Company NameAsp Ship Management Limited
Company StatusActive
Company Number03836217
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 8 months ago)
Previous NameAsp-Seascot Shipmanagement Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr David John Borcoski
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed09 November 2004(5 years, 2 months after company formation)
Appointment Duration19 years, 5 months
RoleGroup Chief Executive Officer
Country of ResidenceAustralia
Correspondence Address85a Whattle Valley Road
Canterbury Vic 3126
Australia
Director NameMr Adrian John Whatley
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed03 October 2008(9 years, 1 month after company formation)
Appointment Duration15 years, 7 months
RoleGroup Chief Finance Officer
Country of ResidenceSingapore
Correspondence Address55 King's Drive
Kingsville
Singapore
Director NameMr Robert Francis Walker
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2011(12 years, 1 month after company formation)
Appointment Duration12 years, 6 months
RoleGeneral Manager
Country of ResidenceSingapore
Correspondence Address05-01-04 Gateway East
152 Beach Road
Singapore
189721
Secretary NameGraham Robert Clayton
NationalityBritish
StatusCurrent
Appointed22 February 2012(12 years, 5 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressUnit 5 Kingfisher Way
Silverlink Business Park
Wallsend
Tyne And Wear
NE28 9NX
Director NameMr Allan --- Stewart
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address97 Bonhill Road
Dumbarton
G82 2DX
Scotland
Secretary NameMr Alistair John Douglas Brydon
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Friarsdene
Lanark
South Lanarkshire
ML11 9EJ
Scotland
Director NameMr Pratap Baburao Shirke
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed08 December 1999(3 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 12 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCombe Edge Sunninghill Road
Windlesham
Surrey
GU20 6PP
Director NameJohn Harvey Bowering
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(3 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2007)
RoleShip Management
Correspondence AddressWoodlands
Beacon Hill Road, Ewshot
Farnham
Surrey
GU10 5DB
Director NameRobert David Lambert
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 2001)
RoleShipbroker
Correspondence Address57 Daiglen Drive
South Ockendon
Essex
RM15 5RJ
Director NameMr Alistair John Douglas Brydon
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(4 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 28 April 2005)
RoleMarine Consultant
Country of ResidenceScotland
Correspondence Address10 Friarsdene
Lanark
South Lanarkshire
ML11 9EJ
Scotland
Director NameRobert Alan Cunningham
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(4 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2005)
RoleFleet Manager
Correspondence Address5 Duncombe Avenue
Hardgate
Dunbartonshire
G81 6PP
Scotland
Secretary NameMr David Orr
NationalityBritish
StatusResigned
Appointed10 January 2000(4 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2004)
RoleAccountant
Country of ResidenceScotland
Correspondence Address17 Southview Drive
Blanefield
Glasgow
G63 9JG
Scotland
Secretary NameSteven James Milne
NationalityBritish
StatusResigned
Appointed30 September 2004(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 10 January 2008)
RoleCompany Director
Correspondence Address47 Ledvinka Crescent
Hamilton
South Lanarkshire
ML3 0NY
Scotland
Director NameMatthew Archibald Dunlop
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 March 2007)
RoleGeneral Manager
Correspondence Address159 Old Castle Road
Cathcart
Glasgow
Lanarkshire
G44 5TJ
Scotland
Director NameDavid John Sterrett
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish/Australian
StatusResigned
Appointed09 March 2007(7 years, 6 months after company formation)
Appointment Duration6 months (resigned 07 September 2007)
RoleCEO
Correspondence Address24b Norris Drive
Lilydale
Victoria
3140
Australia
Director NameCarla Susana Iria Germino
Date of BirthMay 1972 (Born 52 years ago)
NationalityPortuguese
StatusResigned
Appointed01 September 2007(8 years after company formation)
Appointment Duration1 year, 7 months (resigned 06 April 2009)
RoleCompany Director
Correspondence Address10 Gartloch Court
Gartcosh
Glasgow
G69 8FG
Scotland
Secretary NameMiss Anita Shirke
NationalityBritish
StatusResigned
Appointed10 January 2008(8 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 September 2008)
RoleAccountant
Correspondence Address18-20 Hans Road
London
SW3 1RT
Secretary NameMr Vincenzo Lombardi
NationalityItalian
StatusResigned
Appointed01 September 2008(9 years after company formation)
Appointment Duration1 year (resigned 01 September 2009)
RoleFinance Manager
Correspondence AddressBergius House 20 Clifton Street
Glasgow
G3 7XS
Scotland
Director NameChristopher Mackenzie Dellon Kirton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2009(9 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 March 2010)
RoleExecutive
Correspondence Address24 Clendon Close
Mount Eliza
Victoria
3930
Australia
Secretary NameJing Yin
NationalityChinese
StatusResigned
Appointed01 September 2009(10 years after company formation)
Appointment Duration2 years, 5 months (resigned 22 February 2012)
RoleAccountant
Correspondence AddressLevel One Granite House 31 Stockwell Street
Glasgow
G1 4RZ
Scotland
Director NameMr Robert Alexander Bird
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed15 March 2010(10 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 August 2018)
RoleGroup Chief Operating Officer
Country of ResidenceAustralia
Correspondence Address473 St Kilda Road
Melbourne
Australia
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteaspships.com
Telephone0191 2632017
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 5 Silverlink Business Park
Wallsend
NE28 9NX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

1000 at £1A.s.p. Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£663,254
Gross Profit£85,326
Net Worth-£1,493,768
Cash£18,422
Current Liabilities£157,702

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (7 months, 4 weeks from now)

Charges

7 March 2011Delivered on: 10 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 50035843 with the bank.
Outstanding

Filing History

23 February 2021Director's details changed for Mr Adrian John Whatley on 23 February 2021 (2 pages)
10 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
3 December 2020Accounts for a small company made up to 30 June 2020 (9 pages)
9 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
12 October 2019Accounts for a small company made up to 30 June 2019 (9 pages)
1 March 2019Accounts for a small company made up to 30 June 2018 (14 pages)
13 December 2018Director's details changed for Mr David John Borcoski on 1 December 2018 (2 pages)
13 December 2018Cessation of Pratap Baburao Shirke as a person with significant control on 7 December 2018 (1 page)
13 December 2018Notification of David John Borcoski as a person with significant control on 7 December 2018 (2 pages)
12 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
8 November 2018Registered office address changed from 15 Devonshire Square London EC2M 4YW to Unit 5 Silverlink Business Park Wallsend NE28 9NX on 8 November 2018 (1 page)
5 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
3 September 2018Termination of appointment of Robert Alexander Bird as a director on 29 August 2018 (1 page)
1 November 2017Accounts for a small company made up to 30 June 2017 (20 pages)
1 November 2017Accounts for a small company made up to 30 June 2017 (20 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
18 August 2017Director's details changed for Mr Adrian John Whatley on 17 August 2017 (2 pages)
18 August 2017Director's details changed for Mr Robert Alexander Bird on 17 August 2017 (2 pages)
18 August 2017Director's details changed for Mr David John Borcoski on 17 August 2017 (2 pages)
18 August 2017Director's details changed for Mr David John Borcoski on 17 August 2017 (2 pages)
18 August 2017Director's details changed for Mr Robert Alexander Bird on 17 August 2017 (2 pages)
18 August 2017Director's details changed for Mr Robert Alexander Bird on 17 August 2017 (2 pages)
18 August 2017Director's details changed for Mr Adrian John Whatley on 17 August 2017 (2 pages)
18 August 2017Director's details changed for Mr Robert Alexander Bird on 17 August 2017 (2 pages)
1 November 2016Full accounts made up to 30 June 2016 (18 pages)
1 November 2016Full accounts made up to 30 June 2016 (18 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
21 October 2015Director's details changed for Mr Adrian John Whatley on 16 July 2015 (2 pages)
21 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(7 pages)
21 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(7 pages)
21 October 2015Director's details changed for Mr Adrian John Whatley on 16 July 2015 (2 pages)
12 October 2015Full accounts made up to 30 June 2015 (14 pages)
12 October 2015Full accounts made up to 30 June 2015 (14 pages)
27 November 2014Full accounts made up to 30 June 2014 (14 pages)
27 November 2014Full accounts made up to 30 June 2014 (14 pages)
28 October 2014Secretary's details changed for Graham Robert Clayton on 20 October 2014 (1 page)
28 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(7 pages)
28 October 2014Secretary's details changed for Graham Robert Clayton on 20 October 2014 (1 page)
28 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(7 pages)
22 November 2013Full accounts made up to 30 June 2013 (14 pages)
22 November 2013Full accounts made up to 30 June 2013 (14 pages)
24 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
(7 pages)
24 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
(7 pages)
21 November 2012Full accounts made up to 30 June 2012 (14 pages)
21 November 2012Full accounts made up to 30 June 2012 (14 pages)
24 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
24 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
24 February 2012Appointment of Graham Robert Clayton as a secretary (3 pages)
24 February 2012Termination of appointment of Jing Yin as a secretary (2 pages)
24 February 2012Termination of appointment of Jing Yin as a secretary (2 pages)
24 February 2012Appointment of Graham Robert Clayton as a secretary (3 pages)
20 October 2011Full accounts made up to 30 June 2011 (15 pages)
20 October 2011Full accounts made up to 30 June 2011 (15 pages)
5 October 2011Appointment of Mr Robert Francis Walker as a director (2 pages)
5 October 2011Appointment of Mr Robert Francis Walker as a director (2 pages)
1 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 January 2011Full accounts made up to 30 June 2010 (16 pages)
4 January 2011Full accounts made up to 30 June 2010 (16 pages)
11 November 2010Director's details changed for Robert Alexander Bird on 31 August 2010 (2 pages)
11 November 2010Director's details changed for Adrian John Whatley on 31 August 2010 (2 pages)
11 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
11 November 2010Director's details changed for David John Borcoski on 31 August 2010 (2 pages)
11 November 2010Secretary's details changed for Jing Yin on 31 August 2010 (2 pages)
11 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
11 November 2010Secretary's details changed for Jing Yin on 31 August 2010 (2 pages)
11 November 2010Director's details changed for Robert Alexander Bird on 31 August 2010 (2 pages)
11 November 2010Director's details changed for David John Borcoski on 31 August 2010 (2 pages)
11 November 2010Director's details changed for Adrian John Whatley on 31 August 2010 (2 pages)
18 March 2010Appointment of Robert Alexander Bird as a director (3 pages)
18 March 2010Appointment of Robert Alexander Bird as a director (3 pages)
17 March 2010Termination of appointment of Christopher Kirton as a director (2 pages)
17 March 2010Termination of appointment of Christopher Kirton as a director (2 pages)
11 November 2009Annual return made up to 28 September 2009 (5 pages)
11 November 2009Annual return made up to 28 September 2009 (5 pages)
8 September 2009Secretary appointed jing yin (1 page)
8 September 2009Secretary appointed jing yin (1 page)
8 September 2009Appointment terminated secretary vincenzo lombardi (1 page)
8 September 2009Appointment terminated secretary vincenzo lombardi (1 page)
7 August 2009Accounts for a small company made up to 30 June 2009 (8 pages)
7 August 2009Accounts for a small company made up to 30 June 2009 (8 pages)
20 May 2009Memorandum and Articles of Association (7 pages)
20 May 2009Memorandum and Articles of Association (7 pages)
20 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2009Director appointed christopher mackenzie dellon kirton (2 pages)
19 May 2009Director appointed christopher mackenzie dellon kirton (2 pages)
19 May 2009Appointment terminated director carla iria germino (1 page)
19 May 2009Appointment terminated director carla iria germino (1 page)
12 December 2008Director appointed adrian john whatley (1 page)
12 December 2008Director appointed adrian john whatley (1 page)
18 November 2008Appointment terminated director pratap shirke (1 page)
18 November 2008Appointment terminated director pratap shirke (1 page)
16 September 2008Accounts for a small company made up to 30 June 2008 (6 pages)
16 September 2008Accounts for a small company made up to 30 June 2008 (6 pages)
4 September 2008Secretary appointed mr vincenzo lombardi (1 page)
4 September 2008Secretary appointed mr vincenzo lombardi (1 page)
3 September 2008Appointment terminated secretary anita shirke (1 page)
3 September 2008Return made up to 31/08/08; full list of members (4 pages)
3 September 2008Appointment terminated secretary anita shirke (1 page)
3 September 2008Return made up to 31/08/08; full list of members (4 pages)
20 June 2008Director's change of particulars / carla iria germino / 20/06/2008 (1 page)
20 June 2008Director's change of particulars / carla iria germino / 20/06/2008 (1 page)
10 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
10 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
11 January 2008Secretary resigned (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008New secretary appointed (1 page)
23 October 2007Return made up to 31/08/07; full list of members (2 pages)
23 October 2007Return made up to 31/08/07; full list of members (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
22 March 2007New director appointed (1 page)
22 March 2007New director appointed (1 page)
17 October 2006Accounts for a small company made up to 30 June 2006 (6 pages)
17 October 2006Accounts for a small company made up to 30 June 2006 (6 pages)
4 September 2006Return made up to 31/08/06; full list of members (3 pages)
4 September 2006Return made up to 31/08/06; full list of members (3 pages)
10 March 2006Director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
27 October 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 October 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 September 2005Accounts for a small company made up to 30 June 2005 (6 pages)
23 September 2005Accounts for a small company made up to 30 June 2005 (6 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
12 July 2005Company name changed asp-seascot shipmanagement limit ed\certificate issued on 12/07/05 (2 pages)
12 July 2005Company name changed asp-seascot shipmanagement limit ed\certificate issued on 12/07/05 (2 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
14 April 2005Registered office changed on 14/04/05 from: 15 devonshire square london EC2M 4YW (1 page)
14 April 2005Registered office changed on 14/04/05 from: 15 devonshire square london EC2M 4YW (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
3 March 2005Registered office changed on 03/03/05 from: 145 cannon street london EC4N 5BQ (1 page)
3 March 2005Registered office changed on 03/03/05 from: 145 cannon street london EC4N 5BQ (1 page)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
5 January 2005Secretary's particulars changed (1 page)
5 January 2005Secretary's particulars changed (1 page)
28 October 2004Accounts for a small company made up to 30 June 2004 (6 pages)
28 October 2004Accounts for a small company made up to 30 June 2004 (6 pages)
14 October 2004Secretary resigned (1 page)
14 October 2004New secretary appointed (2 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004Secretary resigned (1 page)
14 September 2004Return made up to 31/08/04; full list of members (8 pages)
14 September 2004Return made up to 31/08/04; full list of members (8 pages)
19 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
19 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
18 November 2003Return made up to 31/08/03; full list of members (8 pages)
18 November 2003Return made up to 31/08/03; full list of members (8 pages)
7 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
7 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
30 September 2002Return made up to 31/08/02; full list of members (8 pages)
30 September 2002Return made up to 31/08/02; full list of members (8 pages)
5 December 2001Accounts for a small company made up to 30 June 2001 (5 pages)
5 December 2001Accounts for a small company made up to 30 June 2001 (5 pages)
21 November 2001Return made up to 31/08/01; full list of members (8 pages)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
21 November 2001Return made up to 31/08/01; full list of members (8 pages)
21 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
21 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
7 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
30 June 2000New director appointed (2 pages)
30 June 2000Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
1 February 2000New secretary appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New secretary appointed (2 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000Secretary resigned (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
14 September 1999Secretary resigned (1 page)
14 September 1999Secretary resigned (1 page)
31 August 1999Incorporation (19 pages)
31 August 1999Incorporation (19 pages)