Company NameV.Ships Plc
DirectorsJan Petter Traaholt and Benjamin Thomas Hall
Company StatusActive
Company Number00209897
CategoryPublic Limited Company
Incorporation Date24 November 1925(98 years, 5 months ago)
Previous NamesSilver Line Limited and V. Ships Commercial Limited

Business Activity

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

Directors

Director NameMr Jan Petter Traaholt
Date of BirthDecember 1963 (Born 60 years ago)
NationalityNorwegian
StatusCurrent
Appointed17 December 2021(96 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1st Flor 63 Queen Victoria Street
London
EC4N 4UA
Director NameMr Benjamin Thomas Hall
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed17 December 2021(96 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleDirector Of Group Finance
Country of ResidenceEngland
Correspondence Address1st Flor 63 Queen Victoria Street
London
EC4N 4UA
Director NameTullio Biggi
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityItalian
StatusResigned
Appointed05 May 1992(66 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 02 August 2007)
RoleCompany Director
Correspondence Address106 Promenade Albert Camus
06190 Roquebrune
Cap Martin
Foreign
Director NameJohn Whittington
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(66 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressGate House 1 Farringdon Street
London
EC4M 7NS
Director NameGuy Morel
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed05 May 1992(66 years, 5 months after company formation)
Appointment Duration7 years (resigned 21 May 1999)
RoleMarketing Director
Correspondence Address15 Boulevard Du Boucharge
Nice
06000
Director NameAntony Stuart Crawford
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(66 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 15 November 2005)
RoleCompany Director
Correspondence Address14 Campions
Goldings Manor
Loughton
Essex
IG10 2SG
Secretary NameJohn Whittington
NationalityBritish
StatusResigned
Appointed05 May 1992(66 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressGate House 1 Farringdon Street
London
EC4M 7NS
Director NameCharles John Robert Proudfoot
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(67 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 June 1998)
RoleShipbroker
Correspondence AddressHollies 106a Lexden Road
West Bergholt
Colchester
Essex
CO6 3BW
Director NameMorley Littledale
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(67 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 May 1999)
RoleInsurance Manager
Correspondence Address64 The Copse
Hemel Hempstead
Hertfordshire
HP1 2TA
Secretary NameAndrew Nicholas Barker
NationalityBritish
StatusResigned
Appointed01 September 1993(67 years, 9 months after company formation)
Appointment Duration-1 years, 12 months (resigned 31 August 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Collindale Avenue
Sidcup
Kent
DA15 9DN
Secretary NameAndrew Nicholas Barker
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(67 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Collindale Avenue
Sidcup
Kent
DA15 9DN
Director NameAndrew Nicholas Barker
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(68 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Collindale Avenue
Sidcup
Kent
DA15 9DN
Director NameIouri Victor Brodouline
Date of BirthJune 1961 (Born 62 years ago)
NationalityUkrainian
StatusResigned
Appointed09 May 1994(68 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 15 October 2007)
RoleChatereing Manager
Correspondence Address15 Holly Park Gardens
Finchley
London
N3 3NG
Director NameChristopher Digby Korman Edwards
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(77 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 December 2007)
RoleLegal Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressApple Tree Farm Waterley Bottom
North Nibley
Dursley
Gloucestershire
GL8 8UN
Wales
Director NameRichard Hext
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(78 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 11 February 2005)
RoleCompany Director
Correspondence Address1 Bonneville Gardens
London
SW4 9LB
Secretary NameChristopher Digby Korman Edwards
NationalityBritish
StatusResigned
Appointed31 December 2003(78 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 03 December 2007)
RoleCompany Director
Correspondence AddressAppletree Farm
Waterley Bottom North Nibley
Dursley
Gloucestershire
GL11 6EG
Wales
Director NameDr Malcolm Christopher Willingale
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(80 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect Barn
Nedging Road
Nedging
Suffolk
IP7 7HJ
Director NameAndrew William Hamilton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(81 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 March 2008)
RoleAverage Adjuster
Correspondence AddressBoughton Cottage
Boughton Hall Avenue Send
Woking
Surrey
GU23 7DD
Director NameMr Philip James Cowan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(81 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 King Edwards Grove
Teddington
Middlesex
TW11 9LU
Director NameDeclan Linsay Brown
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(81 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 October 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Well Lane
Stock
Ingatestone
Essex
CM4 9LZ
Secretary NameMr Philip Naylor
NationalityBritish
StatusResigned
Appointed03 December 2007(82 years after company formation)
Appointment Duration7 years, 2 months (resigned 13 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wimbourne Court
Christchurch Close
London
SW19 2NZ
Director NameTimothy James Haysom
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(82 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 17 December 2021)
RoleAccountant
Country of ResidenceSingapore
Correspondence Address1st Flor 63 Queen Victoria Street
London
EC4N 4UA
Director NameJesper Clausen
Date of BirthJune 1953 (Born 70 years ago)
NationalityDanish
StatusResigned
Appointed01 August 2010(84 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 September 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAlsterufer 16
Hamburg
20354
Germany
Director NameMr Andrew Timothy Jones
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(86 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 May 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1st Flor 63 Queen Victoria Street
London
EC4N 4UA
Director NameRobert John Barford
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(86 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Flor 63 Queen Victoria Street
London
EC4N 4UA
Secretary NameIan Vallance
NationalityBritish
StatusResigned
Appointed13 February 2015(89 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 September 2018)
RoleCompany Director
Correspondence Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA
Director NameMr Ian Vallance
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2015(89 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 August 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address63 Queen Victoria Street
London
EC4N 4UA
Secretary NameMrs Deborah Grimason
StatusResigned
Appointed25 September 2018(92 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 December 2021)
RoleCompany Director
Correspondence Address1st Flor 63 Queen Victoria Street
London
EC4N 4UA
Director NameMs Deborah Grimason
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2019(93 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 December 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1st Flor 63 Queen Victoria Street
London
EC4N 4UA

Contact

Websitewww.vships.com
Email address[email protected]
Telephone0141 2432435
Telephone regionGlasgow

Location

Registered Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£3,783,000
Net Worth-£9,705,000
Cash£75,000
Current Liabilities£10,623,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (3 weeks from now)

Charges

17 December 1980Delivered on: 31 December 1980
Satisfied on: 13 April 2007
Persons entitled: Citibank N.A.

Classification: Deed of covenant
Secured details: For further security all monies due or to become due from the company to the chargee secured by a mortgage dated 17.12.80.
Particulars: All of the company's right title & interest in & to (1) all policies & contracts of insurance & entries in a protection & indemnity or war risks association which are or may hereafter be taken out in respect of the vessel, her freights, profits, disbursements or otherwise howsoever & all claims thereunder benefit thereof including returns of premium & (2) the present & future earnings of the vessel, including her frieght hires & other monies which may at any time be earned by or become payable to the company arising out of or as a result of its operation and/or ownership of the vessel or any share therein.
Fully Satisfied
17 December 1980Delivered on: 31 December 1980
Satisfied on: 13 April 2007
Persons entitled: Citibank N.A.

Classification: Ships mortgage
Secured details: All monies due or to become due from the company on an account current under the terms of loan agreement dated 17.12.80.
Particulars: Sixty four sixty fourth shares in the single screw motor ship "erskine bridge" registered under the british flag in the port of london with official number 358850.
Fully Satisfied
7 December 1979Delivered on: 11 December 1979
Satisfied on: 13 April 2007
Persons entitled: Citibank N.A.

Classification: Assignment
Secured details: All monied due or to become due under the terms of the charge.
Particulars: All sums (of principal, interest or otherwise) now or from time to time standing to the credit of or earned on the dollar call deposit account on the books of the branch of the bank at 336 strand, london WC2R 1HB in the name of the company having number 03600148.
Fully Satisfied
21 March 1979Delivered on: 6 April 1979
Satisfied on: 13 April 2007
Persons entitled: Citibank N.A.

Classification: Ships mortgage
Secured details: All monies due or to become due from dene shipping company pursuant to a credit agreement dated 21 march 79 to the chargee on any account current.
Particulars: Sixty four sixty fourth shares in the british vessel known as erskine bridge registered at the port of london under official number 358850 and in her boats, guns, ammunition small arms and appertenances.
Fully Satisfied
21 March 1979Delivered on: 6 April 1979
Satisfied on: 13 April 2007
Persons entitled: Citibank N.A.

Classification: Ships mortgage
Secured details: All monies due or to become due from the dene shipping company payment to a credit agreement dated 21 march 79 to the chargee on any account current.
Particulars: Sixty four sixty fourth shares in the british vessel known as eden bridge registered at the port of london under official number 343068 and in her boats, guns, ammunition small arms and appurtenances.
Fully Satisfied
21 March 1979Delivered on: 6 April 1979
Satisfied on: 13 April 2007
Persons entitled: Citibank N.A.

Classification: Ships mortgage
Secured details: All monies due or to become due from dene shipping company LTD to chargee on an account current pursuant to a credit agreement dated 21-3-79.
Particulars: Sixty four sixty-fourth shares in the british vesel known as silver bridge registered at the port of london under official number 358746 and in her boats, guns,ammunition small arms and appurtenances.
Fully Satisfied
21 March 1979Delivered on: 6 April 1979
Satisfied on: 13 April 2007
Persons entitled: Citibank N.A.

Classification: Deed of covenants
Secured details: All monies due or to become due from dene shipping company LTD to citibank N.A. pursuant to a credit agreement dated 21 march 1979 was registered pursuant to section 95 of the companies act 1948 on 6-4-79.
Particulars: All of the right, title and interest of silver line LTD in and to (1) all present or future policies or contracts of insurance or entries in a protection and indemnity or war risks association taken out or effected in respect of her freights disbursements and profits and (11) all present or future freights, hires or other earnings of silver bridge.
Fully Satisfied
19 June 2007Delivered on: 28 June 2007
Satisfied on: 6 September 2011
Persons entitled: Hsbc Bank PLC (The Security Trustee)

Classification: Accession deed to a debenture dated 29 march 2007 and
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property assets and undertaking including all f/h and l/h real property, the charged securities, all related rights, all intellectual property, the relevant contracts and the insurances. See the mortgage charge document for full details.
Fully Satisfied
19 June 2007Delivered on: 28 June 2007
Satisfied on: 6 September 2011
Persons entitled: Hsbc Bank PLC (The Security Trustee)

Classification: Charge over accounts
Secured details: All monies due or to become due from the chargors to the chargee (whether on their own account or on behalf of any of the secured parties) or to the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposits being all monies from time to time standing to the credit of the security accounts together with all entitlements to interest and all other rights and benefits accruing to or arising in connection with any of the foregoing. See the mortgage charge document for full details.
Fully Satisfied
12 June 2006Delivered on: 29 June 2006
Satisfied on: 13 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Agent for the Securitybeneficiaries) (the "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or to the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
22 April 2005Delivered on: 7 May 2005
Satisfied on: 13 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland (Security Agent)

Classification: Deed amending and restating a charge over accounts originally dated 25 march 2003 as supplemented on 17 june 2003
Secured details: All monies due or to become due from the chargors to the chargee or to the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge, the deposit. By way of first floating charge all its present and future rights in the deposits.
Fully Satisfied
17 June 2003Delivered on: 24 June 2003
Satisfied on: 13 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Agent for the Beneficiaries)

Classification: Deed of accession to a charge over account originally dated 25 march 2003
Secured details: All monies due or to become due of the chargors to the security agent (whether on their own account or on behalf of any of the security beneficiaries) or to the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company with full title guarantee, charged and assigned to the security agent for the payment and discharge of all monies and liabilities by the deed, or by the charge over accounts;. See the mortgage charge document for full details.
Fully Satisfied
2 July 2002Delivered on: 12 July 2002
Satisfied on: 13 April 2007
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: Manager's subordination undertaking
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 portion a not exceeding usd 16,300,000 and portion b not exceeding usd 4,000,000.
Particulars: All the manager's rights, title, benefits and interest in and to the insurances relating to the vessel and all the profits and proceeds thereof.
Fully Satisfied
18 October 2001Delivered on: 25 October 2001
Satisfied on: 13 April 2007
Persons entitled: Kreditanstalt Fur Wiederaufbau,Federal Republic of Germany

Classification: Assignment of insurances in respect of the bahamas flag container vessel M.V."buckinghamshire"
Secured details: The outstanding indebtedness being the aggregate of all advances by the assignee under portion a not exceeding in aggregate usd 16.900,000.00 and portion b not exceeding in aggregate usd 4,000,000.00,or as the case may be,the amount thereof from time to time advanced and outstanding as set out in a loan facility agreement dated 19 july 2001 (the "loan agreement") and all other monies whatsoever due or to become due under the loan agreement and the security documents (as defined).
Particulars: All rights,title,benefits and interest in and to the insurances,as defined,relating to the vessel and all profits and proceeds thereof. See the mortgage charge document for full details.
Fully Satisfied
26 September 2001Delivered on: 10 October 2001
Satisfied on: 13 April 2007
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: Assignment of insurances in respect of the bahamas flag container vessel M.V."ayrshire"
Secured details: The outstanding indebtedness being the aggregate of all advances made by the assignee to the company under portion a not exceeding in aggregate usd 16,500,000.00 and portion b not exceeding in aggregate usd 4,000,000.00 or as the case may be,the amount thereof from time to time advanced and outstanding as set out in a loan facility agreement dated 25 september 2001 (the "loan agreement"),as defined,together with all other monies of whatsoever nature due or to become due under the loan agreement and the security documents (as defined).
Particulars: All rights,title,benefits and interest in and to the insurances (as defined) relating to the vessel and all related profits and proceeds thereof including all claims whatsoever; all returns of premiums and any other benefit whatsoever. See form 395 for details.
Fully Satisfied
26 September 2001Delivered on: 10 October 2001
Satisfied on: 13 April 2007
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: Assignment of insurances in respect of the bahamas flag container vessel M.V."cheshire"
Secured details: The outstanding indebtedness being the aggregate of all advances made by the assignee to the company under portion a not exceeding in aggregate usd 16,500,000.00 and portion b not exceeding in aggregate usd 4,000,000.00 or as the case may be,the amount thereof from time to time advanced and outstanding as set out in a loan facility agreement dated 25 september 2001 (the "loan agreement"),as defined,together with all other monies of whatsoever nature due or to become due under the loan agreement and the security documents (as defined).
Particulars: All rights,title,benefits and interest in and to the insurances (as defined) relating to the vessel and all related profits and proceeds thereof including all claims whatsoever; all returns of premiums and any other benefit whatsoever. See form 395 for details.
Fully Satisfied
21 March 1979Delivered on: 6 April 1979
Satisfied on: 13 April 2007
Persons entitled: Citibank N.A.

Classification: Deed of covenants
Secured details: All monies due or to become due from dene shipping company LTD to citibank N.A. pursuant to a credit agreement dated 21 march 1979 was registered pursuant to section 95 of the companies act 1948 on 6-4-79.
Particulars: All of the right, title and interest of silver line LTD and to (1) all present or future policies or contracts of insurance or entries in protection and indemnity or war risks association taken out or effected in respect of her freights disbursements and profits and (ii) all present or future freights, hires or other earnings of eden bridge.
Fully Satisfied
26 September 2001Delivered on: 10 October 2001
Satisfied on: 13 April 2007
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: Assignment of insurances in respect of the bahamas flag container vessel M.V."hereford ii"
Secured details: The outstanding indebtedness being the aggregate of all advances made by the assignee to the company under portion a not exceeding in aggregate usd 16,500,000.00 and portion b not exceeding in aggregate usd 4,000,000.00 or as the case may be,the amount thereof from time to time advanced and outstanding as set out in a loan facility agreement dated 25 september 2001 (the "loan agreement"),as defined,together with all other monies of whatsoever nature due or to become due under the loan agreement and the security documents (as defined).
Particulars: All rights,title,benefits and interest in and to the insurances (as defined) relating to the vessel and all related profits and proceeds thereof including all claims whatsoever; all returns of premiums and any other benefit whatsoever. See form 395 for details.
Fully Satisfied
26 September 2001Delivered on: 10 October 2001
Satisfied on: 13 April 2007
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: Assignment of insurances in respect of the bahamas flag container vessel M.V."hertford"
Secured details: The outstanding indebtedness being the aggregate of all advances made by the assignee to the company under portion a not exceeding in aggregate usd 16,500,000.00 and portion b not exceeding in aggregate usd 4,000,000.00 or as the case may be,the amount thereof from time to time advanced and outstanding as set out in a loan facility agreement dated 25 september 2001 (the "loan agreement"),as defined,together with all other monies of whatsoever nature due or to become due under the loan agreement and the security documents (as defined).
Particulars: All rights,title,benefits and interest in and to the insurances (as defined) relating to the vessel and all related profits and proceeds thereof including all claims whatsoever; all returns of premiums and any other benefit whatsoever. See form 395 for details.
Fully Satisfied
26 September 2001Delivered on: 10 October 2001
Satisfied on: 13 April 2007
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: Assignment of insurances in respect of the bahamas flag container vessel M.V."lancashire"
Secured details: The outstanding indebtedness being the aggregate of all advances made by the assignee to the company under portion a not exceeding in aggregate usd 16,500,000.00 and portion b not exceeding in aggregate usd 4,000,000.00 or as the case may be,the amount thereof from time to time advanced and outstanding as set out in a loan facility agreement dated 25 september 2001 (the "loan agreement"),as defined,together with all other monies of whatsoever nature due or to become due under the loan agreement and the security documents (as defined).
Particulars: All rights,title,benefits and interest in and to the insurances (as defined) relating to the vessel and all related profits and proceeds thereof including all claims whatsoever; all returns of premiums and any other benefit whatsoever. See form 395 for details.
Fully Satisfied
26 September 2001Delivered on: 10 October 2001
Satisfied on: 13 April 2007
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: Assignment of insurances in respect of the bahamas flag container vessel M.V."lincoln"
Secured details: The outstanding indebtedness being the aggregate of all advances made by the assignee to the company under portion a not exceeding in aggregate usd 16,500,000.00 and portion b not exceeding in aggregate usd 4,000,000.00 or as the case may be,the amount thereof from time to time advanced and outstanding as set out in a loan facility agreement dated 25 september 2001 (the "loan agreement"),as defined,together with all other monies of whatsoever nature due or to become due under the loan agreement and the security documents (as defined).
Particulars: All rights,title,benefits and interest in and to the insurances (as defined) relating to the vessel and all related profits and proceeds thereof including all claims whatsoever; all returns of premiums and any other benefit whatsoever. See form 395 for details.
Fully Satisfied
26 September 2001Delivered on: 10 October 2001
Satisfied on: 13 April 2007
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: Assignment of insurances in respect of the bahamas flag container vessel M.V."shropshire"
Secured details: The outstanding indebtedness being the aggregate of all advances made by the assignee to the company under portion a not exceeding in aggregate usd 16,500,000.00 and portion b not exceeding in aggregate usd 4,000,000.00 or as the case may be,the amount thereof from time to time advanced and outstanding as set out in a loan facility agreement dated 25 september 2001 (the "loan agreement"),as defined,together with all other monies of whatsoever nature due or to become due under the loan agreement and the security documents (as defined).
Particulars: All rights,title,benefits and interest in and to the insurances (as defined) relating to the vessel and all related profits and proceeds thereof including all claims whatsoever; all returns of premiums and any other benefit whatsoever. See form 395 for details.
Fully Satisfied
10 September 2001Delivered on: 1 October 2001
Satisfied on: 13 April 2007
Persons entitled: Kreditanslalt Fur Wiederaufbau

Classification: Assignment of insurances (the "assignment") in respect of the bahamas flag container vessel M.V. "oxford" (the "vessel") granted by (1) the company in fvour of (2) the assignee
Secured details: The outstanding indebtedness being the aggregate of all advances made by the assignee under portion a not exceeding in aggregate usd 16,500,000 and portion b not exceeding in aggregate usd 4,000,000 or as the case may be the amount thereof from time to time advanced and outstanding as set out in a loan facility agreement dated 17 august 2001 (the "loan agreement") entered into between (1) the assignee as lender (2) oxfordshire inc ("the company") as borrower (the "loan") together with accrued interest thereon and all other monies of whatsoever nature due or to become due under the loan agreement and the security documents (as hereafter defined).
Particulars: The rights title benefits and interest in and to the insurances relating to the vessel and all the profits and proceeds thereof including all claims of whatsoever nature thereunder and returns of premiums and any other benefit thereof whatsoever or howsoever. See the mortgage charge document for full details.
Fully Satisfied
18 January 2001Delivered on: 31 January 2001
Satisfied on: 13 April 2007
Persons entitled: Citibank International PLC ("the Security Trustee")

Classification: Debenture
Secured details: Any debt or liabilities of any kind, whether present, future, actual or contingent, which the company now or at any later time has under, by virtue of, or in connection with, the loan agreement or any finance document to the chargee any moneys expended by the security trustee in accordance with clause 6.7. (all terms as defined).
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 1997Delivered on: 17 February 1997
Satisfied on: 13 April 2007
Persons entitled: Citibank N.A.

Classification: An account charge
Secured details: All moneys and liabilities now due or to become due from the company to the chargee pursuant to the terms of the facility agreement or any finance document.
Particulars: The account opened by the company with the bank account no 8065705 ref sll/southern cross account. See the mortgage charge document for full details.
Fully Satisfied
17 December 1980Delivered on: 31 December 1980
Satisfied on: 5 September 2011
Persons entitled: Citibank N.A.

Classification: Ships mortgage
Secured details: For securing 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 17.12.80.
Particulars: 64 64TH shares in the single screw motor ship "erskine bridge" registered under the british flag in the port of london with official number 358850.
Fully Satisfied
17 December 1980Delivered on: 31 December 1980
Satisfied on: 13 April 2007
Persons entitled: Citibank N.A.

Classification: Deed of covenants
Secured details: For further securing all monies due or to become due from the company to the chargee secured by a mortgage dated 17.12.80.
Particulars: All of the company's right title & interest in & to (1) all policies & contracts of insurance & entries in a protection & indemnity or war risks association which are or may hereafter be taken out in respect of the vessel, her freights, profits, disbursements or otherwise howsoever & all claims thereunder & benefit thereof including returns of premium & (2) the present & future earnings of the vessel, including her freight hires & other monies which may at any time be earned by or become payable to the company arising out of or as a result of its operation and/or ownership of the vessel or anyshare therein.
Fully Satisfied
21 March 1979Delivered on: 6 April 1979
Satisfied on: 13 April 2007
Persons entitled: Citibank N.A.

Classification: Deed of covenants
Secured details: All monies due or to become due from dene shipping company LTD to citibank n,A. Pursuant to a credit agreement dated 21 march 1979 was registered pursuant to section 95 of the companies act 1948 on 6-4-79.
Particulars: All of the right, title and interest of silver line LTD in and to (1) all present or future policies or contracts of insurance or entries in a protection and indemnity or war risks association taken out or effected in respect of her freights disbursements and profits and (ii) all present or future freights, hires or other earnings of erksine bridge.
Fully Satisfied
18 April 2006Delivered on: 27 April 2006
Persons entitled: Citibank International PLC

Classification: CB6 corporate deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge the account number 10134740 and all moneys standing to the credit of the charged accounts. See the mortgage charge document for full details.
Outstanding

Filing History

14 July 2023Full accounts made up to 31 December 2022 (31 pages)
9 May 2023Confirmation statement made on 5 May 2023 with updates (5 pages)
2 March 2023Registered office address changed from 1st Flor 63 Queen Victoria Street London EC4N 4UA to 1st Floor 63 Queen Victoria Street London EC4N 4UA on 2 March 2023 (1 page)
6 July 2022Full accounts made up to 31 December 2021 (32 pages)
9 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
7 January 2022Appointment of Mr Benjamin Thomas Hall as a director on 17 December 2021 (2 pages)
7 January 2022Termination of appointment of Deborah Grimason as a director on 17 December 2021 (1 page)
7 January 2022Appointment of Mr Jan Petter Traaholt as a director on 17 December 2021 (2 pages)
7 January 2022Termination of appointment of Deborah Grimason as a secretary on 17 December 2021 (1 page)
7 January 2022Termination of appointment of Timothy James Haysom as a director on 17 December 2021 (1 page)
14 July 2021Full accounts made up to 31 December 2020 (32 pages)
5 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
5 October 2020Full accounts made up to 31 December 2019 (32 pages)
5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
14 April 2020Director's details changed for Timothy James Haysom on 2 April 2020 (2 pages)
27 August 2019Termination of appointment of Ian Vallance as a director on 16 August 2019 (1 page)
6 June 2019Full accounts made up to 31 December 2018 (31 pages)
7 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
19 March 2019Appointment of Mrs Deborah Grimason as a director on 18 March 2019 (2 pages)
26 September 2018Termination of appointment of Ian Vallance as a secretary on 25 September 2018 (1 page)
26 September 2018Appointment of Mrs Deborah Grimason as a secretary on 25 September 2018 (2 pages)
14 May 2018Full accounts made up to 31 December 2017 (30 pages)
10 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
19 June 2017Termination of appointment of Andrew Timothy Jones as a director on 18 May 2017 (1 page)
19 June 2017Termination of appointment of Andrew Timothy Jones as a director on 18 May 2017 (1 page)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
30 March 2017Full accounts made up to 31 December 2016 (29 pages)
30 March 2017Full accounts made up to 31 December 2016 (29 pages)
19 January 2017Satisfaction of charge 26 in full (1 page)
19 January 2017Satisfaction of charge 26 in full (1 page)
14 September 2016Resolutions
  • RES13 ‐ Company business 28/07/2016
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
14 September 2016Resolutions
  • RES13 ‐ Company business 28/07/2016
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
12 September 2016Particulars of variation of rights attached to shares (2 pages)
12 September 2016Particulars of variation of rights attached to shares (2 pages)
12 September 2016Change of share class name or designation (2 pages)
12 September 2016Change of share class name or designation (2 pages)
24 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 11,248,303
(7 pages)
24 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 11,248,303
(7 pages)
18 May 2016Full accounts made up to 31 December 2015 (33 pages)
18 May 2016Full accounts made up to 31 December 2015 (33 pages)
8 January 2016Resolutions
  • RES13 ‐ Nominal capital increased to £22496606 30/11/2015
(1 page)
8 January 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 11,248,303
(4 pages)
8 January 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 11,248,303
(4 pages)
8 January 2016Resolutions
  • RES13 ‐ Nominal capital increased to £22496606 30/11/2015
  • RES13 ‐ Nominal capital increased to £22496606 30/11/2015
(1 page)
9 September 2015Appointment of Mr Ian Vallance as a director on 9 September 2015 (2 pages)
9 September 2015Appointment of Mr Ian Vallance as a director on 9 September 2015 (2 pages)
18 May 2015Full accounts made up to 31 December 2014 (34 pages)
18 May 2015Full accounts made up to 31 December 2014 (34 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,500,000
(6 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,500,000
(6 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,500,000
(6 pages)
25 February 2015Termination of appointment of Philip Naylor as a secretary on 13 February 2015 (2 pages)
25 February 2015Appointment of Ian Vallance as a secretary on 13 February 2015 (3 pages)
25 February 2015Appointment of Ian Vallance as a secretary on 13 February 2015 (3 pages)
25 February 2015Termination of appointment of Philip Naylor as a secretary on 13 February 2015 (2 pages)
30 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,500,000
(6 pages)
30 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,500,000
(6 pages)
30 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,500,000
(6 pages)
2 June 2014Termination of appointment of Robert Barford as a director (1 page)
2 June 2014Termination of appointment of Robert Barford as a director (1 page)
14 April 2014Full accounts made up to 31 December 2013 (25 pages)
14 April 2014Full accounts made up to 31 December 2013 (25 pages)
5 July 2013Full accounts made up to 31 December 2012 (31 pages)
5 July 2013Full accounts made up to 31 December 2012 (31 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
24 September 2012Termination of appointment of Jesper Clausen as a director (1 page)
24 September 2012Termination of appointment of Jesper Clausen as a director (1 page)
18 June 2012Full accounts made up to 31 December 2011 (34 pages)
18 June 2012Full accounts made up to 31 December 2011 (34 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (7 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (7 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (7 pages)
23 April 2012Appointment of Robert John Barford as a director (3 pages)
23 April 2012Termination of appointment of Philip Cowan as a director (2 pages)
23 April 2012Appointment of Robert John Barford as a director (3 pages)
23 April 2012Appointment of Andrew Timothy Jones as a director (3 pages)
23 April 2012Appointment of Andrew Timothy Jones as a director (3 pages)
23 April 2012Termination of appointment of Philip Cowan as a director (2 pages)
3 November 2011Termination of appointment of Declan Brown as a director (2 pages)
3 November 2011Termination of appointment of Declan Brown as a director (2 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (8 pages)
11 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (8 pages)
11 May 2011Director's details changed for Declan Linsay Brown on 7 May 2011 (2 pages)
11 May 2011Director's details changed for Philip James Cowan on 5 May 2011 (2 pages)
11 May 2011Director's details changed for Declan Linsay Brown on 7 May 2011 (2 pages)
11 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (8 pages)
11 May 2011Director's details changed for Philip James Cowan on 5 May 2011 (2 pages)
11 May 2011Director's details changed for Declan Linsay Brown on 7 May 2011 (2 pages)
11 May 2011Director's details changed for Philip James Cowan on 5 May 2011 (2 pages)
10 May 2011Full accounts made up to 31 December 2010 (35 pages)
10 May 2011Full accounts made up to 31 December 2010 (35 pages)
13 August 2010Appointment of Jesper Clausen as a director (3 pages)
13 August 2010Appointment of Jesper Clausen as a director (3 pages)
8 June 2010Registered office address changed from Gate House 1 Farringdon Street London EC4M 7NS on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from Gate House 1 Farringdon Street London EC4M 7NS on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from Gate House 1 Farringdon Street London EC4M 7NS on 8 June 2010 (2 pages)
18 May 2010Director's details changed for Timothy James Haysom on 5 May 2010 (2 pages)
18 May 2010Director's details changed for Philip James Cowan on 5 May 2010 (2 pages)
18 May 2010Director's details changed for Declan Linsay Brown on 5 May 2010 (2 pages)
18 May 2010Director's details changed for Timothy James Haysom on 5 May 2010 (2 pages)
18 May 2010Director's details changed for Declan Linsay Brown on 5 May 2010 (2 pages)
18 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Philip James Cowan on 5 May 2010 (2 pages)
18 May 2010Director's details changed for Declan Linsay Brown on 5 May 2010 (2 pages)
18 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Timothy James Haysom on 5 May 2010 (2 pages)
18 May 2010Director's details changed for Philip James Cowan on 5 May 2010 (2 pages)
18 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
28 April 2010Full accounts made up to 31 December 2009 (31 pages)
28 April 2010Full accounts made up to 31 December 2009 (31 pages)
9 May 2009Full accounts made up to 31 December 2008 (31 pages)
9 May 2009Full accounts made up to 31 December 2008 (31 pages)
6 May 2009Return made up to 05/05/09; full list of members (4 pages)
6 May 2009Return made up to 05/05/09; full list of members (4 pages)
2 December 2008Section 519 (1 page)
2 December 2008Section 519 (1 page)
16 October 2008Resolutions
  • RES13 ‐ Auth dirs re sect 175 of ca 01/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 October 2008Resolutions
  • RES13 ‐ Auth dirs re sect 175 of ca 01/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 August 2008Director appointed timothy james haysom (2 pages)
6 August 2008Appointment terminated director malcolm willingale (1 page)
6 August 2008Director appointed timothy james haysom (2 pages)
6 August 2008Appointment terminated director malcolm willingale (1 page)
26 June 2008Full accounts made up to 31 December 2007 (25 pages)
26 June 2008Full accounts made up to 31 December 2007 (25 pages)
7 May 2008Return made up to 05/05/08; full list of members (4 pages)
7 May 2008Return made up to 05/05/08; full list of members (4 pages)
20 March 2008Appointment terminated director andrew hamilton (1 page)
20 March 2008Appointment terminated director andrew hamilton (1 page)
13 December 2007New secretary appointed (2 pages)
13 December 2007Secretary resigned;director resigned (1 page)
13 December 2007Secretary resigned;director resigned (1 page)
13 December 2007New secretary appointed (2 pages)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
4 November 2007Full accounts made up to 31 December 2006 (26 pages)
4 November 2007Full accounts made up to 31 December 2006 (26 pages)
9 September 2007New director appointed (2 pages)
9 September 2007New director appointed (2 pages)
29 August 2007Director resigned (1 page)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007Director resigned (1 page)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
28 June 2007Particulars of mortgage/charge (12 pages)
28 June 2007Particulars of mortgage/charge (15 pages)
28 June 2007Particulars of mortgage/charge (15 pages)
28 June 2007Particulars of mortgage/charge (12 pages)
25 June 2007Return made up to 05/05/07; no change of members (8 pages)
25 June 2007Return made up to 05/05/07; no change of members (8 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2006Full accounts made up to 31 December 2005 (24 pages)
3 August 2006Full accounts made up to 31 December 2005 (24 pages)
29 June 2006Particulars of mortgage/charge (10 pages)
29 June 2006Particulars of mortgage/charge (10 pages)
16 May 2006Return made up to 05/05/06; full list of members (8 pages)
16 May 2006Return made up to 05/05/06; full list of members (8 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
22 December 2005Director resigned (1 page)
22 December 2005New director appointed (2 pages)
22 December 2005Director resigned (1 page)
22 December 2005New director appointed (2 pages)
5 August 2005Full accounts made up to 31 December 2004 (17 pages)
5 August 2005Full accounts made up to 31 December 2004 (17 pages)
29 July 2005Declaration on reregistration from private to PLC (1 page)
29 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 July 2005Application for reregistration from private to PLC (1 page)
29 July 2005Auditor's statement (1 page)
29 July 2005Application for reregistration from private to PLC (1 page)
29 July 2005Auditor's statement (1 page)
29 July 2005Auditor's report (1 page)
29 July 2005Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
29 July 2005Auditor's report (1 page)
29 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 July 2005Balance Sheet (1 page)
29 July 2005Balance Sheet (1 page)
29 July 2005Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
29 July 2005Re-registration of Memorandum and Articles (17 pages)
29 July 2005Declaration on reregistration from private to PLC (1 page)
29 July 2005Re-registration of Memorandum and Articles (17 pages)
13 May 2005Return made up to 05/05/05; full list of members (8 pages)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Return made up to 05/05/05; full list of members (8 pages)
7 May 2005Particulars of mortgage/charge (13 pages)
7 May 2005Particulars of mortgage/charge (13 pages)
4 February 2005Full accounts made up to 31 December 2003 (17 pages)
4 February 2005Full accounts made up to 31 December 2003 (17 pages)
16 December 2004Return made up to 05/05/04; full list of members (8 pages)
16 December 2004Secretary resigned;director resigned (1 page)
16 December 2004New secretary appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004Secretary resigned;director resigned (1 page)
16 December 2004Return made up to 05/05/04; full list of members (8 pages)
16 December 2004New secretary appointed (2 pages)
31 October 2003Full accounts made up to 31 December 2002 (17 pages)
31 October 2003Full accounts made up to 31 December 2002 (17 pages)
24 June 2003Particulars of mortgage/charge (18 pages)
24 June 2003Particulars of mortgage/charge (18 pages)
18 June 2003Return made up to 05/05/03; full list of members (8 pages)
18 June 2003Return made up to 05/05/03; full list of members (8 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
14 July 2002Full accounts made up to 31 December 2001 (16 pages)
14 July 2002Full accounts made up to 31 December 2001 (16 pages)
12 July 2002Particulars of mortgage/charge (7 pages)
12 July 2002Particulars of mortgage/charge (7 pages)
10 June 2002Return made up to 05/05/02; full list of members (8 pages)
10 June 2002Return made up to 05/05/02; full list of members (8 pages)
25 October 2001Particulars of mortgage/charge (7 pages)
25 October 2001Particulars of mortgage/charge (7 pages)
16 October 2001Full accounts made up to 31 December 2000 (15 pages)
16 October 2001Full accounts made up to 31 December 2000 (15 pages)
10 October 2001Particulars of mortgage/charge (7 pages)
10 October 2001Particulars of mortgage/charge (7 pages)
10 October 2001Particulars of mortgage/charge (7 pages)
10 October 2001Particulars of mortgage/charge (7 pages)
10 October 2001Particulars of mortgage/charge (7 pages)
10 October 2001Particulars of mortgage/charge (7 pages)
10 October 2001Particulars of mortgage/charge (7 pages)
10 October 2001Particulars of mortgage/charge (7 pages)
10 October 2001Particulars of mortgage/charge (7 pages)
10 October 2001Particulars of mortgage/charge (7 pages)
10 October 2001Particulars of mortgage/charge (7 pages)
10 October 2001Particulars of mortgage/charge (7 pages)
10 October 2001Particulars of mortgage/charge (7 pages)
10 October 2001Particulars of mortgage/charge (7 pages)
1 October 2001Particulars of mortgage/charge (8 pages)
1 October 2001Particulars of mortgage/charge (8 pages)
29 June 2001Return made up to 05/05/01; full list of members (7 pages)
29 June 2001Return made up to 05/05/01; full list of members (7 pages)
8 June 2001Company name changed silver line LIMITED\certificate issued on 08/06/01 (2 pages)
8 June 2001Company name changed silver line LIMITED\certificate issued on 08/06/01 (2 pages)
31 January 2001Particulars of mortgage/charge (7 pages)
31 January 2001Particulars of mortgage/charge (7 pages)
23 June 2000Full accounts made up to 31 December 1999 (14 pages)
23 June 2000Full accounts made up to 31 December 1999 (14 pages)
12 June 2000Return made up to 05/05/00; full list of members (7 pages)
12 June 2000Return made up to 05/05/00; full list of members (7 pages)
24 June 1999Full accounts made up to 31 December 1998 (15 pages)
24 June 1999Full accounts made up to 31 December 1998 (15 pages)
16 June 1999Return made up to 05/05/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 16/06/99
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 June 1999Return made up to 05/05/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 16/06/99
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
2 June 1998Full accounts made up to 31 December 1997 (14 pages)
2 June 1998Full accounts made up to 31 December 1997 (14 pages)
11 May 1998Return made up to 05/05/98; full list of members (9 pages)
11 May 1998Return made up to 05/05/98; full list of members (9 pages)
19 September 1997Full accounts made up to 31 December 1996 (16 pages)
19 September 1997Full accounts made up to 31 December 1996 (16 pages)
26 June 1997Director's particulars changed (1 page)
26 June 1997Director's particulars changed (1 page)
26 June 1997Return made up to 05/05/97; full list of members (9 pages)
26 June 1997Return made up to 05/05/97; full list of members (9 pages)
17 February 1997Particulars of mortgage/charge (7 pages)
17 February 1997Particulars of mortgage/charge (7 pages)
2 October 1996Full accounts made up to 31 December 1995 (15 pages)
2 October 1996Full accounts made up to 31 December 1995 (15 pages)
21 May 1996Return made up to 05/05/96; full list of members (9 pages)
21 May 1996Return made up to 05/05/96; full list of members (9 pages)
9 May 1996New secretary appointed (2 pages)
9 May 1996New secretary appointed (2 pages)
27 February 1996Director's particulars changed (1 page)
27 February 1996Director's particulars changed (1 page)
23 May 1995Return made up to 05/05/95; full list of members (18 pages)
23 May 1995Return made up to 05/05/95; full list of members (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (395 pages)
1 January 1995A selection of documents registered before 1 January 1995 (220 pages)
31 December 1980Particulars of mortgage/charge (3 pages)
31 December 1980Particulars of mortgage/charge (3 pages)
24 November 1925Certificate of incorporation (1 page)
24 November 1925Certificate of incorporation (1 page)