 November 2010 (2 pages)
1 February 2011Director's details changed for Mr Paul Thomas Demzik on 1 November 2010 (2 pages)
1 February 2011Secretary's details changed for Kenneth Wagner on 1 November 2010 (2 pages)
1 February 2011Director's details changed for David Richard Leslie Barham on 1 November 2010 (2 pages)
1 February 2011Director's details changed for Mr Paul Thomas Demzik on 1 November 2010 (2 pages)
1 July 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
1 July 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
29 April 2010Incorporation (23 pages)
29 April 2010Incorporation (23 pages)