Company NameNorth Atlantic (Crewing) Limited
DirectorsAnnerieke Vrolijk and Philip James Haslam
Company StatusActive
Company Number02469849
CategoryPrivate Limited Company
Incorporation Date13 February 1990(34 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameAnnerieke Vrolijk
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed03 November 2005(15 years, 8 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMakreelkade 9 1976 Dk
Ijmuiden
Netherlands
Director NameMr Philip James Haslam
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(31 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Naafi Building Weston Drive
Caterham
Surrey
CR3 5XY
Director NameMr Nigel Douglas Atkins
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(2 years after company formation)
Appointment Duration1 year (resigned 26 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeighinmohr Top Road
Worlaby
Brigg
Lincolnshire
DN20 0NH
Director NameCharles Roger Marr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(2 years after company formation)
Appointment Duration1 year (resigned 26 February 1993)
RoleCompany Director
Correspondence AddressWyton Hall
Wyton
Hull
East Yorkshire
HU11 4DJ
Director NameJames Geoffrey Marr
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(2 years after company formation)
Appointment Duration1 year (resigned 26 February 1993)
RoleCompany Director
Correspondence Address6 Newbegin
Beverley
East Yorkshire
HU17 8EG
Secretary NameMr Colin Clayton
NationalityBritish
StatusResigned
Appointed13 February 1992(2 years after company formation)
Appointment Duration1 year (resigned 26 February 1993)
RoleCompany Director
Correspondence Address41 Northfield Close
South Cave Brough
Hull
East Yorkshire
HU15 2EW
Secretary NameMr Stewart Norman Harper
NationalityBritish
StatusResigned
Appointed26 February 1993(3 years after company formation)
Appointment Duration26 years, 2 months (resigned 09 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside Effingham Road
Burstow
Horley
Surrey
RH6 9RP
Director NameCarolien Vrolijk
Date of BirthJune 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed03 November 2005(15 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 January 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressWustelaan 15-1
Santpoort Zuid
2082 Aa
Netherlands
Director NameMr Stewart Norman Harper
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2006(15 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 08 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside Effingham Road
Burstow
Horley
Surrey
RH6 9RP
Director NameMr Matthew James Cox
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(26 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Naafi Building Weston Drive
Caterham
Surrey
CR3 5XY
Director NameNorth Atlantic Fishing Company Limited (Corporation)
StatusResigned
Appointed26 February 1993(3 years after company formation)
Appointment Duration12 years, 10 months (resigned 02 January 2006)
Correspondence AddressMaybrook House
Godstone Road
Caterham
Surrey
CR3 6RE

Contact

Telephone01883 345103
Telephone regionCaterham

Location

Registered AddressThe Naafi Building
Weston Drive
Caterham
Surrey
CR3 5XY
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Turnover£5,060
Net Worth£77,635
Cash£20,251
Current Liabilities£295,798

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

25 March 1991Delivered on: 28 March 1991
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 December 2020Accounts for a small company made up to 31 December 2019 (13 pages)
13 May 2020Satisfaction of charge 1 in full (1 page)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
22 May 2019Termination of appointment of Stewart Norman Harper as a secretary on 9 May 2019 (1 page)
22 May 2019Cessation of Stewart Norman Harper as a person with significant control on 31 March 2019 (1 page)
22 May 2019Notification of Matthew James Cox as a person with significant control on 31 March 2019 (2 pages)
21 May 2019Termination of appointment of Stewart Norman Harper as a director on 8 May 2019 (1 page)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 October 2018Registered office address changed from Maybrook House Godstone Road Caterham Surrey CR3 6RE to The Naafi Building Weston Drive Caterham Surrey CR3 5XY on 10 October 2018 (1 page)
29 August 2018Accounts for a small company made up to 31 December 2017 (13 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 September 2016Full accounts made up to 31 December 2015 (11 pages)
8 September 2016Full accounts made up to 31 December 2015 (11 pages)
1 April 2016Appointment of Mr Matthew James Cox as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mr Matthew James Cox as a director on 1 April 2016 (2 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(5 pages)
14 October 2015Full accounts made up to 31 December 2014 (11 pages)
14 October 2015Full accounts made up to 31 December 2014 (11 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(5 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(5 pages)
25 July 2014Full accounts made up to 31 December 2013 (11 pages)
25 July 2014Full accounts made up to 31 December 2013 (11 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(6 pages)
28 January 2014Termination of appointment of Carolien Vrolijk as a director (1 page)
28 January 2014Director's details changed for Annerieke Vrolijk on 27 January 2014 (2 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(6 pages)
28 January 2014Director's details changed for Annerieke Vrolijk on 27 January 2014 (2 pages)
28 January 2014Termination of appointment of Carolien Vrolijk as a director (1 page)
23 July 2013Full accounts made up to 31 December 2012 (11 pages)
23 July 2013Full accounts made up to 31 December 2012 (11 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 August 2012Full accounts made up to 31 December 2011 (11 pages)
2 August 2012Full accounts made up to 31 December 2011 (11 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
12 July 2011Full accounts made up to 31 December 2010 (11 pages)
12 July 2011Full accounts made up to 31 December 2010 (11 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
13 July 2010Full accounts made up to 31 December 2009 (11 pages)
13 July 2010Full accounts made up to 31 December 2009 (11 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Annerieke Vrolijk on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Carolien Vrolijk on 31 December 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Carolien Vrolijk on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Annerieke Vrolijk on 31 December 2009 (2 pages)
29 June 2009Full accounts made up to 31 December 2008 (11 pages)
29 June 2009Full accounts made up to 31 December 2008 (11 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 July 2008Full accounts made up to 31 December 2007 (11 pages)
2 July 2008Full accounts made up to 31 December 2007 (11 pages)
28 January 2008Return made up to 31/12/07; no change of members (7 pages)
28 January 2008Return made up to 31/12/07; no change of members (7 pages)
4 July 2007Full accounts made up to 31 December 2006 (11 pages)
4 July 2007Full accounts made up to 31 December 2006 (11 pages)
29 January 2007Return made up to 31/12/06; full list of members (7 pages)
29 January 2007Return made up to 31/12/06; full list of members (7 pages)
17 August 2006Full accounts made up to 31 December 2005 (11 pages)
17 August 2006Full accounts made up to 31 December 2005 (11 pages)
1 February 2006Director resigned (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006Return made up to 31/12/05; full list of members (7 pages)
1 February 2006Return made up to 31/12/05; full list of members (7 pages)
1 February 2006New director appointed (2 pages)
1 February 2006Director resigned (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 August 2005Full accounts made up to 31 December 2004 (11 pages)
17 August 2005Full accounts made up to 31 December 2004 (11 pages)
9 February 2005Return made up to 31/12/04; full list of members (6 pages)
9 February 2005Return made up to 31/12/04; full list of members (6 pages)
7 July 2004Full accounts made up to 31 December 2003 (11 pages)
7 July 2004Full accounts made up to 31 December 2003 (11 pages)
19 January 2004Return made up to 31/12/03; full list of members (6 pages)
19 January 2004Return made up to 31/12/03; full list of members (6 pages)
8 July 2003Full accounts made up to 31 December 2002 (11 pages)
8 July 2003Full accounts made up to 31 December 2002 (11 pages)
13 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2002Registered office changed on 06/12/02 from: croudace house godstone road caterham surrey CR3 6XQ (1 page)
6 December 2002Registered office changed on 06/12/02 from: croudace house godstone road caterham surrey CR3 6XQ (1 page)
12 September 2002Full accounts made up to 31 December 2001 (11 pages)
12 September 2002Full accounts made up to 31 December 2001 (11 pages)
25 February 2002Auditor's resignation (1 page)
25 February 2002Auditor's resignation (1 page)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 October 2001Full accounts made up to 31 December 2000 (10 pages)
4 October 2001Full accounts made up to 31 December 2000 (10 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
7 September 2000Full accounts made up to 31 December 1999 (6 pages)
7 September 2000Full accounts made up to 31 December 1999 (6 pages)
16 April 2000Return made up to 31/12/99; full list of members (6 pages)
16 April 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Company name changed swanella LIMITED\certificate issued on 14/01/00 (2 pages)
13 January 2000Company name changed swanella LIMITED\certificate issued on 14/01/00 (2 pages)
30 November 1999Full accounts made up to 31 December 1998 (5 pages)
30 November 1999Full accounts made up to 31 December 1998 (5 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 October 1998Full accounts made up to 31 December 1997 (7 pages)
6 October 1998Full accounts made up to 31 December 1997 (7 pages)
17 September 1998Auditor's resignation (1 page)
17 September 1998Auditor's resignation (1 page)
25 February 1998Return made up to 31/12/97; full list of members (6 pages)
25 February 1998Return made up to 31/12/97; full list of members (6 pages)
20 August 1997Full accounts made up to 31 December 1996 (8 pages)
20 August 1997Full accounts made up to 31 December 1996 (8 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 November 1996Full accounts made up to 31 December 1995 (9 pages)
13 November 1996Full accounts made up to 31 December 1995 (9 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
5 September 1995Full accounts made up to 31 December 1994 (10 pages)
5 September 1995Full accounts made up to 31 December 1994 (10 pages)
11 June 1990£ nc 100/1000 29/05/90 (1 page)
11 June 1990£ nc 100/1000 29/05/90 (1 page)
13 February 1990Incorporation (13 pages)
13 February 1990Incorporation (13 pages)