Company NameTheodore (Brixham) Limited
DirectorsLauri Keven Kannikoski and Anthony Edward Wooles
Company StatusActive
Company Number03683369
CategoryPrivate Limited Company
Incorporation Date15 December 1998(25 years, 4 months ago)
Previous NamesPlantain (UK) Limited and Marine And Towage Holdings Limited

Business Activity

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

Directors

Director NameMr Lauri Keven Kannikoski
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAustralian
StatusCurrent
Appointed27 August 2014(15 years, 8 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressKings Quay Kings Street
Brixham
TQ5 9FW
Director NameMr Anthony Edward Wooles
Date of BirthApril 1961 (Born 63 years ago)
NationalityAustralian
StatusCurrent
Appointed01 November 2018(19 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressC/O Trudo Consulting PO Box 391
Cottesloe
Wa 6911
Australia
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameTracy Turner
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHawthorne Farm
Perranwell Station
Truro
Cornwall
TR3 7LY
Director NameMr Jon Martin Leonard Parslow
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(same day as company formation)
RoleCompany Director Capt
Country of ResidenceEngland
Correspondence AddressKings Quay Kings Street
Brixham
TQ5 9FW
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed15 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameTracy Turner
NationalityBritish
StatusResigned
Appointed15 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHawthorne Farm
Perranwell Station
Truro
Cornwall
TR3 7LY
Secretary NameRosemary Elizabeth Parslow
NationalityBritish
StatusResigned
Appointed30 December 2002(4 years after company formation)
Appointment Duration3 years, 5 months (resigned 22 June 2006)
RoleRetired
Correspondence Address17 St Micheals Road
Ponsanooth
Cornwall
TR3 7ED
Secretary NameMrs Rebecca Jane Parslow
NationalityBritish
StatusResigned
Appointed22 June 2006(7 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPolrudden Farm Pentewan
St Austell
Cornwall
PL26 6BJ
Director NameJosephine Rose Pane
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed27 August 2014(15 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLowin House Tregolls Road
Truro
Cornwall
TR1 2NA
Secretary NameJosephine Rose Pane
NationalityBritish
StatusResigned
Appointed27 August 2014(15 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2017)
RoleCompany Director
Correspondence AddressLowin House Tregolls Road
Truro
Cornwall
TR1 2NA

Contact

Websitemtsgroupltd.com
Telephone01803 882214
Telephone regionTorquay

Location

Registered Address41-44 Great Queen Street
London
WC2B 5AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Bhagwan Marine Pty Limited
100.00%
Ordinary

Financials

Year2014
Turnover£12,855,323
Gross Profit£5,482,924
Net Worth£11,450,604
Cash£357,249
Current Liabilities£2,750,847

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

30 June 2006Delivered on: 6 July 2006
Satisfied on: 7 August 2014
Persons entitled: Caterpillar Financial Services Corporation

Classification: First priority statutory ship mortgage over the vessel valiant b official no 911789 (the "vessel")
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of assignment sixty-four shares in the vessel.
Fully Satisfied
30 June 2006Delivered on: 8 July 2006
Satisfied on: 7 August 2014
Persons entitled: Caterpillar Financial Services Corporation

Classification: Deed of assignment supplemental to a first priority stautory ship mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The vessel valiant b official number 911789. see the mortgage charge document for full details.
Fully Satisfied
30 June 2006Delivered on: 8 July 2006
Satisfied on: 7 August 2014
Persons entitled: Caterpillar Financial Services Corporation

Classification: Deed of covenants supplemental to a first priority ship mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The vessel valiant b official number 911789. see the mortgage charge document for full details.
Fully Satisfied
25 November 2003Delivered on: 26 November 2003
Satisfied on: 7 August 2014
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: £50,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Nelson 44 build number MR3266.
Fully Satisfied
3 October 2003Delivered on: 10 October 2003
Satisfied on: 7 August 2014
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: All monies due or to become due from the company to the chargee on any account current.
Particulars: 64/64 shares in the ship 22.56 steel tug "doris k" official no 722884 and in its appurtenances.
Fully Satisfied
3 October 2003Delivered on: 10 October 2003
Satisfied on: 7 August 2014
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: All monies due or to become due from the company to the chargee on any account current.
Particulars: 64/64 shares in the ship 12.61M steel workboat/tug "valid" official no 902439 and in its appurtenances.
Fully Satisfied

Filing History

9 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-02
(3 pages)
8 July 2020Termination of appointment of Jon Martin Leonard Parslow as a director on 2 July 2020 (1 page)
11 March 2020Compulsory strike-off action has been discontinued (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
9 March 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
8 August 2019Accounts for a dormant company made up to 30 June 2019 (9 pages)
26 July 2019Accounts for a dormant company made up to 30 June 2018 (9 pages)
13 May 2019Director's details changed for Mr Jon Martin Leonard Parslow on 1 May 2019 (2 pages)
11 February 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
13 November 2018Appointment of Mr Anthony Edward Wooles as a director on 1 November 2018 (2 pages)
13 November 2018Director's details changed for Mr Lauri Keven Kannikoski on 13 November 2018 (2 pages)
15 May 2018Full accounts made up to 30 June 2017 (16 pages)
5 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
5 January 2018Registered office address changed from First Floor Office New Fish Quay Brixham Devon TQ5 8AS to Kings Quay Kings Street Brixham TQ5 9FW on 5 January 2018 (1 page)
5 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
5 January 2018Registered office address changed from First Floor Office New Fish Quay Brixham Devon TQ5 8AS to Kings Quay Kings Street Brixham TQ5 9FW on 5 January 2018 (1 page)
11 November 2017Compulsory strike-off action has been discontinued (1 page)
11 November 2017Compulsory strike-off action has been discontinued (1 page)
8 November 2017Full accounts made up to 30 June 2016 (16 pages)
8 November 2017Full accounts made up to 30 June 2016 (16 pages)
30 June 2017Termination of appointment of Josephine Rose Pane as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Josephine Rose Pane as a secretary on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Josephine Rose Pane as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Josephine Rose Pane as a secretary on 30 June 2017 (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
11 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-19
(2 pages)
11 June 2016Change of name notice (2 pages)
11 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-19
(2 pages)
11 June 2016Change of name notice (2 pages)
17 February 2016Group of companies' accounts made up to 30 June 2015 (24 pages)
17 February 2016Group of companies' accounts made up to 30 June 2015 (24 pages)
22 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(7 pages)
22 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(7 pages)
15 July 2015Group of companies' accounts made up to 30 September 2014 (30 pages)
15 July 2015Group of companies' accounts made up to 30 September 2014 (30 pages)
8 May 2015Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
8 May 2015Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
7 January 2015Register inspection address has been changed to Murrell Associates Limited 14 High Cross Truro Cornwall TR1 2AJ (1 page)
7 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(7 pages)
7 January 2015Register(s) moved to registered inspection location Murrell Associates Limited 14 High Cross Truro Cornwall TR1 2AJ (1 page)
7 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(7 pages)
7 January 2015Register inspection address has been changed to Murrell Associates Limited 14 High Cross Truro Cornwall TR1 2AJ (1 page)
7 January 2015Register(s) moved to registered inspection location Murrell Associates Limited 14 High Cross Truro Cornwall TR1 2AJ (1 page)
6 September 2014Appointment of Josephine Rose Pane as a secretary on 27 August 2014 (3 pages)
6 September 2014Termination of appointment of Rebecca Jane Parslow as a secretary on 27 August 2014 (2 pages)
6 September 2014Appointment of Lauri Keven Kannikoski as a director on 27 August 2014 (3 pages)
6 September 2014Appointment of Josephine Rose Pane as a secretary on 27 August 2014 (3 pages)
6 September 2014Appointment of Lauri Keven Kannikoski as a director on 27 August 2014 (3 pages)
6 September 2014Appointment of Josephine Rose Pane as a director on 27 August 2014 (3 pages)
6 September 2014Termination of appointment of Rebecca Jane Parslow as a secretary on 27 August 2014 (2 pages)
6 September 2014Appointment of Josephine Rose Pane as a director on 27 August 2014 (3 pages)
2 September 2014Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to First Floor Office New Fish Quay Brixham Devon TQ5 8AS on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to First Floor Office New Fish Quay Brixham Devon TQ5 8AS on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to First Floor Office New Fish Quay Brixham Devon TQ5 8AS on 2 September 2014 (1 page)
7 August 2014Satisfaction of charge 1 in full (1 page)
7 August 2014Satisfaction of charge 6 in full (1 page)
7 August 2014Satisfaction of charge 1 in full (1 page)
7 August 2014Satisfaction of charge 2 in full (1 page)
7 August 2014Satisfaction of charge 4 in full (1 page)
7 August 2014Satisfaction of charge 5 in full (1 page)
7 August 2014Satisfaction of charge 2 in full (1 page)
7 August 2014Satisfaction of charge 3 in full (1 page)
7 August 2014Satisfaction of charge 3 in full (1 page)
7 August 2014Satisfaction of charge 5 in full (1 page)
7 August 2014Satisfaction of charge 4 in full (1 page)
7 August 2014Satisfaction of charge 6 in full (1 page)
2 July 2014Group of companies' accounts made up to 30 September 2013 (30 pages)
2 July 2014Group of companies' accounts made up to 30 September 2013 (30 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
16 December 2013Director's details changed for Jon Parslow on 28 June 2013 (2 pages)
16 December 2013Secretary's details changed for Mrs Rebecca Jane Parslow on 28 June 2013 (1 page)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
16 December 2013Director's details changed for Jon Parslow on 28 June 2013 (2 pages)
16 December 2013Secretary's details changed for Mrs Rebecca Jane Parslow on 28 June 2013 (1 page)
21 June 2013Group of companies' accounts made up to 30 September 2012 (34 pages)
21 June 2013Group of companies' accounts made up to 30 September 2012 (34 pages)
9 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
2 July 2012Group of companies' accounts made up to 30 September 2011 (31 pages)
2 July 2012Group of companies' accounts made up to 30 September 2011 (31 pages)
21 December 2011Registered office address changed from Winter Rule Lowin House, Tregolls Road Truro Cornwall TR1 2NA on 21 December 2011 (1 page)
21 December 2011Director's details changed for Jon Parslow on 30 May 2011 (2 pages)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
21 December 2011Secretary's details changed for Mrs Rebecca Jane Parslow on 30 May 2011 (2 pages)
21 December 2011Registered office address changed from Winter Rule Lowin House, Tregolls Road Truro Cornwall TR1 2NA on 21 December 2011 (1 page)
21 December 2011Director's details changed for Jon Parslow on 30 May 2011 (2 pages)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
21 December 2011Secretary's details changed for Mrs Rebecca Jane Parslow on 30 May 2011 (2 pages)
29 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
29 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
29 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
29 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
26 February 2010Previous accounting period shortened from 31 December 2009 to 30 September 2009 (1 page)
26 February 2010Previous accounting period shortened from 31 December 2009 to 30 September 2009 (1 page)
20 December 2009Secretary's details changed for Rebecca Jane Hughes on 1 October 2009 (1 page)
20 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
20 December 2009Secretary's details changed for Rebecca Jane Hughes on 1 October 2009 (1 page)
20 December 2009Secretary's details changed for Rebecca Jane Hughes on 1 October 2009 (1 page)
20 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
29 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
19 December 2008Return made up to 15/12/08; full list of members (3 pages)
19 December 2008Return made up to 15/12/08; full list of members (3 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 February 2008Return made up to 15/12/07; full list of members (2 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Return made up to 15/12/07; full list of members (2 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 March 2007Return made up to 15/12/06; full list of members (2 pages)
15 March 2007Return made up to 15/12/06; full list of members (2 pages)
20 December 2006Registered office changed on 20/12/06 from: empire wharf the docks falmouth cornwall TR11 4NR (1 page)
20 December 2006Registered office changed on 20/12/06 from: empire wharf the docks falmouth cornwall TR11 4NR (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 July 2006Particulars of mortgage/charge (7 pages)
8 July 2006Particulars of mortgage/charge (7 pages)
8 July 2006Particulars of mortgage/charge (7 pages)
8 July 2006Particulars of mortgage/charge (7 pages)
6 July 2006Particulars of mortgage/charge (4 pages)
6 July 2006Particulars of mortgage/charge (4 pages)
29 June 2006Secretary resigned (1 page)
29 June 2006New secretary appointed (2 pages)
29 June 2006Secretary resigned (1 page)
29 June 2006New secretary appointed (2 pages)
20 March 2006Return made up to 15/12/05; full list of members (6 pages)
20 March 2006Return made up to 15/12/05; full list of members (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 January 2005Return made up to 15/12/04; full list of members (6 pages)
31 January 2005Return made up to 15/12/04; full list of members (6 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 January 2004Return made up to 15/12/03; full list of members (6 pages)
19 January 2004Return made up to 15/12/03; full list of members (6 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
17 April 2003New secretary appointed (2 pages)
17 April 2003Secretary resigned;director resigned (1 page)
17 April 2003New secretary appointed (2 pages)
17 April 2003Secretary resigned;director resigned (1 page)
17 February 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
28 October 2002Registered office changed on 28/10/02 from: hawthorne farm perranwell station truro cornwall TR3 7LY (1 page)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
28 October 2002Registered office changed on 28/10/02 from: hawthorne farm perranwell station truro cornwall TR3 7LY (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
11 December 2001Return made up to 15/12/01; full list of members (6 pages)
11 December 2001Return made up to 15/12/01; full list of members (6 pages)
23 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
23 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
15 January 2001Return made up to 15/12/00; full list of members (6 pages)
15 January 2001Return made up to 15/12/00; full list of members (6 pages)
30 August 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
30 August 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
26 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 1998Secretary resigned (1 page)
18 December 1998New secretary appointed (2 pages)
18 December 1998Registered office changed on 18/12/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
18 December 1998Registered office changed on 18/12/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
18 December 1998New secretary appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998Secretary resigned (1 page)
18 December 1998Director resigned (1 page)
18 December 1998New director appointed (2 pages)
18 December 1998Director resigned (1 page)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
15 December 1998Incorporation (18 pages)
15 December 1998Incorporation (18 pages)