Company NameNorthern Coasters Ltd
DirectorsAlan Geoffrey Gillie and George Stephen Gillie
Company StatusActive
Company Number05024513
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 3 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 Alan Geoffrey Gillie
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2004(same day as company formation)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence Address178 Newbridge Street
Newcastle Upon Tyne
Tyne And Wear
NE1 2TE
Director NameMr George Stephen Gillie
Date of BirthAugust 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed23 January 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address178 Newbridge Street
Newcastle Upon Tyne
Tyne And Wear
NE1 2TE
Secretary NameVikki Cunningham
NationalityBritish
StatusCurrent
Appointed01 January 2006(1 year, 11 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Correspondence Address178 Newbridge Street
Newcastle Upon Tyne
Tyne And Wear
NE1 2TE
Director NameJohn Andrew Williamson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Finches
Market Overton
Oakham
Rutland
LE15 7PY
Director NameMr Timothy William Willson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleShipping Consultant
Country of ResidenceEngland
Correspondence Address40 Welholme Avenue
Grimsby
North East Lincolnshire
DN32 0PN
Secretary NameMichael Low
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressGarden Cottage
Backworth
Newcastle Upon Tyne
NE27 0AJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0191 2616338
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address178 Newbridge Street
Newcastle Upon Tyne
Tyne And Wear
NE1 2TE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

3.3k at £1Ocean Links LTD
33.00%
Ordinary
2.5k at £1George Stephen Gillie
25.00%
Ordinary
2.5k at £1Mr Alan Geoffrey Gillie
25.00%
Ordinary
1.7k at £1John Andrew Williamson
17.00%
Ordinary

Financials

Year2014
Net Worth£6,841
Cash£13,899
Current Liabilities£279,969

Accounts

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

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

18 May 2016Delivered on: 23 May 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
18 May 2016Delivered on: 23 May 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
31 March 2014Delivered 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 2004Delivered 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 2019Delivered on: 23 December 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The vessel sea kestrel.
Outstanding
13 September 2004Delivered 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 2013Delivered 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 2013Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

28 January 2021Confirmation statement made on 23 January 2021 with updates (4 pages)
29 July 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
19 March 2020Satisfaction of charge 050245130010 in full (4 pages)
19 March 2020Satisfaction of charge 050245130009 in full (4 pages)
17 March 2020Cessation of Timothy William Willson as a person with significant control on 17 March 2020 (1 page)
17 March 2020Notification of Gillie and Blair Shipping Services Ltd as a person with significant control on 17 March 2020 (2 pages)
3 March 2020Termination of appointment of John Andrew Williamson as a director on 3 March 2020 (1 page)
3 March 2020Termination of appointment of Timothy William Willson as a director on 3 March 2020 (1 page)
19 February 2020Satisfaction of charge 050245130008 in full (4 pages)
24 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
23 December 2019Registration of charge 050245130010, created on 16 December 2019 (4 pages)
7 August 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
25 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
13 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
13 August 2018Notification of Timothy William Willson as a person with significant control on 26 July 2018 (2 pages)
10 August 2018Cessation of Ocean Linkds Ltd as a person with significant control on 26 July 2018 (1 page)
25 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
26 January 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
26 January 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 May 2016Registration of charge 050245130008, created on 18 May 2016 (4 pages)
23 May 2016Registration of charge 050245130009, created on 18 May 2016 (22 pages)
23 May 2016Registration of charge 050245130009, created on 18 May 2016 (22 pages)
23 May 2016Registration of charge 050245130008, created on 18 May 2016 (4 pages)
19 May 2016Satisfaction of charge 050245130007 in full (1 page)
19 May 2016Satisfaction of charge 050245130007 in full (1 page)
8 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10,000
(6 pages)
8 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10,000
(6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 May 2015Satisfaction of charge 6 in full (4 pages)
29 May 2015Satisfaction of charge 3 in full (4 pages)
29 May 2015Satisfaction of charge 5 in full (4 pages)
29 May 2015Satisfaction of charge 4 in full (4 pages)
29 May 2015Satisfaction of charge 3 in full (4 pages)
29 May 2015Satisfaction of charge 6 in full (4 pages)
29 May 2015Satisfaction of charge 5 in full (4 pages)
29 May 2015Satisfaction of charge 4 in full (4 pages)
5 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10,000
(6 pages)
5 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10,000
(6 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 April 2014Registration of charge 050245130007 (24 pages)
2 April 2014Registration of charge 050245130007 (24 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000
(6 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000
(6 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Mr George Stephen Gillie on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Timothy William Willson on 1 January 2010 (2 pages)
29 January 2010Director's details changed for John Andrew Williamson on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Timothy William Willson on 1 January 2010 (2 pages)
29 January 2010Secretary's details changed for Vikki Cunningham on 1 January 2010 (1 page)
29 January 2010Director's details changed for John Andrew Williamson on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Alan Geoffrey Gillie on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Mr George Stephen Gillie on 1 January 2010 (2 pages)
29 January 2010Secretary's details changed for Vikki Cunningham on 1 January 2010 (1 page)
29 January 2010Director's details changed for Timothy William Willson on 1 January 2010 (2 pages)
29 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Mr Alan Geoffrey Gillie on 1 January 2010 (2 pages)
29 January 2010Secretary's details changed for Vikki Cunningham on 1 January 2010 (1 page)
29 January 2010Director's details changed for Mr Alan Geoffrey Gillie on 1 January 2010 (2 pages)
29 January 2010Director's details changed for John Andrew Williamson on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Mr George Stephen Gillie on 1 January 2010 (2 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 May 2009Capitals not rolled up (2 pages)
18 May 2009Capitals not rolled up (2 pages)
26 January 2009Return made up to 23/01/09; full list of members (5 pages)
26 January 2009Return made up to 23/01/09; full list of members (5 pages)
30 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 January 2008Return made up to 23/01/08; full list of members (3 pages)
31 January 2008Return made up to 23/01/08; full list of members (3 pages)
24 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 January 2007Return made up to 23/01/07; full list of members (3 pages)
29 January 2007Return made up to 23/01/07; full list of members (3 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
3 October 2006Particulars of mortgage/charge (3 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
13 April 2006Return made up to 23/01/06; full list of members (9 pages)
13 April 2006Return made up to 23/01/06; full list of members (9 pages)
27 March 2006New secretary appointed (2 pages)
27 March 2006New secretary appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006Secretary resigned (1 page)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 March 2005Return made up to 23/01/05; full list of members (8 pages)
2 March 2005Return made up to 23/01/05; full list of members (8 pages)
16 September 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
16 September 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
15 September 2004Particulars of mortgage/charge (2 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (2 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
23 January 2004Incorporation (17 pages)
23 January 2004Incorporation (17 pages)
23 January 2004Secretary resigned (1 page)
23 January 2004Secretary resigned (1 page)