Company NameStag Line Limited
Company StatusActive
Company Number00151320
CategoryPrivate Limited Company
Incorporation Date29 August 1918(105 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Ben Willey
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2010(91 years, 10 months after company formation)
Appointment Duration13 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameDr David Benjamin Willey
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2010(91 years, 10 months after company formation)
Appointment Duration13 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Secretary NameMr Ben Willey
StatusCurrent
Appointed17 June 2010(91 years, 10 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMr Bruce Hill Ferguson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2020(101 years, 8 months after company formation)
Appointment Duration4 years
RoleFinance Director
Country of ResidenceScotland
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMr Gavin James Baverstock
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2023(104 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameDennis Leslie Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(73 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 23 April 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cockspur Street
London
SW1Y 5BQ
Director NameMr Kenneth William Miller
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(73 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 July 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Cottage The Street
Compton
Guildford
Surrey
GU3 1EB
Secretary NameMrs Ruth Fisher
NationalityBritish
StatusResigned
Appointed08 November 1991(73 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 August 2002)
RoleCompany Director
Correspondence AddressBadger Hill House
107 Clophill Road
Maulden
Bedford
MK45 2AD
Director NameMrs Ruth Fisher
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(81 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2002)
RoleSecretary
Correspondence AddressBadger Hill House
107 Clophill Road
Maulden
Bedford
MK45 2AD
Director NameMr Cormac John Peter Gilmore
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2002(83 years, 11 months after company formation)
Appointment Duration20 years, 5 months (resigned 03 January 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Secretary NameMr Cormac John Peter Gilmore
NationalityIrish
StatusResigned
Appointed01 August 2002(83 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Chilham Close
Greenford
Middlesex
UB6 8AR
Director NameMr Peter Rose
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(89 years, 8 months after company formation)
Appointment Duration11 years, 12 months (resigned 15 April 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Mark Edwin Jarvis
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2020(101 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 January 2023)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ

Contact

Websitehunting.plc.uk

Location

Registered Address5th Floor
30 Panton Street
London
SW1Y 4AJ
Address Matches4 other UK companies use this postal address

Accounts

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

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 4 weeks from now)

Charges

23 November 1979Delivered on: 29 November 1979
Persons entitled: Barclays Bank International Limited.

Classification: Second priority statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on any accont current under the terms of a financial agreement dated 14/10/76 and a deed of covenant dated 25/5/78 both amended by a deferment agreement dated 23 nov 79.
Particulars: Sixty four, sixty fourth shares in the M.V. 'ixia' registered at the port of north shields under official no 187944 ('ship') save as appears by the registry of the ship.
Outstanding
23 November 1979Delivered on: 29 November 1979
Persons entitled: Barclays Bank International LTD.

Classification: Second priority mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 14/10/76 and a deed of covenant dated 25/5/78 as amended of a deferment agreement dated 23/11/79.
Particulars: Sixty-four sixty fourth shares in the M.V. "begonia" registered at the p ort of north shelds under official number 364016 save as appears by the registry of the said vessel.
Outstanding
14 October 1976Delivered on: 26 October 1976
Persons entitled: Barclays Bank International LTD

Classification: Statutory mortgage
Secured details: Statutory mortgage for securing all monies due or to become due from the company to the bank on all account current under the terms of a financial agreement and a deed of covenant both dated 14TH oct, 1976.
Particulars: 64/64TH shares in the M.V. "ixia" registered at the port of north shields official no 187944.
Outstanding
14 October 1976Delivered on: 26 October 1976
Persons entitled: Barclays Bank International LTD

Classification: Financial agreement
Secured details: Financial agreement for securing £4,760,000 together with a commitment commission of 1% of that sum and all other monies due or to become due from the company to the chargee.
Particulars: All the owners beneficial interest and all its benefits under building agreement dated 17/9/76 including the vessel being built owing construction as yard no. 88.
Outstanding

Filing History

10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
9 July 2020Appointment of Mr Mark Edwin Jarvis as a director on 9 July 2020 (2 pages)
9 June 2020Notice of agreement to exemption from filing of accounts for period ending 31/12/19 (1 page)
9 June 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (196 pages)
9 June 2020Filing exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
22 April 2020Appointment of Mr Bruce Hill Ferguson as a director on 15 April 2020 (2 pages)
15 April 2020Termination of appointment of Peter Rose as a director on 15 April 2020 (1 page)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
28 November 2019Director's details changed for Dr Ben Willey on 27 September 2019 (2 pages)
14 May 2019Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (1 page)
14 May 2019Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
14 May 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (176 pages)
29 November 2018Director's details changed for Dr Ben Willey on 28 November 2018 (2 pages)
29 November 2018Director's details changed for Mr Peter Rose on 29 November 2018 (2 pages)
29 November 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
29 November 2018Director's details changed for Mr Cormac John Peter Gilmore on 29 November 2018 (2 pages)
19 June 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (168 pages)
31 May 2018Filing exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
31 May 2018Notice of agreement to exemption from filing of accounts for period ending 31/12/17 (1 page)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
19 April 2017Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (1 page)
19 April 2017Filing exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
19 April 2017Filing exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
19 April 2017Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (1 page)
2 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
23 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,245,957.21
(5 pages)
23 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,245,957.21
(5 pages)
18 June 2015Full accounts made up to 31 December 2014 (13 pages)
18 June 2015Full accounts made up to 31 December 2014 (13 pages)
14 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,245,957.21
(5 pages)
14 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,245,957.21
(5 pages)
14 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,245,957.21
(5 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
15 May 2014Director's details changed for Mr Peter Rose on 16 December 2013 (2 pages)
15 May 2014Director's details changed for Mr Peter Rose on 16 December 2013 (2 pages)
5 March 2014Registered office address changed from 3,Cockspur Street, London. SW1Y 5BQ on 5 March 2014 (1 page)
5 March 2014Director's details changed for Mr Cormac John Peter Gilmore on 16 December 2013 (2 pages)
5 March 2014Registered office address changed from 3,Cockspur Street, London. SW1Y 5BQ on 5 March 2014 (1 page)
5 March 2014Director's details changed for Mr Cormac John Peter Gilmore on 16 December 2013 (2 pages)
5 March 2014Registered office address changed from 3,Cockspur Street, London. SW1Y 5BQ on 5 March 2014 (1 page)
18 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,245,957.21
(5 pages)
18 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,245,957.21
(5 pages)
18 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,245,957.21
(5 pages)
30 May 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
30 May 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
16 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
16 November 2012Director's details changed for Mr Cormac John Peter Gilmore on 29 October 2012 (2 pages)
16 November 2012Director's details changed (2 pages)
16 November 2012Director's details changed (2 pages)
16 November 2012Director's details changed for Mr Cormac John Peter Gilmore on 29 October 2012 (2 pages)
16 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
16 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
15 November 2012Director's details changed for Mr Peter Rose on 29 October 2012 (2 pages)
15 November 2012Director's details changed for Mr Peter Rose on 29 October 2012 (2 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
22 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
21 November 2011Director's details changed for Mr Peter Rose on 1 September 2011 (2 pages)
21 November 2011Director's details changed for Mr Peter Rose on 1 September 2011 (2 pages)
21 November 2011Director's details changed for Mr Peter Rose on 1 September 2011 (2 pages)
16 June 2011Director's details changed for Mr Cormac John Peter Gilmore on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Cormac John Peter Gilmore on 16 June 2011 (2 pages)
23 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
23 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
3 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
3 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for Mr Peter Rose on 13 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Peter Rose on 13 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Cormac John Peter Gilmore on 11 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Cormac John Peter Gilmore on 11 August 2010 (2 pages)
6 July 2010Appointment of Dr Ben Willey as a director (2 pages)
6 July 2010Appointment of Dr Ben Willey as a secretary (1 page)
6 July 2010Appointment of Dr Ben Willey as a director (2 pages)
6 July 2010Appointment of Dr Ben Willey as a secretary (1 page)
6 July 2010Termination of appointment of Cormac Gilmore as a secretary (1 page)
6 July 2010Termination of appointment of Cormac Gilmore as a secretary (1 page)
17 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
25 November 2009Statement of company's objects (2 pages)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 quoted 17/11/2009
(1 page)
25 November 2009Memorandum and Articles of Association (33 pages)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 quoted 17/11/2009
(1 page)
25 November 2009Statement of company's objects (2 pages)
25 November 2009Memorandum and Articles of Association (33 pages)
27 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
27 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
4 November 2008Director's change of particulars / peter rose / 24/10/2008 (1 page)
4 November 2008Return made up to 01/11/08; full list of members (4 pages)
4 November 2008Director's change of particulars / peter rose / 24/10/2008 (1 page)
4 November 2008Return made up to 01/11/08; full list of members (4 pages)
9 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
9 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
6 May 2008Director appointed mr peter rose (1 page)
6 May 2008Director appointed mr peter rose (1 page)
6 May 2008Appointment terminated director dennis clark (1 page)
6 May 2008Appointment terminated director dennis clark (1 page)
27 November 2007Return made up to 01/11/07; full list of members (3 pages)
27 November 2007Return made up to 01/11/07; full list of members (3 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
9 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
9 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
7 November 2006Return made up to 01/11/06; full list of members (3 pages)
7 November 2006Return made up to 01/11/06; full list of members (3 pages)
15 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
15 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
16 June 2006Director's particulars changed (1 page)
16 June 2006Director's particulars changed (1 page)
8 November 2005Return made up to 01/11/05; full list of members (3 pages)
8 November 2005Return made up to 01/11/05; full list of members (3 pages)
15 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
15 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
30 November 2004Return made up to 01/11/04; full list of members (7 pages)
30 November 2004Return made up to 01/11/04; full list of members (7 pages)
4 June 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
4 June 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
18 November 2003Return made up to 01/11/03; full list of members (7 pages)
18 November 2003Return made up to 01/11/03; full list of members (7 pages)
19 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
19 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
11 November 2002Return made up to 01/11/02; full list of members (7 pages)
11 November 2002Return made up to 01/11/02; full list of members (7 pages)
16 August 2002New secretary appointed;new director appointed (2 pages)
16 August 2002Secretary resigned;director resigned (1 page)
16 August 2002Secretary resigned;director resigned (1 page)
16 August 2002New secretary appointed;new director appointed (2 pages)
20 June 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
20 June 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
29 November 2001Return made up to 01/11/01; full list of members (6 pages)
29 November 2001Return made up to 01/11/01; full list of members (6 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
24 May 2001Full accounts made up to 31 December 2000 (9 pages)
24 May 2001Full accounts made up to 31 December 2000 (9 pages)
3 November 2000Return made up to 01/11/00; full list of members (7 pages)
3 November 2000Return made up to 01/11/00; full list of members (7 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
4 May 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
4 May 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
30 November 1999Return made up to 01/11/99; full list of members (6 pages)
30 November 1999Return made up to 01/11/99; full list of members (6 pages)
18 May 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
18 May 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
27 August 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
27 August 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
17 November 1997Return made up to 01/11/97; no change of members (5 pages)
17 November 1997Return made up to 01/11/97; no change of members (5 pages)
8 August 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
8 August 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
21 November 1996Return made up to 01/11/96; full list of members (7 pages)
21 November 1996Return made up to 01/11/96; full list of members (7 pages)
2 July 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
2 July 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
13 November 1995Return made up to 01/11/95; no change of members (4 pages)
13 November 1995Return made up to 01/11/95; no change of members (4 pages)
11 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
11 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (275 pages)
1 December 1982Annual return made up to 12/11/82 (13 pages)
1 December 1982Annual return made up to 12/11/82 (13 pages)
13 February 1981Accounts made up to 31 October 1980 (16 pages)
13 February 1981Accounts made up to 31 October 1980 (16 pages)
30 January 1981Annual return made up to 13/01/81 (25 pages)
30 January 1981Annual return made up to 13/01/81 (25 pages)
20 February 1980Annual return made up to 11/01/80 (55 pages)
20 February 1980Annual return made up to 11/01/80 (55 pages)