About

Registered Number: 00709942
Date of Incorporation: 07/12/1961 (63 years and 4 months ago)
Company Status: Active
Registered Address: 8th Floor The Aspect, 12 Finsbury Square, London, EC2A 1AS,

 

Established in 1961, Denholm Shipping Company Ltd have registered office in London, it has a status of "Active". We don't know the number of employees at the business. This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEIN, Andrea Jane 01 February 2006 03 February 2009 1
RICHARDS, Jean Margaret 28 August 2002 16 September 2004 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CH01 - Change of particulars for director 24 August 2020
CS01 - N/A 23 January 2020
CH01 - Change of particulars for director 14 October 2019
AA - Annual Accounts 24 September 2019
CH01 - Change of particulars for director 08 February 2019
CH01 - Change of particulars for director 07 February 2019
CH03 - Change of particulars for secretary 05 February 2019
CH01 - Change of particulars for director 05 February 2019
CS01 - N/A 24 January 2019
SH01 - Return of Allotment of shares 15 November 2018
AA - Annual Accounts 24 September 2018
SH01 - Return of Allotment of shares 05 March 2018
CH01 - Change of particulars for director 08 February 2018
CH01 - Change of particulars for director 08 February 2018
CS01 - N/A 24 January 2018
TM01 - Termination of appointment of director 24 January 2018
AA - Annual Accounts 21 September 2017
PSC05 - N/A 29 August 2017
CH01 - Change of particulars for director 29 August 2017
CH01 - Change of particulars for director 29 August 2017
AD01 - Change of registered office address 29 August 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 28 September 2015
AP01 - Appointment of director 08 June 2015
AP01 - Appointment of director 08 June 2015
RESOLUTIONS - N/A 16 March 2015
SH01 - Return of Allotment of shares 19 February 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 22 January 2014
RESOLUTIONS - N/A 21 January 2014
SH01 - Return of Allotment of shares 17 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 25 June 2013
TM01 - Termination of appointment of director 28 March 2013
TM01 - Termination of appointment of director 30 October 2012
TM01 - Termination of appointment of director 16 October 2012
TM01 - Termination of appointment of director 16 October 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 07 July 2011
CH01 - Change of particulars for director 12 November 2010
AA - Annual Accounts 16 September 2010
CH01 - Change of particulars for director 21 July 2010
AR01 - Annual Return 14 July 2010
AP01 - Appointment of director 14 July 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 29 October 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
363a - Annual Return 01 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 02 July 2008
395 - Particulars of a mortgage or charge 21 December 2007
287 - Change in situation or address of Registered Office 25 October 2007
AA - Annual Accounts 24 October 2007
363a - Annual Return 16 July 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 03 July 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
AA - Annual Accounts 25 October 2005
363a - Annual Return 11 July 2005
395 - Particulars of a mortgage or charge 23 June 2005
395 - Particulars of a mortgage or charge 19 April 2005
287 - Change in situation or address of Registered Office 07 March 2005
288b - Notice of resignation of directors or secretaries 10 December 2004
395 - Particulars of a mortgage or charge 07 December 2004
AA - Annual Accounts 28 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
395 - Particulars of a mortgage or charge 25 August 2004
363a - Annual Return 19 July 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
AA - Annual Accounts 29 October 2003
363a - Annual Return 24 July 2003
353 - Register of members 24 July 2003
287 - Change in situation or address of Registered Office 20 January 2003
288b - Notice of resignation of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
AA - Annual Accounts 14 October 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
MISC - Miscellaneous document 24 July 2002
363a - Annual Return 15 July 2002
288c - Notice of change of directors or secretaries or in their particulars 15 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
288c - Notice of change of directors or secretaries or in their particulars 05 May 2002
AA - Annual Accounts 11 October 2001
395 - Particulars of a mortgage or charge 02 August 2001
363a - Annual Return 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
AA - Annual Accounts 12 October 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2000
RESOLUTIONS - N/A 28 July 2000
RESOLUTIONS - N/A 28 July 2000
123 - Notice of increase in nominal capital 27 July 2000
363a - Annual Return 27 June 2000
395 - Particulars of a mortgage or charge 26 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
287 - Change in situation or address of Registered Office 20 September 1999
AA - Annual Accounts 10 August 1999
363a - Annual Return 30 June 1999
AA - Annual Accounts 23 June 1998
363a - Annual Return 23 June 1998
363(353) - N/A 23 June 1998
288b - Notice of resignation of directors or secretaries 15 June 1998
AA - Annual Accounts 25 June 1997
363a - Annual Return 25 June 1997
287 - Change in situation or address of Registered Office 27 January 1997
363a - Annual Return 18 August 1996
288 - N/A 18 August 1996
288 - N/A 18 August 1996
AA - Annual Accounts 10 July 1996
288 - N/A 19 March 1996
288 - N/A 19 March 1996
CERTNM - Change of name certificate 17 November 1995
AA - Annual Accounts 24 July 1995
363x - Annual Return 24 July 1995
AA - Annual Accounts 24 June 1994
363x - Annual Return 24 June 1994
CERTNM - Change of name certificate 18 August 1993
CERTNM - Change of name certificate 18 August 1993
AA - Annual Accounts 27 June 1993
363x - Annual Return 27 June 1993
RESOLUTIONS - N/A 23 December 1992
RESOLUTIONS - N/A 23 December 1992
RESOLUTIONS - N/A 23 December 1992
288 - N/A 30 July 1992
RESOLUTIONS - N/A 15 July 1992
AA - Annual Accounts 15 July 1992
363x - Annual Return 25 June 1992
AA - Annual Accounts 16 July 1991
363a - Annual Return 29 June 1991
288 - N/A 17 May 1991
287 - Change in situation or address of Registered Office 07 April 1991
AA - Annual Accounts 11 September 1990
363 - Annual Return 11 September 1990
AA - Annual Accounts 13 October 1989
363 - Annual Return 13 October 1989
288 - N/A 23 June 1989
288 - N/A 24 April 1989
AUD - Auditor's letter of resignation 30 January 1989
AA - Annual Accounts 19 October 1988
363 - Annual Return 19 October 1988
288 - N/A 05 July 1988
AA - Annual Accounts 21 July 1987
363 - Annual Return 21 July 1987
AA - Annual Accounts 19 August 1986
363 - Annual Return 19 August 1986
NEWINC - New incorporation documents 07 December 1961

Mortgages & Charges

Description Date Status Charge by
First ranking fixed and floating security document 14 December 2007 Fully Satisfied

N/A

Cash deposit pledge 20 June 2005 Outstanding

N/A

Cash deposit pledge 11 April 2005 Outstanding

N/A

Cash deposit pledge 26 November 2004 Outstanding

N/A

Cash deposit pledge 17 August 2004 Outstanding

N/A

Pledge of deposit account 30 July 2001 Outstanding

N/A

Shares charge 19 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.