Company NameWindcat Workboats Limited
Company StatusActive
Company Number04381798
CategoryPrivate Limited Company
Incorporation Date26 February 2002(22 years, 1 month ago)
Previous NameWest Coast Workboats Limited

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameRobert Van Rijk
Date of BirthOctober 1958 (Born 65 years ago)
NationalityDutch
StatusCurrent
Appointed26 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressAalsmeerderdijk 392
Aalsmeerderbrug
1436 Bk
Netherlands
Director NameMr Willem Jacobus Christiaan Van Der Wel
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityDutch
StatusCurrent
Appointed03 June 2019(17 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address106 Trawlerkade 1976cc Ijmuiden
Netherlands
Secretary NameMr Thomas Paul Wilkinson
StatusCurrent
Appointed11 December 2019(17 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Director NameMr Alexander Philippe Georges Marie Saverys
Date of BirthJune 1978 (Born 45 years ago)
NationalityBelgian
StatusCurrent
Appointed12 January 2021(18 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Executive Officer
Country of ResidenceBelgium
Correspondence AddressDe Gerlachekaai 20 2000
Antwerpen
Belgium
Director NameMr Ludovic Charles Paul Marie Saverys
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBelgian
StatusCurrent
Appointed12 January 2021(18 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Financial Officer
Country of ResidenceBelgium
Correspondence AddressDe Gerlachekaai 20 2000
Antwerpen
Belgium
Director NameMr John Patrick Anniss
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(19 years after company formation)
Appointment Duration3 years, 1 month
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Director NameMichael Porter
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Seabank Road
Fleetwood
Lancashire
FY7 6RD
Director NameMr Neil Martin Clarkson
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollygrove Cottage
Hardhorn Village
Poulton Le Fylde
Lancashire
FY6 8DJ
Secretary NameMrs Nicola Karen Clarkson
NationalityBritish
StatusResigned
Appointed26 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHolly Grove Cottage Hardhorn Village
Poulton Le Fylde
Lancashire
FY6 8DJ
Director NameMr Robert Frederick Catchpole
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(9 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColumbus Buildings Waveney Road
Lowestoft
NR32 1BN
Director NameMr Clyde Martin Camburn
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(9 years, 10 months after company formation)
Appointment Duration9 years (resigned 12 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSeacor Marine International Limited Columbus Build
Waveney Road
Lowestoft
NR32 1BN
Director NameMr Jesus Llorca Rodriguez
Date of BirthMay 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2011(9 years, 10 months after company formation)
Appointment Duration9 years (resigned 12 January 2021)
RoleMarine Executive
Country of ResidenceUnited States
Correspondence AddressSeacor Marine International Limited Columbus Build
Waveney Road
Lowestoft
NR32 1BN
Secretary NameClyde Martin Camburn
NationalityBritish
StatusResigned
Appointed22 December 2011(9 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 July 2015)
RoleCompany Director
Correspondence AddressSeacor Marine International Limited Columbus Build
Waveney Road
Lowestoft
NR32 1BN
Secretary NameMr Steven Morton Alais
StatusResigned
Appointed08 July 2015(13 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2019)
RoleCompany Director
Correspondence Address7-8 Great James Street
London
WC1N 3DF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.windcatworkboats.com
Email address[email protected]
Telephone01502 532550
Telephone regionLowestoft

Location

Registered Address59-60 Russell Square
London
WC1B 4HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£4,740,717
Gross Profit£2,379,182
Net Worth£7,643,656
Cash£585,010
Current Liabilities£527,433

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 Return26 February 2024 (1 month ago)
Next Return Due12 March 2025 (11 months, 2 weeks from now)

Charges

1 December 2021Delivered on: 2 December 2021
Persons entitled: Kbc Bank Nv as Security Trustee

Classification: A registered charge
Particulars: Ship subject to a charge: M.V. “windcat 4” registered under the UK flag with official number 911044.
Outstanding
1 December 2021Delivered on: 2 December 2021
Persons entitled: Kbc Bank Nv as Security Trustee

Classification: A registered charge
Particulars: Ship subject to a charge: M.V. “windcat 4” registered under the UK flag with official number 911044.
Outstanding
1 December 2021Delivered on: 2 December 2021
Persons entitled: Kbc Bank Nv as Security Trustee

Classification: A registered charge
Particulars: Ship subject to a charge: M.V. “windcat 3” registered under the UK flag with official number 911498.
Outstanding
1 December 2021Delivered on: 2 December 2021
Persons entitled: Kbc Bank Nv as Security Trustee

Classification: A registered charge
Particulars: Ship subject to a charge: M.V. “windcat 3” registered under the UK flag with official number 911498.
Outstanding
1 December 2021Delivered on: 2 December 2021
Persons entitled: Kbc Bank Nv as Security Trustee

Classification: A registered charge
Particulars: Ship subject to a charge: M.V. “windcat 6” registered under the UK flag with official number 913329.
Outstanding
1 December 2021Delivered on: 2 December 2021
Persons entitled: Kbc Bank Nv as Security Trustee

Classification: A registered charge
Outstanding
1 December 2021Delivered on: 2 December 2021
Persons entitled: Kbc Bank Nv as Security Trustee

Classification: A registered charge
Particulars: Ship subject to a charge: M.V. “windcat 7” registered under the UK flag with official number 913037.
Outstanding
23 June 2021Delivered on: 6 July 2021
Persons entitled: Kbc Bank Nv as Security Trustee

Classification: A registered charge
Particulars: Ship subject to a charge: M.V. “windcat 7” registered under the UK flag with official number 913037.
Outstanding
23 June 2021Delivered on: 6 July 2021
Persons entitled: Kbc Bank Nv as Security Trustee

Classification: A registered charge
Particulars: Ship subject to a charge: M.V. “windcat 7” registered under the UK flag with official number 913037.
Outstanding
23 June 2021Delivered on: 6 July 2021
Persons entitled: Kbc Bank Nv as Security Trustee

Classification: A registered charge
Particulars: Ship subject to a charge: M.V. “windcat 6” registered under the UK flag with official number 913329.
Outstanding
23 June 2021Delivered on: 6 July 2021
Persons entitled: Kbc Bank Nv as Security Trustee

Classification: A registered charge
Particulars: Ship subject to a charge: M.V. “windcat 6” registered under the UK flag with official number 913329.
Outstanding
23 June 2021Delivered on: 6 July 2021
Persons entitled: Kbc Bank Nv as Security Trustee

Classification: A registered charge
Particulars: Ship subject to a charge: M.V. “windcat 4” registered under the UK flag with official number 911044.
Outstanding
23 June 2021Delivered on: 6 July 2021
Persons entitled: Kbc Bank Nv as Security Trustee

Classification: A registered charge
Particulars: Ship subject to a charge: M.V. “windcat 4” registered under the UK flag with official number 911044.
Outstanding
23 June 2021Delivered on: 6 July 2021
Persons entitled: Kbc Bank Nv as Security Trustee

Classification: A registered charge
Particulars: Ship subject to a charge: M.V. “windcat 3” registered under the UK flag with official number 911498.
Outstanding
23 June 2021Delivered on: 6 July 2021
Persons entitled: Kbc Bank Nv as Security Trustee

Classification: A registered charge
Particulars: Ship subject to a charge: M.V. “windcat 3” registered under the UK flag with official number 911498.
Outstanding
24 June 2021Delivered on: 6 July 2021
Persons entitled: Kbc Bank Nv as Security Trustee

Classification: A registered charge
Outstanding
26 May 2016Delivered on: 7 June 2016
Persons entitled: Coöperatieve Rabobank U.A.

Classification: A registered charge
Outstanding
26 May 2016Delivered on: 7 June 2016
Persons entitled: Coöperatieve Rabobank U.A.

Classification: A registered charge
Particulars: Motor vessel "windcat 8" registered in the ownership of the owner under the flag of the united kingdom of great britain and northern ireland with official number 913358 together with all her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances, whether on board or ashore, including any which may in the future be put on board or may in the future be intended to be used for the vessel if on shore.
Outstanding
26 May 2016Delivered on: 7 June 2016
Persons entitled: Coöperatieve Rabobank U.A.

Classification: A registered charge
Particulars: Motor vessel "windcat 7" registered in the ownership of the owner under the flag of the united kingdom of great britain and northern ireland with official number 913037 together with all her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances, whether on board or ashore, including any which may in the future be put on board or may in the future be intended to be used for the vessel if on shore.
Outstanding
26 May 2016Delivered on: 7 June 2016
Persons entitled: Coöperatieve Rabobank U.A.

Classification: A registered charge
Particulars: Motor vessel "windcat 6" registered in the ownership of the owner under the flag of the united kingdom of great britain and northern ireland with official number 913329 together with all her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances, whether on board or ashore, including any which may in the future be put on board or may in the future be intended to be used for the vessel if on shore.
Outstanding
26 May 2016Delivered on: 7 June 2016
Persons entitled: Coöperatieve Rabobank U.A.

Classification: A registered charge
Particulars: Motor vessel "windcat 5" registered in the ownership of the owner under the flag of the united kingdom of great britain and northern ireland with official number 912965 together with all her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances, whether on board or ashore, including any which may in the future be put on board or may in the future be intended to be used for the vessel if on shore.
Outstanding
26 May 2016Delivered on: 7 June 2016
Persons entitled: Coöperatieve Rabobank U.A.

Classification: A registered charge
Particulars: Motor vessel "windcat 4" registered in the ownership of the owner under the flag of the united kingdom of great britain and northern ireland with official number 911044 together with all her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances, whether on board or ashore, including any which may in the future be put on board or may in the future be intended to be used for the vessel if on shore.
Outstanding
26 May 2016Delivered on: 7 June 2016
Persons entitled: Coöperatieve Rabobank U.A.

Classification: A registered charge
Particulars: Motor vessel "windcat 4" with official number 911044.
Outstanding
26 May 2016Delivered on: 7 June 2016
Persons entitled: Coöperatieve Rabobank U.A.

Classification: A registered charge
Particulars: Motor vessel "windcat 5" with official number 912965.
Outstanding
26 May 2016Delivered on: 7 June 2016
Persons entitled: Coöperatieve Rabobank U.A.

Classification: A registered charge
Particulars: Motor vessel "windcat 2" with official number 910206.
Outstanding
26 May 2016Delivered on: 7 June 2016
Persons entitled: Coöperatieve Rabobank U.A.

Classification: A registered charge
Particulars: Motor vessel "windcat 6" with official number 913329.
Outstanding
26 May 2016Delivered on: 7 June 2016
Persons entitled: Coöperatieve Rabobank U.A.

Classification: A registered charge
Particulars: Motor vessel "windcat 7" with official number 913037.
Outstanding
26 May 2016Delivered on: 7 June 2016
Persons entitled: Coöperatieve Rabobank U.A.

Classification: A registered charge
Particulars: Motor vessel "windcat 2" registered in the ownership of the owner under the flag of the united kingdom of great britain and northern ireland with official number 910206 together with all her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances, whether on board or ashore, including any which may in the future be put on board or may in the future be intended to be used for the vessel if on shore.
Outstanding
26 May 2016Delivered on: 7 June 2016
Persons entitled: Coöperatieve Rabobank U.A.

Classification: A registered charge
Particulars: Motor vessel "windcat 3" registered in the ownership of the owner under the flag of the united kingdom of great britain and northern ireland with official number 911498 together with all her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances, whether on board or ashore, including any which may in the future be put on board or may in the future be intended to be used for the vessel if on shore.
Outstanding
26 May 2016Delivered on: 7 June 2016
Persons entitled: Coöperatieve Rabobank U.A.

Classification: A registered charge
Particulars: Motor vessel "windcat 3" with official number 911498.
Outstanding
26 May 2016Delivered on: 7 June 2016
Persons entitled: Coöperatieve Rabobank U.A.

Classification: A registered charge
Particulars: Motor vessel "windcat 8" with official number 913358.
Outstanding
7 October 2013Delivered on: 25 October 2013
Persons entitled: Cooperatieve Rabobank Velsen En Omstreken U.A.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 October 2013Delivered on: 25 October 2013
Persons entitled: Cooperatieve Rabobank Velsen En Omstreken U.A.

Classification: A registered charge
Particulars: Vessel means the motor vessel windcat 7 official number 913037.
Outstanding
9 October 2013Delivered on: 21 October 2013
Persons entitled: Cooperatieve Rabobank Velsen En Omstreken U.A.

Classification: A registered charge
Particulars: The vessel "windcat 2" official no: 910206.
Outstanding
9 October 2013Delivered on: 21 October 2013
Persons entitled: Cooperatieve Rabobank Velsen En Omstreken U.A.

Classification: A registered charge
Particulars: The vessel "windcat 8" official no: 913358.
Outstanding
9 October 2013Delivered on: 21 October 2013
Persons entitled: Cooperatieve Rabobank Velsen En Omstreken U.A.

Classification: A registered charge
Particulars: The vessel "windcat 8" official no: 913358.
Outstanding
9 October 2013Delivered on: 21 October 2013
Persons entitled: Cooperatieve Rabobank Velsen En Omstreken U.A.

Classification: A registered charge
Particulars: The vessel "windcat 7" official no: 913037.
Outstanding
9 October 2013Delivered on: 21 October 2013
Persons entitled: Cooperatieve Rabobank Velsen En Omstreken U.A.

Classification: A registered charge
Particulars: The vessel "windcat 6" official no: 913329.
Outstanding
9 October 2013Delivered on: 21 October 2013
Persons entitled: Cooperatieve Rabobank Velsen En Omstreken U.A.

Classification: A registered charge
Particulars: The vessel "windcat 6" official no: 913329.
Outstanding
9 October 2013Delivered on: 21 October 2013
Persons entitled: Cooperatieve Rabobank Velsen En Omstreken U.A.

Classification: A registered charge
Particulars: The vessel "windcat 5" official no: 912965.
Outstanding
9 October 2013Delivered on: 21 October 2013
Persons entitled: Cooperatieve Rabobank Velsen En Omstreken U.A.

Classification: A registered charge
Particulars: The vessel "windcat 5" official no: 912965.
Outstanding
9 October 2013Delivered on: 21 October 2013
Persons entitled: Cooperatieve Rabobank Velsen En Omstreken U.A.

Classification: A registered charge
Particulars: The vessel "windcat 4" official no: 911044.
Outstanding
9 October 2013Delivered on: 21 October 2013
Persons entitled: Cooperatieve Rabobank Velsen En Omstreken U.A.

Classification: A registered charge
Particulars: The vessel "windcat 4" official no: 911044.
Outstanding
9 October 2013Delivered on: 21 October 2013
Persons entitled: Cooperatieve Rabobank Velsen En Omstreken U.A.

Classification: A registered charge
Particulars: The vessel "windcat 3" official no: 911498.
Outstanding
9 October 2013Delivered on: 21 October 2013
Persons entitled: Cooperatieve Rabobank Velsen En Omstreken U.A.

Classification: A registered charge
Particulars: The vessel "windcat 3" official no: 911498.
Outstanding
9 October 2013Delivered on: 21 October 2013
Persons entitled: Cooperatieve Rabobank Velsen En Omstreken U.A.

Classification: A registered charge
Particulars: The vessel "windcat 2" official no: 910206.
Outstanding
22 December 2011Delivered on: 29 December 2011
Persons entitled: Cooperative Rabobank Velsen En Omstreken U.A.

Classification: Supplemental agreement
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All claims including claims resulting from or in respect of any balance at any time standing to the credit of any account including the pound sterling current account see image for full details.
Outstanding
22 December 2011Delivered on: 29 December 2011
Persons entitled: Cooperative Rabobank Velsen En Omstreken U.A.

Classification: Supplemental agreement
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All claims resulting from or in respect of any balance at any time standing to the credit of any account including the pound sterling current account see image for full details.
Outstanding
1 December 2021Delivered on: 2 December 2021
Persons entitled: Kbc Bank Nv as Security Trustee

Classification: A registered charge
Particulars: Ship subject to a charge: M.V. “windcat 6” registered under the UK flag with official number 913329.
Outstanding
1 December 2021Delivered on: 2 December 2021
Persons entitled: Kbc Bank Nv as Security Trustee

Classification: A registered charge
Particulars: Ship subject to a charge: M.V. “windcat 7” registered under the UK flag with official number 913037.
Outstanding
5 August 2008Delivered on: 7 August 2008
Satisfied on: 15 October 2011
Persons entitled: Bank of Scotland PLC

Classification: Deed of covenant
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: Sixty four shares in the vessel name windcat 5 912965 and in her boats and appurtenances.
Fully Satisfied
5 August 2008Delivered on: 7 August 2008
Satisfied on: 15 October 2011
Persons entitled: Bank of Scotland PLC

Classification: Deed of covenant
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: Sixty four shares in the vessel name windcat 6 913329 and in her boats and appurtenances.
Fully Satisfied
5 August 2008Delivered on: 7 August 2008
Satisfied on: 15 October 2011
Persons entitled: Bank of Scotland PLC

Classification: Mortgage of a ship
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: Sixty four shares in the vessel name windcat 5 912965 and in her boats and appurtenances.
Fully Satisfied
5 August 2008Delivered on: 7 August 2008
Satisfied on: 15 October 2011
Persons entitled: Bank of Scotland PLC

Classification: Mortgage of a ship
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: Sixty four shares in the vessel name windcat 6 913329 and in her boats and appurtenances.
Fully Satisfied
6 July 2011Delivered on: 14 July 2011
Satisfied on: 21 October 2013
Persons entitled: Cooperratieve Rabobank Velsen En Omstreken U.A.

Classification: Deed of covenant supplemental to the mortgage
Secured details: All monies due or to become due from the borrowers or either of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in "windcat 2" registered in the name of the company under the british flag with official no 910206, earnings, insurances and requisition compensation.
Fully Satisfied
6 July 2011Delivered on: 14 July 2011
Satisfied on: 21 October 2013
Persons entitled: Cooperratieve Rabobank Velsen En Omstreken U.A.

Classification: Deed of covenant supplemental to the mortgage
Secured details: All monies due or to become due from the borrowers or either of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in "windcat 3" registered in the name of the company under the british flag with official no 911498, earnings, insurances and requisition compensation.
Fully Satisfied
20 July 2007Delivered on: 25 July 2007
Satisfied on: 13 December 2011
Persons entitled: Capital Bank PLC

Classification: Deed of assignment of earnings & insurance
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: Sixty four shares in the vessel name (windcat 3) 911498 and in her boats and appurtenances.
Fully Satisfied
6 July 2011Delivered on: 14 July 2011
Satisfied on: 21 October 2013
Persons entitled: Cooperratieve Rabobank Velsen En Omstreken U.A.

Classification: Deed of covenant supplemental to the mortgage
Secured details: All monies due or to become due from the borrowers or either of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in "windcat 4" registered in the name of the company under the british flag with official no 911044, earnings, insurances and requisition compensation.
Fully Satisfied
6 July 2011Delivered on: 14 July 2011
Satisfied on: 21 October 2013
Persons entitled: Cooperratieve Rabobank Velsen En Omstreken U.A.

Classification: Deed of covenant supplemental to the mortgage
Secured details: All monies due or to become due from the borrowers or either of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in "windcat 5" registered in the name of the company under the british flag with official no 912965, earnings, insurances and requisition compensation.
Fully Satisfied
6 July 2011Delivered on: 14 July 2011
Satisfied on: 21 October 2013
Persons entitled: Cooperratieve Rabobank Velsen En Omstreken U.A.

Classification: Deed of covenant supplemental to the mortgage
Secured details: All monies due or to become due from the borrowers or either of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in "windcat 6" registered in the name of the company under the british flag with official no 913329, earnings, insurances and requisition compensation.
Fully Satisfied
6 July 2011Delivered on: 14 July 2011
Satisfied on: 21 October 2013
Persons entitled: Cooperratieve Rabobank Velsen En Omstreken U.A.

Classification: Deed of covenant supplemental to the mortgage
Secured details: All monies due or to become due from the borrowers or either of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in "windcat 7" registered in the name of the company under the british flag with official no 913037, earnings, insurances and requisition compensation.
Fully Satisfied
6 July 2011Delivered on: 14 July 2011
Satisfied on: 21 October 2013
Persons entitled: Cooperratieve Rabobank Velsen En Omstreken U.A.

Classification: Deed of covenant supplemental to the mortgage
Secured details: All monies due or to become due from the borrowers or either of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in "windcat 8" registered in the name of the company under the british flag with official no 913358, earnings, insurances and requisition compensation.
Fully Satisfied
6 July 2011Delivered on: 14 July 2011
Satisfied on: 21 October 2013
Persons entitled: Cooperratieve Rabobank Velsen En Omstreken U.A.

Classification: Mortgage to secure account current
Secured details: All monies due or to become due from the borrowers or either of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64/64TH shares in "windcat 5" registered in the united kingdom with official number 912965.
Fully Satisfied
6 July 2011Delivered on: 14 July 2011
Satisfied on: 21 October 2013
Persons entitled: Cooperratieve Rabobank Velsen En Omstreken U.A.

Classification: Mortgage to secure account current
Secured details: All monies due or to become due from the borrowers or either of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64/64TH shares in "windcat 4" registered in the united kingdom with official number 911044.
Fully Satisfied
6 July 2011Delivered on: 14 July 2011
Satisfied on: 21 October 2013
Persons entitled: Cooperratieve Rabobank Velsen En Omstreken U.A.

Classification: Mortgage to secure account current
Secured details: All monies due or to become due from the borrowers or either of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64/64TH shares in "windcat 3" registered in the united kingdom with official number 911498.
Fully Satisfied
6 July 2011Delivered on: 14 July 2011
Satisfied on: 21 October 2013
Persons entitled: Cooperratieve Rabobank Velsen En Omstreken U.A.

Classification: Mortgage to secure account current
Secured details: All monies due or to become due from the borrowers or either of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64/64TH shares in "windcat 2" registered in the united kingdom with official number 910206.
Fully Satisfied
6 July 2011Delivered on: 14 July 2011
Satisfied on: 21 October 2013
Persons entitled: Cooperratieve Rabobank Velsen En Omstreken U.A.

Classification: Mortgage to secure account current
Secured details: All monies due or to become due from the borrowers or either of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64/64TH shares in "windcat 6" registered in the united kingdom with official number 913329.
Fully Satisfied
20 April 2006Delivered on: 22 April 2006
Satisfied on: 15 October 2011
Persons entitled: Capital Bank PLC

Classification: 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: Sixty four shares in the vessel name windcat 4 commercial vessel 911044 and in her boats and appurtenances.
Fully Satisfied
6 July 2011Delivered on: 14 July 2011
Satisfied on: 21 October 2013
Persons entitled: Cooperratieve Rabobank Velsen En Omstreken U.A.

Classification: Mortgage to secure account current
Secured details: All monies due or to become due from the borrowers or either of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64/64TH shares in "windcat 7" registered in the united kingdom with official number 913037.
Fully Satisfied
6 July 2011Delivered on: 14 July 2011
Satisfied on: 21 October 2013
Persons entitled: Cooperratieve Rabobank Velsen En Omstreken U.A.

Classification: Mortgage to secure account current
Secured details: All monies due or to become due from the borrowers or either of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64/64TH shares in "windcat 8" registered in the united kingdom with official number 913358.
Fully Satisfied
31 July 2009Delivered on: 4 August 2009
Satisfied on: 15 October 2011
Persons entitled: Bank of Scotland PLC

Classification: Deed of assignment of earnings and insurance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 shares in the vessel name windspeed 6 o/n 915952 and in her boats and appurtenances.
Fully Satisfied
31 July 2009Delivered on: 4 August 2009
Satisfied on: 15 October 2011
Persons entitled: Bank of Scotland PLC

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 shares in the vessel name windspeed 6 o/n 915952.
Fully Satisfied
31 July 2009Delivered on: 4 August 2009
Satisfied on: 15 October 2011
Persons entitled: Bank of Scotland PLC

Classification: Mortgage of a ship
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sixty four shares in the vessel: windspeed 6. official no: 915952.
Fully Satisfied
19 May 2009Delivered on: 27 May 2009
Satisfied on: 13 December 2011
Persons entitled: Bank of Scotland PLC

Classification: Mortgage of a ship
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: Sixty four shares in the vessel name windspeed 5 official no 915630 and in her boats and appurtenances.
Fully Satisfied
19 May 2009Delivered on: 27 May 2009
Satisfied on: 13 December 2011
Persons entitled: Bank of Scotland PLC

Classification: Deed of covenant
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: Sixty four shares in the vessel name windspeed 5 official no 915630 and in her boats and appurtenances.
Fully Satisfied
19 May 2009Delivered on: 20 May 2009
Satisfied on: 13 December 2011
Persons entitled: Bank of Scotland PLC

Classification: Deed of assignment of earnings and insurance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 shares in the vessel name windspeed 5 official no. 915630 and in her boats and appurtenances see image for full details.
Fully Satisfied
12 January 2009Delivered on: 14 January 2009
Satisfied on: 15 October 2011
Persons entitled: Bank of Scotland PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sixty four shares in the vessel name windspeed 4 and in her boats and appurtenances. 10.94M catamaran wind farm utility vessel - 915291 see image for full details.
Fully Satisfied
12 January 2009Delivered on: 14 January 2009
Satisfied on: 15 October 2011
Persons entitled: Bank of Scotland PLC

Classification: Mortgage of a ship
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sixty four shares in the vessel, name windspeed 4 official no. 915291 see image for full details.
Fully Satisfied
13 March 2006Delivered on: 18 March 2006
Satisfied on: 21 December 2011
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.
Fully Satisfied
12 January 2009Delivered on: 14 January 2009
Satisfied on: 15 October 2011
Persons entitled: Bank of Scotland PLC

Classification: Deed of assignment of earnings and insurance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Vessel "windspeed 4" o/n 915291 assigned property means all rights and interest of every kind which the owners now at any time or inconnection with the earnings, the insurances and the requisition compensation see image for full details.
Fully Satisfied
15 December 2008Delivered on: 17 December 2008
Satisfied on: 15 October 2011
Persons entitled: Bank of Scotland PLC

Classification: Mortgage of a ship
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: Sixty four shares in the vessel name windspeed 3 and in her boats and appurtenances, official number 914897.
Fully Satisfied
15 December 2008Delivered on: 17 December 2008
Satisfied on: 15 October 2011
Persons entitled: Bank of Scotland PLC

Classification: Deed of covenants
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: Sixty four shares in the vessel name windspeed 3 and in her boats and appurtenances, 11.13M catamaran, official number 914897.
Fully Satisfied
15 December 2008Delivered on: 17 December 2008
Satisfied on: 15 October 2011
Persons entitled: Bank of Scotland PLC

Classification: Deed of assignment of earnings and insurance
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: Sixty four shares in the vessel name windspeed 3 official number 914897 and in her boats and appurtenances, see image for full details.
Fully Satisfied
5 November 2008Delivered on: 20 November 2008
Satisfied on: 23 November 2020
Persons entitled: Cooperatieve Rabobank Velsen En Omstreken U.A.

Classification: Deed of assignment relating to "windcat 12"
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: Owners earnings contract rights and insurances see image for full details.
Fully Satisfied
5 November 2008Delivered on: 20 November 2008
Satisfied on: 23 November 2020
Persons entitled: Cooperatieve Rabobank Velsen En Omstreken U.A.

Classification: Deed of assignment relating to "windcat 11"
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: Owners earnings contract rights and insurances see image for full details.
Fully Satisfied
5 November 2008Delivered on: 20 November 2008
Satisfied on: 23 November 2020
Persons entitled: Cooperatieve Rabobank Velsen En Omstreken U.A.

Classification: Deed of assignment relating to "windcat 10"
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: Owners earnings contract rights and insurances see image for full details.
Fully Satisfied
5 November 2008Delivered on: 20 November 2008
Satisfied on: 23 November 2020
Persons entitled: Cooperatieve Rabobank Velsen En Omstreken U.A.

Classification: Deed of assignment relating to "windcat 9"
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: Owners earnings contract rights and insurances see image for full details.
Fully Satisfied
16 September 2008Delivered on: 17 September 2008
Satisfied on: 15 October 2011
Persons entitled: Bank of Scotland PLC

Classification: Mortgage of a ship
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: Sixty four shares in the vessel name windcat 3 official number 911498 and in her boats and appurtenances.
Fully Satisfied
11 July 2005Delivered on: 14 July 2005
Satisfied on: 13 December 2011
Persons entitled: Capital Bank PLC

Classification: Deed of 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: Sixty four shares in the vessel name "windcate 2" commercial vessel and in ther boats and appurtneances.
Fully Satisfied
16 September 2008Delivered on: 17 September 2008
Satisfied on: 15 October 2011
Persons entitled: Bank of Scotland PLC

Classification: Deed of assignment of earnings and insurance
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: All rights title and interests to, in or in connection with, the assigned property meaning the earnings, the insurances and the requisition compensation, see image for full details.
Fully Satisfied
16 September 2008Delivered on: 17 September 2008
Satisfied on: 15 October 2011
Persons entitled: Bank of Scotland PLC

Classification: Deed of covenant
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: Sixty four shares in the vessel name windcat 3 official number 911498 and in her boats and appurtenances.
Fully Satisfied
2 September 2008Delivered on: 13 September 2008
Satisfied on: 15 October 2011
Persons entitled: Bank of Scotland PLC

Classification: Deed of assignment of earnings and insurance
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: Sixty four shares in the vessel name "windcat 8" official number 913358 and in her boats and appurtenances all rights title and interests in connection with the assigned property see image for full details.
Fully Satisfied
2 September 2008Delivered on: 13 September 2008
Satisfied on: 15 October 2011
Persons entitled: Bank of Scotland PLC

Classification: Deed of assignment of earnings and insurance
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: Sixty four shares in the vessel name "windcat 7" official number 913037 and in her boats and appurtenances all right title and interests in connection with the assigned property see image for full details.
Fully Satisfied
2 September 2008Delivered on: 6 September 2008
Satisfied on: 15 October 2011
Persons entitled: Bank of Scotland PLC

Classification: Deed of covenant
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: Sixty four shares in the vessel name windcat 7 and in her boats and appurtenances 15M aluminium catamaran - 913037 see image for full details.
Fully Satisfied
2 September 2008Delivered on: 6 September 2008
Satisfied on: 15 October 2011
Persons entitled: Bank of Scotland PLC

Classification: Mortgage of a ship
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: Sixty four shares in the vessel name windcat 7 and in her boats and appurtenances 913037 see image for full details.
Fully Satisfied
2 September 2008Delivered on: 6 September 2008
Satisfied on: 15 October 2011
Persons entitled: Bank of Scotland PLC

Classification: Deed of covenant
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: Sixty four shares in the vessel name windcat 8 and in her boats and appurtenances 15M aluminium catamaran - 913358 see image for full details.
Fully Satisfied
2 September 2008Delivered on: 6 September 2008
Satisfied on: 15 October 2011
Persons entitled: Bank of Scotland PLC

Classification: Mortgage of a ship
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: Sixty four shares in the vessel name windcat 8 and in her boats and appurtenances 913358 see image for full details.
Fully Satisfied
5 August 2008Delivered on: 7 August 2008
Satisfied on: 15 October 2011
Persons entitled: Bank of Scotland PLC

Classification: Deed of assignment of earnings and insurance
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 assigned property being the earnings; the insurances and the requisition compensation in relation to the vessel name windcat 5 official no 912965.
Fully Satisfied
5 August 2008Delivered on: 7 August 2008
Satisfied on: 15 October 2011
Persons entitled: Bank of Scotland PLC

Classification: Deed of assignment of earnings and insurance
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 assigned property being the earnings; the insurances and the requisition compensation in relation to the vessel name windcat 6 official no 913329.
Fully Satisfied
31 March 2005Delivered on: 2 April 2005
Satisfied on: 13 December 2011
Persons entitled: Capital Bank PLC

Classification: Deed of mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current.
Particulars: Fixty four shares in the vessel named windcat, commercial catamaran no. 908571,. see the mortgage charge document for full details.
Fully Satisfied

Filing History

1 March 2024Confirmation statement made on 26 February 2024 with no updates (3 pages)
26 July 2023Full accounts made up to 31 December 2022 (20 pages)
1 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
28 July 2022Full accounts made up to 31 December 2021 (22 pages)
15 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
2 December 2021Registration of charge 043817980093, created on 1 December 2021 (27 pages)
2 December 2021Registration of charge 043817980096, created on 1 December 2021 (16 pages)
2 December 2021Registration of charge 043817980101, created on 1 December 2021 (27 pages)
2 December 2021Registration of charge 043817980097, created on 1 December 2021 (27 pages)
2 December 2021Registration of charge 043817980094, created on 1 December 2021 (11 pages)
2 December 2021Registration of charge 043817980099, created on 1 December 2021 (27 pages)
2 December 2021Registration of charge 043817980100, created on 1 December 2021 (16 pages)
2 December 2021Registration of charge 043817980098, created on 1 December 2021 (16 pages)
2 December 2021Registration of charge 043817980095, created on 1 December 2021 (16 pages)
27 August 2021Full accounts made up to 31 December 2020 (22 pages)
23 July 2021Satisfaction of charge 043817980081 in full (1 page)
23 July 2021Satisfaction of charge 043817980071 in full (1 page)
23 July 2021Satisfaction of charge 043817980078 in full (1 page)
23 July 2021Satisfaction of charge 043817980074 in full (1 page)
23 July 2021Satisfaction of charge 043817980077 in full (1 page)
23 July 2021Satisfaction of charge 043817980070 in full (1 page)
23 July 2021Satisfaction of charge 043817980080 in full (1 page)
23 July 2021Satisfaction of charge 043817980073 in full (1 page)
23 July 2021Satisfaction of charge 043817980083 in full (1 page)
6 July 2021Registration of charge 043817980088, created on 23 June 2021 (17 pages)
6 July 2021Registration of charge 043817980084, created on 24 June 2021 (19 pages)
6 July 2021Registration of charge 043817980086, created on 23 June 2021 (27 pages)
6 July 2021Registration of charge 043817980085, created on 23 June 2021 (17 pages)
6 July 2021Registration of charge 043817980091, created on 23 June 2021 (17 pages)
6 July 2021Registration of charge 043817980089, created on 23 June 2021 (17 pages)
6 July 2021Registration of charge 043817980092, created on 23 June 2021 (27 pages)
6 July 2021Registration of charge 043817980090, created on 23 June 2021 (27 pages)
6 July 2021Registration of charge 043817980087, created on 23 June 2021 (27 pages)
11 June 2021Satisfaction of charge 043817980069 in full (1 page)
11 June 2021Satisfaction of charge 043817980079 in full (1 page)
11 June 2021Satisfaction of charge 043817980072 in full (1 page)
11 June 2021Satisfaction of charge 043817980082 in full (1 page)
11 June 2021Satisfaction of charge 043817980076 in full (1 page)
11 June 2021Satisfaction of charge 043817980075 in full (1 page)
1 April 2021Amended full accounts made up to 31 December 2019 (24 pages)
9 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
3 March 2021Appointment of Mr John Patrick Anniss as a director on 23 February 2021 (2 pages)
16 February 2021Registered office address changed from 7-8 Great James Street London WC1N 3DF to 59-60 Russell Square London WC1B 4HP on 16 February 2021 (1 page)
27 January 2021Appointment of Mr Alexander Philippe Georges Marie Saverys as a director on 12 January 2021 (2 pages)
27 January 2021Appointment of Mr Ludovic Charles Paul Marie Saverys as a director on 12 January 2021 (2 pages)
25 January 2021Termination of appointment of Jesus Llorca Rodriguez as a director on 12 January 2021 (1 page)
25 January 2021Termination of appointment of Clyde Martin Camburn as a director on 12 January 2021 (1 page)
25 January 2021Termination of appointment of Neil Martin Clarkson as a director on 12 January 2021 (1 page)
23 November 2020Satisfaction of charge 043817980065 in full (1 page)
23 November 2020Satisfaction of charge 24 in full (1 page)
23 November 2020Satisfaction of charge 22 in full (1 page)
23 November 2020Satisfaction of charge 043817980061 in full (1 page)
23 November 2020Satisfaction of charge 043817980068 in full (1 page)
23 November 2020Satisfaction of charge 043817980060 in full (1 page)
23 November 2020Satisfaction of charge 043817980066 in full (1 page)
23 November 2020Satisfaction of charge 043817980062 in full (1 page)
23 November 2020Satisfaction of charge 043817980059 in full (1 page)
23 November 2020Satisfaction of charge 043817980063 in full (1 page)
23 November 2020Satisfaction of charge 043817980058 in full (1 page)
23 November 2020Satisfaction of charge 043817980064 in full (1 page)
23 November 2020Satisfaction of charge 043817980057 in full (1 page)
23 November 2020Satisfaction of charge 043817980067 in full (1 page)
23 November 2020Satisfaction of charge 53 in full (1 page)
23 November 2020Satisfaction of charge 23 in full (1 page)
23 November 2020Satisfaction of charge 52 in full (1 page)
23 November 2020Satisfaction of charge 25 in full (1 page)
23 November 2020Satisfaction of charge 043817980056 in full (1 page)
23 November 2020Satisfaction of charge 043817980055 in full (1 page)
23 November 2020Satisfaction of charge 043817980054 in full (1 page)
12 August 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
27 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
19 December 2019Appointment of Mr Thomas Paul Wilkinson as a secretary on 11 December 2019 (2 pages)
4 November 2019Termination of appointment of Steven Morton Alais as a secretary on 31 October 2019 (1 page)
17 July 2019Termination of appointment of Robert Frederick Catchpole as a director on 9 July 2019 (1 page)
15 July 2019Full accounts made up to 31 December 2018 (22 pages)
4 June 2019Appointment of Mr Willem Jacobus Christiaan Van Der Wel as a director on 3 June 2019 (2 pages)
7 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
21 September 2018Full accounts made up to 31 December 2017 (22 pages)
28 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
3 May 2017Full accounts made up to 31 December 2016 (22 pages)
3 May 2017Full accounts made up to 31 December 2016 (22 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
3 August 2016Full accounts made up to 31 December 2015 (24 pages)
3 August 2016Full accounts made up to 31 December 2015 (24 pages)
10 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
10 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
7 June 2016Registration of charge 043817980073, created on 26 May 2016 (9 pages)
7 June 2016Registration of charge 043817980082, created on 26 May 2016 (21 pages)
7 June 2016Registration of charge 043817980070, created on 26 May 2016 (9 pages)
7 June 2016Registration of charge 043817980072, created on 26 May 2016 (21 pages)
7 June 2016Registration of charge 043817980081, created on 26 May 2016 (21 pages)
7 June 2016Registration of charge 043817980082, created on 26 May 2016 (21 pages)
7 June 2016Registration of charge 043817980072, created on 26 May 2016 (21 pages)
7 June 2016Registration of charge 043817980077, created on 26 May 2016 (9 pages)
7 June 2016Registration of charge 043817980075, created on 26 May 2016 (9 pages)
7 June 2016Registration of charge 043817980083, created on 26 May 2016 (40 pages)
7 June 2016Registration of charge 043817980079, created on 26 May 2016 (21 pages)
7 June 2016Registration of charge 043817980080, created on 26 May 2016 (21 pages)
7 June 2016Registration of charge 043817980069, created on 26 May 2016 (9 pages)
7 June 2016Registration of charge 043817980071, created on 26 May 2016 (21 pages)
7 June 2016Registration of charge 043817980075, created on 26 May 2016 (9 pages)
7 June 2016Registration of charge 043817980079, created on 26 May 2016 (21 pages)
7 June 2016Registration of charge 043817980076, created on 26 May 2016 (9 pages)
7 June 2016Registration of charge 043817980074, created on 26 May 2016 (9 pages)
7 June 2016Registration of charge 043817980076, created on 26 May 2016 (9 pages)
7 June 2016Registration of charge 043817980078, created on 26 May 2016 (21 pages)
7 June 2016Registration of charge 043817980069, created on 26 May 2016 (9 pages)
7 June 2016Registration of charge 043817980080, created on 26 May 2016 (21 pages)
7 June 2016Registration of charge 043817980074, created on 26 May 2016 (9 pages)
7 June 2016Registration of charge 043817980071, created on 26 May 2016 (21 pages)
7 June 2016Registration of charge 043817980073, created on 26 May 2016 (9 pages)
7 June 2016Registration of charge 043817980077, created on 26 May 2016 (9 pages)
7 June 2016Registration of charge 043817980083, created on 26 May 2016 (40 pages)
7 June 2016Registration of charge 043817980078, created on 26 May 2016 (21 pages)
7 June 2016Registration of charge 043817980070, created on 26 May 2016 (9 pages)
7 June 2016Registration of charge 043817980081, created on 26 May 2016 (21 pages)
8 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,807
(8 pages)
8 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,807
(8 pages)
13 July 2015Termination of appointment of Clyde Martin Camburn as a secretary on 8 July 2015 (1 page)
13 July 2015Termination of appointment of Clyde Martin Camburn as a secretary on 8 July 2015 (1 page)
13 July 2015Termination of appointment of Clyde Martin Camburn as a secretary on 8 July 2015 (1 page)
8 July 2015Appointment of Mr Steven Morton Alais as a secretary on 8 July 2015 (2 pages)
8 July 2015Appointment of Mr Steven Morton Alais as a secretary on 8 July 2015 (2 pages)
8 July 2015Appointment of Mr Steven Morton Alais as a secretary on 8 July 2015 (2 pages)
2 July 2015Full accounts made up to 31 December 2014 (23 pages)
2 July 2015Full accounts made up to 31 December 2014 (23 pages)
19 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,807
(8 pages)
19 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,807
(8 pages)
11 July 2014Full accounts made up to 29 December 2013 (22 pages)
11 July 2014Full accounts made up to 29 December 2013 (22 pages)
24 June 2014Current accounting period extended from 22 December 2014 to 31 December 2014 (1 page)
24 June 2014Current accounting period extended from 22 December 2014 to 31 December 2014 (1 page)
21 March 2014Register inspection address has been changed (1 page)
21 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,807
(8 pages)
21 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,807
(8 pages)
21 March 2014Register inspection address has been changed (1 page)
15 November 2013Full accounts made up to 29 December 2012 (20 pages)
15 November 2013Full accounts made up to 29 December 2012 (20 pages)
25 October 2013Registration of charge 043817980068 (37 pages)
25 October 2013Registration of charge 043817980067 (12 pages)
25 October 2013Registration of charge 043817980067 (12 pages)
25 October 2013Registration of charge 043817980068 (37 pages)
21 October 2013Registration of charge 043817980058 (18 pages)
21 October 2013Satisfaction of charge 44 in full (4 pages)
21 October 2013Satisfaction of charge 51 in full (4 pages)
21 October 2013Registration of charge 043817980060 (18 pages)
21 October 2013Registration of charge 043817980054 (18 pages)
21 October 2013Satisfaction of charge 49 in full (4 pages)
21 October 2013Satisfaction of charge 43 in full (4 pages)
21 October 2013Registration of charge 043817980054 (18 pages)
21 October 2013Registration of charge 043817980057 (12 pages)
21 October 2013Registration of charge 043817980065 (18 pages)
21 October 2013Registration of charge 043817980061 (12 pages)
21 October 2013Satisfaction of charge 40 in full (4 pages)
21 October 2013Satisfaction of charge 49 in full (4 pages)
21 October 2013Registration of charge 043817980062 (18 pages)
21 October 2013Registration of charge 043817980061 (12 pages)
21 October 2013Satisfaction of charge 42 in full (4 pages)
21 October 2013Satisfaction of charge 47 in full (4 pages)
21 October 2013Satisfaction of charge 38 in full (4 pages)
21 October 2013Satisfaction of charge 41 in full (4 pages)
21 October 2013Registration of charge 043817980060 (18 pages)
21 October 2013Satisfaction of charge 44 in full (4 pages)
21 October 2013Registration of charge 043817980055 (12 pages)
21 October 2013Registration of charge 043817980063 (18 pages)
21 October 2013Registration of charge 043817980062 (18 pages)
21 October 2013Registration of charge 043817980066 (12 pages)
21 October 2013Satisfaction of charge 42 in full (4 pages)
21 October 2013Satisfaction of charge 38 in full (4 pages)
21 October 2013Registration of charge 043817980066 (12 pages)
21 October 2013Satisfaction of charge 43 in full (4 pages)
21 October 2013Satisfaction of charge 50 in full (4 pages)
21 October 2013Registration of charge 043817980065 (18 pages)
21 October 2013Registration of charge 043817980064 (12 pages)
21 October 2013Registration of charge 043817980055 (12 pages)
21 October 2013Registration of charge 043817980059 (12 pages)
21 October 2013Satisfaction of charge 51 in full (4 pages)
21 October 2013Satisfaction of charge 40 in full (4 pages)
21 October 2013Satisfaction of charge 46 in full (4 pages)
21 October 2013Satisfaction of charge 41 in full (4 pages)
21 October 2013Satisfaction of charge 46 in full (4 pages)
21 October 2013Registration of charge 043817980059 (12 pages)
21 October 2013Satisfaction of charge 45 in full (4 pages)
21 October 2013Registration of charge 043817980058 (18 pages)
21 October 2013Satisfaction of charge 48 in full (4 pages)
21 October 2013Registration of charge 043817980064 (12 pages)
21 October 2013Satisfaction of charge 39 in full (4 pages)
21 October 2013Registration of charge 043817980056 (18 pages)
21 October 2013Registration of charge 043817980063 (18 pages)
21 October 2013Registration of charge 043817980057 (12 pages)
21 October 2013Registration of charge 043817980056 (18 pages)
21 October 2013Satisfaction of charge 48 in full (4 pages)
21 October 2013Satisfaction of charge 39 in full (4 pages)
21 October 2013Satisfaction of charge 47 in full (4 pages)
21 October 2013Satisfaction of charge 45 in full (4 pages)
21 October 2013Satisfaction of charge 50 in full (4 pages)
10 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (8 pages)
10 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (8 pages)
3 September 2012Auditor's resignation (1 page)
3 September 2012Auditor's resignation (1 page)
22 May 2012Accounts for a small company made up to 22 December 2011 (11 pages)
22 May 2012Accounts for a small company made up to 22 December 2011 (11 pages)
13 April 2012Registered office address changed from 9 Gray's Inn Square London WC1R 5JF on 13 April 2012 (2 pages)
13 April 2012Registered office address changed from 9 Gray's Inn Square London WC1R 5JF on 13 April 2012 (2 pages)
27 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (9 pages)
27 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (9 pages)
15 February 2012Appointment of Mr Robert Frederick Catchpole as a director (3 pages)
15 February 2012Appointment of Mr Robert Frederick Catchpole as a director (3 pages)
13 January 2012Resolutions
  • RES13 ‐ Re supplemental agreement 22/12/2011
(2 pages)
13 January 2012Resolutions
  • RES13 ‐ Re supplemental agreement 22/12/2011
(2 pages)
11 January 2012Termination of appointment of Nicola Clarkson as a secretary (2 pages)
11 January 2012Appointment of Clyde Martin Camburn as a secretary (3 pages)
11 January 2012Appointment of Jesus Llorca Rodriguez as a director (3 pages)
11 January 2012Appointment of Clyde Martin Camburn as a secretary (3 pages)
11 January 2012Registered office address changed from 348/350 Lytham Road Blackpool Lancashire FY4 1DW on 11 January 2012 (2 pages)
11 January 2012Registered office address changed from 348/350 Lytham Road Blackpool Lancashire FY4 1DW on 11 January 2012 (2 pages)
11 January 2012Appointment of Clyde Martin Camburn as a director (3 pages)
11 January 2012Appointment of Jesus Llorca Rodriguez as a director (3 pages)
11 January 2012Termination of appointment of Nicola Clarkson as a secretary (2 pages)
11 January 2012Appointment of Clyde Martin Camburn as a director (3 pages)
9 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 1,807
(7 pages)
9 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 1,807
(7 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (7 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (7 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 53 (6 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 52 (6 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 53 (6 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 52 (6 pages)
19 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
19 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
19 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
19 December 2011Current accounting period shortened from 31 December 2011 to 22 December 2011 (1 page)
19 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
19 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 December 2011Current accounting period shortened from 31 December 2011 to 22 December 2011 (1 page)
19 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
19 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
10 August 2011Duplicate mortgage certificatecharge no:44 (6 pages)
10 August 2011Duplicate mortgage certificatecharge no:44 (6 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 51 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 42 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 45 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 40 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 40 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 44 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 51 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 41 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 45 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 46 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 42 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 47 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 50 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 39 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 39 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 47 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 43 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 43 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 49 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 38 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 41 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 48 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 44 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 49 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 50 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 48 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 38 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 46 (5 pages)
20 June 2011Accounts for a small company made up to 31 December 2010 (9 pages)
20 June 2011Accounts for a small company made up to 31 December 2010 (9 pages)
25 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
18 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Robert Van Rijk on 25 February 2010 (2 pages)
17 March 2010Director's details changed for Robert Van Rijk on 25 February 2010 (2 pages)
17 March 2010Director's details changed for Neil Martin Clarkson on 25 February 2010 (2 pages)
17 March 2010Director's details changed for Neil Martin Clarkson on 25 February 2010 (2 pages)
2 September 2009Accounts for a small company made up to 31 December 2008 (18 pages)
2 September 2009Accounts for a small company made up to 31 December 2008 (18 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 37 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 37 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 36 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 36 (3 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 34 (3 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 33 (3 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 34 (3 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 33 (3 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 32 (3 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 32 (3 pages)
25 March 2009Return made up to 26/02/09; full list of members (4 pages)
25 March 2009Return made up to 26/02/09; full list of members (4 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 29 (3 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 31 (3 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 29 (3 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 30 (3 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 30 (3 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 31 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 23 (4 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 25 (4 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 22 (4 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 24 (4 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 22 (4 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 25 (4 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 23 (4 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 24 (4 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 19 (4 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 19 (4 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
5 September 2008Accounts for a small company made up to 31 December 2007 (10 pages)
5 September 2008Accounts for a small company made up to 31 December 2007 (10 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
11 April 2008Return made up to 26/02/08; full list of members (4 pages)
11 April 2008Return made up to 26/02/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
23 April 2007Return made up to 26/02/07; full list of members (3 pages)
23 April 2007Return made up to 26/02/07; full list of members (3 pages)
26 July 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
26 July 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
15 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
15 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
18 March 2006Particulars of mortgage/charge (6 pages)
18 March 2006Particulars of mortgage/charge (6 pages)
8 March 2006Return made up to 26/02/06; full list of members (3 pages)
8 March 2006Return made up to 26/02/06; full list of members (3 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
19 May 2005Return made up to 26/02/05; full list of members (3 pages)
19 May 2005Return made up to 26/02/05; full list of members (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
28 February 2005Memorandum and Articles of Association (20 pages)
28 February 2005Memorandum and Articles of Association (20 pages)
13 December 2004Company name changed west coast workboats LIMITED\certificate issued on 13/12/04 (2 pages)
13 December 2004Company name changed west coast workboats LIMITED\certificate issued on 13/12/04 (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
30 March 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
30 March 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
9 March 2004Return made up to 26/02/04; full list of members (7 pages)
9 March 2004Return made up to 26/02/04; full list of members (7 pages)
30 December 2003Delivery ext'd 3 mth 31/07/03 (1 page)
30 December 2003Delivery ext'd 3 mth 31/07/03 (1 page)
19 December 2003Accounting reference date extended from 28/02/03 to 31/07/03 (1 page)
19 December 2003Accounting reference date extended from 28/02/03 to 31/07/03 (1 page)
19 May 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2002Ad 26/02/02--------- £ si 998@1=998 £ ic 1/999 (2 pages)
27 November 2002Ad 26/02/02--------- £ si 998@1=998 £ ic 1/999 (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002Secretary resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002New secretary appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New secretary appointed (2 pages)
5 April 2002New director appointed (2 pages)
26 February 2002Incorporation (16 pages)
26 February 2002Incorporation (16 pages)