About

Registered Number: 02118674
Date of Incorporation: 01/04/1987 (37 years ago)
Company Status: Active
Registered Address: 17a City Commerce Centre, Marsh Lane, Southampton, Hampshire, SO14 3EW,

 

Established in 1987, A.B. Plant Shipping Ltd has its registered office in Southampton in Hampshire, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Boogaard, Geri Meranda Jannette, Bottomley, Tanya Louise, Hammond, James Norman, Bottomley, Andrew Paul, Hemming, Martin Derek, Payne, Andrew Richard, Taylor, Paul Francis, Wood, Melodie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOGAARD, Geri Meranda Jannette 11 December 2017 - 1
BOTTOMLEY, Andrew Paul N/A 11 December 2017 1
HEMMING, Martin Derek 27 July 1998 21 January 2000 1
PAYNE, Andrew Richard 01 May 2010 30 September 2012 1
TAYLOR, Paul Francis 01 January 2007 11 December 2017 1
WOOD, Melodie N/A 30 April 1998 1
Secretary Name Appointed Resigned Total Appointments
BOTTOMLEY, Tanya Louise 09 September 2004 11 December 2017 1
HAMMOND, James Norman 30 April 2001 09 September 2004 1

Filing History

Document Type Date
RP04CS01 - N/A 11 August 2020
AA - Annual Accounts 22 May 2020
CS01 - N/A 05 February 2020
PSC07 - N/A 06 December 2019
PSC01 - N/A 06 December 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 25 June 2018
AA01 - Change of accounting reference date 21 June 2018
AA - Annual Accounts 25 May 2018
AD01 - Change of registered office address 20 December 2017
AD01 - Change of registered office address 13 December 2017
PSC01 - N/A 12 December 2017
PSC07 - N/A 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
TM02 - Termination of appointment of secretary 12 December 2017
AP01 - Appointment of director 12 December 2017
AA01 - Change of accounting reference date 12 December 2017
AD01 - Change of registered office address 12 December 2017
CS01 - N/A 12 December 2017
MR04 - N/A 24 November 2017
MR04 - N/A 23 November 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 24 October 2016
AA - Annual Accounts 28 September 2016
AA01 - Change of accounting reference date 06 September 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 28 December 2012
TM01 - Termination of appointment of director 25 October 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 28 July 2010
AP01 - Appointment of director 16 June 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 30 March 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 15 December 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 27 June 2007
225 - Change of Accounting Reference Date 18 April 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 03 March 2005
363s - Annual Return 04 February 2005
288a - Notice of appointment of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
RESOLUTIONS - N/A 16 September 2004
169 - Return by a company purchasing its own shares 16 September 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 01 February 2004
AA - Annual Accounts 06 March 2003
363s - Annual Return 09 January 2003
363s - Annual Return 26 March 2002
AA - Annual Accounts 04 March 2002
DISS40 - Notice of striking-off action discontinued 12 February 2002
AA - Annual Accounts 08 February 2002
GAZ1 - First notification of strike-off action in London Gazette 29 January 2002
288a - Notice of appointment of directors or secretaries 17 September 2001
AA - Annual Accounts 14 March 2000
363s - Annual Return 21 February 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
363b - Annual Return 19 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
395 - Particulars of a mortgage or charge 18 March 1999
AA - Annual Accounts 09 November 1998
288b - Notice of resignation of directors or secretaries 28 October 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 04 March 1997
363s - Annual Return 07 February 1997
363s - Annual Return 27 February 1996
AA - Annual Accounts 15 February 1996
AA - Annual Accounts 01 March 1995
363s - Annual Return 11 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 1994
395 - Particulars of a mortgage or charge 22 June 1994
363s - Annual Return 17 March 1994
AA - Annual Accounts 04 March 1994
288 - N/A 10 June 1993
288 - N/A 10 June 1993
363s - Annual Return 01 April 1993
AA - Annual Accounts 07 January 1993
287 - Change in situation or address of Registered Office 19 November 1992
395 - Particulars of a mortgage or charge 28 May 1992
363b - Annual Return 27 January 1992
AA - Annual Accounts 17 December 1991
AA - Annual Accounts 15 January 1991
363 - Annual Return 15 January 1991
AA - Annual Accounts 12 March 1990
363 - Annual Return 12 March 1990
AA - Annual Accounts 05 January 1989
363 - Annual Return 05 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 April 1987
288 - N/A 02 April 1987
CERTINC - N/A 01 April 1987
NEWINC - New incorporation documents 01 July 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 08 March 1999 Fully Satisfied

N/A

Legal charge 15 June 1994 Fully Satisfied

N/A

Single debenture 12 May 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.