Company NameNorbulk Shipping U.K. Limited
Company StatusActive
Company Number01675237
CategoryPrivate Limited Company
Incorporation Date2 November 1982(41 years, 5 months ago)
Previous NamesMessagestar Limited and Norbulk Shipping Agencies Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Jan Karlsen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 February 1992(9 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2/2 8 Clarence Drive
Glasgow
G12 9QJ
Scotland
Director NameMr Walter Woodage
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(13 years, 2 months after company formation)
Appointment Duration28 years, 3 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address31 Ivanhoe Crescent
Wishaw
Lanarkshire
ML2 7DZ
Scotland
Secretary NameMr Anthony Paul McGuire
NationalityBritish
StatusCurrent
Appointed25 February 2000(17 years, 3 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address22 Burns Avenue
The Inches
Larbert
Stirlingshire
FK5 4FB
Scotland
Director NameHaakon Richard Karlsen
Date of BirthJune 1986 (Born 37 years ago)
NationalityNorwegian
StatusCurrent
Appointed23 December 2014(32 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleManager
Country of ResidenceNetherlands
Correspondence Address190 Grodt Hertoginnelaan
Den Haag
The Netherlands
2517 Ew
Director NameMr Sacha Leon John Cornell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed07 March 2022(39 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleFleet Manager
Country of ResidenceScotland
Correspondence AddressArtillery House 35 Artillery Lane
London
E1 7LP
Director NameIan Lindsay Davidson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(9 years, 3 months after company formation)
Appointment Duration19 years, 2 months (resigned 29 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressReinach
Ardentinny
Dunoon
Argyll
PA23 8TR
Scotland
Director NameAlexander Pratt Robertson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(9 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1993)
RoleMarine Engineer
Correspondence Address22 Garrowhill Drive
Baillieston
Glasgow
Lanarkshire
G69 6HL
Scotland
Director NameMr Victor Raymond Weldin
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(9 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 April 1994)
RoleAccountant
Correspondence Address10 Churchill Road
Kilmacolm
Renfrewshire
PA13 4LH
Scotland
Secretary NameMr Victor Raymond Weldin
NationalityBritish
StatusResigned
Appointed01 February 1992(9 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address10 Churchill Road
Kilmacolm
Renfrewshire
PA13 4LH
Scotland
Director NamePer Magnus Karlsen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed09 July 1992(9 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 March 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongcroft West Rossdhu Drive
Helensburgh
Strathclyde
G84 9LW
Scotland
Director NameArchibald MacDonald Ross
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(9 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 1998)
RoleCompany Director
Correspondence Address19 Broompark Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5DX
Scotland
Director NameMr John Adams
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(10 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 1998)
RolePersonnel Director
Country of ResidenceScotland
Correspondence Address1 Dornoch Way
Airdrie
ML6 9XQ
Scotland
Secretary NameMr James Shaw Millar
NationalityBritish
StatusResigned
Appointed29 April 1994(11 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 January 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Maclay Avenue
Kilbarchan
Johnstone
Renfrewshire
PA10 2EN
Scotland
Director NameAlasdair Macrae
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(15 years, 6 months after company formation)
Appointment Duration10 years (resigned 09 May 2008)
RolePersonnel Director
Correspondence Address14 Bertram Street
Glasgow
G41 3XR
Scotland
Secretary NameIrene Paton
NationalityBritish
StatusResigned
Appointed28 January 1999(16 years, 3 months after company formation)
Appointment Duration1 year (resigned 25 February 2000)
RoleCompany Director
Correspondence Address11 Glendowart Court
100 Buccleuch Street
Glasgow
Lanarkshire
G3 6NS
Scotland

Contact

Websitenorbulkshipping.com

Location

Registered AddressArtillery House
35 Artillery Lane
London
E1 7LP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

999 at £1Norbulk Shipping Company LTD
99.90%
Ordinary
1 at £1Per Magnus Karlsen
0.10%
Ordinary

Financials

Year2014
Net Worth£1,203,080
Cash£5,776
Current Liabilities£200,977

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

31 August 2011Delivered on: 3 September 2011
Satisfied on: 18 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to a/no rbsnsuk-USD1 with the bank.
Fully Satisfied
2 April 2007Delivered on: 16 April 2007
Persons entitled: Fortis Bank (Nederland) N.V as Security Trustee

Classification: Manager's undertaking
Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the rights title and interest in and to all the benefit of the insurances. See the mortgage charge document for full details.
Outstanding
15 January 2007Delivered on: 29 January 2007
Persons entitled: Fortis Bank (Nederland) N.V.

Classification: Manager's undertaking
Secured details: All monies due or to become due to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to all the benefit of the insurances in respect of the 37,000 dwt oil product/chemical tanker named M.T. iver progress.
Outstanding
13 October 2005Delivered on: 2 November 2005
Persons entitled: Fortis Bank (Nederland) N.V.

Classification: Manager's undertaking
Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the manager's rights title and interest in and to all the benefit of the insurances. See the mortgage charge document for full details.
Outstanding
13 October 2005Delivered on: 2 November 2005
Persons entitled: Fortis Bank (Nederland) N.V.

Classification: Manager's undertaking
Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the manager's rights,title and interest in and to all the benefit of the insurances. See the mortgage charge document for full details.
Outstanding
20 May 2005Delivered on: 24 May 2005
Persons entitled: Fortis Bank (Nederland) N.V., as Security Trustee

Classification: Manager's undertaking
Secured details: All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the manager's rights title and interest in and to all the benefit of the insurances in respect of the 37,000 dwt oil products/chemical tanker named M.T. 'new england'.
Outstanding
20 May 2005Delivered on: 24 May 2005
Persons entitled: Fortis Bank (Nederland) N.V., as Security Trustee

Classification: Manager's undertaking
Secured details: All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the manager's rights title and interest in and to all the benefit of the insurances in respect of the 37,000 dwt oil products/chemical tanker named M.T. 'new england'.
Outstanding
18 February 2022Delivered on: 21 February 2022
Persons entitled: Nibc Bank N.V.

Classification: A registered charge
Outstanding
23 December 2020Delivered on: 5 January 2021
Persons entitled: Macquarie Trade & Asset Finance International Limited as Security Agent

Classification: A registered charge
Outstanding
23 December 2020Delivered on: 5 January 2021
Persons entitled: Macquarie Trade & Asset Finance International Limited as Security Agent

Classification: A registered charge
Outstanding
23 December 2020Delivered on: 5 January 2021
Persons entitled: Macquarie Trade & Asset Finance International Limited as Security Agent

Classification: A registered charge
Outstanding
23 December 2020Delivered on: 5 January 2021
Persons entitled: Macquarie Trade & Asset Finance International Limited as Security Agent

Classification: A registered charge
Outstanding
10 September 2018Delivered on: 12 September 2018
Persons entitled: The Glasgow City Heritage Trust

Classification: A registered charge
Particulars: (One) the subjects being (I) the whole of the first floor above the ground floor of the building 68, 70 and 72 glassford street, glasgow, G1 1UP with entrance from 68 glassford street all as registered in the land register of scotland under title number GLA38989 and (two) the subjects 68, 70, 72 and 74 glassford street, glasgow, G1 1UP being (I) those premises situated on the second, third and garret floors above the street or ground floor of that corner tenement fronting to glassford street and garth street, glasgow and entering by 74 glassford street (ii) that plot or area of ground upon which are erected the buildings forming 68 to 72 (even numbers) glassford street and (iii) that first floor flat of the said corner tenement fronting to glassford street and entering by 74 glassford street with the cellar number 5 of the sunk back range of the said tenement all as registered in the land register of scotland under title number GLA69048.
Outstanding
3 July 2018Delivered on: 18 July 2018
Persons entitled: The Glasgow City Heritage Trust

Classification: A registered charge
Particulars: All and whole (one) the subjects being (I) the whole of the first floor above the ground floor of the building 68, 70 and 72 glassford street, glasgow G1 1UP with entrance from 68 glassford street all as registered in the land register of scotland under title number GLA38989 and (two) the subjects 68, 70, 72 and 74 glassford street, glasgow,G1 1UP being (I) those premises situated on the second, third and garret floors above the street or ground floor of that corner tenement fronting to glassford street and garth street, glasgow and entering by 74 glassford street (ii) that plot or area of ground upon which are erected the buildings 68 to 72 (even numbers) glassford street and (iii) that first floor flat of the said corner tenement fronting to glassford street and entering by 74 glassford street with the cellar number 5 on the sunk back range of the said tenement as registered in the land register of scotland under title number GLA69048.
Outstanding
14 March 2017Delivered on: 17 March 2017
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
24 June 2015Delivered on: 3 July 2015
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
24 June 2015Delivered on: 3 July 2015
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
31 March 2005Delivered on: 8 April 2005
Persons entitled: Fortis Bank (Nederland) N.V.

Classification: Manager's undertaking
Secured details: All monies due or to become due to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the manager's right title and interest in and to all the benefit of insurances in respect of the 37,000 dwt oil product/chemical tanker named M.T. "nor'easter".
Outstanding
24 June 2015Delivered on: 3 July 2015
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
24 June 2015Delivered on: 3 July 2015
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
17 April 2015Delivered on: 20 April 2015
Persons entitled: Norddeutsche Landesbank Girozentrale, Singapore Branch

Classification: A registered charge
Outstanding
18 November 2014Delivered on: 19 November 2014
Persons entitled: Norddeutsche Landesbank Girozentrale Singapore Branch as Security Agent and as Facility Agent

Classification: A registered charge
Outstanding
9 October 2014Delivered on: 16 October 2014
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
9 January 2012Delivered on: 12 January 2012
Persons entitled: Abn Amro Bank N.V. (The Security Trustee)

Classification: Sub-manager's undertaking
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's right title and interest in and to the benefits of all insurances of the marshall islands registered ship great eastern with official number 2221.
Outstanding
9 January 2012Delivered on: 12 January 2012
Persons entitled: Abn Amro Bank N.V. (The Security Trustee)

Classification: Sub-manager's undertaking
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's right title and interest in and to the benefits of all insurances of the marshall islands registered ship new england with official number 2220.
Outstanding
9 January 2012Delivered on: 12 January 2012
Persons entitled: Abn Amro Bank N.V. (The Security Trustee)

Classification: Sub-manager's undertaking
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's right title and interest in and to the benfits of all insurances of the marshall islands registered ship iver prosperity with official number 2784.
Outstanding
9 January 2012Delivered on: 12 January 2012
Persons entitled: Abn Amro Bank N.V. (The Security Trustee)

Classification: Sub-manager's undertaking
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's right title and interest in and to the benefits of all insurances of the marshall islands registered ship iver progress with official number 2783.
Outstanding
17 November 2011Delivered on: 5 December 2011
Persons entitled: Abn Amro Bank N.V. (The Security Trustee)

Classification: Sub-manager's undertaking
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's right title and interest in and to the benfits of all insurances of the marshall islands registered ship nor'easter with official number 2219.
Outstanding
10 September 1990Delivered on: 24 September 1990
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Standard security registered in scotland on 10.0.90
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First, second, third and attic floors at 66/74 glassford street glasgow.
Outstanding

Filing History

1 February 2021Confirmation statement made on 31 January 2021 with updates (3 pages)
5 January 2021Registration of charge 016752370027, created on 23 December 2020 (23 pages)
5 January 2021Registration of charge 016752370028, created on 23 December 2020 (23 pages)
5 January 2021Registration of charge 016752370025, created on 23 December 2020 (23 pages)
5 January 2021Registration of charge 016752370026, created on 23 December 2020 (23 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
28 January 2020Accounts for a small company made up to 30 April 2019 (10 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
31 January 2019Accounts for a small company made up to 30 April 2018 (8 pages)
12 September 2018Registration of charge 016752370024, created on 10 September 2018 (5 pages)
18 July 2018Registration of charge 016752370023, created on 3 July 2018 (4 pages)
7 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
30 January 2018Accounts for a small company made up to 30 April 2017 (9 pages)
17 March 2017Registration of charge 016752370022, created on 14 March 2017 (7 pages)
17 March 2017Registration of charge 016752370022, created on 14 March 2017 (7 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
3 February 2017Accounts for a small company made up to 30 April 2016 (9 pages)
3 February 2017Accounts for a small company made up to 30 April 2016 (9 pages)
23 February 2016Director's details changed for Mr Peter Jan Karlsen on 1 January 2016 (2 pages)
23 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(6 pages)
23 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(6 pages)
23 February 2016Director's details changed for Mr Peter Jan Karlsen on 1 January 2016 (2 pages)
8 February 2016Accounts for a small company made up to 30 April 2015 (8 pages)
8 February 2016Accounts for a small company made up to 30 April 2015 (8 pages)
3 July 2015Registration of charge 016752370019, created on 24 June 2015 (6 pages)
3 July 2015Registration of charge 016752370020, created on 24 June 2015 (6 pages)
3 July 2015Registration of charge 016752370018, created on 24 June 2015 (6 pages)
3 July 2015Registration of charge 016752370020, created on 24 June 2015 (6 pages)
3 July 2015Registration of charge 016752370021, created on 24 June 2015 (6 pages)
3 July 2015Registration of charge 016752370019, created on 24 June 2015 (6 pages)
3 July 2015Registration of charge 016752370021, created on 24 June 2015 (6 pages)
3 July 2015Registration of charge 016752370018, created on 24 June 2015 (6 pages)
20 April 2015Registration of charge 016752370017, created on 17 April 2015 (10 pages)
20 April 2015Registration of charge 016752370017, created on 17 April 2015 (10 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(6 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(6 pages)
11 February 2015Accounts for a small company made up to 30 April 2014 (9 pages)
11 February 2015Accounts for a small company made up to 30 April 2014 (9 pages)
11 January 2015Appointment of Haakon Richard Karlsen as a director on 23 December 2014 (3 pages)
11 January 2015Appointment of Haakon Richard Karlsen as a director on 23 December 2014 (3 pages)
19 November 2014Registration of charge 016752370016, created on 18 November 2014 (10 pages)
19 November 2014Registration of charge 016752370016, created on 18 November 2014 (10 pages)
16 October 2014Registration of charge 016752370015, created on 9 October 2014 (6 pages)
16 October 2014Registration of charge 016752370015, created on 9 October 2014 (6 pages)
16 October 2014Registration of charge 016752370015, created on 9 October 2014 (6 pages)
21 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(5 pages)
21 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(5 pages)
6 February 2014Accounts for a small company made up to 30 April 2013 (9 pages)
6 February 2014Accounts for a small company made up to 30 April 2013 (9 pages)
6 February 2013Accounts for a small company made up to 30 April 2012 (9 pages)
6 February 2013Accounts for a small company made up to 30 April 2012 (9 pages)
5 February 2013Director's details changed for Peter Jan Karlsen on 31 January 2013 (2 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
5 February 2013Director's details changed for Peter Jan Karlsen on 31 January 2013 (2 pages)
23 February 2012Director's details changed for Walter Woodage on 1 January 2012 (3 pages)
23 February 2012Director's details changed for Walter Woodage on 1 January 2012 (3 pages)
23 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
23 February 2012Director's details changed for Walter Woodage on 1 January 2012 (3 pages)
6 February 2012Accounts for a small company made up to 30 April 2011 (9 pages)
6 February 2012Accounts for a small company made up to 30 April 2011 (9 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 14 (6 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 14 (6 pages)
5 December 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
5 December 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
29 March 2011Termination of appointment of Ian Davidson as a director (1 page)
29 March 2011Termination of appointment of Ian Davidson as a director (1 page)
23 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
9 February 2011Accounts for a small company made up to 30 April 2010 (9 pages)
9 February 2011Accounts for a small company made up to 30 April 2010 (9 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Ian Lindsay Davidson on 31 January 2010 (2 pages)
23 February 2010Director's details changed for Walter Woodage on 30 January 2010 (2 pages)
23 February 2010Director's details changed for Peter Jan Karlsen on 30 January 2010 (2 pages)
23 February 2010Director's details changed for Ian Lindsay Davidson on 31 January 2010 (2 pages)
23 February 2010Director's details changed for Peter Jan Karlsen on 30 January 2010 (2 pages)
23 February 2010Director's details changed for Walter Woodage on 30 January 2010 (2 pages)
8 February 2010Accounts for a small company made up to 30 April 2009 (9 pages)
8 February 2010Accounts for a small company made up to 30 April 2009 (9 pages)
4 August 2009Appointment terminated director per karlsen (1 page)
4 August 2009Appointment terminated director per karlsen (1 page)
14 April 2009Accounts for a small company made up to 30 April 2008 (11 pages)
14 April 2009Accounts for a small company made up to 30 April 2008 (11 pages)
18 February 2009Return made up to 31/01/09; full list of members (4 pages)
18 February 2009Return made up to 31/01/09; full list of members (4 pages)
14 May 2008Appointment terminated director alasdair macrae (1 page)
14 May 2008Appointment terminated director alasdair macrae (1 page)
24 April 2008Registered office changed on 24/04/2008 from gun house 1-4 artillery passage london E1 7LJ (1 page)
24 April 2008Registered office changed on 24/04/2008 from gun house 1-4 artillery passage london E1 7LJ (1 page)
6 March 2008Accounts for a small company made up to 30 April 2007 (10 pages)
6 March 2008Accounts for a small company made up to 30 April 2007 (10 pages)
19 February 2008Return made up to 31/01/08; full list of members (3 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Return made up to 31/01/08; full list of members (3 pages)
16 April 2007Particulars of mortgage/charge (4 pages)
16 April 2007Particulars of mortgage/charge (4 pages)
9 March 2007Accounts for a small company made up to 30 April 2006 (11 pages)
9 March 2007Accounts for a small company made up to 30 April 2006 (11 pages)
8 March 2007Return made up to 31/01/07; full list of members (8 pages)
8 March 2007Return made up to 31/01/07; full list of members (8 pages)
29 January 2007Particulars of mortgage/charge (4 pages)
29 January 2007Particulars of mortgage/charge (4 pages)
11 May 2006Return made up to 31/01/06; full list of members (8 pages)
11 May 2006Return made up to 31/01/06; full list of members (8 pages)
3 March 2006Accounts for a small company made up to 30 April 2005 (10 pages)
3 March 2006Accounts for a small company made up to 30 April 2005 (10 pages)
2 November 2005Particulars of mortgage/charge (4 pages)
2 November 2005Particulars of mortgage/charge (4 pages)
2 November 2005Particulars of mortgage/charge (4 pages)
2 November 2005Particulars of mortgage/charge (4 pages)
24 May 2005Particulars of mortgage/charge (4 pages)
24 May 2005Particulars of mortgage/charge (4 pages)
24 May 2005Particulars of mortgage/charge (4 pages)
24 May 2005Particulars of mortgage/charge (4 pages)
8 April 2005Particulars of mortgage/charge (4 pages)
8 April 2005Particulars of mortgage/charge (4 pages)
4 March 2005Accounts for a small company made up to 30 April 2004 (9 pages)
4 March 2005Accounts for a small company made up to 30 April 2004 (9 pages)
11 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2004Accounts for a small company made up to 30 April 2003 (11 pages)
9 March 2004Accounts for a small company made up to 30 April 2003 (11 pages)
28 January 2004Return made up to 31/01/04; full list of members (8 pages)
28 January 2004Return made up to 31/01/04; full list of members (8 pages)
27 September 2003Secretary's particulars changed (1 page)
27 September 2003Secretary's particulars changed (1 page)
4 March 2003Accounts for a small company made up to 30 April 2002 (10 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (10 pages)
31 January 2003Return made up to 31/01/03; full list of members (8 pages)
31 January 2003Return made up to 31/01/03; full list of members (8 pages)
1 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
4 April 2001Secretary's particulars changed (1 page)
4 April 2001Secretary's particulars changed (1 page)
7 February 2001Return made up to 31/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2001Return made up to 31/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
25 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
24 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
24 February 2000Return made up to 31/01/00; full list of members (7 pages)
24 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
24 February 2000Return made up to 31/01/00; full list of members (7 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000New secretary appointed (2 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000Secretary resigned (1 page)
30 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 April 1999Accounts for a small company made up to 30 April 1998 (7 pages)
26 April 1999Accounts for a small company made up to 30 April 1998 (7 pages)
16 April 1999Registered office changed on 16/04/99 from: creechurch lane 37/45 creechurch lane london EC3A 5DJ (1 page)
16 April 1999Registered office changed on 16/04/99 from: creechurch lane 37/45 creechurch lane london EC3A 5DJ (1 page)
3 February 1999Secretary resigned (1 page)
3 February 1999Return made up to 31/01/99; full list of members (9 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999Return made up to 31/01/99; full list of members (9 pages)
3 February 1999New secretary appointed (2 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
19 March 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 March 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 February 1998Full accounts made up to 30 April 1997 (15 pages)
27 February 1998Full accounts made up to 30 April 1997 (15 pages)
6 March 1997Director's particulars changed (1 page)
6 March 1997Director's particulars changed (1 page)
6 March 1997Return made up to 31/01/97; no change of members (6 pages)
6 March 1997Registered office changed on 06/03/97 from: gun house 1-4 artillery passage london E1 7IJ (1 page)
6 March 1997Return made up to 31/01/97; no change of members (6 pages)
6 March 1997Registered office changed on 06/03/97 from: gun house 1-4 artillery passage london E1 7IJ (1 page)
5 March 1997Full accounts made up to 30 April 1996 (14 pages)
5 March 1997Full accounts made up to 30 April 1996 (14 pages)
19 February 1996Full accounts made up to 30 April 1995 (11 pages)
19 February 1996Full accounts made up to 30 April 1995 (11 pages)
7 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 May 1991Company name changed norbulk shipping agencies limite d\certificate issued on 07/05/91 (2 pages)
3 May 1991Company name changed norbulk shipping agencies limite d\certificate issued on 07/05/91 (2 pages)
24 September 1990Particulars of mortgage/charge (4 pages)
24 September 1990Particulars of mortgage/charge (4 pages)
14 February 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
14 February 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
11 February 1983Memorandum and Articles of Association (17 pages)
11 February 1983Memorandum and Articles of Association (17 pages)
31 January 1983Company name changed\certificate issued on 31/01/83 (4 pages)
31 January 1983Company name changed\certificate issued on 31/01/83 (4 pages)
2 November 1982Certificate of incorporation (1 page)
2 November 1982Certificate of incorporation (1 page)