About

Registered Number: 00238288
Date of Incorporation: 28/03/1929 (95 years and 1 month ago)
Company Status: Active
Registered Address: Dart Valley Railway Plc, Queens Park Station, Torbay Road, Paignton, Devon, TQ4 6AF

 

Based in Paignton in Devon, The Millbrook Steamboat & Trading Co.Limited was founded on 28 March 1929, it has a status of "Active". We don't know the number of employees at the business. Mccoll, James Robert, Jones, John Robert are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCCOLL, James Robert 28 May 2019 - 1
JONES, John Robert 11 July 2012 28 May 2019 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 15 July 2019
TM02 - Termination of appointment of secretary 28 May 2019
AP03 - Appointment of secretary 28 May 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 18 June 2018
TM01 - Termination of appointment of director 04 June 2018
TM01 - Termination of appointment of director 11 April 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 02 October 2014
TM01 - Termination of appointment of director 04 February 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 06 February 2013
AP03 - Appointment of secretary 20 July 2012
AA - Annual Accounts 20 July 2012
TM02 - Termination of appointment of secretary 20 July 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 20 June 2011
TM01 - Termination of appointment of director 22 March 2011
AR01 - Annual Return 16 March 2011
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
AA - Annual Accounts 11 July 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
363a - Annual Return 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
AA - Annual Accounts 30 July 2007
AUD - Auditor's letter of resignation 26 July 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 23 June 2006
288c - Notice of change of directors or secretaries or in their particulars 11 May 2006
363a - Annual Return 08 February 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
AA - Annual Accounts 05 July 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
363s - Annual Return 28 January 2005
288b - Notice of resignation of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 24 July 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 18 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2000
287 - Change in situation or address of Registered Office 28 February 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 01 February 2000
225 - Change of Accounting Reference Date 20 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 27 October 1998
AA - Annual Accounts 03 July 1998
363s - Annual Return 22 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 1997
363s - Annual Return 13 February 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 19 February 1996
AA - Annual Accounts 05 February 1996
288 - N/A 01 December 1995
288 - N/A 01 December 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 01 February 1995
395 - Particulars of a mortgage or charge 27 September 1994
395 - Particulars of a mortgage or charge 27 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1994
288 - N/A 10 May 1994
363s - Annual Return 15 February 1994
AA - Annual Accounts 09 February 1994
395 - Particulars of a mortgage or charge 30 April 1993
395 - Particulars of a mortgage or charge 30 April 1993
363s - Annual Return 02 March 1993
AA - Annual Accounts 01 February 1993
288 - N/A 07 December 1992
395 - Particulars of a mortgage or charge 26 October 1992
395 - Particulars of a mortgage or charge 30 June 1992
363s - Annual Return 31 May 1992
AA - Annual Accounts 31 May 1992
395 - Particulars of a mortgage or charge 26 May 1992
395 - Particulars of a mortgage or charge 26 May 1992
395 - Particulars of a mortgage or charge 26 May 1992
395 - Particulars of a mortgage or charge 16 March 1992
395 - Particulars of a mortgage or charge 12 June 1991
395 - Particulars of a mortgage or charge 12 June 1991
363a - Annual Return 06 April 1991
395 - Particulars of a mortgage or charge 03 April 1991
AA - Annual Accounts 18 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 1991
395 - Particulars of a mortgage or charge 10 January 1991
288 - N/A 19 September 1990
AA - Annual Accounts 21 February 1990
363 - Annual Return 21 February 1990
395 - Particulars of a mortgage or charge 08 May 1989
395 - Particulars of a mortgage or charge 15 March 1989
AA - Annual Accounts 27 January 1989
363 - Annual Return 27 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 1988
288 - N/A 10 October 1988
288 - N/A 10 May 1988
395 - Particulars of a mortgage or charge 04 May 1988
AA - Annual Accounts 22 March 1988
363 - Annual Return 22 March 1988
AA - Annual Accounts 10 February 1987
363 - Annual Return 10 February 1987
395 - Particulars of a mortgage or charge 09 December 1986
AA - Annual Accounts 09 February 1979
363 - Annual Return 09 February 1979

Mortgages & Charges

Description Date Status Charge by
Deed of covenant 06 September 1994 Outstanding

N/A

Ships mortgage 06 September 1994 Outstanding

N/A

Ships mortgage 21 April 1993 Outstanding

N/A

Deed of covenant 21 April 1993 Outstanding

N/A

Mortgage 21 October 1992 Fully Satisfied

N/A

Mortgage 25 June 1992 Fully Satisfied

N/A

Deed of covenant 21 May 1992 Outstanding

N/A

First priority statutory mortgage 21 May 1992 Fully Satisfied

N/A

Third priority statutory mortgage 21 May 1992 Outstanding

N/A

Legal mortgage 24 February 1992 Outstanding

N/A

Legal charge 03 June 1991 Outstanding

N/A

Legal charge 30 May 1991 Outstanding

N/A

Ship owners agreement 28 March 1991 Fully Satisfied

N/A

Legal charge 02 January 1991 Outstanding

N/A

Deed of covenant 21 April 1989 Outstanding

N/A

Ships mortgage 21 April 1989 Outstanding

N/A

Confirmatory charge 08 March 1989 Fully Satisfied

N/A

Legal mortgage 21 April 1988 Fully Satisfied

N/A

Legal charge 25 November 1986 Fully Satisfied

N/A

Deed of covenant 01 September 1982 Outstanding

N/A

Ships mortgage 01 September 1982 Fully Satisfied

N/A

Deed of covenant 01 September 1982 Outstanding

N/A

Ships mortgage 01 September 1982 Fully Satisfied

N/A

Deed of covenant 01 September 1982 Outstanding

N/A

Ships mortgage 01 September 1982 Fully Satisfied

N/A

Deed of covenant 01 September 1982 Outstanding

N/A

Ships mortgage 01 September 1982 Outstanding

N/A

Deed of covenant 26 April 1982 Outstanding

N/A

Ships mortgage 26 April 1982 Outstanding

N/A

Deed of covenant 26 April 1982 Outstanding

N/A

Ships mortgage 26 April 1982 Outstanding

N/A

Deed of covenant 26 April 1982 Outstanding

N/A

Ships mortgage 26 April 1982 Outstanding

N/A

Debenture 21 December 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.