About

Registered Number: 02237324
Date of Incorporation: 29/03/1988 (36 years ago)
Company Status: Active
Registered Address: Haverton Hill, Haverton Hill Road, Billingham, Cleveland, TS23 1PS

 

Having been setup in 1988, Containerships (UK) Ltd are based in Billingham in Cleveland, it has a status of "Active". We do not know the number of employees at the company. There are 14 directors listed as Foley, Dan, Lathelize, Guillaume, Melville, Sarah Jane, Paine, Jonathan Saunders, Waterman, Robert, Loraine, Julia, Laaksonen, Kari-pekka, Lebel, Claude Sever, Noppari, Perttu Matias, Nordstrom, Harri Ragnar Gustaf, Nordstrom, Karita Nina Helena, Nordstrom, Veli Kimmo Ragnar, Patton, Charles Andrew, Sinclair, Joseph for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOLEY, Dan 11 March 2020 - 1
LATHELIZE, Guillaume 31 October 2018 - 1
MELVILLE, Sarah Jane 26 April 2019 - 1
PAINE, Jonathan Saunders 11 March 2020 - 1
WATERMAN, Robert 26 June 2020 - 1
LAAKSONEN, Kari-Pekka 31 October 2018 29 March 2019 1
LEBEL, Claude Sever 29 March 2019 26 June 2020 1
NOPPARI, Perttu Matias 14 September 2018 26 April 2019 1
NORDSTROM, Harri Ragnar Gustaf N/A 31 October 2018 1
NORDSTROM, Karita Nina Helena 01 December 2013 31 October 2018 1
NORDSTROM, Veli Kimmo Ragnar N/A 31 October 2018 1
PATTON, Charles Andrew 01 May 1996 08 October 2013 1
SINCLAIR, Joseph 08 May 1992 11 March 2013 1
Secretary Name Appointed Resigned Total Appointments
LORAINE, Julia 15 July 1994 02 July 1999 1

Filing History

Document Type Date
AP01 - Appointment of director 07 July 2020
TM01 - Termination of appointment of director 07 July 2020
AP01 - Appointment of director 13 March 2020
AP01 - Appointment of director 13 March 2020
AP01 - Appointment of director 12 March 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 29 October 2019
AP01 - Appointment of director 26 April 2019
AP01 - Appointment of director 26 April 2019
TM01 - Termination of appointment of director 26 April 2019
TM01 - Termination of appointment of director 26 April 2019
CS01 - N/A 14 January 2019
PSC05 - N/A 09 January 2019
PSC02 - N/A 08 January 2019
PSC09 - N/A 08 January 2019
PSC07 - N/A 19 December 2018
PSC07 - N/A 19 December 2018
PSC07 - N/A 19 December 2018
PSC08 - N/A 19 December 2018
TM01 - Termination of appointment of director 19 December 2018
TM01 - Termination of appointment of director 19 December 2018
TM01 - Termination of appointment of director 19 December 2018
AP01 - Appointment of director 19 December 2018
AP01 - Appointment of director 19 December 2018
AA - Annual Accounts 03 October 2018
AP01 - Appointment of director 20 September 2018
TM01 - Termination of appointment of director 20 September 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 10 November 2015
AD01 - Change of registered office address 02 March 2015
AR01 - Annual Return 08 January 2015
TM02 - Termination of appointment of secretary 02 December 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 07 January 2014
AP01 - Appointment of director 20 December 2013
TM01 - Termination of appointment of director 08 October 2013
AA - Annual Accounts 23 September 2013
TM01 - Termination of appointment of director 21 March 2013
AP01 - Appointment of director 21 March 2013
AR01 - Annual Return 18 January 2013
AD01 - Change of registered office address 16 January 2013
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 04 January 2011
AUD - Auditor's letter of resignation 02 August 2010
AD01 - Change of registered office address 03 June 2010
AA - Annual Accounts 09 March 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
395 - Particulars of a mortgage or charge 25 September 2009
225 - Change of Accounting Reference Date 04 September 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 11 December 2007
AA - Annual Accounts 21 March 2007
363a - Annual Return 03 January 2007
225 - Change of Accounting Reference Date 10 November 2006
AA - Annual Accounts 21 August 2006
363a - Annual Return 12 January 2006
AA - Annual Accounts 27 May 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 09 January 2004
363s - Annual Return 13 June 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 25 June 2002
AA - Annual Accounts 14 May 2002
395 - Particulars of a mortgage or charge 01 November 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 08 May 2001
363s - Annual Return 22 June 2000
AA - Annual Accounts 21 June 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 19 August 1999
363s - Annual Return 06 July 1999
AA - Annual Accounts 16 May 1999
363s - Annual Return 12 June 1998
AA - Annual Accounts 07 May 1998
363s - Annual Return 26 June 1997
AA - Annual Accounts 06 April 1997
363s - Annual Return 31 December 1996
288a - Notice of appointment of directors or secretaries 28 November 1996
AA - Annual Accounts 15 October 1996
395 - Particulars of a mortgage or charge 04 October 1996
395 - Particulars of a mortgage or charge 03 October 1995
AA - Annual Accounts 02 August 1995
395 - Particulars of a mortgage or charge 01 August 1994
288 - N/A 26 July 1994
363s - Annual Return 18 July 1994
287 - Change in situation or address of Registered Office 18 July 1994
AA - Annual Accounts 22 June 1994
RESOLUTIONS - N/A 15 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1994
123 - Notice of increase in nominal capital 15 January 1994
363s - Annual Return 16 July 1993
288 - N/A 16 July 1993
AA - Annual Accounts 29 June 1993
287 - Change in situation or address of Registered Office 29 January 1993
AA - Annual Accounts 22 October 1992
363b - Annual Return 31 July 1992
288 - N/A 01 June 1992
CERTNM - Change of name certificate 13 May 1992
AA - Annual Accounts 06 August 1991
363a - Annual Return 10 July 1991
363a - Annual Return 08 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1991
AA - Annual Accounts 21 March 1990
287 - Change in situation or address of Registered Office 21 March 1990
363 - Annual Return 21 March 1990
RESOLUTIONS - N/A 17 August 1989
AA - Annual Accounts 17 August 1989
363 - Annual Return 17 August 1989
RESOLUTIONS - N/A 01 June 1988
123 - Notice of increase in nominal capital 24 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 May 1988
RESOLUTIONS - N/A 27 April 1988
287 - Change in situation or address of Registered Office 21 April 1988
288 - N/A 21 April 1988
CERTNM - Change of name certificate 20 April 1988
NEWINC - New incorporation documents 29 March 1988

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 September 2009 Outstanding

N/A

Rent deposit deed 24 October 2001 Outstanding

N/A

Mortgage debenture 27 September 1996 Outstanding

N/A

Legal mortgage 27 September 1995 Outstanding

N/A

Charge over credit balances 15 July 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.