About

Registered Number: 05566392
Date of Incorporation: 16/09/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Bridge House, 38 Medina Road, Cowes, Isle Of Wight, PO31 7DA

 

Established in 2005, Carisbrooke Shipping 638 Ltd has its registered office in Cowes in Isle Of Wight, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Tveitan-de Jong, Helen, Wester, Robert Willem, Mcculloch, Emily Louise, Riley, Margaret Ann, Secretaries Form 10 Limited, Jones, Philip Ian, Walker, Ian Alexander, Walker, Ian Alexander, Directors Form 10 Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TVEITAN-DE JONG, Helen 01 September 2013 - 1
WESTER, Robert Willem 19 September 2005 - 1
JONES, Philip Ian 04 July 2011 01 September 2013 1
WALKER, Ian Alexander 04 July 2011 14 December 2011 1
WALKER, Ian Alexander 05 October 2005 22 June 2011 1
DIRECTORS FORM 10 LIMITED 16 September 2005 19 September 2005 1
Secretary Name Appointed Resigned Total Appointments
MCCULLOCH, Emily Louise 24 January 2013 30 October 2013 1
RILEY, Margaret Ann 19 September 2005 24 January 2013 1
SECRETARIES FORM 10 LIMITED 16 September 2005 19 September 2005 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
PSC07 - N/A 16 September 2020
AA - Annual Accounts 15 July 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 08 August 2017
MR01 - N/A 06 January 2017
MR01 - N/A 06 January 2017
MR01 - N/A 05 January 2017
MR01 - N/A 05 January 2017
MR01 - N/A 03 January 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 13 October 2015
CH01 - Change of particulars for director 13 October 2015
AA - Annual Accounts 06 July 2015
SH01 - Return of Allotment of shares 25 June 2015
AA - Annual Accounts 15 December 2014
AA01 - Change of accounting reference date 03 December 2014
MR01 - N/A 03 November 2014
MR01 - N/A 03 November 2014
MR01 - N/A 23 October 2014
MR01 - N/A 23 October 2014
MR01 - N/A 13 October 2014
AR01 - Annual Return 16 September 2014
AA01 - Change of accounting reference date 06 February 2014
TM02 - Termination of appointment of secretary 30 October 2013
AR01 - Annual Return 16 September 2013
AP01 - Appointment of director 03 September 2013
TM01 - Termination of appointment of director 03 September 2013
AA - Annual Accounts 09 July 2013
AP03 - Appointment of secretary 29 January 2013
TM02 - Termination of appointment of secretary 24 January 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 24 July 2012
TM01 - Termination of appointment of director 21 December 2011
SH01 - Return of Allotment of shares 07 October 2011
AR01 - Annual Return 21 September 2011
AP01 - Appointment of director 06 September 2011
AP01 - Appointment of director 06 September 2011
AP01 - Appointment of director 05 September 2011
TM01 - Termination of appointment of director 23 June 2011
AA - Annual Accounts 20 June 2011
MG01 - Particulars of a mortgage or charge 18 March 2011
MG01 - Particulars of a mortgage or charge 18 March 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 02 July 2010
MG01 - Particulars of a mortgage or charge 11 December 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 25 June 2009
RESOLUTIONS - N/A 10 March 2009
395 - Particulars of a mortgage or charge 17 October 2008
363a - Annual Return 23 September 2008
287 - Change in situation or address of Registered Office 09 July 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 23 July 2007
225 - Change of Accounting Reference Date 02 November 2006
363a - Annual Return 27 September 2006
288a - Notice of appointment of directors or secretaries 13 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
287 - Change in situation or address of Registered Office 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
NEWINC - New incorporation documents 16 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 December 2016 Outstanding

N/A

A registered charge 28 December 2016 Outstanding

N/A

A registered charge 28 December 2016 Outstanding

N/A

A registered charge 28 December 2016 Outstanding

N/A

A registered charge 21 December 2016 Outstanding

N/A

A registered charge 22 October 2014 Outstanding

N/A

A registered charge 22 October 2014 Outstanding

N/A

A registered charge 22 October 2014 Outstanding

N/A

A registered charge 22 October 2014 Outstanding

N/A

A registered charge 07 October 2014 Outstanding

N/A

A deed of covenants 17 March 2011 Outstanding

N/A

A first priority statutory UK ship mortgage 17 March 2011 Outstanding

N/A

Deed of assignment 30 November 2009 Outstanding

N/A

First priority deed of assignment 29 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.