Company NameSvitzer Marine Limited
Company StatusActive
Company Number00069494
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMr Matthijs Schot
Date of BirthJuly 1975 (Born 48 years ago)
NationalityDutch
StatusCurrent
Appointed01 March 2018(116 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleFinance Director
Country of ResidenceDenmark
Correspondence AddressTees Wharf
Dockside Road
Middlesbrough
TS3 6AB
Director NameLise Demant
Date of BirthOctober 1978 (Born 45 years ago)
NationalityDanish
StatusCurrent
Appointed01 September 2020(118 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressTees Wharf
Dockside Road
Middlesbrough
TS3 6AB
Director NameMr David Anthony Noakes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(120 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTees Wharf
Dockside Road
Middlesbrough
TS3 6AB
Secretary NameDavid Noakes
StatusCurrent
Appointed07 June 2022(120 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address11 The Village Green
Sinderby
Thirsk
YO7 4HY
Director NameMichael Paul Paterson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2023(121 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTees Wharf
Dockside Road
Middlesbrough
TS3 6AB
Director NameMr Derek John Barton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(89 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1992)
RoleCertified Accountant
Correspondence AddressWoodend
The Cedars
Haywards Heath
West Sussex
RH16 1RP
Director NameIain Buchanan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(89 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 February 2000)
RoleManager
Correspondence Address8 Rosegarth
Great Broughton
Middlesbrough
Cleveland
TS9 7EP
Director NamePeter John Carter
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(89 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 January 1995)
RoleCorporate Treasurer
Correspondence Address16 Clarkes Spring
Tring
Hertfordshire
HP23 5QL
Director NameMr Stephen Dennison
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(89 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 1997)
RoleDirector Marine Serivces
Country of ResidenceEngland
Correspondence AddressUpper House
Ewhurst Green
Cranleigh
Surrey
GU6 7RS
Director NameRodney Desmonde Morgan Lenthall
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(89 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 December 1997)
RoleManaging Director
Correspondence AddressMulberry Lodge
Lodge Hill Road
Farnham
Surrey
GU10 3RD
Director NameMr Ian Lambert
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(89 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 1995)
RoleChartered Accountant
Correspondence Address29 Grasmere Road
Purley
Surrey
CR8 1DY
Secretary NameKenneth Charles Walls
NationalityBritish
StatusResigned
Appointed01 June 1991(89 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address4 Squirrel Rise
Marlow Bottom
Buckinghamshire
SL7 3PN
Director NameGraham Mowatt Murray
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(89 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1995)
RoleAccountant
Correspondence AddressThe Hollies
Orchard Road Kelvedon
Colchester
Essex
CO5 9NA
Director NameGraham Martin Philip
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(90 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 03 July 2002)
RoleChartered Accountant
Correspondence Address3 Harebell Hill
Cobham
Surrey
KT11 2RS
Director NameDuncan Jonathan Magrath
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(93 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 1997)
RoleAccountant
Correspondence AddressHorseshoe Cottage
10 Highland Road
Amersham
Buckinghamshire
HP7 9AU
Director NameMr Stephen Jellis
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(93 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 February 2000)
RoleManager
Country of ResidenceEngland
Correspondence AddressFallow Field
Leighton Road
Neston
South Wirral
CH64 3SW
Wales
Director NameStephen John Day
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(95 years, 10 months after company formation)
Appointment Duration8 months (resigned 31 May 1998)
RoleFinancial Director
Correspondence AddressFaringdon House 2 The Crofts
Hatch Warren
Basingstoke
Hampshire
RG22 4RF
Director NameDavid Kendrick Edwards
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(96 years, 2 months after company formation)
Appointment Duration2 years (resigned 29 February 2000)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 Creek End
Emsworth
Hampshire
PO10 7EX
Director NameMr Steven John Hollinshead
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(97 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 24 April 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Strawberry Fields
Bisley
Surrey
GU24 9SP
Secretary NameJohn Anthony Ricketts
NationalityBritish
StatusResigned
Appointed29 February 2000(98 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 June 2001)
RoleLawyer
Correspondence AddressWellyard
Nyewood
Petersfield
Hampshire
GU31 5JA
Director NameThomas James Docherty
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(99 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2002)
RoleManaging Director
Correspondence Address172 Bucklesham Road
Purdis Farm
Ipswich
Suffolk
IP3 8SW
Director NameMr James Crispin Michael Curry
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(99 years, 6 months after company formation)
Appointment Duration8 years (resigned 01 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Leven Road
Yarm
Stockton On Tees
TS15 9EY
Secretary NameMr James Crispin Michael Curry
NationalityBritish
StatusResigned
Appointed07 June 2001(99 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Leven Road
Yarm
Stockton On Tees
TS15 9EY
Director NamePeter Georg Pietka
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(99 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 2006)
RoleVice President
Correspondence Address9 Batzkes Bakke 9
Hillerod
3400
Denmark
Director NameKeld Edvard Balle Mortensen
Date of BirthDecember 1947 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed01 August 2001(99 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2004)
RoleManaging Director
Correspondence AddressTeglgardsvey 424
Humlebaek
3050
Denmark
Director NameMr Stuart Hamish McNiven
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(100 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHardwick House Harwood Dale
Scarborough
North Yorkshire
YO13 0LA
Director NameJesper Teddy Lok
Date of BirthAugust 1968 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed02 June 2004(102 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 June 2007)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressDavid Balfours Gade 4, 4.Th
Copenhagen
Dk1402
Foreign
Director NameDavid Morkeberg
Date of BirthAugust 1975 (Born 48 years ago)
NationalityDanish
StatusResigned
Appointed17 July 2006(104 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 June 2007)
RoleCompany Director
Correspondence AddressStore Kongensgade 63a
1st Floor, Door 5
Copenhagen
1264
Foreign
Director NameJesper Bramming
Date of BirthDecember 1960 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed17 July 2006(104 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 June 2007)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressTvendagervej 17
Ballerup
Dk-2750
Denmark
Secretary NameMrs Jacqueline Readman
NationalityBritish
StatusResigned
Appointed01 December 2006(105 years after company formation)
Appointment Duration2 years, 8 months (resigned 13 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Clydach Grove
Ingleby Barwick
Stockton
Cleveland
TS17 5DE
Director NameMrs Jacqueline Readman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(105 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Clydach Grove
Ingleby Barwick
Stockton
Cleveland
TS17 5DE
Director NameCapt Mark Malone
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(107 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Davison Avenue
Whitley Bay
Tyne And Wear
NE26 1SD
Secretary NameDavid Anthony Noakes
NationalityBritish
StatusResigned
Appointed13 August 2009(107 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Village Green
Sinderby
Thirsk
North Yorkshire
YO7 4HY
Director NameMr Marc Rudolf Pieter Niederer
Date of BirthOctober 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed16 January 2012(110 years, 2 months after company formation)
Appointment Duration5 years (resigned 17 January 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTees Wharf
Dockside Road
Middlesbrough
TS3 6AB
Director NameMr Kasper Friis Nilaus
Date of BirthNovember 1975 (Born 48 years ago)
NationalityDanish
StatusResigned
Appointed21 December 2016(115 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressTees Wharf
Dockside Road
Middlesbrough
TS3 6AB
Director NameMrs Ieva Hilverdink
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityLatvian
StatusResigned
Appointed17 January 2017(115 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2018)
RoleCfo Svitzer Europe
Country of ResidenceDenmark
Correspondence AddressTees Wharf
Dockside Road
Middlesbrough
TS3 6AB
Director NameMr Anthony Howard Brown
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2017(115 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTees Wharf
Dockside Road
Middlesbrough
TS3 6AB
Director NameMr Maurice John McKeating
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2019(117 years, 6 months after company formation)
Appointment Duration3 years (resigned 07 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTees Wharf
Dockside Road
Middlesbrough
TS3 6AB

Contact

Websitesvitzermarine.com
Email address[email protected]
Telephone01642 258300
Telephone regionMiddlesbrough

Location

Registered AddressTees Wharf
Dockside Road
Middlesbrough
TS3 6AB
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches4 other UK companies use this postal address

Shareholders

3m at £1Svitzer Holding Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£66,425,000
Gross Profit£12,886,000
Net Worth£80,304,000
Cash£77,000
Current Liabilities£33,300,000

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 Return19 October 2023 (6 months ago)
Next Return Due2 November 2024 (6 months, 2 weeks from now)

Charges

19 July 1989Delivered on: 25 July 1989
Satisfied on: 30 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Deed of covenant
Secured details: £1,852,880 and all other moneys due or to become due from the company secured by a mortgage of even date under the terms of a financial agreement dated 23/3/89 and this charge.
Particulars: All the companys rights title and benefits in and under:- (a) the harbour tug boat "willowgarth" registered at the port of liverpool under official no 704497 and (b) the earnings and insurances of the vessel etc (please see doc for details).
Fully Satisfied
19 July 1989Delivered on: 25 July 1989
Satisfied on: 30 September 1994
Persons entitled: National Westminster Bank PLC

Classification: First priority statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 23/3/89 and a deed of covenant dated 19/7/89.
Particulars: 64/64TH shares of and in the M.V. "willowgarth" registered in the name of the company at the port of liverpool under official no 704497.
Fully Satisfied
2 January 2001Delivered on: 12 January 2001
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: Deed of covenants
Secured details: All monies liabilities due or to become due from the company to the chargee under the finance documents and the junior finance documents (as defined).
Particulars: The vessel known as "ormesby corss".
Fully Satisfied
2 January 2001Delivered on: 12 January 2001
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: Mortgage
Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents and the junior finance documents (as defined).
Particulars: The vessel known as "ormesby cross" official number number 904038.
Fully Satisfied
23 March 1989Delivered on: 30 March 1989
Satisfied on: 30 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Financial agreement
Secured details: £1,852,880 and all other monies due or to become due from the company to the chargee under the terms of this agreement.
Particulars: All the companys beneficial interest and all its benefits rights & titles in & under the contract (for full details see from 395).
Fully Satisfied
4 December 2000Delivered on: 19 December 2000
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: Mortgage of a ship known as "ayton cross"
Secured details: All monies due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined).
Particulars: The vessel known as "ayton cross",registered under the british flag with official no.903921. See the mortgage charge document for full details.
Fully Satisfied
14 November 2000Delivered on: 24 November 2000
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: Mortgage
Secured details: All monies and other liabilities due or to become due from the company to the chargee under the finance documents and the junior finance documents.
Particulars: The vessel known as "yewgarth" registered under the british flag with official number 704467 in the name of the company.
Fully Satisfied
18 October 2000Delivered on: 6 November 2000
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: Mortgage of a ship known as "maria luisa ii"
Secured details: All monies due or to become due from the company to the chargee under the finance documents and the junior finance documents (both as defined).
Particulars: The vessel known as "maria luisa ii",registered under the flag of st vincent and the grenadines. See the mortgage charge document for full details.
Fully Satisfied
18 July 2000Delivered on: 21 July 2000
Satisfied on: 29 September 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Fixed charge on book debts and other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts of the company present and future and the proceeds of payment or realisation. See the mortgage charge document for full details.
Fully Satisfied
29 February 2000Delivered on: 20 March 2000
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: Charterers sub-assignment
Secured details: All monies due or to become due from the company to the chargee under the finance documents and the junior finance documents.
Particulars: All right and title to and interest in the charterparty dated 12 march 1984 made between lloyds equipment leasing limited and ocean group PLC relating to the M.T. emsgarth. See the mortgage charge document for full details.
Fully Satisfied
29 February 2000Delivered on: 20 March 2000
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: Charterers assignment
Secured details: All monies due or to become due from the company to the chargee under the finance documents and the junior finance documents.
Particulars: All right and title to and interest in the demise charter dated 14 december 1984 between the company and I.C.B. (leasing) UK limited in respect of the vessel known as oakgarth reg number 704463. see the mortgage charge document for full details.
Fully Satisfied
29 February 2000Delivered on: 20 March 2000
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee under the finance documents and the junior finance documents.
Particulars: All its rights title and interest present and future in the mortgaged property. See the mortgage charge document for full details.
Fully Satisfied
29 February 2000Delivered on: 20 March 2000
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee under the finance documents and the junior finance documents.
Particulars: All rights title and interest present and future in the vessel known as warrior 111 registered with official number 40312 together with all policies and contracts of insurance from time to time in respect of the vessel and the earnings in connection with the vessel. See the mortgage charge document for full details.
Fully Satisfied
29 February 2000Delivered on: 20 March 2000
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: Charterers assignment
Secured details: All monies due or to become due from the company to the chargee under the finance documents and the junior finance documents.
Particulars: All its right and title to and interest in the demise charter dated 30 march 1978 between the company and investors in industry PLC in respect of the vessel known as holmgarth registration number 365817. see the mortgage charge document for full details.
Fully Satisfied
29 February 2000Delivered on: 20 March 2000
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: Charterers assignment
Secured details: All monies due or to become due from the company to the chargee under the finance documents and the junior finance documents.
Particulars: All its right and title to and interest in the demise charter dated 30 march 1984 between the company and 3I PLC in respect of the vessel known as hallgarth registration number 365819. see the mortgage charge document for full details.
Fully Satisfied
23 March 1989Delivered on: 30 March 1989
Satisfied on: 30 September 1994
Persons entitled: The Secretary of State for Trade and Industry

Classification: Ship owners agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to clause 4 and 5 of this agreement.
Particulars: Any moneys payable to the company in accordance with the terms of clause 9 (b) or 15 (b) of the financial agreement (see from 395 for details).
Fully Satisfied
29 February 2000Delivered on: 20 March 2000
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: Charterers assignment
Secured details: All monies due or to become due from the company to the chargee under the finance documents and the junior finance documents.
Particulars: All its right and title to and interest in the demise charter dated 20 december 1984 between the company and ibj (leasing) UK limited in respect of the vessel known as yewgarth registration number 704467. see the mortgage charge document for full details.
Fully Satisfied
29 February 2000Delivered on: 20 March 2000
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: First preferred ship mortgage
Secured details: All monies due or to become due from the company to the chargee under the finance documents and the junior finance documents.
Particulars: The whole of the vessel known as forager with official number 8156. see the mortgage charge document for full details.
Fully Satisfied
29 February 2000Delivered on: 20 March 2000
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: First preffered ship mortgage
Secured details: All monies due or to become due from the company to the chargee under the finance documents and the junior finance documents.
Particulars: The whole of the vessel known as battleaxe with official number 8155. see the mortgage charge document for full details.
Fully Satisfied
29 February 2000Delivered on: 17 March 2000
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: Security over cash agreement between cory towage limited (the "chargor") and ing bank N.V. as trustee for the beneficiaries on the terms and conditions set out in the intercreditor agreement (the "trustee")
Secured details: All obligations owing to the beneficiaries (as defined) or to the trustee (whether for its own account or as trustee for the beneficiaries) by the company under the finance documents (as defined) whether present or future actual or contingent.
Particulars: The chargor with full title guarantee and by way of first fixed charge charges the deposit to the trustee on behalf of the beneficiaries.also assigns absolutely to the trustee with full title guarantee all of its right title and interest in each deposit (as defined).. See the mortgage charge document for full details.
Fully Satisfied
29 February 2000Delivered on: 17 March 2000
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: Floating charge entered into by cory towage limited (the "chargor") in favour of ing bank N.V. as trustee for the beneficiaries on the terms and conditions set out in the intercreditor agreement (the "trustee")
Secured details: All obligations owing to the beneficiaries (as defined) or to the trustee (whether for its own account or as trustee for the beneficiaries) by the company under or pursuant to the senior documents and the junior documents (both as defined) whether present or future actual or contingent.
Particulars: Floating charge the whole of the chargor's undertaking and all its property rights and assets whatsoever and wheresoever present and future.. See the mortgage charge document for full details.
Fully Satisfied
29 February 2000Delivered on: 17 March 2000
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: Security over scottish shares agreement between cory towage limited (the "chargor") and ing bank N.V. as trustee for the beneficiaries on the terms and conditions set out in the intercreditor agreement (the "trustee")
Secured details: All obligations owing to the beneficiaries (as defined) or to the trustee (whether for its own account or as trustee for the beneficiaries) by the company under or pursuant to the senior documents and the junior documents (both as defined) whether present or future actual or contingent.
Particulars: The chargor pledges and charges all of the existing shares and all dividends interest and other monies payable in respect of the shares and all rights benefits and proceds in respect of or derived from the shares.. See the mortgage charge document for full details.
Fully Satisfied
29 February 2000Delivered on: 14 March 2000
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: Mortgage of a ship
Secured details: All monies due or to become due from the company to the chargee under the finance documents and the junior finance documents.
Particulars: The vessel k/a "westgarth" registered under the british flag in the name of the company.
Fully Satisfied
29 February 2000Delivered on: 14 March 2000
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: Mortgage of a ship
Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined).
Particulars: The vessel k/a "hillsider" under the british flag in the name of the company.
Fully Satisfied
29 February 2000Delivered on: 14 March 2000
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: Mortgage of a ship
Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined).
Particulars: The vessel k/a "stackgarth" under the british flag in the name of the company.
Fully Satisfied
29 February 2000Delivered on: 14 March 2000
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: Mortgage of a ship
Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined).
Particulars: The vessel k/a "norton cross" under the british flag in the name of the company.
Fully Satisfied
29 March 1985Delivered on: 19 April 1985
Satisfied on: 23 December 1999
Persons entitled: International Commercial Bank PLC

Classification: Deed of covenant
Secured details: £1,994,221 and all other monies due or to become due from I c b (leasing) limited to the chargee on an account current under the terms of a financial agreement dated 31 dec 1984 and the securing documents as defined therein.
Particulars: All the companys rights, title, interest and benefits in the earnings of the vessel and any compensation payable in respect of requisition for title or other compulsory acquisition of the vessel.
Fully Satisfied
29 February 2000Delivered on: 14 March 2000
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: Mortgage of a ship
Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined).
Particulars: The vessel k/a "millgarth" under the british flag in the name of the company.
Fully Satisfied
29 February 2000Delivered on: 14 March 2000
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: Mortgage of a ship
Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined).
Particulars: The vessel k/a "willowgarth" under the british flag in the name of the company.
Fully Satisfied
29 February 2000Delivered on: 14 March 2000
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: Mortgage of a ship
Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined).
Particulars: The vessel k/a "point spencer" under the british flag in the name of the company.
Fully Satisfied
29 February 2000Delivered on: 14 March 2000
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: Mortgage of a ship
Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined).
Particulars: The vessel k/a "portgarth" under the british flag in the name of the company.
Fully Satisfied
29 February 2000Delivered on: 14 March 2000
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: Mortgage of a ship
Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined).
Particulars: The vessel k/a "carrickfergus" under the british flag in the name of the company.
Fully Satisfied
29 February 2000Delivered on: 14 March 2000
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: Mortgage of a ship
Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined).
Particulars: The vessel k/a "carron" under the british flag in the name of the company.
Fully Satisfied
29 February 2000Delivered on: 14 March 2000
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: Mortgage of a ship
Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined).
Particulars: The vessel k/a "avongarth" under the british flag in the name of the company.
Fully Satisfied
29 February 2000Delivered on: 14 March 2000
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: Mortgage of a ship
Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined).
Particulars: The vessel k/a "anglegarth" under the british flag in the name of the company.
Fully Satisfied
29 February 2000Delivered on: 14 March 2000
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: Mortgage of a ship
Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined).
Particulars: The vessel k/a "flying phantom" under the british flag in the name of the company.
Fully Satisfied
29 February 2000Delivered on: 14 March 2000
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: Mortgage of a ship
Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined).
Particulars: The vessel k/a "dalegarth" under the british flag in the name of the company.
Fully Satisfied
14 December 1984Delivered on: 31 December 1984
Satisfied on: 23 December 1995
Persons entitled: International Commercial Bank PLC

Classification: Deed of covenant
Secured details: £1,977,880 and all monies due or to become due from the company secured by a mortgage dated 19.12.84 and supplemental to a financial agreement dated 14.12.84.
Particulars: All the companys & right title, interest and benefits in and under:- M.V. oakgarth - o/n 704463 the earnings and insurances of the vessel and any compensation.
Fully Satisfied
29 February 2000Delivered on: 14 March 2000
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: Mortgage of a ship
Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined).
Particulars: The vessel k/a "point james" under the british flag in the name of the company.
Fully Satisfied
29 February 2000Delivered on: 14 March 2000
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: Mortgage of a ship
Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined).
Particulars: The vessel k/a "pollgarth" under the british flag in the name of the company.
Fully Satisfied
29 February 2000Delivered on: 14 March 2000
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: Mortgage of a ship
Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined).
Particulars: The vessel k/a "roseberry cross" under the british flag in the name of the company.
Fully Satisfied
29 February 2000Delivered on: 14 March 2000
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: Mortgage of a ship
Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined).
Particulars: The vessel k/a "point gilbert" under the british flag in the name of the company.
Fully Satisfied
29 February 2000Delivered on: 14 March 2000
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: Mortgage of a ship
Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined).
Particulars: The vessel k/a "sea endeavour" under the british flag in the name of the company.
Fully Satisfied
29 February 2000Delivered on: 14 March 2000
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: Mortgage of a ship
Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined).
Particulars: The vessel k/a "phoenix cross" under the british flag in the name of the company.
Fully Satisfied
29 February 2000Delivered on: 14 March 2000
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: Mortgage of a ship
Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined).
Particulars: The vessel k/a "coatham cross" under the british flag in the name of the company.
Fully Satisfied
29 February 2000Delivered on: 14 March 2000
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: Mortgage of a ship
Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined).
Particulars: The vessel k/a "ashgarth" under the british flag in the name of the company.
Fully Satisfied
29 February 2000Delivered on: 14 March 2000
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: Mortgage of a ship
Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined).
Particulars: The vessel k/a "cleveland cross" under the british flag in the name of the company.
Fully Satisfied
29 February 2000Delivered on: 14 March 2000
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: Mortgage of a ship
Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined).
Particulars: The vessel k/a "coleraine" under the british flag in the name of the company.
Fully Satisfied
28 April 1983Delivered on: 3 May 1983
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any account of the company with lloyds bank PLC.
Fully Satisfied
29 February 2000Delivered on: 14 March 2000
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: Mortgage of a ship
Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined).
Particulars: The vessel k/a "cragsider" under the british flag in the name of the company.
Fully Satisfied
29 February 2000Delivered on: 14 March 2000
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: Mortgage of a ship
Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined).
Particulars: The vessel k/a "flying spindrift" under the british flag in the name of the company.
Fully Satisfied
29 February 2000Delivered on: 14 March 2000
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: Mortgage of a ship
Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined).
Particulars: The vessel k/a "forth" under the british flag in the name of the company.
Fully Satisfied
29 February 2000Delivered on: 14 March 2000
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: Mortgage of a ship
Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined).
Particulars: The vessel k/a "fiery cross" under the british flag in the name of the company.
Fully Satisfied
29 February 2000Delivered on: 14 March 2000
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: Mortgage of a ship
Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined).
Particulars: The vessel k/a "maria luisa ii" under the british flag in the name of the company.
Fully Satisfied
29 February 2000Delivered on: 14 March 2000
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: Mortgage of a ship
Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined).
Particulars: The vessel k/a "thorngarth" under the british flag in the name of the company.
Fully Satisfied
29 February 2000Delivered on: 14 March 2000
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: Mortgage of a ship
Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined).
Particulars: The vessel k/a "cultra" under the british flag in the name of the company.
Fully Satisfied
29 February 2000Delivered on: 14 March 2000
Satisfied on: 29 September 2001
Persons entitled: Ing Bank N.V.

Classification: Mortgage of a ship
Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined).
Particulars: The vessel k/a "yarm cross" under the british flag in the name of the company.
Fully Satisfied
19 July 1999Delivered on: 5 August 1999
Satisfied on: 29 September 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: A security over cash deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement of even date.
Particulars: All its right title and interest in and to the account opened in the name of the company (the cash collateral account) and all monies now or at any time hereafter during the subsistence of the deed standing to the credit of the account and all entitlements to interest and other rights and benefits derived from such monies (together the deposits).
Fully Satisfied
19 July 1999Delivered on: 5 August 1999
Satisfied on: 29 September 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: A security over cash deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement of even date.
Particulars: All its right title and interest in and to the account opened in the name of the company (the cash collateral account) and all monies now or at any time hereafter during the subsistence of the deed standing to the credit of the account and all entitlements to interest and other rights and benefits derived from such monies (together the deposits).
Fully Satisfied
29 June 1979Delivered on: 6 July 1979
Satisfied on: 23 December 1995
Persons entitled: Lloyds Bank PLC

Classification: Deed of covenant
Secured details: Further securing £790,847.40P and all monies due from finance for shipping LTD secured by a statutory mortgage dated 29/6/79 under the terms of a financial agreement dated 30/3/78 as amended on 30/3/79.
Particulars: The insurances (as defined) of M.V. hallgarth registered at cardiff no 365819.
Fully Satisfied
3 November 1993Delivered on: 5 November 1993
Satisfied on: 18 July 1997
Persons entitled: Barclays Bank PLC

Classification: Second priority statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and the deed of covenant both of even date.
Particulars: 64/64TH shares of and in the M.V. "phoenix cross" registered as a british ship in the name of the company at the port of middlesbrough under official no. 722405.
Fully Satisfied
3 November 1993Delivered on: 5 November 1993
Satisfied on: 18 July 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee under the terms of the financial agreement dated 3/11/93 and the security documents.
Particulars: All the company's rights title and interest present and future in and to the mortgaged property (as defined). See the mortgage charge document for full details.
Fully Satisfied
3 November 1993Delivered on: 5 November 1993
Satisfied on: 18 July 1997
Persons entitled: Barclays Bank PLC

Classification: Contract assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a financial agreement dated 3/11/93.
Particulars: All the company's beneficial interest and all its benefits, rights and titles including the vessel (as defined) and all engines and equipment. See the mortgage charge document for full details.
Fully Satisfied
3 November 1993Delivered on: 5 November 1993
Satisfied on: 18 July 1997
Persons entitled: The Secretary of State for Trade and Industry

Classification: First priority statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of the shipowners' agreement of even date.
Particulars: 64/64TH shares of and in the M.V. "phoenix cross" registered as a british ship in the name of the company at the port of middlesbrough under official no. 722405.
Fully Satisfied
3 November 1993Delivered on: 3 November 1993
Satisfied on: 18 July 1997
Persons entitled: The Secretary of State for Trade and Industry

Classification: Shipowners agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to clause 4 and clause 5 of this charge.
Particulars: Any moneys which may be payable to the company in accordance with the terms of clause 3.1 or 4.2 of the contract assignment (as defined) or of clause 8.1 of the deed of covenant (as defined). See the mortgage charge document for full details.
Fully Satisfied
27 September 1993Delivered on: 29 September 1993
Satisfied on: 18 July 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant
Secured details: £2,647,762.36 and all monies due or to become due from the company to the chargee the vessel "fiery cross" registered as a british ship at the port of middlesbrough under official no: 722404 see charge particulars form for details.
Particulars: The vessel "fiery cross" registered as a british ship at the port of middlesbrough under offficial no: 722404. see the mortgage charge document for full details.
Fully Satisfied
27 September 1993Delivered on: 29 September 1993
Satisfied on: 18 July 1997
Persons entitled: The Secretary of State for Trade and Industry

Classification: First priority statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current as set forth in the shipowner's agreement of even date and under the terms of a financial agreement of even date.
Particulars: 64/64TH shares of and in the M.V. "fiery cross" registered as a british ship in the name of the company at the port of middlesbrough under official no: 722404.
Fully Satisfied
27 September 1993Delivered on: 29 September 1993
Satisfied on: 18 July 1997
Persons entitled: Barclays Bank PLC

Classification: Second priority statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant of even date.
Particulars: 64/64TH shares of and in the M.V. "fiery cross" registered as a british ship in the name of the company at the port of middlesbrough under official no: 722404.
Fully Satisfied
27 September 1993Delivered on: 29 September 1993
Satisfied on: 18 July 1997
Persons entitled: The Secretary of State for Trade and Industry

Classification: Shipowners' agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to clause 4 and 5 of this agreement.
Particulars: Any moneys which may be payable to the company in accordance with the terms of clause 3.1 or 4.2 of the contract assignment. See the mortgage charge document for full details.
Fully Satisfied
27 September 1993Delivered on: 29 September 1993
Satisfied on: 18 July 1997
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the financial agreement of even date.
Particulars: All the company's interest and all its benefits, rights, titles in and under the contract. See the mortgage charge document for full details.
Fully Satisfied
8 June 1979Delivered on: 20 June 1979
Satisfied on: 23 December 1995
Persons entitled: Lloyds Bank PLC

Classification: Deed of covenant
Secured details: Further securing £796,729-50 and all other monies due or to become due from the company to the chargee secured by a statutory mortgage dated 8TH june 1979 under the terms of a financial agreement dated 30TH march 1978.
Particulars: The insurances of M.V. holmgarth title no 365817.
Fully Satisfied
9 December 2004Delivered on: 15 December 2004
Persons entitled: Nordea Bank Danmark a/S

Classification: Assigment of insurances
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to all policies of insurance.
Outstanding
22 November 2004Delivered on: 2 December 2004
Persons entitled: Nordea Bank Danmark a/S

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge not exceeding dkk 164,640,000.
Particulars: The vessel registered in the ownership of the owner under the flag of the united kingdom of great britain and northern ireland with official no. 909437 together with all her engines, mahcinery, boats, tackle and appurtenances etc.. see the mortgage charge document for full details.
Outstanding
22 November 2004Delivered on: 2 December 2004
Persons entitled: Nordea Bank Danmark a/S

Classification: First priority statutory ship mortgage
Secured details: An maount not exceeding dkk 164,640,000 due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The vessel registered in the ownership of the owner under the flag of the united kingdom of great britain and northern ireland with official number 909437. see the mortgage charge document for full details.
Outstanding

Filing History

21 August 2023Appointment of Mr Scott Baker as a director on 5 July 2023 (2 pages)
29 March 2023Full accounts made up to 31 December 2021 (39 pages)
3 March 2023Confirmation statement made on 15 November 2022 with updates (4 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
3 January 2023Appointment of Michael Paul Paterson as a director on 3 January 2023 (2 pages)
5 December 2022Statement of capital following an allotment of shares on 15 November 2022
  • GBP 79,700,000
(3 pages)
15 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
7 June 2022Termination of appointment of Maurice John Mckeating as a director on 7 June 2022 (1 page)
7 June 2022Appointment of David Noakes as a secretary on 7 June 2022 (2 pages)
7 June 2022Appointment of Mr David Anthony Noakes as a director on 7 June 2022 (2 pages)
6 January 2022Full accounts made up to 31 December 2020 (38 pages)
18 June 2021Termination of appointment of David Anthony Noakes as a secretary on 18 June 2021 (1 page)
14 June 2021Confirmation statement made on 1 June 2021 with updates (4 pages)
12 January 2021Full accounts made up to 31 December 2019 (37 pages)
6 January 2021Notification of A P Moller Maersk a/S as a person with significant control on 16 November 2020 (1 page)
6 January 2021Cessation of Svitzer Holding Uk Limited as a person with significant control on 16 November 2020 (1 page)
17 September 2020Termination of appointment of Kasper Friis Nilaus as a director on 1 September 2020 (1 page)
17 September 2020Appointment of Lise Demant as a director on 1 September 2020 (2 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
16 December 2019Full accounts made up to 31 December 2018 (35 pages)
4 June 2019Appointment of Mr Maurice John Mckeating as a director on 4 June 2019 (2 pages)
4 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
5 April 2019Termination of appointment of Anthony Howard Brown as a director on 29 March 2019 (1 page)
7 October 2018Full accounts made up to 31 December 2017 (36 pages)
8 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
7 March 2018Appointment of Mr Matthijs Schot as a director on 1 March 2018 (2 pages)
7 March 2018Termination of appointment of Ieva Hilverdink as a director on 1 March 2018 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (33 pages)
3 October 2017Full accounts made up to 31 December 2016 (33 pages)
13 September 2017Appointment of Mr Anthony Howard Brown as a director on 13 September 2017 (2 pages)
13 September 2017Appointment of Mr Anthony Howard Brown as a director on 13 September 2017 (2 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
19 January 2017Appointment of Mrs Ieva Hilverdink as a director on 17 January 2017 (2 pages)
19 January 2017Appointment of Mrs Ieva Hilverdink as a director on 17 January 2017 (2 pages)
18 January 2017Termination of appointment of Marc Rudolf Pieter Niederer as a director on 17 January 2017 (1 page)
18 January 2017Termination of appointment of Marc Rudolf Pieter Niederer as a director on 17 January 2017 (1 page)
5 January 2017Termination of appointment of Nils Rutger Thulin as a director on 21 December 2016 (1 page)
5 January 2017Appointment of Mr Kasper Friis Nilaus as a director on 21 December 2016 (2 pages)
5 January 2017Termination of appointment of Nils Rutger Thulin as a director on 21 December 2016 (1 page)
5 January 2017Appointment of Mr Kasper Friis Nilaus as a director on 21 December 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (34 pages)
13 October 2016Full accounts made up to 31 December 2015 (34 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 3,000,000
(4 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 3,000,000
(4 pages)
20 May 2016Satisfaction of charge 74 in full (1 page)
20 May 2016Satisfaction of charge 72 in full (1 page)
20 May 2016Satisfaction of charge 72 in full (1 page)
20 May 2016Satisfaction of charge 74 in full (1 page)
20 May 2016Satisfaction of charge 73 in full (1 page)
20 May 2016Satisfaction of charge 73 in full (1 page)
23 September 2015Full accounts made up to 31 December 2014 (33 pages)
23 September 2015Full accounts made up to 31 December 2014 (33 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3,000,000
(4 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3,000,000
(4 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3,000,000
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (34 pages)
6 October 2014Full accounts made up to 31 December 2013 (34 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3,000,000
(4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3,000,000
(4 pages)
2 June 2014Director's details changed for Mr Marc Rudolf Pieter Niederer on 17 March 2014 (2 pages)
2 June 2014Director's details changed for Mr Marc Rudolf Pieter Niederer on 17 March 2014 (2 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3,000,000
(4 pages)
4 October 2013Full accounts made up to 31 December 2012 (32 pages)
4 October 2013Full accounts made up to 31 December 2012 (32 pages)
2 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
1 July 2013Director's details changed for Marc Rudolf Pieter Niederer on 7 January 2013 (2 pages)
1 July 2013Director's details changed for Marc Rudolf Pieter Niederer on 7 January 2013 (2 pages)
1 July 2013Director's details changed for Marc Rudolf Pieter Niederer on 7 January 2013 (2 pages)
8 January 2013Appointment of Mr Nils Rutger Thulin as a director (2 pages)
8 January 2013Termination of appointment of Jacqueline Readman as a director (1 page)
8 January 2013Termination of appointment of Jacqueline Readman as a director (1 page)
8 January 2013Appointment of Mr Nils Rutger Thulin as a director (2 pages)
17 October 2012Auditor's resignation (1 page)
17 October 2012Auditor's resignation (1 page)
31 August 2012Full accounts made up to 31 December 2011 (32 pages)
31 August 2012Full accounts made up to 31 December 2011 (32 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
20 February 2012Termination of appointment of Mark Malone as a director (1 page)
20 February 2012Termination of appointment of Mark Malone as a director (1 page)
9 February 2012Appointment of Marc Rudolf Pieter Niederer as a director (2 pages)
9 February 2012Appointment of Marc Rudolf Pieter Niederer as a director (2 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
26 April 2011Full accounts made up to 31 December 2010 (29 pages)
26 April 2011Full accounts made up to 31 December 2010 (29 pages)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
21 May 2010Full accounts made up to 31 December 2009 (29 pages)
21 May 2010Full accounts made up to 31 December 2009 (29 pages)
23 February 2010Secretary's details changed for David Anthony Noakes on 3 November 2009 (1 page)
23 February 2010Director's details changed for Mr Mark Malone on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Mark Malone on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for David Anthony Noakes on 3 November 2009 (1 page)
23 February 2010Director's details changed for Mr Mark Malone on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for David Anthony Noakes on 3 November 2009 (1 page)
24 August 2009Secretary appointed david noakes (1 page)
24 August 2009Secretary appointed david noakes (1 page)
24 August 2009Appointment terminated secretary jacqueline readman (1 page)
24 August 2009Appointment terminated secretary jacqueline readman (1 page)
23 June 2009Return made up to 01/06/09; full list of members (3 pages)
23 June 2009Return made up to 01/06/09; full list of members (3 pages)
11 June 2009Director appointed mr mark malone (1 page)
11 June 2009Director appointed mr mark malone (1 page)
11 June 2009Appointment terminated director james curry (1 page)
11 June 2009Appointment terminated director james curry (1 page)
4 June 2009Full accounts made up to 31 December 2008 (27 pages)
4 June 2009Full accounts made up to 31 December 2008 (27 pages)
14 October 2008Full accounts made up to 31 December 2007 (27 pages)
14 October 2008Full accounts made up to 31 December 2007 (27 pages)
6 June 2008Return made up to 01/06/08; full list of members (3 pages)
6 June 2008Return made up to 01/06/08; full list of members (3 pages)
31 October 2007Full accounts made up to 31 December 2006 (27 pages)
31 October 2007Full accounts made up to 31 December 2006 (27 pages)
3 July 2007New director appointed (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007New director appointed (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
5 June 2007Return made up to 01/06/07; full list of members (3 pages)
5 June 2007Return made up to 01/06/07; full list of members (3 pages)
11 January 2007Director resigned (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007New secretary appointed (2 pages)
11 January 2007New secretary appointed (2 pages)
24 October 2006Full accounts made up to 31 December 2005 (21 pages)
24 October 2006Full accounts made up to 31 December 2005 (21 pages)
7 September 2006New director appointed (1 page)
7 September 2006New director appointed (1 page)
7 September 2006New director appointed (1 page)
7 September 2006New director appointed (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Return made up to 01/06/06; full list of members (8 pages)
13 June 2006Director resigned (1 page)
13 June 2006Return made up to 01/06/06; full list of members (8 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
24 August 2005Full accounts made up to 31 December 2004 (21 pages)
24 August 2005Full accounts made up to 31 December 2004 (21 pages)
24 June 2005Return made up to 01/06/05; full list of members (9 pages)
24 June 2005Return made up to 01/06/05; full list of members (9 pages)
15 December 2004Particulars of mortgage/charge (3 pages)
15 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (7 pages)
2 December 2004Particulars of mortgage/charge (5 pages)
2 December 2004Particulars of mortgage/charge (5 pages)
2 December 2004Particulars of mortgage/charge (7 pages)
7 October 2004Full accounts made up to 31 December 2003 (21 pages)
7 October 2004Full accounts made up to 31 December 2003 (21 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
29 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(3 pages)
29 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(3 pages)
29 March 2004Secretary's particulars changed;director's particulars changed (1 page)
29 March 2004Secretary's particulars changed;director's particulars changed (1 page)
23 July 2003Full accounts made up to 31 December 2002 (20 pages)
23 July 2003Full accounts made up to 31 December 2002 (20 pages)
8 June 2003Return made up to 01/06/03; full list of members (9 pages)
8 June 2003Return made up to 01/06/03; full list of members (9 pages)
11 October 2002Full accounts made up to 31 December 2001 (21 pages)
11 October 2002Full accounts made up to 31 December 2001 (21 pages)
9 October 2002Registered office changed on 09/10/02 from: cleary court, church street east, woking, surrey GU21 6HJ (1 page)
9 October 2002Registered office changed on 09/10/02 from: cleary court, church street east, woking, surrey GU21 6HJ (1 page)
30 September 2002Company name changed wijsmuller marine LIMITED\certificate issued on 30/09/02 (3 pages)
30 September 2002Company name changed wijsmuller marine LIMITED\certificate issued on 30/09/02 (3 pages)
2 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002New director appointed (2 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
15 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
14 February 2002Registered office changed on 14/02/02 from: cleary court, church street east, woking, surrey GU21 1HJ (1 page)
14 February 2002Registered office changed on 14/02/02 from: cleary court, church street east, woking, surrey GU21 1HJ (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Return made up to 01/06/01; full list of members (9 pages)
15 August 2001Return made up to 01/06/01; full list of members (9 pages)
14 August 2001Full accounts made up to 31 December 2000 (20 pages)
14 August 2001Full accounts made up to 31 December 2000 (20 pages)
13 June 2001Secretary resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001Secretary resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
6 March 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
6 March 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
6 March 2001Declaration of assistance for shares acquisition (4 pages)
6 March 2001Declaration of assistance for shares acquisition (4 pages)
28 January 2001Declaration of assistance for shares acquisition (4 pages)
28 January 2001Declaration of assistance for shares acquisition (4 pages)
12 January 2001Particulars of mortgage/charge (7 pages)
12 January 2001Particulars of mortgage/charge (6 pages)
12 January 2001Particulars of mortgage/charge (6 pages)
12 January 2001Particulars of mortgage/charge (7 pages)
19 December 2000Particulars of mortgage/charge (6 pages)
19 December 2000Particulars of mortgage/charge (6 pages)
6 November 2000Particulars of mortgage/charge (6 pages)
6 November 2000Particulars of mortgage/charge (6 pages)
16 October 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
16 October 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
16 October 2000Declaration of assistance for shares acquisition (7 pages)
16 October 2000Declaration of assistance for shares acquisition (7 pages)
25 July 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
25 July 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
25 July 2000Declaration of assistance for shares acquisition (4 pages)
25 July 2000Declaration of assistance for shares acquisition (4 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
27 June 2000Return made up to 01/06/00; full list of members (6 pages)
27 June 2000Full accounts made up to 31 December 1999 (19 pages)
27 June 2000Full accounts made up to 31 December 1999 (19 pages)
27 June 2000Return made up to 01/06/00; full list of members (6 pages)
20 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
20 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
4 April 2000New secretary appointed (2 pages)
4 April 2000New secretary appointed (2 pages)
3 April 2000Company name changed cory towage LIMITED\certificate issued on 03/04/00 (2 pages)
3 April 2000Company name changed cory towage LIMITED\certificate issued on 03/04/00 (2 pages)
20 March 2000Particulars of mortgage/charge (7 pages)
20 March 2000Particulars of mortgage/charge (7 pages)
20 March 2000Particulars of mortgage/charge (7 pages)
20 March 2000Particulars of mortgage/charge (7 pages)
20 March 2000Particulars of mortgage/charge (7 pages)
20 March 2000Particulars of mortgage/charge (7 pages)
20 March 2000Particulars of mortgage/charge (7 pages)
20 March 2000Particulars of mortgage/charge (7 pages)
20 March 2000Particulars of mortgage/charge (7 pages)
20 March 2000Particulars of mortgage/charge (7 pages)
20 March 2000Particulars of mortgage/charge (7 pages)
20 March 2000Particulars of mortgage/charge (7 pages)
20 March 2000Particulars of mortgage/charge (7 pages)
20 March 2000Particulars of mortgage/charge (7 pages)
20 March 2000Particulars of mortgage/charge (7 pages)
20 March 2000Particulars of mortgage/charge (7 pages)
20 March 2000Particulars of mortgage/charge (7 pages)
20 March 2000Particulars of mortgage/charge (7 pages)
17 March 2000Particulars of mortgage/charge (10 pages)
17 March 2000Particulars of mortgage/charge (8 pages)
17 March 2000Particulars of mortgage/charge (10 pages)
17 March 2000Particulars of mortgage/charge (9 pages)
17 March 2000Particulars of mortgage/charge (8 pages)
17 March 2000Particulars of mortgage/charge (9 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
13 March 2000Registered office changed on 13/03/00 from: ocean house, the ring, bracknell, berks RG12 1AN (1 page)
13 March 2000Registered office changed on 13/03/00 from: ocean house, the ring, bracknell, berks RG12 1AN (1 page)
10 March 2000Auditor's resignation (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(6 pages)
10 March 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(6 pages)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Auditor's resignation (1 page)
10 March 2000Declaration of assistance for shares acquisition (7 pages)
10 March 2000Declaration of assistance for shares acquisition (9 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000Declaration of assistance for shares acquisition (9 pages)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Secretary resigned (1 page)
10 March 2000Declaration of assistance for shares acquisition (7 pages)
10 March 2000Director resigned (1 page)
2 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
2 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
23 December 1999Declaration of satisfaction of mortgage/charge (1 page)
23 December 1999Declaration of satisfaction of mortgage/charge (1 page)
5 August 1999Particulars of mortgage/charge (5 pages)
5 August 1999Particulars of mortgage/charge (5 pages)
5 August 1999Particulars of mortgage/charge (5 pages)
5 August 1999Particulars of mortgage/charge (5 pages)
24 June 1999Return made up to 01/06/99; no change of members (6 pages)
24 June 1999Return made up to 01/06/99; no change of members (6 pages)
16 June 1999Full accounts made up to 31 December 1998 (18 pages)
16 June 1999Full accounts made up to 31 December 1998 (18 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
22 July 1998Full accounts made up to 31 December 1997 (17 pages)
22 July 1998Full accounts made up to 31 December 1997 (17 pages)
20 July 1998Auditor's resignation (1 page)
20 July 1998Auditor's resignation (1 page)
19 June 1998Return made up to 01/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1998Return made up to 01/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997Director resigned (1 page)
23 September 1997Full accounts made up to 31 December 1996 (18 pages)
23 September 1997Full accounts made up to 31 December 1996 (18 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
18 July 1997Declaration of satisfaction of mortgage/charge (1 page)
18 July 1997Declaration of satisfaction of mortgage/charge (1 page)
18 July 1997Declaration of satisfaction of mortgage/charge (1 page)
18 July 1997Declaration of satisfaction of mortgage/charge (1 page)
18 July 1997Declaration of satisfaction of mortgage/charge (1 page)
18 July 1997Declaration of satisfaction of mortgage/charge (1 page)
18 July 1997Declaration of satisfaction of mortgage/charge (1 page)
18 July 1997Declaration of satisfaction of mortgage/charge (1 page)
18 July 1997Declaration of satisfaction of mortgage/charge (1 page)
18 July 1997Declaration of satisfaction of mortgage/charge (1 page)
18 July 1997Declaration of satisfaction of mortgage/charge (1 page)
18 July 1997Declaration of satisfaction of mortgage/charge (1 page)
18 July 1997Declaration of satisfaction of mortgage/charge (1 page)
18 July 1997Declaration of satisfaction of mortgage/charge (1 page)
18 July 1997Declaration of satisfaction of mortgage/charge (1 page)
18 July 1997Declaration of satisfaction of mortgage/charge (1 page)
18 July 1997Declaration of satisfaction of mortgage/charge (1 page)
18 July 1997Declaration of satisfaction of mortgage/charge (1 page)
18 July 1997Declaration of satisfaction of mortgage/charge (1 page)
18 July 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Return made up to 01/06/97; full list of members (8 pages)
13 June 1997Return made up to 01/06/97; full list of members (8 pages)
29 August 1996Director's particulars changed (1 page)
29 August 1996Director's particulars changed (1 page)
11 June 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 1996Full accounts made up to 31 December 1995 (17 pages)
11 April 1996Full accounts made up to 31 December 1995 (17 pages)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
28 November 1995Director's particulars changed (4 pages)
28 November 1995Director's particulars changed (4 pages)
5 September 1995New director appointed (4 pages)
5 September 1995New director appointed (4 pages)
3 May 1995Full accounts made up to 31 December 1994 (16 pages)
3 May 1995Full accounts made up to 31 December 1994 (16 pages)
11 April 1995Director resigned (4 pages)
11 April 1995Director resigned (4 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (148 pages)
6 October 1994Full accounts made up to 31 December 1993 (16 pages)
6 October 1994Accounts made up to 31 December 1993 (16 pages)
26 August 1993Full accounts made up to 31 December 1992 (15 pages)
26 August 1993Accounts made up to 31 December 1992 (15 pages)
4 August 1992Accounts made up to 31 December 1991 (14 pages)
4 August 1992Full accounts made up to 31 December 1991 (14 pages)
10 October 1991Full accounts made up to 31 December 1990 (14 pages)
10 October 1991Accounts made up to 31 December 1990 (14 pages)
28 November 1990Memorandum and Articles of Association (8 pages)
28 November 1990Memorandum and Articles of Association (8 pages)
15 October 1990Accounts made up to 31 December 1989 (14 pages)
15 October 1990Full accounts made up to 31 December 1989 (14 pages)
8 June 1989Accounts made up to 31 December 1988 (14 pages)
8 June 1989Full accounts made up to 31 December 1988 (14 pages)
12 August 1988Full accounts made up to 31 December 1987 (14 pages)
12 August 1988Accounts made up to 31 December 1987 (14 pages)
22 September 1987Accounts made up to 31 December 1986 (14 pages)
22 September 1987Full accounts made up to 31 December 1986 (14 pages)
11 September 1986Full accounts made up to 31 December 1985 (13 pages)
11 September 1986Full accounts made up to 31 December 1985 (13 pages)
1 November 1985Company name changed\certificate issued on 01/11/85 (2 pages)
1 November 1985Company name changed\certificate issued on 01/11/85 (2 pages)
4 January 1919Company name changed\certificate issued on 04/01/19 (6 pages)
4 January 1919Company name changed\certificate issued on 04/01/19 (6 pages)
13 December 1901Incorporation (38 pages)
13 December 1901Incorporation (38 pages)