Glasgow
G3 7UL
Scotland
Director Name | Mr Benjamin Donald Robert Maclehose |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor The Aspect 12 Finsbury Square London EC2A 1AS |
Director Name | Duncan Grant Brown |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2016(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor The Aspect 12 Finsbury Square London EC2A 1AS |
Director Name | Mr Matthew Revill |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2020(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor The Aspect 12 Finsbury Square London EC2A 1AS |
Secretary Name | Mr Craig David George Daniels |
---|---|
Status | Current |
Appointed | 31 December 2020(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Gregory Albert Hanson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(same day as company formation) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Secretary Name | Mr Gregory Albert Hanson |
---|---|
Status | Resigned |
Appointed | 08 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Website | denholm-barwil.com |
---|---|
Telephone | 01324 482201 |
Telephone region | Falkirk |
Registered Address | 8th Floor The Aspect 12 Finsbury Square London EC2A 1AS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
11.1m at $1 | Denholm Shipping Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,524 |
Current Liabilities | £7,380,339 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 22 April 2025 (1 year from now) |
23 June 2017 | Delivered on: 30 June 2017 Persons entitled: Sumitomo Mitsui Banking Corporation Classification: A registered charge Particulars: The charterer's rights, title and interest in and claims under and in respect of the policies and contracts of insurance entered into by the company in respect of or otherwise in connection with the vessel, and any "requisition compensation" (as defined in the charterer's insurances assignment). Outstanding |
---|---|
28 April 2016 | Delivered on: 9 May 2016 Persons entitled: Sumitomo Mitsui Banking Corporation Classification: A registered charge Particulars: The charterer's rights, title and interest in and claims under and in respect of the policies and. Contracts of insurance entered into by the company in respect of or otherwise in connection with the. Vessel, and any "requisition compensation" (as defined in the charterer's insurances assignment). Outstanding |
26 September 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
12 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (18 pages) |
11 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
23 September 2021 | Full accounts made up to 31 December 2020 (18 pages) |
9 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
6 January 2021 | Termination of appointment of Gregory Albert Hanson as a secretary on 31 December 2020 (1 page) |
6 January 2021 | Appointment of Mr Craig David George Daniels as a secretary on 31 December 2020 (2 pages) |
19 November 2020 | Director's details changed for Mr Matthew Revill on 19 November 2020 (2 pages) |
13 November 2020 | Appointment of Mr Matthew Revill as a director on 22 September 2020 (2 pages) |
24 September 2020 | Full accounts made up to 31 December 2019 (18 pages) |
24 August 2020 | Director's details changed for Mr Benjamin Donald Robert Maclehose on 17 August 2020 (2 pages) |
10 April 2020 | Confirmation statement made on 8 April 2020 with updates (5 pages) |
17 October 2019 | Statement of capital following an allotment of shares on 24 September 2019
|
24 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
8 August 2019 | Statement of capital on 8 August 2019
|
8 August 2019 | Solvency Statement dated 26/07/19 (2 pages) |
8 August 2019 | Resolutions
|
8 August 2019 | Statement by Directors (2 pages) |
12 April 2019 | Confirmation statement made on 8 April 2019 with updates (5 pages) |
7 February 2019 | Director's details changed for Mr John Stephen Denholm on 5 February 2019 (2 pages) |
5 February 2019 | Director's details changed for Duncan Grant Brown on 30 January 2019 (2 pages) |
18 January 2019 | Satisfaction of charge 089841200001 in full (1 page) |
18 January 2019 | Satisfaction of charge 089841200002 in full (1 page) |
15 November 2018 | Statement of capital following an allotment of shares on 14 November 2018
|
24 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
10 April 2018 | Confirmation statement made on 8 April 2018 with updates (5 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
29 August 2017 | Registered office address changed from 6th Floor Union Building 78 Cornhill London EC3V 3QQ to 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS on 29 August 2017 (1 page) |
29 August 2017 | Registered office address changed from 6th Floor Union Building 78 Cornhill London EC3V 3QQ to 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS on 29 August 2017 (1 page) |
29 August 2017 | Change of details for Denholm Shipping Company Limited as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mr Benjamin Donald Robert Maclehose on 29 August 2017 (2 pages) |
29 August 2017 | Change of details for Denholm Shipping Company Limited as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mr Benjamin Donald Robert Maclehose on 29 August 2017 (2 pages) |
5 July 2017 | Statement of capital following an allotment of shares on 3 July 2017
|
5 July 2017 | Statement of capital following an allotment of shares on 3 July 2017
|
30 June 2017 | Registration of charge 089841200002, created on 23 June 2017 (26 pages) |
30 June 2017 | Registration of charge 089841200002, created on 23 June 2017 (26 pages) |
4 May 2017 | Statement of capital following an allotment of shares on 4 May 2017
|
4 May 2017 | Statement of capital following an allotment of shares on 4 May 2017
|
24 April 2017 | Statement of capital following an allotment of shares on 21 April 2017
|
24 April 2017 | Statement of capital following an allotment of shares on 21 April 2017
|
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
16 August 2016 | Statement of capital following an allotment of shares on 12 August 2016
|
16 August 2016 | Statement of capital following an allotment of shares on 12 August 2016
|
15 August 2016 | Statement of capital following an allotment of shares on 12 August 2016
|
15 August 2016 | Statement of capital following an allotment of shares on 12 August 2016
|
1 July 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
1 July 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
9 May 2016 | Registration of charge 089841200001, created on 28 April 2016 (25 pages) |
9 May 2016 | Registration of charge 089841200001, created on 28 April 2016 (25 pages) |
29 April 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
29 April 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
26 February 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
26 February 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
25 February 2016 | Appointment of Duncan Grant Brown as a director on 28 January 2016 (2 pages) |
25 February 2016 | Termination of appointment of Gregory Albert Hanson as a director on 28 January 2016 (1 page) |
25 February 2016 | Appointment of Duncan Grant Brown as a director on 28 January 2016 (2 pages) |
25 February 2016 | Termination of appointment of Gregory Albert Hanson as a director on 28 January 2016 (1 page) |
20 November 2015 | Statement of capital following an allotment of shares on 20 November 2015
|
20 November 2015 | Statement of capital following an allotment of shares on 20 November 2015
|
28 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
19 June 2015 | Statement of capital following an allotment of shares on 19 June 2015
|
19 June 2015 | Statement of capital following an allotment of shares on 19 June 2015
|
9 June 2015 | Statement of capital following an allotment of shares on 9 June 2015
|
9 June 2015 | Statement of capital following an allotment of shares on 9 June 2015
|
9 June 2015 | Statement of capital following an allotment of shares on 9 June 2015
|
9 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
16 January 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
16 January 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
16 May 2014 | Director's details changed for Mr Benjamin Donald Robert Maclehose on 14 May 2014 (2 pages) |
16 May 2014 | Director's details changed for Mr Benjamin Donald Robert Maclehose on 14 May 2014 (2 pages) |
1 May 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
1 May 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
8 April 2014 | Incorporation Statement of capital on 2014-04-08
|
8 April 2014 | Incorporation Statement of capital on 2014-04-08
|