Company NameOffshore Shipbrokers (Holdings) Limited
DirectorMiles Alexander Garth Dymock
Company StatusActive
Company Number02776110
CategoryPrivate Limited Company
Incorporation Date23 December 1992(31 years, 3 months ago)
Previous NameOffshore Shipbrokers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Miles Alexander Garth Dymock
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(17 years, 3 months after company formation)
Appointment Duration14 years
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address35 Artillery Lane
London
E1 7LP
Secretary NameMr Miles Alexander Garth Dymock
StatusCurrent
Appointed23 March 2010(17 years, 3 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address35 Artillery Lane
London
E1 7LP
Director NamePeter Carnaby
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(same day as company formation)
RoleShipbroker
Correspondence Address45 Craigs Road
Ellon
Aberdeenshire
AB41 9BG
Scotland
Director NameMr Alan Gatland
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(same day as company formation)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address24 Sheering Road
Old Harlow
Harlow
Essex
CM17 0LS
Director NamePeter Worden
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(same day as company formation)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressWeirside
Loddon Drive
Wargrave
Berkshire
RG10 8HH
Secretary NamePeter Worden
NationalityBritish
StatusResigned
Appointed23 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeirside
Loddon Drive
Wargrave
Berkshire
RG10 8HH
Director NameMr Ian Taylor
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(17 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2018)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address9-11 Folgate Street
London
E1 6BY
Director NameMr Conrad Thake
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(25 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 March 2019)
RoleShip Broker
Country of ResidenceScotland
Correspondence Address9 Golden Square
Aberdeen
AB10 1RB
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 December 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteoffshore-shipbrokers.co.uk
Telephone020 73779774
Telephone regionLondon

Location

Registered Address35 Artillery Lane
London
E1 7LP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

770 at £0.1Sea Eagle Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£391,593
Current Liabilities£1,650,220

Accounts

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

Returns

Latest Return23 December 2023 (3 months, 1 week ago)
Next Return Due6 January 2025 (9 months, 1 week from now)

Charges

23 March 2010Delivered on: 26 March 2010
Persons entitled: Alan Gatland Peter Wordan

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

4 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
22 December 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
23 December 2022Confirmation statement made on 23 December 2022 with no updates (3 pages)
22 December 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
5 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
31 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
28 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
30 April 2019Termination of appointment of Conrad Thake as a director on 31 March 2019 (1 page)
25 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
1 November 2018Registered office address changed from 9-11 Folgate Street London E1 6BY to 35 Artillery Lane London E1 7LP on 1 November 2018 (1 page)
5 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
21 June 2018Termination of appointment of Ian Taylor as a director on 31 May 2018 (1 page)
21 June 2018Appointment of Mr Conrad Thake as a director on 31 May 2018 (2 pages)
25 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
6 February 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
2 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 77
(4 pages)
2 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 77
(4 pages)
13 October 2015Full accounts made up to 31 December 2014 (12 pages)
13 October 2015Full accounts made up to 31 December 2014 (12 pages)
30 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 77
(4 pages)
30 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 77
(4 pages)
30 September 2014Full accounts made up to 31 December 2013 (12 pages)
30 September 2014Full accounts made up to 31 December 2013 (12 pages)
17 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 77
(4 pages)
17 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 77
(4 pages)
24 September 2013Full accounts made up to 31 December 2012 (12 pages)
24 September 2013Full accounts made up to 31 December 2012 (12 pages)
4 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 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)
3 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
8 August 2011Full accounts made up to 31 December 2010 (12 pages)
8 August 2011Full accounts made up to 31 December 2010 (12 pages)
7 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
7 February 2011Termination of appointment of Peter Worden as a secretary (1 page)
7 February 2011Termination of appointment of Peter Worden as a secretary (1 page)
28 May 2010Appointment of Mr Miles Alexander Garth Dymock as a secretary (1 page)
28 May 2010Termination of appointment of Alan Gatland as a director (1 page)
28 May 2010Appointment of Mr Ian Taylor as a director (2 pages)
28 May 2010Appointment of Mr Miles Alexander Garth Dymock as a director (2 pages)
28 May 2010Termination of appointment of Alan Gatland as a director (1 page)
28 May 2010Termination of appointment of Peter Worden as a director (1 page)
28 May 2010Termination of appointment of Peter Worden as a director (1 page)
28 May 2010Appointment of Mr Miles Alexander Garth Dymock as a secretary (1 page)
28 May 2010Appointment of Mr Ian Taylor as a director (2 pages)
28 May 2010Appointment of Mr Miles Alexander Garth Dymock as a director (2 pages)
20 April 2010Full accounts made up to 31 December 2009 (11 pages)
20 April 2010Full accounts made up to 31 December 2009 (11 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
13 January 2010Director's details changed for Peter Worden on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Peter Worden on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Alan Gatland on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Alan Gatland on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
3 November 2009Full accounts made up to 31 December 2008 (12 pages)
3 November 2009Full accounts made up to 31 December 2008 (12 pages)
19 January 2009Return made up to 23/12/08; full list of members (5 pages)
19 January 2009Return made up to 23/12/08; full list of members (5 pages)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
1 March 2008Return made up to 23/12/07; change of members (8 pages)
1 March 2008Return made up to 23/12/07; change of members (8 pages)
2 November 2007Full accounts made up to 31 December 2006 (10 pages)
2 November 2007Full accounts made up to 31 December 2006 (10 pages)
23 February 2007Return made up to 23/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 February 2007Return made up to 23/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
29 December 2005Return made up to 23/12/05; full list of members (9 pages)
29 December 2005Return made up to 23/12/05; full list of members (9 pages)
22 November 2005£ sr [email protected] 20/09/04 (2 pages)
22 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 November 2005£ sr [email protected] 20/09/04 (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (9 pages)
9 November 2005Full accounts made up to 31 December 2004 (9 pages)
10 February 2005Ad 23/12/03--------- £ si [email protected] (2 pages)
10 February 2005Ad 23/12/03--------- £ si [email protected] (2 pages)
24 January 2005Return made up to 23/12/04; full list of members (8 pages)
24 January 2005Return made up to 23/12/04; full list of members (8 pages)
14 July 2004Full accounts made up to 31 December 2003 (9 pages)
14 July 2004Full accounts made up to 31 December 2003 (9 pages)
29 January 2004Return made up to 23/12/03; full list of members (7 pages)
29 January 2004Return made up to 23/12/03; full list of members (7 pages)
29 December 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
29 December 2003£ ic 93/82 31/12/02 £ sr [email protected]=11 (3 pages)
29 December 2003£ ic 93/82 31/12/02 £ sr [email protected]=11 (3 pages)
29 December 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
29 December 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
29 December 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
22 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 August 2003Full accounts made up to 31 December 2002 (9 pages)
28 August 2003Full accounts made up to 31 December 2002 (9 pages)
9 January 2003Return made up to 23/12/02; full list of members (9 pages)
9 January 2003Return made up to 23/12/02; full list of members (9 pages)
8 October 2002Full accounts made up to 31 December 2001 (9 pages)
8 October 2002Full accounts made up to 31 December 2001 (9 pages)
9 January 2002Return made up to 23/12/01; full list of members (9 pages)
9 January 2002Return made up to 23/12/01; full list of members (9 pages)
17 September 2001Full accounts made up to 31 December 2000 (9 pages)
17 September 2001Full accounts made up to 31 December 2000 (9 pages)
12 February 2001Return made up to 23/12/00; full list of members (9 pages)
12 February 2001Return made up to 23/12/00; full list of members (9 pages)
23 October 2000Full accounts made up to 31 December 1999 (10 pages)
23 October 2000Full accounts made up to 31 December 1999 (10 pages)
17 December 1999Return made up to 23/12/99; full list of members (9 pages)
17 December 1999Return made up to 23/12/99; full list of members (9 pages)
2 June 1999Full accounts made up to 31 December 1998 (9 pages)
2 June 1999Full accounts made up to 31 December 1998 (9 pages)
21 January 1999Return made up to 23/12/98; full list of members (6 pages)
21 January 1999Return made up to 23/12/98; full list of members (6 pages)
21 June 1998Full accounts made up to 31 December 1997 (10 pages)
21 June 1998Full accounts made up to 31 December 1997 (10 pages)
12 January 1998Return made up to 23/12/97; full list of members (6 pages)
12 January 1998Return made up to 23/12/97; full list of members (6 pages)
21 May 1997£ sr [email protected] 30/06/96 (1 page)
21 May 1997£ sr [email protected] 30/06/96 (1 page)
9 May 1997Full accounts made up to 31 December 1996 (10 pages)
9 May 1997Full accounts made up to 31 December 1996 (10 pages)
3 March 1997Return made up to 23/12/96; full list of members (6 pages)
3 March 1997Return made up to 23/12/96; full list of members (6 pages)
6 October 1996Secretary's particulars changed;director's particulars changed (1 page)
6 October 1996Secretary's particulars changed;director's particulars changed (1 page)
1 July 1996Return made up to 23/12/95; full list of members (6 pages)
1 July 1996Return made up to 23/12/95; full list of members (6 pages)
13 March 1996Auditor's resignation (1 page)
13 March 1996Auditor's resignation (1 page)
7 June 1995Full accounts made up to 31 December 1994 (10 pages)
7 June 1995Full accounts made up to 31 December 1994 (10 pages)
18 April 1995Return made up to 23/12/94; full list of members (6 pages)
18 April 1995Return made up to 23/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
29 June 1993Ad 11/02/93--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
29 June 1993Ad 11/02/93--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
22 February 1993S-div 11/02/93 (1 page)
22 February 1993S-div 11/02/93 (1 page)
22 February 1993£ nc 100/200 11/02/93 (1 page)
22 February 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(17 pages)
22 February 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(17 pages)
22 February 1993£ nc 100/200 11/02/93 (1 page)
15 January 1993Registered office changed on 15/01/93 from: 23 high st ingatestone essex CM4 9DU (1 page)
15 January 1993Registered office changed on 15/01/93 from: 23 high st ingatestone essex CM4 9DU (1 page)
7 January 1993Secretary resigned (1 page)
7 January 1993Secretary resigned (1 page)
5 January 1993Company name changed offshore shipbrokers LIMITED\certificate issued on 05/01/93 (2 pages)
5 January 1993Company name changed offshore shipbrokers LIMITED\certificate issued on 05/01/93 (2 pages)
23 December 1992Incorporation (14 pages)
23 December 1992Incorporation (14 pages)