Company NameJohn H.Whitaker (Tankers) Limited
Company StatusActive
Company Number00219451
CategoryPrivate Limited Company
Incorporation Date5 February 1927(97 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 50400Inland freight water transport

Directors

Director NameMr John Mark Whitaker
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(64 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrown Dry Dock Tower Street
Hull
HU9 1TY
Director NameAshley James Jenkins
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(65 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown Dry Dock Tower Street
Hull
HU9 1TY
Secretary NameMr Duncan McGahey
StatusCurrent
Appointed30 June 2015(88 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressCrown Dry Dock Tower Street
Hull
East Yorkshire
HU9 1TY
Director NameMr Peter Michael Howard
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(93 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleTechnical Superintendent
Country of ResidenceEngland
Correspondence AddressCrown Dry Dock Tower Street
Hull
East Yorkshire
HU9 1TY
Director NameMr Glenn Stones
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(93 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressCrown Dry Dock Tower Street
Hull
East Yorkshire
HU9 1TY
Director NameMr Duncan McGahey
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(94 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCrown Dry Dock Tower Street
Hull
East Yorkshire
HU9 1TY
Director NameMr Mark Stanley
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(95 years, 2 months after company formation)
Appointment Duration2 years
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressCrown Dry Dock Tower Street
Hull
East Yorkshire
HU9 1TY
Director NameMr James Jonathon Hills
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(97 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressF15 The Bloc 38 Springfield Way
Anlaby
Hull
HU10 6RJ
Director NameMr Dean Morrison
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(97 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressF15 The Bloc 38 Springfield Way
Anlaby
Hull
HU10 6RJ
Director NameEric Grubb
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(64 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 June 2001)
RoleConsultant
Correspondence Address90 Hull Road
Hedon
Hull
North Humberside
HU12 8DJ
Director NameDavid Malcolm Whitaker
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(64 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 May 1999)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Anchorage
Kemp Road
Swanland
North Humberside
HU14 3LZ
Director NameJohn Keith Whitaker
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(64 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 June 2001)
RoleChairman - Consultant
Correspondence AddressFir Tree Cottage Balk Lane
Arnold
Hull
North Humberside
HU11 5HP
Director NameMr Michael Alan Fish
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(64 years, 5 months after company formation)
Appointment Duration29 years, 2 months (resigned 31 August 2020)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown Dry Dock Tower Street
Hull
HU9 1TY
Secretary NameDavid Malcolm Whitaker
NationalityBritish
StatusResigned
Appointed10 July 1991(64 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Anchorage
Kemp Road
Swanland
North Humberside
HU14 3LZ
Director NameCecil Stuart Hart
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(67 years after company formation)
Appointment Duration5 years, 4 months (resigned 21 June 1999)
RoleTechnical And Engineering Dire
Correspondence Address12 Longcroft Park
Molescroft
Beverley
North Humberside
HU17 7DY
Secretary NameMr Kenneth Sidney Knudson
NationalityBritish
StatusResigned
Appointed07 June 1994(67 years, 4 months after company formation)
Appointment Duration21 years (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hornbeam Drive
Cottingham
East Yorkshire
HU16 4RT
Director NameMr John William Oaks
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(71 years, 2 months after company formation)
Appointment Duration21 years, 11 months (resigned 29 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown Dry Dock Tower Street
Hull
HU9 1TY
Director NameMr Harry Anthony Williams
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(74 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 January 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Windham Crescent
Wawne
Hull
East Yorkshire
HU7 5XW
Director NameHylton Nigel Christopher Wykes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(78 years, 5 months after company formation)
Appointment Duration8 years, 12 months (resigned 26 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Lupin Drive
Chester
Cheshire
CH3 6SD
Wales

Contact

Websitewhitakertankers.co.uk
Telephone01482 595300
Telephone regionHull

Location

Registered AddressCrown Dry Dock
Tower Street
Hull
East Yorkshire
HU9 1TY
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address Matches3 other UK companies use this postal address

Shareholders

65k at £1John H. Whitaker (Holdings) LTD
99.99%
Ordinary
4 at £1Mr John Mark Whitaker
0.01%
Ordinary

Financials

Year2014
Turnover£15,301,926
Gross Profit£2,806,082
Net Worth£3,412,831
Cash£2,668,038
Current Liabilities£12,082,122

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 Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

27 July 1979Delivered on: 8 August 1979
Satisfied on: 17 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Financial agreement
Secured details: For securing the sum of £294,000 and all other monies due or to become due from the company to the chargee.
Particulars: All the company's beneficial interests & all its benefits, rights, & titles in and under a building agreement dated the 30TH nov 1978 all moneys payable to the company in respect of the insurance.
Fully Satisfied
30 June 2008Delivered on: 10 July 2008
Satisfied on: 13 January 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Second priority statutory ship mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The motor vessel wilberforce under the flag of the isle of man with o/no 739339 see image for full details.
Fully Satisfied
30 June 2008Delivered on: 10 July 2008
Satisfied on: 13 January 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Deed of covenants
Secured details: An aggregate amount not exceeding the sterling equivalent of $11,200,000 and £7,837,197.84 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The motor vessel wilberforce under the flag of the isle of man with o/no 739339 see image for full details.
Fully Satisfied
27 July 1979Delivered on: 8 August 1979
Satisfied on: 17 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Deed of covenant
Secured details: For further securing all monies due or to become due from john H. whitaker (holdings) LTD to the chargee under the terms of a financial agreement dated 12TH february 1979 as amended by an agreement supplemental thereto dated 27TH july 1979 secured by a second priority statutory mortgage dated 27TH july 1979.
Particulars: The mortgaged premises (being the ship , the insurances, the earnings of the ship & any requisition compensation as defined in the deed of covenant).
Fully Satisfied
30 June 2008Delivered on: 10 July 2008
Satisfied on: 24 May 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Deed of assignment of shipbuilding contract
Secured details: An aggregate amount not exceeding the sterling equivalent of $11,200,000 and £7,837,197.84 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property being the building contract including all the buyers rights in and to the vessel see image for full details.
Fully Satisfied
11 October 2007Delivered on: 29 October 2007
Satisfied on: 13 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A first priority statutory ship mortgage
Secured details: An amount not exceeding the sterling equivalent at the bank's spot rate of exchange of $11,200,000 dollars and £4,802,197.84 sterling and all other monies due or to become due.
Particulars: All the borrower's right title and interest in and to the vessel. See the mortgage charge document for full details.
Fully Satisfied
11 October 2007Delivered on: 29 October 2007
Satisfied on: 13 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of charge
Secured details: An amount not exceeding the sterling equivalent at the bank's spot rate of exchange of $11,200,000 dollars and £4,802,197.84 sterling under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the chargor's right title and interest in and to the master agreement benefits. See the mortgage charge document for full details.
Fully Satisfied
11 October 2007Delivered on: 29 October 2007
Satisfied on: 13 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of assignment
Secured details: An amount not exceeding the sterling equivalent at the bank's spot rate of exchange of $11,200,000 dollars and £4,802,197.84 sterling and all other monies due or to become due.
Particulars: All the owner's right title and interest present and future in and to the assigned property. See the mortgage charge document for full details.
Fully Satisfied
11 October 2007Delivered on: 29 October 2007
Satisfied on: 13 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of covenants
Secured details: An amount not exceeding the sterling equivalent at the bank's spot rate of exchange of $11,200,000 dollars and £4,802,197.84 sterling and all other monies due or to become due.
Particulars: The motor vessel "wilberforce" registered in the ownership of the borrower under the flag of the isle of man with official number 739339 together with her engines,machinery,boats,tackle,outfit,fuels,spares,consumable and other stores. See the mortgage charge document for full details.
Fully Satisfied
28 February 2007Delivered on: 13 March 2007
Satisfied on: 8 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and inteerst in and to the assigned property. See the mortgage charge document for full details.
Fully Satisfied
28 February 2007Delivered on: 13 March 2007
Satisfied on: 8 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: First priority mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The motor vessel 'whitdawn' with official number 717140 together with all engines machinery boats tackle outfit fuels spares consumable and other stores belongings and appurtenances. See the mortgage charge document for full details.
Fully Satisfied
28 February 2007Delivered on: 13 March 2007
Satisfied on: 8 February 2011
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The motor vessel 'whitdawn' with official number 717140 together with all engines machinery boats tackle outfit fuels spares consumable and other stores belongings and appurtenances. See the mortgage charge document for full details.
Fully Satisfied
27 July 1979Delivered on: 8 August 1979
Satisfied on: 17 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Second priority statutory mortgage
Secured details: For securing all monies due or to become due from john H. whitaker (holdings) limited to the chargee on an account current under the terms of a financial agreement dated 12TH february 1979 as amended by an agreement supplemental thereto dated 27 july 1979, & a deed of covenant dated 27TH july 79.
Particulars: 64/64TH shares in the M.V. "humber jubilee" registered at port of hull under official no 376863.
Fully Satisfied
21 September 2005Delivered on: 23 September 2005
Satisfied on: 29 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Deed of covenant supplemental to the mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the rights, title and interest present and future in: mv "teesdale h" registered in the name of the company under the british flag with official number 366101, earnings, insurances and requisition compensation.
Fully Satisfied
21 September 2005Delivered on: 23 September 2005
Satisfied on: 29 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Statutory ship's mortgage to secure an account current
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64/64TH shares in mv "teesdale h" registered in the united kingdom with official number 366101.
Fully Satisfied
27 July 1979Delivered on: 8 August 1979
Satisfied on: 17 November 2006
Persons entitled: National Westminster Bank 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 27 july 1979, secured by a third priority statutory mortgage dated 27TH july 1979.
Particulars: The mortgaged premises (being the ship, the insurances, the earnings of the ship & any requisition compensation as defined in the deed of covenant) subject to the rights of the bank under the prior security as defined in the deed of covenant.
Fully Satisfied
28 October 2004Delivered on: 16 November 2004
Satisfied on: 8 December 2006
Persons entitled: Lombard North Central PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A) mortgaged and charged ship 2 being the M.T. jaynee w b) assigned absolutely and agreed to assign the earnings. See the mortgage charge document for full details.
Fully Satisfied
28 October 2004Delivered on: 16 November 2004
Satisfied on: 8 December 2006
Persons entitled: Lombard North Central PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A) mortgaged and charged ship 1 being the keewhit (previously named the M.T. recep mercan) b) assigned absolutely and agreed to assign the earnings. See the mortgage charge document for full details.
Fully Satisfied
28 October 2004Delivered on: 16 November 2004
Satisfied on: 8 December 2006
Persons entitled: Lombard North Central PLC

Classification: Mortgage of a ship
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64/64TH shares in the ship keewhit (previously named M.T. recep nercan) registered with official number 909512.
Fully Satisfied
28 October 2004Delivered on: 16 November 2004
Satisfied on: 8 December 2006
Persons entitled: Lombard North Central PLC

Classification: Mortgage of a ship
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64/64TH shares in the ship jaynee w with official number 728970.
Fully Satisfied
11 June 2003Delivered on: 27 June 2003
Satisfied on: 3 January 2017
Persons entitled: Lloyds Tsb Bank PLC

Classification: Tripartite agreement in respect of M.V."whitchampion" (the vessel) (1) whitchampion limited (the owner) (2) the charterer and (3) lloyds tsb bank PLC
Secured details: £8,000,000 due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the charterer's right, title and interest in and to the charterer's assigned property;. See the mortgage charge document for full details.
Fully Satisfied
18 October 2002Delivered on: 1 November 2002
Satisfied on: 24 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Tripartite agreement in respect of M.V. "whitchallenger" ("the vessel")
Secured details: An aggregate amount not exceeding £8,000,000 due or to become due from whitchampion limited and whitchallenger limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the charterer's assigned property being the earnings insurances and any requisition compensation which may at any time become due to the charterer. See the mortgage charge document for full details.
Fully Satisfied
10 September 2002Delivered on: 25 September 2002
Satisfied on: 29 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights, title and interest present and future in M.V. whitsea registered in the name of the company under the british flag with official number 342920, earnings, insurances and requisition compensation.
Fully Satisfied
10 September 2002Delivered on: 25 September 2002
Satisfied on: 29 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage to secure current account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64/64TH in M.V. whitsea registered in the united kingdom with official number 342920.
Fully Satisfied
10 September 2002Delivered on: 25 September 2002
Satisfied on: 14 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights, title and interest present and future in M.V. whithaven registered in the name of the company under the british flag with official number 358523, earnings, insurances and requisition compensation.
Fully Satisfied
10 September 2002Delivered on: 25 September 2002
Satisfied on: 14 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage deed to secure account current
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64/64TH in M.V. whithaven registered in the united kingdom with official number 358523.
Fully Satisfied
27 July 1979Delivered on: 8 August 1979
Satisfied on: 17 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Third priority statutory 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 a financial agreement dated 27TH july 1979 and a deed of covenant dated 27TH july 1979.
Particulars: 64/64TH shares in the M.V. "humber jubilee" registered at port of hull under official no. 376863.
Fully Satisfied
15 December 1998Delivered on: 19 March 1999
Satisfied on: 17 November 2006
Persons entitled: Lloyds Bank PLC

Classification: Deed of covenants
Secured details: All monies due or to become due from jaffrey services limited to the chargee on any account whatsoever under the loan agreement dated 26 november 1998 and the security documents (as defined).
Particulars: All freight hire or other amounts payable as a result of operation of the ship M.T. "whitonia" and all payments in respect of sub-charter salvage requisition compensation and insurance. See the mortgage charge document for full details.
Fully Satisfied
15 December 1998Delivered on: 19 March 1999
Satisfied on: 17 November 2006
Persons entitled: Lloyds Bank PLC

Classification: General assignment
Secured details: All monies due or to become due from twinpeek shipping company limited to the chargee on any account whatsoever under a loan agreement dated 26 november 1998 and the security documents (as defined).
Particulars: All freight hire and any other amounts payable as a result of operation of the ship M.V. "whitmariner" and all payments in respect of sub-charter salvage insurance or requisition compensation. See the mortgage charge document for full details.
Fully Satisfied
12 August 1996Delivered on: 20 August 1996
Satisfied on: 14 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Second priority statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current regulated by (a) the principal agreement (as defined) dated 7TH december 1995 and (b) the deed of covenant dated 12TH august 1996 (as each of these documents may from time to time be amended).
Particulars: 64/64TH sahres in the M.V. "jaynee w" registered in the name of the company as a british ship with a port of choice at the port of hull under official number 728970.
Fully Satisfied
12 August 1996Delivered on: 20 August 1996
Satisfied on: 14 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Deed of covenant
Secured details: The outstanding indebtedness together with all obligations and liabilities now due or to become due from the company to the chargee pursuant to the principal agreement (as defined) and the security documents (as defined) and this deed of covenant.
Particulars: All the company's rights title and interest present and future in and to the mortgaged property (as hereinafter defined). See the mortgage charge document for full details.
Fully Satisfied
12 August 1996Delivered on: 20 August 1996
Satisfied on: 14 January 2005
Persons entitled: The Secretary of State for Trade and Industry

Classification: First priority 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 shipowner's agreement constituted by a shipowner's form dated 7TH december,1995 as the same may be amended ,varied or supplemented from time to time.
Particulars: 64/64TH shares in the M.V. "jaynee w " registered in the name of the company as a british ship with a port of choice at the port of hull under official number 728970.
Fully Satisfied
7 December 1995Delivered on: 12 December 1995
Satisfied on: 14 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the principal agreement dated 7TH december 1995.
Particulars: All the company's beneficial interest and all its benefits rights and titles (but not its obligations) in and under the contract including the vessel defined as self propelled coastal bunker barge k/a yard no 340 at the yorkshire dry dock company limited. See the mortgage charge document for full details.
Fully Satisfied
7 December 1995Delivered on: 12 December 1995
Satisfied on: 14 January 2005
Persons entitled: The Secretary of State for Trade and Industry

Classification: Shipowner's form
Secured details: All monies due or to become due from the company to the chargee under the terms of this shipowners form.
Particulars: Any moneys which may be payable to the company in accordance with the terms of the security documents. See the mortgage charge document for full details.
Fully Satisfied
7 November 1994Delivered on: 23 November 1994
Satisfied on: 29 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Ships mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever on an account current under the terms of a deed of covenant of even date.
Particulars: 64/64 shares in "whitask" registered in london under no. 379715.
Fully Satisfied
7 November 1994Delivered on: 23 November 1994
Satisfied on: 12 December 2000
Persons entitled: National Westminster Bank PLC

Classification: Ships mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever on an account current under the terms of a deed of covenant of even date.
Particulars: 64/64 shares in "whitank" registered in hull under no.712657.
Fully Satisfied
7 November 1994Delivered on: 23 November 1994
Satisfied on: 14 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Ships mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever on an account current under the terms of a deed of covenant of even date.
Particulars: 64/64 shares in whitcrest registered under no. 341104 and her boats. See the mortgage charge document for full details.
Fully Satisfied
19 October 1977Delivered on: 25 October 1977
Satisfied on: 17 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Deed of covenant
Secured details: For securing £224,000 and all other monies due or to become due from the company to the chargee on an account. Current under the terms of a financial agreement dated 29/3/77 and secured by a mortgage dated 19/10/77.
Particulars: The mortgaged premises being the ship, her earnings and insurances and any requisition compensation as defined in the deed of covenant.
Fully Satisfied
7 November 1994Delivered on: 23 November 1994
Satisfied on: 29 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Ships mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever on an account current under the terms of a deed of covenant of even date.
Particulars: 64/64 shares in "whitkirk",registered in london; official/no 337837 and all her freights.
Fully Satisfied
7 November 1994Delivered on: 23 November 1994
Satisfied on: 29 July 2010
Persons entitled: National Westminster 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 of even date.
Particulars: 64/64 shares in the ship "whitask",registered in london under official/no. 379715 and her boats........all freights hire salvage and other sums payable.
Fully Satisfied
7 November 1994Delivered on: 23 November 1994
Satisfied on: 14 January 2005
Persons entitled: National Westminster 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 of even date.
Particulars: 64/64 shares in "whitank",registered at the port of hull under official/no. 712657 and her boats........all freights hire salvage and other sums. See the mortgage charge document for full details.
Fully Satisfied
7 November 1994Delivered on: 23 November 1994
Satisfied on: 23 December 2003
Persons entitled: National Westminster 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 of even date.
Particulars: 64/64 shares in "whitcrest",registered in london under official/no. 341104 and her boats.......all freights hire salvage and other sums.. See the mortgage charge document for full details.
Fully Satisfied
7 November 1994Delivered on: 23 November 1994
Satisfied on: 29 July 2010
Persons entitled: National Westminster 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 of even date.
Particulars: 64/64 shares in the ship "whitkirk",registered at the port of london under official/no. 337837 and her boats; all freights hire salvage and other sums payable.
Fully Satisfied
26 February 1993Delivered on: 4 March 1993
Satisfied on: 8 December 2006
Persons entitled: Barclays Bank PLC

Classification: Charge over a deposit
Secured details: All monies due or to become due from the company to the chargee as agent for itself and national westminster bank PLC under the terms of the financial agreement dated 26/7/91, a deed of covenant dated 30/4/92 and this charge.
Particulars: All the company's right title benefit and interest in the sum of £150,000 deposited by the company in, and standing to the credit of an interest bearing account in the name of the company with barclays bank PLC, structured finance operations, fleetway house, 25 farringdon street, london EC4A 4LT designed "barclays bank PLC re john H. whitaker (tankers) limited" and bearing account no. 41453149 together with all interest and other accruals.
Fully Satisfied
30 April 1992Delivered on: 8 May 1992
Satisfied on: 7 January 2005
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from thecompany and/or bayford & co. Limited to the chargees under the terms of a financial agreement dated 26TH july 1991 and second priority statutory mortgages dated 30 april 1992.
Particulars: 32/64TH shares in the M.V.bowcliffe see form 395 ref M715C for full details.
Fully Satisfied
30 April 1992Delivered on: 8 May 1992
Satisfied on: 7 January 2005
Persons entitled: The Secretary of State for Trade and Industry

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 ofa shipowners agreement dated 26TH july 1991.
Particulars: 32/64TH shares of the M.V. "bowcliffe" (see form 395 for full details).
Fully Satisfied
30 April 1992Delivered on: 8 May 1992
Satisfied on: 7 January 2005
Persons entitled: Barclays Bank PLC

Classification: Second 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 ofa financial agreement dated 26TH july 1991 and a deed of conenant of even date.
Particulars: 32/64TH shares of and in the M.V. "bowcliffe" (see form 395 for full details).
Fully Satisfied
3 February 1992Delivered on: 17 February 1992
Satisfied on: 1 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Marine 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 3RD february 1992.
Particulars: Assignment of all freights hire salvage and other sums payable to the mortgagor in respect of the ship.
Fully Satisfied
19 October 1977Delivered on: 15 October 1977
Satisfied on: 17 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current.
Particulars: 64/64TH shares in the M.V. "humber jubilee" registered at the port of hull under official number 376863.
Fully Satisfied
3 February 1992Delivered on: 17 February 1992
Satisfied on: 29 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Ship's mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms ofa deed of covenant of even date.
Particulars: 64/64 shares in the motorship whitstar registered at the port of hull under official number 720301 and her boats and appurtenances (see form 395 for full details).
Fully Satisfied
26 July 1991Delivered on: 1 August 1991
Satisfied on: 7 January 2005
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 all monies due or to become due from the company and/or bayford and co limited pursuant to clause 4 and 5 of the shipowners agreement to the chargee.
Particulars: I) any moneys which may be payable by the company in accordance with the terms of clause 9(b) and 15(b) of the financial agreement dated 26 july 1991 ii) upon delivery of the vessel being constructed for the company and bayford and co limited the company's 32/64TH shareholding in the vessel.
Fully Satisfied
26 July 1991Delivered on: 1 August 1991
Satisfied on: 7 January 2005
Persons entitled: Barclays Bank PLC

Classification: Financial agreement
Secured details: £1,700,000 and all other monies due or to become due from the company and/or bayford and co limited under the terms of the agreement to the chargee.
Particulars: All the companys beneficial interest and or all its benefits rights and titles in and under the contract (see form 395 ref M130 for full details).
Fully Satisfied
26 June 1990Delivered on: 11 July 1990
Satisfied on: 23 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Marine deed of covenant
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a statutory mortgage of even date.
Particulars: Assignment of all freight hire salvage and other sums payable.
Fully Satisfied
26 June 1990Delivered on: 11 July 1990
Satisfied on: 23 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Ship's mortgage
Secured details: All monies due or to become due from the company to the chargee on account current.
Particulars: 64/64 shares in the ms whitide port of hull official number 704299 and her boats and appurtenances.
Fully Satisfied
19 December 1985Delivered on: 6 January 1986
Satisfied on: 22 January 2005
Persons entitled: Carolina Bank Limited

Classification: Deed of charge.
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 19.12.85.
Particulars: The company's right title & interest in & to the leases detailed in doc M96. (See doc. M96 for full details).
Fully Satisfied
28 January 1985Delivered on: 14 February 1985
Satisfied on: 22 January 2005
Persons entitled: Carolina Bank Limited.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge or the loan agreement dated 24.12.84.
Particulars: All benefit in or under the leases detailed in the schedule to doc M95 (for full details see doc M95).
Fully Satisfied
28 January 1985Delivered on: 14 February 1985
Satisfied on: 22 January 2005
Persons entitled: Carolina Bank Limited.

Classification: Deed of charge.
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge or the loan agreement dated 24.12.84.
Particulars: All benefit, right title & interest of the company under the lease dated 21.8.84, the goods, etc. (for full details see doc M94).
Fully Satisfied
24 December 1984Delivered on: 9 January 1985
Satisfied on: 17 November 2006
Persons entitled: Carolina Bank Limited.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 21.12.84 and the charge.
Particulars: A. first fixed charge over :- 1. the company's benefit in or under the lease between the company and ncnb national bank of north carolina ("the lessee") dated 12.12.84 ("the lease") whereby the company leased to the lessee certain terms of computer machinery & equipment ("the goods").2. The company's right title and interest in & to the goods. B. assignment of all the company's right title and interest present & future in & to all monies which may from time to time become payable to the company by the lessee under or in relation to the lease.
Fully Satisfied
29 September 1980Delivered on: 17 October 1980
Satisfied on: 17 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Deed of covenant
Secured details: For further securing £400,000 and all monies due or to become due from the company to the chargee the terms of the financial agreement and the deed of covenant secured by a charge dated 29/9/80.
Particulars: The mortgage premises the ship, the insurances the earnings of the ship, the requisition compensation.
Fully Satisfied
29 March 1977Delivered on: 1 April 1977
Satisfied on: 17 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Financial agreement
Secured details: For securing £224,000 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 companies benificial interest rights & titles in and under a building agreement dated 15TH december 1976, relating to construction no 244. (see doc M82 for full details).
Fully Satisfied
29 September 1980Delivered on: 17 October 1980
Satisfied on: 17 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgage
Secured details: For securing all monies due or to become due from the company to the chargee on an account under the terms of a financial agreement dated 20/5/80 and deed of covenant of even date.
Particulars: 64/64TH shares in the M.V. -humber princess registered at hull under official no. 389039.
Fully Satisfied
20 May 1980Delivered on: 3 June 1980
Satisfied on: 17 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Financial agreement
Secured details: All monies due or to become due from the company to the chargee not exceeding £400,000.
Particulars: All the company's interest and all its benefits, rights & titles in and under a building agreement dated 21ST december 1979. (see doc M91 for further details).
Fully Satisfied
20 May 1980Delivered on: 3 June 1980
Satisfied on: 17 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee not exceeding £400,000 under the terms of a financial agreement dated 20/5/80.
Particulars: 1) the sum of £50,000 which has been deposited with the bank of europe in the name of the company. 2) the sum of £50,000 which has been deposited with the bank of ireland in the company's name. 3) the sum of £50,000 which has been deposited with the british credit trust in the company's name.
Fully Satisfied
12 October 1979Delivered on: 18 October 1979
Satisfied on: 17 November 2006
Persons entitled: National Westminster Bank PLC

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 statutory mortgage dated 12TH october 1979 under the terms of a deed of covenant dated 19TH october 1977 and deeds supplemental thereto.
Particulars: The mortgage premises (being the ship, the insurances, the earnings of the ship and any requisition compensation as defined in the deed of covenant) subject to the rights of the bank under the prior security as defined in the deed of covenant.
Fully Satisfied
12 October 1979Delivered on: 18 October 1979
Satisfied on: 17 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Third priority statutory mortgage.
Secured details: All mohies due on an account current from the company to the chargee under the terms of a financial agreement dated 29TH february 1977 and a deed of covenant dated the 19 october 1977.
Particulars: 64/64TH shares in the M. V. "humber princess" registered at the port of hull under official number 386480 (the ship) save as appears by the registry of the said ship.
Fully Satisfied
12 October 1979Delivered on: 18 October 1979
Satisfied on: 17 November 2006
Persons entitled: National Westminster Bank PLC

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 statutory mortgage dated 12TH october 1979 under the terms of a deed of covenant dated 22ND may 1979 and deeds supplemental thereto.
Particulars: The mortgage premises (being the ship, the insurances, the earnings of the ship and any requisition compensation as defined in the deed of covenant) subject to the rights of the bank under the prior security as defined in the deed of covenant.
Fully Satisfied
12 October 1979Delivered on: 18 October 1979
Satisfied on: 17 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Second priority statutory mortgage
Secured details: For securing all monies due on an account current from john H. whitaker (holdings) limited to the chargee under the terms of a financial agreement dated the 12TH february 1979 and a deed of covenant dated 22ND may 1979.
Particulars: 64/64TH shares in the M.V. "humber princess" registered at the port of hull under official no. 386480 "the ship" save as appears by the registry of the said ship.
Fully Satisfied
12 October 1979Delivered on: 18 October 1979
Satisfied on: 17 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Deed of covenant
Secured details: For further securing £294,000 and all other monies due or to become due from the company to the chargee under the terms of a financial agreement dated 27TH july 1979 and secured by a first statutory mortgage dated 12TH october 1979.
Particulars: The mortgage premises (being the ship, her earnings and insurances and any requisition compensation as defined in the deed of covenant).
Fully Satisfied
10 December 1979Delivered on: 18 October 1979
Satisfied on: 17 November 2006
Persons entitled: National Westminster Bank PLC

Classification: First 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 27TH july 1979 and a deed of covenant dated 12TH october 1979.
Particulars: Sixty four sixty fourth shares in the M.V. "humber princess" registered at the port of hull under official number 386480.
Fully Satisfied
27 July 1979Delivered on: 8 August 1979
Satisfied on: 17 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Deed of charge
Secured details: For securing all monies due or to become due from the company to the chargee under the terms of the financial agreement dated 27TH july 1979.
Particulars: All the owner's interest in the deposit, totalling the sum of £150,000 and all interest that may from time to time arise thereon.
Fully Satisfied
4 March 1927Delivered on: 4 February 1930
Satisfied on: 17 November 2006
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: 760 18/2 owing on 1ST november 1929.
Particulars: Lighter "granigers' 22" dumb barge "E. E. thompson".
Fully Satisfied
11 February 2011Delivered on: 17 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: A deed of assignment
Secured details: An aggregate amount not exceeding the sterling equivalent of $11,200,000 and £3,102197.84 and £1,700,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the assigned property. See the mortgage charge document for full details see image for full details.
Outstanding
11 February 2011Delivered on: 17 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: A deed of covenants
Secured details: An aggregate amount not exceeding the sterling equivalent of $11,200,000 and £3,102197.84 and £1,700,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right, title and interest in and to the motor vessel "whithaven" under the flag of the isle of man o/no. 742822 see image for full details.
Outstanding
11 February 2011Delivered on: 17 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: A first priority statutory isle of man ship mortgage
Secured details: An aggregate amount not exceeding the sterling equivalent of $11,200,000 and £3,102197.84 and £1,700,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right, title and interest in and to the motor vessel "whithaven" under the flag of the isle of man o/no. 742822 see image for full details.
Outstanding
15 November 2006Delivered on: 22 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: A first priority statutory ship mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the borrower's right title and interest in and to the first vessel being M.v "whitonia". See the mortgage charge document for full details.
Outstanding
13 November 2006Delivered on: 22 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of charge in respect of the service account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account balance and all other rights, titles and interests of the chargor in and to the accounts. See the mortgage charge document for full details.
Outstanding
15 November 2006Delivered on: 22 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the owner's right title and interest present and future in and to the assigned property being M.V. "whitonia". See the mortgage charge document for full details.
Outstanding
14 November 2006Delivered on: 22 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: A first priority statutory ship mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the borrower's right title and interest in and to the second vessel being M.V. "jaynee w". See the mortgage charge document for full details.
Outstanding
14 November 2006Delivered on: 22 November 2006
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The motor vessel "jaynee w", official number 728970 together with all her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances. See the mortgage charge document for full details.
Outstanding
14 November 2006Delivered on: 22 November 2006
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The motor vessel "keewhit", official number 909512 together with all her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances. See the mortgage charge document for full details.
Outstanding
14 November 2006Delivered on: 22 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the owners right title and interest present and future in and to the assigned property being M.V. "keewhit". See the mortgage charge document for full details.
Outstanding
14 November 2006Delivered on: 22 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: A first priority statutory ship mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the borrower's right title and interest in and to the third vessel being M.V. "keewhit". See the mortgage charge document for full details.
Outstanding
14 November 2006Delivered on: 22 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the owners right title and interest, present and future in and to the assigned property in respect of the M.V. "jaynee w". See the mortgage charge document for full details.
Outstanding
15 November 2006Delivered on: 22 November 2006
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The motor vessel "whitonia", official number 9342607 together with all her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances. See the mortgage charge document for full details.
Outstanding

Filing History

17 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
11 July 2023Full accounts made up to 31 December 2022 (22 pages)
13 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
7 June 2022Full accounts made up to 31 December 2021 (22 pages)
13 April 2022Appointment of Mr Mark Stanley as a director on 1 April 2022 (2 pages)
7 October 2021Appointment of Mr Duncan Mcgahey as a director on 1 October 2021 (2 pages)
19 July 2021Full accounts made up to 31 December 2020 (24 pages)
14 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
4 September 2020Termination of appointment of Michael Alan Fish as a director on 31 August 2020 (1 page)
4 September 2020Appointment of Mr Glenn Stones as a director on 1 September 2020 (2 pages)
15 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
26 June 2020Appointment of Mr Peter Michael Howard as a director on 1 June 2020 (2 pages)
18 June 2020Full accounts made up to 31 December 2019 (18 pages)
5 March 2020Termination of appointment of John William Oaks as a director on 29 February 2020 (1 page)
29 July 2019Full accounts made up to 31 December 2018 (20 pages)
19 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
3 June 2019Director's details changed for Ashley James Jenkins on 1 June 2019 (2 pages)
3 June 2019Director's details changed for Mr John Mark Whitaker on 1 June 2019 (2 pages)
3 June 2019Director's details changed for Mr Michael Alan Fish on 1 June 2019 (2 pages)
3 June 2019Director's details changed for John William Oaks on 1 June 2019 (2 pages)
13 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
21 June 2018Full accounts made up to 31 December 2017 (20 pages)
11 July 2017Full accounts made up to 31 December 2016 (19 pages)
11 July 2017Full accounts made up to 31 December 2016 (19 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
3 January 2017Satisfaction of charge 71 in full (1 page)
3 January 2017Satisfaction of charge 66 in full (1 page)
3 January 2017Satisfaction of charge 83 in full (1 page)
3 January 2017Satisfaction of charge 69 in full (1 page)
3 January 2017Satisfaction of charge 70 in full (1 page)
3 January 2017Satisfaction of charge 62 in full (1 page)
3 January 2017Satisfaction of charge 84 in full (1 page)
3 January 2017Satisfaction of charge 71 in full (1 page)
3 January 2017Satisfaction of charge 64 in full (1 page)
3 January 2017Satisfaction of charge 82 in full (1 page)
3 January 2017Satisfaction of charge 65 in full (1 page)
3 January 2017Satisfaction of charge 68 in full (1 page)
3 January 2017Satisfaction of charge 82 in full (1 page)
3 January 2017Satisfaction of charge 55 in full (1 page)
3 January 2017Satisfaction of charge 83 in full (1 page)
3 January 2017Satisfaction of charge 67 in full (1 page)
3 January 2017Satisfaction of charge 66 in full (1 page)
3 January 2017Satisfaction of charge 67 in full (1 page)
3 January 2017Satisfaction of charge 68 in full (1 page)
3 January 2017Satisfaction of charge 63 in full (1 page)
3 January 2017Satisfaction of charge 70 in full (1 page)
3 January 2017Satisfaction of charge 62 in full (1 page)
3 January 2017Satisfaction of charge 65 in full (1 page)
3 January 2017Satisfaction of charge 69 in full (1 page)
3 January 2017Satisfaction of charge 84 in full (1 page)
3 January 2017Satisfaction of charge 64 in full (1 page)
3 January 2017Satisfaction of charge 55 in full (1 page)
3 January 2017Satisfaction of charge 63 in full (1 page)
18 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
28 June 2016Full accounts made up to 31 December 2015 (22 pages)
28 June 2016Full accounts made up to 31 December 2015 (22 pages)
29 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 65,000
(6 pages)
29 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 65,000
(6 pages)
1 July 2015Appointment of Mr Duncan Mcgahey as a secretary on 30 June 2015 (2 pages)
1 July 2015Termination of appointment of Kenneth Sidney Knudson as a secretary on 30 June 2015 (1 page)
1 July 2015Appointment of Mr Duncan Mcgahey as a secretary on 30 June 2015 (2 pages)
1 July 2015Termination of appointment of Kenneth Sidney Knudson as a secretary on 30 June 2015 (1 page)
19 June 2015Full accounts made up to 31 December 2014 (23 pages)
19 June 2015Full accounts made up to 31 December 2014 (23 pages)
23 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 65,000
(7 pages)
23 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 65,000
(7 pages)
26 June 2014Termination of appointment of Hylton Wykes as a director (1 page)
26 June 2014Termination of appointment of Hylton Wykes as a director (1 page)
10 June 2014Full accounts made up to 31 December 2013 (24 pages)
10 June 2014Full accounts made up to 31 December 2013 (24 pages)
13 January 2014All of the property or undertaking has been released from charge 55 (2 pages)
13 January 2014Satisfaction of charge 81 in full (1 page)
13 January 2014Satisfaction of charge 81 in full (1 page)
13 January 2014Satisfaction of charge 80 in full (1 page)
13 January 2014Satisfaction of charge 75 in full (2 pages)
13 January 2014Satisfaction of charge 77 in full (1 page)
13 January 2014Satisfaction of charge 77 in full (1 page)
13 January 2014Satisfaction of charge 75 in full (2 pages)
13 January 2014Satisfaction of charge 78 in full (1 page)
13 January 2014Satisfaction of charge 80 in full (1 page)
13 January 2014All of the property or undertaking has been released from charge 55 (2 pages)
13 January 2014Satisfaction of charge 76 in full (1 page)
13 January 2014Satisfaction of charge 76 in full (1 page)
13 January 2014Satisfaction of charge 78 in full (1 page)
17 July 2013Full accounts made up to 31 December 2012 (23 pages)
17 July 2013Full accounts made up to 31 December 2012 (23 pages)
12 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(8 pages)
12 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(8 pages)
24 May 2013Satisfaction of charge 54 in full (1 page)
24 May 2013Satisfaction of charge 54 in full (1 page)
24 May 2013Satisfaction of charge 79 in full (1 page)
24 May 2013Satisfaction of charge 79 in full (1 page)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (8 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (8 pages)
26 June 2012Full accounts made up to 31 December 2011 (23 pages)
26 June 2012Full accounts made up to 31 December 2011 (23 pages)
15 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (8 pages)
15 July 2011Director's details changed for Ashley James Jenkins on 15 July 2011 (2 pages)
15 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (8 pages)
15 July 2011Director's details changed for Ashley James Jenkins on 15 July 2011 (2 pages)
2 June 2011Full accounts made up to 31 December 2010 (20 pages)
2 June 2011Full accounts made up to 31 December 2010 (20 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 82 (6 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 82 (6 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 83 (9 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 84 (9 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 84 (9 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 83 (9 pages)
9 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages)
9 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages)
9 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages)
9 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages)
9 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages)
9 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages)
14 January 2011Termination of appointment of Harry Williams as a director (1 page)
14 January 2011Termination of appointment of Harry Williams as a director (1 page)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
14 July 2010Director's details changed for John William Oaks on 10 July 2010 (2 pages)
14 July 2010Director's details changed for Harry Anthony Williams on 10 July 2010 (2 pages)
14 July 2010Director's details changed for Hylton Nigel Christopher Wykes on 10 July 2010 (2 pages)
14 July 2010Director's details changed for Hylton Nigel Christopher Wykes on 10 July 2010 (2 pages)
14 July 2010Director's details changed for Harry Anthony Williams on 10 July 2010 (2 pages)
14 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
14 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
14 July 2010Director's details changed for John William Oaks on 10 July 2010 (2 pages)
14 July 2010Director's details changed for Ashley James Jenkins on 10 July 2010 (2 pages)
14 July 2010Director's details changed for Ashley James Jenkins on 10 July 2010 (2 pages)
18 June 2010Full accounts made up to 31 December 2009 (21 pages)
18 June 2010Full accounts made up to 31 December 2009 (21 pages)
7 August 2009Full accounts made up to 31 December 2008 (20 pages)
7 August 2009Full accounts made up to 31 December 2008 (20 pages)
20 July 2009Return made up to 10/07/09; full list of members (5 pages)
20 July 2009Return made up to 10/07/09; full list of members (5 pages)
17 July 2008Return made up to 10/07/08; full list of members (5 pages)
17 July 2008Full accounts made up to 31 December 2007 (20 pages)
17 July 2008Return made up to 10/07/08; full list of members (5 pages)
17 July 2008Full accounts made up to 31 December 2007 (20 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 79 (8 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 81 (4 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 80 (9 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 80 (9 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 81 (4 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 79 (8 pages)
29 October 2007Particulars of mortgage/charge (9 pages)
29 October 2007Particulars of mortgage/charge (8 pages)
29 October 2007Particulars of mortgage/charge (4 pages)
29 October 2007Particulars of mortgage/charge (9 pages)
29 October 2007Particulars of mortgage/charge (8 pages)
29 October 2007Particulars of mortgage/charge (4 pages)
29 October 2007Particulars of mortgage/charge (9 pages)
29 October 2007Particulars of mortgage/charge (9 pages)
11 July 2007Return made up to 10/07/07; full list of members (3 pages)
11 July 2007Return made up to 10/07/07; full list of members (3 pages)
22 June 2007Full accounts made up to 31 December 2006 (22 pages)
22 June 2007Full accounts made up to 31 December 2006 (22 pages)
13 March 2007Particulars of mortgage/charge (7 pages)
13 March 2007Particulars of mortgage/charge (7 pages)
13 March 2007Particulars of mortgage/charge (7 pages)
13 March 2007Particulars of mortgage/charge (7 pages)
13 March 2007Particulars of mortgage/charge (7 pages)
13 March 2007Particulars of mortgage/charge (7 pages)
8 December 2006Declaration of satisfaction of mortgage/charge (3 pages)
8 December 2006Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2006Particulars of mortgage/charge (7 pages)
22 November 2006Particulars of mortgage/charge (5 pages)
22 November 2006Particulars of mortgage/charge (6 pages)
22 November 2006Particulars of mortgage/charge (6 pages)
22 November 2006Particulars of mortgage/charge (7 pages)
22 November 2006Particulars of mortgage/charge (6 pages)
22 November 2006Particulars of mortgage/charge (6 pages)
22 November 2006Particulars of mortgage/charge (6 pages)
22 November 2006Particulars of mortgage/charge (6 pages)
22 November 2006Particulars of mortgage/charge (7 pages)
22 November 2006Particulars of mortgage/charge (5 pages)
22 November 2006Particulars of mortgage/charge (5 pages)
22 November 2006Particulars of mortgage/charge (6 pages)
22 November 2006Particulars of mortgage/charge (7 pages)
22 November 2006Particulars of mortgage/charge (6 pages)
22 November 2006Particulars of mortgage/charge (7 pages)
22 November 2006Particulars of mortgage/charge (5 pages)
22 November 2006Particulars of mortgage/charge (7 pages)
22 November 2006Particulars of mortgage/charge (5 pages)
22 November 2006Particulars of mortgage/charge (5 pages)
17 November 2006Declaration of satisfaction of mortgage/charge (5 pages)
17 November 2006Declaration of satisfaction of mortgage/charge (5 pages)
3 August 2006Full accounts made up to 31 December 2005 (20 pages)
3 August 2006Full accounts made up to 31 December 2005 (20 pages)
19 July 2006Return made up to 10/07/06; full list of members (3 pages)
19 July 2006Return made up to 10/07/06; full list of members (3 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
22 July 2005Return made up to 10/07/05; full list of members (8 pages)
22 July 2005Return made up to 10/07/05; full list of members (8 pages)
23 June 2005Full accounts made up to 31 December 2004 (16 pages)
23 June 2005Full accounts made up to 31 December 2004 (16 pages)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Particulars of mortgage/charge (23 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (23 pages)
16 November 2004Particulars of mortgage/charge (23 pages)
16 November 2004Particulars of mortgage/charge (23 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
19 July 2004Full accounts made up to 31 December 2003 (19 pages)
19 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 July 2004Full accounts made up to 31 December 2003 (19 pages)
19 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 June 2004Declaration of satisfaction of mortgage/charge (1 page)
1 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 October 2003Declaration of satisfaction of mortgage/charge (1 page)
23 October 2003Declaration of satisfaction of mortgage/charge (1 page)
23 October 2003Declaration of satisfaction of mortgage/charge (1 page)
23 October 2003Declaration of satisfaction of mortgage/charge (1 page)
21 July 2003Return made up to 10/07/03; full list of members (8 pages)
21 July 2003Return made up to 10/07/03; full list of members (8 pages)
1 July 2003Full accounts made up to 31 December 2002 (19 pages)
1 July 2003Full accounts made up to 31 December 2002 (19 pages)
27 June 2003Particulars of mortgage/charge (7 pages)
27 June 2003Particulars of mortgage/charge (7 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
23 July 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2002Full accounts made up to 31 December 2001 (18 pages)
17 June 2002Full accounts made up to 31 December 2001 (18 pages)
20 July 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
13 June 2001Full accounts made up to 31 December 2000 (16 pages)
13 June 2001Full accounts made up to 31 December 2000 (16 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2000Full accounts made up to 31 December 1999 (16 pages)
13 June 2000Full accounts made up to 31 December 1999 (16 pages)
15 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 1999Return made up to 10/07/99; no change of members (6 pages)
12 August 1999Return made up to 10/07/99; no change of members (6 pages)
4 July 1999Director resigned (1 page)
4 July 1999Director resigned (1 page)
2 July 1999Full accounts made up to 31 December 1998 (17 pages)
2 July 1999Full accounts made up to 31 December 1998 (17 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
19 March 1999Particulars of mortgage/charge (6 pages)
19 March 1999Particulars of mortgage/charge (6 pages)
19 March 1999Particulars of mortgage/charge (6 pages)
19 March 1999Particulars of mortgage/charge (6 pages)
27 October 1998Full accounts made up to 31 December 1997 (16 pages)
27 October 1998Full accounts made up to 31 December 1997 (16 pages)
10 August 1998Return made up to 10/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 1998Return made up to 10/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
29 October 1997Full accounts made up to 31 December 1996 (17 pages)
29 October 1997Full accounts made up to 31 December 1996 (17 pages)
7 August 1997Return made up to 10/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 1997Return made up to 10/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 1996Particulars of mortgage/charge (5 pages)
20 August 1996Particulars of mortgage/charge (11 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
20 August 1996Particulars of mortgage/charge (11 pages)
20 August 1996Particulars of mortgage/charge (5 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
9 July 1996Full accounts made up to 31 December 1995 (17 pages)
9 July 1996Return made up to 10/07/96; no change of members (6 pages)
9 July 1996Return made up to 10/07/96; no change of members (6 pages)
9 July 1996Full accounts made up to 31 December 1995 (17 pages)
12 December 1995Particulars of mortgage/charge (14 pages)
12 December 1995Particulars of mortgage/charge (14 pages)
12 December 1995Particulars of mortgage/charge (14 pages)
12 December 1995Particulars of mortgage/charge (14 pages)
10 July 1995Full accounts made up to 31 December 1994 (16 pages)
10 July 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (128 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
7 November 1963Company name changed\certificate issued on 07/11/63 (3 pages)
7 November 1963Company name changed\certificate issued on 07/11/63 (3 pages)
5 February 1927Incorporation (17 pages)
5 February 1927Incorporation (17 pages)