Company NameHAYS Ships Limited
DirectorMalcolm Robert Craig
Company StatusActive
Company Number03840801
CategoryPrivate Limited Company
Incorporation Date14 September 1999(24 years, 7 months ago)
Previous NamesPrentile Limited and HAYS Maritime Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Malcolm Robert Craig
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2000(3 months, 3 weeks after company formation)
Appointment Duration24 years, 3 months
RoleManager
Country of ResidenceScotland
Correspondence AddressCraicshannoch
Portlethen
Aberdeen
AB12 4PT
Scotland
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed14 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Erik Hays Thogersen
Date of BirthJuly 1938 (Born 85 years ago)
NationalityDanish
StatusResigned
Appointed24 September 1999(1 week, 3 days after company formation)
Appointment Duration24 years, 5 months (resigned 13 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTancrey Fordwich
Canterbury
CT2 0BU
Secretary NameSole Hansen Thogersen
NationalityDanish
StatusResigned
Appointed24 September 1999(1 week, 3 days after company formation)
Appointment Duration24 years, 5 months (resigned 13 March 2024)
RoleCompany Director
Correspondence AddressTancrey Fordwich
Canterbury
CT2 0BU

Contact

Websitehaysships.com

Location

Registered AddressPaternoster House
St. Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

501 at £1Marine & Robotic Engineering
50.10%
Ordinary
499 at £1Kommandor Romo As
49.90%
Ordinary

Financials

Year2014
Turnover£6,258,265
Gross Profit£2,753,007
Net Worth£6,778,262
Cash£2,049,188
Current Liabilities£3,446,459

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Charges

12 December 2018Delivered on: 17 December 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Vessel: kommandor stuart official number:912156 and in its appurtenances.
Outstanding
12 December 2018Delivered on: 17 December 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Vessel: kommandor iona official number: 913886 and its appurtenances.
Outstanding
12 December 2018Delivered on: 17 December 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
4 October 2012Delivered on: 9 October 2012
Persons entitled: Bank of Scotland PLC

Classification: Ship mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Sixty four sixty fourth shares in dorado discovery official number 916647 and in her appurtenances.
Outstanding
11 February 2004Delivered on: 12 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Ship mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sixty four sixty-fourth shares in mv jean charcot number 908298 and in her appurtenances.
Outstanding
30 September 2002Delivered on: 17 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Outstanding
30 March 2022Delivered on: 8 April 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
24 August 2021Delivered on: 30 August 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 64/64THS (sixty four/sixty fourths) shares in the vessel 'kommandor susan' with official number 923796 and its appurtenances.
Outstanding
3 September 2003Delivered on: 11 September 2003
Satisfied on: 7 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Ship mortgage
Secured details: All monies due or to become due from the company to the chargee up to a maximum of £980,000.
Particulars: Mv jean charcot registered in the republic registered in the republic of panama with call letters 3EFG8 and official number 20094-mf.
Fully Satisfied
1 March 2000Delivered on: 3 March 2000
Satisfied on: 31 August 2002
Persons entitled: Kommandor Romo a/S

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 5 january 2000.
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.
Fully Satisfied
14 October 1999Delivered on: 21 October 1999
Satisfied on: 31 August 2002
Persons entitled: Hsbc Bank PLC

Classification: Standard security dated 6TH october 1999
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ogscastle roman road carnwath lanarkshire scotland ML11 8NE t/no's ;- LAN32072, LAN43707 and lan 105592. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

15 April 2024Cancellation of shares. Statement of capital on 13 March 2024
  • GBP 501
(6 pages)
8 April 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(4 pages)
21 March 2024Termination of appointment of Erik Hays Thogersen as a director on 13 March 2024 (1 page)
21 March 2024Termination of appointment of Sole Hansen Thogersen as a secretary on 13 March 2024 (1 page)
21 March 2024Change of details for Mr Malcolm Robert Craig as a person with significant control on 13 March 2024 (2 pages)
21 March 2024Cessation of Erik Hays Thogersen as a person with significant control on 13 March 2024 (1 page)
8 January 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
(4 pages)
8 January 2024Cancellation of shares. Statement of capital on 13 September 2023
  • GBP 750
(4 pages)
20 November 2023Confirmation statement made on 11 November 2023 with updates (4 pages)
17 November 2023Cancellation of shares. Statement of capital on 13 September 2023
  • GBP 750
(6 pages)
6 June 2023Satisfaction of charge 038408010011 in full (1 page)
9 May 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
11 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
9 May 2022Satisfaction of charge 038408010010 in full (1 page)
8 April 2022Registration of charge 038408010011, created on 30 March 2022 (13 pages)
14 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
30 August 2021Registration of charge 038408010010, created on 24 August 2021 (16 pages)
26 May 2021Total exemption full accounts made up to 31 August 2020 (13 pages)
11 November 2020Director's details changed for Mr Erik Hays Thogersen on 1 July 2020 (2 pages)
11 November 2020Secretary's details changed for Sole Hansen Thogersen on 1 July 2020 (1 page)
11 November 2020Director's details changed for Mr Erik Hays Thogersen on 1 July 2020 (2 pages)
11 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
20 May 2020Total exemption full accounts made up to 31 August 2019 (13 pages)
24 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
17 December 2018Registration of charge 038408010009, created on 12 December 2018 (11 pages)
17 December 2018Registration of charge 038408010008, created on 12 December 2018 (11 pages)
17 December 2018Registration of charge 038408010007, created on 12 December 2018 (25 pages)
11 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
14 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
5 June 2017Full accounts made up to 31 August 2016 (25 pages)
5 June 2017Full accounts made up to 31 August 2016 (25 pages)
18 November 2016Director's details changed for Erik Hays Thogersen on 11 November 2016 (2 pages)
18 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
18 November 2016Secretary's details changed for Sole Hansen Thogersen on 11 November 2016 (1 page)
18 November 2016Director's details changed for Erik Hays Thogersen on 11 November 2016 (2 pages)
18 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
18 November 2016Secretary's details changed for Sole Hansen Thogersen on 11 November 2016 (1 page)
5 October 2016Satisfaction of charge 3 in full (1 page)
5 October 2016Satisfaction of charge 3 in full (1 page)
4 October 2016Satisfaction of charge 6 in full (1 page)
4 October 2016Satisfaction of charge 6 in full (1 page)
16 August 2016Current accounting period extended from 28 February 2016 to 30 August 2016 (1 page)
16 August 2016Current accounting period extended from 28 February 2016 to 30 August 2016 (1 page)
15 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(5 pages)
15 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(5 pages)
15 December 2015Registered office address changed from Kromann Reumert 42 New Broad Street London EC2M 1JD to C/O Second Floor Paternoster House St. Paul's Churchyard London EC4M 8AB on 15 December 2015 (1 page)
15 December 2015Registered office address changed from Kromann Reumert 42 New Broad Street London EC2M 1JD to C/O Second Floor Paternoster House St. Paul's Churchyard London EC4M 8AB on 15 December 2015 (1 page)
3 December 2015Full accounts made up to 28 February 2015 (21 pages)
3 December 2015Full accounts made up to 28 February 2015 (21 pages)
29 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,000
(5 pages)
29 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,000
(5 pages)
2 December 2014Full accounts made up to 28 February 2014 (21 pages)
2 December 2014Full accounts made up to 28 February 2014 (21 pages)
5 December 2013Accounts made up to 28 February 2013 (23 pages)
5 December 2013Accounts made up to 28 February 2013 (23 pages)
2 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(5 pages)
2 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(5 pages)
5 December 2012Accounts made up to 29 February 2012 (19 pages)
5 December 2012Accounts made up to 29 February 2012 (19 pages)
29 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 January 2012Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
13 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
13 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
6 December 2011Accounts made up to 28 February 2011 (19 pages)
6 December 2011Accounts made up to 28 February 2011 (19 pages)
15 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
10 November 2010Accounts made up to 28 February 2010 (20 pages)
10 November 2010Accounts made up to 28 February 2010 (20 pages)
13 May 2010Previous accounting period extended from 30 September 2009 to 28 February 2010 (3 pages)
13 May 2010Previous accounting period extended from 30 September 2009 to 28 February 2010 (3 pages)
30 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Erik Hays Thogersen on 11 November 2009 (2 pages)
29 December 2009Director's details changed for Erik Hays Thogersen on 11 November 2009 (2 pages)
24 July 2009Accounts for a medium company made up to 30 September 2008 (16 pages)
24 July 2009Accounts for a medium company made up to 30 September 2008 (16 pages)
26 February 2009Return made up to 11/11/08; full list of members (4 pages)
26 February 2009Return made up to 11/11/08; full list of members (4 pages)
7 August 2008Accounts for a medium company made up to 30 September 2007 (17 pages)
7 August 2008Accounts for a medium company made up to 30 September 2007 (17 pages)
11 February 2008Return made up to 11/11/07; no change of members (7 pages)
11 February 2008Return made up to 11/11/07; no change of members (7 pages)
3 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
3 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
30 November 2006Return made up to 11/11/06; full list of members (7 pages)
30 November 2006Return made up to 11/11/06; full list of members (7 pages)
7 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
7 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
23 December 2005Return made up to 11/11/05; full list of members (7 pages)
23 December 2005Return made up to 11/11/05; full list of members (7 pages)
5 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
5 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
10 February 2005Return made up to 11/11/04; full list of members (7 pages)
10 February 2005Return made up to 11/11/04; full list of members (7 pages)
7 July 2004Accounts for a medium company made up to 30 September 2003 (16 pages)
7 July 2004Accounts for a medium company made up to 30 September 2003 (16 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
2 December 2003Return made up to 11/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2003Return made up to 11/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
29 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
29 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
15 November 2002Return made up to 11/11/02; full list of members (7 pages)
15 November 2002Return made up to 11/11/02; full list of members (7 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
31 August 2002Declaration of satisfaction of mortgage/charge (1 page)
31 August 2002Declaration of satisfaction of mortgage/charge (1 page)
31 August 2002Declaration of satisfaction of mortgage/charge (1 page)
31 August 2002Declaration of satisfaction of mortgage/charge (1 page)
4 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
4 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
15 November 2001Secretary's particulars changed (1 page)
15 November 2001Secretary's particulars changed (1 page)
15 October 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
7 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
17 May 2001Registered office changed on 17/05/01 from: hays house herringfleet road, st. Olaves great yarmouth norfolk NR31 9HJ (1 page)
17 May 2001Ad 24/09/99--------- £ si 998@1 (2 pages)
17 May 2001Ad 24/09/99--------- £ si 998@1 (2 pages)
17 May 2001Registered office changed on 17/05/01 from: hays house herringfleet road, st. Olaves great yarmouth norfolk NR31 9HJ (1 page)
16 October 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 October 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
3 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
24 November 1999Company name changed hays maritime LIMITED\certificate issued on 25/11/99 (2 pages)
24 November 1999Company name changed hays maritime LIMITED\certificate issued on 25/11/99 (2 pages)
21 October 1999Particulars of mortgage/charge (4 pages)
21 October 1999Particulars of mortgage/charge (4 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999New secretary appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999Registered office changed on 13/10/99 from: 16 saint john street london EC1M 4NT (1 page)
13 October 1999Registered office changed on 13/10/99 from: 16 saint john street london EC1M 4NT (1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999Director resigned (1 page)
30 September 1999Company name changed prentile LIMITED\certificate issued on 01/10/99 (2 pages)
30 September 1999Company name changed prentile LIMITED\certificate issued on 01/10/99 (2 pages)
29 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 September 1999£ nc 100/1000 24/09/99 (1 page)
29 September 1999£ nc 100/1000 24/09/99 (1 page)
29 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 September 1999Incorporation (16 pages)
14 September 1999Incorporation (16 pages)