12 Finsbury Square
London
EC2A 1AS
Director Name | Mr Matthew Revill |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2012(41 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor The Aspect 12 Finsbury Square London EC2A 1AS |
Director Name | Mr Benjamin Donald Robert Maclehose |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(45 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor The Aspect 12 Finsbury Square London EC2A 1AS |
Secretary Name | Mr Craig David George Daniels |
---|---|
Status | Current |
Appointed | 31 December 2020(50 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr James David Denholm Brown |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(20 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 11 October 2002) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Swains Marlpost Road Southwater Horsham West Sussex RH13 9BY |
Director Name | Mr Roger Alexander Francis Seymour |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(20 years, 9 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 25 April 2013) |
Role | Ship Broker |
Country of Residence | England |
Correspondence Address | 29 Denmans Lane Lindfield Haywards Heath West Sussex RH16 2LA |
Secretary Name | Mr James Frederick Somerville Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Moss Killearn Glasgow G63 9LJ Scotland |
Director Name | David John Sleigh |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(28 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 29 July 2000) |
Role | Ship Broker |
Correspondence Address | 24 Chichester Close London E6 4QJ |
Secretary Name | Mr Gregory Albert Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(29 years, 1 month after company formation) |
Appointment Duration | 21 years, 3 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Robert Fyfe Speedie |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Dunellan Road Milngavie Glasgow G62 7RE Scotland |
Director Name | John Hugh Humphrey Williams |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 October 2004) |
Role | Company Dirctor |
Correspondence Address | 2 Station Road Petersfield Hampshire GU32 3DQ |
Director Name | Mr John Stephen Denholm |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 February 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Camoquhill Douglas Balfron Glasgow G63 0QP Scotland |
Director Name | Mr Michael John Beveridge |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 December 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 1 13 Park Circus Glasgow G3 6AX Scotland |
Website | www.denholm-coates.co.uk/ |
---|---|
Telephone | 07 715707008 |
Telephone region | Mobile |
Registered Address | 8th Floor The Aspect 12 Finsbury Square London EC2A 1AS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
200k at £1 | Denholm Shipping Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £392,020 |
Net Worth | £45,529 |
Cash | £79,730 |
Current Liabilities | £90,849 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
16 September 1976 | Delivered on: 22 December 1976 Persons entitled: Lloyds Bank International LTD. Classification: Assignment of charter hire Secured details: All monies due or to become due from the company to the chargee and/or all or any of the other companies named therein under the terms of a loan agreement dated 16/9/76. Particulars: All the right, title and interest of the companies in and under the charter party see doc M18 for further details. Outstanding |
---|---|
17 September 1976 | Delivered on: 22 December 1976 Persons entitled: Lloyds Bank International LTD. Classification: Assignment of guarantee registered pursuant to an order of court dated 3RD dec 76 Secured details: All monies due or to become due from the company to the chargee and/or all or any of the other companies named therein under the terms of a loan agreement dated 16/9/76. Particulars: All the companies right, title and interest in and under a guarantee dated 17-9-76 (see doc M18 for further details). Outstanding |
16 September 1976 | Delivered on: 22 December 1976 Persons entitled: Lloyds Bank International LTD. Classification: Assignment of building contract registered pursuant to an order of court dated 3/12/76 Secured details: All monies due or to become due from the company to the chargee and/or all or any of the other companies named therein under the terms of a loan agreement dated 16/9/76. Particulars: All the right, title and interest of the companies in and to the building contract dated 15/5/73, for the construction of a semi-submersible drilling platform type aker h 3. (please see doc M17 for details). Outstanding |
1 October 1976 | Delivered on: 15 October 1976 Persons entitled: Lloyds Bank International LTD. Classification: Assignment Secured details: For further securing all moneys due or to become due from the company and/or all or any of the other companies named therein secured by 1700 charges both dated 1ST oct 1976. Particulars: All policies and contracts of insurance which are from time to time taken out on entered into in respect of the vessel (see doc M15 for more details). Outstanding |
1 October 1976 | Delivered on: 15 October 1976 Persons entitled: Lloyds Bank International LTD. Classification: Deed of covenants Secured details: For further securing all monies due or to become due from the company and/or all or any of the other companies named therein secured by another charge dated 1ST oct 1976. Particulars: All freight, hire and passage moneys, compensation payable to the company (see doc M15 for more details). Outstanding |
1 October 1976 | Delivered on: 15 October 1976 Persons entitled: Lloyds Bank International LTD. Classification: Statutory ship mortgage Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever on an account current under the terms of a loan agreement dated 16 sep. 1976 and a deed of covenant dated 1ST oct 1976. Particulars: Three sixty-fourth shares in the motor ship "sea conquest". Outstanding |
29 November 1974 | Delivered on: 18 December 1974 Persons entitled: Lloyds Bank International LTD. Classification: Assignment Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of two loan agreements dated 31-10-74. Particulars: All rights, title and interest of the borrowers in the building contract dated 15-5-73 (please see doc M14 for fuller details). Outstanding |
26 September 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
30 May 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (17 pages) |
1 June 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
23 September 2021 | Full accounts made up to 31 December 2020 (17 pages) |
2 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
6 January 2021 | Termination of appointment of Gregory Albert Hanson as a secretary on 31 December 2020 (1 page) |
6 January 2021 | Appointment of Mr Craig David George Daniels as a secretary on 31 December 2020 (2 pages) |
19 November 2020 | Director's details changed for Mr Matthew Revill on 19 November 2020 (2 pages) |
23 September 2020 | Full accounts made up to 31 December 2019 (17 pages) |
24 August 2020 | Director's details changed for Mr Benjamin Donald Robert Maclehose on 17 August 2020 (2 pages) |
3 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (16 pages) |
3 June 2019 | Confirmation statement made on 29 May 2019 with updates (4 pages) |
5 February 2019 | Director's details changed for Duncan Grant Brown on 30 January 2019 (2 pages) |
5 February 2019 | Secretary's details changed for Mr Gregory Albert Hanson on 4 February 2019 (1 page) |
24 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
11 June 2018 | Confirmation statement made on 29 May 2018 with updates (4 pages) |
7 June 2018 | Change of details for Denholm Shipping Company Limited as a person with significant control on 29 August 2017 (5 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
29 August 2017 | Director's details changed for Mr Matthew Revill on 29 August 2017 (2 pages) |
29 August 2017 | Registered office address changed from 6th Floor Union Building 78 Cornhill London EC3V 3QQ to 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS on 29 August 2017 (1 page) |
29 August 2017 | Director's details changed for Mr Benjamin Donald Robert Maclehose on 29 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mr Benjamin Donald Robert Maclehose on 29 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mr Matthew Revill on 29 August 2017 (2 pages) |
29 August 2017 | Registered office address changed from 6th Floor Union Building 78 Cornhill London EC3V 3QQ to 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS on 29 August 2017 (1 page) |
1 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
1 November 2016 | Full accounts made up to 31 December 2015 (17 pages) |
1 November 2016 | Full accounts made up to 31 December 2015 (17 pages) |
6 June 2016 | Termination of appointment of John Stephen Denholm as a director on 1 June 2016 (1 page) |
6 June 2016 | Appointment of Mr Benjamin Donald Robert Maclehose as a director on 1 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Benjamin Donald Robert Maclehose as a director on 1 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of John Stephen Denholm as a director on 1 June 2016 (1 page) |
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
7 January 2016 | Statement of capital following an allotment of shares on 7 January 2016
|
7 January 2016 | Statement of capital following an allotment of shares on 7 January 2016
|
19 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
19 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
16 March 2015 | Resolutions
|
16 March 2015 | Resolutions
|
19 February 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
19 February 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
22 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
9 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
25 September 2013 | Accounts made up to 31 December 2012 (14 pages) |
25 September 2013 | Accounts made up to 31 December 2012 (14 pages) |
31 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Termination of appointment of Roger Seymour as a director (1 page) |
1 May 2013 | Termination of appointment of Roger Seymour as a director (1 page) |
13 December 2012 | Termination of appointment of Michael Beveridge as a director (1 page) |
13 December 2012 | Termination of appointment of Michael Beveridge as a director (1 page) |
12 December 2012 | Appointment of Mr John Stephen Denholm as a director (2 pages) |
12 December 2012 | Appointment of Mr John Stephen Denholm as a director (2 pages) |
18 September 2012 | Accounts made up to 31 December 2011 (14 pages) |
18 September 2012 | Accounts made up to 31 December 2011 (14 pages) |
24 July 2012 | Appointment of Mr Matthew Revill as a director (2 pages) |
24 July 2012 | Appointment of Mr Matthew Revill as a director (2 pages) |
8 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
20 September 2011 | Accounts made up to 31 December 2010 (13 pages) |
20 September 2011 | Accounts made up to 31 December 2010 (13 pages) |
13 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
6 June 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
11 January 2011 | Resolutions
|
11 January 2011 | Resolutions
|
16 September 2010 | Accounts made up to 31 December 2009 (14 pages) |
16 September 2010 | Accounts made up to 31 December 2009 (14 pages) |
15 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (15 pages) |
15 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (15 pages) |
20 January 2010 | Director's details changed for Michael John Beveridge on 1 January 2010 (3 pages) |
20 January 2010 | Director's details changed for Michael John Beveridge on 1 January 2010 (3 pages) |
20 January 2010 | Director's details changed for Michael John Beveridge on 1 January 2010 (3 pages) |
29 October 2009 | Accounts made up to 31 December 2008 (14 pages) |
29 October 2009 | Accounts made up to 31 December 2008 (14 pages) |
10 June 2009 | Return made up to 29/05/09; full list of members (6 pages) |
10 June 2009 | Return made up to 29/05/09; full list of members (6 pages) |
2 March 2009 | Director appointed michael john beveridge (3 pages) |
2 March 2009 | Director appointed michael john beveridge (3 pages) |
24 February 2009 | Appointment terminated director john denholm (1 page) |
24 February 2009 | Appointment terminated director john denholm (1 page) |
8 October 2008 | Accounts made up to 31 December 2007 (15 pages) |
8 October 2008 | Accounts made up to 31 December 2007 (15 pages) |
12 June 2008 | Location of register of members (1 page) |
12 June 2008 | Return made up to 29/05/08; full list of members (6 pages) |
12 June 2008 | Return made up to 29/05/08; full list of members (6 pages) |
12 June 2008 | Location of register of members (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: gun house 1 artillery passage london E1 7LJ (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: gun house 1 artillery passage london E1 7LJ (1 page) |
24 October 2007 | Accounts made up to 31 December 2006 (16 pages) |
24 October 2007 | Accounts made up to 31 December 2006 (16 pages) |
20 June 2007 | Return made up to 29/05/07; full list of members (6 pages) |
20 June 2007 | Return made up to 29/05/07; full list of members (6 pages) |
21 January 2007 | Director's particulars changed (1 page) |
21 January 2007 | Director's particulars changed (1 page) |
23 October 2006 | Accounts made up to 31 December 2005 (15 pages) |
23 October 2006 | Accounts made up to 31 December 2005 (15 pages) |
23 June 2006 | Return made up to 29/05/06; full list of members (6 pages) |
23 June 2006 | Return made up to 29/05/06; full list of members (6 pages) |
25 October 2005 | Accounts made up to 31 December 2004 (13 pages) |
25 October 2005 | Accounts made up to 31 December 2004 (13 pages) |
15 June 2005 | Return made up to 29/05/05; full list of members (6 pages) |
15 June 2005 | Return made up to 29/05/05; full list of members (6 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: gun house 1-4 artillery passage london E1 7LJ (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: gun house 1-4 artillery passage london E1 7LJ (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
28 October 2004 | Accounts made up to 31 December 2003 (13 pages) |
28 October 2004 | Accounts made up to 31 December 2003 (13 pages) |
25 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
25 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
29 October 2003 | Accounts made up to 31 December 2002 (13 pages) |
29 October 2003 | Accounts made up to 31 December 2002 (13 pages) |
7 June 2003 | Return made up to 29/05/03; full list of members (6 pages) |
7 June 2003 | Return made up to 29/05/03; full list of members (6 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: office 11 telfords yard 6-8 the highway london E1W 2BS (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: office 11 telfords yard 6-8 the highway london E1W 2BS (1 page) |
27 October 2002 | New director appointed (4 pages) |
27 October 2002 | New director appointed (4 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
14 October 2002 | Accounts made up to 31 December 2001 (11 pages) |
14 October 2002 | Accounts made up to 31 December 2001 (11 pages) |
12 September 2002 | New director appointed (3 pages) |
12 September 2002 | New director appointed (3 pages) |
24 July 2002 | Section 394 (1 page) |
24 July 2002 | Section 394 (1 page) |
15 July 2002 | Director's particulars changed (1 page) |
15 July 2002 | Director's particulars changed (1 page) |
13 June 2002 | Return made up to 29/05/02; full list of members (6 pages) |
13 June 2002 | Return made up to 29/05/02; full list of members (6 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
11 October 2001 | Accounts made up to 31 December 2000 (11 pages) |
11 October 2001 | Accounts made up to 31 December 2000 (11 pages) |
14 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
12 October 2000 | Accounts made up to 31 December 1999 (12 pages) |
12 October 2000 | Accounts made up to 31 December 1999 (12 pages) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
21 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
21 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
20 January 2000 | New director appointed (3 pages) |
20 January 2000 | New director appointed (3 pages) |
20 January 2000 | New director appointed (3 pages) |
20 January 2000 | New director appointed (3 pages) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
20 September 1999 | Registered office changed on 20/09/99 from: telfords yard 6 8 the highway london E1 9BQ (1 page) |
20 September 1999 | Registered office changed on 20/09/99 from: telfords yard 6 8 the highway london E1 9BQ (1 page) |
10 August 1999 | Accounts made up to 31 December 1998 (12 pages) |
10 August 1999 | Accounts made up to 31 December 1998 (12 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
10 June 1999 | Return made up to 29/05/99; full list of members (7 pages) |
10 June 1999 | Return made up to 29/05/99; full list of members (7 pages) |
28 May 1998 | Return made up to 29/05/98; full list of members (6 pages) |
28 May 1998 | Accounts made up to 31 December 1997 (12 pages) |
28 May 1998 | Return made up to 29/05/98; full list of members (6 pages) |
28 May 1998 | Accounts made up to 31 December 1997 (12 pages) |
12 June 1997 | Return made up to 29/05/97; full list of members (6 pages) |
12 June 1997 | Accounts made up to 31 December 1996 (12 pages) |
12 June 1997 | Accounts made up to 31 December 1996 (12 pages) |
12 June 1997 | Return made up to 29/05/97; full list of members (6 pages) |
27 January 1997 | Registered office changed on 27/01/97 from: 11 telfords yard the highway london E1 9BQ (1 page) |
27 January 1997 | Registered office changed on 27/01/97 from: 11 telfords yard the highway london E1 9BQ (1 page) |
7 July 1996 | Accounts made up to 31 December 1995 (12 pages) |
7 July 1996 | Accounts made up to 31 December 1995 (12 pages) |
7 July 1996 | Return made up to 29/05/96; full list of members (6 pages) |
7 July 1996 | Return made up to 29/05/96; full list of members (6 pages) |
5 July 1995 | Return made up to 29/05/95; full list of members (12 pages) |
5 July 1995 | Return made up to 29/05/95; full list of members (12 pages) |
5 July 1995 | Accounts made up to 31 December 1994 (14 pages) |
5 July 1995 | Accounts made up to 31 December 1994 (14 pages) |