About

Registered Number: 04182406
Date of Incorporation: 19/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 27 Castle Street, Dover, Kent, CT16 1PT

 

Samphire Cargo Ltd was founded on 19 March 2001. There are 4 directors listed as Brown, Debbie Ann, Menzies, Andrew Robert, Harris, Paul Joseph, Holmes, Gary for the organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Paul Joseph 20 March 2001 10 December 2019 1
HOLMES, Gary 20 March 2001 10 December 2019 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Debbie Ann 10 December 2019 - 1
MENZIES, Andrew Robert 20 March 2001 01 August 2003 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
MA - Memorandum and Articles 21 February 2020
RESOLUTIONS - N/A 27 December 2019
PSC02 - N/A 18 December 2019
PSC07 - N/A 17 December 2019
PSC07 - N/A 17 December 2019
PSC07 - N/A 17 December 2019
MR04 - N/A 17 December 2019
AP03 - Appointment of secretary 12 December 2019
TM02 - Termination of appointment of secretary 12 December 2019
TM01 - Termination of appointment of director 12 December 2019
TM01 - Termination of appointment of director 12 December 2019
AP01 - Appointment of director 12 December 2019
MR01 - N/A 03 December 2019
MR04 - N/A 15 August 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 29 May 2018
PSC01 - N/A 23 February 2018
PSC01 - N/A 22 February 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 01 March 2016
CH01 - Change of particulars for director 29 October 2015
CH03 - Change of particulars for secretary 29 October 2015
MR01 - N/A 09 October 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 15 July 2011
MG01 - Particulars of a mortgage or charge 17 May 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 16 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 April 2009
363a - Annual Return 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
AA - Annual Accounts 02 September 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 12 March 2007
AA - Annual Accounts 25 September 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 26 February 2004
288b - Notice of resignation of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
AA - Annual Accounts 10 June 2003
363s - Annual Return 17 March 2003
287 - Change in situation or address of Registered Office 10 August 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 09 May 2002
287 - Change in situation or address of Registered Office 20 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
287 - Change in situation or address of Registered Office 26 March 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
NEWINC - New incorporation documents 19 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 November 2019 Outstanding

N/A

A registered charge 05 October 2015 Fully Satisfied

N/A

Deed of charge over credit balances 12 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.