Company NameMainprize Offshore Ltd
DirectorsRobert Rewcroft Mainprize Jnr and Sharon Marie Mainprize
Company StatusActive
Company Number01408138
CategoryPrivate Limited Company
Incorporation Date9 January 1979(45 years, 4 months ago)
Previous NameMainprize Trawling Company Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing
Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameMr Robert Rewcroft Mainprize Jnr
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2006(27 years after company formation)
Appointment Duration18 years, 3 months
RoleMaster
Country of ResidenceEngland
Correspondence AddressUnit 18, Manor Court Manor Garth
Eastfield
Scarborough
YO11 3TU
Secretary NameSharon Marie Mainprize
NationalityBritish
StatusCurrent
Appointed04 January 2006(27 years after company formation)
Appointment Duration18 years, 3 months
RoleFinancial Coach
Correspondence AddressUnit 18, Manor Court Manor Garth
Eastfield
Scarborough
YO11 3TU
Director NameMrs Sharon Marie Mainprize
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2014(35 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18, Manor Court Manor Garth
Eastfield
Scarborough
YO11 3TU
Director NameMargaret Patricia Mainprize
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(12 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 February 1992)
RoleCompany Director
Correspondence AddressTynedale House
Sitwell Street
Scarborough
North Yorkshire
YO12 5EX
Director NameRobert Rewcroft Mainprize
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(12 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 June 1995)
RoleFisherman
Correspondence Address32 Quay Street
Scarborough
North Yorkshire
YO11 1PL
Secretary NameMargaret Patricia Mainprize
NationalityBritish
StatusResigned
Appointed20 December 1991(12 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 February 1992)
RoleCompany Director
Correspondence AddressTynedale House
Sitwell Street
Scarborough
North Yorkshire
YO12 5EX
Secretary NameMs Jacqueline Patricia Mitchell
NationalityBritish
StatusResigned
Appointed07 February 1992(13 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 02 April 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMount Pleasant
Hunmanby Road Reighton
Filey
North Yorkshire
YO14 9RT
Director NameMs Jacqueline Patricia Mitchell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(16 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1999)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressMount Pleasant
Hunmanby Road Reighton
Filey
North Yorkshire
YO14 9RT
Secretary NamePatricia Mary Fairbairn
NationalityBritish
StatusResigned
Appointed07 June 1995(16 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 May 2000)
RoleCompany Director
Correspondence Address24 Langdale Crescent
Cottingham
North Humberside
HU16 5DL
Director NameRobert Rewcroft Mainprize
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(20 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 April 2007)
RoleFisherman
Correspondence AddressMount Pleasant
Hunmanby Road Reighton
Filey
North Yorkshire
YO14 9RT
Secretary NameRobert Rewcroft Mainprize (Junior)
NationalityBritish
StatusResigned
Appointed31 December 1999(20 years, 12 months after company formation)
Appointment Duration3 years (resigned 24 January 2003)
RoleFisherman
Correspondence Address32 Quay Street
Scarborough
North Yorkshire
YO11 1PL
Secretary NameJacqueline Patricia Mitchell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(20 years, 12 months after company formation)
Appointment Duration3 months (resigned 02 April 2000)
RoleSecretary
Correspondence AddressMount Pleasant
Hunmanby Road Reighton
Filey
North Yorkshire
YO14 9RT
Secretary NameJacqueline Patricia Mitchell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(24 years after company formation)
Appointment Duration2 years, 11 months (resigned 04 January 2006)
RoleSecretary
Correspondence AddressMount Pleasant
Hunmanby Road Reighton
Filey
North Yorkshire
YO14 9RT

Contact

Telephone01723 863803
Telephone regionScarborough

Location

Registered AddressUnit 18, Manor Court Manor Garth
Eastfield
Scarborough
YO11 3TU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address Matches3 other UK companies use this postal address

Shareholders

510 at £1Robert Rewcroft Mainprize Jnr
51.00%
Ordinary
490 at £1Sharon Marie Mainprize
49.00%
Ordinary

Financials

Year2014
Net Worth£1,681,552
Cash£14,463
Current Liabilities£1,353,331

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

17 May 1994Delivered on: 21 May 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All monies due from the company to the chargee on an account current.
Particulars: The sixty four shares in the ship known as "maggie m mbe " official no.A22723.
Outstanding
27 April 1994Delivered on: 7 May 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
11 January 1994Delivered on: 17 January 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 December 1987Delivered on: 22 December 1987
Persons entitled: Barclays Bank PLC

Classification: Bond and assignation in security
Secured details: All monies due or to become due from the company to the chargee under the terms of a financial agreement dated 18TH dec 1987.
Particulars: The whole of the company's rights, interest and benefits under the building contract dated 19-8-87 (see doc M395 for full details).
Outstanding
30 March 2023Delivered on: 20 April 2023
Persons entitled: Royal Bank of Scotland

Classification: A registered charge
Particulars: All the mortgagor's rights, title and interest present and future in;. (1) mv "MO6" registered in the name of the company under the british flag with official number 179835. (2) earnings, insurances and requisition compensation.
Outstanding
30 March 2023Delivered on: 20 April 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 64/64TH shares in mv "MO6" registered in the united kingdom with official number 179835.
Outstanding
26 May 2021Delivered on: 28 May 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Mv "MO5" registered in the name of the company under the british flag with official number 924141.
Outstanding
26 May 2021Delivered on: 28 May 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: (1) mv "MO5" registered in the name of the company under the british flag with official number 924141. (2) earnings, insurances and requisition compensation.
Outstanding
28 November 2018Delivered on: 11 December 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as 'MO4' official number 922461 and port letters and number.
Outstanding
25 July 2017Delivered on: 3 August 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The sixty-four sixty-fourth (64/64TH) shares in the commercial vessel presently known as 'MO3' official number 922127.
Outstanding
12 September 1980Delivered on: 2 October 1980
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant
Secured details: Further securing all monies due or to become due from the company to the chargee secured by a mortgage dated 12TH sept 1980.
Particulars: 15/16TH shares in the fishing boat margaret jane. Official no fr 297 and all freights, hire, passage moneys requisition, compensation, salvage or towage. Remuneration demussage, detention moneys and other moneys to be earned by the vessel all the policies of insurance taken out in respect of the vessel, her freights disbursements or otherwise howsoever and all the benefits thereof.
Outstanding
24 November 2015Delivered on: 30 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The sixty-four sixty fourth (64/64TH) shares in the fishing boat presently known as "MO2" official number 920744. mortgage dated 12 november 2015, and registered with the registrar general of shipping and seamen, cardiff on 24 november 2015.
Outstanding
6 January 2015Delivered on: 12 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Mortgage dated 6/01/2015, and registered with the registrar general of shipping and seamen, cardiff on 9/01/2015 over the sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as "MO1" official number 919586 and port letters and number scarborough belonging to the company..
Outstanding
6 January 2015Delivered on: 12 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Mortgage dated 6/1/2015, and registered with the registrar general of shipping and seamen, cardiff on 9/01/2015 over the sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as "dalby derwent" official number 918261 and port letters and number scarborough belonging to the company..
Outstanding
5 December 2013Delivered on: 5 December 2013
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: A 24 metre aluminium catamaran bearing hull indentification number bsy 523 together with two (2) caterpillar C32 acertengines bearing engine serial numbers ORNY02253 and ORNY02255(the "vessel") and her earnings, insurances and requistion compensation.. Notification of addition to or amendment of charge.
Outstanding
5 December 2013Delivered on: 5 December 2013
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: A 24 metre teknicraft vessel named “MO1” bearing hull identification number bsy 523.. notification of addition to or amendment of charge.
Outstanding
30 November 2012Delivered on: 1 December 2012
Persons entitled: Close Brothers Limited

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee or any associated company of close brothers group PLC on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An 17 metre wind farm support vessel named "dalby derwent" bearing hull identification number scc-057 together with one (1) scania DI16 43M engine bearing serial number 1091272 and one (1) scania DI16 43M engine bearing serial number 1091218 all contracts and policies of insurance (2) all monies or other compensation payable by reason of requisition for title or other compulsory acquisition of the vessel see image for full details.
Outstanding
30 November 2012Delivered on: 1 December 2012
Persons entitled: Close Brothers Limited

Classification: 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: A 17 metre wind farm support vessel named "dalby derwent" bearing hull identification number scc-057.
Outstanding
28 July 2012Delivered on: 15 August 2012
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 any account whatsoever.
Particulars: The 64/64TH shares in the fishing boat presently k/a 'dalby derwent' official number 918261 and port letters and scc-057 belonging to the company.
Outstanding
12 September 1980Delivered on: 2 October 1980
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on anyaccount current under the terms of a deed of covenant dated 12TH sept 1980.
Particulars: 15 shares in the fishing boat margaret jane. Official no. Fr 297.
Outstanding
30 March 1988Delivered on: 8 April 1988
Satisfied on: 11 October 1994
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant
Secured details: £602,416 and all other monies due or to become due from the company to the chargee secured by a financial agreement dated 18 dec 1987, a mortgage dated 30 mar 1988 and this deed.
Particulars: M.V. "maggie m mbe" the earnings and insurances and any compensation payable (see form 395).
Fully Satisfied
30 March 1988Delivered on: 8 April 1988
Satisfied on: 11 October 1994
Persons entitled: Barclays Bank PLC

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 financial agreement dated 18TH dec 1987.
Particulars: 64/64TH shares in the M.V. "maggie m mbe" registered in the port of scarborough official number 709225.
Fully Satisfied
18 December 1987Delivered on: 22 December 1987
Satisfied on: 4 July 2014
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 shipowners agreement.
Particulars: (A) any moneys which may be payable to the company in accordance with the terms of clause 9(c) or 15(b) of the financial agreement dated 18-12-87 (b) the vessel presently being constructed for the company by campbeltown shipyard limited known during construction as yard no. 081.
Fully Satisfied
15 November 1996Delivered on: 26 November 1996
Satisfied on: 6 February 2004
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 in the name of the company.
Particulars: The 64 shares in the fishing boat presently k/a "congener" of rss number A23025 and port letters and number SN86 belonging to the company.
Fully Satisfied
30 April 1996Delivered on: 21 May 1996
Satisfied on: 25 April 1997
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.
Particulars: The 64 shares in the fishing bat presently k/a "caro sal" official number A17797 belonging to the company.
Fully Satisfied

Filing History

29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 August 2017Registration of charge 014081380020, created on 25 July 2017 (9 pages)
5 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(3 pages)
30 November 2015Registration of charge 014081380019, created on 24 November 2015 (10 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 January 2015Registration of charge 014081380017, created on 6 January 2015 (9 pages)
12 January 2015Registration of charge 014081380018, created on 6 January 2015 (9 pages)
12 January 2015Registration of charge 014081380017, created on 6 January 2015 (9 pages)
12 January 2015Registration of charge 014081380018, created on 6 January 2015 (9 pages)
29 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,000
(5 pages)
10 December 2014Appointment of Mrs Sharon Marie Mainprize as a director on 10 December 2014 (2 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 July 2014All of the property or undertaking has been released from charge 7 (2 pages)
4 July 2014Satisfaction of charge 4 in full (1 page)
3 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(4 pages)
5 December 2013Registration of charge 014081380015 (8 pages)
5 December 2013Registration of charge 014081380016 (16 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 October 2011Company name changed mainprize trawling company LIMITED\certificate issued on 19/10/11
  • RES15 ‐ Change company name resolution on 2011-10-19
  • NM01 ‐ Change of name by resolution
(3 pages)
11 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
11 January 2011Secretary's details changed for Sharon Marie Mainprize on 11 January 2011 (2 pages)
11 January 2011Director's details changed for Robert Rewcroft Mainprize Jnr on 11 January 2011 (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 March 2010Registered office address changed from 38 Centurion Way Scarborough North Yorkshire YO12 4LE on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 38 Centurion Way Scarborough North Yorkshire YO12 4LE on 9 March 2010 (1 page)
6 January 2010Director's details changed for Robert Rewcroft Mainprize Jnr on 20 December 2009 (2 pages)
6 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2009Return made up to 20/12/08; full list of members (3 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 May 2008Appointment terminate, director robert rewcroft mainprize logged form (1 page)
22 May 2008Appointment terminated director robert mainprize (1 page)
5 February 2008Return made up to 20/12/07; full list of members (2 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 March 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 June 2006Registered office changed on 21/06/06 from: 28 bagdale whitby north yorkshire YO21 1QL (1 page)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 January 2006New secretary appointed (2 pages)
18 January 2006New director appointed (2 pages)
11 January 2006Return made up to 20/12/05; full list of members (6 pages)
22 December 2004Return made up to 20/12/04; full list of members (6 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 February 2004Declaration of satisfaction of mortgage/charge (1 page)
7 January 2004Return made up to 20/12/03; full list of members (6 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003New secretary appointed (2 pages)
8 January 2003Return made up to 20/12/02; full list of members (6 pages)
8 January 2002Full accounts made up to 31 March 2001 (13 pages)
21 December 2001Return made up to 20/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
24 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
31 October 2000New secretary appointed (2 pages)
15 May 2000Secretary resigned (1 page)
15 May 2000New secretary appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Secretary resigned (1 page)
17 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
24 January 1999Return made up to 20/12/98; full list of members (6 pages)
3 March 1998Accounts for a small company made up to 31 March 1997 (9 pages)
2 March 1998Return made up to 20/12/97; no change of members (4 pages)
25 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
20 January 1997Return made up to 20/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 November 1996Particulars of mortgage/charge (3 pages)
8 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
23 July 1996Registered office changed on 23/07/96 from: 32 quay street scarborough north yorkshire YO11 1PL (1 page)
21 May 1996Particulars of mortgage/charge (3 pages)
26 March 1996Full accounts made up to 31 March 1995 (12 pages)
26 March 1996Return made up to 20/12/95; full list of members (6 pages)
16 June 1995New director appointed (2 pages)
16 June 1995Director resigned (2 pages)
16 June 1995New secretary appointed (2 pages)
21 May 1994Particulars of mortgage/charge (4 pages)
7 May 1994Particulars of mortgage/charge (4 pages)
17 January 1994Particulars of mortgage/charge (4 pages)
22 December 1987Particulars of mortgage/charge (7 pages)
22 December 1987Particulars of mortgage/charge (6 pages)
9 January 1979Certificate of incorporation (18 pages)