About

Registered Number: 00567460
Date of Incorporation: 12/06/1956 (67 years and 10 months ago)
Company Status: Active
Registered Address: 2a The Hard, Portsmouth, PO1 3PT

 

Established in 1956, Tall Ships Youth Trust have registered office in the United Kingdom, it's status at Companies House is "Active". Tall Ships Youth Trust has 26 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
D'ORNANO, Philippe 27 November 2018 - 1
JONES, Nigel Glanville Ollerton 27 November 2018 - 1
NAZARIN, Kiera Naomi 31 May 2018 - 1
WIPPELL, Mark Alexander 31 May 2018 - 1
ALKEN, Michael Patrick 21 March 2006 22 December 2009 1
BIELAK, Janka N/A 07 December 2001 1
BLACKMORE, Courtemry Thomas Gardner N/A 25 May 1992 1
BONHAM-CARTER, Peter Malcolm N/A 03 November 1993 1
BROUGHTON, Michael 15 May 2007 04 March 2019 1
DIXON, Michael Rydal 03 July 2004 09 January 2010 1
DOUGLAS, Jack C N/A 25 September 2000 1
DURBAN, Donald Desmond N/A 09 November 1992 1
FITZSIMMONS, Wendy 27 November 2013 31 August 2016 1
GRIFFITHS, Charlotte Elizabeth Vinten 16 October 2007 04 March 2019 1
HUGHES, Terry, Captain 21 September 1999 28 May 2002 1
LEE, Christopher Robin, Commander 06 October 1994 17 January 2002 1
LINCOLN, Edward Brian N/A 14 December 1997 1
MCKAIG, John Rae, Admiral Sir N/A 20 September 1995 1
MOORE, Michael Antony Class, Sir 02 March 2010 31 August 2016 1
NOVI, Giovanni, Dr 07 July 1999 07 December 2001 1
PURVES, Elizabeth Mary 21 September 1999 07 December 2001 1
RAMSDEN, David Michael N/A 20 September 1995 1
ROGERS, Colin Robert N/A 20 September 1995 1
WILLIAMS, Sally N/A 23 September 1998 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Paul Stephen 18 March 2010 - 1
DONALD, Bruce Henry N/A 29 March 1993 1

Filing History

Document Type Date
RESOLUTIONS - N/A 31 December 2019
AP01 - Appointment of director 09 December 2019
CS01 - N/A 17 November 2019
TM01 - Termination of appointment of director 10 September 2019
TM01 - Termination of appointment of director 10 September 2019
TM01 - Termination of appointment of director 10 September 2019
TM01 - Termination of appointment of director 10 September 2019
TM01 - Termination of appointment of director 10 September 2019
AA - Annual Accounts 12 July 2019
AP01 - Appointment of director 14 January 2019
AP01 - Appointment of director 14 January 2019
AP01 - Appointment of director 14 January 2019
AP01 - Appointment of director 14 January 2019
CS01 - N/A 12 November 2018
AP01 - Appointment of director 08 October 2018
AP01 - Appointment of director 26 September 2018
AA - Annual Accounts 31 May 2018
AA01 - Change of accounting reference date 24 May 2018
AA - Annual Accounts 17 May 2018
MR04 - N/A 22 December 2017
RESOLUTIONS - N/A 19 December 2017
AA01 - Change of accounting reference date 21 November 2017
CS01 - N/A 08 November 2017
MR04 - N/A 18 October 2017
MR04 - N/A 10 October 2017
MR04 - N/A 10 October 2017
AP01 - Appointment of director 03 July 2017
TM01 - Termination of appointment of director 30 June 2017
MR01 - N/A 28 February 2017
AA - Annual Accounts 08 December 2016
MR01 - N/A 10 November 2016
MR01 - N/A 10 November 2016
CS01 - N/A 04 November 2016
TM01 - Termination of appointment of director 05 September 2016
TM01 - Termination of appointment of director 05 September 2016
TM01 - Termination of appointment of director 05 September 2016
AUD - Auditor's letter of resignation 16 March 2016
TM01 - Termination of appointment of director 02 March 2016
MR04 - N/A 19 February 2016
MR01 - N/A 04 December 2015
AR01 - Annual Return 10 November 2015
TM01 - Termination of appointment of director 10 November 2015
TM01 - Termination of appointment of director 10 November 2015
AP01 - Appointment of director 10 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 03 November 2014
AP01 - Appointment of director 29 September 2014
AP01 - Appointment of director 29 September 2014
TM01 - Termination of appointment of director 23 September 2014
AA - Annual Accounts 23 June 2014
AP01 - Appointment of director 13 January 2014
TM01 - Termination of appointment of director 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 12 November 2013
MR01 - N/A 02 July 2013
AP01 - Appointment of director 21 February 2013
AP01 - Appointment of director 18 December 2012
MG01 - Particulars of a mortgage or charge 01 December 2012
AR01 - Annual Return 21 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 September 2012
MG01 - Particulars of a mortgage or charge 30 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2012
MG01 - Particulars of a mortgage or charge 13 July 2012
MG01 - Particulars of a mortgage or charge 29 June 2012
AA - Annual Accounts 21 June 2012
TM01 - Termination of appointment of director 18 May 2012
TM01 - Termination of appointment of director 24 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2012
MG01 - Particulars of a mortgage or charge 14 January 2012
MG01 - Particulars of a mortgage or charge 30 December 2011
MG01 - Particulars of a mortgage or charge 03 December 2011
MG01 - Particulars of a mortgage or charge 03 December 2011
AR01 - Annual Return 09 November 2011
CH01 - Change of particulars for director 08 November 2011
MG01 - Particulars of a mortgage or charge 07 November 2011
MG01 - Particulars of a mortgage or charge 25 October 2011
MG01 - Particulars of a mortgage or charge 04 August 2011
AA - Annual Accounts 19 July 2011
MG01 - Particulars of a mortgage or charge 06 July 2011
TM01 - Termination of appointment of director 10 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 12 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2010
AD04 - Change of location of company records to the registered office 12 November 2010
AP01 - Appointment of director 05 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 October 2010
MG01 - Particulars of a mortgage or charge 13 July 2010
MG01 - Particulars of a mortgage or charge 03 July 2010
AP01 - Appointment of director 18 June 2010
TM01 - Termination of appointment of director 16 June 2010
TM01 - Termination of appointment of director 16 June 2010
TM01 - Termination of appointment of director 16 June 2010
TM01 - Termination of appointment of director 16 June 2010
AP03 - Appointment of secretary 25 May 2010
AP01 - Appointment of director 21 May 2010
AP01 - Appointment of director 21 May 2010
TM02 - Termination of appointment of secretary 18 March 2010
MG01 - Particulars of a mortgage or charge 21 December 2009
MG01 - Particulars of a mortgage or charge 21 December 2009
AR01 - Annual Return 16 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH04 - Change of particulars for corporate secretary 16 December 2009
AP01 - Appointment of director 16 December 2009
AA - Annual Accounts 16 December 2009
MG01 - Particulars of a mortgage or charge 30 October 2009
MG01 - Particulars of a mortgage or charge 30 October 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
395 - Particulars of a mortgage or charge 20 September 2008
395 - Particulars of a mortgage or charge 20 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
363a - Annual Return 29 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
AA - Annual Accounts 01 August 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 08 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2006
363a - Annual Return 15 November 2005
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
AA - Annual Accounts 22 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
363a - Annual Return 25 November 2004
AA - Annual Accounts 02 August 2004
RESOLUTIONS - N/A 22 July 2004
MEM/ARTS - N/A 22 July 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
363a - Annual Return 06 November 2003
AA - Annual Accounts 02 September 2003
MEM/ARTS - N/A 26 August 2003
CERTNM - Change of name certificate 15 August 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
AA - Annual Accounts 08 January 2003
RESOLUTIONS - N/A 13 December 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
363a - Annual Return 06 November 2002
353 - Register of members 15 October 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 14 December 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
363s - Annual Return 20 June 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
395 - Particulars of a mortgage or charge 06 April 2001
395 - Particulars of a mortgage or charge 23 March 2001
AA - Annual Accounts 23 August 2000
363a - Annual Return 06 March 2000
395 - Particulars of a mortgage or charge 17 February 2000
395 - Particulars of a mortgage or charge 17 February 2000
288a - Notice of appointment of directors or secretaries 21 December 1999
AA - Annual Accounts 21 December 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
RESOLUTIONS - N/A 01 October 1999
MEM/ARTS - N/A 01 October 1999
AA - Annual Accounts 01 October 1999
395 - Particulars of a mortgage or charge 09 March 1999
363s - Annual Return 28 January 1999
288b - Notice of resignation of directors or secretaries 15 September 1998
363s - Annual Return 08 January 1998
288a - Notice of appointment of directors or secretaries 25 November 1997
395 - Particulars of a mortgage or charge 11 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
AA - Annual Accounts 09 October 1997
363s - Annual Return 09 December 1996
AA - Annual Accounts 07 October 1996
363s - Annual Return 10 November 1995
AA - Annual Accounts 25 October 1995
RESOLUTIONS - N/A 28 September 1995
363s - Annual Return 25 January 1995
288 - N/A 22 January 1995
288 - N/A 09 January 1995
288 - N/A 09 January 1995
288 - N/A 09 January 1995
AA - Annual Accounts 12 October 1994
288 - N/A 26 April 1994
288 - N/A 26 February 1994
288 - N/A 26 February 1994
AA - Annual Accounts 17 December 1993
363s - Annual Return 24 November 1993
363s - Annual Return 21 December 1992
AA - Annual Accounts 14 August 1992
AA - Annual Accounts 24 March 1992
363b - Annual Return 08 January 1992
363a - Annual Return 29 April 1991
AA - Annual Accounts 28 January 1991
363 - Annual Return 11 January 1990
AA - Annual Accounts 11 January 1990
AA - Annual Accounts 22 December 1988
363 - Annual Return 22 December 1988
AA - Annual Accounts 13 April 1988
363 - Annual Return 04 December 1987
AA - Annual Accounts 21 March 1987
363 - Annual Return 02 March 1987
NEWINC - New incorporation documents 12 June 1956

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 February 2017 Outstanding

N/A

A registered charge 04 November 2016 Outstanding

N/A

A registered charge 04 November 2016 Outstanding

N/A

A registered charge 27 November 2015 Fully Satisfied

N/A

A registered charge 14 June 2013 Fully Satisfied

N/A

Mortgage of a ship 26 November 2012 Outstanding

N/A

Mortgage of a ship 18 July 2012 Outstanding

N/A

Mortgage of a ship 05 July 2012 Fully Satisfied

N/A

Mortgage 25 June 2012 Fully Satisfied

N/A

Mortgage 05 January 2012 Fully Satisfied

N/A

Mortgage of a ship 19 December 2011 Fully Satisfied

N/A

Mortgage of a ship 18 November 2011 Fully Satisfied

N/A

Deed of covenant 18 November 2011 Fully Satisfied

N/A

Mortgage over ship 06 October 2011 Outstanding

N/A

Mortgage 28 July 2011 Fully Satisfied

N/A

Mortgage over ship 29 June 2011 Fully Satisfied

N/A

Mortgage 12 July 2010 Fully Satisfied

N/A

Mortgage 01 July 2010 Fully Satisfied

N/A

Deed of covenant 17 December 2009 Fully Satisfied

N/A

Mortgage of a ship 17 December 2009 Fully Satisfied

N/A

A deed of covenant 21 October 2009 Fully Satisfied

N/A

Mortgage of a ship 21 October 2009 Fully Satisfied

N/A

A deed of covenant 17 September 2008 Fully Satisfied

N/A

A mortgage of a ship 17 September 2008 Fully Satisfied

N/A

First priority statutory mortgage 16 March 2001 Fully Satisfied

N/A

Deed of covenants 16 March 2001 Fully Satisfied

N/A

Deed of covenants 11 February 2000 Fully Satisfied

N/A

First priority statutory mortgage 11 February 2000 Fully Satisfied

N/A

Security assignment 28 February 1999 Fully Satisfied

N/A

A floating charge 30 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.