Company NameGulfmark North Sea Limited
Company StatusActive
Company Number02625893
CategoryPrivate Limited Company
Incorporation Date26 June 1991(32 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Ewan McIntosh Geddes
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2007(16 years, 6 months after company formation)
Appointment Duration16 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 Redmoss Place
Aberdeen
Aberdeenshire
AB12 3JQ
Scotland
Secretary NameMr Ewan McIntosh Geddes
NationalityBritish
StatusCurrent
Appointed31 December 2007(16 years, 6 months after company formation)
Appointment Duration16 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 Redmoss Place
Aberdeen
Aberdeenshire
AB12 3JQ
Scotland
Director NameMr Quintin Venable Kneen
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed22 December 2009(18 years, 6 months after company formation)
Appointment Duration14 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressC/O Peachey & Co Llp
95 Aldwych
London
WC2B 4JF
Director NameMr Steven Ronald Wilson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2015(24 years after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Peachey & Co Llp
95 Aldwych
London
WC2B 4JF
Secretary NameAldlex Limited (Corporation)
StatusCurrent
Appointed18 July 2008(17 years after company formation)
Appointment Duration15 years, 8 months
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr David William Dare
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(same day as company formation)
RoleSolicitor
Correspondence Address10 Charlotte Road
Barnes
London
SW13 9QJ
Director NameFrank Richard Pierce
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 1991(3 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 08 April 1999)
RoleFinancial Executive
Correspondence Address8222 Tricia Court
Houston
Texas 77040
Foreign
Director NameDavid Joseph Butters
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 1991(4 months, 3 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 06 September 2006)
RoleEvp Shearson Lehman Bros Inc
Correspondence Address215 East 72nd Street
New York
Ny 10021
United States
Director NameMr Bruce Allen Streeter
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 1991(4 months, 3 weeks after company formation)
Appointment Duration21 years, 6 months (resigned 04 June 2013)
RoleShipping Manager
Country of ResidenceUnited States
Correspondence Address11640 Noblewood Crest Lane
Houston
Tx 77083
United States
Secretary NameKevin Dale Mitchell
NationalityBritish
StatusResigned
Appointed26 August 1996(5 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 May 2004)
RoleCompany Director
Correspondence Address3850 Willow Spring
Houston
Texas
77080
Director NameEdward Austin Guthrie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 2001(10 years after company formation)
Appointment Duration8 years, 5 months (resigned 22 December 2009)
RoleAccountant
Correspondence Address12306 Francel Lane
Cypress
Harris County 77429-6039
United States
Director NameAase Marie Larsen Maccoll
Date of BirthNovember 1960 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed13 July 2001(10 years after company formation)
Appointment Duration4 years, 2 months (resigned 19 September 2005)
RoleCompany Director
Correspondence AddressVestregaten 7a
Sandnes
43047
Norway
Secretary NameCarla Suzanne Mashinski
NationalityBritish
StatusResigned
Appointed14 May 2004(12 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 July 2008)
RoleCompany Director
Correspondence Address6915 Escondido
Drive
Houston
Texas Tx 77083
United States
Director NameMr David Alan Wilson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(16 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 January 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHill House Farm
Hartley Wespall
Basingstoke
Hampshire
RG27 0BE
Director NameMr Perry Kennedy
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(17 years after company formation)
Appointment Duration6 years, 11 months (resigned 08 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Woodlands Park
Woodlands Of Durris
Banchory
Aberdeenshire
AB31 6BF
Scotland
Secretary NameRiverside Securities Limited (Corporation)
StatusResigned
Appointed03 July 1991(1 week after company formation)
Appointment Duration16 years, 6 months (resigned 31 December 2007)
Correspondence Address10 Charlotte Road
London
SW13 9QJ

Contact

Websitegulfmark.com
Telephone01224 336000
Telephone regionAberdeen

Location

Registered AddressC/O Peachey & Co Llp
95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1m at £1Gulfmark Oceans Lp
100.00%
Ordinary

Financials

Year2014
Net Worth£161,011,000
Cash£357,000
Current Liabilities£1,458,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 June 2023 (9 months, 1 week ago)
Next Return Due9 July 2024 (3 months, 1 week from now)

Charges

14 November 2017Delivered on: 27 November 2017
Persons entitled: Dnb Bank Asa, New York Branch as Security Trustee

Classification: A registered charge
Outstanding
18 May 2017Delivered on: 31 May 2017
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Outstanding
18 August 1993Delivered on: 1 September 1993
Satisfied on: 27 September 1993
Persons entitled: The Chase Manhattan Bank (The Trustee)

Classification: Share charge
Secured details: For securing the secured obligations as defined in the trust agreement dated 9/7/93 and the reimbursement to the chargee of all other monies for the reimbursement of which the charge is expressed to be a security & against any such loss as is referred to in clause 14 of the charge.
Particulars: All stocks shares or other securities rights monies all dividends interest & other income etc. see the mortgage charge document for full details.
Fully Satisfied
9 July 1993Delivered on: 22 July 1993
Satisfied on: 26 July 2000
Persons entitled: The Chase Manhattan Bank N.A.

Classification: Trust agreement
Secured details: All monies due or to become due from the company and/or gulf offshore N.slimited to the chargee under the terms of the "finance documents" (as defined).
Particulars: The rights and the proceeds "the trust property".
Fully Satisfied
26 March 1992Delivered on: 3 April 1992
Satisfied on: 26 July 2000
Persons entitled: Norsk Skibs Hypothekbank As

Classification: Deed of pledge
Secured details: A loan in two tranches with tranche a inan amount of £5,000,000 and tranche b inan amount of up to 13,690,000 kroner andall other monies under a loan agreement dated 24TH march 1992.
Particulars: The shares and all dividends or other distributions and interest payable in connection with all stocks shares warrants rights moneys and property see form 395 ref M82 for full details.
Fully Satisfied

Filing History

10 October 2023Full accounts made up to 31 December 2022 (24 pages)
17 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (24 pages)
8 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
5 October 2021Full accounts made up to 31 December 2020 (23 pages)
13 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
4 January 2021Full accounts made up to 31 December 2019 (25 pages)
2 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (25 pages)
8 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
14 January 2019Satisfaction of charge 026258930005 in full (1 page)
27 September 2018Full accounts made up to 31 December 2017 (25 pages)
11 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
27 November 2017Registration of charge 026258930005, created on 14 November 2017 (26 pages)
27 November 2017Registration of charge 026258930005, created on 14 November 2017 (26 pages)
16 November 2017Satisfaction of charge 026258930004 in full (1 page)
16 November 2017Satisfaction of charge 026258930004 in full (1 page)
12 October 2017Full accounts made up to 31 December 2016 (26 pages)
12 October 2017Full accounts made up to 31 December 2016 (26 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
31 May 2017Registration of charge 026258930004, created on 18 May 2017 (31 pages)
31 May 2017Registration of charge 026258930004, created on 18 May 2017 (31 pages)
26 September 2016Full accounts made up to 31 December 2015 (26 pages)
26 September 2016Full accounts made up to 31 December 2015 (26 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000,100
(6 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000,100
(6 pages)
19 January 2016Termination of appointment of David Alan Wilson as a director on 12 January 2016 (1 page)
19 January 2016Termination of appointment of David Alan Wilson as a director on 12 January 2016 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
20 July 2015Appointment of Mr Steven Ronald Wilson as a director on 8 July 2015 (2 pages)
20 July 2015Termination of appointment of Perry Kennedy as a director on 8 July 2015 (1 page)
20 July 2015Appointment of Mr Steven Ronald Wilson as a director on 8 July 2015 (2 pages)
20 July 2015Appointment of Mr Steven Ronald Wilson as a director on 8 July 2015 (2 pages)
20 July 2015Termination of appointment of Perry Kennedy as a director on 8 July 2015 (1 page)
20 July 2015Termination of appointment of Perry Kennedy as a director on 8 July 2015 (1 page)
6 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000,100
(7 pages)
6 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000,100
(7 pages)
1 October 2014Full accounts made up to 31 December 2013 (15 pages)
1 October 2014Full accounts made up to 31 December 2013 (15 pages)
11 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000,100
(7 pages)
11 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000,100
(7 pages)
30 September 2013Termination of appointment of Bruce Streeter as a director (2 pages)
30 September 2013Termination of appointment of Bruce Streeter as a director (2 pages)
24 September 2013Full accounts made up to 31 December 2012 (13 pages)
24 September 2013Full accounts made up to 31 December 2012 (13 pages)
7 August 2013Annual return made up to 26 June 2013 with a full list of shareholders (8 pages)
7 August 2013Annual return made up to 26 June 2013 with a full list of shareholders (8 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
18 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (8 pages)
18 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (8 pages)
4 November 2011Auditor's resignation (1 page)
4 November 2011Auditor's resignation (1 page)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
6 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (8 pages)
6 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (8 pages)
8 October 2010Amended full accounts made up to 31 December 2009 (16 pages)
8 October 2010Amended full accounts made up to 31 December 2009 (16 pages)
28 September 2010Full accounts made up to 31 December 2009 (16 pages)
28 September 2010Full accounts made up to 31 December 2009 (16 pages)
13 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
13 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
12 July 2010Secretary's details changed for Aldlex Limited on 26 June 2010 (2 pages)
12 July 2010Director's details changed for Ewan Mcintosh Geddes on 26 June 2010 (2 pages)
12 July 2010Secretary's details changed for Aldlex Limited on 26 June 2010 (2 pages)
12 July 2010Director's details changed for Ewan Mcintosh Geddes on 26 June 2010 (2 pages)
27 January 2010Appointment of Quintin Kneen as a director (3 pages)
27 January 2010Appointment of Quintin Kneen as a director (3 pages)
24 December 2009Termination of appointment of Edward Guthrie as a director (2 pages)
24 December 2009Termination of appointment of Edward Guthrie as a director (2 pages)
3 November 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
3 November 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
26 June 2009Return made up to 26/06/09; full list of members (5 pages)
26 June 2009Return made up to 26/06/09; full list of members (5 pages)
15 December 2008Return made up to 26/06/08; full list of members; amend (8 pages)
15 December 2008Return made up to 26/06/08; full list of members; amend (8 pages)
1 November 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
1 November 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
27 August 2008Return made up to 26/06/08; full list of members (5 pages)
27 August 2008Return made up to 26/06/08; full list of members (5 pages)
6 August 2008Appointment terminated secretary carla mashinski (1 page)
6 August 2008Appointment terminated secretary riverside securities LIMITED (1 page)
6 August 2008Secretary appointed aldlex LIMITED (2 pages)
6 August 2008Director and secretary appointed ewan mcintosh geddes (3 pages)
6 August 2008Appointment terminated secretary riverside securities LIMITED (1 page)
6 August 2008Secretary appointed aldlex LIMITED (2 pages)
6 August 2008Director appointed perry kennedy (3 pages)
6 August 2008Director appointed perry kennedy (3 pages)
6 August 2008Appointment terminated secretary carla mashinski (1 page)
6 August 2008Director and secretary appointed ewan mcintosh geddes (3 pages)
11 June 2008Group of companies' accounts made up to 31 December 2006 (25 pages)
11 June 2008Group of companies' accounts made up to 31 December 2006 (25 pages)
11 February 2008New director appointed (3 pages)
11 February 2008New director appointed (3 pages)
8 February 2008Registered office changed on 08/02/08 from: 10 charlotte road london SW13 9QJ (1 page)
8 February 2008Registered office changed on 08/02/08 from: 10 charlotte road london SW13 9QJ (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
13 July 2007Return made up to 26/06/07; full list of members (8 pages)
13 July 2007Return made up to 26/06/07; full list of members (8 pages)
5 February 2007Group of companies' accounts made up to 31 December 2005 (25 pages)
5 February 2007Group of companies' accounts made up to 31 December 2005 (25 pages)
4 October 2006Auditor's resignation (1 page)
4 October 2006Auditor's resignation (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
26 July 2006Group of companies' accounts made up to 31 December 2004 (23 pages)
26 July 2006Group of companies' accounts made up to 31 December 2004 (23 pages)
7 July 2006Return made up to 26/06/06; full list of members (8 pages)
7 July 2006Return made up to 26/06/06; full list of members (8 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
5 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2005Group of companies' accounts made up to 31 December 2003 (18 pages)
4 February 2005Group of companies' accounts made up to 31 December 2003 (18 pages)
4 November 2004New secretary appointed (2 pages)
4 November 2004New secretary appointed (2 pages)
5 July 2004Return made up to 26/06/04; full list of members (8 pages)
5 July 2004Return made up to 26/06/04; full list of members (8 pages)
21 May 2004Secretary resigned (1 page)
21 May 2004Secretary resigned (1 page)
4 November 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
7 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 November 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
5 November 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
30 September 2002Director's particulars changed (1 page)
30 September 2002Director's particulars changed (1 page)
8 July 2002Return made up to 26/06/02; full list of members (9 pages)
8 July 2002Return made up to 26/06/02; full list of members (9 pages)
30 January 2002Group of companies' accounts made up to 31 December 2000 (17 pages)
30 January 2002Group of companies' accounts made up to 31 December 2000 (17 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
3 July 2001Return made up to 26/06/01; full list of members (7 pages)
3 July 2001Return made up to 26/06/01; full list of members (7 pages)
22 November 2000Full group accounts made up to 31 December 1999 (16 pages)
22 November 2000Full group accounts made up to 31 December 1999 (16 pages)
26 July 2000Declaration of satisfaction of mortgage/charge (3 pages)
26 July 2000Declaration of satisfaction of mortgage/charge (3 pages)
28 June 2000Return made up to 26/06/00; full list of members (7 pages)
28 June 2000Return made up to 26/06/00; full list of members (7 pages)
28 July 1999Full accounts made up to 31 December 1998 (19 pages)
28 July 1999Full accounts made up to 31 December 1998 (19 pages)
21 July 1999Return made up to 26/06/99; no change of members (4 pages)
21 July 1999Return made up to 26/06/99; no change of members (4 pages)
20 May 1998Full group accounts made up to 31 December 1997 (18 pages)
20 May 1998Full group accounts made up to 31 December 1997 (18 pages)
14 July 1997Return made up to 26/06/97; change of members (8 pages)
14 July 1997Return made up to 26/06/97; change of members (8 pages)
17 June 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 June 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 June 1997Full accounts made up to 31 December 1996 (20 pages)
6 June 1997Full accounts made up to 31 December 1996 (20 pages)
2 June 1997Ad 29/04/97--------- £ si 1000000@1=1000000 £ ic 100/1000100 (2 pages)
2 June 1997Ad 29/04/97--------- £ si 1000000@1=1000000 £ ic 100/1000100 (2 pages)
19 May 1997£ nc 100/1000100 25/04/97 (1 page)
19 May 1997£ nc 100/1000100 25/04/97 (1 page)
19 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 September 1996New secretary appointed (2 pages)
16 September 1996New secretary appointed (2 pages)
14 July 1996Return made up to 26/06/96; no change of members (4 pages)
14 July 1996Return made up to 26/06/96; no change of members (4 pages)
17 May 1996Full group accounts made up to 31 December 1995 (19 pages)
17 May 1996Full group accounts made up to 31 December 1995 (19 pages)
29 June 1995Return made up to 26/06/95; full list of members (6 pages)
29 June 1995Return made up to 26/06/95; full list of members (6 pages)
12 June 1995Full group accounts made up to 31 December 1994 (20 pages)
12 June 1995Full group accounts made up to 31 December 1994 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (30 pages)
26 June 1991Incorporation (14 pages)
26 June 1991Incorporation (14 pages)