Company NameMountpark Shipping Company Limited
Company StatusActive
Company Number08984120
CategoryPrivate Limited Company
Incorporation Date8 April 2014(10 years ago)

Business Activity

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

Directors

Director NameMr John Stephen Denholm
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Benjamin Donald Robert Maclehose
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Aspect
12 Finsbury Square
London
EC2A 1AS
Director NameDuncan Grant Brown
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2016(1 year, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Aspect
12 Finsbury Square
London
EC2A 1AS
Director NameMr Matthew Revill
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2020(6 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Aspect
12 Finsbury Square
London
EC2A 1AS
Secretary NameMr Craig David George Daniels
StatusCurrent
Appointed31 December 2020(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Gregory Albert Hanson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(same day as company formation)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Secretary NameMr Gregory Albert Hanson
StatusResigned
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland

Contact

Websitedenholm-barwil.com
Telephone01324 482201
Telephone regionFalkirk

Location

Registered Address8th Floor The Aspect
12 Finsbury Square
London
EC2A 1AS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

11.1m at $1Denholm Shipping Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£14,524
Current Liabilities£7,380,339

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 April 2024 (1 week, 4 days ago)
Next Return Due22 April 2025 (1 year from now)

Charges

23 June 2017Delivered 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 2016Delivered 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

Filing History

26 September 2023Full accounts made up to 31 December 2022 (21 pages)
12 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
29 September 2022Full accounts made up to 31 December 2021 (18 pages)
11 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
23 September 2021Full accounts made up to 31 December 2020 (18 pages)
9 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
6 January 2021Termination of appointment of Gregory Albert Hanson as a secretary on 31 December 2020 (1 page)
6 January 2021Appointment of Mr Craig David George Daniels as a secretary on 31 December 2020 (2 pages)
19 November 2020Director's details changed for Mr Matthew Revill on 19 November 2020 (2 pages)
13 November 2020Appointment of Mr Matthew Revill as a director on 22 September 2020 (2 pages)
24 September 2020Full accounts made up to 31 December 2019 (18 pages)
24 August 2020Director's details changed for Mr Benjamin Donald Robert Maclehose on 17 August 2020 (2 pages)
10 April 2020Confirmation statement made on 8 April 2020 with updates (5 pages)
17 October 2019Statement of capital following an allotment of shares on 24 September 2019
  • USD 42,667,250
(3 pages)
24 September 2019Full accounts made up to 31 December 2018 (18 pages)
8 August 2019Statement of capital on 8 August 2019
  • USD 27,767,250
(3 pages)
8 August 2019Solvency Statement dated 26/07/19 (2 pages)
8 August 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 August 2019Statement by Directors (2 pages)
12 April 2019Confirmation statement made on 8 April 2019 with updates (5 pages)
7 February 2019Director's details changed for Mr John Stephen Denholm on 5 February 2019 (2 pages)
5 February 2019Director's details changed for Duncan Grant Brown on 30 January 2019 (2 pages)
18 January 2019Satisfaction of charge 089841200001 in full (1 page)
18 January 2019Satisfaction of charge 089841200002 in full (1 page)
15 November 2018Statement of capital following an allotment of shares on 14 November 2018
  • USD 57,667,250
(3 pages)
24 September 2018Full accounts made up to 31 December 2017 (19 pages)
10 April 2018Confirmation statement made on 8 April 2018 with updates (5 pages)
20 September 2017Full accounts made up to 31 December 2016 (18 pages)
20 September 2017Full accounts made up to 31 December 2016 (18 pages)
29 August 2017Registered 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 2017Registered 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 2017Change of details for Denholm Shipping Company Limited as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Director's details changed for Mr Benjamin Donald Robert Maclehose on 29 August 2017 (2 pages)
29 August 2017Change of details for Denholm Shipping Company Limited as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Director's details changed for Mr Benjamin Donald Robert Maclehose on 29 August 2017 (2 pages)
5 July 2017Statement of capital following an allotment of shares on 3 July 2017
  • USD 45,667,250
(3 pages)
5 July 2017Statement of capital following an allotment of shares on 3 July 2017
  • USD 45,667,250
(3 pages)
30 June 2017Registration of charge 089841200002, created on 23 June 2017 (26 pages)
30 June 2017Registration of charge 089841200002, created on 23 June 2017 (26 pages)
4 May 2017Statement of capital following an allotment of shares on 4 May 2017
  • USD 44,467,250
(3 pages)
4 May 2017Statement of capital following an allotment of shares on 4 May 2017
  • USD 44,467,250
(3 pages)
24 April 2017Statement of capital following an allotment of shares on 21 April 2017
  • USD 43,467,250
(3 pages)
24 April 2017Statement of capital following an allotment of shares on 21 April 2017
  • USD 43,467,250
(3 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
23 September 2016Full accounts made up to 31 December 2015 (17 pages)
23 September 2016Full accounts made up to 31 December 2015 (17 pages)
16 August 2016Statement of capital following an allotment of shares on 12 August 2016
  • USD 39,467,250
(3 pages)
16 August 2016Statement of capital following an allotment of shares on 12 August 2016
  • USD 39,467,250
(3 pages)
15 August 2016Statement of capital following an allotment of shares on 12 August 2016
  • USD 39,235,250
(3 pages)
15 August 2016Statement of capital following an allotment of shares on 12 August 2016
  • USD 39,235,250
(3 pages)
1 July 2016Statement of capital following an allotment of shares on 1 July 2016
  • USD 38,567,250
(3 pages)
1 July 2016Statement of capital following an allotment of shares on 1 July 2016
  • USD 38,567,250
(3 pages)
9 May 2016Registration of charge 089841200001, created on 28 April 2016 (25 pages)
9 May 2016Registration of charge 089841200001, created on 28 April 2016 (25 pages)
29 April 2016Statement of capital following an allotment of shares on 29 April 2016
  • USD 33,000,000
(3 pages)
29 April 2016Statement of capital following an allotment of shares on 29 April 2016
  • USD 33,000,000
(3 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • USD 23,000,000
(6 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • USD 23,000,000
(6 pages)
26 February 2016Statement of capital following an allotment of shares on 25 February 2016
  • USD 23,000,000
(3 pages)
26 February 2016Statement of capital following an allotment of shares on 25 February 2016
  • USD 23,000,000
(3 pages)
25 February 2016Appointment of Duncan Grant Brown as a director on 28 January 2016 (2 pages)
25 February 2016Termination of appointment of Gregory Albert Hanson as a director on 28 January 2016 (1 page)
25 February 2016Appointment of Duncan Grant Brown as a director on 28 January 2016 (2 pages)
25 February 2016Termination of appointment of Gregory Albert Hanson as a director on 28 January 2016 (1 page)
20 November 2015Statement of capital following an allotment of shares on 20 November 2015
  • USD 20,100,000
(3 pages)
20 November 2015Statement of capital following an allotment of shares on 20 November 2015
  • USD 20,100,000
(3 pages)
28 September 2015Full accounts made up to 31 December 2014 (14 pages)
28 September 2015Full accounts made up to 31 December 2014 (14 pages)
19 June 2015Statement of capital following an allotment of shares on 19 June 2015
  • USD 14,600,000
(3 pages)
19 June 2015Statement of capital following an allotment of shares on 19 June 2015
  • USD 14,600,000
(3 pages)
9 June 2015Statement of capital following an allotment of shares on 9 June 2015
  • USD 13,800,000
(3 pages)
9 June 2015Statement of capital following an allotment of shares on 9 June 2015
  • USD 13,800,000
(3 pages)
9 June 2015Statement of capital following an allotment of shares on 9 June 2015
  • USD 13,800,000
(3 pages)
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • USD 11,100,000
(6 pages)
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • USD 11,100,000
(6 pages)
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • USD 11,100,000
(6 pages)
16 January 2015Statement of capital following an allotment of shares on 16 January 2015
  • USD 11,100,000
(3 pages)
16 January 2015Statement of capital following an allotment of shares on 16 January 2015
  • USD 11,100,000
(3 pages)
16 May 2014Director's details changed for Mr Benjamin Donald Robert Maclehose on 14 May 2014 (2 pages)
16 May 2014Director's details changed for Mr Benjamin Donald Robert Maclehose on 14 May 2014 (2 pages)
1 May 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
1 May 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • USD 100,000
(25 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • USD 100,000
(25 pages)