Company NameDenholm Coates & Co. Limited
Company StatusActive
Company Number00987280
CategoryPrivate Limited Company
Incorporation Date19 August 1970(53 years, 8 months ago)
Previous NameMelbury Shipping Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDuncan Grant Brown
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2002(32 years after company formation)
Appointment Duration21 years, 8 months
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Aspect
12 Finsbury Square
London
EC2A 1AS
Director NameMr Matthew Revill
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(41 years, 10 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Aspect
12 Finsbury Square
London
EC2A 1AS
Director NameMr Benjamin Donald Robert Maclehose
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(45 years, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Aspect
12 Finsbury Square
London
EC2A 1AS
Secretary NameMr Craig David George Daniels
StatusCurrent
Appointed31 December 2020(50 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr James David Denholm Brown
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(20 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 11 October 2002)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressSwains
Marlpost Road Southwater
Horsham
West Sussex
RH13 9BY
Director NameMr Roger Alexander Francis Seymour
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(20 years, 9 months after company formation)
Appointment Duration21 years, 11 months (resigned 25 April 2013)
RoleShip Broker
Country of ResidenceEngland
Correspondence Address29 Denmans Lane
Lindfield
Haywards Heath
West Sussex
RH16 2LA
Secretary NameMr James Frederick Somerville Parker
NationalityBritish
StatusResigned
Appointed29 May 1991(20 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Moss
Killearn
Glasgow
G63 9LJ
Scotland
Director NameDavid John Sleigh
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(28 years, 10 months after company formation)
Appointment Duration1 year (resigned 29 July 2000)
RoleShip Broker
Correspondence Address24 Chichester Close
London
E6 4QJ
Secretary NameMr Gregory Albert Hanson
NationalityBritish
StatusResigned
Appointed30 September 1999(29 years, 1 month after company formation)
Appointment Duration21 years, 3 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameRobert Fyfe Speedie
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(29 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Dunellan Road
Milngavie
Glasgow
G62 7RE
Scotland
Director NameJohn Hugh Humphrey Williams
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(29 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 October 2004)
RoleCompany Dirctor
Correspondence Address2 Station Road
Petersfield
Hampshire
GU32 3DQ
Director NameMr John Stephen Denholm
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(32 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 16 February 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCamoquhill Douglas
Balfron
Glasgow
G63 0QP
Scotland
Director NameMr Michael John Beveridge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(38 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 December 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 1 13 Park Circus
Glasgow
G3 6AX
Scotland

Contact

Websitewww.denholm-coates.co.uk/
Telephone07 715707008
Telephone regionMobile

Location

Registered Address8th Floor The Aspect
12 Finsbury Square
London
EC2A 1AS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200k at £1Denholm Shipping Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£392,020
Net Worth£45,529
Cash£79,730
Current Liabilities£90,849

Accounts

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

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

16 September 1976Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1974Delivered 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

Filing History

26 September 2023Full accounts made up to 31 December 2022 (18 pages)
30 May 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
29 September 2022Full accounts made up to 31 December 2021 (17 pages)
1 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
23 September 2021Full accounts made up to 31 December 2020 (17 pages)
2 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
6 January 2021Termination of appointment of Gregory Albert Hanson as a secretary on 31 December 2020 (1 page)
6 January 2021Appointment of Mr Craig David George Daniels as a secretary on 31 December 2020 (2 pages)
19 November 2020Director's details changed for Mr Matthew Revill on 19 November 2020 (2 pages)
23 September 2020Full accounts made up to 31 December 2019 (17 pages)
24 August 2020Director's details changed for Mr Benjamin Donald Robert Maclehose on 17 August 2020 (2 pages)
3 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (16 pages)
3 June 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
5 February 2019Director's details changed for Duncan Grant Brown on 30 January 2019 (2 pages)
5 February 2019Secretary's details changed for Mr Gregory Albert Hanson on 4 February 2019 (1 page)
24 September 2018Full accounts made up to 31 December 2017 (17 pages)
11 June 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
7 June 2018Change of details for Denholm Shipping Company Limited as a person with significant control on 29 August 2017 (5 pages)
21 September 2017Full accounts made up to 31 December 2016 (17 pages)
21 September 2017Full accounts made up to 31 December 2016 (17 pages)
29 August 2017Director's details changed for Mr Matthew Revill on 29 August 2017 (2 pages)
29 August 2017Registered 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 2017Director's details changed for Mr Benjamin Donald Robert Maclehose on 29 August 2017 (2 pages)
29 August 2017Director's details changed for Mr Benjamin Donald Robert Maclehose on 29 August 2017 (2 pages)
29 August 2017Director's details changed for Mr Matthew Revill on 29 August 2017 (2 pages)
29 August 2017Registered 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 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
1 November 2016Full accounts made up to 31 December 2015 (17 pages)
1 November 2016Full accounts made up to 31 December 2015 (17 pages)
6 June 2016Termination of appointment of John Stephen Denholm as a director on 1 June 2016 (1 page)
6 June 2016Appointment of Mr Benjamin Donald Robert Maclehose as a director on 1 June 2016 (2 pages)
6 June 2016Appointment of Mr Benjamin Donald Robert Maclehose as a director on 1 June 2016 (2 pages)
6 June 2016Termination of appointment of John Stephen Denholm as a director on 1 June 2016 (1 page)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 300,000
(6 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 300,000
(6 pages)
7 January 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 300,000
(3 pages)
7 January 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 300,000
(3 pages)
19 October 2015Full accounts made up to 31 December 2014 (15 pages)
19 October 2015Full accounts made up to 31 December 2014 (15 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 200,000
(6 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 200,000
(6 pages)
16 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
16 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
19 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 200,000
(3 pages)
19 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 200,000
(3 pages)
22 September 2014Full accounts made up to 31 December 2013 (15 pages)
22 September 2014Full accounts made up to 31 December 2013 (15 pages)
9 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100,000
(6 pages)
9 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100,000
(6 pages)
25 September 2013Accounts made up to 31 December 2012 (14 pages)
25 September 2013Accounts made up to 31 December 2012 (14 pages)
31 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
31 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
1 May 2013Termination of appointment of Roger Seymour as a director (1 page)
1 May 2013Termination of appointment of Roger Seymour as a director (1 page)
13 December 2012Termination of appointment of Michael Beveridge as a director (1 page)
13 December 2012Termination of appointment of Michael Beveridge as a director (1 page)
12 December 2012Appointment of Mr John Stephen Denholm as a director (2 pages)
12 December 2012Appointment of Mr John Stephen Denholm as a director (2 pages)
18 September 2012Accounts made up to 31 December 2011 (14 pages)
18 September 2012Accounts made up to 31 December 2011 (14 pages)
24 July 2012Appointment of Mr Matthew Revill as a director (2 pages)
24 July 2012Appointment of Mr Matthew Revill as a director (2 pages)
8 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
20 September 2011Accounts made up to 31 December 2010 (13 pages)
20 September 2011Accounts made up to 31 December 2010 (13 pages)
13 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
6 June 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 100,000
(3 pages)
6 June 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 100,000
(3 pages)
11 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2010Accounts made up to 31 December 2009 (14 pages)
16 September 2010Accounts made up to 31 December 2009 (14 pages)
15 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (15 pages)
15 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (15 pages)
20 January 2010Director's details changed for Michael John Beveridge on 1 January 2010 (3 pages)
20 January 2010Director's details changed for Michael John Beveridge on 1 January 2010 (3 pages)
20 January 2010Director's details changed for Michael John Beveridge on 1 January 2010 (3 pages)
29 October 2009Accounts made up to 31 December 2008 (14 pages)
29 October 2009Accounts made up to 31 December 2008 (14 pages)
10 June 2009Return made up to 29/05/09; full list of members (6 pages)
10 June 2009Return made up to 29/05/09; full list of members (6 pages)
2 March 2009Director appointed michael john beveridge (3 pages)
2 March 2009Director appointed michael john beveridge (3 pages)
24 February 2009Appointment terminated director john denholm (1 page)
24 February 2009Appointment terminated director john denholm (1 page)
8 October 2008Accounts made up to 31 December 2007 (15 pages)
8 October 2008Accounts made up to 31 December 2007 (15 pages)
12 June 2008Location of register of members (1 page)
12 June 2008Return made up to 29/05/08; full list of members (6 pages)
12 June 2008Return made up to 29/05/08; full list of members (6 pages)
12 June 2008Location of register of members (1 page)
25 October 2007Registered office changed on 25/10/07 from: gun house 1 artillery passage london E1 7LJ (1 page)
25 October 2007Registered office changed on 25/10/07 from: gun house 1 artillery passage london E1 7LJ (1 page)
24 October 2007Accounts made up to 31 December 2006 (16 pages)
24 October 2007Accounts made up to 31 December 2006 (16 pages)
20 June 2007Return made up to 29/05/07; full list of members (6 pages)
20 June 2007Return made up to 29/05/07; full list of members (6 pages)
21 January 2007Director's particulars changed (1 page)
21 January 2007Director's particulars changed (1 page)
23 October 2006Accounts made up to 31 December 2005 (15 pages)
23 October 2006Accounts made up to 31 December 2005 (15 pages)
23 June 2006Return made up to 29/05/06; full list of members (6 pages)
23 June 2006Return made up to 29/05/06; full list of members (6 pages)
25 October 2005Accounts made up to 31 December 2004 (13 pages)
25 October 2005Accounts made up to 31 December 2004 (13 pages)
15 June 2005Return made up to 29/05/05; full list of members (6 pages)
15 June 2005Return made up to 29/05/05; full list of members (6 pages)
7 March 2005Registered office changed on 07/03/05 from: gun house 1-4 artillery passage london E1 7LJ (1 page)
7 March 2005Registered office changed on 07/03/05 from: gun house 1-4 artillery passage london E1 7LJ (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
28 October 2004Accounts made up to 31 December 2003 (13 pages)
28 October 2004Accounts made up to 31 December 2003 (13 pages)
25 June 2004Return made up to 29/05/04; full list of members (6 pages)
25 June 2004Return made up to 29/05/04; full list of members (6 pages)
29 October 2003Accounts made up to 31 December 2002 (13 pages)
29 October 2003Accounts made up to 31 December 2002 (13 pages)
7 June 2003Return made up to 29/05/03; full list of members (6 pages)
7 June 2003Return made up to 29/05/03; full list of members (6 pages)
20 January 2003Registered office changed on 20/01/03 from: office 11 telfords yard 6-8 the highway london E1W 2BS (1 page)
20 January 2003Registered office changed on 20/01/03 from: office 11 telfords yard 6-8 the highway london E1W 2BS (1 page)
27 October 2002New director appointed (4 pages)
27 October 2002New director appointed (4 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
14 October 2002Accounts made up to 31 December 2001 (11 pages)
14 October 2002Accounts made up to 31 December 2001 (11 pages)
12 September 2002New director appointed (3 pages)
12 September 2002New director appointed (3 pages)
24 July 2002Section 394 (1 page)
24 July 2002Section 394 (1 page)
15 July 2002Director's particulars changed (1 page)
15 July 2002Director's particulars changed (1 page)
13 June 2002Return made up to 29/05/02; full list of members (6 pages)
13 June 2002Return made up to 29/05/02; full list of members (6 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
11 October 2001Accounts made up to 31 December 2000 (11 pages)
11 October 2001Accounts made up to 31 December 2000 (11 pages)
14 June 2001Return made up to 29/05/01; full list of members (6 pages)
14 June 2001Return made up to 29/05/01; full list of members (6 pages)
12 October 2000Accounts made up to 31 December 1999 (12 pages)
12 October 2000Accounts made up to 31 December 1999 (12 pages)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
21 June 2000Return made up to 29/05/00; full list of members (7 pages)
21 June 2000Return made up to 29/05/00; full list of members (7 pages)
20 January 2000New director appointed (3 pages)
20 January 2000New director appointed (3 pages)
20 January 2000New director appointed (3 pages)
20 January 2000New director appointed (3 pages)
14 October 1999New secretary appointed (2 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999Secretary resigned (1 page)
14 October 1999New secretary appointed (2 pages)
20 September 1999Registered office changed on 20/09/99 from: telfords yard 6 8 the highway london E1 9BQ (1 page)
20 September 1999Registered office changed on 20/09/99 from: telfords yard 6 8 the highway london E1 9BQ (1 page)
10 August 1999Accounts made up to 31 December 1998 (12 pages)
10 August 1999Accounts made up to 31 December 1998 (12 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
10 June 1999Return made up to 29/05/99; full list of members (7 pages)
10 June 1999Return made up to 29/05/99; full list of members (7 pages)
28 May 1998Return made up to 29/05/98; full list of members (6 pages)
28 May 1998Accounts made up to 31 December 1997 (12 pages)
28 May 1998Return made up to 29/05/98; full list of members (6 pages)
28 May 1998Accounts made up to 31 December 1997 (12 pages)
12 June 1997Return made up to 29/05/97; full list of members (6 pages)
12 June 1997Accounts made up to 31 December 1996 (12 pages)
12 June 1997Accounts made up to 31 December 1996 (12 pages)
12 June 1997Return made up to 29/05/97; full list of members (6 pages)
27 January 1997Registered office changed on 27/01/97 from: 11 telfords yard the highway london E1 9BQ (1 page)
27 January 1997Registered office changed on 27/01/97 from: 11 telfords yard the highway london E1 9BQ (1 page)
7 July 1996Accounts made up to 31 December 1995 (12 pages)
7 July 1996Accounts made up to 31 December 1995 (12 pages)
7 July 1996Return made up to 29/05/96; full list of members (6 pages)
7 July 1996Return made up to 29/05/96; full list of members (6 pages)
5 July 1995Return made up to 29/05/95; full list of members (12 pages)
5 July 1995Return made up to 29/05/95; full list of members (12 pages)
5 July 1995Accounts made up to 31 December 1994 (14 pages)
5 July 1995Accounts made up to 31 December 1994 (14 pages)