About

Registered Number: 01281964
Date of Incorporation: 15/10/1976 (47 years and 7 months ago)
Company Status: Active
Registered Address: Itchenor Shipyard, Itchenor, Chichester, West Sussex, PO20 7AY

 

Based in Chichester, Northshore Shipyard Ltd was registered on 15 October 1976, it's status at Companies House is "Active". The business has 10 directors listed as Abbott, Lester Kenneth, Barty, David, Harris, Lucinda Jayne, Hughes, David, Howell, Ann Margaret, Howell, Miles Richard Alastair, Moffat, Arthur Bryan, Moffat, Glenys Mary, Moffat, Sarah, Webb, Miles Edward in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBOTT, Lester Kenneth 27 May 2016 - 1
HOWELL, Ann Margaret N/A 01 February 1991 1
HOWELL, Miles Richard Alastair N/A 01 February 1991 1
MOFFAT, Arthur Bryan N/A 10 March 2003 1
MOFFAT, Glenys Mary N/A 10 March 2003 1
MOFFAT, Sarah 01 February 1991 10 March 2003 1
WEBB, Miles Edward 17 February 2014 22 February 2016 1
Secretary Name Appointed Resigned Total Appointments
BARTY, David 01 January 2014 22 August 2014 1
HARRIS, Lucinda Jayne 16 August 2011 10 January 2012 1
HUGHES, David 13 January 2012 31 July 2012 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 27 September 2019
AP01 - Appointment of director 06 August 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 27 September 2018
PSC07 - N/A 12 June 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 29 September 2017
PSC03 - N/A 28 July 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 27 May 2016
AP01 - Appointment of director 27 May 2016
TM01 - Termination of appointment of director 23 February 2016
AA - Annual Accounts 30 October 2015
DISS40 - Notice of striking-off action discontinued 26 August 2015
AR01 - Annual Return 25 August 2015
GAZ1 - First notification of strike-off action in London Gazette 25 August 2015
AA - Annual Accounts 29 September 2014
TM01 - Termination of appointment of director 28 August 2014
TM02 - Termination of appointment of secretary 28 August 2014
AR01 - Annual Return 30 April 2014
AP01 - Appointment of director 17 February 2014
CERTNM - Change of name certificate 28 January 2014
AP03 - Appointment of secretary 27 January 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 02 October 2012
TM02 - Termination of appointment of secretary 01 August 2012
AR01 - Annual Return 09 March 2012
CH01 - Change of particulars for director 09 March 2012
AP03 - Appointment of secretary 16 January 2012
TM01 - Termination of appointment of director 10 January 2012
TM02 - Termination of appointment of secretary 10 January 2012
AA - Annual Accounts 30 September 2011
AP01 - Appointment of director 16 August 2011
TM02 - Termination of appointment of secretary 16 August 2011
TM01 - Termination of appointment of director 16 August 2011
AP03 - Appointment of secretary 16 August 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 31 March 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 13 July 2007
363a - Annual Return 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
AA - Annual Accounts 01 November 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 03 November 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 25 February 2004
225 - Change of Accounting Reference Date 29 August 2003
287 - Change in situation or address of Registered Office 09 July 2003
AA - Annual Accounts 30 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
287 - Change in situation or address of Registered Office 01 April 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
287 - Change in situation or address of Registered Office 20 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2003
363s - Annual Return 08 February 2003
363s - Annual Return 28 January 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 06 February 2001
AA - Annual Accounts 18 February 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 25 March 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 03 February 1998
363s - Annual Return 03 February 1998
AA - Annual Accounts 03 April 1997
363s - Annual Return 10 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1996
AA - Annual Accounts 04 June 1996
363s - Annual Return 17 February 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1996
RESOLUTIONS - N/A 04 January 1996
RESOLUTIONS - N/A 04 January 1996
RESOLUTIONS - N/A 04 January 1996
123 - Notice of increase in nominal capital 04 January 1996
AA - Annual Accounts 04 May 1995
363s - Annual Return 26 January 1995
AA - Annual Accounts 18 May 1994
363s - Annual Return 15 January 1994
AA - Annual Accounts 04 June 1993
363s - Annual Return 17 February 1993
AA - Annual Accounts 19 May 1992
363s - Annual Return 11 February 1992
AA - Annual Accounts 01 July 1991
RESOLUTIONS - N/A 01 May 1991
RESOLUTIONS - N/A 01 May 1991
288 - N/A 21 March 1991
363a - Annual Return 21 March 1991
288 - N/A 05 March 1991
AA - Annual Accounts 03 July 1990
363 - Annual Return 26 April 1990
AA - Annual Accounts 10 August 1989
363 - Annual Return 13 January 1989
AA - Annual Accounts 18 August 1988
363 - Annual Return 18 August 1988
AA - Annual Accounts 27 August 1987
395 - Particulars of a mortgage or charge 30 July 1987
363 - Annual Return 24 July 1987
363 - Annual Return 24 July 1987
395 - Particulars of a mortgage or charge 12 August 1986
AA - Annual Accounts 08 August 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 28 July 1987 Fully Satisfied

N/A

Mortgage debenture 30 July 1986 Fully Satisfied

N/A

Mortgage debenture 29 April 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.