Company NameRumford Tankers Limited
DirectorsRiulf Karsten Rustad and Bjorn Ivar Carlsen
Company StatusActive
Company Number02651082
CategoryPrivate Limited Company
Incorporation Date3 October 1991(32 years, 6 months ago)

Business Activity

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

Directors

Director NameRiulf Karsten Rustad
Date of BirthMay 1962 (Born 62 years ago)
NationalityNorwegian
StatusCurrent
Appointed18 January 2021(29 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceNorway
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameBjorn Ivar Carlsen
Date of BirthApril 1957 (Born 67 years ago)
NationalityNorwegian
StatusCurrent
Appointed18 January 2021(29 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceNorway
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameSir Michael James Bibby
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(1 year after company formation)
Appointment Duration10 years, 4 months (resigned 24 February 2003)
RoleChartered Accountants
Country of ResidenceUnited Kingdom
Correspondence AddressJohnswood
Margarets Lane, Childer Thornton
Ellesmere Port
Cheshire
CH66 5PF
Wales
Director NameMr David John Sterrett
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 February 1993)
RoleCompany Director
Correspondence AddressFron Haul
Llandegla
Clwyd North Wales
LL11 3AL
Wales
Director NameMr Simon Patrick Sherrard
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House School Lane
Bunbury
Tarporley
Cheshire
CW6 9NX
Director NameMr John Stewart Whewell Hogarth
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(1 year after company formation)
Appointment Duration10 years, 9 months (resigned 01 July 2003)
RoleCompany Director
Correspondence Address162 Barnston Road
Barnston
Wirral
Merseyside
CH61 1BZ
Wales
Director NameArthur Rennie Barnes
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(1 year after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 August 1993)
RoleChartered Accountant
Correspondence AddressBendera 3 The Knowe
Willaston
Neston
Cheshire
CH64 1TA
Wales
Director NameMr Jonathan Haymer
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(2 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 July 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRavenscar
Alvanley Road
Helsby
Cheshire
WA6 9PS
Director NameJonathan Osborne
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(10 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2006)
RoleChartered Accountant
Correspondence Address54 Cambridge Road
Crosby
Liverpool
L23 7TZ
Director NameMark Alfred Preece
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(11 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 2004)
RoleCompany Director
Correspondence Address1 Broomfield Road
Teddington
TW11 9NU
Director NameHoward Dennis Woodcock
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(11 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDairy Cottage
Firs Lane, Appleton
Warrington
WA4 5LG
Director NameMr Cyril Joseph Green
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(13 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Latchford Road
Gayton
Wirral
Merseyside
CH60 3RN
Wales
Director NameMr Simon Jeremy Kitchen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(13 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Owls Close
Whittlesford
Cambridgeshire
CB2 4PL
Director NameMr Sean Thomas Golding
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(14 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 May 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Director NameMr Fraser John Moonie
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(18 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 March 2017)
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence AddressAtmosphere One Prospect Park, Prospect Road, Arhal
Westhill
Aberdeenshire
AB32 6FJ
Scotland
Director NameHoward Dennis Woodcock
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(18 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 12 June 2018)
RoleCd
Country of ResidenceUnited Kingdom
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Director NameMr Neale John Stewart
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(18 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 03 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMark John Bessell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2018(26 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameBarry John Macleod
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(27 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 January 2021)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameJane Martin McConnachie
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2020(28 years, 3 months after company formation)
Appointment Duration1 year (resigned 18 January 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NameBibby Bros. & Co. (Management) Limited (Corporation)
StatusResigned
Appointed03 October 1992(1 year after company formation)
Appointment Duration25 years, 3 months (resigned 17 January 2018)
Correspondence Address105 Duke Street
Liverpool
Merseyside
L1 5JQ

Contact

Websitebibbyoffshore.com
Email address[email protected]
Telephone01224 857755
Telephone regionAberdeen

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Bibby Offshore LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,892,784
Gross Profit£1,583,982
Net Worth£663,465
Current Liabilities£3,662,908

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Charges

29 January 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 2014Delivered on: 17 April 2014
Satisfied on: 20 June 2014
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Fully Satisfied
29 January 1992Delivered 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 2014Delivered 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 2014Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 1992Delivered 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 2010Delivered 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 2010Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2000Delivered 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 2000Delivered 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 1992Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1994Delivered 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 1992Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 2019Delivered on: 7 March 2019
Persons entitled: Faraholdco Limited

Classification: A registered charge
Particulars: Vessel rever sapphire.
Outstanding
1 March 2019Delivered on: 7 March 2019
Persons entitled: Fara Holdco Limited

Classification: A registered charge
Particulars: Vessel rever sapphire with imo number 9268150.
Outstanding
27 February 2019Delivered on: 7 March 2019
Persons entitled: Fara Holdco Limited

Classification: A registered charge
Outstanding
13 August 2018Delivered on: 21 August 2018
Persons entitled: Fara Holdco Limited

Classification: A registered charge
Particulars: Vessel "bibby sapphire" official number 9268150.
Outstanding
20 March 2018Delivered on: 9 April 2018
Persons entitled: Fara Holdco Limited

Classification: A registered charge
Outstanding
20 March 2018Delivered 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 2018Delivered 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 2014Delivered on: 27 June 2014
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding
19 June 2014Delivered 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 2014Delivered 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 2014Delivered 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

Filing History

10 July 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
8 December 2022Accounts for a small company made up to 31 December 2021 (13 pages)
13 June 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
4 January 2022Accounts for a small company made up to 31 December 2020 (14 pages)
30 June 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
29 April 2021Satisfaction of charge 026510820059 in full (4 pages)
29 April 2021Satisfaction of charge 026510820060 in full (4 pages)
29 April 2021Satisfaction of charge 026510820061 in full (4 pages)
26 January 2021Termination of appointment of Jane Martin Mcconnachie as a director on 18 January 2021 (1 page)
26 January 2021Termination of appointment of Barry John Macleod as a director on 18 January 2021 (1 page)
26 January 2021Appointment of Riulf Karsten Rustad as a director on 18 January 2021 (2 pages)
26 January 2021Appointment of Bjorn Ivar Carlsen as a director on 18 January 2021 (2 pages)
19 November 2020Full accounts made up to 31 December 2019 (29 pages)
21 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
17 January 2020Appointment of Jane Martin Mcconnachie as a director on 3 January 2020 (2 pages)
17 January 2020Termination of appointment of Neale John Stewart as a director on 3 January 2020 (1 page)
30 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages)
30 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
22 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (57 pages)
22 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
14 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
31 May 2019Termination of appointment of Mark John Bessell as a director on 31 May 2019 (1 page)
22 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
22 May 2019Cessation of Rever Offshore Uk Limited as a person with significant control on 27 February 2019 (1 page)
22 May 2019Notification of Rever Offshore Vessel Management Limited as a person with significant control on 27 February 2019 (2 pages)
15 March 2019Appointment of Barry John Macleod as a director on 13 March 2019 (2 pages)
7 March 2019All of the property or undertaking has been released from charge 026510820058 (1 page)
7 March 2019Registration of charge 026510820059, created on 27 February 2019 (30 pages)
7 March 2019All of the property or undertaking has been released from charge 026510820055 (1 page)
7 March 2019Registration of charge 026510820061, created on 1 March 2019 (17 pages)
7 March 2019All of the property or undertaking has been released from charge 026510820056 (1 page)
7 March 2019Registration of charge 026510820060, created on 1 March 2019 (26 pages)
7 March 2019All of the property or undertaking has been released from charge 026510820057 (1 page)
5 December 2018Change of details for Bibby Offshore Limited as a person with significant control on 30 November 2018 (2 pages)
28 September 2018Full accounts made up to 31 December 2017 (24 pages)
21 August 2018Registration of charge 026510820058, created on 13 August 2018 (4 pages)
22 June 2018Director's details changed for Mr Neale John Stewart on 17 January 2018 (2 pages)
22 June 2018Appointment of Mark John Bessell as a director on 11 June 2018 (2 pages)
22 June 2018Termination of appointment of Howard Dennis Woodcock as a director on 12 June 2018 (1 page)
21 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
10 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
9 April 2018Registration of charge 026510820057, created on 20 March 2018 (31 pages)
9 April 2018Registration of charge 026510820056, created on 20 March 2018 (28 pages)
5 April 2018Registration of charge 026510820055, created on 20 March 2018 (4 pages)
8 February 2018Satisfaction of charge 026510820054 in full (1 page)
8 February 2018Satisfaction of charge 026510820053 in full (1 page)
8 February 2018Satisfaction of charge 026510820051 in full (1 page)
8 February 2018Satisfaction of charge 026510820052 in full (1 page)
22 January 2018Change of details for Bibby Offshore Limited as a person with significant control on 11 January 2018 (5 pages)
18 January 2018Termination of appointment of Bibby Bros.&Co.(Management)Limited as a secretary on 17 January 2018 (1 page)
11 January 2018Registered 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 2018Registered 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 2017Full accounts made up to 31 December 2016 (29 pages)
4 October 2017Full accounts made up to 31 December 2016 (29 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
31 March 2017Termination of appointment of Fraser John Moonie as a director on 20 March 2017 (1 page)
31 March 2017Termination of appointment of Fraser John Moonie as a director on 20 March 2017 (1 page)
6 September 2016Full accounts made up to 31 December 2015 (25 pages)
6 September 2016Full accounts made up to 31 December 2015 (25 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
11 September 2015Full accounts made up to 31 December 2014 (18 pages)
11 September 2015Full accounts made up to 31 December 2014 (18 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(6 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(6 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(6 pages)
12 August 2014Full accounts made up to 31 December 2013 (19 pages)
12 August 2014Full accounts made up to 31 December 2013 (19 pages)
27 June 2014Registration of charge 026510820054 (33 pages)
27 June 2014Memorandum and Articles of Association (19 pages)
27 June 2014Memorandum and Articles of Association (19 pages)
27 June 2014Registration of charge 026510820052 (6 pages)
27 June 2014Registration of charge 026510820053 (31 pages)
27 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 June 2014Registration of charge 026510820053 (31 pages)
27 June 2014Registration of charge 026510820054 (33 pages)
27 June 2014Registration of charge 026510820052 (6 pages)
25 June 2014Registration of charge 026510820051 (77 pages)
25 June 2014Registration of charge 026510820051 (77 pages)
20 June 2014Satisfaction of charge 45 in full (1 page)
20 June 2014Satisfaction of charge 42 in full (2 pages)
20 June 2014Satisfaction of charge 43 in full (1 page)
20 June 2014Satisfaction of charge 41 in full (2 pages)
20 June 2014Satisfaction of charge 38 in full (1 page)
20 June 2014Satisfaction of charge 40 in full (2 pages)
20 June 2014Satisfaction of charge 47 in full (1 page)
20 June 2014Satisfaction of charge 026510820049 in full (1 page)
20 June 2014Satisfaction of charge 38 in full (1 page)
20 June 2014Satisfaction of charge 40 in full (2 pages)
20 June 2014Satisfaction of charge 026510820048 in full (1 page)
20 June 2014Satisfaction of charge 45 in full (1 page)
20 June 2014Satisfaction of charge 42 in full (2 pages)
20 June 2014Satisfaction of charge 44 in full (1 page)
20 June 2014Satisfaction of charge 026510820050 in full (1 page)
20 June 2014Satisfaction of charge 39 in full (1 page)
20 June 2014Satisfaction of charge 44 in full (1 page)
20 June 2014Satisfaction of charge 026510820049 in full (1 page)
20 June 2014Satisfaction of charge 43 in full (1 page)
20 June 2014Satisfaction of charge 026510820048 in full (1 page)
20 June 2014Satisfaction of charge 46 in full (1 page)
20 June 2014Satisfaction of charge 46 in full (1 page)
20 June 2014Satisfaction of charge 41 in full (2 pages)
20 June 2014Satisfaction of charge 47 in full (1 page)
20 June 2014Satisfaction of charge 026510820050 in full (1 page)
20 June 2014Satisfaction of charge 39 in full (1 page)
5 June 2014Director's details changed for Mr Fraser John Moonie on 30 May 2014 (2 pages)
5 June 2014Director's details changed for Mr Fraser John Moonie on 30 May 2014 (2 pages)
23 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(6 pages)
23 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(6 pages)
23 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(6 pages)
17 April 2014Registration of charge 026510820050 (12 pages)
17 April 2014Registration of charge 026510820050 (12 pages)
14 April 2014Registration of charge 026510820049 (20 pages)
14 April 2014Registration of charge 026510820048 (64 pages)
14 April 2014Registration of charge 026510820049 (20 pages)
14 April 2014Registration of charge 026510820048 (64 pages)
24 September 2013Full accounts made up to 31 December 2012 (17 pages)
24 September 2013Full accounts made up to 31 December 2012 (17 pages)
11 July 2013Director's details changed for Mr Fraser John Moonie on 11 July 2013 (2 pages)
11 July 2013Director's details changed for Mr Fraser John Moonie on 11 July 2013 (2 pages)
5 July 2013Director's details changed for Mr Fraser John Moonie on 20 May 2013 (2 pages)
5 July 2013Director's details changed for Mr Fraser John Moonie on 20 May 2013 (2 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
30 November 2012Director's details changed for Howard Dennis Woodcock on 30 November 2012 (2 pages)
30 November 2012Director's details changed for Howard Dennis Woodcock on 30 November 2012 (2 pages)
16 August 2012Full accounts made up to 31 December 2011 (18 pages)
16 August 2012Full accounts made up to 31 December 2011 (18 pages)
30 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 47 (8 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 46 (7 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 46 (7 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 47 (8 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 45 (7 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 45 (7 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 44 (8 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 44 (8 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 43 (9 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 43 (9 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 October 2011Director's details changed for Howard Dennis Woodcock on 21 October 2011 (2 pages)
21 October 2011Director's details changed for Howard Dennis Woodcock on 21 October 2011 (2 pages)
12 September 2011Full accounts made up to 31 December 2010 (13 pages)
12 September 2011Full accounts made up to 31 December 2010 (13 pages)
27 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
12 May 2011Director's details changed for Howard Dennis Woodcock on 1 September 2010 (2 pages)
12 May 2011Director's details changed for Howard Dennis Woodcock on 1 September 2010 (2 pages)
12 May 2011Director's details changed for Howard Dennis Woodcock on 1 September 2010 (2 pages)
7 July 2010Full accounts made up to 31 December 2009 (13 pages)
7 July 2010Full accounts made up to 31 December 2009 (13 pages)
7 June 2010Termination of appointment of Sean Golding as a director (1 page)
7 June 2010Termination of appointment of Sean Golding as a director (1 page)
7 June 2010Termination of appointment of Simon Kitchen as a director (1 page)
7 June 2010Termination of appointment of Simon Kitchen as a director (1 page)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 41 (12 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 42 (13 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 40 (12 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 40 (12 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 42 (13 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 41 (12 pages)
30 April 2010Director's details changed for Fraser John Moonie on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Fraser John Moonie on 30 April 2010 (2 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 38 (12 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 39 (12 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 38 (12 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 39 (12 pages)
19 April 2010Appointment of Neale John Stewart as a director (3 pages)
19 April 2010Appointment of Neale John Stewart as a director (3 pages)
14 April 2010Appointment of Howard Dennis Woodcock as a director (3 pages)
14 April 2010Appointment of Howard Dennis Woodcock as a director (3 pages)
14 April 2010Appointment of Fraser John Moonie as a director (3 pages)
14 April 2010Appointment of Fraser John Moonie as a director (3 pages)
2 February 2010Director's details changed for Sean Thomas Golding on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Sean Thomas Golding on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Sean Thomas Golding on 1 January 2010 (2 pages)
3 August 2009Full accounts made up to 31 December 2008 (15 pages)
3 August 2009Full accounts made up to 31 December 2008 (15 pages)
19 May 2009Return made up to 04/05/09; full list of members (3 pages)
19 May 2009Return made up to 04/05/09; full list of members (3 pages)
18 November 2008Auditor's resignation (4 pages)
18 November 2008Auditor's resignation (4 pages)
5 November 2008Auditor's resignation (2 pages)
5 November 2008Auditor's resignation (2 pages)
12 August 2008Full accounts made up to 31 December 2007 (15 pages)
12 August 2008Full accounts made up to 31 December 2007 (15 pages)
29 May 2008Return made up to 04/05/08; full list of members (4 pages)
29 May 2008Return made up to 04/05/08; full list of members (4 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
24 October 2007Director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
18 July 2007Full accounts made up to 31 December 2006 (14 pages)
18 July 2007Full accounts made up to 31 December 2006 (14 pages)
14 May 2007Return made up to 04/05/07; full list of members (3 pages)
14 May 2007Return made up to 04/05/07; full list of members (3 pages)
12 June 2006Full accounts made up to 31 December 2005 (14 pages)
12 June 2006Full accounts made up to 31 December 2005 (14 pages)
12 May 2006Return made up to 04/05/06; full list of members (3 pages)
12 May 2006Return made up to 04/05/06; full list of members (3 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
24 November 2005Memorandum and Articles of Association (13 pages)
24 November 2005Memorandum and Articles of Association (13 pages)
8 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 June 2005Return made up to 04/05/05; full list of members (3 pages)
1 June 2005Return made up to 04/05/05; full list of members (3 pages)
16 May 2005Full accounts made up to 31 December 2004 (14 pages)
16 May 2005Full accounts made up to 31 December 2004 (14 pages)
3 February 2005New director appointed (3 pages)
3 February 2005New director appointed (3 pages)
22 November 2004New director appointed (3 pages)
22 November 2004New director appointed (3 pages)
20 July 2004Particulars of mortgage/charge (9 pages)
20 July 2004Particulars of mortgage/charge (9 pages)
20 July 2004Particulars of mortgage/charge (9 pages)
20 July 2004Particulars of mortgage/charge (9 pages)
20 July 2004Particulars of mortgage/charge (9 pages)
20 July 2004Particulars of mortgage/charge (9 pages)
20 July 2004Particulars of mortgage/charge (9 pages)
20 July 2004Particulars of mortgage/charge (9 pages)
20 July 2004Particulars of mortgage/charge (9 pages)
20 July 2004Particulars of mortgage/charge (9 pages)
14 July 2004Full accounts made up to 31 December 2003 (15 pages)
14 July 2004Full accounts made up to 31 December 2003 (15 pages)
13 July 2004Particulars of mortgage/charge (13 pages)
13 July 2004Particulars of mortgage/charge (13 pages)
9 July 2004Declaration of satisfaction of mortgage/charge (1 page)
9 July 2004Declaration of satisfaction of mortgage/charge (1 page)
9 July 2004Declaration of satisfaction of mortgage/charge (1 page)
9 July 2004Declaration of satisfaction of mortgage/charge (1 page)
9 July 2004Declaration of satisfaction of mortgage/charge (1 page)
9 July 2004Declaration of satisfaction of mortgage/charge (1 page)
9 July 2004Declaration of satisfaction of mortgage/charge (1 page)
9 July 2004Declaration of satisfaction of mortgage/charge (1 page)
9 July 2004Declaration of satisfaction of mortgage/charge (1 page)
9 July 2004Declaration of satisfaction of mortgage/charge (1 page)
9 July 2004Declaration of satisfaction of mortgage/charge (1 page)
9 July 2004Declaration of satisfaction of mortgage/charge (1 page)
9 July 2004Declaration of satisfaction of mortgage/charge (1 page)
9 July 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
24 May 2004Return made up to 04/05/04; full list of members (7 pages)
24 May 2004Return made up to 04/05/04; full list of members (7 pages)
8 February 2004Director resigned (1 page)
8 February 2004Director resigned (1 page)
8 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2003Auditor's resignation (1 page)
11 December 2003Auditor's resignation (1 page)
10 August 2003Full accounts made up to 31 December 2002 (15 pages)
10 August 2003Full accounts made up to 31 December 2002 (15 pages)
15 July 2003Auditor's resignation (1 page)
15 July 2003Auditor's resignation (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
4 July 2003New director appointed (3 pages)
4 July 2003New director appointed (3 pages)
15 May 2003Return made up to 04/05/03; full list of members (7 pages)
15 May 2003Return made up to 04/05/03; full list of members (7 pages)
23 March 2003New director appointed (3 pages)
23 March 2003New director appointed (3 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
4 July 2002Full accounts made up to 31 December 2001 (15 pages)
4 July 2002Full accounts made up to 31 December 2001 (15 pages)
17 May 2002Return made up to 04/05/02; full list of members (8 pages)
17 May 2002Return made up to 04/05/02; full list of members (8 pages)
7 December 2001New director appointed (3 pages)
7 December 2001New director appointed (3 pages)
28 July 2001Full accounts made up to 31 December 2000 (14 pages)
28 July 2001Full accounts made up to 31 December 2000 (14 pages)
15 May 2001Return made up to 04/05/01; full list of members (7 pages)
15 May 2001Return made up to 04/05/01; full list of members (7 pages)
21 July 2000Full accounts made up to 31 December 1999 (15 pages)
21 July 2000Full accounts made up to 31 December 1999 (15 pages)
18 May 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
28 January 2000Particulars of mortgage/charge (3 pages)
28 January 2000Particulars of mortgage/charge (3 pages)
28 January 2000Particulars of mortgage/charge (3 pages)
28 January 2000Particulars of mortgage/charge (3 pages)
28 January 2000Particulars of mortgage/charge (3 pages)
28 January 2000Particulars of mortgage/charge (3 pages)
28 January 2000Particulars of mortgage/charge (3 pages)
28 January 2000Particulars of mortgage/charge (3 pages)
28 January 2000Particulars of mortgage/charge (3 pages)
28 January 2000Particulars of mortgage/charge (3 pages)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 September 1999Full accounts made up to 31 December 1998 (16 pages)
10 September 1999Full accounts made up to 31 December 1998 (16 pages)
4 June 1999Return made up to 04/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
4 June 1999Return made up to 04/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
4 December 1998Auditor's resignation (1 page)
4 December 1998Auditor's resignation (1 page)
31 July 1998Full accounts made up to 31 December 1997 (16 pages)
31 July 1998Full accounts made up to 31 December 1997 (16 pages)
15 July 1998Particulars of mortgage/charge (6 pages)
15 July 1998Particulars of mortgage/charge (6 pages)
27 June 1997Full accounts made up to 31 December 1996 (13 pages)
27 June 1997Full accounts made up to 31 December 1996 (13 pages)
4 June 1997Return made up to 04/05/97; no change of members (12 pages)
4 June 1997Return made up to 04/05/97; no change of members (12 pages)
10 March 1997Particulars of mortgage/charge (7 pages)
10 March 1997Particulars of mortgage/charge (7 pages)
10 March 1997Particulars of mortgage/charge (7 pages)
10 March 1997Particulars of mortgage/charge (7 pages)
7 June 1996Return made up to 26/05/96; no change of members (12 pages)
7 June 1996Return made up to 26/05/96; no change of members (12 pages)
28 November 1995Director's particulars changed (2 pages)
28 November 1995Director's particulars changed (2 pages)
30 June 1995Full accounts made up to 31 December 1994 (13 pages)
30 June 1995Full accounts made up to 31 December 1994 (13 pages)
20 June 1995Return made up to 26/05/95; full list of members (20 pages)
20 June 1995Return made up to 26/05/95; full list of members (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (90 pages)
29 October 1991Company name changed expandorder LIMITED\certificate issued on 30/10/91 (4 pages)
29 October 1991Company name changed expandorder LIMITED\certificate issued on 30/10/91 (4 pages)
3 October 1991Incorporation (9 pages)
3 October 1991Incorporation (9 pages)