Company NameMarine & Towage Services Group Limited
Company StatusActive
Company Number00199014
CategoryPrivate Limited Company
Incorporation Date2 July 1924(99 years, 10 months ago)
Previous NameTorbay & Brixham Shipping Agents Limited

Business Activity

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

Directors

Director NameMr Eliot David Mosafi
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(96 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41-44 Great Queen Street
London
WC2B 5AD
Director NameMr Charles Edward Blackbourn
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(96 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41-44 Great Queen Street
London
WC2B 5AD
Director NameMr Abraham Gelley
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(96 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41-44 Great Queen Street
London
WC2B 5AD
Director NameJohn Gordon Phillips
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(66 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressPalla Farm
Peterston Super Ely
Cardiff
CF5 6ND
Wales
Director NameCapt Robert John Curtis
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(66 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Summercourt Way
Brixham
Devon
TQ5 0RB
Director NameMr Gerald Devins
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(66 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
RoleChartered Accountant
Correspondence Address12 Rheidol Close
Llanishen
Cardiff
South Glamorgan
CF4 5NQ
Wales
Secretary NameMr John Barrie Hemmings
NationalityBritish
StatusResigned
Appointed30 May 1991(66 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 May 1993)
RoleCompany Director
Correspondence Address3 Deep Dene Close
Brixham
Devon
TQ5 0DZ
Director NameMr John Barrie Hemmings
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(67 years after company formation)
Appointment Duration1 year, 11 months (resigned 22 May 1993)
RoleFinancial Manager
Correspondence Address3 Deep Dene Close
Brixham
Devon
TQ5 0DZ
Director NameMr Jeremy David Carter
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(67 years after company formation)
Appointment Duration15 years, 1 month (resigned 27 July 2006)
RoleMarine Operations Manager
Correspondence AddressFresh Fields 23 Cross Park
Brixham
Devon
TQ5 9LZ
Secretary NameMr Jeremy David Carter
NationalityBritish
StatusResigned
Appointed22 May 1993(68 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 27 July 2006)
RoleCompany Director
Correspondence AddressFresh Fields 23 Cross Park
Brixham
Devon
TQ5 9LZ
Director NameCapt Robert John Curtis
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(73 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 2004)
RoleCaptain (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address86 Summercourt Way
Brixham
Devon
TQ5 0RB
Director NameWinston Bayley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(75 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2004)
RoleGroup Md
Correspondence AddressDanebury Gardens
8 Tabley Road
Knutsford
WA16 0DB
Director NameDr Paul Harrison
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(80 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood
Slapton
Kingsbridge
Devon
TQ7 2QD
Director NameMr Duncan Howard Addison
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(80 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 January 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLinton House
Castle Precinct
Llandough Cowbridge
CF71 7LX
Wales
Director NameMr Jon Martin Leonard Parslow
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(82 years, 1 month after company formation)
Appointment Duration16 years, 7 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41-44 Great Queen Street
London
WC2B 5AD
Secretary NameMrs Rebecca Jane Parslow
NationalityBritish
StatusResigned
Appointed27 July 2006(82 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 27 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPolrudden Farm Pentewan
St. Austell
Cornwall
PL26 6BJ
Director NameMs Josephine Rose Pane
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed27 August 2014(90 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLowin House Tregolls Road
Truro
Cornwall
TR1 2NA
Director NameMr Lauri Keven Kannikoski
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed27 August 2014(90 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 July 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressKings Quay King Street
Brixham
Devon
TQ5 9FW
Secretary NameJosephine Rose Pane
NationalityBritish
StatusResigned
Appointed27 August 2014(90 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2017)
RoleCompany Director
Correspondence AddressLowin House Tregolls Road
Truro
Cornwall
TR1 2NA
Director NameMr Anthony Edward Wooles
Date of BirthApril 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 2018(94 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 July 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressC/O Trudo Consulting PO Box 391
Cottesloe
Wa 6911
Australia

Contact

Websitemtsgroupltd.com
Telephone01803 882214
Telephone regionTorquay

Location

Registered Address41-44 Great Queen Street
London
WC2B 5AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1Plantain Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,343,677
Gross Profit£3,386,971
Net Worth£12,752,033
Cash£57,031
Current Liabilities£8,364,769

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 Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

17 February 2021Delivered on: 21 February 2021
Persons entitled: Tc Loans (Cbils) Limited (as Security Trustee)

Classification: A registered charge
Outstanding
17 February 2021Delivered on: 19 February 2021
Persons entitled: Tc Loans (Cbils) Limited (as Security Trustee)

Classification: A registered charge
Outstanding
17 February 2021Delivered on: 19 February 2021
Persons entitled: Tc Loans (Cbils) Limited (as Security Trustee)

Classification: A registered charge
Particulars: All present and future estates or interests of the company in or over any freehold, leasehold or commonhold property;. All present and future interests of the company in any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered, and the benefit of all present and future applications and rights to use such assets.
Outstanding
17 February 2021Delivered on: 21 February 2021
Persons entitled: Tc Loans (Cbils) Limited (as Security Trustee)

Classification: A registered charge
Particulars: The vessel named mts vigilant registered under the st vincent and grenadines flag at kingstown port with official number 9533969.
Outstanding
17 February 2021Delivered on: 21 February 2021
Persons entitled: Tc Loans (Cbils) Limited (as Security Trustee)

Classification: A registered charge
Particulars: The vessel named mts statum registered under the st vincent and grenadines flag at kingstown port with official number 9510670.
Outstanding
17 February 2021Delivered on: 21 February 2021
Persons entitled: Tc Loans (Cbils) Limited (as Security Trustee)

Classification: A registered charge
Particulars: The vessel named mts valiant registered under the UK flag at falmouth port with official number 9476044.
Outstanding
17 February 2021Delivered on: 21 February 2021
Persons entitled: Tc Loans (Cbils) Limited (as Security Trustee)

Classification: A registered charge
Outstanding
2 July 2020Delivered on: 16 July 2020
Persons entitled: Gqs Finance Limited

Classification: A registered charge
Outstanding
2 July 2020Delivered on: 16 July 2020
Persons entitled: Gqs Finance Limited

Classification: A registered charge
Outstanding
2 July 2020Delivered on: 16 July 2020
Persons entitled: Gqs Finance Limited

Classification: A registered charge
Outstanding
2 July 2020Delivered on: 16 July 2020
Persons entitled: Gqs Finance Limited

Classification: A registered charge
Outstanding
2 July 2020Delivered on: 16 July 2020
Persons entitled: Gqs Finance Limited

Classification: A registered charge
Outstanding
2 July 2020Delivered on: 16 July 2020
Persons entitled: Gqs Finance Limited

Classification: A registered charge
Outstanding
2 July 2020Delivered on: 16 July 2020
Persons entitled: Gqs Finance Limited

Classification: A registered charge
Outstanding
2 July 2020Delivered on: 16 July 2020
Persons entitled: Gqs Finance Limited

Classification: A registered charge
Outstanding
2 July 2020Delivered on: 16 July 2020
Persons entitled: Gqs Finance Limited

Classification: A registered charge
Outstanding
2 July 2020Delivered on: 16 July 2020
Persons entitled: Gqs Finance Limited

Classification: A registered charge
Outstanding
2 July 2020Delivered on: 16 July 2020
Persons entitled: Gqs Finance Limited

Classification: A registered charge
Particulars: The vessel named mts vulcan 2 registered under the UK flag at falmouth port with official number 918102.
Outstanding
2 July 2020Delivered on: 16 July 2020
Persons entitled: Gqs Finance Limited

Classification: A registered charge
Particulars: The vessel named mts vector registered under the UK flag at falmouth port with official number 915037.
Outstanding
2 July 2020Delivered on: 16 July 2020
Persons entitled: Gqs Finance Limited

Classification: A registered charge
Particulars: The vessel named mts viscount registered under the st vincent and the grenadines flag at kingstown port with official number 11999.
Outstanding
2 July 2020Delivered on: 16 July 2020
Persons entitled: Gqs Finance Limited

Classification: A registered charge
Particulars: The vessel named mts victory registered under the british flag at falmouth port with official number 917419.
Outstanding
2 July 2020Delivered on: 16 July 2020
Persons entitled: Gqs Finance Limited

Classification: A registered charge
Particulars: The vessel named mts valonia registered under the british flag at falmouth port with official number 922579.
Outstanding
2 July 2020Delivered on: 16 July 2020
Persons entitled: Gqs Finance Limited

Classification: A registered charge
Particulars: The vessel named mts taktow registered under the british flag at falmouth port with official number 912620.
Outstanding
2 July 2020Delivered on: 16 July 2020
Persons entitled: Gqs Finance Limited

Classification: A registered charge
Particulars: The vessel named mts pathfinder registered under the british flag at falmouth port with official number 386815.
Outstanding
2 July 2020Delivered on: 16 July 2020
Persons entitled: Gqs Finance Limited

Classification: A registered charge
Particulars: The vessel named mts terramare previously registered under the UK flag at lowestoft port with official number 904285.
Outstanding
2 July 2020Delivered on: 16 July 2020
Persons entitled: Gqs Finance Limited

Classification: A registered charge
Particulars: The vessel named mts indus registered under the UK flag at falmouth port with official number 915338.
Outstanding
2 July 2020Delivered on: 16 July 2020
Persons entitled: Gqs Finance Limited

Classification: A registered charge
Particulars: The vessel named celia t registered under the british flag at brixham port with official number 912175.
Outstanding
2 July 2020Delivered on: 16 July 2020
Persons entitled: Gqs Finance LTD

Classification: A registered charge
Particulars: The vessel named mts vulcan 2 registered under the UK flag at falmouth port with official number 918102.
Outstanding
2 July 2020Delivered on: 16 July 2020
Persons entitled: Gqs Finance LTD

Classification: A registered charge
Particulars: The vessel named mts victory registered under the british flag at falmouth port with official number 917419.
Outstanding
2 July 2020Delivered on: 16 July 2020
Persons entitled: Gqs Finance LTD

Classification: A registered charge
Particulars: The vessel named mts viscount registered under the st vincent and the grenadines flag at kingstown port with official number 11999.
Outstanding
2 July 2020Delivered on: 16 July 2020
Persons entitled: Gqs Finance LTD

Classification: A registered charge
Particulars: The vessel named mts valonia registered under the british flag at falmouth port with official number 922579.
Outstanding
2 July 2020Delivered on: 16 July 2020
Persons entitled: Gqs Finance LTD

Classification: A registered charge
Particulars: The vessel named mts vector registered under the UK flag at falmouth port with official number 915037.
Outstanding
2 July 2020Delivered on: 16 July 2020
Persons entitled: Gqs Finance LTD

Classification: A registered charge
Particulars: The vessel named mts taktow registered under the british flag at falmouth port with official number 912620.
Outstanding
2 July 2020Delivered on: 16 July 2020
Persons entitled: Gqs Finance LTD

Classification: A registered charge
Particulars: The vessel named mts pathfinder registered under the british flag at falmouth port with official number 386815.
Outstanding
2 July 2020Delivered on: 16 July 2020
Persons entitled: Gqs Finance LTD

Classification: A registered charge
Particulars: The vessel named mts terramare registered under the UK flag at lowestoft port with official number 904285.
Outstanding
2 July 2020Delivered on: 16 July 2020
Persons entitled: Gqs Finance LTD

Classification: A registered charge
Particulars: The vessel named mts indus registered under the UK flag at falmouth port with official number 915338.
Outstanding
2 July 2020Delivered on: 16 July 2020
Persons entitled: Gqs Finance LTD

Classification: A registered charge
Outstanding
29 June 2020Delivered on: 8 July 2020
Persons entitled: Abn Amro Asset Based Finance N.V., UK Branch

Classification: A registered charge
Particulars: Mts vantage (registered in st vincent and the grenadines with number 12425).
Outstanding
29 June 2020Delivered on: 1 July 2020
Persons entitled: Abn Amro Asset Based Finance N.V., UK Branch

Classification: A registered charge
Particulars: Mts vantage (imo 9585261).
Outstanding
22 October 2019Delivered on: 31 October 2019
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: The vessel named "mts vanquish" (official number 919754). for more details please refer to the instrument.
Outstanding
18 October 2019Delivered on: 30 October 2019
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: The vessel named "mts valour" (official number 912587). for more details please refer to the instrument.
Outstanding
22 October 2019Delivered on: 22 October 2019
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: One vessel, "mts vanquish" (official number 919754). for more details please refer to the instrument.
Outstanding
18 October 2019Delivered on: 21 October 2019
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: One vessel, "mts valour" (official number 912587). for more details please refer to the instrument.
Outstanding
16 April 2018Delivered on: 4 May 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Mts valonia (official number 922579).
Outstanding
16 April 2018Delivered on: 25 April 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The vessel celia t official number 912175.
Outstanding
16 April 2018Delivered on: 17 April 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The vessel mts valonia official number 922579.
Outstanding
16 April 2018Delivered on: 17 April 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The vessel celia t official number 912175.
Outstanding
31 October 2017Delivered on: 31 October 2017
Persons entitled: Abn Amro Lease N.V.

Classification: A registered charge
Particulars: The vessel mts valiant.
Outstanding
31 October 2017Delivered on: 31 October 2017
Persons entitled: Abn Amro Lease N.V.

Classification: A registered charge
Particulars: The vessel mts valiant.
Outstanding
30 June 2017Delivered on: 6 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The british ship named "mts vector" registered in the united kingdom with official number 915037.
Outstanding
28 June 2016Delivered on: 5 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Mts taktow official number 912620.
Outstanding
28 June 2016Delivered on: 5 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Mts taktow official number 912620.
Outstanding
28 June 2016Delivered on: 5 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Mts victory official number 917419.
Outstanding
28 June 2016Delivered on: 5 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Mts victory official number 917419.
Outstanding
27 April 2016Delivered on: 4 May 2016
Persons entitled: Caterpillar Financial Services Corporation

Classification: A registered charge
Outstanding
15 March 2016Delivered on: 23 March 2016
Persons entitled: Abn Amro Lease N.V

Classification: A registered charge
Outstanding
15 March 2016Delivered on: 22 March 2016
Persons entitled: Abn Amro Lease N.V

Classification: A registered charge
Particulars: All sums due under the loan agreement dated 15 march 2016 in respect of the motor vessel known as "mts valiant" as registered under the official number 861600 on the australian registry of shipping.
Outstanding
2 March 2016Delivered on: 22 March 2016
Persons entitled: Abn Amro Lease N.V.

Classification: A registered charge
Outstanding
2 March 2016Delivered on: 17 March 2016
Persons entitled: Abn Amro Lease N.V.

Classification: A registered charge
Particulars: The vessel named "mts vantage" (imo number 9585261) registered under the australian flag with australian registered vessel number 861601.
Outstanding
16 July 2015Delivered on: 17 July 2015
Persons entitled: Abn Amro Lease N.V.

Classification: A registered charge
Particulars: The vessel "mts vantage" registered under the dutch flag with official number 23172 z 2011.
Outstanding
16 July 2015Delivered on: 17 July 2015
Persons entitled: Abn Amro Lease N.V.

Classification: A registered charge
Particulars: The vessel "mts vantage" registered under the dutch flag with official number 23172 z 2011, all freight, hire and other sums payable to the company in respect of the vessel "mts vantage" and all sums payable to the company under all policies and contracts of insurance in respect of the vessel "mts vantage".
Outstanding
16 July 2015Delivered on: 17 July 2015
Persons entitled: Abn Amro Lease N.V.

Classification: A registered charge
Particulars: The vessel "mts vantage" registered under the dutch flag with official number 23172 z 2011, all freight, hire and other sums payable to the company in respect of the vessel "mts vantage" and all sums payable to the company under any policies and contracts of insurance in relation to the vessel "mts vantage".
Outstanding
20 March 2015Delivered on: 20 March 2015
Persons entitled: Abn Amro Lease Nv

Classification: A registered charge
Particulars: The vessel "mts vigilant" registered on the st vincent & the grenadines registry with official number 11739 together with all amounts earned by or payable in connection with the vessel "mts vigilant"and all policies and contracts of insurance in respect of the vessel "mts vigilant".
Outstanding
20 March 2015Delivered on: 20 March 2015
Persons entitled: Abn Amro Lease Nv

Classification: A registered charge
Particulars: The vessel "mts statum" registered on the st vincent & the grenadines register with official number 11738, together with all sums earned by or payable in connection with the vessel "mts statum" and all policies and contracts of insurance in connection with the vessel "mts statum".
Outstanding
24 February 2015Delivered on: 25 February 2015
Persons entitled: Abn Amro Lease N.V.

Classification: A registered charge
Particulars: The vessel "mts vanguard" registered with official number 11555 on the st vincent and the grenadines registry, all hire and other sums earned in relation to the vessel "mts vanguard"and all policies and contract of insurance in connection with the vessel "mts vanguard".
Outstanding
25 April 2014Delivered on: 30 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Mts taska 2.
Outstanding
13 March 2014Delivered on: 17 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 January 2014Delivered on: 3 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The british ship named mts taska 2 to be registered at the port of falmouth. Notification of addition to or amendment of charge.
Outstanding
12 September 2013Delivered on: 26 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a the fishermens mission overgang road brixham devon t/no DN128414.
Outstanding
8 May 2013Delivered on: 11 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The vessel named mts "pathfinder" official number 386815. notification of addition to or amendment of charge.
Outstanding
8 May 2013Delivered on: 11 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 64/64 shares in the vessell k/a "mts pathfinder" registered at the port of falmouth with official number 386815. notification of addition to or amendment of charge.
Outstanding
11 September 2012Delivered on: 12 September 2012
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Deed of covenant
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: 64/64THS shares in the vessel named "mts vulcan 2" registered in part 1 of the UK registry of ships with official number 918102 and its appurtenances.
Outstanding
11 September 2012Delivered on: 12 September 2012
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: First priority statutory ship's mortgage
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: 64/64THS shares in the vessel named "mts vulcan 2" registered in part 1 of the UK registry of ships with official number 918102 and its appurtenances.
Outstanding
25 May 2012Delivered on: 28 May 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64/64THS shares in the vessel named "mts vector" registered in part 1 of the UK registry of ships with official number 915037 and its appurtenances.
Outstanding
25 May 2012Delivered on: 28 May 2012
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64/64THS shares in the vessel named "mts vector" registered in part 1 of the UK registry of ships with official number 915037 and its appurtenances.
Outstanding
14 November 2008Delivered on: 28 November 2008
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Mortgage of a ship
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: 64/64THS shares in the vessel named mts indus registered in part 1 of the UK registry of ships and its appurtenances.
Outstanding
14 November 2008Delivered on: 21 November 2008
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Deed of covenants
Secured details: Euro 800,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Right title and interest in the vessel named "mts indus" including its hull, engines, furniture and other accessories and any and all substitutions replacements renewals made in or to the vessel, all books manuals technical data belonging to the vessel and all rights to earnings guarantees insurances in respect of the vessel. See image for full details.
Outstanding
26 June 2008Delivered on: 15 July 2008
Persons entitled: Caterpillar Financial Services Corporation

Classification: Assignments of insurances
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The insurances.
Outstanding
26 June 2008Delivered on: 15 July 2008
Persons entitled: Caterpillar Financial Services Corporation

Classification: Deed of covenants supplemental to a first priority statutory ship mortgage over the vessel "mts valiant"
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Full title guarantee has granted conveyed transferred and mortgaged the whole of the vessel.
Outstanding
17 February 2021Delivered on: 4 March 2021
Persons entitled: Gqs Finance Limited

Classification: A registered charge
Particulars: The vessel known as mts vantage registered under the st vincent and the grenadines flag at kingstown port with imo number 9585261 and as more particularly described in the certificate of registry granted to her by the st vincent and the grenadines ship register.
Outstanding
17 February 2021Delivered on: 4 March 2021
Persons entitled: Gqs Finance Limited

Classification: A registered charge
Particulars: The vessel known as mts vanguard registered under the st vincent and the grenadines flag at kingstown port with imo number 9688673 and as more particularly described in the certificate of registry granted to her by the st. Vincent and the grenadines ship register.
Outstanding
17 February 2021Delivered on: 4 March 2021
Persons entitled: Gqs Finance Limited

Classification: A registered charge
Particulars: The vessel known as mts vanguard registered under the st vincent and the grenadines flag at kingstown port with imo number 9688673 and all as more particularly described in the certificate of registry granted to her by the st vincent and the grenadines ship register.
Outstanding
17 February 2021Delivered on: 4 March 2021
Persons entitled: Gqs Finance Limited

Classification: A registered charge
Outstanding
17 February 2021Delivered on: 4 March 2021
Persons entitled: Gqs Finance Limited

Classification: A registered charge
Particulars: The whole of mts vantage registered under the st vincent and the grenadines flag at kingstown port with imo number 9585261 and all as more particularly described in the certificate of registry granted to her by the st vincent and the grenadines ship register.
Outstanding
17 February 2021Delivered on: 4 March 2021
Persons entitled: Gqs Finance Limited

Classification: A registered charge
Outstanding
17 February 2021Delivered on: 25 February 2021
Persons entitled: Tc Loans (Cbils) Limited (as Security Trustee)

Classification: A registered charge
Particulars: The vessel named mts valiant registered under the UK flag at falmouth port with official number 914592.
Outstanding
21 December 2006Delivered on: 6 January 2007
Satisfied on: 23 June 2020
Persons entitled: Caterpillar Financial Services Corporation

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Earnings insurances and requisition compensation.
Fully Satisfied
21 December 2006Delivered on: 6 January 2007
Satisfied on: 23 June 2020
Persons entitled: Caterpillar Financial Services Corporation

Classification: Deed of covenants supplemental to a first priority statutoty ship mortgage over the vessel mts taktow
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Vessel earnings insurances and requisition compensation.
Fully Satisfied
21 December 2006Delivered on: 6 January 2007
Satisfied on: 23 June 2020
Persons entitled: Caterpillar Financial Services Corporation

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Earnings insurances and requisition compensation.
Fully Satisfied
2 July 2020Delivered on: 16 July 2020
Satisfied on: 9 February 2021
Persons entitled: Gqs Finance LTD

Classification: A registered charge
Particulars: The vessel named celia t registered under the british flag at brixham port with official number 912175.
Fully Satisfied
21 December 2006Delivered on: 6 January 2007
Satisfied on: 10 December 2019
Persons entitled: Caterpillar Financial Services Corporation

Classification: Deed of covenants supplemental to a first priority statutory ship mortgage over the vessel mts valour dated
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The vessel earnings insurances and requisition compensation.
Fully Satisfied
20 September 2006Delivered on: 29 September 2006
Satisfied on: 5 August 2014
Persons entitled: Barclays Bank PLC

Classification: Mortgage of a ship
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64/64THS shares in the vessel named "celia t" registered in part 1 of the UK registry of ships with official number 912175 and its appurtenances.
Fully Satisfied
27 July 2006Delivered on: 9 August 2006
Satisfied on: 5 August 2014
Persons entitled: Barclays Bank PLC

Classification: Mortgage of a ship
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64/64THS shares in the vessel named bay protector registered in part 1 of the UK registry of ships with official number 726559 and its appurtenances.
Fully Satisfied
27 July 2006Delivered on: 9 August 2006
Satisfied on: 24 February 2010
Persons entitled: Barclays Bank PLC

Classification: Mortgage of a ship
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64/64THS shares in the vessel named margaret elaine registered in part 1 of the UK registry of ships with official number 398569 and its appurtenances.
Fully Satisfied
3 August 2011Delivered on: 12 August 2011
Satisfied on: 16 October 2012
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Mortgage of a ship
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64/64THS shares in the vessel named mts vulcan official no 917574 and its appurtenances.
Fully Satisfied
3 August 2011Delivered on: 6 August 2011
Satisfied on: 16 October 2012
Persons entitled: Barclays Mercantile Business Finance Limited (The Lender)

Classification: Deed of covenants (all monies)
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the right title and interest in the vessel named 'mts vulcan' official number 917574 to include its hull, engines, instruments, radios, see image for full details.
Fully Satisfied
30 June 2010Delivered on: 7 July 2010
Satisfied on: 5 August 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of covenants
Secured details: £1,130,400 due or to become due from the company to the chargee.
Particulars: All the mortgagor's right title and interest in the vessel named mts "vortex" office number 916782 to include its hull engines instruments radios radars spare part furniture funishings and other accessories see image for full details.
Fully Satisfied
30 June 2010Delivered on: 7 July 2010
Satisfied on: 5 August 2014
Persons entitled: Barclays Bank PLC

Classification: Mortgage of a ship
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64/64THS shares in the vessel named mts "vortex" registered in part 1 of the UK registry of ships with official number 916782 and its appurtenances.
Fully Satisfied
27 July 2006Delivered on: 2 August 2006
Satisfied on: 5 August 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of covenants
Secured details: £350,000.00 and all other monies due or to become due.
Particulars: All right title and interest in the vessels named "bay protector" official number: 726559 "margaret elaine" official number: 398569 "bay oasis" the fresh water barge and "celia t" hull no. 100WB0149221384 and all its hull engines instruments and other accessories. See the mortgage charge document for full details.
Fully Satisfied
22 February 2010Delivered on: 3 March 2010
Satisfied on: 21 November 2013
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
26 June 2008Delivered on: 15 July 2008
Satisfied on: 23 June 2020
Persons entitled: Caterpillar Financial Services Corporation

Classification: Mortgage of a ship
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Sixty-four shares in the vessel.
Fully Satisfied
12 July 2007Delivered on: 17 July 2007
Satisfied on: 16 September 2016
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Deed of covenants
Secured details: 1,500,000.00 euros and all other monies due or to become due.
Particulars: Right title and interest in the vessel named mts "vengance" official number 913119 to include its hull, engines, instruments, radios, radars, spare parts, furniture, furnishings and other accessories. See the mortgage charge document for full details.
Fully Satisfied
12 July 2007Delivered on: 17 July 2007
Satisfied on: 16 September 2016
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Mortgage of ship
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64/64THS shares in the vessel named mts "vengence" reistered in part 1 of the UK registry of ships with official number 913119 and its appurtenances.
Fully Satisfied
3 September 1999Delivered on: 16 September 1999
Satisfied on: 22 December 2006
Persons entitled: Barclays 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

Filing History

7 September 2023Accounts for a small company made up to 31 December 2022 (13 pages)
29 June 2023Confirmation statement made on 29 June 2023 with updates (4 pages)
3 March 2023Termination of appointment of Jon Martin Leonard Parslow as a director on 28 February 2023 (1 page)
12 January 2023Director's details changed for Mr Eliot David Mosafi on 23 March 2022 (2 pages)
12 January 2023Director's details changed for Mr Charles Edward Blackbourn on 13 December 2022 (2 pages)
3 August 2022Accounts for a small company made up to 31 December 2021 (24 pages)
6 July 2022Confirmation statement made on 29 June 2022 with updates (4 pages)
6 June 2022Registered office address changed from Kings Quay King Street Brixham Devon TQ5 9FW England to 41-44 Great Queen Street London WC2B 5AD on 6 June 2022 (1 page)
6 October 2021Full accounts made up to 31 December 2020 (33 pages)
13 July 2021Previous accounting period shortened from 30 June 2021 to 31 December 2020 (1 page)
13 July 2021Confirmation statement made on 29 June 2021 with updates (5 pages)
13 July 2021Director's details changed for Mr Abraham Gelley on 1 August 2020 (2 pages)
26 April 2021Full accounts made up to 30 June 2020 (29 pages)
4 March 2021Registration of charge 001990140105, created on 17 February 2021 (8 pages)
4 March 2021Registration of charge 001990140106, created on 17 February 2021 (8 pages)
4 March 2021Registration of charge 001990140104, created on 17 February 2021 (24 pages)
4 March 2021Registration of charge 001990140101, created on 17 February 2021 (30 pages)
4 March 2021Registration of charge 001990140102, created on 17 February 2021 (24 pages)
4 March 2021Registration of charge 001990140103, created on 17 February 2021 (30 pages)
25 February 2021Registration of charge 001990140100, created on 17 February 2021 (17 pages)
21 February 2021Registration of charge 001990140099, created on 17 February 2021 (23 pages)
21 February 2021Registration of charge 001990140093, created on 17 February 2021 (23 pages)
21 February 2021Registration of charge 001990140094, created on 17 February 2021 (22 pages)
21 February 2021Registration of charge 001990140095, created on 17 February 2021 (24 pages)
21 February 2021Registration of charge 001990140096, created on 17 February 2021 (24 pages)
19 February 2021Registration of charge 001990140098, created on 17 February 2021 (23 pages)
19 February 2021Registration of charge 001990140097, created on 17 February 2021 (61 pages)
11 February 2021Satisfaction of charge 001990140073 in full (1 page)
11 February 2021Satisfaction of charge 001990140079 in full (1 page)
11 February 2021Satisfaction of charge 001990140092 in full (1 page)
11 February 2021Satisfaction of charge 001990140071 in full (1 page)
9 February 2021Satisfaction of charge 001990140039 in full (1 page)
9 February 2021Satisfaction of charge 001990140037 in full (1 page)
9 February 2021Satisfaction of charge 001990140043 in full (1 page)
9 February 2021Satisfaction of charge 001990140038 in full (1 page)
9 February 2021Satisfaction of charge 001990140040 in full (1 page)
9 February 2021Satisfaction of charge 001990140063 in full (1 page)
15 October 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
7 September 2020Full accounts made up to 30 June 2019 (28 pages)
16 July 2020Registration of charge 001990140084, created on 2 July 2020 (31 pages)
16 July 2020Registration of charge 001990140091, created on 2 July 2020 (31 pages)
16 July 2020Registration of charge 001990140081, created on 2 July 2020 (25 pages)
16 July 2020Registration of charge 001990140090, created on 2 July 2020 (31 pages)
16 July 2020Registration of charge 001990140086, created on 2 July 2020 (31 pages)
16 July 2020Registration of charge 001990140074, created on 2 July 2020 (25 pages)
16 July 2020Registration of charge 001990140064, created on 2 July 2020 (18 pages)
16 July 2020Registration of charge 001990140076, created on 2 July 2020 (25 pages)
16 July 2020Registration of charge 001990140065, created on 2 July 2020 (18 pages)
16 July 2020Registration of charge 001990140083, created on 2 July 2020 (31 pages)
16 July 2020Registration of charge 001990140069, created on 2 July 2020 (18 pages)
16 July 2020Registration of charge 001990140071, created on 2 July 2020 (18 pages)
16 July 2020Registration of charge 001990140068, created on 2 July 2020 (18 pages)
16 July 2020Registration of charge 001990140070, created on 2 July 2020 (9 pages)
16 July 2020Registration of charge 001990140080, created on 2 July 2020 (25 pages)
16 July 2020Registration of charge 001990140087, created on 2 July 2020 (31 pages)
16 July 2020Registration of charge 001990140062, created on 2 July 2020 (58 pages)
16 July 2020Registration of charge 001990140078, created on 2 July 2020 (25 pages)
16 July 2020Registration of charge 001990140079, created on 2 July 2020 (25 pages)
16 July 2020Registration of charge 001990140082, created on 2 July 2020 (25 pages)
16 July 2020Registration of charge 001990140067, created on 2 July 2020 (18 pages)
16 July 2020Registration of charge 001990140085, created on 2 July 2020 (31 pages)
16 July 2020Registration of charge 001990140089, created on 2 July 2020 (31 pages)
16 July 2020Registration of charge 001990140063, created on 2 July 2020 (18 pages)
16 July 2020Registration of charge 001990140088, created on 2 July 2020 (31 pages)
16 July 2020Registration of charge 001990140072, created on 2 July 2020 (18 pages)
16 July 2020Registration of charge 001990140066, created on 2 July 2020 (18 pages)
16 July 2020Registration of charge 001990140073, created on 2 July 2020 (25 pages)
16 July 2020Registration of charge 001990140092, created on 2 July 2020 (31 pages)
16 July 2020Registration of charge 001990140077, created on 2 July 2020 (25 pages)
16 July 2020Registration of charge 001990140075, created on 2 July 2020 (25 pages)
14 July 2020Satisfaction of charge 25 in full (1 page)
8 July 2020Satisfaction of charge 26 in full (1 page)
8 July 2020Satisfaction of charge 001990140030 in full (1 page)
8 July 2020Satisfaction of charge 001990140048 in full (1 page)
8 July 2020Satisfaction of charge 001990140047 in full (1 page)
8 July 2020Cessation of Bhagwan Marine Pty Ltd as a person with significant control on 2 July 2020 (1 page)
8 July 2020Satisfaction of charge 001990140029 in full (1 page)
8 July 2020Registration of charge 001990140061, created on 29 June 2020 (35 pages)
8 July 2020Satisfaction of charge 001990140028 in full (1 page)
8 July 2020Satisfaction of charge 16 in full (2 pages)
8 July 2020Satisfaction of charge 001990140049 in full (1 page)
8 July 2020Satisfaction of charge 001990140052 in full (1 page)
8 July 2020Satisfaction of charge 18 in full (1 page)
8 July 2020Satisfaction of charge 001990140045 in full (1 page)
8 July 2020Satisfaction of charge 27 in full (1 page)
8 July 2020Satisfaction of charge 001990140046 in full (1 page)
8 July 2020Satisfaction of charge 24 in full (1 page)
8 July 2020Satisfaction of charge 001990140054 in full (1 page)
8 July 2020Notification of Mts Group Holdings Ltd as a person with significant control on 2 July 2020 (2 pages)
8 July 2020Satisfaction of charge 001990140053 in full (1 page)
8 July 2020Satisfaction of charge 001990140055 in full (1 page)
8 July 2020Satisfaction of charge 001990140032 in full (1 page)
7 July 2020Termination of appointment of Anthony Edward Wooles as a director on 2 July 2020 (1 page)
7 July 2020Appointment of Mr Charles Edward Blackbourn as a director on 2 July 2020 (2 pages)
7 July 2020Appointment of Mr Abraham Gelley as a director on 2 July 2020 (2 pages)
7 July 2020Termination of appointment of Lauri Keven Kannikoski as a director on 2 July 2020 (1 page)
7 July 2020Appointment of Mr Eliot David Mosafi as a director on 2 July 2020 (2 pages)
1 July 2020Registration of charge 001990140060, created on 29 June 2020 (5 pages)
23 June 2020Satisfaction of charge 15 in full (1 page)
23 June 2020Satisfaction of charge 12 in full (1 page)
23 June 2020Satisfaction of charge 8 in full (1 page)
23 June 2020Satisfaction of charge 7 in full (1 page)
23 June 2020Satisfaction of charge 14 in full (1 page)
23 June 2020Satisfaction of charge 9 in full (1 page)
10 December 2019Satisfaction of charge 001990140044 in full (1 page)
10 December 2019Satisfaction of charge 6 in full (1 page)
27 November 2019Satisfaction of charge 001990140031 in full (1 page)
27 November 2019Satisfaction of charge 001990140033 in full (1 page)
31 October 2019Registration of charge 001990140059, created on 22 October 2019 (34 pages)
30 October 2019Registration of charge 001990140058, created on 18 October 2019 (38 pages)
22 October 2019Registration of charge 001990140057, created on 22 October 2019 (21 pages)
21 October 2019Registration of charge 001990140056, created on 18 October 2019 (21 pages)
7 August 2019Full accounts made up to 30 June 2018 (28 pages)
31 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
13 May 2019Director's details changed for Mr Jon Martin Leonard Parslow on 1 May 2019 (2 pages)
13 November 2018Notification of Bhagwan Marine Pty Ltd as a person with significant control on 1 September 2016 (2 pages)
13 November 2018Director's details changed for Mr Lauri Keven Kannikoski on 13 November 2018 (2 pages)
13 November 2018Appointment of Mr Anthony Edward Wooles as a director on 1 November 2018 (2 pages)
31 October 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
4 May 2018Registration of charge 001990140055, created on 16 April 2018 (10 pages)
25 April 2018Registration of charge 001990140054, created on 16 April 2018 (10 pages)
17 April 2018Registration of charge 001990140052, created on 16 April 2018 (10 pages)
17 April 2018Registration of charge 001990140053, created on 16 April 2018 (10 pages)
5 April 2018Full accounts made up to 30 June 2017 (29 pages)
31 October 2017Registration of charge 001990140051, created on 31 October 2017 (8 pages)
31 October 2017Registration of charge 001990140050, created on 31 October 2017 (16 pages)
31 October 2017Registration of charge 001990140050, created on 31 October 2017 (16 pages)
31 October 2017Registration of charge 001990140051, created on 31 October 2017 (8 pages)
11 September 2017Full accounts made up to 30 June 2016 (28 pages)
11 September 2017Full accounts made up to 30 June 2016 (28 pages)
26 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
6 July 2017Registration of charge 001990140049, created on 30 June 2017 (21 pages)
6 July 2017Registration of charge 001990140049, created on 30 June 2017 (21 pages)
30 June 2017Termination of appointment of Josephine Rose Pane as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Josephine Rose Pane as a secretary on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Josephine Rose Pane as a secretary on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Josephine Rose Pane as a director on 30 June 2017 (1 page)
16 September 2016Satisfaction of charge 10 in full (1 page)
16 September 2016Satisfaction of charge 10 in full (1 page)
16 September 2016Satisfaction of charge 11 in full (1 page)
16 September 2016Satisfaction of charge 11 in full (1 page)
11 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 5,000
(7 pages)
11 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 5,000
(7 pages)
5 July 2016Registration of charge 001990140048, created on 28 June 2016 (12 pages)
5 July 2016Registration of charge 001990140047, created on 28 June 2016 (10 pages)
5 July 2016Registration of charge 001990140046, created on 28 June 2016 (12 pages)
5 July 2016Registration of charge 001990140045, created on 28 June 2016 (10 pages)
5 July 2016Registration of charge 001990140046, created on 28 June 2016 (12 pages)
5 July 2016Registration of charge 001990140048, created on 28 June 2016 (12 pages)
5 July 2016Registration of charge 001990140045, created on 28 June 2016 (10 pages)
5 July 2016Registration of charge 001990140047, created on 28 June 2016 (10 pages)
16 June 2016Registered office address changed from First Floor Office New Fish Quay Brixham Devon TQ5 8AS to Kings Quay King Street Brixham Devon TQ5 9FW on 16 June 2016 (1 page)
16 June 2016Registered office address changed from First Floor Office New Fish Quay Brixham Devon TQ5 8AS to Kings Quay King Street Brixham Devon TQ5 9FW on 16 June 2016 (1 page)
4 May 2016Registration of charge 001990140044, created on 27 April 2016 (35 pages)
4 May 2016Registration of charge 001990140044, created on 27 April 2016 (35 pages)
23 March 2016Registration of charge 001990140043, created on 15 March 2016 (44 pages)
23 March 2016Registration of charge 001990140043, created on 15 March 2016 (44 pages)
22 March 2016Registration of charge 001990140041, created on 2 March 2016 (14 pages)
22 March 2016Registration of charge 001990140042, created on 15 March 2016 (15 pages)
22 March 2016Registration of charge 001990140041, created on 2 March 2016 (14 pages)
22 March 2016Registration of charge 001990140042, created on 15 March 2016 (15 pages)
17 March 2016Registration of charge 001990140040, created on 2 March 2016 (36 pages)
17 March 2016Registration of charge 001990140040, created on 2 March 2016 (36 pages)
31 December 2015Full accounts made up to 30 June 2015 (21 pages)
31 December 2015Full accounts made up to 30 June 2015 (21 pages)
17 July 2015Registration of charge 001990140037, created on 16 July 2015 (18 pages)
17 July 2015Registration of charge 001990140038, created on 16 July 2015 (18 pages)
17 July 2015Registration of charge 001990140038, created on 16 July 2015 (18 pages)
17 July 2015Registration of charge 001990140039, created on 16 July 2015 (27 pages)
17 July 2015Registration of charge 001990140039, created on 16 July 2015 (27 pages)
17 July 2015Registration of charge 001990140037, created on 16 July 2015 (18 pages)
15 July 2015Full accounts made up to 30 September 2014 (24 pages)
15 July 2015Full accounts made up to 30 September 2014 (24 pages)
26 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 5,000
(6 pages)
26 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 5,000
(6 pages)
20 March 2015Registration of charge 001990140036, created on 20 March 2015 (18 pages)
20 March 2015Registration of charge 001990140035, created on 20 March 2015 (18 pages)
20 March 2015Registration of charge 001990140035, created on 20 March 2015 (18 pages)
20 March 2015Registration of charge 001990140036, created on 20 March 2015 (18 pages)
4 March 2015Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
4 March 2015Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
25 February 2015Registration of charge 001990140034, created on 24 February 2015 (17 pages)
25 February 2015Registration of charge 001990140034, created on 24 February 2015 (17 pages)
6 September 2014Appointment of Lauri Keven Kannikoski as a director on 27 August 2014 (3 pages)
6 September 2014Appointment of Josephine Rose Pane as a director on 27 August 2014 (3 pages)
6 September 2014Termination of appointment of Rebecca Jane Parslow as a secretary on 27 August 2014 (2 pages)
6 September 2014Appointment of Lauri Keven Kannikoski as a director on 27 August 2014 (3 pages)
6 September 2014Appointment of Josephine Rose Pane as a secretary on 27 August 2014 (3 pages)
6 September 2014Appointment of Josephine Rose Pane as a director on 27 August 2014 (3 pages)
6 September 2014Appointment of Josephine Rose Pane as a secretary on 27 August 2014 (3 pages)
6 September 2014Termination of appointment of Rebecca Jane Parslow as a secretary on 27 August 2014 (2 pages)
2 September 2014Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to First Floor Office New Fish Quay Brixham Devon TQ5 8AS on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to First Floor Office New Fish Quay Brixham Devon TQ5 8AS on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to First Floor Office New Fish Quay Brixham Devon TQ5 8AS on 2 September 2014 (1 page)
5 August 2014Satisfaction of charge 2 in full (2 pages)
5 August 2014Satisfaction of charge 20 in full (1 page)
5 August 2014Satisfaction of charge 21 in full (1 page)
5 August 2014Satisfaction of charge 20 in full (1 page)
5 August 2014Satisfaction of charge 2 in full (2 pages)
5 August 2014Satisfaction of charge 4 in full (1 page)
5 August 2014Satisfaction of charge 4 in full (1 page)
5 August 2014Satisfaction of charge 21 in full (1 page)
5 August 2014Satisfaction of charge 5 in full (1 page)
5 August 2014Satisfaction of charge 5 in full (1 page)
2 July 2014Full accounts made up to 30 September 2013 (31 pages)
2 July 2014Full accounts made up to 30 September 2013 (31 pages)
27 June 2014Director's details changed for Jon Parslow on 1 June 2014 (2 pages)
27 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 5,000
(4 pages)
27 June 2014Secretary's details changed for Mrs Rebecca Jane Parslow on 1 June 2014 (1 page)
27 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 5,000
(4 pages)
27 June 2014Director's details changed for Jon Parslow on 1 June 2014 (2 pages)
27 June 2014Director's details changed for Jon Parslow on 1 June 2014 (2 pages)
27 June 2014Secretary's details changed for Mrs Rebecca Jane Parslow on 1 June 2014 (1 page)
27 June 2014Secretary's details changed for Mrs Rebecca Jane Parslow on 1 June 2014 (1 page)
30 April 2014Registration of charge 001990140033 (8 pages)
30 April 2014Registration of charge 001990140033 (8 pages)
17 March 2014Registration of charge 001990140032 (18 pages)
17 March 2014Registration of charge 001990140032 (18 pages)
3 February 2014Registration of charge 001990140031 (20 pages)
3 February 2014Registration of charge 001990140031 (20 pages)
21 November 2013Satisfaction of charge 19 in full (1 page)
21 November 2013Satisfaction of charge 19 in full (1 page)
26 September 2013Registration of charge 001990140030 (13 pages)
26 September 2013Registration of charge 001990140030 (13 pages)
21 June 2013Full accounts made up to 30 September 2012 (32 pages)
21 June 2013Full accounts made up to 30 September 2012 (32 pages)
10 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
11 May 2013Registration of charge 001990140028 (11 pages)
11 May 2013Registration of charge 001990140029 (22 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 27 (5 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 26 (5 pages)
2 July 2012Full accounts made up to 30 September 2011 (30 pages)
25 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
28 May 2012Particulars of a mortgage or charge / charge no: 25 (5 pages)
28 May 2012Particulars of a mortgage or charge / charge no: 24 (5 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
29 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
1 June 2011Secretary's details changed for Mrs Rebecca Jane Parslow on 30 May 2011 (2 pages)
1 June 2011Director's details changed for Jon Parslow on 30 May 2011 (2 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
29 June 2010Accounts for a small company made up to 30 September 2009 (8 pages)
15 June 2010Secretary's details changed for Rebecca Jane Hughes on 1 October 2009 (1 page)
15 June 2010Secretary's details changed for Rebecca Jane Hughes on 1 October 2009 (1 page)
15 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 19 (9 pages)
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 June 2009Accounts for a small company made up to 30 September 2008 (8 pages)
1 June 2009Return made up to 30/05/09; full list of members (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
25 November 2008Amended accounts made up to 30 September 2007 (8 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
1 August 2008Accounts for a small company made up to 30 September 2007 (8 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
2 June 2008Return made up to 30/05/08; full list of members (3 pages)
8 April 2008Registered office changed on 08/04/2008 from empire wharf the docks falmouth cornwall TR11 4NR (1 page)
15 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
29 June 2007Return made up to 30/05/07; full list of members (3 pages)
1 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
6 January 2007Particulars of mortgage/charge (3 pages)
6 January 2007Particulars of mortgage/charge (3 pages)
6 January 2007Particulars of mortgage/charge (3 pages)
6 January 2007Particulars of mortgage/charge (3 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
31 October 2006Company name changed torbay & brixham shipping agents LIMITED\certificate issued on 31/10/06 (3 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
18 September 2006Registered office changed on 18/09/06 from: empire house mount stuart square cardiff CF10 5QZ (1 page)
4 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 August 2006Secretary resigned;director resigned (1 page)
11 August 2006Section 394 (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
11 August 2006New director appointed (1 page)
11 August 2006Declaration of assistance for shares acquisition (4 pages)
11 August 2006New secretary appointed (2 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
4 August 2006Auditor's resignation (2 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
7 June 2006Return made up to 30/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2006Director resigned (1 page)
14 March 2006Full accounts made up to 30 September 2005 (16 pages)
9 June 2005Auditor's resignation (1 page)
6 June 2005Full accounts made up to 30 September 2004 (14 pages)
27 May 2005Return made up to 30/05/05; full list of members (7 pages)
20 April 2005Director resigned (1 page)
19 November 2004Director resigned (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (1 page)
8 June 2004Return made up to 30/05/04; full list of members (7 pages)
14 January 2004Full accounts made up to 30 September 2003 (15 pages)
10 June 2003Return made up to 30/05/03; full list of members (7 pages)
7 January 2003Full accounts made up to 30 September 2002 (14 pages)
19 June 2002Return made up to 30/05/02; full list of members (7 pages)
7 May 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
22 April 2002Full accounts made up to 31 December 2001 (14 pages)
18 December 2001Registered office changed on 18/12/01 from: 47, overgang rd, brixham, devon. TQ5 8AR (1 page)
11 July 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2001Full accounts made up to 31 December 2000 (13 pages)
5 June 2000Return made up to 30/05/00; full list of members (7 pages)
10 April 2000Full accounts made up to 31 December 1999 (13 pages)
25 October 1999Director resigned (1 page)
25 October 1999New director appointed (2 pages)
16 September 1999Particulars of mortgage/charge (4 pages)
18 June 1999Return made up to 30/05/99; full list of members (6 pages)
10 May 1999Full accounts made up to 31 December 1998 (12 pages)
17 June 1998Return made up to 30/05/98; no change of members (4 pages)
24 April 1998New director appointed (2 pages)
8 April 1998Full accounts made up to 31 December 1997 (11 pages)
24 June 1997Return made up to 30/05/97; no change of members (4 pages)
22 April 1997Full accounts made up to 31 December 1996 (14 pages)
18 June 1996Return made up to 30/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 May 1996Full accounts made up to 31 December 1995 (14 pages)
25 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 June 1995Return made up to 30/05/95; no change of members (4 pages)
25 April 1995Full accounts made up to 31 December 1994 (10 pages)
6 June 1994Return made up to 30/05/94; no change of members (4 pages)
2 July 1993Return made up to 30/05/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(8 pages)
18 June 1992Return made up to 30/05/92; no change of members (7 pages)
12 July 1991Return made up to 30/05/91; no change of members (7 pages)
10 October 1990Return made up to 17/07/90; full list of members (8 pages)
9 June 1989Return made up to 30/05/89; full list of members (6 pages)
9 August 1988Return made up to 19/07/88; full list of members (6 pages)
7 June 1986Return made up to 29/05/86; full list of members (6 pages)
22 June 1983Accounts made up to 31 December 1982 (11 pages)
28 January 1969Company name changed\certificate issued on 28/01/69 (2 pages)
2 July 1924Incorporation (22 pages)