Company NameSvitzer Humber Limited
Company StatusDissolved
Company Number00524008
CategoryPrivate Limited Company
Incorporation Date26 September 1953(70 years, 6 months ago)
Dissolution Date21 December 2018 (5 years, 3 months ago)
Previous Names4

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

Secretary NameDavid Anthony Noakes
NationalityBritish
StatusClosed
Appointed13 August 2009(55 years, 11 months after company formation)
Appointment Duration9 years, 4 months (closed 21 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Village Green
Sinderby
Thirsk
North Yorkshire
YO7 4HY
Director NameMr Nils Rutger Thulin
Date of BirthNovember 1977 (Born 46 years ago)
NationalitySwedish
StatusClosed
Appointed31 December 2012(59 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 21 December 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressRowlands House Portobello Road
Birtley
Chester Le Street
DH3 2RY
Director NameMr David Noakes
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2015(61 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 21 December 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 The Village Green
Sinderby
Thirsk
North Yorkshire
YO7 4HY
Director NameMr Geoffrey Allen
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(38 years after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2003)
RoleCompany Executive
Correspondence Address44 Tetney Lane
Holton Le Clay
Grimsby
North East Lincolnshire
DN36 5AT
Director NameDavid Merrick Webb
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed19 September 1991(38 years after company formation)
Appointment Duration5 years, 8 months (resigned 16 May 1997)
RoleCompany Executive
Correspondence Address50 Nandi Avenue
Frenchs Forrest
New South Wales
Australia
Director NameMr Lawrence Andrew James Dalrymple
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(38 years after company formation)
Appointment Duration12 years, 7 months (resigned 15 April 2004)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressWold Paddock Rasen Road
Tealby
Market Rasen
Lincolnshire
LN8 3XL
Director NameMr Michael John Lacey
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(38 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 1992)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Hill Rise
Elloughton
Brough
North Humberside
HU15 1JG
Director NameJohn David Rutherford
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(38 years after company formation)
Appointment Duration9 years, 7 months (resigned 03 May 2001)
RoleCompany Executive
Correspondence Address72 Kintore Street
Wahroonga
N.S.W.
2076
Secretary NameMr Geoffrey Allen
NationalityBritish
StatusResigned
Appointed19 September 1991(38 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address44 Tetney Lane
Holton Le Clay
Grimsby
North East Lincolnshire
DN36 5AT
Secretary NameFrederick William Mart
NationalityBritish
StatusResigned
Appointed01 July 1993(39 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 15 June 2007)
RoleCompany Director
Correspondence Address102a Leeds Road
Selby
North Yorkshire
YO8 4JQ
Director NameMr Michael Bucktin
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(40 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2007)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address6 Mill Walk
Cottingham
North Humberside
HU16 4RP
Director NameKenneth William Marshall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(45 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2005)
RoleCompany Executive
Correspondence AddressRozel Hinsley Lane
Carlton
Goole
DN14 9PE
Director NameClayton James Frederick
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed03 May 2001(47 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 September 2004)
RoleCompany Executive
Correspondence Address80 Parthenia Street
Dolans Bay
New South Wales 2229
Australia
Director NameDavid John Ryan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed03 May 2001(47 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2002)
RoleManaging Director
Correspondence AddressAmboise
140 Osborne Road
Burradoo
2576 Nsw
Australia
Director NameJohn Leonard Moller
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 2003(49 years, 5 months after company formation)
Appointment Duration4 years (resigned 26 March 2007)
RoleCompany Director
Correspondence Address5 Magarra Place
Seaforth
New South Wales
Nsw 2092
Australia
Director NameStephen John Eastwood
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(50 years, 7 months after company formation)
Appointment Duration3 years (resigned 11 May 2007)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThreshing Barn
Brookhouse Court Birch Cross
Uttoxeter
Staffordshire
ST14 8TU
Director NameMrs Jacqueline Readman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(53 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Clydach Grove
Ingleby Barwick
Stockton
Cleveland
TS17 5DE
Director NameMr James Crispin Michael Curry
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(53 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2009)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Leven Road
Yarm
Stockton On Tees
TS15 9EY
Secretary NameMrs Jacqueline Readman
NationalityBritish
StatusResigned
Appointed15 June 2007(53 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 August 2009)
RoleAccountant
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(55 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 February 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address40 Davison Avenue
Whitley Bay
Tyne And Wear
NE26 1SD
Director NameMr Marc Rudolf Pieter Niederer
Date of BirthOctober 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed16 January 2012(58 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 August 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTees Wharf, Dockside Road
Middlesbrough
Cleveland
TS3 6AB

Contact

Websitesvitzer.com
Email address[email protected]
Telephone01642 258339
Telephone regionMiddlesbrough

Location

Registered AddressRowlands House
Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2012
Turnover£18,205,000
Gross Profit-£660,000
Net Worth£11,489,000
Cash£47,000
Current Liabilities£14,962,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 December 2018Final Gazette dissolved following liquidation (1 page)
21 September 2018Return of final meeting in a members' voluntary winding up (14 pages)
8 February 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages)
2 November 2017Liquidators' statement of receipts and payments to 24 August 2017 (15 pages)
2 November 2017Liquidators' statement of receipts and payments to 24 August 2017 (15 pages)
20 July 2017Appointment of a voluntary liquidator (1 page)
20 July 2017Appointment of a voluntary liquidator (1 page)
20 July 2017Removal of liquidator by court order (15 pages)
20 July 2017Removal of liquidator by court order (15 pages)
21 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 October 2016Appointment of a voluntary liquidator (1 page)
21 October 2016Court order insolvency:replacement of liquidator (4 pages)
21 October 2016Court order insolvency:replacement of liquidator (4 pages)
21 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 October 2016Appointment of a voluntary liquidator (1 page)
16 September 2016Liquidators' statement of receipts and payments to 24 August 2016 (12 pages)
16 September 2016Liquidators' statement of receipts and payments to 24 August 2016 (12 pages)
12 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 12 August 2016 (2 pages)
12 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 12 August 2016 (2 pages)
9 September 2015Registered office address changed from Tees Wharf, Dockside Road Middlesbrough Cleveland TS3 6AB to 8 High Street Yarm Stockton on Tees TS15 9AE on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from Tees Wharf, Dockside Road Middlesbrough Cleveland TS3 6AB to 8 High Street Yarm Stockton on Tees TS15 9AE on 9 September 2015 (2 pages)
8 September 2015Declaration of solvency (3 pages)
8 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-25
(1 page)
8 September 2015Appointment of a voluntary liquidator (1 page)
8 September 2015Declaration of solvency (3 pages)
8 September 2015Appointment of a voluntary liquidator (1 page)
24 August 2015Termination of appointment of Marc Rudolf Pieter Niederer as a director on 24 August 2015 (1 page)
24 August 2015Appointment of Mr David Noakes as a director on 24 August 2015 (2 pages)
24 August 2015Termination of appointment of Marc Rudolf Pieter Niederer as a director on 24 August 2015 (1 page)
24 August 2015Appointment of Mr David Noakes as a director on 24 August 2015 (2 pages)
16 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 8,900,000
(4 pages)
16 October 2014Director's details changed for Mr Marc Rudolf Pieter Niederer on 10 March 2014 (2 pages)
16 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 8,900,000
(4 pages)
16 October 2014Director's details changed for Mr Marc Rudolf Pieter Niederer on 10 March 2014 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (33 pages)
6 October 2014Full accounts made up to 31 December 2013 (33 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)
20 September 2013Director's details changed for Marc Rudolf Pieter Niederer on 7 January 2013 (2 pages)
20 September 2013Director's details changed for Mr Nils Rutger Thulin on 1 September 2013 (2 pages)
20 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 8,900,000
(5 pages)
20 September 2013Director's details changed for Marc Rudolf Pieter Niederer on 7 January 2013 (2 pages)
20 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 8,900,000
(5 pages)
20 September 2013Director's details changed for Mr Nils Rutger Thulin on 1 September 2013 (2 pages)
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)
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)
25 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
31 August 2012Full accounts made up to 31 December 2011 (32 pages)
31 August 2012Full accounts made up to 31 December 2011 (32 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)
14 February 2012Appointment of Marc Rudolf Pieter Niederer as a director (2 pages)
14 February 2012Appointment of Marc Rudolf Pieter Niederer as a director (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (29 pages)
6 October 2011Full accounts made up to 31 December 2010 (29 pages)
19 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (30 pages)
3 October 2010Full accounts made up to 31 December 2009 (30 pages)
23 February 2010Secretary's details changed for David Anthony Noakes on 3 November 2009 (1 page)
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)
21 September 2009Return made up to 19/09/09; full list of members (3 pages)
21 September 2009Return made up to 19/09/09; full list of members (3 pages)
24 August 2009Secretary appointed david noakes (1 page)
24 August 2009Appointment terminated secretary jacqueline readman (1 page)
24 August 2009Secretary appointed david noakes (1 page)
24 August 2009Appointment terminated secretary jacqueline readman (1 page)
11 June 2009Director appointed mr mark malone (1 page)
11 June 2009Appointment terminated director james curry (1 page)
11 June 2009Director appointed mr mark malone (1 page)
11 June 2009Appointment terminated director james curry (1 page)
4 June 2009Full accounts made up to 31 December 2008 (29 pages)
4 June 2009Full accounts made up to 31 December 2008 (29 pages)
28 November 2008Full accounts made up to 31 December 2007 (25 pages)
28 November 2008Full accounts made up to 31 December 2007 (25 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 150 (1 page)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 150 (1 page)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 141 (1 page)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 141 (1 page)
24 September 2008Return made up to 19/09/08; full list of members (3 pages)
24 September 2008Return made up to 19/09/08; full list of members (3 pages)
17 October 2007Return made up to 19/09/07; full list of members (2 pages)
17 October 2007Return made up to 19/09/07; full list of members (2 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
21 July 2007Declaration of satisfaction of mortgage/charge (1 page)
21 July 2007Declaration of satisfaction of mortgage/charge (1 page)
5 July 2007New secretary appointed (1 page)
5 July 2007New secretary appointed (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007Secretary resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
10 May 2007Registered office changed on 10/05/07 from: 11 marina court castle street hull east yorkshire HU1 1TX (1 page)
10 May 2007Location of register of members (1 page)
10 May 2007Registered office changed on 10/05/07 from: 11 marina court castle street hull east yorkshire HU1 1TX (1 page)
10 May 2007Location of debenture register (1 page)
10 May 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
10 May 2007Location of register of members (1 page)
10 May 2007Location of debenture register (1 page)
10 May 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
9 May 2007Memorandum and Articles of Association (15 pages)
9 May 2007Memorandum and Articles of Association (15 pages)
30 April 2007Company name changed adsteam humber LIMITED\certificate issued on 30/04/07 (2 pages)
30 April 2007Company name changed adsteam humber LIMITED\certificate issued on 30/04/07 (2 pages)
24 April 2007New director appointed (1 page)
24 April 2007New director appointed (1 page)
5 April 2007New director appointed (1 page)
5 April 2007New director appointed (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
2 April 2007Full accounts made up to 30 June 2006 (15 pages)
2 April 2007Full accounts made up to 30 June 2006 (15 pages)
29 September 2006Return made up to 19/09/06; full list of members (2 pages)
29 September 2006Return made up to 19/09/06; full list of members (2 pages)
13 May 2006Declaration of mortgage charge released/ceased (1 page)
13 May 2006Declaration of mortgage charge released/ceased (1 page)
13 May 2006Declaration of mortgage charge released/ceased (1 page)
13 May 2006Declaration of mortgage charge released/ceased (1 page)
11 April 2006Full accounts made up to 30 June 2005 (13 pages)
11 April 2006Full accounts made up to 30 June 2005 (13 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
5 October 2005Return made up to 19/09/05; full list of members (3 pages)
5 October 2005Return made up to 19/09/05; full list of members (3 pages)
26 August 2005Full accounts made up to 30 June 2004 (14 pages)
26 August 2005Full accounts made up to 30 June 2004 (14 pages)
2 November 2004Return made up to 19/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
2 November 2004Return made up to 19/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
9 August 2004Full accounts made up to 30 June 2003 (14 pages)
9 August 2004Full accounts made up to 30 June 2003 (14 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 November 2003Memorandum and Articles of Association (4 pages)
13 November 2003Memorandum and Articles of Association (4 pages)
23 October 2003Return made up to 19/09/03; full list of members (9 pages)
23 October 2003Return made up to 19/09/03; full list of members (9 pages)
3 July 2003Particulars of mortgage/charge (7 pages)
3 July 2003Particulars of mortgage/charge (7 pages)
11 April 2003Full accounts made up to 30 June 2002 (13 pages)
11 April 2003Full accounts made up to 30 June 2002 (13 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
21 October 2002Director's particulars changed (1 page)
21 October 2002Director's particulars changed (1 page)
26 September 2002Return made up to 19/09/02; full list of members (9 pages)
26 September 2002Return made up to 19/09/02; full list of members (9 pages)
24 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2002Memorandum and Articles of Association (15 pages)
24 July 2002Memorandum and Articles of Association (15 pages)
18 July 2002Ad 01/07/01--------- £ si 5900000@1 (2 pages)
18 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2002Nc inc already adjusted 21/06/02 (1 page)
18 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2002Ad 01/07/01--------- £ si 5900000@1 (2 pages)
18 July 2002Nc inc already adjusted 21/06/02 (1 page)
29 April 2002Full accounts made up to 30 June 2001 (13 pages)
29 April 2002Full accounts made up to 30 June 2001 (13 pages)
28 October 2001Memorandum and Articles of Association (15 pages)
28 October 2001Memorandum and Articles of Association (15 pages)
9 October 2001Company name changed adsteam humber LIMITED\certificate issued on 08/10/01 (2 pages)
9 October 2001Company name changed adsteam humber LIMITED\certificate issued on 08/10/01 (2 pages)
8 October 2001Company name changed howard smith (humber) LIMITED\certificate issued on 08/10/01 (2 pages)
8 October 2001Company name changed howard smith (humber) LIMITED\certificate issued on 08/10/01 (2 pages)
4 October 2001Return made up to 19/09/01; full list of members
  • 363(287) ‐ Registered office changed on 04/10/01
(8 pages)
4 October 2001Return made up to 19/09/01; full list of members
  • 363(287) ‐ Registered office changed on 04/10/01
(8 pages)
12 July 2001Auditor's resignation (1 page)
12 July 2001Auditor's resignation (1 page)
6 July 2001Particulars of mortgage/charge (6 pages)
6 July 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
13 June 2001Particulars of mortgage/charge (10 pages)
13 June 2001Particulars of mortgage/charge (10 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
21 May 2001New director appointed (1 page)
21 May 2001Director resigned (1 page)
21 May 2001New director appointed (1 page)
21 May 2001Director resigned (1 page)
11 April 2001Full accounts made up to 30 June 2000 (13 pages)
11 April 2001Full accounts made up to 30 June 2000 (13 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (19 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (19 pages)
11 October 2000Return made up to 19/09/00; full list of members (7 pages)
11 October 2000Return made up to 19/09/00; full list of members (7 pages)
25 April 2000Full accounts made up to 30 June 1999 (14 pages)
25 April 2000Full accounts made up to 30 June 1999 (14 pages)
28 October 1999Director's particulars changed (1 page)
28 October 1999Director's particulars changed (1 page)
29 September 1999Return made up to 19/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 September 1999Return made up to 19/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 April 1999Full accounts made up to 30 June 1998 (14 pages)
16 April 1999Full accounts made up to 30 June 1998 (14 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
24 September 1998Return made up to 19/09/98; no change of members (4 pages)
24 September 1998Return made up to 19/09/98; no change of members (4 pages)
4 August 1998Auditor's resignation (1 page)
4 August 1998Auditor's resignation (1 page)
4 August 1998Auditor's resignation (1 page)
4 August 1998Auditor's resignation (1 page)
22 April 1998Full accounts made up to 30 June 1997 (14 pages)
22 April 1998Full accounts made up to 30 June 1997 (14 pages)
31 October 1997Return made up to 19/09/97; no change of members (4 pages)
31 October 1997Return made up to 19/09/97; no change of members (4 pages)
11 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
21 April 1997Full accounts made up to 30 June 1996 (14 pages)
21 April 1997Full accounts made up to 30 June 1996 (14 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
24 December 1996Particulars of mortgage/charge (5 pages)
24 December 1996Particulars of mortgage/charge (5 pages)
4 November 1996Particulars of mortgage/charge (7 pages)
4 November 1996Particulars of mortgage/charge (3 pages)
4 November 1996Particulars of mortgage/charge (7 pages)
4 November 1996Particulars of mortgage/charge (7 pages)
4 November 1996Particulars of mortgage/charge (7 pages)
4 November 1996Particulars of mortgage/charge (3 pages)
2 October 1996Return made up to 19/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 1996Return made up to 19/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 1996Declaration of satisfaction of mortgage/charge (1 page)
27 September 1996Declaration of satisfaction of mortgage/charge (1 page)
20 September 1996Declaration of satisfaction of mortgage/charge (1 page)
20 September 1996Declaration of satisfaction of mortgage/charge (1 page)
20 September 1996Declaration of satisfaction of mortgage/charge (1 page)
20 September 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Full accounts made up to 30 June 1995 (15 pages)
17 April 1996Full accounts made up to 30 June 1995 (15 pages)
29 December 1995Company name changed humber tugs LIMITED\certificate issued on 01/01/96 (4 pages)
29 December 1995Company name changed humber tugs LIMITED\certificate issued on 01/01/96 (4 pages)
7 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1995Return made up to 19/09/95; no change of members (6 pages)
29 September 1995Return made up to 19/09/95; no change of members (6 pages)
10 April 1995Full accounts made up to 30 June 1994 (15 pages)
10 April 1995Full accounts made up to 30 June 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (91 pages)
15 December 1972Company name changed\certificate issued on 15/12/72 (2 pages)
15 December 1972Company name changed\certificate issued on 15/12/72 (2 pages)
26 September 1953Certificate of incorporation (1 page)
26 September 1953Certificate of incorporation (1 page)