Company NameWindcat Workboats Holdings Ltd
Company StatusActive
Company Number07877635
CategoryPrivate Limited Company
Incorporation Date9 December 2011(12 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Van Rijk
Date of BirthOctober 1958 (Born 65 years ago)
NationalityDutch
StatusCurrent
Appointed22 December 2011(1 week, 6 days after company formation)
Appointment Duration12 years, 3 months
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(7 years, 5 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(8 years 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(9 years, 1 month 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(9 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleChief Financial Officer
Country of ResidenceBelgium
Correspondence AddressDe Gerlachekaai 20 2000
Antwerpen
Belgium
Director NameMr Clyde Martin Camburn
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSeacor Marine (International) Limited Columbus Bui
Waveney Road
Lowestoft
NR32 1BN
Director NameMr Jesus Llorca Rodriguez
Date of BirthMay 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 2011(same day as company formation)
RoleMarine Executive
Country of ResidenceUnited States
Correspondence AddressSeacor Marine (International) Limited Columbus Bui
Waveney Road
Lowestoft
NR32 1BN
Secretary NameMr Clyde Martin Camburn
StatusResigned
Appointed09 December 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSeacor Marine (International) Limited Columbus Bui
Waveney Road
Lowestoft
NR32 1BN
Director NameMr Robert Frederick Catchpole
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(1 week, 6 days after company formation)
Appointment Duration7 years, 6 months (resigned 09 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeacor Marine (International) Limited Columbus Bui
Waveney Road
Lowestoft
NR32 1BN
Director NameMr Neil Martin Clarkson
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(1 week, 6 days after company formation)
Appointment Duration9 years (resigned 12 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Grove Cottage Hardhorn Village
Poulton-Le-Fylde
Lancashire
FY6 8DJ
Secretary NameMr Steven Morton Alais
StatusResigned
Appointed08 July 2015(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2019)
RoleCompany Director
Correspondence Address7-8 Great James Street
London
WC1N 3DF

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
Net Worth£18,689,464
Cash£5,924
Current Liabilities£668,684

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 Return6 February 2024 (1 month, 3 weeks ago)
Next Return Due20 February 2025 (10 months, 4 weeks from now)

Charges

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

Classification: A registered charge
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

Filing History

19 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
26 July 2023Full accounts made up to 31 December 2022 (17 pages)
9 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
28 July 2022Full accounts made up to 31 December 2021 (16 pages)
17 February 2022Cessation of Cmb N.V. (Compagnie Maritime Belge) as a person with significant control on 9 April 2021 (1 page)
17 February 2022Register(s) moved to registered inspection location 59-60 Russell Square London WC1B 4HP (1 page)
17 February 2022Register inspection address has been changed from Colombus Building Waveney Road Lowestoft Suffolk NR32 1BN England to 59-60 Russell Square London WC1B 4HP (1 page)
17 February 2022Notification of Cmb.Tech Nv as a person with significant control on 9 April 2021 (2 pages)
17 February 2022Confirmation statement made on 6 February 2022 with updates (4 pages)
27 August 2021Group of companies' accounts made up to 31 December 2020 (17 pages)
23 July 2021Satisfaction of charge 078776350004 in full (1 page)
23 July 2021Satisfaction of charge 078776350002 in full (1 page)
23 July 2021Satisfaction of charge 078776350003 in full (1 page)
2 March 2021Confirmation statement made on 6 February 2021 with updates (4 pages)
25 February 2021Cessation of Seabulk Overseas Transport Inc. as a person with significant control on 12 January 2021 (1 page)
23 February 2021Notification of Cmb N.V. (Compagnie Maritime Belge) as a person with significant control on 12 January 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)
5 February 2021Memorandum and Articles of Association (28 pages)
5 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
5 February 2021Memorandum and Articles of Association (28 pages)
27 January 2021Appointment of Mr Ludovic Charles Paul Marie Saverys as a director on 12 January 2021 (2 pages)
27 January 2021Appointment of Mr Alexander Philippe Georges Marie Saverys as a director on 12 January 2021 (2 pages)
25 January 2021Termination of appointment of Clyde Martin Camburn as a director on 12 January 2021 (1 page)
25 January 2021Termination of appointment of Jesus Llorca Rodriguez 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 078776350001 in full (1 page)
22 September 2020Group of companies' accounts made up to 31 December 2019 (30 pages)
6 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
6 February 2020Register(s) moved to registered office address 7-8 Great James Street London WC1N 3DF (1 page)
6 February 2020Register(s) moved to registered office address 7-8 Great James Street London WC1N 3DF (1 page)
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)
16 July 2019Group of companies' accounts made up to 31 December 2018 (30 pages)
4 June 2019Appointment of Mr Willem Jacobus Christiaan Van Der Wel as a director on 3 June 2019 (2 pages)
7 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
21 September 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
9 February 201806/02/18 Statement of Capital eur 10000.00 06/02/18 Statement of Capital gbp 10000.00 (4 pages)
18 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
18 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
17 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
3 May 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
3 May 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
13 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
6 October 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
6 October 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
7 June 2016Registration of charge 078776350004, created on 26 May 2016 (40 pages)
7 June 2016Registration of charge 078776350002, created on 26 May 2016 (23 pages)
7 June 2016Registration of charge 078776350002, created on 26 May 2016 (23 pages)
7 June 2016Registration of charge 078776350003, created on 26 May 2016 (14 pages)
7 June 2016Registration of charge 078776350004, created on 26 May 2016 (40 pages)
7 June 2016Registration of charge 078776350003, created on 26 May 2016 (14 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • EUR 10,000
(9 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • EUR 10,000
(9 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 (17 pages)
2 July 2015Full accounts made up to 31 December 2014 (17 pages)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • EUR 10,000
(10 pages)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • EUR 10,000
(10 pages)
11 July 2014Full accounts made up to 31 December 2013 (17 pages)
11 July 2014Full accounts made up to 31 December 2013 (17 pages)
22 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • EUR 10,000
(10 pages)
22 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • EUR 10,000
(10 pages)
22 January 2014Register(s) moved to registered inspection location (1 page)
22 January 2014Register(s) moved to registered inspection location (1 page)
21 January 2014Register inspection address has been changed (1 page)
21 January 2014Register inspection address has been changed (1 page)
15 November 2013Full accounts made up to 31 December 2012 (17 pages)
15 November 2013Full accounts made up to 31 December 2012 (17 pages)
25 October 2013Registration of charge 078776350001 (37 pages)
25 October 2013Registration of charge 078776350001 (37 pages)
31 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (17 pages)
31 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (17 pages)
4 September 2012Current accounting period extended from 22 December 2011 to 31 December 2012 (3 pages)
4 September 2012Current accounting period extended from 22 December 2011 to 31 December 2012 (3 pages)
13 April 2012Registered office address changed from 9 Grays Inn Square London WC1R 5JF United Kingdom on 13 April 2012 (2 pages)
13 April 2012Registered office address changed from 9 Grays Inn Square London WC1R 5JF United Kingdom on 13 April 2012 (2 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)
9 February 2012Previous accounting period shortened from 31 December 2012 to 22 December 2011 (3 pages)
9 February 2012Previous accounting period shortened from 31 December 2012 to 22 December 2011 (3 pages)
13 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
13 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
11 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 10,000
(6 pages)
11 January 2012Appointment of Robert Van Rijk as a director (3 pages)
11 January 2012Appointment of Robert Van Rijk as a director (3 pages)
11 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 10,000
(6 pages)
11 January 2012Appointment of Neil Martin Clarkson as a director (3 pages)
11 January 2012Sub-division of shares on 22 December 2011 (6 pages)
11 January 2012Appointment of Neil Martin Clarkson as a director (3 pages)
11 January 2012Sub-division of shares on 22 December 2011 (6 pages)
9 December 2011Incorporation (22 pages)
9 December 2011Incorporation (22 pages)