Glasgow
G12 9QJ
Scotland
Director Name | Mr Walter Woodage |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1996(13 years, 2 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 31 Ivanhoe Crescent Wishaw Lanarkshire ML2 7DZ Scotland |
Secretary Name | Mr Anthony Paul McGuire |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 2000(17 years, 3 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | 22 Burns Avenue The Inches Larbert Stirlingshire FK5 4FB Scotland |
Director Name | Haakon Richard Karlsen |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 23 December 2014(32 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Manager |
Country of Residence | Netherlands |
Correspondence Address | 190 Grodt Hertoginnelaan Den Haag The Netherlands 2517 Ew |
Director Name | Mr Sacha Leon John Cornell |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 07 March 2022(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Fleet Manager |
Country of Residence | Scotland |
Correspondence Address | Artillery House 35 Artillery Lane London E1 7LP |
Director Name | Ian Lindsay Davidson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(9 years, 3 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 29 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Reinach Ardentinny Dunoon Argyll PA23 8TR Scotland |
Director Name | Alexander Pratt Robertson |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1993) |
Role | Marine Engineer |
Correspondence Address | 22 Garrowhill Drive Baillieston Glasgow Lanarkshire G69 6HL Scotland |
Director Name | Mr Victor Raymond Weldin |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 April 1994) |
Role | Accountant |
Correspondence Address | 10 Churchill Road Kilmacolm Renfrewshire PA13 4LH Scotland |
Secretary Name | Mr Victor Raymond Weldin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 10 Churchill Road Kilmacolm Renfrewshire PA13 4LH Scotland |
Director Name | Per Magnus Karlsen |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 July 1992(9 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 March 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Longcroft West Rossdhu Drive Helensburgh Strathclyde G84 9LW Scotland |
Director Name | Archibald MacDonald Ross |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | 19 Broompark Drive Newton Mearns Glasgow Lanarkshire G77 5DX Scotland |
Director Name | Mr John Adams |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 April 1998) |
Role | Personnel Director |
Country of Residence | Scotland |
Correspondence Address | 1 Dornoch Way Airdrie ML6 9XQ Scotland |
Secretary Name | Mr James Shaw Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 January 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 Maclay Avenue Kilbarchan Johnstone Renfrewshire PA10 2EN Scotland |
Director Name | Alasdair Macrae |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(15 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 09 May 2008) |
Role | Personnel Director |
Correspondence Address | 14 Bertram Street Glasgow G41 3XR Scotland |
Secretary Name | Irene Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(16 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | 11 Glendowart Court 100 Buccleuch Street Glasgow Lanarkshire G3 6NS Scotland |
Website | norbulkshipping.com |
---|
Registered Address | Artillery House 35 Artillery Lane London E1 7LP |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
999 at £1 | Norbulk Shipping Company LTD 99.90% Ordinary |
---|---|
1 at £1 | Per Magnus Karlsen 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,203,080 |
Cash | £5,776 |
Current Liabilities | £200,977 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
31 August 2011 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2022 | Delivered on: 21 February 2022 Persons entitled: Nibc Bank N.V. Classification: A registered charge Outstanding |
23 December 2020 | Delivered on: 5 January 2021 Persons entitled: Macquarie Trade & Asset Finance International Limited as Security Agent Classification: A registered charge Outstanding |
23 December 2020 | Delivered on: 5 January 2021 Persons entitled: Macquarie Trade & Asset Finance International Limited as Security Agent Classification: A registered charge Outstanding |
23 December 2020 | Delivered on: 5 January 2021 Persons entitled: Macquarie Trade & Asset Finance International Limited as Security Agent Classification: A registered charge Outstanding |
23 December 2020 | Delivered on: 5 January 2021 Persons entitled: Macquarie Trade & Asset Finance International Limited as Security Agent Classification: A registered charge Outstanding |
10 September 2018 | Delivered 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 2018 | Delivered 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 2017 | Delivered on: 17 March 2017 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
24 June 2015 | Delivered on: 3 July 2015 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
24 June 2015 | Delivered on: 3 July 2015 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
31 March 2005 | Delivered 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 2015 | Delivered on: 3 July 2015 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
24 June 2015 | Delivered on: 3 July 2015 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
17 April 2015 | Delivered on: 20 April 2015 Persons entitled: Norddeutsche Landesbank Girozentrale, Singapore Branch Classification: A registered charge Outstanding |
18 November 2014 | Delivered 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 2014 | Delivered on: 16 October 2014 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
9 January 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 1990 | Delivered 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 |
1 February 2021 | Confirmation statement made on 31 January 2021 with updates (3 pages) |
---|---|
5 January 2021 | Registration of charge 016752370027, created on 23 December 2020 (23 pages) |
5 January 2021 | Registration of charge 016752370028, created on 23 December 2020 (23 pages) |
5 January 2021 | Registration of charge 016752370025, created on 23 December 2020 (23 pages) |
5 January 2021 | Registration of charge 016752370026, created on 23 December 2020 (23 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
28 January 2020 | Accounts for a small company made up to 30 April 2019 (10 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a small company made up to 30 April 2018 (8 pages) |
12 September 2018 | Registration of charge 016752370024, created on 10 September 2018 (5 pages) |
18 July 2018 | Registration of charge 016752370023, created on 3 July 2018 (4 pages) |
7 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
30 January 2018 | Accounts for a small company made up to 30 April 2017 (9 pages) |
17 March 2017 | Registration of charge 016752370022, created on 14 March 2017 (7 pages) |
17 March 2017 | Registration of charge 016752370022, created on 14 March 2017 (7 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
3 February 2017 | Accounts for a small company made up to 30 April 2016 (9 pages) |
3 February 2017 | Accounts for a small company made up to 30 April 2016 (9 pages) |
23 February 2016 | Director's details changed for Mr Peter Jan Karlsen on 1 January 2016 (2 pages) |
23 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Director's details changed for Mr Peter Jan Karlsen on 1 January 2016 (2 pages) |
8 February 2016 | Accounts for a small company made up to 30 April 2015 (8 pages) |
8 February 2016 | Accounts for a small company made up to 30 April 2015 (8 pages) |
3 July 2015 | Registration of charge 016752370019, created on 24 June 2015 (6 pages) |
3 July 2015 | Registration of charge 016752370020, created on 24 June 2015 (6 pages) |
3 July 2015 | Registration of charge 016752370018, created on 24 June 2015 (6 pages) |
3 July 2015 | Registration of charge 016752370020, created on 24 June 2015 (6 pages) |
3 July 2015 | Registration of charge 016752370021, created on 24 June 2015 (6 pages) |
3 July 2015 | Registration of charge 016752370019, created on 24 June 2015 (6 pages) |
3 July 2015 | Registration of charge 016752370021, created on 24 June 2015 (6 pages) |
3 July 2015 | Registration of charge 016752370018, created on 24 June 2015 (6 pages) |
20 April 2015 | Registration of charge 016752370017, created on 17 April 2015 (10 pages) |
20 April 2015 | Registration of charge 016752370017, created on 17 April 2015 (10 pages) |
23 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
11 February 2015 | Accounts for a small company made up to 30 April 2014 (9 pages) |
11 February 2015 | Accounts for a small company made up to 30 April 2014 (9 pages) |
11 January 2015 | Appointment of Haakon Richard Karlsen as a director on 23 December 2014 (3 pages) |
11 January 2015 | Appointment of Haakon Richard Karlsen as a director on 23 December 2014 (3 pages) |
19 November 2014 | Registration of charge 016752370016, created on 18 November 2014 (10 pages) |
19 November 2014 | Registration of charge 016752370016, created on 18 November 2014 (10 pages) |
16 October 2014 | Registration of charge 016752370015, created on 9 October 2014 (6 pages) |
16 October 2014 | Registration of charge 016752370015, created on 9 October 2014 (6 pages) |
16 October 2014 | Registration of charge 016752370015, created on 9 October 2014 (6 pages) |
21 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
6 February 2014 | Accounts for a small company made up to 30 April 2013 (9 pages) |
6 February 2014 | Accounts for a small company made up to 30 April 2013 (9 pages) |
6 February 2013 | Accounts for a small company made up to 30 April 2012 (9 pages) |
6 February 2013 | Accounts for a small company made up to 30 April 2012 (9 pages) |
5 February 2013 | Director's details changed for Peter Jan Karlsen on 31 January 2013 (2 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Director's details changed for Peter Jan Karlsen on 31 January 2013 (2 pages) |
23 February 2012 | Director's details changed for Walter Woodage on 1 January 2012 (3 pages) |
23 February 2012 | Director's details changed for Walter Woodage on 1 January 2012 (3 pages) |
23 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Director's details changed for Walter Woodage on 1 January 2012 (3 pages) |
6 February 2012 | Accounts for a small company made up to 30 April 2011 (9 pages) |
6 February 2012 | Accounts for a small company made up to 30 April 2011 (9 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
5 December 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
5 December 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 September 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
3 September 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
29 March 2011 | Termination of appointment of Ian Davidson as a director (1 page) |
29 March 2011 | Termination of appointment of Ian Davidson as a director (1 page) |
23 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Accounts for a small company made up to 30 April 2010 (9 pages) |
9 February 2011 | Accounts for a small company made up to 30 April 2010 (9 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Ian Lindsay Davidson on 31 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Walter Woodage on 30 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Peter Jan Karlsen on 30 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Ian Lindsay Davidson on 31 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Peter Jan Karlsen on 30 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Walter Woodage on 30 January 2010 (2 pages) |
8 February 2010 | Accounts for a small company made up to 30 April 2009 (9 pages) |
8 February 2010 | Accounts for a small company made up to 30 April 2009 (9 pages) |
4 August 2009 | Appointment terminated director per karlsen (1 page) |
4 August 2009 | Appointment terminated director per karlsen (1 page) |
14 April 2009 | Accounts for a small company made up to 30 April 2008 (11 pages) |
14 April 2009 | Accounts for a small company made up to 30 April 2008 (11 pages) |
18 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
18 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
14 May 2008 | Appointment terminated director alasdair macrae (1 page) |
14 May 2008 | Appointment terminated director alasdair macrae (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from gun house 1-4 artillery passage london E1 7LJ (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from gun house 1-4 artillery passage london E1 7LJ (1 page) |
6 March 2008 | Accounts for a small company made up to 30 April 2007 (10 pages) |
6 March 2008 | Accounts for a small company made up to 30 April 2007 (10 pages) |
19 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
16 April 2007 | Particulars of mortgage/charge (4 pages) |
16 April 2007 | Particulars of mortgage/charge (4 pages) |
9 March 2007 | Accounts for a small company made up to 30 April 2006 (11 pages) |
9 March 2007 | Accounts for a small company made up to 30 April 2006 (11 pages) |
8 March 2007 | Return made up to 31/01/07; full list of members (8 pages) |
8 March 2007 | Return made up to 31/01/07; full list of members (8 pages) |
29 January 2007 | Particulars of mortgage/charge (4 pages) |
29 January 2007 | Particulars of mortgage/charge (4 pages) |
11 May 2006 | Return made up to 31/01/06; full list of members (8 pages) |
11 May 2006 | Return made up to 31/01/06; full list of members (8 pages) |
3 March 2006 | Accounts for a small company made up to 30 April 2005 (10 pages) |
3 March 2006 | Accounts for a small company made up to 30 April 2005 (10 pages) |
2 November 2005 | Particulars of mortgage/charge (4 pages) |
2 November 2005 | Particulars of mortgage/charge (4 pages) |
2 November 2005 | Particulars of mortgage/charge (4 pages) |
2 November 2005 | Particulars of mortgage/charge (4 pages) |
24 May 2005 | Particulars of mortgage/charge (4 pages) |
24 May 2005 | Particulars of mortgage/charge (4 pages) |
24 May 2005 | Particulars of mortgage/charge (4 pages) |
24 May 2005 | Particulars of mortgage/charge (4 pages) |
8 April 2005 | Particulars of mortgage/charge (4 pages) |
8 April 2005 | Particulars of mortgage/charge (4 pages) |
4 March 2005 | Accounts for a small company made up to 30 April 2004 (9 pages) |
4 March 2005 | Accounts for a small company made up to 30 April 2004 (9 pages) |
11 February 2005 | Return made up to 31/01/05; full list of members
|
11 February 2005 | Return made up to 31/01/05; full list of members
|
9 March 2004 | Accounts for a small company made up to 30 April 2003 (11 pages) |
9 March 2004 | Accounts for a small company made up to 30 April 2003 (11 pages) |
28 January 2004 | Return made up to 31/01/04; full list of members (8 pages) |
28 January 2004 | Return made up to 31/01/04; full list of members (8 pages) |
27 September 2003 | Secretary's particulars changed (1 page) |
27 September 2003 | Secretary's particulars changed (1 page) |
4 March 2003 | Accounts for a small company made up to 30 April 2002 (10 pages) |
4 March 2003 | Accounts for a small company made up to 30 April 2002 (10 pages) |
31 January 2003 | Return made up to 31/01/03; full list of members (8 pages) |
31 January 2003 | Return made up to 31/01/03; full list of members (8 pages) |
1 March 2002 | Return made up to 31/01/02; full list of members
|
1 March 2002 | Return made up to 31/01/02; full list of members
|
28 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
28 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
4 April 2001 | Secretary's particulars changed (1 page) |
4 April 2001 | Secretary's particulars changed (1 page) |
7 February 2001 | Return made up to 31/01/01; full list of members
|
7 February 2001 | Return made up to 31/01/01; full list of members
|
25 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
25 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
24 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
24 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
24 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
24 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | Secretary resigned (1 page) |
30 July 1999 | Resolutions
|
30 July 1999 | Resolutions
|
26 April 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
26 April 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
16 April 1999 | Registered office changed on 16/04/99 from: creechurch lane 37/45 creechurch lane london EC3A 5DJ (1 page) |
16 April 1999 | Registered office changed on 16/04/99 from: creechurch lane 37/45 creechurch lane london EC3A 5DJ (1 page) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | Return made up to 31/01/99; full list of members (9 pages) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | Return made up to 31/01/99; full list of members (9 pages) |
3 February 1999 | New secretary appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Return made up to 31/01/98; no change of members
|
19 March 1998 | Return made up to 31/01/98; no change of members
|
27 February 1998 | Full accounts made up to 30 April 1997 (15 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (15 pages) |
6 March 1997 | Director's particulars changed (1 page) |
6 March 1997 | Director's particulars changed (1 page) |
6 March 1997 | Return made up to 31/01/97; no change of members (6 pages) |
6 March 1997 | Registered office changed on 06/03/97 from: gun house 1-4 artillery passage london E1 7IJ (1 page) |
6 March 1997 | Return made up to 31/01/97; no change of members (6 pages) |
6 March 1997 | Registered office changed on 06/03/97 from: gun house 1-4 artillery passage london E1 7IJ (1 page) |
5 March 1997 | Full accounts made up to 30 April 1996 (14 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (14 pages) |
19 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
19 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
7 February 1996 | Return made up to 31/01/96; full list of members
|
7 February 1996 | Return made up to 31/01/96; full list of members
|
3 May 1991 | Company name changed norbulk shipping agencies limite d\certificate issued on 07/05/91 (2 pages) |
3 May 1991 | Company name changed norbulk shipping agencies limite d\certificate issued on 07/05/91 (2 pages) |
24 September 1990 | Particulars of mortgage/charge (4 pages) |
24 September 1990 | Particulars of mortgage/charge (4 pages) |
14 February 1983 | Resolutions
|
14 February 1983 | Resolutions
|
11 February 1983 | Memorandum and Articles of Association (17 pages) |
11 February 1983 | Memorandum and Articles of Association (17 pages) |
31 January 1983 | Company name changed\certificate issued on 31/01/83 (4 pages) |
31 January 1983 | Company name changed\certificate issued on 31/01/83 (4 pages) |
2 November 1982 | Certificate of incorporation (1 page) |
2 November 1982 | Certificate of incorporation (1 page) |