Company NameJ. Marr Limited
Company StatusActive
Company Number00073874
CategoryPrivate Limited Company
Incorporation Date29 May 1902(121 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Charles Roger Marr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1992(90 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 Langthwaite Business Park Langthwaite Road
South Kirkby
Pontefract
WF9 3AP
Director NameMr Philip Edward Marr
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2007(105 years, 4 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Langthwaite Business Park Langthwaite Road
South Kirkby
Pontefract
WF9 3AP
Director NameMrs Annabelle Amy Tyson
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2007(105 years, 4 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Langthwaite Business Park Langthwaite Road
South Kirkby
Pontefract
WF9 3AP
Director NameMrs Bridget Stickney Marr
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2009(106 years, 8 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Langthwaite Business Park Langthwaite Road
South Kirkby
Pontefract
WF9 3AP
Director NameMrs Polly Anna Metcalfe
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(107 years, 10 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Langthwaite Business Park Langthwaite Road
South Kirkby
Pontefract
WF9 3AP
Director NameMr Paul Andrew Martin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(111 years, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 Langthwaite Business Park Langthwaite Road
South Kirkby
Pontefract
WF9 3AP
Director NameMr Christopher John Williamson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2020(117 years, 11 months after company formation)
Appointment Duration4 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Langthwaite Business Park Langthwaite Road
South Kirkby
Pontefract
WF9 3AP
Director NameJames Geoffrey Marr
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(90 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address6 Newbegin
Beverley
East Yorkshire
HU17 8EG
Director NameMrs Margaret Rose Elisabeth Marr
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(90 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 February 1998)
RoleCompany Director
Correspondence AddressThe Old Rectory
Sigglesthorne
Hull
East Yorkshire
HU11 5QA
Director NameGeoffrey Alan Marr
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(90 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 April 2000)
RoleNon-Executive Chairman
Correspondence AddressThe Old Rectory
Sigglesthorne
Hull
East Yorkshire
HU11 5QA
Director NameMr Colin Clayton
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(90 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 June 1997)
RoleCompany Director
Correspondence Address41 Northfield Close
South Cave Brough
Hull
East Yorkshire
HU15 2EW
Secretary NameMr Colin Clayton
NationalityBritish
StatusResigned
Appointed06 October 1992(90 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 June 1997)
RoleCompany Director
Correspondence Address41 Northfield Close
South Cave Brough
Hull
East Yorkshire
HU15 2EW
Director NameMr Alan Wilkinson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(92 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMadingley Endwood Drive
Little Aston Park
Little Aston
West Midlands
B74 3AJ
Director NameMr Nigel Douglas Atkins
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(93 years, 11 months after company formation)
Appointment Duration16 years, 9 months (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge
Hall Lane
Elsham
North Lincolnshire
DN20 0QY
Secretary NameAnthony Baxter
NationalityBritish
StatusResigned
Appointed09 June 1997(95 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address6 Millbeck Lane
Cottingham
East Yorkshire
HU16 4EU
Director NameAnthony Baxter
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(95 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2002)
RoleGroup Finanial Director
Correspondence Address6 Millbeck Lane
Cottingham
East Yorkshire
HU16 4EU
Director NameMr John Peter Kelly
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(97 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Unit 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Secretary NameMr Simon Andrew Keane
NationalityBritish
StatusResigned
Appointed01 January 2002(99 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Unit 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Simon Andrew Keane
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(102 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Unit 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Victor Malcolm Rycroft Dufton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(105 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Unit 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Colin Thompson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(110 years after company formation)
Appointment Duration2 years, 5 months (resigned 07 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Unit 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Secretary NameMr John Peter Kelly
StatusResigned
Appointed22 November 2013(111 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2015)
RoleCompany Director
Correspondence AddressJoseph Marr House Unit 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Graham Paul Doughty
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(111 years, 8 months after company formation)
Appointment Duration1 year (resigned 19 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJoseph Marr House Unit 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr David Nigel Edward Bailey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(111 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Unit 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Nicholas Giles Wharton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(111 years, 12 months after company formation)
Appointment Duration4 years, 12 months (resigned 26 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18-20 Langthwaite Road, Langthwaite Grange Ind Est
South Kirkby
Pontefract
West Yorkshire
WF9 3AP

Contact

Websitej-marr.co.uk
Email address[email protected]
Telephone01977 655888
Telephone regionPontefract

Location

Registered AddressUnit 18 Langthwaite Business Park Langthwaite Road
South Kirkby
Pontefract
WF9 3AP
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Kirkby and Moorthorpe
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby
Address Matches5 other UK companies use this postal address

Shareholders

145k at £1J. Marr & Son LTD
68.97%
Ordinary Deferred
65.2k at £1J. Marr & Son LTD
31.03%
Ordinary Preferred

Financials

Year2014
Turnover£3,571,733
Net Worth£20,869,701
Cash£4,994,156
Current Liabilities£2,117,489

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 4 weeks from now)

Charges

30 March 1994Delivered on: 20 April 1994
Satisfied on: 2 October 1999
Persons entitled: Abn Amro Bank N.V.

Classification: Proposal letter
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A pledge on all goods and documents of title which are in possession of the mortgagee or of a third party on the mortgagees behalf from or for the benefit of the company on any account whatsoever. See the mortgage charge document for full details.
Fully Satisfied
16 August 1991Delivered on: 19 August 1991
Satisfied on: 3 January 2003
Persons entitled: Amsterdam - Ratterdan Bank N.V.

Classification: First priority statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under a deed of covenants dated 16.8.91.
Particulars: 64/64TH shares of and in the vessel "southella" registered in the port of hull official number H.240.
Fully Satisfied
16 August 1991Delivered on: 19 August 1991
Satisfied on: 3 January 2003
Persons entitled: Amsterdam - Rotterdam Bank N.V.

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee secured by a charge dated 16.8.91.
Particulars: All the company's interest in the vessal"southella" registered in the port of hull office no: h 240. all monies whatsoever arising out of the operation of the vessel. (Please see form 395 for full details ref: m 360C).
Fully Satisfied
16 August 1991Delivered on: 19 August 1991
Satisfied on: 2 October 1999
Persons entitled: Amsterdam - Rotterdam Bank N.V.

Classification: First priority statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under a deed of covenants dated 16.8.91.
Particulars: 64/64TH shares of and in the vessel "southella" registered in the port of hull official number H.240.
Fully Satisfied
16 August 1991Delivered on: 19 August 1991
Satisfied on: 2 October 1999
Persons entitled: Amsterdam - Rotterdam Bank N.V.

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee secured by a charge dated 16.8.91.
Particulars: All the company's interest in the vessel"southella" registered in the port of hull office no: h 240. all monies whatsoever arising out of the operation of the vessel. (Please see form 395 for full details ref: m 360C).
Fully Satisfied
22 March 1989Delivered on: 6 April 1989
Satisfied on: 2 October 1999
Persons entitled: Nederlandse Scheepshypotheekbank Nv

Classification: Deed of covenants
Secured details: For further securing 3,800,000 dutch guilders and all monies due or to become due from the company to the chargee on account current under the terms of a loan agreement dated 17.3.89 and the deed of covenants.
Particulars: The companys rights title interest & benefit in & to king jupiter including any share, her engines machinery boats the earnings of the vessel the insurance being all policies & contracts of insurance and any requisition compensation.
Fully Satisfied
22 March 1989Delivered on: 6 April 1989
Satisfied on: 2 October 1999
Persons entitled: Nederlandse Scheepshypotheek Bank Nv

Classification: Ships mortgage
Secured details: All monies due or to become due from the company to the chargee on account current under the terms of a loan agreement dated 17.3.89 and & deed of covenants dated 22.3.89.
Particulars: 64/64 shares in m f v king jupiter reg in the name of the company as a british fishing vessel at the port of hull under part 11 of the shipping act official no a 17739.
Fully Satisfied
2 March 1989Delivered on: 13 March 1989
Satisfied on: 2 October 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge
Secured details: All monies due or to become due from david michael hunt & cathryn sharon hunt to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land & buildings k/a 23 the orchards high stile leven east yorkshire borough of beverley humberside title no hs 137481 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 July 1988Delivered on: 22 August 1988
Satisfied on: 2 October 1999
Persons entitled: Amsterdam Rotterdam Bank Nv

Classification: Statutory mortgage
Secured details: All monies due to the chargee pursuant to a facility letter dated 14.4.88 and a deed of covenant dated 7.7.88.
Particulars: 64/64TH shares in the m v swanella and her boats, guns, ammnintion & sma ll arms.
Fully Satisfied
29 June 1988Delivered on: 8 July 1988
Satisfied on: 2 October 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of covenant
Secured details: £1327,000 an all other monies due or to become due from the company to the chargee secured by a mortgage dated 29.6.88 under the terms of a financial agreement dated 1.12.87 the deed of covenants a guarantee dated 1.12.87 a mortgage & deed of covenants dated 1.12.87 and any such document as may have been or shall be executed.
Particulars: All the companys rights title interest & benefits under the mv lancella the earnings & insurance & any compensation payable.
Fully Satisfied
14 October 1971Delivered on: 19 October 1971
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank LTD

Classification: Deed of covenant
Secured details: £177,375 and all other monies due or to become due from the company to the chargee under the terms of a financial agreement dated 27/8/70 and secured by a charge dated 14/10/71.
Particulars: The ship, and its earnings and insurances, etc (see doc 146 for details).
Fully Satisfied
29 June 1988Delivered on: 8 July 1988
Satisfied on: 2 October 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Ships mortgage
Secured details: All monies due or to become due from the company to the chargee on account current under the terms of a financial agreement dated 1.12.87 and a deed of covenants dated 29.6.88.
Particulars: 64/64 shares in the mv lancella reg in the name of the company at the port of hull under official no 712683.
Fully Satisfied
16 March 1988Delivered on: 22 March 1988
Satisfied on: 2 October 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of covenant
Secured details: £1,327,000 and all other monies due or to become due from the company and/or armana limited on an account current secured by a mortgage dated 16.3.88 under the terms of a financial agreement dated 1.12.87 the deed of covenant, the guarantee dated 1.12.87 a mortgage and supplemental deed of covenant dated 1.12.87 and any other document.
Particulars: All rights, title, interest and benefit in and under M.V. thornella registered at the port of hull official number 712673 and the earnings and insurance of the vessel and any compensation payable in respect of requisition for title or other compulsory acquisition of the vessel.
Fully Satisfied
16 March 1988Delivered on: 22 March 1988
Satisfied on: 2 October 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current regulated by a financial agreement dated 1/12/87 and a deed of covenant dated 16/3/88.
Particulars: 64/64TH shares of and in the mv thornella registered in the name of the company at hull official number 712673.
Fully Satisfied
1 December 1987Delivered on: 17 December 1987
Satisfied on: 2 October 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Financial agreement
Secured details: £1,327,700 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the companys benefits, rights and titles under the contract all engines, machinery & materials & all moneys.
Fully Satisfied
1 December 1987Delivered on: 17 December 1987
Satisfied on: 2 October 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Financial agreement
Secured details: £1,327,700 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the companys benefits, rights and titles inder the contract all engines, machinery & materials & all moneys.
Fully Satisfied
1 December 1987Delivered on: 17 December 1987
Satisfied on: 2 October 1999
Persons entitled: The Secretary of State for Trade and Industry

Classification: Shipowners agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Any moneys which may be payable to the company in accordance with the terms of the financial agreement dated 1.12.87 vessel constructed at yard no: 144.
Fully Satisfied
1 December 1987Delivered on: 17 December 1987
Satisfied on: 2 October 1999
Persons entitled: The Secretary of State for Trade and Industry

Classification: Shipowners agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Any moneys which may be payable to the company in accordance with the terms of the financial agreement dated 1.12.87 vessel constructed at yard no: 144.
Fully Satisfied
6 February 1987Delivered on: 25 February 1987
Satisfied on: 31 December 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on account current under the terms of the charge.
Particulars: The 16/64TH shares in the vessel named glen rushen of fleetwood no 362621.
Fully Satisfied
28 May 1986Delivered on: 3 June 1986
Satisfied on: 2 October 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Shipowners agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Any moneys payable to the owner 64/64 shares in the ships m v farella m v g a reay m v starella please see doc M236.
Fully Satisfied
28 May 1986Delivered on: 3 June 1986
Satisfied on: 2 October 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant both dated 28.5.86.
Particulars: 64/64 shares in m v farnella reg in the name of the company at the port of hull under official no 342737.
Fully Satisfied
14 October 1971Delivered on: 19 October 1971
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank LTD

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 27/8/70 and a deed of covenant dated 14/10/71.
Particulars: 64/64 shares in mv luneda reg at fleetwood no 341751.
Fully Satisfied
28 April 1986Delivered on: 3 June 1986
Satisfied on: 2 October 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of covenant
Secured details: For further securing £1160869 and all other monies due or to become from the company to the chargee under the terms of a financial agreement dated 28.5.86 and the deed of covenant.
Particulars: All the companys rights title interest & benefit in m v farnella reg at the port of hull under official no 342737 and the earnings and insurances & any compensation payable please see doc M234.
Fully Satisfied
28 May 1986Delivered on: 3 June 1986
Satisfied on: 2 October 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and & deed of covenant both dated 28.5.86.
Particulars: 64/64 shares in mv starella regin the name of the company at the port of hull under official no 377258.
Fully Satisfied
28 May 1986Delivered on: 3 June 1986
Satisfied on: 2 October 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of covenant
Secured details: For further securing all monies due or to become due from the company to the chargee under the terms of a financial agreement dated 28.5.86 and the charge.
Particulars: All the companys rights title & interest & benefit in mv starella reg at the port of hull official no 377258 mv g g reay reg at the port of aberdeen official no 334098 the earnings & insurances of the vessels and any compensation payable please see doc M232.
Fully Satisfied
28 May 1986Delivered on: 3 June 1986
Satisfied on: 2 October 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant both dated 28.5.86.
Particulars: 64/64 shares in the mv g a reay reg in the name of the company at the port of aberdeen under official no 334098.
Fully Satisfied
30 October 1984Delivered on: 6 November 1984
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank PLC

Classification: Deed of covenant
Secured details: For further securing all monies due or to become due from the company to the chargee on an account current secured by a mortgage dated 30.10.84.
Particulars: The ship and the insurances and earnings of the ship.
Fully Satisfied
30 October 1984Delivered on: 6 November 1984
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant dated 30.10.84.
Particulars: 64/64 shares in the vessel benella reg in the name of the company at the port of hull official no 300420.
Fully Satisfied
30 October 1984Delivered on: 6 November 1984
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank PLC

Classification: Deed of covenant
Secured details: For further securing all monies due or to become due from the company to the chargee on an account current secured by a mortgage 30.10.84.
Particulars: The ship and the insurance & earnings of the ship.
Fully Satisfied
30 October 1984Delivered on: 6 November 1984
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of the deed of covenant dated 30.10.84.
Particulars: 64/64 shares in the vessel benella reg in the name of the company at the port of hull official no 300420.
Fully Satisfied
27 March 1984Delivered on: 30 March 1984
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee on an account current secured by a charge dated 27/3/84.
Particulars: The ship & the insurances & earnings of the ship.
Fully Satisfied
27 March 1984Delivered on: 30 March 1984
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant dated 27.3.84 and this charge.
Particulars: 64 shares of and in the vessel glen coe reg at port of aberdeen official no 359076.
Fully Satisfied
30 April 1971Delivered on: 20 May 1971
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank LTD

Classification: Deed of covenant
Secured details: Deed of covenant for securing £177,375 & all other monies due or to become due under an agreement dated 27/8/70 & secured by another charge dated 30/4/71.
Particulars: The ship insurances earnings & requisition compensation (see doc 436).
Fully Satisfied
27 March 1984Delivered on: 30 March 1984
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank PLC

Classification: Deed of covenant
Secured details: For furhter securing all monies due or to become due from the company to the chargee on an account current secured by a charge dated 27/3/84.
Particulars: The ship & the insurance & earnings of the ship.
Fully Satisfied
27 March 1984Delivered on: 30 March 1984
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant dated 27.3.84 and this charge.
Particulars: 64 shares of and in the vessel & glen coe reg at port of aberdeen official no 359076.
Fully Satisfied
22 October 1982Delivered on: 28 October 1982
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from petur bjornsson and margaret thorvaldsdottir to the chargee on any account whatsoever.
Particulars: F/H land & premises k/a 17 ulanor drive welton low road elloughton beverley humberside together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1978. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
14 April 1981Delivered on: 17 July 1981
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the companys rights title and interest to and in any moneys whatsoever payable to the co by the charterer under the charterparty inc all claims for damages in respect of any breach by the charterer of the charterparty.
Fully Satisfied
14 April 1981Delivered on: 17 July 1981
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a performance guarantee.
Particulars: All rights title & interest and benefit in and under the guarantee & in all moneys payable by the guarantor under the guarantee inc all claims for damages in respect of any breach by the guarantor of the guarantee.
Fully Satisfied
14 April 1981Delivered on: 17 July 1981
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank LTD

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 14/4/81 & a deed of covenant dated 14/4/81.
Particulars: The ship being the vessel mv seisella reg at the port of hull official no 334106.
Fully Satisfied
14 April 1981Delivered on: 17 July 1981
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank Limited

Classification: Deed of covenant
Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeversecured by a mortgage dated 14/4/81.
Particulars: All interest, earnings insurance & benefit & requisition compensation in the ship official no 334106 (see doc M222).
Fully Satisfied
2 April 1981Delivered on: 21 April 1981
Persons entitled: Williams & Glyns Bank Limited

Classification: Suplemental deed of covenant
Secured details: All monies due or to become due from william john taylor to the any account charrgee on whatsoever secured by a mortgage dated 2/4/81.
Particulars: All policies & contracts of insurance relating to the ship glen helen register no 341766 & the benefits thereof & all freight line & passage moneys & all otehr moneys whatsoever arising out of the use on operation of the ship glen helen register no 341766.
Fully Satisfied
2 April 1981Delivered on: 21 April 1981
Persons entitled: Williams & Glyns Bank Limited

Classification: Statutory mortgage
Secured details: All monies due or to become due from william john taylor to the chargee on under the terms of a deed of covenant dated 2/4/81.
Particulars: Ship glen helen register no 341766 (32 shares).
Fully Satisfied
27 March 1981Delivered on: 10 April 1981
Persons entitled: Williams & Glyns Bank Limited

Classification: Deed of covenant
Secured details: For furhter securing all monies due or to become due from victor merbert buschini to the chargee an secured by a charge dated 27/3/81.
Particulars: All polvcies & contracto of insurance all benefits thereof all of reight hire & paesage moneys all other moneys whatsoever arising out of the use or operation of the ship.
Fully Satisfied
30 April 1971Delivered on: 20 May 1971
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank LTD

Classification: Statutory mortgage
Secured details: Statutory mortgage for securing all monies due from the company under the terms of a financial agreement dated 27/8/70 & a deed of covenant dated 30/4/71.
Particulars: 64TH/64TH shares in the mv gavina.
Fully Satisfied
27 March 1981Delivered on: 10 April 1981
Persons entitled: Williams & Glyns Bank Limited

Classification: Statutory mortgage
Secured details: All monies due or to become due from victor therbert buschini to the chargee on any account whatsoever under the terms oof a deed of covenant dated 27-3-81.
Particulars: Ship:- glen rushen registered no:- 362621.
Fully Satisfied
4 February 1981Delivered on: 17 February 1981
Satisfied on: 2 October 1999
Persons entitled: Ship Mortgage Finance Company Limited

Classification: Sub charterparty assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a time charter by demise dated 4TH feb, 1981.
Particulars: All the companys rights title and interest to and in the sub-charterparty dated 4TH feb. 1981, between the company and horizon exploration limited and any moneys whatsoever payable to the company under the said sub-charterparty and all other rights and benefits whatsoever accruing to the company including (a) all claims for damages for breach of the sub-charterparty (b) the companys lien on any equipment supplied to the vessel by the said horizon exploration limited.
Fully Satisfied
4 February 1981Delivered on: 17 February 1981
Satisfied on: 2 October 1999
Persons entitled: Ship Mortgage Finance Company Limited

Classification: Deed of covenant
Secured details: For furhter securing all monies due or to become due from the company to the chargee secured by a charge and a time charter by demise both dated 4TH feb 1981.
Particulars: All the companys interest present and future in the mortgaged premises (as that expression is defined in the said deed of covenant) and the earnings, the insurances and all benfits thereof and any requisition compensation (please see doc M213).
Fully Satisfied
4 February 1981Delivered on: 17 February 1981
Satisfied on: 2 October 1999
Persons entitled: Ship Mortgage Finance Company Limited

Classification: First priority statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant and a time charter by demise both dated 4TH february, 1981.
Particulars: The ship (as described in the said mortgage) being the mv starella registered in the name of the company at the port of hull with official number 377258.
Fully Satisfied
4 February 1981Delivered on: 17 February 1981
Satisfied on: 2 October 1999
Persons entitled: Ship Mortgage Finance Company Limited

Classification: Deed of covenant
Secured details: For further securing all monies due or to become due from the company to the chargee secured by a charge and a time charter by demise both dated 4TH february 1981.
Particulars: All the companys interest present and future in the mortgaged premises ( as that expression is defined in the said deed of covenant) and the earnings the insurances and all benefits there of and any requisition compensation (please see doc M211).
Fully Satisfied
4 February 1981Delivered on: 17 February 1981
Satisfied on: 27 September 1990
Persons entitled: Ship Mortgage Finance Company Limited

Classification: First property statutory mortgage
Secured details: All monies due or to become due from the company to the chargee an account current under the terms of a time charter by demise and a deed of covenant to the dated 4TH february, 1981.
Particulars: The ship (ad described in the said mortgage) being the vessel m v farnella registered in the name of the company at the port of hull with official number 342737.
Fully Satisfied
9 September 1980Delivered on: 12 September 1980
Satisfied on: 10 August 1995
Persons entitled: Williams & Glyns Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over & undertaking and all property and assets present and future including goodwill together with fixtures & fittings (including trade fixtures & fittings) & fixed plant & machinery (see doc M208) uncalled capital.
Fully Satisfied
19 August 1980Delivered on: 1 September 1980
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank Limited

Classification: Ships mortgage
Secured details: All monies due or to become due from the company to the chargee on an account whatsoever.
Particulars: Ship:- irvana title no:- 341755.
Fully Satisfied
19 August 1980Delivered on: 1 September 1980
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank Limited

Classification: Ships mortgage
Secured details: All monies due or to become due from the company to the chargee on an account whatsoever.
Particulars: Ship:- northern horizon reg no:- 308539.
Fully Satisfied
19 August 1980Delivered on: 1 September 1980
Persons entitled: Williams & Glyns Bank Limited

Classification: Ships mortgage
Secured details: All monies due or to become due from the company to the chargee on whatsoever.
Particulars: Ship:- farnella reg no:- 342737.
Fully Satisfied
27 August 1970Delivered on: 28 August 1970
Satisfied on: 2 October 1999
Persons entitled: Glyn Mills & Co

Classification: Financial agreement
Secured details: For securing £177.375 tog with a commitment commission of 1% and all other monies due or to become due from the co to glyn mills and co under the terms of the financial agreement.
Particulars: The cos benefit under a building agreement dated 30.1.70 relating to ship no 317 (the vessel) & monies payable to the co in respect of insurances the vessel as she is constructed & all her engines boilers and machinery and all materials from time to time appropriated to her (see doc 139 for full details).
Fully Satisfied
1 April 1980Delivered on: 14 April 1980
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank Limited

Classification: Ships mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ship northern horizon reg no 308539.
Fully Satisfied
1 April 1980Delivered on: 14 April 1980
Persons entitled: Williams & Glyns Bank Limited

Classification: Ships mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ship farnella reg no 342737.
Fully Satisfied
6 November 1979Delivered on: 27 November 1979
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the canalwise LTD to the chargee on any account whatsoever.
Particulars: 32 shares in the ship known as glen helen official no 341766.
Fully Satisfied
20 August 1979Delivered on: 5 September 1979
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64/64TH shares in a ship known as irvana official no 341755.
Fully Satisfied
2 June 1976Delivered on: 8 June 1976
Satisfied on: 3 January 2003
Persons entitled: Williams & Glyns Bank LTD

Classification: Deed
Secured details: Deed for further securing £448,800 together with a commitment commission of 1% of that sum and all other monies due or to become due under the terms of a financial agreement dated 6/12/74 and all other security documents as defined therein which is inclusive of £413,050 secured by the charges contained in the said financial agreement as amended by a supplemental deed dated 27/1/76.
Particulars: All the companys rights interest and benefits under a building agreement dated 21/12/73 as amended relating to a vessel to be known during construction as yard no 1564 all monies payable to the company in respect of insurances by the builder (see doc 183 for details).
Fully Satisfied
2 June 1976Delivered on: 8 June 1976
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank Limited

Classification: Deed of covenant
Secured details: For further securing £448,800 and all other monies due or to become due from the company to the chargee and secured by another charge dated 2/6/76.
Particulars: The mortgaged premises (including the ship the insurances the earnings of the ship and requisition & compensation) as defined in the said deed of covenant.
Fully Satisfied
2 June 1976Delivered on: 8 June 1976
Satisfied on: 2 October 1999
Persons entitled: William & Glyn's Bank LTD

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement as amended by two deeds supplemental thereto dated 27/01/76 & 21/6/76 and a deed of covenant dated 02/06/76.
Particulars: 64 -64TH shares of and on the motor vessel 'nave na" registered at the port of fleetwood no 365784.
Fully Satisfied
2 June 1976Delivered on: 8 June 1976
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank LTD

Classification: Deed of covenant
Secured details: For further securing the monies advanced under the terms of a financial agreement dated 6/12/74 and other security documents defined therein.
Particulars: The mortgaged premises (including the ship, the insurances, the earnings of the ship and requisition compensention) as defined in the said deed of covenant (see doc 183 for details).
Fully Satisfied
2 June 1976Delivered on: 8 June 1976
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank LTD

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 6/12/74 as amended by two deeds supplemental thereto dated 27/1/76 and 2/6/76 respectively and a deed of covenant dated 2/6/76.
Particulars: 64/64TH shares in the mv gavina registered at the port of fleetwood under official number 341750 (the ship).
Fully Satisfied
12 May 1976Delivered on: 18 May 1976
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank Limited

Classification: Deed of covenant
Secured details: For further securing the monies advanced under the terms of a financial agreement dated 6/12/74 and the other security documents defined therein.
Particulars: The mortgaged premises (including the ship, the insurances the earnings of the ship and requisition (see doc 182 for details).
Fully Satisfied
27 August 1970Delivered on: 28 August 1970
Satisfied on: 2 October 1999
Persons entitled: Glyn Mills & Co

Classification: Financial agreement
Secured details: For securing £384.450 tog with a commitment commission of 1% and all other monies due or to become due from the company to glyn mills and co under the terms of the financial agreement.
Particulars: The co's interestin a building agreement dated 30.1.70 relating to ship no 572 (the vessel) the vessel as she is constructed and all her engines boilers machinery and all materials from time to time appropiated to her (see doc 138 for full details).
Fully Satisfied
12 May 1976Delivered on: 18 May 1976
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank Limited

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 6/12/74 as amended by two deeds supplemental thereto dated 27/1/76 and 12/5/76 respectively and a deed of covenant dated 12/5/76.
Particulars: 64/64TH shares in the mv gavina official no 341750 (the ship).
Fully Satisfied
12 May 1976Delivered on: 18 May 1976
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank Limited

Classification: Deed
Secured details: For further securing £395,450 together with a commitment commission of 1% of that sum, and all other monies due or to become due under the terms of a financial agreement dated 6/12/74 and the other security documents as defined therein, which is inclusive of £354,200 secured by the charges contained in the said financial agreement as amended by a supplemental deed dated 27/1/76.
Particulars: All the companys rights interest and benefits under a building agreement dated 21/12/73 made between beverley ship-building and engineering company limited. Relating to the construction and purchase of a vessel known during construction as yard no 1563 (the vessel) all monies payable to the company in respect of the insurances effected by the builder under the said building agreement and all other companys joint or other interest in connection with such insurances (see doc 182).
Fully Satisfied
12 May 1976Delivered on: 18 May 1976
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank Limited

Classification: Deed of covenant
Secured details: For further securing ukp 395,450 and all other monies due or to become due from the company to the chargee secured by another charge dated 12/5/76.
Particulars: The mortgaged premises (including the ship the insurances the earnings of the ship and requisition compensation) as defined in the said deed of covenant.
Fully Satisfied
12 May 1976Delivered on: 18 May 1976
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank Limited

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 6/12/74, as amended by two deeds supplemental thereto dated 27/1/76 and 12/5/76 respectively, and a deed of covenant dated 12/5/76.
Particulars: Sixty-four sixty fourth shares of and in the motor uessel armana official number 365782 (the ship).
Fully Satisfied
27 January 1976Delivered on: 10 February 1976
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank Limited

Classification: Deed
Secured details: A deed which monies the terms of a financial agreement dated 6/12/74 for securing £354200 together with an additional commitment commission of £1020 & all other monies due or to become due from the company to the chargee.
Particulars: All the company rights under a building agreement dated 21/12/73 made between beverley ship building & engineering co LTD & the company relating to the construction & sale by the builder of an another vessel known during construction as yard no 1503 all monies payable to the company in respect of insurance the vessel as she is constructed & all her engines boiler & machinery.
Fully Satisfied
27 January 1976Delivered on: 10 February 1976
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank LTD

Classification: Deed
Secured details: Deed which varies the terms of a financial agreement dated 6/12/74 for securing £413,050 together with an additional commitment of commission of £1601 & all other monies due or to become due from the company to the chargee.
Particulars: All the companys rights interest & benefits under a building agreement dated 21/12/73 made between beverley shipbuilding & engineering co LTD & the company relating to the construction & sale of by the builder of a another vessel known during construction as yard no 1564 all monies payable to the company in respect of insurance the vessel as she is consructed & all her engines boilers & machinery.
Fully Satisfied
5 February 1976Delivered on: 9 February 1976
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank LTD

Classification: Deed of covenant
Secured details: £246,400 & all other monies due or to become due from the company to the chargee secured by another chargee dated 5/2/76.
Particulars: The mortgaged premises (being the ships insurances earnings of the ship & requisition compensation as those expressions defined in the deed of covenant.
Fully Satisfied
5 February 1976Delivered on: 9 February 1976
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank Limited

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 25TH march 1975 & a deed of covenant dated 5TH feb 1976.
Particulars: Sixty forth sixty fourth shares in the mv islena registered at port of fleetwood under official number 365779.
Fully Satisfied
19 December 1975Delivered on: 30 December 1975
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank Limited

Classification: Deed of covenant
Secured details: For further securing £808,500 & all other monies due or to become due from the company to the chargee secured by another charge dated 19/12/75.
Particulars: The mortgaged premises (being the ship, insurances, earnings of the ship & requistion compensation as those expressions are defined in the deed of covenant).
Fully Satisfied
19 December 1975Delivered on: 30 December 1975
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank Limited

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 30/10/74 & a deed of covenant dated 19/12/75.
Particulars: 64 sixty-fourth shares in the mv junella registered at the port of hull under official number 365586.
Fully Satisfied
27 August 1970Delivered on: 28 August 1970
Satisfied on: 2 October 1999
Persons entitled: Glyn Mills & Co

Classification: Financial agreement
Secured details: For securing £177.375 tog with a commitment commission of 1% and all other monies due or to become due from the co to glyn mills and co under the terms of the principal agreement.
Particulars: The co's interest in a building agreement dated 30.1.70 relating to ship 318(the vessel) the vessel as she is constructed and all her engines boilers & macinery and all materials from time to time appropiated to her (see doc 137 for full details).
Fully Satisfied
25 November 1975Delivered on: 4 December 1975
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank Limited

Classification: Deed of covenant
Secured details: For further securing £246,400 and all other monies due or to become due from the company to the chargee secured by another charge dated 25/11/75.
Particulars: The mortgaged premises (being the ship the insurances, the earnings of the ship and requisition compensation, as those expressions are defined in the deed of covenant).
Fully Satisfied
25 November 1975Delivered on: 4 December 1975
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank Limited

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 6/12/74 and a deed of covenant dated 25/11/75.
Particulars: Sixty-four sixty fourth shares in the mv norina official no 365777.
Fully Satisfied
15 May 1975Delivered on: 4 June 1975
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Motor ship callena no 362621.
Fully Satisfied
25 March 1975Delivered on: 26 March 1975
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank Limited

Classification: Financial agreement
Secured details: For securing £246,000 and a commitment commission of 1% of that sum and all other monies due from the company to the chargee.
Particulars: All the companys beneficial interest and all its benefits rights and titles in and under a building contract relating to goole yard no 586 (please see doc 168 for full details).
Fully Satisfied
6 December 1974Delivered on: 9 December 1974
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank Limited

Classification: Financial agreement
Secured details: For securing £253,000 together with a commitment commission of 1% of that sum and all other monies due or to become due from the company to the chargee.
Particulars: All the companys beneficial interest and all its benefits rights & titles in and under a building contract relating to beverley yard ro 1563 (please see doc 166 for full details).
Fully Satisfied
6 December 1974Delivered on: 9 December 1974
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank Limited

Classification: Financial agreement
Secured details: For securing £253,000 together with a commitment commission of 1% of that sum and all other monies due or to become due from the company to the chargee.
Particulars: All the company's beneficial interest and all its benefits rights & titles in and under a building contract relating to beverley yard no 1564 (please see doc 165 for full details).
Fully Satisfied
6 December 1974Delivered on: 9 December 1974
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank

Classification: Financial agreement
Secured details: For securing £246,400 together with a comitment commission of 1% of that sum and all other monies due or to become due from the company to the chargee.
Particulars: All the companys beneficial interest and all its benefits rights and titles in and under a building contract relating to goole yard no 585 (please see doc 164 for full details).
Fully Satisfied
30 October 1974Delivered on: 31 October 1974
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank

Classification: Financial agreement
Secured details: A financial agreement for securing £808,500 & together with a commitment commission of 1% of that sum and all other monies due or the become due from the company to the chargee.
Particulars: All the companys beneficial interest and all its benefits rights & titles in and under a building contract relating to clelands yard no 332 (see doc 162 for full details).
Fully Satisfied
20 November 1973Delivered on: 28 November 1973
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank

Classification: Deed of covenant
Secured details: For further securing £682,000 and all other monies due or to become due from the company secured by a charge dated 20/11/73.
Particulars: The mortgaged premises being the ship the insurances the earnings of the ship and requisitions etc.
Fully Satisfied
20 November 1973Delivered on: 28 November 1973
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of an agreement dated 5TH july 1972 and a deed of covenant dated 20/11/73.
Particulars: M t northella reg at hull no 362208.
Fully Satisfied
25 July 1968Delivered on: 29 July 1968
Satisfied on: 2 October 1999
Persons entitled: White Fish Authority

Classification: Ships mortgage
Secured details: For securing all monies due or to become due from the company to the chargee on an account current under the terms of an agreement dated 2/7/68.
Particulars: Migdale regd no 581.
Fully Satisfied
25 May 1973Delivered on: 6 June 1973
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank LTD

Classification: Deed of covenant
Secured details: For securing £643,500 and all other monies due or to become due from the company to the chargee secured by a charge dated the 23 may 1973.
Particulars: The mortgaged premises (being the ship the insurances the earnings of the ship and requisition compensation as defined in the said deed of covenant).
Fully Satisfied
23 May 1973Delivered on: 6 June 1973
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank LTD

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to william & glyns bank LTD on an account under the terms of an agreement dated the 5TH july 1972 and a deed of covenant dated the 23RD may 73.
Particulars: The m t cordella registered at the port of hull under official number 359181.
Fully Satisfied
7 February 1973Delivered on: 14 February 1973
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank LTD

Classification: Deed of covenant
Secured details: For further securing £291,500 and all other monies due or to become due from the co to the chargee under the terms of a financial agreement dated 4-7-72 and secured by a charge dated 7-2-73 was reg pursuant to section 95 of companies act 1948 on 14/2/73.
Particulars: The mortgaged premises the ship the insurances the earnings of the ship and requisition compensation as defined in the said deed of covenant.
Fully Satisfied
7 February 1973Delivered on: 14 February 1973
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank LTD

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to williams & glyns bank LTD on an account current under the terms of a financial agreement dated 4-7-72& a deed of covenant dated 7-2-73.
Particulars: The mt flydin reg at the port of fleetwood under official no 341762.
Fully Satisfied
5 July 1972Delivered on: 7 July 1972
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank LTD

Classification: Financial agreement
Secured details: Financial agreement for securing £643,500 and any other monies due from the company together with a commitment commission of £6,435.
Particulars: Ship no 325 (the vessel) its rights interest and insurance etc (see doc 152 for details).
Fully Satisfied
5 July 1972Delivered on: 7 July 1972
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank LTD

Classification: Financial agreement
Secured details: Financial agreement for securing £682,000 and other monies due from the company together with a commitment commission of £6,820.
Particulars: Ship no 323 (the vessel) rights interest & insurance etc (see doc 151 for details).
Fully Satisfied
4 July 1972Delivered on: 5 July 1972
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank LTD

Classification: Financial agreement
Secured details: A financial agreement dated 14TH july 1972 and created by j mark & son LTD for securing £291,500 and all other monies due from the company to williams & glyns bank LTD under the terms of the agreement together with a commitment commission £2,915.
Particulars: Ship no 576 (the vessel) insurance etc see doc no 150 for details.
Fully Satisfied
23 June 1972Delivered on: 27 June 1972
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank LTD

Classification: Deed of covenant
Secured details: Deed of covenant for further securing ukp 219,313 and any other monies due etc on an account current under the terms of a financial agreement dated 19/2/71 and secured by charge dated 23/6/72.
Particulars: Mortgaged premises (being ship insurances etc) for full details see doc 149 please).
Fully Satisfied
23 June 1972Delivered on: 27 June 1972
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank LTD

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 19/2/71 & deed of covenant dated 23/6/72.
Particulars: Mv jacinta reg at port of fleetwood off no 341758.
Fully Satisfied
27 April 1994Delivered on: 11 May 1994
Satisfied on: 2 October 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: First priority british statutory ship mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current regulated by a guarantee dated 25TH march 1991 and a facility letter dated 9TH december 1993 and a deed of covenants dated of even date.
Particulars: 64/64TH shares in the motor vessel "H.V. fox" registered under british flag in the port of hull having official no 712708.
Fully Satisfied
27 April 1994Delivered on: 11 May 1994
Satisfied on: 25 March 1998
Persons entitled: The Royal 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 regulated by a guarantee dated 25TH march 1991 a facility letter dated 9TH december 1993 a first priority british statutory ship mortgage dated 27TH april 1994 and the deed of covenants.
Particulars: 64/64TH shares in the motor vessel "H.V. fox" registered under british flag in the port of hull having official no 712708, all freights catches passage monies hire monies pool earnings requisition for hire all policies & contracts.
Fully Satisfied
20 April 1994Delivered on: 22 April 1994
Satisfied on: 26 October 1999
Persons entitled: Abn Amro Bank N.V.

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever regulated by the loan agreement dated 25TH march 1994 and the security documents (as defined in the deed).
Particulars: All 64/64TH shares in the fishing vessel irvana (ex- gudmunda torfadottir) registered under british flag in the port of hull official no B14074 & all monies payable to the company arising out of the use of the vessel all policies & contracts of insurance all monies or other compensation payable. See the mortgage charge document for full details.
Fully Satisfied
20 April 1994Delivered on: 22 April 1994
Satisfied on: 26 October 1999
Persons entitled: Abn Amro Bank N.V.

Classification: First priority british statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current regulated by a guaranty agreement and under the terms of the deed of covenants of even date.
Particulars: All 64/64TH shares in the fishing vessel irvana (ex-gudmunda torfadottir) registered under british flag in the port of hull official no B14074.
Fully Satisfied
20 April 1994Delivered on: 22 April 1994
Satisfied on: 14 May 1998
Persons entitled: Abn Amro N.V.

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever regulated by a loan agreement dated 25TH march 1994 and the security documents (as defined in the deed).
Particulars: All 64/64TH shares in the motor vessel cordella registered under british flag in the port of hull official no 359181 & all monies payable ariding out of the use of the vessel all policies & contracts of insurance. See the mortgage charge document for full details.
Fully Satisfied
20 April 1994Delivered on: 22 April 1994
Satisfied on: 2 October 1999
Persons entitled: Abn Amro Bank N.V.

Classification: First priority british statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current regulated by a loan agreement dated 25TH march 1994 and under the terms of a deed of covenants of even date.
Particulars: All 64/64TH shares in the motor vessel cordella registered under british flag in the port of hull having official no 359181.
Fully Satisfied
24 April 1972Delivered on: 2 May 1972
Satisfied on: 2 October 1999
Persons entitled: Williams & Glyns Bank LTD

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an a/c current under the terms of a financial agreement dated 27/8/70 & deed of covenant dated 24/4/72.
Particulars: The mv farnella official no.
Fully Satisfied
24 April 1972Delivered on: 24 April 1972
Satisfied on: 2 October 1999
Persons entitled: Williams Glyns Bank LTD

Classification: A registered charge
Secured details: Deed of coovenant securing 384 450 & all other monies due or to become due from the company to due chargee under the terms of a financial agreement dated 27/8/70 & secured by a charge dated 24/4/72.
Particulars: The mortgaged premises/being the ship, the insurances the earnings of the ships & requesition convenation as defined a the said deed of covenant.
Fully Satisfied
24 November 2021Delivered on: 25 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 December 2020Full accounts made up to 29 December 2019 (36 pages)
7 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
8 June 2020Appointment of Mr Christopher John Williamson as a director on 30 March 2020 (2 pages)
7 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
1 October 2019Full accounts made up to 30 December 2018 (35 pages)
2 May 2019Termination of appointment of Nicholas Giles Wharton as a director on 26 April 2019 (1 page)
11 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (36 pages)
20 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
29 September 2017Full accounts made up to 1 January 2017 (34 pages)
29 September 2017Full accounts made up to 1 January 2017 (34 pages)
31 August 2017Notification of J Marr & Son Limited as a person with significant control on 6 April 2016 (1 page)
31 August 2017Withdrawal of a person with significant control statement on 31 August 2017 (2 pages)
31 August 2017Withdrawal of a person with significant control statement on 31 August 2017 (2 pages)
31 August 2017Notification of J Marr & Son Limited as a person with significant control on 6 April 2016 (1 page)
23 December 2016Director's details changed for Miss Polly Anna Marr on 10 December 2016 (2 pages)
23 December 2016Director's details changed for Miss Polly Anna Marr on 10 December 2016 (2 pages)
12 October 2016Full accounts made up to 27 December 2015 (29 pages)
12 October 2016Full accounts made up to 27 December 2015 (29 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 210,173
(8 pages)
12 October 2015Director's details changed for Mr Nicholas Giles Wharton on 6 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Nicholas Giles Wharton on 6 October 2015 (2 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 210,173
(8 pages)
12 October 2015Director's details changed for Mr Nicholas Giles Wharton on 6 October 2015 (2 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 210,173
(8 pages)
9 October 2015Full accounts made up to 28 December 2014 (29 pages)
9 October 2015Full accounts made up to 28 December 2014 (29 pages)
8 July 2015Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page)
8 July 2015Termination of appointment of David Nigel Edward Bailey as a director on 31 March 2015 (1 page)
8 July 2015Director's details changed for Mr Giles Wharton on 1 January 2015 (2 pages)
8 July 2015Termination of appointment of John Peter Kelly as a director on 31 May 2015 (1 page)
8 July 2015Termination of appointment of David Nigel Edward Bailey as a director on 31 March 2015 (1 page)
8 July 2015Director's details changed for Mr Giles Wharton on 1 January 2015 (2 pages)
8 July 2015Director's details changed for Mr Giles Wharton on 1 January 2015 (2 pages)
8 July 2015Termination of appointment of John Peter Kelly as a director on 31 May 2015 (1 page)
8 July 2015Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page)
13 April 2015Director's details changed for Mr Victor Malcolm Rycroft Dufton on 2 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Victor Malcolm Rycroft Dufton on 2 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Victor Malcolm Rycroft Dufton on 2 April 2015 (2 pages)
20 January 2015Termination of appointment of Graham Paul Doughty as a director on 19 January 2015 (1 page)
20 January 2015Termination of appointment of Graham Paul Doughty as a director on 19 January 2015 (1 page)
27 November 2014Section 519 (1 page)
27 November 2014Section 519 (1 page)
13 November 2014Section 519 (1 page)
13 November 2014Section 519 (1 page)
10 November 2014Termination of appointment of Colin Thompson as a director on 7 November 2014 (1 page)
10 November 2014Termination of appointment of Colin Thompson as a director on 7 November 2014 (1 page)
10 November 2014Termination of appointment of Colin Thompson as a director on 7 November 2014 (1 page)
15 October 2014Director's details changed for Mr Paul Andrew Martin on 15 October 2014 (2 pages)
15 October 2014Director's details changed for Mr Paul Andrew Martin on 15 October 2014 (2 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 210,173
(10 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 210,173
(10 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 210,173
(10 pages)
3 September 2014Director's details changed for Miss Polly Anna Marr on 1 September 2014 (2 pages)
3 September 2014Director's details changed for Miss Polly Anna Marr on 1 September 2014 (2 pages)
3 September 2014Director's details changed for Miss Polly Anna Marr on 1 September 2014 (2 pages)
15 August 2014Full accounts made up to 31 December 2013 (31 pages)
15 August 2014Full accounts made up to 31 December 2013 (31 pages)
7 July 2014Director's details changed for Mr Paul Andrew Martin on 25 June 2014 (2 pages)
7 July 2014Director's details changed for Mr Paul Andrew Martin on 25 June 2014 (2 pages)
5 June 2014Appointment of Mr Giles Wharton as a director (2 pages)
5 June 2014Appointment of Mr Giles Wharton as a director (2 pages)
6 March 2014Director's details changed for Mr Philip Edward Marr on 1 October 2013 (2 pages)
6 March 2014Director's details changed for Mrs Annabelle Amy Tyson on 15 February 2013 (2 pages)
6 March 2014Director's details changed for Mr Philip Edward Marr on 1 October 2013 (2 pages)
6 March 2014Director's details changed for Mr Philip Edward Marr on 1 October 2013 (2 pages)
6 March 2014Director's details changed for Mrs Annabelle Amy Tyson on 15 February 2013 (2 pages)
30 January 2014Appointment of Mr Graham Paul Doughty as a director (2 pages)
30 January 2014Director's details changed for Mr David Nigel Edwards on 1 January 2014 (2 pages)
30 January 2014Appointment of Mr Graham Paul Doughty as a director (2 pages)
30 January 2014Appointment of Mr Paul Andrew Martin as a director (2 pages)
30 January 2014Director's details changed for Mr David Nigel Edwards on 1 January 2014 (2 pages)
30 January 2014Appointment of Mr David Nigel Edwards as a director (2 pages)
30 January 2014Appointment of Mr Paul Andrew Martin as a director (2 pages)
30 January 2014Director's details changed for Mr David Nigel Edwards on 1 January 2014 (2 pages)
30 January 2014Appointment of Mr David Nigel Edwards as a director (2 pages)
3 December 2013Appointment of Mr John Peter Kelly as a secretary (1 page)
3 December 2013Appointment of Mr John Peter Kelly as a secretary (1 page)
3 December 2013Termination of appointment of Simon Keane as a secretary (1 page)
3 December 2013Termination of appointment of Simon Keane as a director (1 page)
3 December 2013Termination of appointment of Simon Keane as a secretary (1 page)
3 December 2013Termination of appointment of Simon Keane as a director (1 page)
29 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 210,173
(8 pages)
29 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 210,173
(8 pages)
29 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 210,173
(8 pages)
7 October 2013Full accounts made up to 31 December 2012 (29 pages)
7 October 2013Full accounts made up to 31 December 2012 (29 pages)
18 February 2013Director's details changed for Mrs Annabelle Amy Tyson on 18 February 2013 (2 pages)
18 February 2013Director's details changed for Mrs Annabelle Amy Tyson on 18 February 2013 (2 pages)
14 February 2013Director's details changed for Mr John Peter Kelly on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mrs Bridget Stickney Marr on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Miss Polly Anna Marr on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mrs Bridget Stickney Marr on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Philip Edward Marr on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Miss Polly Anna Marr on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Victor Malcolm Rycroft Dufton on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Charles Roger Marr on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mr John Peter Kelly on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Miss Polly Anna Marr on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Charles Roger Marr on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Miss Polly Anna Marr on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Philip Edward Marr on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Colin Thompson on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Colin Thompson on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Victor Malcolm Rycroft Dufton on 14 February 2013 (2 pages)
12 February 2013Director's details changed for Mr Simon Andrew Keane on 12 February 2013 (2 pages)
12 February 2013Secretary's details changed for Mr Simon Andrew Keane on 12 February 2013 (1 page)
12 February 2013Secretary's details changed for Mr Simon Andrew Keane on 12 February 2013 (1 page)
12 February 2013Director's details changed for Mr Simon Andrew Keane on 12 February 2013 (2 pages)
30 January 2013Termination of appointment of Nigel Atkins as a director (1 page)
30 January 2013Termination of appointment of Nigel Atkins as a director (1 page)
18 December 2012Registered office address changed from Throstle Nest Cranswick Driffield East Yorkshire YO25 9RE on 18 December 2012 (1 page)
18 December 2012Registered office address changed from Throstle Nest Cranswick Driffield East Yorkshire YO25 9RE on 18 December 2012 (1 page)
22 October 2012Director's details changed for Mr Colin Thompson on 22 October 2012 (2 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (14 pages)
22 October 2012Director's details changed for Mr Colin Thompson on 22 October 2012 (2 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (14 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (14 pages)
5 October 2012Full accounts made up to 31 December 2011 (24 pages)
5 October 2012Full accounts made up to 31 December 2011 (24 pages)
6 June 2012Appointment of Mr Colin Thompson as a director (2 pages)
6 June 2012Appointment of Mr Colin Thompson as a director (2 pages)
26 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (14 pages)
26 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (14 pages)
26 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (14 pages)
3 October 2011Full accounts made up to 31 December 2010 (24 pages)
3 October 2011Full accounts made up to 31 December 2010 (24 pages)
5 January 2011Director's details changed for Mrs Annabelle Amy Tyson on 4 January 2011 (2 pages)
5 January 2011Director's details changed for Mrs Annabelle Amy Tyson on 4 January 2011 (2 pages)
5 January 2011Director's details changed for Mrs Annabelle Amy Tyson on 4 January 2011 (2 pages)
1 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (14 pages)
1 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (14 pages)
1 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (14 pages)
1 October 2010Group of companies' accounts made up to 31 December 2009 (41 pages)
1 October 2010Group of companies' accounts made up to 31 December 2009 (41 pages)
26 July 2010Director's details changed for Miss Annabelle Amy Marr on 22 May 2010 (2 pages)
26 July 2010Director's details changed for Miss Annabelle Amy Marr on 22 May 2010 (2 pages)
1 April 2010Appointment of Miss Polly Anna Marr as a director (2 pages)
1 April 2010Appointment of Miss Polly Anna Marr as a director (2 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (43 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (43 pages)
4 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (13 pages)
4 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (13 pages)
4 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (13 pages)
3 November 2009Director's details changed for Mr Philip Edward Marr on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Philip Edward Marr on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Nigel Douglas Atkins on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Philip Edward Marr on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr John Peter Kelly on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr John Peter Kelly on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Nigel Douglas Atkins on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr John Peter Kelly on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Nigel Douglas Atkins on 3 November 2009 (2 pages)
22 June 2009Director's change of particulars / philip marr / 15/06/2009 (2 pages)
22 June 2009Director's change of particulars / philip marr / 15/06/2009 (2 pages)
11 February 2009Director's change of particulars / john kelly / 09/02/2009 (1 page)
11 February 2009Director's change of particulars / john kelly / 09/02/2009 (1 page)
8 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2009Director appointed bridget stickney marr (2 pages)
7 February 2009Director appointed bridget stickney marr (2 pages)
26 November 2008Director's change of particulars / philip marr / 15/11/2008 (1 page)
26 November 2008Director's change of particulars / philip marr / 15/11/2008 (1 page)
12 November 2008Director's change of particulars / annabelle marr / 31/10/2008 (1 page)
12 November 2008Director's change of particulars / annabelle marr / 31/10/2008 (1 page)
3 November 2008Return made up to 06/10/08; full list of members (7 pages)
3 November 2008Return made up to 06/10/08; full list of members (7 pages)
29 October 2008Group of companies' accounts made up to 31 December 2007 (45 pages)
29 October 2008Group of companies' accounts made up to 31 December 2007 (45 pages)
2 January 2008Group of companies' accounts made up to 31 December 2006 (45 pages)
2 January 2008Group of companies' accounts made up to 31 December 2006 (45 pages)
13 December 2007Director's particulars changed (1 page)
13 December 2007Director's particulars changed (1 page)
29 October 2007Return made up to 06/10/07; full list of members (5 pages)
29 October 2007Return made up to 06/10/07; full list of members (5 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (43 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (43 pages)
24 October 2006Return made up to 06/10/06; full list of members (4 pages)
24 October 2006Location of register of members (1 page)
24 October 2006Return made up to 06/10/06; full list of members (4 pages)
24 October 2006Location of register of members (1 page)
9 October 2006Registered office changed on 09/10/06 from: st andrews dock hull east yorkshire HU3 4PN (1 page)
9 October 2006Registered office changed on 09/10/06 from: st andrews dock hull east yorkshire HU3 4PN (1 page)
19 June 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
19 June 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
30 January 2006Group of companies' accounts made up to 31 March 2005 (39 pages)
30 January 2006Group of companies' accounts made up to 31 March 2005 (39 pages)
17 October 2005Return made up to 06/10/05; full list of members (4 pages)
17 October 2005Return made up to 06/10/05; full list of members (4 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
31 January 2005Group of companies' accounts made up to 31 March 2004 (42 pages)
31 January 2005Group of companies' accounts made up to 31 March 2004 (42 pages)
3 November 2004Return made up to 06/10/04; full list of members (8 pages)
3 November 2004Return made up to 06/10/04; full list of members (8 pages)
31 January 2004£ ic 238099/210173 16/12/03 £ sr 27926@1=27926 (1 page)
31 January 2004£ ic 238099/210173 16/12/03 £ sr 27926@1=27926 (1 page)
25 January 2004Group of companies' accounts made up to 31 March 2003 (38 pages)
25 January 2004Group of companies' accounts made up to 31 March 2003 (38 pages)
18 November 2003Return made up to 06/10/03; full list of members (8 pages)
18 November 2003Return made up to 06/10/03; full list of members (8 pages)
13 June 2003£ ic 247408/238099 27/03/03 £ sr 9309@1=9309 (1 page)
13 June 2003£ ic 247408/238099 27/03/03 £ sr 9309@1=9309 (1 page)
24 January 2003Group of companies' accounts made up to 31 March 2002 (35 pages)
24 January 2003Group of companies' accounts made up to 31 March 2002 (35 pages)
3 January 2003Declaration of satisfaction of mortgage/charge (1 page)
3 January 2003Declaration of satisfaction of mortgage/charge (1 page)
3 January 2003Declaration of satisfaction of mortgage/charge (1 page)
3 January 2003Declaration of satisfaction of mortgage/charge (1 page)
3 January 2003Declaration of satisfaction of mortgage/charge (1 page)
3 January 2003Declaration of satisfaction of mortgage/charge (1 page)
25 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 October 2002£ ic 756717/747408 30/09/02 £ sr 9309@1=9309 (1 page)
21 October 2002£ ic 756717/747408 30/09/02 £ sr 9309@1=9309 (1 page)
17 August 2002Director's particulars changed (1 page)
17 August 2002Director's particulars changed (1 page)
17 January 2002New secretary appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
16 January 2002Secretary resigned;director resigned (1 page)
16 January 2002Secretary resigned;director resigned (1 page)
4 December 2001Auditor's resignation (1 page)
4 December 2001Auditor's resignation (1 page)
27 November 2001Auditor's resignation (1 page)
27 November 2001Auditor's resignation (1 page)
12 November 2001Group of companies' accounts made up to 31 March 2001 (29 pages)
12 November 2001Group of companies' accounts made up to 31 March 2001 (29 pages)
23 October 2001Return made up to 06/10/01; full list of members (8 pages)
23 October 2001Return made up to 06/10/01; full list of members (8 pages)
19 June 2001£ ic 1646346/1506717 31/05/01 £ sr 139629@1=139629 (1 page)
19 June 2001£ ic 1646346/1506717 31/05/01 £ sr 139629@1=139629 (1 page)
6 June 2001Ad 31/05/01--------- £ si 1250000@1=1250000 £ ic 396346/1646346 (2 pages)
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 June 2001Director resigned (1 page)
6 June 2001Ad 31/05/01--------- £ si 1250000@1=1250000 £ ic 396346/1646346 (2 pages)
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 June 2001Nc inc already adjusted 31/05/01 (1 page)
6 June 2001Nc inc already adjusted 31/05/01 (1 page)
6 June 2001Director resigned (1 page)
13 November 2000Full group accounts made up to 31 March 2000 (28 pages)
13 November 2000Full group accounts made up to 31 March 2000 (28 pages)
25 October 2000Return made up to 06/10/00; full list of members (8 pages)
25 October 2000Return made up to 06/10/00; full list of members (8 pages)
18 April 2000£ ic 415076/396346 04/04/00 £ sr 18730@1=18730 (1 page)
18 April 2000£ ic 415076/396346 04/04/00 £ sr 18730@1=18730 (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
11 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
11 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 February 2000Full group accounts made up to 31 March 1999 (30 pages)
7 February 2000Full group accounts made up to 31 March 1999 (30 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
3 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 October 1999Declaration of satisfaction of mortgage/charge (17 pages)
26 October 1999Declaration of satisfaction of mortgage/charge (17 pages)
20 October 1999Return made up to 06/10/99; full list of members (8 pages)
20 October 1999Return made up to 06/10/99; full list of members (8 pages)
2 October 1999Declaration of satisfaction of mortgage/charge (17 pages)
2 October 1999Declaration of satisfaction of mortgage/charge (17 pages)
18 January 1999Full group accounts made up to 31 March 1998 (28 pages)
18 January 1999Full group accounts made up to 31 March 1998 (28 pages)
4 November 1998Return made up to 06/10/98; full list of members (13 pages)
4 November 1998Return made up to 06/10/98; full list of members (13 pages)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
23 April 1998Registered office changed on 23/04/98 from: 228 dock street fleetwood lancashire FY7 6NU (1 page)
23 April 1998Registered office changed on 23/04/98 from: 228 dock street fleetwood lancashire FY7 6NU (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
26 January 1998Auditor's resignation (1 page)
26 January 1998Auditor's resignation (1 page)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
23 October 1997Return made up to 06/10/97; no change of members (13 pages)
23 October 1997Return made up to 06/10/97; no change of members (13 pages)
23 October 1997Full group accounts made up to 31 March 1997 (23 pages)
23 October 1997Full group accounts made up to 31 March 1997 (23 pages)
19 June 1997New secretary appointed (2 pages)
19 June 1997Secretary resigned;director resigned (1 page)
19 June 1997Secretary resigned;director resigned (1 page)
19 June 1997New secretary appointed (2 pages)
28 October 1996Return made up to 06/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
28 October 1996Return made up to 06/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
7 May 1996New director appointed (3 pages)
7 May 1996New director appointed (3 pages)
3 November 1995Return made up to 06/10/95; full list of members (26 pages)
3 November 1995Return made up to 06/10/95; full list of members (26 pages)
5 October 1995Full group accounts made up to 31 March 1995 (28 pages)
5 October 1995Full group accounts made up to 31 March 1995 (28 pages)
10 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 November 1993Full group accounts made up to 31 March 1993 (29 pages)
8 November 1993Full group accounts made up to 31 March 1993 (29 pages)
15 September 1993£ ic 730700/415076 11/08/93 £ sr 315624@1=315624 (1 page)
15 September 1993£ ic 730700/415076 11/08/93 £ sr 315624@1=315624 (1 page)
3 December 1992Full group accounts made up to 31 March 1992 (29 pages)
3 December 1992Full group accounts made up to 31 March 1992 (29 pages)
19 December 1991Full group accounts made up to 31 March 1991 (29 pages)
19 December 1991Full group accounts made up to 31 March 1991 (29 pages)
10 December 1991£ ic 749160/730700 12/11/91 £ sr 18460@1=18460 (1 page)
10 December 1991£ ic 749160/730700 12/11/91 £ sr 18460@1=18460 (1 page)
13 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 April 1991Full accounts made up to 31 March 1990 (32 pages)
15 April 1991Full accounts made up to 31 March 1990 (32 pages)
17 January 1990Return made up to 06/10/89; full list of members (8 pages)
17 January 1990Return made up to 06/10/89; full list of members (8 pages)
1 February 1989Return made up to 26/09/88; no change of members (8 pages)
1 February 1989Full group accounts made up to 31 March 1988 (22 pages)
1 February 1989Return made up to 26/09/88; no change of members (8 pages)
1 February 1989Full group accounts made up to 31 March 1988 (22 pages)
27 January 1989Accounts made up to 31 March 1988 (22 pages)
27 January 1989Annual return made up to 26/09/88 (8 pages)
27 January 1989Annual return made up to 26/09/88 (8 pages)
27 January 1989Accounts made up to 31 March 1988 (22 pages)
10 February 1988Return made up to 05/10/87; full list of members (9 pages)
10 February 1988Return made up to 05/10/87; full list of members (9 pages)
2 February 1988Annual return made up to 05/10/87 (9 pages)
2 February 1988Accounts made up to 31 March 1987 (24 pages)
2 February 1988Accounts made up to 31 March 1987 (24 pages)
2 February 1988Annual return made up to 05/10/87 (9 pages)
1 April 1987Company name changed J. marr and son LIMITED\certificate issued on 01/04/87 (2 pages)
1 April 1987Company name changed J. marr and son LIMITED\certificate issued on 01/04/87 (2 pages)
2 March 1987Group of companies' accounts made up to 30 April 1986 (22 pages)
2 March 1987Return made up to 11/09/86; full list of members (13 pages)
2 March 1987Group of companies' accounts made up to 30 April 1986 (22 pages)
2 March 1987Return made up to 11/09/86; full list of members (13 pages)
14 October 1986Declaration of satisfaction of mortgage/charge (2 pages)
14 October 1986Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
23 August 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
25 January 1986Accounts made up to 31 March 1985 (26 pages)
25 January 1986Accounts made up to 31 March 1985 (26 pages)
25 January 1986Annual return made up to 22/11/85 (8 pages)
25 January 1986Annual return made up to 22/11/85 (8 pages)
29 May 1902Incorporation (51 pages)
29 May 1902Incorporation (51 pages)