Ijmuiden
Netherlands
Director Name | Mr Philip James Haslam |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2021(99 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Naafi Building Weston Drive Caterham Surrey CR3 5XY |
Director Name | Mr Andrew Richard How |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(69 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 19 March 1992) |
Role | Company Director |
Correspondence Address | 49 Church Lane Lockington Driffield East Yorkshire YO25 9SU |
Secretary Name | Mr Nicole Marie Elizabeth How |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(69 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 19 March 1992) |
Role | Secretary |
Correspondence Address | 49 Church Lane Lockington Driffield North Humberside YO25 9SU |
Director Name | Mr Hiro Manghanmal Punjabi |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(70 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 November 2003) |
Role | Company Director |
Correspondence Address | Bearwood Kenilworth Close Banstead Surrey SM7 2BJ |
Director Name | Mr Cornelis Frank Vrolijk |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 March 1992(70 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 07 October 2005) |
Role | Fishing Vessel Owner |
Correspondence Address | Louise De Colingylann 15 2082 Bm Santpoort Zuid The Nertherlands |
Director Name | Mr Stewart Norman Harper |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(70 years, 1 month after company formation) |
Appointment Duration | 27 years, 1 month (resigned 08 May 2019) |
Role | Fish Trading |
Country of Residence | England |
Correspondence Address | Brookside Effingham Road Burstow Horley Surrey RH6 9RP |
Secretary Name | William Andrew Nichol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(70 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1993) |
Role | Accountant |
Correspondence Address | 13 Elliot Place Edinburgh Midlothian EH14 1DR Scotland |
Secretary Name | Mr Stewart Norman Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(71 years, 7 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 09 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookside Effingham Road Burstow Horley Surrey RH6 9RP |
Director Name | Carolien Vrolijk |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 November 2005(83 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 January 2014) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Wustelaan 15-1 Santpoort Zuid 2082 Aa Netherlands |
Director Name | Mr Matthew James Cox |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(94 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Naafi Building Weston Drive Caterham Surrey CR3 5XY |
Telephone | 01883 345103 |
---|---|
Telephone region | Caterham |
Registered Address | The Naafi Building Weston Drive Caterham Surrey CR3 5XY |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham-on-the-Hill |
Ward | Westway |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £10,721,892 |
Gross Profit | £117,508 |
Net Worth | £3,567,111 |
Cash | £2,557,345 |
Current Liabilities | £2,510,514 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
30 November 2005 | Delivered on: 14 December 2005 Persons entitled: Abn Amro Bank N.V. Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights, title and interest in and to the earnings, insurances and any requisition compensation and all the benefits and interest present and future therein. See the mortgage charge document for full details. Outstanding |
---|---|
30 June 1988 | Delivered on: 18 July 1988 Satisfied on: 21 November 2003 Persons entitled: Cornelis Vrolyb Holding B.V. Classification: Mortgage Secured details: Dutch florins £4,000,000. Particulars: "Westella" (the ship) official no 712675 her boats and appurtenances. Fully Satisfied |
30 June 1988 | Delivered on: 18 July 1988 Satisfied on: 21 November 2003 Persons entitled: J. Marr (Seafoods) Limited Classification: Mortgage Secured details: Dutch florins £2,000,000. Particulars: "Westella" (the ship) official no. 712675 her boats and appurtenances. Fully Satisfied |
13 June 1988 | Delivered on: 30 June 1988 Satisfied on: 21 November 2003 Persons entitled: Amsterdam Rotterdam Bank N.V. Classification: Deed of covenant Secured details: Dfl 10 million and all other monies due or to become due from the company to the chargee pursuant to a facility letter dated 12/1/88. Particulars: "Westella" (the ship) the insurances, earnings and the ships requisition compensation, if any. Fully Satisfied |
13 June 1988 | Delivered on: 30 June 1988 Satisfied on: 21 November 2003 Persons entitled: Amsterdam Rotterdam Bank N.V. 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 facility letter dated 12/1/88 and a deed of covenant dated 13/6/88. Particulars: "Westella" (the ship) official no 712675 her boats and appurtenances. Fully Satisfied |
20 July 1962 | Delivered on: 27 July 1962 Satisfied on: 21 November 2003 Persons entitled: White Fish Authority Classification: Ships mortgage Secured details: Sums due etc on an account current between the company and the chargee under an agreement dated 27/6/62. Particulars: "Arlanda" official no 301890. Fully Satisfied |
13 June 1956 | Delivered on: 21 June 1956 Satisfied on: 21 November 2003 Persons entitled: White Fish Authority Classification: Mortgage Secured details: To secure an account current between the company and the chargee under the terms of an agreement dated 19/5/55. Particulars: 64 shares in the motor trawler "dinas" official no. 187844. Fully Satisfied |
3 October 1936 | Delivered on: 7 October 1936 Satisfied on: 21 November 2003 Persons entitled: Williams Deacons Bank LTD. Classification: Mortgage Secured details: All moneys etc. Particulars: S.S. "dinas". Fully Satisfied |
26 June 1922 | Delivered on: 3 April 1930 Satisfied on: 21 November 2003 Persons entitled: Williams Deacons Bank LTD. Classification: Mortgage Secured details: All moneys etc. Particulars: Steam trawler "doctor lee". Fully Satisfied |
4 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
---|---|
9 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
16 June 2020 | Director's details changed for Mr Matthew James Cox on 3 June 2020 (2 pages) |
13 May 2020 | Satisfaction of charge 9 in full (1 page) |
16 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
1 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
22 May 2019 | Notification of Matthew James Cox as a person with significant control on 31 March 2019 (2 pages) |
22 May 2019 | Cessation of Stewart Norman Harper as a person with significant control on 31 March 2019 (1 page) |
22 May 2019 | Termination of appointment of Stewart Norman Harper as a secretary on 9 May 2019 (1 page) |
21 May 2019 | Termination of appointment of Stewart Norman Harper as a director on 8 May 2019 (1 page) |
10 October 2018 | Registered office address changed from Maybrook House Godstone Road Caterham Surrey CR3 6RE to The Naafi Building Weston Drive Caterham Surrey CR3 5XY on 10 October 2018 (1 page) |
2 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
28 August 2018 | Full accounts made up to 31 December 2017 (25 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
6 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
7 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
1 April 2016 | Appointment of Mr Matthew James Cox as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Mr Matthew James Cox as a director on 1 April 2016 (2 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
6 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
30 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
25 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
25 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
28 January 2014 | Termination of appointment of Carolien Vrolijk as a director (1 page) |
28 January 2014 | Director's details changed for Annerieke Vrolijk on 27 January 2014 (2 pages) |
28 January 2014 | Termination of appointment of Carolien Vrolijk as a director (1 page) |
28 January 2014 | Director's details changed for Annerieke Vrolijk on 27 January 2014 (2 pages) |
1 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
23 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
23 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
10 January 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
10 January 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
8 January 2012 | Memorandum and Articles of Association (24 pages) |
8 January 2012 | Resolutions
|
8 January 2012 | Resolutions
|
8 January 2012 | Memorandum and Articles of Association (24 pages) |
8 January 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
8 January 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
11 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
10 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (8 pages) |
10 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (8 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
16 October 2008 | Return made up to 29/09/08; no change of members (5 pages) |
16 October 2008 | Return made up to 29/09/08; no change of members (5 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 November 2007 | Return made up to 28/09/07; no change of members (7 pages) |
1 November 2007 | Return made up to 28/09/07; no change of members (7 pages) |
4 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
4 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
26 October 2006 | Return made up to 28/09/06; full list of members (7 pages) |
26 October 2006 | Return made up to 28/09/06; full list of members (7 pages) |
17 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
17 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
14 December 2005 | Particulars of mortgage/charge (5 pages) |
14 December 2005 | Particulars of mortgage/charge (5 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | Director resigned (1 page) |
17 October 2005 | Return made up to 28/09/05; no change of members (7 pages) |
17 October 2005 | Return made up to 28/09/05; no change of members (7 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
1 November 2004 | Return made up to 28/09/04; no change of members (7 pages) |
1 November 2004 | Return made up to 28/09/04; no change of members (7 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2003 | Return made up to 28/09/03; full list of members (7 pages) |
10 November 2003 | Return made up to 28/09/03; full list of members (7 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: croudace house godstone road caterham surrey CR3 6XQ (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: croudace house godstone road caterham surrey CR3 6XQ (1 page) |
3 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
3 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
12 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
12 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
25 February 2002 | Auditor's resignation (1 page) |
25 February 2002 | Auditor's resignation (1 page) |
19 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
19 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
27 September 2000 | Return made up to 28/09/00; full list of members (7 pages) |
27 September 2000 | Return made up to 28/09/00; full list of members (7 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (20 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (20 pages) |
1 December 1999 | Return made up to 28/09/99; full list of members (7 pages) |
1 December 1999 | Return made up to 28/09/99; full list of members (7 pages) |
30 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
30 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
22 September 1998 | Return made up to 28/09/98; full list of members (6 pages) |
22 September 1998 | Return made up to 28/09/98; full list of members (6 pages) |
17 September 1998 | Auditor's resignation (1 page) |
17 September 1998 | Auditor's resignation (1 page) |
20 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
20 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
13 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
13 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
30 October 1996 | £ nc 10000/0 29/12/95 (1 page) |
30 October 1996 | Return made up to 16/09/96; full list of members (6 pages) |
30 October 1996 | Return made up to 16/09/96; full list of members (6 pages) |
30 October 1996 | £ nc 10000/0 29/12/95 (1 page) |
29 March 1996 | £ ic 10000/0 29/12/95 £ sr 10000@1=10000 (1 page) |
29 March 1996 | £ ic 10000/0 29/12/95 £ sr 10000@1=10000 (1 page) |
17 January 1996 | Resolutions
|
17 January 1996 | Memorandum and Articles of Association (10 pages) |
17 January 1996 | Resolutions
|
17 January 1996 | Ng nc 0/24930 29/12/95 (1 page) |
17 January 1996 | Resolutions
|
17 January 1996 | Resolutions
|
17 January 1996 | Ng nc 0/24930 29/12/95 (1 page) |
17 January 1996 | Memorandum and Articles of Association (10 pages) |
17 January 1996 | Ad 29/12/95--------- ng si 24930@1=24930 ng ic 0/24930 (2 pages) |
17 January 1996 | Ad 29/12/95--------- ng si 24930@1=24930 ng ic 0/24930 (2 pages) |
2 October 1995 | Return made up to 28/09/95; no change of members (4 pages) |
2 October 1995 | Return made up to 28/09/95; no change of members (4 pages) |
5 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
5 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
21 October 1993 | Full accounts made up to 31 December 1992 (15 pages) |
21 October 1993 | Full accounts made up to 31 December 1992 (15 pages) |
16 November 1992 | Full accounts made up to 31 December 1991 (12 pages) |
16 November 1992 | Full accounts made up to 31 December 1991 (12 pages) |
15 May 1992 | Full accounts made up to 31 March 1991 (12 pages) |
15 May 1992 | Full accounts made up to 31 March 1991 (12 pages) |
11 February 1991 | Full accounts made up to 31 March 1990 (11 pages) |
11 February 1991 | Full accounts made up to 31 March 1990 (11 pages) |
8 February 1990 | Full accounts made up to 31 December 1988 (10 pages) |
8 February 1990 | Full accounts made up to 31 December 1988 (10 pages) |
18 July 1988 | Particulars of mortgage/charge (3 pages) |
18 July 1988 | Particulars of mortgage/charge (3 pages) |
18 July 1988 | Particulars of mortgage/charge (3 pages) |
18 July 1988 | Particulars of mortgage/charge (3 pages) |
30 June 1988 | Particulars of mortgage/charge (3 pages) |
30 June 1988 | Particulars of mortgage/charge (3 pages) |
28 February 1985 | Company name changed\certificate issued on 28/02/85 (2 pages) |
28 February 1985 | Company name changed\certificate issued on 28/02/85 (2 pages) |
4 November 1959 | Resolutions
|
4 November 1959 | Resolutions
|
6 March 1922 | Certificate of incorporation (1 page) |
6 March 1922 | Certificate of incorporation (1 page) |