Company NameNMG Ship Management Ltd
Company StatusActive
Company Number03251676
CategoryPrivate Limited Company
Incorporation Date19 September 1996(27 years, 7 months ago)
Previous NamesNorthern Marine Limited and Northern Marine Group Ship Management Limited

Business Activity

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

Directors

Director NameMr Philip William Boyd Fullerton
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2013(16 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressAlba House 2 Central Avenue
Clydebank
West Dunbartonshire
G81 2QR
Scotland
Director NameMrs Jacqueline May Tierney
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2014(17 years, 9 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Arlington Street
London
SW1A 1RE
Director NameMr Murdoch John MacDonald
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2014(17 years, 9 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Arlington Street
London
SW1A 1RE
Director NameMr John Kenneth McConnell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2014(17 years, 9 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Arlington Street
London
SW1A 1RE
Secretary NameMrs Jacqueline Tierney
StatusCurrent
Appointed16 April 2024(27 years, 7 months after company formation)
Appointment Duration1 week, 2 days
RoleCompany Director
Correspondence Address6 Arlington Street
London
SW1A 1RE
Director NameJoan Mary Marson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(1 week after company formation)
Appointment Duration16 years, 9 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hambleton Avenue
Redcar
Cleveland
TS10 4HQ
Director NameMr Neil Marson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1996(1 week, 2 days after company formation)
Appointment Duration16 years, 9 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hambleton Avenue
Redcar
Cleveland
TS10 4HQ
Secretary NameMr Neil Marson
NationalityBritish
StatusResigned
Appointed28 September 1996(1 week, 2 days after company formation)
Appointment Duration16 years, 9 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hambleton Avenue
Redcar
Cleveland
TS10 4HQ
Director NameMrs Jacqueline May Tierney
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(16 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Alba House
Central Avenue Clydebank Business Park
Clydebank
Dunbartonshire
G81 2QR
Scotland
Director NameMr Hugh Linden Ferguson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(16 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Alba House
Central Avenue Clydebank Business Park
Clydebank
Dunbartonshire
G81 2QR
Scotland
Secretary NameMs Jacqueline Tierney
StatusResigned
Appointed28 June 2013(16 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2014)
RoleCompany Director
Correspondence Address2 Alba House
Central Avenue Clydebank Business Park
Clydebank
Dunbartonshire
G81 2QR
Scotland
Director NameMr Kevin Peter Slade
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(17 years, 9 months after company formation)
Appointment Duration2 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMr John Frederick Harding
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(17 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMr Ian James Hampton
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(17 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMr Claes Davidsson
Date of BirthJuly 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed27 June 2014(17 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMr Ron Oliver Gerlach
Date of BirthApril 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed30 September 2014(18 years after company formation)
Appointment Duration5 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Albemarle Street
London
W1S 4JL
Secretary NameMr Douglas Gray
StatusResigned
Appointed01 October 2014(18 years after company formation)
Appointment Duration5 years (resigned 24 October 2019)
RoleCompany Director
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMr Barry Sean McCormack
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(20 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Arlington Street
London
SW1A 1RE
Secretary NameMr Ronald John Cairney
StatusResigned
Appointed24 October 2019(23 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 16 April 2024)
RoleCompany Director
Correspondence Address6 Arlington Street
London
SW1A 1RE
Director NameLambton Limited (Corporation)
StatusResigned
Appointed19 September 1996(same day as company formation)
Correspondence AddressImperial House
1 Harley Place
Bristol
Avon
BS8 3JT
Secretary NameKentmere Associates Limited (Corporation)
StatusResigned
Appointed19 September 1996(same day as company formation)
Correspondence AddressImperial House
1 Harley Place
Bristol
Avon
BS8 3JT

Contact

Telephone0141 8763000
Telephone regionGlasgow

Location

Registered Address6 Arlington Street
London
SW1A 1RE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

3 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-02
(3 pages)
1 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-29
(3 pages)
5 January 2021Full accounts made up to 31 December 2019 (21 pages)
18 August 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
27 February 2020Termination of appointment of Hugh Linden Ferguson as a director on 14 February 2020 (1 page)
27 February 2020Termination of appointment of Claes Davidsson as a director on 14 February 2020 (1 page)
31 October 2019Appointment of Mr Ronald John Cairney as a secretary on 24 October 2019 (2 pages)
31 October 2019Termination of appointment of Douglas Gray as a secretary on 24 October 2019 (1 page)
15 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
17 May 2019Full accounts made up to 31 December 2018 (20 pages)
12 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
4 April 2018Full accounts made up to 31 December 2017 (21 pages)
29 September 2017Termination of appointment of Ian James Hampton as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Ian James Hampton as a director on 29 September 2017 (1 page)
14 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
4 April 2017Appointment of Mr Barry Mccormack as a director on 22 March 2017 (2 pages)
4 April 2017Appointment of Mr Barry Mccormack as a director on 22 March 2017 (2 pages)
20 March 2017Full accounts made up to 31 December 2016 (22 pages)
20 March 2017Full accounts made up to 31 December 2016 (22 pages)
3 August 2016Termination of appointment of John Frederick Harding as a director on 31 July 2016 (1 page)
3 August 2016Termination of appointment of John Frederick Harding as a director on 31 July 2016 (1 page)
12 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
24 March 2016Full accounts made up to 31 December 2015 (22 pages)
24 March 2016Full accounts made up to 31 December 2015 (22 pages)
2 July 2015Statement of capital following an allotment of shares on 9 July 2014
  • GBP 100
(3 pages)
2 July 2015Statement of capital following an allotment of shares on 9 July 2014
  • GBP 100
(3 pages)
2 July 2015Statement of capital following an allotment of shares on 9 July 2014
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(8 pages)
2 July 2015Termination of appointment of Ron Oliver Gerlach as a director on 28 February 2015 (1 page)
2 July 2015Termination of appointment of Ron Oliver Gerlach as a director on 28 February 2015 (1 page)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(8 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(8 pages)
2 April 2015Full accounts made up to 31 December 2014 (15 pages)
2 April 2015Full accounts made up to 31 December 2014 (15 pages)
8 December 2014Appointment of Mr Douglas Gray as a secretary on 1 October 2014 (2 pages)
8 December 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(9 pages)
8 December 2014Termination of appointment of Jacqueline Tierney as a secretary on 1 October 2014 (1 page)
8 December 2014Termination of appointment of Jacqueline Tierney as a secretary on 1 October 2014 (1 page)
8 December 2014Appointment of Mr Douglas Gray as a secretary on 1 October 2014 (2 pages)
8 December 2014Termination of appointment of Jacqueline Tierney as a secretary on 1 October 2014 (1 page)
8 December 2014Appointment of Mr Douglas Gray as a secretary on 1 October 2014 (2 pages)
8 December 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(9 pages)
5 December 2014Secretary's details changed for Ms Jacqueline Tierney on 1 July 2014 (1 page)
5 December 2014Appointment of Mr Ron Oliver Gerlach as a director on 30 September 2014 (2 pages)
5 December 2014Secretary's details changed for Ms Jacqueline Tierney on 1 July 2014 (1 page)
5 December 2014Termination of appointment of Kevin Peter Slade as a director on 31 August 2014 (1 page)
5 December 2014Termination of appointment of Jacqueline May Tierney as a director on 30 November 2014 (1 page)
5 December 2014Secretary's details changed for Ms Jacqueline Tierney on 1 July 2014 (1 page)
5 December 2014Appointment of Mr Ron Oliver Gerlach as a director on 30 September 2014 (2 pages)
5 December 2014Termination of appointment of Jacqueline May Tierney as a director on 30 November 2014 (1 page)
5 December 2014Termination of appointment of Kevin Peter Slade as a director on 31 August 2014 (1 page)
30 June 2014Appointment of Mrs Jacqueline May Tierney as a director (2 pages)
30 June 2014Appointment of Mrs Jacqueline May Tierney as a director (2 pages)
27 June 2014Appointment of Mr Murdoch Macdonald as a director (2 pages)
27 June 2014Appointment of Mr Kevin Peter Slade as a director (2 pages)
27 June 2014Appointment of Mr John Frederick Harding as a director (2 pages)
27 June 2014Appointment of Mr Ian James Hampton as a director (2 pages)
27 June 2014Appointment of Mr John Kenneth Mcconnell as a director (2 pages)
27 June 2014Appointment of Mr Ian James Hampton as a director (2 pages)
27 June 2014Appointment of Mr Murdoch Macdonald as a director (2 pages)
27 June 2014Appointment of Mr Claes Davidsson as a director (2 pages)
27 June 2014Appointment of Mr Kevin Peter Slade as a director (2 pages)
27 June 2014Appointment of Mr John Frederick Harding as a director (2 pages)
27 June 2014Appointment of Mr Claes Davidsson as a director (2 pages)
27 June 2014Appointment of Mr John Kenneth Mcconnell as a director (2 pages)
26 June 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
26 June 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
7 November 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(6 pages)
7 November 2013Termination of appointment of Joan Marson as a director (1 page)
7 November 2013Registered office address changed from 18 Hambleton Avenue Redcar Cleveland TS10 4HQ on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 18 Hambleton Avenue Redcar Cleveland TS10 4HQ on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 18 Hambleton Avenue Redcar Cleveland TS10 4HQ on 7 November 2013 (1 page)
7 November 2013Termination of appointment of Neil Marson as a secretary (1 page)
7 November 2013Appointment of Ms Jacqueline Tierney as a secretary (2 pages)
7 November 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(6 pages)
7 November 2013Appointment of Mr Philip William Boyd Fullerton as a director (2 pages)
7 November 2013Termination of appointment of Neil Marson as a secretary (1 page)
7 November 2013Termination of appointment of Joan Marson as a director (1 page)
7 November 2013Appointment of Mr Hugh Linden Ferguson as a director (2 pages)
7 November 2013Appointment of Mr Philip William Boyd Fullerton as a director (2 pages)
7 November 2013Termination of appointment of Neil Marson as a director (1 page)
7 November 2013Appointment of Mr Hugh Linden Ferguson as a director (2 pages)
7 November 2013Appointment of Ms Jacqueline Tierney as a secretary (2 pages)
7 November 2013Appointment of Ms Jacqueline May Tierney as a director (2 pages)
7 November 2013Termination of appointment of Neil Marson as a director (1 page)
7 November 2013Appointment of Ms Jacqueline May Tierney as a director (2 pages)
17 February 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
17 February 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
30 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
30 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
10 February 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
10 February 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
3 December 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
3 December 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
7 December 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
7 December 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
10 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
10 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
6 December 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
6 December 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
1 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
1 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
19 November 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
19 November 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
20 October 2008Return made up to 19/09/08; full list of members (4 pages)
20 October 2008Return made up to 19/09/08; full list of members (4 pages)
14 November 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
14 November 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
8 October 2007Return made up to 19/09/07; full list of members (2 pages)
8 October 2007Return made up to 19/09/07; full list of members (2 pages)
11 May 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
11 May 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
25 September 2006Return made up to 19/09/06; full list of members (2 pages)
25 September 2006Return made up to 19/09/06; full list of members (2 pages)
31 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
31 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
17 October 2005Return made up to 19/09/05; full list of members (2 pages)
17 October 2005Return made up to 19/09/05; full list of members (2 pages)
20 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
20 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
1 November 2004Return made up to 19/09/04; full list of members (7 pages)
1 November 2004Return made up to 19/09/04; full list of members (7 pages)
10 May 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
10 May 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
28 October 2003Return made up to 19/09/03; full list of members (7 pages)
28 October 2003Return made up to 19/09/03; full list of members (7 pages)
28 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
28 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
25 October 2002Return made up to 19/09/02; full list of members (7 pages)
25 October 2002Return made up to 19/09/02; full list of members (7 pages)
23 April 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
23 April 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
24 October 2001Return made up to 19/09/01; full list of members (6 pages)
24 October 2001Return made up to 19/09/01; full list of members (6 pages)
23 March 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
23 March 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
27 October 2000Return made up to 19/09/00; full list of members (6 pages)
27 October 2000Return made up to 19/09/00; full list of members (6 pages)
23 May 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
23 May 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
15 September 1999Return made up to 19/09/99; no change of members (4 pages)
15 September 1999Return made up to 19/09/99; no change of members (4 pages)
26 October 1998Return made up to 19/09/98; full list of members (6 pages)
26 October 1998Return made up to 19/09/98; full list of members (6 pages)
9 March 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
9 March 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
5 November 1997Return made up to 19/09/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 November 1997Return made up to 19/09/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 June 1997Registered office changed on 10/06/97 from: unit 6 warrenby court redcar cleveland TS10 5AT (1 page)
10 June 1997Registered office changed on 10/06/97 from: unit 6 warrenby court redcar cleveland TS10 5AT (1 page)
16 October 1996New director appointed (2 pages)
16 October 1996Registered office changed on 16/10/96 from: unit 6 warrenby court redcar cleveland TS10 5AT (1 page)
16 October 1996Registered office changed on 16/10/96 from: unit 6 warrenby court redcar cleveland TS10 5AT (1 page)
16 October 1996New director appointed (2 pages)
7 October 1996New secretary appointed;new director appointed (1 page)
7 October 1996New secretary appointed;new director appointed (1 page)
30 September 1996Director resigned (1 page)
30 September 1996Registered office changed on 30/09/96 from: imperial house 1 harley place clifton down bristol BS8 3JT (1 page)
30 September 1996Registered office changed on 30/09/96 from: imperial house 1 harley place clifton down bristol BS8 3JT (1 page)
30 September 1996New director appointed (1 page)
30 September 1996New director appointed (1 page)
30 September 1996Director resigned (1 page)
19 September 1996Incorporation (10 pages)
19 September 1996Incorporation (10 pages)