Company NameDart 9 Limited
DirectorGary John Walker
Company StatusActive
Company Number00156813
CategoryPrivate Limited Company
Incorporation Date7 July 1919(104 years, 10 months ago)
Previous NameRopner Shipping Company,Limited(The)

Business Activity

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

Directors

Director NameMr Gary John Walker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2006(86 years, 7 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue 2nd Floor
London
W1D 5EU
Director NameWilliam Guy David Ropner
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(72 years after company formation)
Appointment Duration2 years, 3 months (resigned 12 October 1993)
RoleNon-Executive Director
Correspondence Address1 Sunningdale Gardens
Stratford Road
London
W8 6PX
Director NameMr Max James Gladwyn
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(72 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Deepdale
London
SW19 5EZ
Director NameRobert Bruce Beecroft Ropner
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(72 years after company formation)
Appointment Duration5 years, 6 months (resigned 15 January 1997)
RoleShipping Co Director
Country of ResidenceEngland
Correspondence AddressBadger Farm
Kirklington
Bedale
North Yorkshire
DL8 2LR
Director NameMr Jeremy Vyvyan Ropner
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(72 years after company formation)
Appointment Duration5 years, 8 months (resigned 14 March 1997)
RoleCompany Chairman
Correspondence AddressFirby Hall
Bedale
North Yorkshire
DL8 2PW
Secretary NameMr Alan Phillip Theakston
NationalityBritish
StatusResigned
Appointed09 July 1991(72 years after company formation)
Appointment Duration5 years, 9 months (resigned 18 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Green
High Coniscliffe
Darlington
County Durham
DL2 2LJ
Director NameMr Michael Patrick Walsh
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(74 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 April 1997)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address91 Coniston Avenue
Upminster
Essex
RM14 3XL
Director NameMr Alan Phillip Theakston
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(74 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 April 1997)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address15 The Green
High Coniscliffe
Darlington
County Durham
DL2 2LJ
Director NamePhilip Stephen Robinson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(74 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 April 1997)
RoleCompany Director
Correspondence Address69 Middleton Lane
Middleton St George
Darlington
County Durham
DL2 1AD
Director NameDerek Liddle
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(74 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 1999)
RoleTechnical Director
Correspondence Address4 Eden Way
Stockton On Tees
Cleveland
TS22 5NU
Director NameCapt Paul Anthony Scott Markland
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(77 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 April 1997)
RoleManaging Director
Correspondence AddressBinnacle House Riverside Road West
Newton Ferrers
Plymouth
Devon
PL8 1AD
Director NameSimon Andrew Taylor
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(77 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1999)
RoleCompany Director
Correspondence AddressCaffinites
Down Barton Road
St Nicholas At Wade
Kent
CT7 0PY
Director NameMr Paul Michael Pascan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(77 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Hillcroft
Dunstable
Bedfordshire
LU6 1TU
Director NamePhillip Nigel Blain
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(77 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 October 1997)
RoleChartered Accountant
Correspondence Address44 Longmeadows
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9DY
Secretary NameMr Paul Clement Scott
NationalityBritish
StatusResigned
Appointed18 April 1997(77 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 January 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Lawrence Close
Childrey
Wantage
Oxfordshire
OX12 9YR
Director NameMr Michael James Kingshott
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(79 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House
Brick Kiln Lane
Horsmonden
Kent
TN12 8EN
Director NameStuart James McLaughlan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(80 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 2001)
RoleAccountant
Correspondence AddressThe Coach House 84 Ranelagh Road
Ealing
London
W5 5RP
Director NameSimon Paul Winder
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(82 years, 9 months after company formation)
Appointment Duration1 year (resigned 23 April 2003)
RoleAccountant
Correspondence AddressFlat 2 9 Westbury Road
London
N12 7NY
Director NameMr Paul Clement Scott
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(83 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 January 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Lawrence Close
Childrey
Wantage
Oxfordshire
OX12 9YR
Director NameMr Kevin Edgar Torlage
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed23 April 2003(83 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 September 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address130 Westway
Raynes Park
London
SW20 9LS
Director NameRonald Herman
Date of BirthJuly 1948 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed29 June 2004(85 years after company formation)
Appointment Duration1 year, 7 months (resigned 06 February 2006)
RoleCompany Director
Correspondence Address108 Free Trade Wharf
340 The Highway
London
E1W 3ET
Director NameStephen Paul Bettis
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(85 years after company formation)
Appointment Duration1 year, 7 months (resigned 06 February 2006)
RolePort Operations Director
Country of ResidenceEngland
Correspondence Address25 Little Hays
Leigh On Sea
Essex
SS9 4SF
Director NameMark Shepstone Rayner
Date of BirthSeptember 1975 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed10 June 2005(85 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 May 2006)
RoleAccountant
Correspondence AddressFlat 14 2 Saint Johns Avenue
London
SW15 2AG
Director NameMr Michael Gray
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(86 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue 2nd Floor
London
W1D 5EU
Director NameCapt Frank Anthony Margerison Bland Davies
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(86 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 May 2011)
RoleShip Management
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrangle, 2nd Floor
180 Wardour Street
London
W1F 8FY
Secretary NameJoost Marc Edmond Rubens
NationalityBelgian
StatusResigned
Appointed25 January 2006(86 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 April 2008)
RoleCompany Director
Correspondence Address82 Harrisons Wharf
Purfleet
Essex
RM19 1QX
Director NameCDMG Nv (Corporation)
StatusResigned
Appointed25 January 2006(86 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 July 2014)
Correspondence Address75 St Amandsstraat
Strombeek-Bever
B-1853
Belgium
Director NameCLDN I Sa (Corporation)
StatusResigned
Appointed25 January 2006(86 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 19 August 2020)
Correspondence Address3-7 Rue Schiller
Luxembourg
L-2519
Director NameMaritime Advisory Services Limited (Corporation)
StatusResigned
Appointed25 January 2006(86 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2009)
Correspondence AddressThe Quadrangle
2nd Floor, 180 Wardour Street
London
W1F 8FY
Director NameExrealm Limited (Corporation)
StatusResigned
Appointed31 March 2009(89 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2010)
Correspondence Address2nd Floor
The Quadrangle 180 Wardour Street
London
W1F 8FY

Contact

Telephone020 74884533
Telephone regionLondon

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1.2m at £0.6Cldn Shipping Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£1,169,529
Cash£29,662
Current Liabilities£144,372

Accounts

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

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

5 July 1977Delivered on: 26 July 1977
Satisfied on: 19 September 2002
Persons entitled: National Westminster Bank PLC

Classification: Deed of covenant
Secured details: For further securing £7,841,629.60 and all other monies due or to become due from the company to the chargee secured by another charge dated 5/7/77.
Particulars: The mortgaged premises (being the ship, her earnings and insurances and any requisition compensation as defined in the deed of covenant).
Fully Satisfied
8 April 1976Delivered on: 22 July 1976
Satisfied on: 19 September 2002
Persons entitled: National Westminster Bank PLC

Classification: Deed of covenant
Secured details: For further securing £7,385,000 and all other monies due or to become due from the company to the chargee secured by another charge dated 8/4/76.
Particulars: The mortgaged premises (being the ship, the insurances the earnings of the ship and requisition compensation as defined in the said deed of covenant).
Fully Satisfied
8 April 1976Delivered on: 22 April 1976
Satisfied on: 19 September 2002
Persons entitled: National Westminster Bank PLC

Classification: An agreement
Secured details: For securing an additional sum of £665,000 together with a commitment commission of 1% of that sum being supplemental to the monies advanced under the terms of a financial agreement dated 17/9/73.
Particulars: All the company's rights, interests & benefits under a building agreement dated 18/11/1972 as amended all monies payable to the company in respect of the insurances effected by the builder under the contract the vessel as she is constructed and all appurtenances & components in the builder's premises & appropriated to the vessel (see doc 112 for full detals).
Fully Satisfied
8 April 1976Delivered on: 22 April 1976
Satisfied on: 19 September 2002
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgage
Secured details: For securing all moneys now due or to become due from the company to the chargee under the terms of (1) a financial agreement dated 17/9/73 (2) a supplemental financial agreement dated 8/4/76, and (3) a deed of covenant dated 8/4/76.
Particulars: The M.V. "stonepool" registered at the port of hartlepool under official no. 301545.
Fully Satisfied
17 September 1973Delivered on: 19 September 1973
Satisfied on: 19 September 2002
Persons entitled: National Westminster Bank PLC

Classification: Financial agreement
Secured details: For securing £6,720,000 together with a commitment commision of 1% thereon and all other monies to be due etc.
Particulars: All the owners rights interest and benefits under a building agreement "the contract" dated 28/11/72. for details see doc 103.
Fully Satisfied
17 September 1973Delivered on: 19 September 1973
Satisfied on: 19 September 2002
Persons entitled: National Westminster Bank PLC

Classification: Deed of charge
Secured details: For further securing all monies due or to become due from the company to the chargee secured by another charge dated 17/9/73.
Particulars: All moneys from time to time standing to the credit of a deposit account in the name of the company (for details see doc 102).
Fully Satisfied
22 December 1972Delivered on: 11 January 1973
Satisfied on: 19 September 2002
Persons entitled: Mansfield Hosier Mills (Distributors) LTD

Classification: Account agreement
Secured details: For securing all monies due or to become due from the company to the chargee pursuant to the terms of a group relief agreement dated the 22ND dec 1972.
Particulars: The whole of the benefit of the group relief agreement and all rights to receive payments thereunder.
Fully Satisfied
11 April 2006Delivered on: 3 May 2006
Satisfied on: 30 March 2012
Persons entitled: Danmarks Skibskredit a/S

Classification: Deed of covenant executed outside the united kingdom over property situated there
Secured details: A principal amount not exceeding euro 21,000,000.00 due or to become due from the company to.
Particulars: Name of ship: dart 9, imo number: 7822196, official number: 731257, class: bureau veritas; 13/3+roro+ice class 1C, number, year and port of registry: 8/1999 hamilton.
Fully Satisfied
6 February 2001Delivered on: 13 February 2001
Satisfied on: 19 September 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 January 2000Delivered on: 4 February 2000
Satisfied on: 19 September 2002
Persons entitled: Hsbc Bank PLC

Classification: Fixed charge on book and other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts now and from time to time ereafter due owing or incurred to the company.
Fully Satisfied
20 September 1999Delivered on: 29 September 1999
Satisfied on: 24 January 2006
Persons entitled: British Linen Shipping Limited

Classification: Hirer's assignment (M.v "mont ventoux")
Secured details: All monies due or to become due from the company to the chargee pursuant to (a) a hire purchase agreement dated 20TH september 1999 in respect of the M.V."mont ventoux",(b) a hire purchase agreement dated 10TH september 1999 in respect of the M.V."dart 9",(c) such hirer's assignment and (d) any other documents executed to guarantee or secure sums owing under the aforesaid documents (a) and (b).
Particulars: The company's right,title,interest,earnings and benefit of all insurances of the ship "mont ventoux".
Fully Satisfied
10 September 1999Delivered on: 27 September 1999
Satisfied on: 24 January 2006
Persons entitled: British Linen Shipping Limited

Classification: A hirers assignment
Secured details: All sums owing from the company to the chargee under or pursuant to a hire purchase agreement of even date (the "hire purchase agreement"); a hire purchase agreement dated 20TH september 1999 (the "mont ventoux hire purchase agreement"); such hirers assignment; any other documents executed to guarantee or secure sums owing under such hire purchase agreement and under such mont ventoux hire purchase agreement.
Particulars: The companys right title and interest in and to the benefit of all insurances of the ship, the earnings of the ship, any compensation payable in respect of the compulsory acquisition or requisition for title of the ship and the net proceeds of any sale of the ship.
Fully Satisfied
4 December 1992Delivered on: 17 December 1992
Satisfied on: 19 September 2002
Persons entitled: National Westminster Bank PLC

Classification: Assignment of earnings
Secured details: All monies due or to become due from the company to the chargee under a loan agreement dated 16/4/92 and all documents issued pursuant to the terms of the loan agreement.
Particulars: All the right title and interest in and to all freight hire passage moneys and other moneys earned due paid to or for the account of the assignor please see doc M30 for full details.
Fully Satisfied
4 December 1992Delivered on: 17 December 1992
Satisfied on: 19 September 2002
Persons entitled: National Westminster Bank PLC

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 16/4/92.
Particulars: All right title and interest in and to all policies and contracts of insurance and all earnings of the vessel please see doc.M28 for full details.
Fully Satisfied
4 December 1992Delivered on: 17 December 1992
Satisfied on: 19 September 2002
Persons entitled: National Westminster Bank PLC

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee under the security documents (as defined).
Particulars: All right title and interest in and to the vessel the insurances and all benefits thereof the earnings and the requisition compensation.
Fully Satisfied
4 December 1992Delivered on: 17 December 1992
Satisfied on: 11 April 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 16/4/92 and the deed of covenants.
Particulars: All right title and interest in M.V."otterpool" including her boats guns ammunition small arms and appurtenances.
Fully Satisfied
17 March 1987Delivered on: 24 March 1987
Satisfied on: 19 September 2002
Persons entitled: National Westminster Bank PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the security documents and the principal deeds.
Particulars: A) the company's vessel M.V. "salmonpool" b) all policies and contracts of insurance c) all monies whatsoever due or to become due to the company. (Please see form 395 for full details).
Fully Satisfied
9 October 1970Delivered on: 12 October 1970
Satisfied on: 19 September 2002
Persons entitled: National Westminster Bank PLC

Classification: Financial agreement
Secured details: For securing £3,774,400 together with a commitment commission of 1% and all monies due or to become due from the company to the chargee under the terms of the agreement was registered on 12 oct 1970.
Particulars: The vessel and all the owners rights benefits and interest in a building agreements dated 23.9.69 (for full details see doc. 89).
Fully Satisfied
21 April 1982Delivered on: 28 September 1982
Satisfied on: 19 September 2002
Persons entitled: Midland Bank PLC

Classification: Deed of covenant
Secured details: For further securing all monies due or to become due from the company to the chargee secured by a mortgage dated 21.4.82 under the terms of a loan agreement dated 2.2.82 and the deed of covenant.
Particulars: The ship the insurances, earnings of the ship & requisition compensation all as defined in the said deed of covenant.
Fully Satisfied
21 April 1982Delivered on: 28 September 1982
Satisfied on: 19 September 2002
Persons entitled: Midland Bank PLC

Classification: Statutory 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 deed of covenant dated 21/4/82 and a loan agreement dated 2/2/82.
Particulars: 64/64TH shares in the M.V. "iron kestrel" registered at the port of london under official no 363301.
Fully Satisfied
25 May 1982Delivered on: 9 June 1982
Satisfied on: 19 September 2002
Persons entitled: National Westminster Bank Public Limited Company

Classification: Deed of covenant
Secured details: For further securing $16,000,000 & all other monies due or to become due from the company to the chargee on an account current, secured by a charge dated 25/5/82.
Particulars: The mortgaged premises (being the ship) the earnings and insurances of the ship requisition compensation (as these expressions are defined in the deed of covenant) (see doc M135).
Fully Satisfied
25 May 1982Delivered on: 9 June 1982
Satisfied on: 19 September 2002
Persons entitled: National Westminster Bank Public Limited Company

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of the charge.
Particulars: 64/64 shares in M.V. "salmonpool", reg. At the port of hartlepool. Official no. 397709 tog. With her boats and appurtenances (the ship).
Fully Satisfied
4 March 1982Delivered on: 18 March 1982
Satisfied on: 19 September 2002
Persons entitled: Midland Bank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee secured by a charge dated 4/3/82.
Particulars: The mortgaged premises (being the ship, the insurances earnings of the ship and requisition compensation all as defined in the said deed of covenant).
Fully Satisfied
4 March 1982Delivered on: 18 March 1982
Satisfied on: 19 September 2002
Persons entitled: Midland Bank PLC

Classification: Statutory 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 loan agreement dated 2/2/82 and deed of covenant dated 4/3/82.
Particulars: 64/64 shares in the M.V. "iron kerry" registered at the port of london under official no 363252.
Fully Satisfied
29 August 1980Delivered on: 1 December 1980
Satisfied on: 19 September 2002
Persons entitled: National Westminster Bank PLC

Classification: Deed of assignment pursuant to an order of court 11.11.80
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a building contract.
Particulars: All the company's rights, titles and interest to in & under refundment bond 11/07/80 relating to steel hull single screw diesel driven bulk carrier about 43,800 kilo tons hull no. 10,011.
Fully Satisfied
29 August 1980Delivered on: 1 December 1980
Satisfied on: 19 September 2002
Persons entitled: National Westminster Bank PLC

Classification: Deed of assignment pursuant to an order of court dated 11.11.80
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a building contract.
Particulars: All the company's rights, title & interest to in & under refundment bond dated 6.8.80.
Fully Satisfied
31 October 1978Delivered on: 2 November 1978
Satisfied on: 19 September 2002
Persons entitled: Hambros Bank Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 30TH october 1978 and the security document therein defined.
Particulars: The earnings and insurances of the ship (as those expressions are defined) in the said deed of assignment).
Fully Satisfied
5 July 1977Delivered on: 26 July 1977
Satisfied on: 19 September 2002
Persons entitled: National Westminster Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the security documents mentioned therein.
Particulars: The sum of £635,000 on deposit with county bank LTD in an account designated "the ropner shipping company LTD 'lackenby' account".
Fully Satisfied
5 December 1969Delivered on: 12 December 1969
Satisfied on: 19 September 2002
Persons entitled: National Provincial Bank LTD

Classification: Financial agreement
Secured details: For securing £3,704,000 & a commitment commission of 1% and all other monies due or to become due from the company to the chargee under the terms of the agreement.
Particulars: (1) all the owners beneficial interest and all its benefits rights and titles in and under a building contract dated 30/12/68 including the ship known as no 1684 (2) all moneys payable to the owner in respect of the insurances etc (see doc 85 for further details).
Fully Satisfied

Filing History

26 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
3 May 2023Accounts for a small company made up to 31 December 2022 (14 pages)
7 July 2022Director's details changed for Mr Gary John Walker on 23 June 2022 (2 pages)
4 July 2022Accounts for a small company made up to 31 December 2021 (14 pages)
26 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
17 June 2021Director's details changed for Mr Gary John Walker on 19 May 2021 (2 pages)
4 June 2021Accounts for a small company made up to 31 December 2020 (14 pages)
26 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
19 August 2020Termination of appointment of Cldn I Sa as a director on 19 August 2020 (1 page)
17 August 2020Accounts for a small company made up to 31 December 2019 (13 pages)
27 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
27 June 2019Accounts for a small company made up to 31 December 2018 (13 pages)
28 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
20 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
30 May 2018Confirmation statement made on 26 May 2018 with updates (4 pages)
17 June 2017Accounts for a small company made up to 31 December 2016 (13 pages)
17 June 2017Accounts for a small company made up to 31 December 2016 (13 pages)
2 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
1 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 813,884.94
(6 pages)
1 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 813,884.94
(6 pages)
3 June 2016Full accounts made up to 31 December 2015 (13 pages)
3 June 2016Full accounts made up to 31 December 2015 (13 pages)
19 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 813,884.94
(3 pages)
19 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 813,884.94
(3 pages)
12 June 2015Full accounts made up to 31 December 2014 (13 pages)
12 June 2015Full accounts made up to 31 December 2014 (13 pages)
16 July 2014Termination of appointment of Cdmg Nv as a director on 2 July 2014 (1 page)
16 July 2014Termination of appointment of Cdmg Nv as a director on 2 July 2014 (1 page)
16 July 2014Termination of appointment of Cdmg Nv as a director on 2 July 2014 (1 page)
9 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 813,884.94
(4 pages)
9 July 2014Director's details changed for Cobelfret I Sa on 25 June 2014 (1 page)
9 July 2014Director's details changed for Cobelfret I Sa on 25 June 2014 (1 page)
9 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 813,884.94
(4 pages)
25 June 2014Full accounts made up to 31 December 2013 (14 pages)
25 June 2014Full accounts made up to 31 December 2013 (14 pages)
14 August 2013Termination of appointment of Michael Gray as a director (1 page)
14 August 2013Termination of appointment of Michael Gray as a director (1 page)
10 June 2013Termination of appointment of Michael Gray as a director (1 page)
10 June 2013Termination of appointment of Michael Gray as a director (1 page)
4 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
3 June 2013Full accounts made up to 31 December 2012 (15 pages)
3 June 2013Full accounts made up to 31 December 2012 (15 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
2 July 2012Full accounts made up to 31 December 2011 (15 pages)
2 July 2012Full accounts made up to 31 December 2011 (15 pages)
1 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
12 July 2011Director's details changed for Cobelfret I Sa on 26 May 2011 (2 pages)
12 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
12 July 2011Director's details changed for Cobelfret I Sa on 26 May 2011 (2 pages)
20 June 2011Full accounts made up to 31 December 2010 (17 pages)
20 June 2011Full accounts made up to 31 December 2010 (17 pages)
19 May 2011Termination of appointment of Frank Davies as a director (1 page)
19 May 2011Termination of appointment of Frank Davies as a director (1 page)
28 July 2010Termination of appointment of Exrealm Limited as a director (1 page)
28 July 2010Termination of appointment of Exrealm Limited as a director (1 page)
28 June 2010Director's details changed for Exrealm Limited on 26 May 2010 (2 pages)
28 June 2010Director's details changed for Cobelfret I Sa on 26 May 2010 (1 page)
28 June 2010Director's details changed for Exrealm Limited on 26 May 2010 (2 pages)
28 June 2010Director's details changed for Cdmg Nv on 26 May 2010 (2 pages)
28 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Cdmg Nv on 26 May 2010 (2 pages)
28 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Cobelfret I Sa on 26 May 2010 (1 page)
24 June 2010Full accounts made up to 31 December 2009 (16 pages)
24 June 2010Full accounts made up to 31 December 2009 (16 pages)
2 June 2010Director's details changed for Novolux S A on 29 April 2010 (3 pages)
2 June 2010Director's details changed for Novolux S A on 29 April 2010 (3 pages)
30 October 2009Director's details changed for Mr Gary John Walker on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Michael Gray on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Capt Frank Anthony Margerison Bland Davies on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Capt Frank Anthony Margerison Bland Davies on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Gary John Walker on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Michael Gray on 30 October 2009 (2 pages)
30 June 2009Full accounts made up to 31 December 2008 (15 pages)
30 June 2009Full accounts made up to 31 December 2008 (15 pages)
11 June 2009Return made up to 26/05/09; full list of members (4 pages)
11 June 2009Return made up to 26/05/09; full list of members (4 pages)
11 June 2009Registered office changed on 11/06/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
11 June 2009Registered office changed on 11/06/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
7 April 2009Appointment terminated director maritime advisory services LIMITED (1 page)
7 April 2009Director appointed exrealm LIMITED (3 pages)
7 April 2009Director appointed exrealm LIMITED (3 pages)
7 April 2009Appointment terminated director maritime advisory services LIMITED (1 page)
21 December 2008Director's change of particulars / gary walker / 26/11/2008 (1 page)
21 December 2008Director's change of particulars / gary walker / 26/11/2008 (1 page)
10 June 2008Return made up to 26/05/08; full list of members (4 pages)
10 June 2008Return made up to 26/05/08; full list of members (4 pages)
9 June 2008Registered office changed on 09/06/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
9 June 2008Registered office changed on 09/06/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
27 May 2008Full accounts made up to 31 December 2007 (14 pages)
27 May 2008Full accounts made up to 31 December 2007 (14 pages)
30 April 2008Appointment terminated secretary joost rubens (1 page)
30 April 2008Appointment terminated secretary joost rubens (1 page)
28 July 2007Full accounts made up to 31 December 2006 (14 pages)
28 July 2007Full accounts made up to 31 December 2006 (14 pages)
21 June 2007Return made up to 26/05/07; full list of members (3 pages)
21 June 2007Return made up to 26/05/07; full list of members (3 pages)
20 June 2007Secretary's particulars changed (1 page)
20 June 2007Secretary's particulars changed (1 page)
19 September 2006Full accounts made up to 31 December 2005 (19 pages)
19 September 2006Full accounts made up to 31 December 2005 (19 pages)
21 July 2006Secretary's particulars changed (1 page)
21 July 2006Secretary's particulars changed (1 page)
6 July 2006Return made up to 22/06/06; full list of members (3 pages)
6 July 2006Return made up to 22/06/06; full list of members (3 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
21 March 2006Company name changed ropner shipping company,LIMITED( the)\certificate issued on 21/03/06 (2 pages)
21 March 2006Company name changed ropner shipping company,LIMITED( the)\certificate issued on 21/03/06 (2 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
20 February 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
20 February 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
15 February 2006Registered office changed on 15/02/06 from: 2ND floor 63 curzon street london W1J 8PD (1 page)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
15 February 2006Secretary resigned;director resigned (1 page)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
15 February 2006Registered office changed on 15/02/06 from: 2ND floor 63 curzon street london W1J 8PD (1 page)
15 February 2006New director appointed (3 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Secretary resigned;director resigned (1 page)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
6 February 2006Auditor's resignation (1 page)
6 February 2006Auditor's resignation (1 page)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2005Full accounts made up to 30 June 2005 (18 pages)
12 October 2005Full accounts made up to 30 June 2005 (18 pages)
28 July 2005Return made up to 22/06/05; full list of members (7 pages)
28 July 2005Return made up to 22/06/05; full list of members (7 pages)
30 June 2005Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page)
30 June 2005Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page)
24 June 2005New director appointed (3 pages)
24 June 2005New director appointed (3 pages)
30 March 2005Full accounts made up to 30 June 2004 (19 pages)
30 March 2005Full accounts made up to 30 June 2004 (19 pages)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
19 July 2004Return made up to 22/06/04; full list of members (7 pages)
19 July 2004Return made up to 22/06/04; full list of members (7 pages)
16 July 2004New director appointed (3 pages)
16 July 2004New director appointed (3 pages)
16 July 2004New director appointed (3 pages)
16 July 2004New director appointed (3 pages)
7 December 2003Full accounts made up to 30 June 2003 (18 pages)
7 December 2003Full accounts made up to 30 June 2003 (18 pages)
7 July 2003Return made up to 22/06/03; full list of members (7 pages)
7 July 2003Return made up to 22/06/03; full list of members (7 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002New director appointed (2 pages)
11 November 2002Director resigned (1 page)
11 November 2002New director appointed (2 pages)
10 October 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
10 October 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
23 August 2002Full accounts made up to 31 December 2001 (20 pages)
23 August 2002Full accounts made up to 31 December 2001 (20 pages)
23 July 2002Return made up to 22/06/02; full list of members
  • 363(287) ‐ Registered office changed on 23/07/02
(7 pages)
23 July 2002Return made up to 22/06/02; full list of members
  • 363(287) ‐ Registered office changed on 23/07/02
(7 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
24 July 2001Return made up to 22/06/01; full list of members (6 pages)
24 July 2001Return made up to 22/06/01; full list of members (6 pages)
9 July 2001Full accounts made up to 31 December 2000 (16 pages)
9 July 2001Full accounts made up to 31 December 2000 (16 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
13 February 2001Particulars of mortgage/charge (3 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
17 July 2000Full accounts made up to 31 December 1999 (16 pages)
17 July 2000Full accounts made up to 31 December 1999 (16 pages)
3 July 2000Return made up to 22/06/00; full list of members (7 pages)
3 July 2000Return made up to 22/06/00; full list of members (7 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
26 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
27 September 1999Particulars of mortgage/charge (3 pages)
27 September 1999Particulars of mortgage/charge (3 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
27 July 1999New director appointed (2 pages)
27 July 1999Return made up to 22/06/99; no change of members (4 pages)
27 July 1999New director appointed (2 pages)
27 July 1999Return made up to 22/06/99; no change of members (4 pages)
15 February 1999Full accounts made up to 31 December 1998 (15 pages)
15 February 1999Full accounts made up to 31 December 1998 (15 pages)
2 July 1998Return made up to 22/06/98; no change of members (4 pages)
2 July 1998Registered office changed on 02/07/98 from: 140 coniscliffe road darlington co durham DL3 7RP (1 page)
2 July 1998Return made up to 22/06/98; no change of members (4 pages)
2 July 1998Registered office changed on 02/07/98 from: 140 coniscliffe road darlington co durham DL3 7RP (1 page)
8 June 1998Full accounts made up to 31 December 1997 (14 pages)
8 June 1998Full accounts made up to 31 December 1997 (14 pages)
27 October 1997Director resigned (1 page)
27 October 1997Director resigned (1 page)
5 September 1997Full accounts made up to 31 December 1996 (14 pages)
5 September 1997Full accounts made up to 31 December 1996 (14 pages)
28 June 1997Return made up to 22/06/97; full list of members (6 pages)
28 June 1997Return made up to 22/06/97; full list of members (6 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
28 April 1997New secretary appointed (2 pages)
28 April 1997Secretary resigned;director resigned (1 page)
28 April 1997Secretary resigned;director resigned (1 page)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
28 April 1997New secretary appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
11 April 1997Declaration of satisfaction of mortgage/charge (1 page)
11 April 1997Declaration of satisfaction of mortgage/charge (1 page)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
1 July 1996Return made up to 22/06/96; no change of members (8 pages)
1 July 1996Return made up to 22/06/96; no change of members (8 pages)
7 May 1996Full accounts made up to 31 December 1995 (15 pages)
7 May 1996Full accounts made up to 31 December 1995 (15 pages)
15 January 1996Director resigned (1 page)
15 January 1996Director resigned (1 page)
28 June 1995Return made up to 22/06/95; no change of members (9 pages)
28 June 1995Return made up to 22/06/95; no change of members (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (161 pages)
23 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 July 1919Incorporation (45 pages)
7 July 1919Incorporation (45 pages)