2235 Se Valkenburg Zh
Netherlands
Director Name | Jan Cornelis Van Der Plas |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 31 January 2006(6 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Parlevliet & Van Der Plas Voorschoterweg 31 2235 Se Valkenburg Zh Netherlands |
Director Name | Mrs Jane Vanessa Sandell |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2015(15 years, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orangery Hesslewood Country Business Park Ferriby Road Hessle East Yorkshire HU13 0LH |
Director Name | Mr Baldvin Thorsteinsson |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Icelandic |
Status | Current |
Appointed | 31 December 2020(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | The Orangery Hesslewood Country Business Park Ferriby Road Hessle East Yorkshire HU13 0LH |
Secretary Name | Mackinnons Solicitors (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2006(6 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Charles Roger Marr |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Chairman |
Correspondence Address | Wyton Hall Wyton Hull East Yorkshire HU11 4DJ |
Director Name | Mr Nigel Douglas Atkins |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orangery Hesslewood Country Business Park Ferriby Road Hessle East Yorkshire HU13 0LH |
Secretary Name | Anthony Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Millbeck Lane Cottingham East Yorkshire HU16 4EU |
Secretary Name | Mr Simon Andrew Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russet Lodge North End Goxhill North Lincolnshire DN19 7JN |
Director Name | Thorsteinn Mar Baldvinsson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 31 January 2006(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 20 November 2019) |
Role | Managing Director |
Country of Residence | Iceland |
Correspondence Address | Glerargatu 30 Glerargatu 30 Is - 600 Akureyri Iceland |
Director Name | Haraldur Gretarsson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 31 January 2006(6 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Dffu Bie Der Alten Liebe 5 27472 Cuxhaven Germany |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01534 726420 |
---|---|
Telephone region | Jersey |
Registered Address | The Orangery Hesslewood Country Business Park Ferriby Road Hessle East Yorkshire HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | J Marr Fishing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £926,837 |
Cash | £18,240 |
Current Liabilities | £7,510,515 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
6 October 2017 | Delivered on: 6 October 2017 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Particulars: The mortgagor hereby mortgages to the mortgagee sixty-four/sixty-fourths shares of which the mortgagor is the owner in the ship (ship being the vessel named 'kirkella' with official number C20512) and in its appurtenances. Outstanding |
---|---|
6 October 2017 | Delivered on: 6 October 2017 Persons entitled: Abn Amro Lease N.V. Classification: A registered charge Particulars: By way of security for payment of the outstanding indebtedness and the performance of the obligations under the security documents by the borrower and by the obligors, the mortgagor with full title guarantee hereby mortgages and charges and agrees to mortgage and charge to and in favour of the mortgagee all its right, title and interest (present and future) to and in the vessel, the vessel meaning the motor fishing vessel 'kirkella' registered under the british flag at the port of hull, under official number C20512 and includes any share or interest therein and the engines, machinery, boats, tackle, outfits, gear, fishing gear and nets, instruments, parts, spare parts, fuel, consumable and other stores, belongings, appurtenances, accessories, furnishings and all other equipment of whatever kind onboard or ashore or elsewhere, whether now belonging to it or hereafter acquired and all additions, improvements or replacements thereto. Outstanding |
6 October 2017 | Delivered on: 6 October 2017 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Particulars: By way of security for payment of the outstanding indebtedness and the performance of the obligations under the security documents by the borrower and by the obligors, the mortgagor with full title guarantee hereby mortgages and charges and agrees to mortgage and charge to and in favour of the mortgagee all its right, title and interest (present and future) to and in the vessel, the vessel meaning the motor fishing vessel 'kirkella' registered under the british flag at the port of hull, under official number C20512 and includes any share or interest therein and the engines, machinery, boats, tackle, outfits, gear, fishing gear and nets, instruments, parts, spare parts, fuel, consumable and other stores, belongings, appurtenances, accessories, furnishings and all other equipment of whatever kind onboard or ashore or elsewhere, whether now belonging to it or hereafter acquired and all additions, improvements or replacements thereto. Outstanding |
6 October 2017 | Delivered on: 6 October 2017 Persons entitled: Abn Amro Lease N.V. Classification: A registered charge Particulars: The mortgagor hereby mortgages to the mortgagee sixty-four/sixty-fourths shares of which the mortgagor is the owner in the ship (ship being the vessel named 'kirkella' with official number C20512) and in its appurtenances. Outstanding |
4 February 2015 | Delivered on: 11 February 2015 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Particulars: All the mortgagor's rights, title and interest present and future in;. (1) mfv "kirkella" registered in the name of the company under the british flag with official number C20512. (2) earnings, insurances and requisition compensation. (3) the fishing licence. Outstanding |
4 February 2015 | Delivered on: 11 February 2015 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Particulars: 64/64TH shares in mfv "kirkella" registered in the united kingdom with official number C20512. Outstanding |
27 September 2023 | Full accounts made up to 31 December 2022 (20 pages) |
---|---|
4 September 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
16 August 2022 | Full accounts made up to 31 December 2021 (21 pages) |
15 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
28 September 2021 | Full accounts made up to 31 December 2020 (17 pages) |
18 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
15 July 2021 | Appointment of Mr Baldvin Thorsteinsson as a director on 31 December 2020 (2 pages) |
2 July 2021 | Termination of appointment of Haraldur Gretarsson as a director on 31 December 2020 (1 page) |
9 January 2021 | Full accounts made up to 31 December 2019 (16 pages) |
2 September 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
26 November 2019 | Termination of appointment of Thorsteinn Mar Baldvinsson as a director on 20 November 2019 (1 page) |
24 September 2019 | Full accounts made up to 31 December 2018 (16 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
3 April 2019 | Satisfaction of charge 038172370004 in full (4 pages) |
26 October 2018 | Satisfaction of charge 038172370006 in full (4 pages) |
26 October 2018 | Satisfaction of charge 038172370005 in full (4 pages) |
26 October 2018 | Satisfaction of charge 038172370003 in full (4 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
26 January 2018 | Satisfaction of charge 038172370002 in full (1 page) |
26 January 2018 | Satisfaction of charge 038172370001 in full (1 page) |
6 October 2017 | Registration of charge 038172370003, created on 6 October 2017 (9 pages) |
6 October 2017 | Registration of charge 038172370004, created on 6 October 2017 (46 pages) |
6 October 2017 | Registration of charge 038172370005, created on 6 October 2017 (45 pages) |
6 October 2017 | Registration of charge 038172370004, created on 6 October 2017 (46 pages) |
6 October 2017 | Registration of charge 038172370006, created on 6 October 2017 (9 pages) |
6 October 2017 | Registration of charge 038172370003, created on 6 October 2017 (9 pages) |
6 October 2017 | Registration of charge 038172370005, created on 6 October 2017 (45 pages) |
6 October 2017 | Registration of charge 038172370006, created on 6 October 2017 (9 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
31 July 2017 | Secretary's details changed for Mackinnons on 26 July 2017 (1 page) |
31 July 2017 | Secretary's details changed for Mackinnons on 26 July 2017 (1 page) |
31 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
24 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
24 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
11 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
8 June 2015 | Termination of appointment of Nigel Douglas Atkins as a director on 5 April 2015 (1 page) |
8 June 2015 | Termination of appointment of Nigel Douglas Atkins as a director on 5 April 2015 (1 page) |
8 June 2015 | Appointment of Mrs Jane Vanessa Sandell as a director on 5 April 2015 (2 pages) |
8 June 2015 | Appointment of Mrs Jane Vanessa Sandell as a director on 5 April 2015 (2 pages) |
8 June 2015 | Termination of appointment of Nigel Douglas Atkins as a director on 5 April 2015 (1 page) |
8 June 2015 | Appointment of Mrs Jane Vanessa Sandell as a director on 5 April 2015 (2 pages) |
11 February 2015 | Registration of charge 038172370001, created on 4 February 2015 (10 pages) |
11 February 2015 | Registration of charge 038172370002, created on 4 February 2015 (44 pages) |
11 February 2015 | Registration of charge 038172370002, created on 4 February 2015 (44 pages) |
11 February 2015 | Registration of charge 038172370001, created on 4 February 2015 (10 pages) |
11 February 2015 | Registration of charge 038172370001, created on 4 February 2015 (10 pages) |
11 February 2015 | Registration of charge 038172370002, created on 4 February 2015 (44 pages) |
11 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
11 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
19 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
15 August 2013 | Director's details changed for Jan Cornelis Van Der Plas on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Haraldur Gretarsson on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Thorsteinn Mar Baldvinsson on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Diederik Parlevliet on 15 August 2013 (2 pages) |
15 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Director's details changed for Jan Cornelis Van Der Plas on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Nigel Douglas Atkins on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Thorsteinn Mar Baldvinsson on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Diederik Parlevliet on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Nigel Douglas Atkins on 15 August 2013 (2 pages) |
15 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Director's details changed for Haraldur Gretarsson on 15 August 2013 (2 pages) |
19 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
19 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (8 pages) |
16 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (8 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (8 pages) |
16 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (8 pages) |
10 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (8 pages) |
10 September 2010 | Secretary's details changed for Mackinnons on 1 October 2009 (2 pages) |
10 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (8 pages) |
10 September 2010 | Secretary's details changed for Mackinnons on 1 October 2009 (2 pages) |
10 September 2010 | Secretary's details changed for Mackinnons on 1 October 2009 (2 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
16 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
10 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
30 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
30 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
21 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
21 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
12 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
12 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
13 September 2007 | Return made up to 30/07/07; full list of members (3 pages) |
13 September 2007 | Return made up to 30/07/07; full list of members (3 pages) |
7 December 2006 | Full accounts made up to 31 January 2006 (14 pages) |
7 December 2006 | Full accounts made up to 31 January 2006 (14 pages) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
21 August 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
21 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
18 May 2006 | Auditor's resignation (1 page) |
18 May 2006 | Auditor's resignation (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: st andrews dock hull east yorkshire HU3 4PN (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: st andrews dock hull east yorkshire HU3 4PN (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New secretary appointed (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (3 pages) |
14 February 2006 | New director appointed (3 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New secretary appointed (1 page) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
6 February 2006 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
6 February 2006 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
25 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
25 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
4 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
4 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
13 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
13 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
25 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
25 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 August 2003 | Return made up to 30/07/03; no change of members
|
28 August 2003 | Return made up to 30/07/03; no change of members
|
28 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 August 2002 | Director's particulars changed (1 page) |
17 August 2002 | Return made up to 30/07/02; no change of members
|
17 August 2002 | Director's particulars changed (1 page) |
17 August 2002 | Return made up to 30/07/02; no change of members
|
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Secretary resigned (1 page) |
27 November 2001 | Auditor's resignation (1 page) |
27 November 2001 | Auditor's resignation (1 page) |
21 November 2001 | Auditor's resignation (1 page) |
21 November 2001 | Auditor's resignation (1 page) |
12 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
31 October 2001 | Return made up to 30/07/01; full list of members (6 pages) |
31 October 2001 | Return made up to 30/07/01; full list of members (6 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 August 2000 | Return made up to 30/07/00; full list of members (4 pages) |
23 August 2000 | Return made up to 30/07/00; full list of members (4 pages) |
3 September 1999 | £ nc 100/1000 26/08/99 (1 page) |
3 September 1999 | Resolutions
|
3 September 1999 | £ nc 100/1000 26/08/99 (1 page) |
3 September 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
3 September 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
3 September 1999 | Resolutions
|
8 August 1999 | New director appointed (3 pages) |
8 August 1999 | New director appointed (4 pages) |
8 August 1999 | New secretary appointed (3 pages) |
8 August 1999 | New secretary appointed (3 pages) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | New director appointed (4 pages) |
8 August 1999 | New director appointed (3 pages) |
8 August 1999 | Secretary resigned (1 page) |
8 August 1999 | Secretary resigned (1 page) |
30 July 1999 | Incorporation (20 pages) |
30 July 1999 | Incorporation (20 pages) |