Leeds
LS1 5AB
Director Name | Bjorn Ivar Carlsen |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 18 January 2021(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Sir Michael James Bibby |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(1 year after company formation) |
Appointment Duration | 10 years, 4 months (resigned 24 February 2003) |
Role | Chartered Accountants |
Country of Residence | United Kingdom |
Correspondence Address | Johnswood Margarets Lane, Childer Thornton Ellesmere Port Cheshire CH66 5PF Wales |
Director Name | Mr David John Sterrett |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 February 1993) |
Role | Company Director |
Correspondence Address | Fron Haul Llandegla Clwyd North Wales LL11 3AL Wales |
Director Name | Mr Simon Patrick Sherrard |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(1 year after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House School Lane Bunbury Tarporley Cheshire CW6 9NX |
Director Name | Mr John Stewart Whewell Hogarth |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(1 year after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 162 Barnston Road Barnston Wirral Merseyside CH61 1BZ Wales |
Director Name | Arthur Rennie Barnes |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(1 year after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 August 1993) |
Role | Chartered Accountant |
Correspondence Address | Bendera 3 The Knowe Willaston Neston Cheshire CH64 1TA Wales |
Director Name | Mr Jonathan Haymer |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 July 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ravenscar Alvanley Road Helsby Cheshire WA6 9PS |
Director Name | Jonathan Osborne |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 2006) |
Role | Chartered Accountant |
Correspondence Address | 54 Cambridge Road Crosby Liverpool L23 7TZ |
Director Name | Mark Alfred Preece |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(11 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 1 Broomfield Road Teddington TW11 9NU |
Director Name | Howard Dennis Woodcock |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dairy Cottage Firs Lane, Appleton Warrington WA4 5LG |
Director Name | Mr Cyril Joseph Green |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Latchford Road Gayton Wirral Merseyside CH60 3RN Wales |
Director Name | Mr Simon Jeremy Kitchen |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Owls Close Whittlesford Cambridgeshire CB2 4PL |
Director Name | Mr Sean Thomas Golding |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 May 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 105 Duke Street Liverpool L1 5JQ |
Director Name | Mr Fraser John Moonie |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 March 2017) |
Role | Chartered Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Atmosphere One Prospect Park, Prospect Road, Arhal Westhill Aberdeenshire AB32 6FJ Scotland |
Director Name | Howard Dennis Woodcock |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 June 2018) |
Role | Cd |
Country of Residence | United Kingdom |
Correspondence Address | 105 Duke Street Liverpool L1 5JQ |
Director Name | Mr Neale John Stewart |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(18 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 03 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Mark John Bessell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2018(26 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Barry John Macleod |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2019(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 January 2021) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Jane Martin McConnachie |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2020(28 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 18 January 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | Bibby Bros. & Co. (Management) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1992(1 year after company formation) |
Appointment Duration | 25 years, 3 months (resigned 17 January 2018) |
Correspondence Address | 105 Duke Street Liverpool Merseyside L1 5JQ |
Website | bibbyoffshore.com |
---|---|
Email address | [email protected] |
Telephone | 01224 857755 |
Telephone region | Aberdeen |
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Bibby Offshore LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,892,784 |
Gross Profit | £1,583,982 |
Net Worth | £663,465 |
Current Liabilities | £3,662,908 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
29 January 1992 | Delivered on: 19 February 1992 Satisfied on: 23 June 2004 Persons entitled: Den Norske Bank Plcacting on Behalf of Itself and the "Banks" as Defined Classification: Newbuilding multiparty agreement Secured details: All monies due or to become due from norac limited and/or rumford tankers limited to the chargee under the "facility agreement" dated 28TH january 1992 or any other documents as defined. Particulars: All rights,title and interest in the obligors earnings in respect to the use or operation of "norac" (the "ship") (see doc ref M440C for full details). Fully Satisfied |
---|---|
29 January 1992 | Delivered on: 19 February 1992 Satisfied on: 23 June 2004 Persons entitled: Den Norske Bank Plcacting on Behalf of Itself and the "Banks" as Defined Classification: Interest rate cap assignment Secured details: All moneys due or to become due from the company and/or norac limited to the chargee under the "facility agreement" dated 28TH january 1992 or any other documents as defined. Particulars: All rights and benefits under or arising out of an interest rate cap agreement (see doc ref M78 for full details). Fully Satisfied |
29 January 1992 | Delivered on: 19 February 1992 Satisfied on: 23 June 2004 Persons entitled: Den Norske Bank Plcacting on Behalf of Itself and the "Banks" as Defined Classification: Contracts assignment Secured details: All monies due or to become due from the company and/or norac limited to the chargee under the "facility agreement" dated 28TH january 1992 or any other documents as defined. Particulars: All right,title and interest in a deed of agreement dated 28TH january 1992 (see doc ref M76 for full details). Fully Satisfied |
29 January 1992 | Delivered on: 19 February 1992 Satisfied on: 23 June 2004 Persons entitled: Den Norske Bank Plcacting on Behalf of Itself and the "Banks" as Defined Classification: Operating and retention accounts assignment Secured details: All monies due or to become due from the company and/or norac limited to the chargee under the "facility agreement" dated 28TH january 1992 or any other documents as defined. Particulars: All right,title and interest in the "barton/noranda : operatin account" and the "barton/noranda : retention account" (see doc ref M65 for full details). Fully Satisfied |
3 April 2014 | Delivered on: 17 April 2014 Satisfied on: 20 June 2014 Persons entitled: Standard Chartered Bank Classification: A registered charge Fully Satisfied |
29 January 1992 | Delivered on: 19 February 1992 Satisfied on: 18 October 1993 Persons entitled: Den Norske Bank PLC (As Agent for the Banks) Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee, the facility agreement or this floating charge. Particulars: All the company's undertaking and all its other assets whatsoever (see form 395 for full details). Fully Satisfied |
31 March 2014 | Delivered on: 14 April 2014 Satisfied on: 20 June 2014 Persons entitled: Standard Chartered Bank (The Security Trustee) Classification: A registered charge Fully Satisfied |
31 March 2014 | Delivered on: 14 April 2014 Satisfied on: 20 June 2014 Persons entitled: Standard Chartered Bank (The Security Trustee) Classification: A registered charge Fully Satisfied |
30 March 2012 | Delivered on: 27 April 2012 Satisfied on: 20 June 2014 Persons entitled: Standard Chartered Bank Classification: First priority mortage amendment deed executed outside the united kingdom over property situated there 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 ship and in her boats and appurtenances see image for full details. Fully Satisfied |
28 March 2012 | Delivered on: 27 April 2012 Satisfied on: 20 June 2014 Persons entitled: Standard Chartered Bank Classification: Second priority mortgage deed executed outside the united kingdom over property situated there 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 ship and in her boats and apputenances see image for full details. Fully Satisfied |
28 March 2012 | Delivered on: 13 April 2012 Satisfied on: 20 June 2014 Persons entitled: Standard Chartered Bank Classification: Second priority deed of covenant Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The diving support vessel "bibby sapphire" imo number 9268150 see image for full details. Fully Satisfied |
26 March 2012 | Delivered on: 11 April 2012 Satisfied on: 20 June 2014 Persons entitled: Standard Chartered Bank Classification: Second priority account security deed Secured details: All monies due or to become due from the borrowers,the security parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Second fixed charge the credit balance on the charged account see image for full details. Fully Satisfied |
26 March 2012 | Delivered on: 11 April 2012 Satisfied on: 20 June 2014 Persons entitled: Standard Chartered Bank Classification: Second priority assignment deed Secured details: All monies due or to become due from the borrowers,the security parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights and interests which now or at any later time it has to,in or in connection with its owner's assigned property see image for full details. Fully Satisfied |
21 April 2010 | Delivered on: 7 May 2010 Satisfied on: 20 June 2014 Persons entitled: Standard Chartered Bank Classification: General assignment Secured details: All monies due or to become due from the owners, the security parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Each owner has assigned to the security trustee all rights in or in connection with it's owners assigned property and floating charge over all its undertakings and all its assets and rights present and future see image for full details. Fully Satisfied |
21 April 2010 | Delivered on: 7 May 2010 Satisfied on: 20 June 2014 Persons entitled: Standard Chartered Bank Classification: Deed of covenant Secured details: All monies due or to become due from the owners, the security parties or any of them to the chargee or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Each owner has mortgaged the ship to the security trustee as continuing security for the due and punctual payment by the owners of the secured liabilities and the observation and performance by the owners of their obligations to the security trustee and the other creditor parties or any of them under the finance documents and any master agreement see image for full details. Fully Satisfied |
21 April 2010 | Delivered on: 7 May 2010 Satisfied on: 20 June 2014 Persons entitled: Standard Chartered Bank Classification: First priority maltese ship mortgage Secured details: All monies due or to become due from the owners, the security parties or any of them to the chargee or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Each owner has mortgaged the ship to the security trustee as continuing security for the due and punctual payment by the owners of the secured liabilities and the observation and performance by the owners of their obligations to the security trustee and the other creditor parties or any of them under the finance documents and any master agreement see image for full details. Fully Satisfied |
29 January 1992 | Delivered on: 19 February 1992 Satisfied on: 23 June 2004 Persons entitled: Den Norske Bank Plcacting on Behalf of Itself and the "Banks" as Defined Classification: Second priority fx assignment Secured details: All monies due or to become due from the company and/or norac limited to the chargee under the "facility agreement" dated 28TH january 1992 or any other documents as defined. Particulars: All right title and interest in the forward exchange agreement dated 29TH october 1991 see doc ref M56 for full details. Fully Satisfied |
13 April 2010 | Delivered on: 28 April 2010 Satisfied on: 20 June 2014 Persons entitled: Standard Chartered Bank Classification: Deed of assignment Secured details: All monies due or to become due from the borrowers, the security parties or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights and interests in the assigned property in connection with the assigned contract being the moa see image for full details. Fully Satisfied |
13 April 2010 | Delivered on: 28 April 2010 Satisfied on: 20 June 2014 Persons entitled: Standard Chartered Bank Classification: Account security deed Secured details: All monies due or to become due from the borrowers, the security parties or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The credit balance on the borrowers earnings account with account number 00 012651114 50 see image for full details. Fully Satisfied |
30 June 2004 | Delivered on: 20 July 2004 Satisfied on: 31 October 2007 Persons entitled: Dvb Bank Ag in Its Capacity as Agent and Security Trustee Classification: A deed of assignment Secured details: All monies due or to become due from the company and the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee all of the companys right title and interest in the assigned property. Fully Satisfied |
30 June 2004 | Delivered on: 20 July 2004 Satisfied on: 31 October 2007 Persons entitled: Dvb Bank Ag in Its Capacity as Agent and Security Trustee Classification: A deed of assignment Secured details: All monies due or to become due from the company and the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee all of the companys right title and interest in the assigned property. Fully Satisfied |
30 June 2004 | Delivered on: 20 July 2004 Satisfied on: 31 October 2007 Persons entitled: Dvb Bank Ag in Its Capacity as Agent and Security Trustee Classification: A first preferred panamanian mortgage Secured details: All monies due or to become due from the company and the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chemical carrier "marinor" registered in the ownership of the company under the flag of the republic of panama with statutory navigation patente number 24040-97-b and radio call letters 3 fqs 7, together with her engines, machinery, boats, tackle, outfit, fuels, spares, consumables and other stores, for further details please refer to the fom 395.. see the mortgage charge document for full details. Fully Satisfied |
30 June 2004 | Delivered on: 20 July 2004 Satisfied on: 31 October 2007 Persons entitled: Dvb Bank Ag in Its Capacity as Agent and Security Trustee Classification: A first priority cayman islands mortgage Secured details: All monies due or to become due from the company and the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chemical carrier "stolt durham" registered in the ownership of the company under the flag of the cayman islands at the port of goerge town with official number 733364, together with her engines, machinery, boats, tackle, outfit, fuels, spares, consumables and other stores, for further details please refer to the fom 395.. see the mortgage charge document for full details. Fully Satisfied |
30 June 2004 | Delivered on: 20 July 2004 Satisfied on: 31 October 2007 Persons entitled: Dvb Bank Ag in Its Capacity as Agent and Security Trustee Classification: A deed of covenants Secured details: All monies due or to become due from the company and the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chemical carrier "stolt durham" registered in the ownership of the company under the flag of the cayman islands at the port of goerge town with official number 733364, together with her engines, machinery, boats, tackle, outfit, fuels, spares, consumables and other stores, for further details please refer to the fom 395.. see the mortgage charge document for full details. Fully Satisfied |
22 June 2004 | Delivered on: 13 July 2004 Satisfied on: 31 October 2007 Persons entitled: Dvb Bank Ag in Its Capacity as Agent and Security Trustee Classification: Loan agreement Secured details: All monies due or to become due from the borrowers to the agent or to the banks including without limitation an aggregate principal amount not exceeding the lower of (a) $45,400,000 and (b) 80% of the aggregate values of the vessels under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The right at any time after all or any part of the indebtedness shall have become due and payable to set off without notice any liability of the borrowers against any credit balance from time to time standing on any account of the borrowers. See the mortgage charge document for full details. Fully Satisfied |
5 April 2000 | Delivered on: 12 May 2000 Satisfied on: 9 July 2004 Persons entitled: Christiania Bank Og Kreditkasse Asa (London Branch) Classification: A deed of covenant executed outside the united kingdom and comprising property situated outside the united kingdom and Secured details: All sums owing under or pursuant to:(a) a loan agreement dated 7 january 2000 (as supplemented and amended by a supplemental agreement dated 5 april 2000) and made between (1) the company (2) bibby transport limited (3) herculanium shipping limited as joint and several borrowers and (4) christiania bank og kreditkasse asa (london branch) as agent and trustee for a syndicate of banks whose names and addresses are set out in such loan agreement;(b) such deed of covenant;and (c) any other documents executed to guarantee and/or secure sums owing under such loan agreement. Particulars: The company's right,title and interest in and to:(a) the cayman islands ship M.V."stolt durham" registered at george town,grand cayman,cayman islands with official number 733364 and in her boats,guns,ammunition,small arms and appurtenances;(b) the benefit of all insurances of such ship;(c) the earnings of such ship;and (d) any compensation payable in respect of the compulsory acquisition or requisition for title of such ship. Fully Satisfied |
5 April 2000 | Delivered on: 12 May 2000 Satisfied on: 9 July 2004 Persons entitled: Christiania Bank Og Kreditkasse Asa (London Branch) Classification: A mortgage executed outside the united kingdom and comprising property situated outside the united kingdom and Secured details: All sums owing under or pursuant to:(a) a loan agreement dated 7 january 2000 (as supplemented and amended by a supplemental agreement dated 5 april 2000) and made between (1) the company (2) bibby transport limited (3) herculanium shipping limited as joint and several borrowers and (4) christiania bank og kreditkasse asa (london branch) as agent and trustee for a syndicate of banks whose names and addresses are set out in such loan agreement and (b) a deed of covenant dated 5 april 2000 and made between the company and the bank (as each of those documents may from time to time be amended,varied or supplemented. Particulars: 64/64TH shares in the cayman islands ship M.V."stolt durham" registered at george town,grand cayman,cayman islands with official number 733364 and in her boats,guns,ammunition,small arms and appurtenances. Fully Satisfied |
29 January 1992 | Delivered on: 19 February 1992 Satisfied on: 23 June 2004 Persons entitled: Den Norske Bank Plcacting on Behalf of Itself and the "Banks" as Defined Classification: Second suspense account assignment Secured details: All monies due or to become due from the company and/or norac limited to the chargee under the "facility agreement" dated 28TH january 1992 or any other documents as defined. Particulars: All right title and interest in "barton/bibby: dutch guilder suspense account" see doc ref M54 for full details. Fully Satisfied |
14 January 2000 | Delivered on: 28 January 2000 Satisfied on: 9 July 2004 Persons entitled: Christiania Bank Og Kreditkasse Asa (London Branch)Acting as Agent and Trustee for Itself and the Banks Classification: A tripartite general assignment Secured details: All sums due or to become due from the company to the chargee under or pursuant to a loan agreement dated 7 january 2000, such tripartite general assignment and any other documents executed to guarantee and or secure sums owing under such loan agreement. Particulars: All rights, title and interests in the panamanian registered ship M.V. "marinor" with patente of navigation number 24040-97-a and with internation call sign 3FQS7 pursuant to the bareboat charter dated 18 june 1993. the rights pursuant to such charter, the benefit of all insurances of such ship and any compensation payable in respect of the compulsory acquisition for title of such ship. Fully Satisfied |
14 January 2000 | Delivered on: 28 January 2000 Satisfied on: 9 July 2004 Persons entitled: Christiania Bank Og Kreditkasse Asa (London Branch)Acting as Agent and Trustee for Itself and the Banks Classification: A first preferred panamanian mortgage Secured details: All sums due or to become due from the company to the chargee under or pursuant to a loan agreement dated 7 january 2000, such first preferred panamanian mortgage and any other documents executed to guarantee and or secure sums owing under such loan agreement. Particulars: All rights, title and interests in the panamanian registered ship M.V. "marinor" with patente of navigation number 24040-97-a and international call sign 3FQS7 and in her equipment and appurtenances. Fully Satisfied |
14 January 2000 | Delivered on: 28 January 2000 Satisfied on: 9 July 2004 Persons entitled: Christiania Bank Og Kreditkasse Asa (London Branch)Acting as Agent and Trustee for Itself and the Banks Classification: A first preferred panamanian mortgage Secured details: All sums due or to become due from the company to the chargee under or pursuant to a loan agreement dated 7 january 2000, such first preferred panamanian mortgage and any other documents executed to guarantee and or secure sums owing under such loan agreement. Particulars: All rights, title and interests in the panamanian registered ship M.V. "stolt trader" with patente of navigation number 27734-pext-1 and international call sign 3FPN8 and in her equipment and appurtenances. Fully Satisfied |
14 January 2000 | Delivered on: 28 January 2000 Satisfied on: 9 July 2004 Persons entitled: Christiania Bank Og Kreditkasse Asa (London Branch)Acting as Agent and Trustee for Itself and the Banks Classification: A charter assignment Secured details: All sums due or to become due from the company to the chargee under or pursuant to a loan agreement dated 7 january 2000, such charter assignment and any other documents executed to guarantee and or secure sums owing under such loan agreement. Particulars: All rights, title and interests in the earnings of the panamanian registered ship M.V. "stolt trader" with patente of navigation number 25869-98 pursuant to the "shell time 3" form time charter dated 14 january 2000. the rights pursuant to such charter, the benefit of all insurances of such ship and any compensation payable in respect of the compulsory acquisition for title of such ship. Fully Satisfied |
14 January 2000 | Delivered on: 28 January 2000 Satisfied on: 9 July 2004 Persons entitled: Christiania Bank Og Kreditkasse Asa (London Branch)Acting as Agent and Trustee for Itself and the Banks Classification: A general assignment Secured details: All sums due or to become due from the company to the chargee under or pursuant to a loan agreement dated 7 january 2000, such general assignment and any other documents executed to guarantee and or secure sums owing under such loan agreement. Particulars: The company's right, title and interest in the earnings of the panamanian registered ship M.V. "stolt trader" with provisional patente of navigation number 27734-pext-1. The benefit of all insurances of such ship and any compensation payable in respect of the compulsory acquisition or requisition for title of such ship. Fully Satisfied |
30 June 1998 | Delivered on: 15 July 1998 Satisfied on: 23 June 2004 Persons entitled: Christiana Bank Og Kreditkasse Asa as Agent and Trustee for Itself and the Banks Classification: A first preferred panamanian ship mortgage Secured details: $14,000,000 and all other monies due or to become due from the company to the chargee under the loan agreement, the swap agreement and the security documents or any of them. Particulars: Ship marinor international call sign 3FQS6 navigation number 26439-pext registered in the public registry of panama and her engines machinery boats tackle outfit spare gear fuel etc. see the mortgage charge document for full details. Fully Satisfied |
30 June 1998 | Delivered on: 15 July 1998 Satisfied on: 23 June 2004 Persons entitled: Christiania Bank Og Kreditkasse Asa Classification: A general assignment Secured details: The outstanding indebtedness being the aggregate of the loan (as defined) and all other monies due or to become due from the company to the chargee under the loan agreement (as defined) the swap agreement (as defined) and the security documents (as defined) or any of them. Particulars: All the rights title and interest in and to the owner's assigned property (as defined) and all benefits and interests present and future therein.. See the mortgage charge document for full details. Fully Satisfied |
28 February 1997 | Delivered on: 10 March 1997 Satisfied on: 23 June 2004 Persons entitled: Christiania Bank Og Kreditkasse Asaas Agent and Trustee for Itself and the Banks (As Defined) Classification: Deed of covenant Secured details: The outstanding indebtedness, being the aggregate of the loan, being the principal amount advanced by the banks to norac limited and rumford tankers limited ("the charterers") under the loan agreement, the swap agreement and the security documents (all as defined therein). Particulars: All rights title and interest in and to the sub charterer's assigned property being: the time charter earnings, all other time charter rights, the insurances and any requisition compensation (all as defined therein). See the mortgage charge document for full details. Fully Satisfied |
28 February 1997 | Delivered on: 10 March 1997 Satisfied on: 23 June 2004 Persons entitled: Christiania Bank Og Kreditkasse Asaas Agent and Trustee for Itself and the Banks (As Defined) Classification: Accounts charge Secured details: The outstanding indebtedness being the aggregate of the loan being the principal amount borrowed by the company and/or norac limited under or pursuant to the security documents and the swap agreement (both as defined therein)). Particulars: All rights title and interest in and to the charged monies and the charged accounts (as defined) together with any certificated of deposit, deposit receipts or other instruments relating thereto. See the mortgage charge document for full details. Fully Satisfied |
14 October 1994 | Delivered on: 21 October 1994 Satisfied on: 23 June 2004 Persons entitled: Den Norske Bank As Classification: Assignment of participations Secured details: All monies due or to become due from barton (marinor) limited and/or bibby marinor limited to the chargee under the terms of an interest rate swap agreement dated 14TH october 1994. Particulars: All the rights and benefits whatsoever accruing to the chargors or either of them under or arising out of a funded participation agreement dated 21ST june 1993 and a participation agreement dated 21ST june 1993. see the mortgage charge document for full details. Fully Satisfied |
17 January 1992 | Delivered on: 7 February 1992 Satisfied on: 23 June 2004 Persons entitled: Den Norske Bank PLC Classification: First priority fx assignment Secured details: Us$18,000,000 and all monies due or to become from the company and/or norac limited to the chargee under a loan facility agreement constituted by a letter of offer dated 17/01/92 and any other documents as defined. Particulars: All right title and interest in the forward exchange agreement dated 29/10/91 (see form 395 for details). Fully Satisfied |
25 April 1994 | Delivered on: 13 May 1994 Satisfied on: 23 June 2004 Persons entitled: Den Norske Bank Classification: Participations assignment Secured details: All monies due or to become due from the company to the chargee under a guarantee dated 25TH april 1994 (as defined). Particulars: All rights and benefits arising out of a funded participation agreement dated 21.6.93. see the mortgage charge document for full details. Fully Satisfied |
21 June 1993 | Delivered on: 9 July 1993 Satisfied on: 23 June 2004 Persons entitled: Den Norske Bank As Classification: A direct general assignment Secured details: All monies due from the company and/or all or any of the other companies named therein to the chargee under the terms of the guarantee,the facility agreement and security documents (as defined). Particulars: All rights,title and interest in all moneys due to norac and the company at any time............see form 395. Fully Satisfied |
21 June 1993 | Delivered on: 9 July 1993 Satisfied on: 23 June 2004 Persons entitled: Den Norske Bank PLC Classification: Participations agreement Secured details: All monies due or to become due from the company and/or norac limited to the chargee under tyhe terms of the guarantee (as defined). Particulars: All rights title and interest present and future to and in the funding agreement rights being all rights and benifits whatsoever accruing to the chargorsor either of them under or arising out of an agreement dated 21ST june 1993. see the mortgage charge document for full details. Fully Satisfied |
21 June 1993 | Delivered on: 5 July 1993 Satisfied on: 23 June 2004 Persons entitled: Den Norske Bank as Acting on Behalf of Itself and the Banks and Financial Institutions (Asdefined) Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee the facility agreement and the floating charge. Particulars: All the companys undertaking and all its other assets whatsoever now or at any time belonging to the company (see form 395 for full details). Fully Satisfied |
1 February 1993 | Delivered on: 17 February 1993 Satisfied on: 23 June 2004 Persons entitled: Den Norske Bank PLC Classification: Second multiparty agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the "security documents" (as defined). Particulars: Owners earnings arising out of the use or operation of the vessel "marinor" (see form 395 ref M94). Fully Satisfied |
1 February 1993 | Delivered on: 17 February 1993 Satisfied on: 23 June 2004 Persons entitled: Den Norske Bank Plcas Agent Classification: First multiparty agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the "security documents" (as defined). Particulars: Owners earnings arising out of the use or operation of the vessel "marinor" (see form 395 ref M91). Fully Satisfied |
1 February 1993 | Delivered on: 17 February 1993 Satisfied on: 23 June 2004 Persons entitled: Den Norske Bank Plcas Agent Classification: First deed of covenant Secured details: All monies due or to become due from the company and/or norac limited to the chargee under the terms of the "security documents" (as defined). Particulars: All the companys right title and interest present and future to and in thirty two sixty fourth shares of the M.V. "marinor". Fully Satisfied |
1 February 1993 | Delivered on: 17 February 1993 Satisfied on: 23 June 2004 Persons entitled: Den Norske Bank PLC Classification: Second deed of covenant Secured details: All monies due or to become due from the company and or norac limited to the chargee under the terms of the security documents (as defined). Particulars: All the companys rights title and interest present and future to and in thirty-two sixty fourth shares of the M.V. "marinor" (see form 395 ref M87). Fully Satisfied |
1 February 1993 | Delivered on: 17 February 1993 Satisfied on: 23 June 2004 Persons entitled: Den Norske Bank PLC (As Agent) Classification: First priority bahamian statutory mortgage Secured details: The floating rate loan of up to us$18,000,000 due from rumford tankers limited and norac limited to den norske bank PLC by virtue of a loan an d guarantee facility agreement dated 28 january 1992 as amended by an agreement supplemental thereto dated 29 january 1993 and/or the security documents. Particulars: Thirty-two sixty fourth shares of the M.v named "marinor" under the bahamian flag with official number 720769 (for full details see form 395 and contd sheets). Fully Satisfied |
1 February 1993 | Delivered on: 17 February 1993 Satisfied on: 23 June 2004 Persons entitled: Den Norske Bank PLC (As Agent) Classification: Second priority bahamian statutory mortgage Secured details: All monies due or to become due from rumford tankers limited and norac limited to the chargee (as agent)under the terms of a guarantee dated 29 january 1992 as amended by an addendum thereto dated 29 january 1993 and/or the security documents. Particulars: Thirty-two sixty fourth shares of the M.V. named "marinor" under the bahamian flag with official number 720769 (for full details see form 395 and contd sheets). Fully Satisfied |
17 January 1992 | Delivered on: 7 February 1992 Satisfied on: 23 June 2004 Persons entitled: 6EN Norske Bank PLC Classification: First suspense account assignment Secured details: Us $18,000,000 and all other monies due or to become due from the company and/ornorac limited to the chargee under a facility agreement constituted by a letter of offer dated 17TH january 1992. Particulars: All of the companys rights title and interest whatsoever present and future in and to the suspense account see form 395 ref M145. Fully Satisfied |
1 March 2019 | Delivered on: 7 March 2019 Persons entitled: Faraholdco Limited Classification: A registered charge Particulars: Vessel rever sapphire. Outstanding |
1 March 2019 | Delivered on: 7 March 2019 Persons entitled: Fara Holdco Limited Classification: A registered charge Particulars: Vessel rever sapphire with imo number 9268150. Outstanding |
27 February 2019 | Delivered on: 7 March 2019 Persons entitled: Fara Holdco Limited Classification: A registered charge Outstanding |
13 August 2018 | Delivered on: 21 August 2018 Persons entitled: Fara Holdco Limited Classification: A registered charge Particulars: Vessel "bibby sapphire" official number 9268150. Outstanding |
20 March 2018 | Delivered on: 9 April 2018 Persons entitled: Fara Holdco Limited Classification: A registered charge Outstanding |
20 March 2018 | Delivered on: 9 April 2018 Persons entitled: Fara Holdco Limited Classification: A registered charge Particulars: Diving support vessel "bibby sapphire" official number 9268150. Outstanding |
20 March 2018 | Delivered on: 5 April 2018 Persons entitled: Fara Holdco Limited Classification: A registered charge Particulars: Diving support vessel "bibby sapphire" official number 9268150. Outstanding |
19 June 2014 | Delivered on: 27 June 2014 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
19 June 2014 | Delivered on: 27 June 2014 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: The diving support vessel "bibby sapphire" imo no. 9268150. Outstanding |
19 June 2014 | Delivered on: 27 June 2014 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: The diving support vessel "bibby sapphire" imo no. 9268150. Outstanding |
19 June 2014 | Delivered on: 25 June 2014 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Pursuant to clause 3.2(a) of the debenture, each chargor charges by way of legal mortgage all real property now belonging to it, and by way of first fixed charge, all its rights, title and interest, present and future, in and to real property not mortgaged.. Pursuant to clause 3.2(d) of the debenture, each chargor charges by way of first fixed charge all rights, title and interest present and future in and to intellectual property and all related rights. Outstanding |
10 July 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
---|---|
8 December 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
13 June 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
4 January 2022 | Accounts for a small company made up to 31 December 2020 (14 pages) |
30 June 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
29 April 2021 | Satisfaction of charge 026510820059 in full (4 pages) |
29 April 2021 | Satisfaction of charge 026510820060 in full (4 pages) |
29 April 2021 | Satisfaction of charge 026510820061 in full (4 pages) |
26 January 2021 | Termination of appointment of Jane Martin Mcconnachie as a director on 18 January 2021 (1 page) |
26 January 2021 | Termination of appointment of Barry John Macleod as a director on 18 January 2021 (1 page) |
26 January 2021 | Appointment of Riulf Karsten Rustad as a director on 18 January 2021 (2 pages) |
26 January 2021 | Appointment of Bjorn Ivar Carlsen as a director on 18 January 2021 (2 pages) |
19 November 2020 | Full accounts made up to 31 December 2019 (29 pages) |
21 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
17 January 2020 | Appointment of Jane Martin Mcconnachie as a director on 3 January 2020 (2 pages) |
17 January 2020 | Termination of appointment of Neale John Stewart as a director on 3 January 2020 (1 page) |
30 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages) |
30 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
22 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (57 pages) |
22 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
14 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
31 May 2019 | Termination of appointment of Mark John Bessell as a director on 31 May 2019 (1 page) |
22 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
22 May 2019 | Cessation of Rever Offshore Uk Limited as a person with significant control on 27 February 2019 (1 page) |
22 May 2019 | Notification of Rever Offshore Vessel Management Limited as a person with significant control on 27 February 2019 (2 pages) |
15 March 2019 | Appointment of Barry John Macleod as a director on 13 March 2019 (2 pages) |
7 March 2019 | All of the property or undertaking has been released from charge 026510820058 (1 page) |
7 March 2019 | Registration of charge 026510820059, created on 27 February 2019 (30 pages) |
7 March 2019 | All of the property or undertaking has been released from charge 026510820055 (1 page) |
7 March 2019 | Registration of charge 026510820061, created on 1 March 2019 (17 pages) |
7 March 2019 | All of the property or undertaking has been released from charge 026510820056 (1 page) |
7 March 2019 | Registration of charge 026510820060, created on 1 March 2019 (26 pages) |
7 March 2019 | All of the property or undertaking has been released from charge 026510820057 (1 page) |
5 December 2018 | Change of details for Bibby Offshore Limited as a person with significant control on 30 November 2018 (2 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
21 August 2018 | Registration of charge 026510820058, created on 13 August 2018 (4 pages) |
22 June 2018 | Director's details changed for Mr Neale John Stewart on 17 January 2018 (2 pages) |
22 June 2018 | Appointment of Mark John Bessell as a director on 11 June 2018 (2 pages) |
22 June 2018 | Termination of appointment of Howard Dennis Woodcock as a director on 12 June 2018 (1 page) |
21 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
10 April 2018 | Resolutions
|
9 April 2018 | Registration of charge 026510820057, created on 20 March 2018 (31 pages) |
9 April 2018 | Registration of charge 026510820056, created on 20 March 2018 (28 pages) |
5 April 2018 | Registration of charge 026510820055, created on 20 March 2018 (4 pages) |
8 February 2018 | Satisfaction of charge 026510820054 in full (1 page) |
8 February 2018 | Satisfaction of charge 026510820053 in full (1 page) |
8 February 2018 | Satisfaction of charge 026510820051 in full (1 page) |
8 February 2018 | Satisfaction of charge 026510820052 in full (1 page) |
22 January 2018 | Change of details for Bibby Offshore Limited as a person with significant control on 11 January 2018 (5 pages) |
18 January 2018 | Termination of appointment of Bibby Bros.&Co.(Management)Limited as a secretary on 17 January 2018 (1 page) |
11 January 2018 | Registered office address changed from 105 Duke Street Liverpool L1 5JQ to 1 Park Row Leeds LS1 5AB on 11 January 2018 (2 pages) |
11 January 2018 | Registered office address changed from 105 Duke Street Liverpool L1 5JQ to 1 Park Row Leeds LS1 5AB on 11 January 2018 (2 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
31 March 2017 | Termination of appointment of Fraser John Moonie as a director on 20 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Fraser John Moonie as a director on 20 March 2017 (1 page) |
6 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
10 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
11 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
12 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
12 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
27 June 2014 | Registration of charge 026510820054 (33 pages) |
27 June 2014 | Memorandum and Articles of Association (19 pages) |
27 June 2014 | Memorandum and Articles of Association (19 pages) |
27 June 2014 | Registration of charge 026510820052 (6 pages) |
27 June 2014 | Registration of charge 026510820053 (31 pages) |
27 June 2014 | Resolutions
|
27 June 2014 | Resolutions
|
27 June 2014 | Registration of charge 026510820053 (31 pages) |
27 June 2014 | Registration of charge 026510820054 (33 pages) |
27 June 2014 | Registration of charge 026510820052 (6 pages) |
25 June 2014 | Registration of charge 026510820051 (77 pages) |
25 June 2014 | Registration of charge 026510820051 (77 pages) |
20 June 2014 | Satisfaction of charge 45 in full (1 page) |
20 June 2014 | Satisfaction of charge 42 in full (2 pages) |
20 June 2014 | Satisfaction of charge 43 in full (1 page) |
20 June 2014 | Satisfaction of charge 41 in full (2 pages) |
20 June 2014 | Satisfaction of charge 38 in full (1 page) |
20 June 2014 | Satisfaction of charge 40 in full (2 pages) |
20 June 2014 | Satisfaction of charge 47 in full (1 page) |
20 June 2014 | Satisfaction of charge 026510820049 in full (1 page) |
20 June 2014 | Satisfaction of charge 38 in full (1 page) |
20 June 2014 | Satisfaction of charge 40 in full (2 pages) |
20 June 2014 | Satisfaction of charge 026510820048 in full (1 page) |
20 June 2014 | Satisfaction of charge 45 in full (1 page) |
20 June 2014 | Satisfaction of charge 42 in full (2 pages) |
20 June 2014 | Satisfaction of charge 44 in full (1 page) |
20 June 2014 | Satisfaction of charge 026510820050 in full (1 page) |
20 June 2014 | Satisfaction of charge 39 in full (1 page) |
20 June 2014 | Satisfaction of charge 44 in full (1 page) |
20 June 2014 | Satisfaction of charge 026510820049 in full (1 page) |
20 June 2014 | Satisfaction of charge 43 in full (1 page) |
20 June 2014 | Satisfaction of charge 026510820048 in full (1 page) |
20 June 2014 | Satisfaction of charge 46 in full (1 page) |
20 June 2014 | Satisfaction of charge 46 in full (1 page) |
20 June 2014 | Satisfaction of charge 41 in full (2 pages) |
20 June 2014 | Satisfaction of charge 47 in full (1 page) |
20 June 2014 | Satisfaction of charge 026510820050 in full (1 page) |
20 June 2014 | Satisfaction of charge 39 in full (1 page) |
5 June 2014 | Director's details changed for Mr Fraser John Moonie on 30 May 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr Fraser John Moonie on 30 May 2014 (2 pages) |
23 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
17 April 2014 | Registration of charge 026510820050 (12 pages) |
17 April 2014 | Registration of charge 026510820050 (12 pages) |
14 April 2014 | Registration of charge 026510820049 (20 pages) |
14 April 2014 | Registration of charge 026510820048 (64 pages) |
14 April 2014 | Registration of charge 026510820049 (20 pages) |
14 April 2014 | Registration of charge 026510820048 (64 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
11 July 2013 | Director's details changed for Mr Fraser John Moonie on 11 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Mr Fraser John Moonie on 11 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Fraser John Moonie on 20 May 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Fraser John Moonie on 20 May 2013 (2 pages) |
29 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
30 November 2012 | Director's details changed for Howard Dennis Woodcock on 30 November 2012 (2 pages) |
30 November 2012 | Director's details changed for Howard Dennis Woodcock on 30 November 2012 (2 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
30 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 47 (8 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 46 (7 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 46 (7 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 47 (8 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 45 (7 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 45 (7 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 44 (8 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 44 (8 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 43 (9 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 43 (9 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Resolutions
|
21 October 2011 | Director's details changed for Howard Dennis Woodcock on 21 October 2011 (2 pages) |
21 October 2011 | Director's details changed for Howard Dennis Woodcock on 21 October 2011 (2 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
27 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Director's details changed for Howard Dennis Woodcock on 1 September 2010 (2 pages) |
12 May 2011 | Director's details changed for Howard Dennis Woodcock on 1 September 2010 (2 pages) |
12 May 2011 | Director's details changed for Howard Dennis Woodcock on 1 September 2010 (2 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
7 June 2010 | Termination of appointment of Sean Golding as a director (1 page) |
7 June 2010 | Termination of appointment of Sean Golding as a director (1 page) |
7 June 2010 | Termination of appointment of Simon Kitchen as a director (1 page) |
7 June 2010 | Termination of appointment of Simon Kitchen as a director (1 page) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 41 (12 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 42 (13 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 40 (12 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 40 (12 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 42 (13 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 41 (12 pages) |
30 April 2010 | Director's details changed for Fraser John Moonie on 30 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Fraser John Moonie on 30 April 2010 (2 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 38 (12 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 39 (12 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 38 (12 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 39 (12 pages) |
19 April 2010 | Appointment of Neale John Stewart as a director (3 pages) |
19 April 2010 | Appointment of Neale John Stewart as a director (3 pages) |
14 April 2010 | Appointment of Howard Dennis Woodcock as a director (3 pages) |
14 April 2010 | Appointment of Howard Dennis Woodcock as a director (3 pages) |
14 April 2010 | Appointment of Fraser John Moonie as a director (3 pages) |
14 April 2010 | Appointment of Fraser John Moonie as a director (3 pages) |
2 February 2010 | Director's details changed for Sean Thomas Golding on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Sean Thomas Golding on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Sean Thomas Golding on 1 January 2010 (2 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
19 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
18 November 2008 | Auditor's resignation (4 pages) |
18 November 2008 | Auditor's resignation (4 pages) |
5 November 2008 | Auditor's resignation (2 pages) |
5 November 2008 | Auditor's resignation (2 pages) |
12 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
12 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
29 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 October 2007 | Director's particulars changed (1 page) |
24 October 2007 | Director's particulars changed (1 page) |
18 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
18 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
14 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
14 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
12 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
12 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
12 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
12 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
24 November 2005 | Memorandum and Articles of Association (13 pages) |
24 November 2005 | Memorandum and Articles of Association (13 pages) |
8 November 2005 | Resolutions
|
8 November 2005 | Resolutions
|
1 June 2005 | Return made up to 04/05/05; full list of members (3 pages) |
1 June 2005 | Return made up to 04/05/05; full list of members (3 pages) |
16 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
16 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
3 February 2005 | New director appointed (3 pages) |
3 February 2005 | New director appointed (3 pages) |
22 November 2004 | New director appointed (3 pages) |
22 November 2004 | New director appointed (3 pages) |
20 July 2004 | Particulars of mortgage/charge (9 pages) |
20 July 2004 | Particulars of mortgage/charge (9 pages) |
20 July 2004 | Particulars of mortgage/charge (9 pages) |
20 July 2004 | Particulars of mortgage/charge (9 pages) |
20 July 2004 | Particulars of mortgage/charge (9 pages) |
20 July 2004 | Particulars of mortgage/charge (9 pages) |
20 July 2004 | Particulars of mortgage/charge (9 pages) |
20 July 2004 | Particulars of mortgage/charge (9 pages) |
20 July 2004 | Particulars of mortgage/charge (9 pages) |
20 July 2004 | Particulars of mortgage/charge (9 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
13 July 2004 | Particulars of mortgage/charge (13 pages) |
13 July 2004 | Particulars of mortgage/charge (13 pages) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
8 February 2004 | Director resigned (1 page) |
8 February 2004 | Director resigned (1 page) |
8 January 2004 | Resolutions
|
8 January 2004 | Resolutions
|
11 December 2003 | Auditor's resignation (1 page) |
11 December 2003 | Auditor's resignation (1 page) |
10 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
10 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
15 July 2003 | Auditor's resignation (1 page) |
15 July 2003 | Auditor's resignation (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
4 July 2003 | New director appointed (3 pages) |
4 July 2003 | New director appointed (3 pages) |
15 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
15 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
23 March 2003 | New director appointed (3 pages) |
23 March 2003 | New director appointed (3 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
4 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
4 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
17 May 2002 | Return made up to 04/05/02; full list of members (8 pages) |
17 May 2002 | Return made up to 04/05/02; full list of members (8 pages) |
7 December 2001 | New director appointed (3 pages) |
7 December 2001 | New director appointed (3 pages) |
28 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
28 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
15 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
15 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
21 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
21 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
18 May 2000 | Return made up to 04/05/00; full list of members
|
18 May 2000 | Return made up to 04/05/00; full list of members
|
12 May 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Particulars of mortgage/charge (3 pages) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
10 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
10 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
4 June 1999 | Return made up to 04/05/99; no change of members
|
4 June 1999 | Return made up to 04/05/99; no change of members
|
4 December 1998 | Auditor's resignation (1 page) |
4 December 1998 | Auditor's resignation (1 page) |
31 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
15 July 1998 | Particulars of mortgage/charge (6 pages) |
15 July 1998 | Particulars of mortgage/charge (6 pages) |
27 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
27 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
4 June 1997 | Return made up to 04/05/97; no change of members (12 pages) |
4 June 1997 | Return made up to 04/05/97; no change of members (12 pages) |
10 March 1997 | Particulars of mortgage/charge (7 pages) |
10 March 1997 | Particulars of mortgage/charge (7 pages) |
10 March 1997 | Particulars of mortgage/charge (7 pages) |
10 March 1997 | Particulars of mortgage/charge (7 pages) |
7 June 1996 | Return made up to 26/05/96; no change of members (12 pages) |
7 June 1996 | Return made up to 26/05/96; no change of members (12 pages) |
28 November 1995 | Director's particulars changed (2 pages) |
28 November 1995 | Director's particulars changed (2 pages) |
30 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
30 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
20 June 1995 | Return made up to 26/05/95; full list of members (20 pages) |
20 June 1995 | Return made up to 26/05/95; full list of members (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (90 pages) |
29 October 1991 | Company name changed expandorder LIMITED\certificate issued on 30/10/91 (4 pages) |
29 October 1991 | Company name changed expandorder LIMITED\certificate issued on 30/10/91 (4 pages) |
3 October 1991 | Incorporation (9 pages) |
3 October 1991 | Incorporation (9 pages) |