Newcastle Upon Tyne
Tyne And Wear
NE1 2TE
Director Name | Mr George Stephen Gillie |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 23 January 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 178 Newbridge Street Newcastle Upon Tyne Tyne And Wear NE1 2TE |
Secretary Name | Vikki Cunningham |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2006(1 year, 11 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Correspondence Address | 178 Newbridge Street Newcastle Upon Tyne Tyne And Wear NE1 2TE |
Director Name | John Andrew Williamson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Finches Market Overton Oakham Rutland LE15 7PY |
Director Name | Mr Timothy William Willson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Role | Shipping Consultant |
Country of Residence | England |
Correspondence Address | 40 Welholme Avenue Grimsby North East Lincolnshire DN32 0PN |
Secretary Name | Michael Low |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Garden Cottage Backworth Newcastle Upon Tyne NE27 0AJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0191 2616338 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 178 Newbridge Street Newcastle Upon Tyne Tyne And Wear NE1 2TE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
3.3k at £1 | Ocean Links LTD 33.00% Ordinary |
---|---|
2.5k at £1 | George Stephen Gillie 25.00% Ordinary |
2.5k at £1 | Mr Alan Geoffrey Gillie 25.00% Ordinary |
1.7k at £1 | John Andrew Williamson 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,841 |
Cash | £13,899 |
Current Liabilities | £279,969 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
18 May 2016 | Delivered on: 23 May 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
---|---|
18 May 2016 | Delivered on: 23 May 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
31 March 2014 | Delivered on: 2 April 2014 Persons entitled: Gillie and Blair Shipping Services LTD Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
13 September 2004 | Delivered on: 15 September 2004 Persons entitled: Capital Bank PLC Classification: Deed of mortgage Secured details: All monies due or to become due from the company to the chargee on an account current. Particulars: 64 shares in the vessel named union jade and in her boats and appurtenances; dry cargo vessel 725514. Outstanding |
16 December 2019 | Delivered on: 23 December 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The vessel sea kestrel. Outstanding |
13 September 2004 | Delivered on: 15 September 2004 Persons entitled: Capital Bank PLC Classification: Deed of mortgage Secured details: All monies due or to become due from the company to the chargee on an account current. Particulars: 64 shares in the vessel named union sapphire and in her boats and appurtenances; dry cargo vessel 722234. Outstanding |
26 February 2013 | Delivered on: 7 March 2013 Satisfied on: 29 May 2015 Persons entitled: Bank of Scotland PLC Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee. Particulars: All freight hire and other amounts which may at any time be earned by or become payable to the company and all policies and contracts of insurance and all compensation or other monies which may be payable as a result of the vessel being requisitioned for use or in any other way acquired in connection with the company's vessel "sea kestrel" registered with official number 722234 on the cayman islands registry of ships. Fully Satisfied |
26 February 2013 | Delivered on: 7 March 2013 Satisfied on: 29 May 2015 Persons entitled: Bank of Scotland PLC Classification: Mortgage of a ship Secured details: All monies due or to become due from the company to the chargee. Particulars: The company's vessel "sea kestrel" registered with official number 722234 on the cayman islands registry of ships. Fully Satisfied |
28 September 2006 | Delivered on: 3 October 2006 Satisfied on: 29 May 2015 Persons entitled: Capital Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sixty four shares in the vessel name sea hawk dry cargo vessel and in her boats and appurtenances. Fully Satisfied |
8 June 2006 | Delivered on: 10 June 2006 Satisfied on: 29 May 2015 Persons entitled: Capital Home Loans Limited Classification: Deed of mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sixty four shares in the vessel and in her boats and appurtenances k/a sea kestrel dry cargo vessel 722234. Fully Satisfied |
28 January 2021 | Confirmation statement made on 23 January 2021 with updates (4 pages) |
---|---|
29 July 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
19 March 2020 | Satisfaction of charge 050245130010 in full (4 pages) |
19 March 2020 | Satisfaction of charge 050245130009 in full (4 pages) |
17 March 2020 | Cessation of Timothy William Willson as a person with significant control on 17 March 2020 (1 page) |
17 March 2020 | Notification of Gillie and Blair Shipping Services Ltd as a person with significant control on 17 March 2020 (2 pages) |
3 March 2020 | Termination of appointment of John Andrew Williamson as a director on 3 March 2020 (1 page) |
3 March 2020 | Termination of appointment of Timothy William Willson as a director on 3 March 2020 (1 page) |
19 February 2020 | Satisfaction of charge 050245130008 in full (4 pages) |
24 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
23 December 2019 | Registration of charge 050245130010, created on 16 December 2019 (4 pages) |
7 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
25 January 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
13 August 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
13 August 2018 | Notification of Timothy William Willson as a person with significant control on 26 July 2018 (2 pages) |
10 August 2018 | Cessation of Ocean Linkds Ltd as a person with significant control on 26 July 2018 (1 page) |
25 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
26 January 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
26 January 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 May 2016 | Registration of charge 050245130008, created on 18 May 2016 (4 pages) |
23 May 2016 | Registration of charge 050245130009, created on 18 May 2016 (22 pages) |
23 May 2016 | Registration of charge 050245130009, created on 18 May 2016 (22 pages) |
23 May 2016 | Registration of charge 050245130008, created on 18 May 2016 (4 pages) |
19 May 2016 | Satisfaction of charge 050245130007 in full (1 page) |
19 May 2016 | Satisfaction of charge 050245130007 in full (1 page) |
8 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 May 2015 | Satisfaction of charge 6 in full (4 pages) |
29 May 2015 | Satisfaction of charge 3 in full (4 pages) |
29 May 2015 | Satisfaction of charge 5 in full (4 pages) |
29 May 2015 | Satisfaction of charge 4 in full (4 pages) |
29 May 2015 | Satisfaction of charge 3 in full (4 pages) |
29 May 2015 | Satisfaction of charge 6 in full (4 pages) |
29 May 2015 | Satisfaction of charge 5 in full (4 pages) |
29 May 2015 | Satisfaction of charge 4 in full (4 pages) |
5 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 April 2014 | Registration of charge 050245130007 (24 pages) |
2 April 2014 | Registration of charge 050245130007 (24 pages) |
27 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
6 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
2 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Mr George Stephen Gillie on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Timothy William Willson on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for John Andrew Williamson on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Timothy William Willson on 1 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Vikki Cunningham on 1 January 2010 (1 page) |
29 January 2010 | Director's details changed for John Andrew Williamson on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Alan Geoffrey Gillie on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr George Stephen Gillie on 1 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Vikki Cunningham on 1 January 2010 (1 page) |
29 January 2010 | Director's details changed for Timothy William Willson on 1 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Mr Alan Geoffrey Gillie on 1 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Vikki Cunningham on 1 January 2010 (1 page) |
29 January 2010 | Director's details changed for Mr Alan Geoffrey Gillie on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for John Andrew Williamson on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr George Stephen Gillie on 1 January 2010 (2 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 May 2009 | Capitals not rolled up (2 pages) |
18 May 2009 | Capitals not rolled up (2 pages) |
26 January 2009 | Return made up to 23/01/09; full list of members (5 pages) |
26 January 2009 | Return made up to 23/01/09; full list of members (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 January 2008 | Return made up to 23/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 23/01/08; full list of members (3 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 January 2007 | Return made up to 23/01/07; full list of members (3 pages) |
29 January 2007 | Return made up to 23/01/07; full list of members (3 pages) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Director's particulars changed (1 page) |
3 October 2006 | Particulars of mortgage/charge (3 pages) |
3 October 2006 | Particulars of mortgage/charge (3 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 June 2006 | Particulars of mortgage/charge (3 pages) |
10 June 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Return made up to 23/01/06; full list of members (9 pages) |
13 April 2006 | Return made up to 23/01/06; full list of members (9 pages) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | New secretary appointed (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Secretary resigned (1 page) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 March 2005 | Return made up to 23/01/05; full list of members (8 pages) |
2 March 2005 | Return made up to 23/01/05; full list of members (8 pages) |
16 September 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
16 September 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
15 September 2004 | Particulars of mortgage/charge (2 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (2 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Incorporation (17 pages) |
23 January 2004 | Incorporation (17 pages) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | Secretary resigned (1 page) |