GRAIG SHIPPING PLC
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 4DQ

Company number 00157048
Status Active
Incorporation Date 15 July 1919
Company Type Public Limited Company
Address 1 CASPIAN POINT, CASPIAN WAY, CARDIFF, SOUTH GLAMORGAN, CF10 4DQ
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration two hundred and five events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Appointment of Mr Steven John Davies as a director on 1 July 2016; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of GRAIG SHIPPING PLC are www.graigshipping.co.uk, and www.graig-shipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and three months. The distance to to Cardiff Queen Street Rail Station is 1.2 miles; to Cathays Rail Station is 1.7 miles; to Barry Docks Rail Station is 6.3 miles; to Barry Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Graig Shipping Plc is a Public Limited Company. The company registration number is 00157048. Graig Shipping Plc has been working since 15 July 1919. The present status of the company is Active. The registered address of Graig Shipping Plc is 1 Caspian Point Caspian Way Cardiff South Glamorgan Cf10 4dq. . DWYER-DAVIES, Victoria Maureen is a Secretary of the company. ATKINSON, Philip Desmond is a Director of the company. DAVIES, Christopher James Gibson is a Director of the company. DAVIES, Steven John is a Director of the company. HILTON, Christopher James is a Director of the company. WILLIAMS, Christopher Lloyd is a Director of the company. WILLIAMS, Hugh Gwyn is a Director of the company. Secretary BEVAN, Anthony William has been resigned. Secretary DAVIES, Christopher James Gibson has been resigned. Secretary HARRIS, Glyn has been resigned. Secretary HILTON, Christopher James has been resigned. Director BEVAN, Anthony William has been resigned. Director COFFIN, John Andrew has been resigned. Director COONEY, Peter Martin has been resigned. Director DRURY, Charles Esmond Hill has been resigned. Director ELLIS, David has been resigned. Director GOWEN, Keith Graham has been resigned. Director HARRIS, Glyn has been resigned. Director OWEN, Gordon Michael William has been resigned. Director TUDBALL, Peter Colum has been resigned. Director WILLIAMS, Desmond Idwal has been resigned. Director WILLIAMS, Richard Idwal has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
DWYER-DAVIES, Victoria Maureen
Appointed Date: 01 December 2004

Director
ATKINSON, Philip Desmond
Appointed Date: 01 July 2010
69 years old

Director
DAVIES, Christopher James Gibson
Appointed Date: 02 December 1999
66 years old

Director
DAVIES, Steven John
Appointed Date: 01 July 2016
42 years old

Director
HILTON, Christopher James
Appointed Date: 01 May 2010
65 years old

Director
WILLIAMS, Christopher Lloyd
Appointed Date: 11 January 1999
59 years old

Director
WILLIAMS, Hugh Gwyn

65 years old

Resigned Directors

Secretary
BEVAN, Anthony William
Resigned: 30 November 1999
Appointed Date: 18 August 1993

Secretary
DAVIES, Christopher James Gibson
Resigned: 01 December 2004
Appointed Date: 02 December 1999

Secretary
HARRIS, Glyn
Resigned: 18 August 1993

Secretary
HILTON, Christopher James
Resigned: 30 April 2010
Appointed Date: 23 June 1999

Director
BEVAN, Anthony William
Resigned: 30 November 1999
Appointed Date: 09 September 1993
60 years old

Director
COFFIN, John Andrew
Resigned: 03 December 2015
Appointed Date: 14 May 2013
78 years old

Director
COONEY, Peter Martin
Resigned: 06 July 2012
Appointed Date: 12 March 2003
81 years old

Director
DRURY, Charles Esmond Hill
Resigned: 31 January 2000
Appointed Date: 01 July 1996
84 years old

Director
ELLIS, David
Resigned: 31 July 2007
73 years old

Director
GOWEN, Keith Graham
Resigned: 18 May 1993
94 years old

Director
HARRIS, Glyn
Resigned: 18 August 1993
75 years old

Director
OWEN, Gordon Michael William
Resigned: 18 August 1993
Appointed Date: 18 May 1993
87 years old

Director
TUDBALL, Peter Colum
Resigned: 18 August 1993
92 years old

Director
WILLIAMS, Desmond Idwal
Resigned: 30 September 2002
103 years old

Director
WILLIAMS, Richard Idwal
Resigned: 16 February 1998
69 years old

Persons With Significant Control

Idwal Williams And Company Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

GRAIG SHIPPING PLC Events

03 Oct 2016
Confirmation statement made on 21 September 2016 with updates
27 Jul 2016
Appointment of Mr Steven John Davies as a director on 1 July 2016
28 Jun 2016
Group of companies' accounts made up to 31 December 2015
31 Mar 2016
Secretary's details changed for Victoria Maureen Dwyer on 19 March 2016
07 Dec 2015
Termination of appointment of John Andrew Coffin as a director on 3 December 2015
...
... and 195 more events
27 Sep 1986
Full accounts made up to 31 March 1986

26 Sep 1986
Gazettable document

26 Jan 1982
R7 - old public rereg as public
15 Jul 1919
Incorporation
15 Jul 1919
Certificate of incorporation

GRAIG SHIPPING PLC Charges

30 March 2007
A first priority isle of man ship mortgage
Delivered: 13 April 2007
Status: Satisfied on 11 February 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The whole of the ship means the general cargo/container…
26 March 2007
A deed of amendment
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The whole of the ship means the general cargo/container…
2 February 2007
A time charter security deed
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All rights and interests to or in connection with the…
2 February 2007
An account security deed
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The credit balance on the account. See the mortgage charge…
2 February 2007
A deed of covenant
Delivered: 16 February 2007
Status: Satisfied on 11 February 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The security assets meaning the ship and the assigned…
2 February 2007
First priority bahamas ship mortgage
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The whole of the ship meaning the general cargo/container…
7 February 2005
Deed of rental deposit
Delivered: 11 February 2005
Status: Outstanding
Persons entitled: Cardiff Bay Nomineee 1 Limited and Cardiff Bay Nomineee 2 Limited
Description: Initial deposit of £51,025.50 and the amount standing from…
22 October 2004
Charge over deposit
Delivered: 29 October 2004
Status: Outstanding
Persons entitled: Nordea Bank Finland PLC
Description: The deposit and all the entitlements to interest the right…
22 March 2004
Debenture
Delivered: 24 March 2004
Status: Satisfied on 20 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
9 January 2004
Deed of covenants
Delivered: 23 January 2004
Status: Satisfied on 31 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 64/64 shares in motor vessel "cec castle" registered under…
9 January 2004
Deed of assignment
Delivered: 23 January 2004
Status: Satisfied on 31 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Cec castle together with the collateral deed of covenants…
9 January 2004
Mortgage to secure account current
Delivered: 23 January 2004
Status: Satisfied on 31 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 64/64 shares in the cec castle o/n 734243 and in her boats…
29 January 2003
Deed of assignment
Delivered: 12 February 2003
Status: Satisfied on 31 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and intrest in and to the insurances…
29 January 2003
Deed of covenants
Delivered: 12 February 2003
Status: Satisfied on 31 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 64/64TH shares in the motor vessel 'cec castle' registered…
29 January 2003
Mortgage to secure account current
Delivered: 12 February 2003
Status: Satisfied on 31 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 64/64TH shares shares in the cec castle official number…
29 January 2003
A deed of covenants
Delivered: 10 February 2003
Status: Satisfied on 15 July 2004
Persons entitled: Fortis Bank (Nederland) N.V. (as Agent and Security Trustee)
Description: The isle of man flag vessel 'cec castle' registered in the…
29 January 2003
A first priority isle of man mortgage
Delivered: 10 February 2003
Status: Satisfied on 15 July 2004
Persons entitled: Fortis Bank (Nederland) N.V. (as Agent and Security Trustee)
Description: The isle of man flag vessel 'cec castle' registered in the…
29 January 2003
Deed of assignment
Delivered: 10 February 2003
Status: Satisfied on 22 December 2004
Persons entitled: Fortis Bank (Nederland) N.V. (as Agent and Security Trustee)
Description: All right title and interest in the insurances the earnings…
1 May 2002
Pledge of shares
Delivered: 9 May 2002
Status: Satisfied on 31 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All present and future stocks, shares and other securities…
14 March 2002
Debenture
Delivered: 2 April 2002
Status: Satisfied on 22 December 2004
Persons entitled: Fortis Bank (Nederland) N.V.
Description: Fixed and floating charges over the undertaking and all…
14 March 2002
Debenture
Delivered: 18 March 2002
Status: Satisfied on 20 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
4 March 2002
Pledge of account balance
Delivered: 15 March 2002
Status: Satisfied on 22 December 2004
Persons entitled: Fortis Bank (Nederland) N.V.
Description: All sums standing now or at any time hereafter to the…
28 March 2001
A shares security deed
Delivered: 3 April 2001
Status: Satisfied on 31 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All rights and interests of every kind in connection with…
23 March 2001
Second priority account security deed
Delivered: 11 April 2001
Status: Satisfied on 22 December 2004
Persons entitled: Fortis Bank (Nederland) N.V. as Agent and Security Trustee for the Junior Banks
Description: The earnings account in the name of the borrower designated…
23 March 2001
Second priority deed of assignment
Delivered: 11 April 2001
Status: Satisfied on 22 December 2004
Persons entitled: Fortis Bank (Nederland) N.V. as Agent and Security Trustee for the Junior Banks
Description: Insurances earning requisition in respect of the motor…
23 March 2001
Deed of assignment
Delivered: 11 April 2001
Status: Satisfied on 22 December 2004
Persons entitled: Fortis Bank (Nederland) N.V. as Agent and Security Trustee for the Senior Banks
Description: The insurances earnings and requisition compensation in…
23 March 2001
Second priority deed of covenants
Delivered: 11 April 2001
Status: Satisfied on 22 December 2004
Persons entitled: Fortis Bank (Nederland) N.V. as Agent and Security Trustee for the Junior Banks
Description: The motor vessel "cec castle" registered in the isle of man…
23 March 2001
Deed of covenants
Delivered: 11 April 2001
Status: Satisfied on 22 December 2004
Persons entitled: Fortis Bank (Nederland) N.V. as Agent and Security Trustee for the Senior Banks
Description: The motor vessel "cec castle" registered in the isle of man…
23 March 2001
Second priority statutory mortgage
Delivered: 11 April 2001
Status: Satisfied on 22 December 2004
Persons entitled: Fortis Bank (Nederland) N.V. as Agent and Security Trustee for the Junior Banks
Description: The motor vessel "cec castle" registered in the isle of man…
23 March 2001
First priority statutory mortgage
Delivered: 11 April 2001
Status: Satisfied on 22 December 2004
Persons entitled: Fortis Bank (Nederland) N.V. as Agent and Security Trustee for the Senior Banks
Description: The motor vessel "cec castle" registered in the isle of man…
16 November 2000
A shares security deed
Delivered: 22 November 2000
Status: Satisfied on 31 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All rights and interests in or in connection with…
23 October 2000
Account security deed
Delivered: 27 October 2000
Status: Satisfied on 22 December 2004
Persons entitled: Fortis Bank (Nederland) N.V. as Agent and Security Trustee for the Senior Banks and Junior Banks
Description: The earnings account and the deposit account and any…
1 September 2000
Deed of assignment of shipbuilding contract and refund guarantee
Delivered: 21 September 2000
Status: Satisfied on 22 December 2004
Persons entitled: Fortis Bank (Nederland) N.V.
Description: All right title and interest in and to and all benefits…
23 May 1988
Deed of guarantee and charge
Delivered: 9 June 1988
Status: Satisfied on 17 June 1993
Persons entitled: Barclays International Leasing (Bermada) LTD.
Description: All securities, moneys and assets (see doc M256 for full…
11 July 1986
Deed of guarantee
Delivered: 16 July 1986
Status: Satisfied on 22 December 2004
Persons entitled: Henry Ansbacher + Co LTD
Description: All rights, title and interest to all the moneys in the mht…
11 July 1986
Deed of guarantee
Delivered: 16 July 1986
Status: Satisfied on 17 June 1993
Persons entitled: Henry Ansbacher & Co Limited
Description: All rights, title and interest to all the moneys in the mht…
11 July 1986
Deed of guarantee
Delivered: 16 July 1986
Status: Satisfied on 17 June 1993
Persons entitled: Manufacturers Hanover Trust Company
Description: All rights, title and interst to all the moneys in the mht…
26 March 1986
Assignment
Delivered: 2 April 1986
Status: Satisfied on 17 June 1993
Persons entitled: Svenska Finans (UK) Limited.
Description: All the company's rights under (1) a denuse charterparty…
26 March 1986
Loan agreement
Delivered: 2 April 1986
Status: Satisfied on 17 June 1993
Persons entitled: Kansallis - Osake - Pankki
Description: Any credit balance in any of the company's accounts with…
26 March 1986
Guarantee facility agreement
Delivered: 2 April 1986
Status: Satisfied on 17 June 1993
Persons entitled: Svenska Finans (UK) Limited.
Description: All amounts standing to the credit of the account of the…
9 August 1985
Guarantee and indemnity
Delivered: 29 August 1985
Status: Satisfied
Persons entitled: U.S.C. Services Limited.
Description: All cash and investments deposited by craig with barclays…
9 July 1985
A registered charge
Delivered: 17 July 1985
Status: Satisfied on 17 June 1993
Persons entitled: Midland Bank PLC
Description: All the shares in the M.V. "glyn" registered at the port of…
9 July 1985
Deed of covenant supplemental to a firstpriority statutory mortgage dated 9/7/85
Delivered: 17 July 1985
Status: Satisfied on 17 June 1993
Persons entitled: Midland Bank PLC
Description: The mortgaged premises (being M.V. "gwyn" (the ship)…
3 July 1985
Deed of assignment
Delivered: 16 July 1985
Status: Satisfied on 22 December 2004
Persons entitled: Svenska Finans International B.V.
Description: All the company's right and title and interest as first…
3 July 1985
Second priority statutory ship mortgage
Delivered: 16 July 1985
Status: Satisfied on 17 June 1993
Persons entitled: Svenska Handelbanken
Description: 64/64TH shares in the venel M.V. "ot garth".
3 July 1985
Second deed of covenants
Delivered: 16 July 1985
Status: Satisfied on 17 June 1993
Persons entitled: Svenska Handelsbanken
Description: All the company's right title an interest present and…
3 July 1985
Deed of asignment
Delivered: 16 July 1985
Status: Satisfied on 17 June 1993
Persons entitled: Svenska Finans (UK) Limited
Description: All the company's right title and interest as first…
16 May 1985
Guarantee and indemnity relating to the obligations nassau pride shipping LTD
Delivered: 31 May 1985
Status: Satisfied on 17 June 1993
Persons entitled: Manufacturers Hanover Trust Company
Description: Any moneys standing to the credit of any account or…
16 May 1985
Deed of charge
Delivered: 31 May 1985
Status: Satisfied on 17 June 1993
Persons entitled: Manufactures Hanover Trust Company
Description: All the company's right title and interest in and to the…
16 May 1985
Guarantee and indemnity relating to the obligation of nassau pride shipping LTD
Delivered: 31 May 1985
Status: Satisfied on 17 June 1993
Persons entitled: Henry Ansbacher & Co. Limited
Description: Any moneys standing to the credit of any account or…
17 April 1985
Loan agreement
Delivered: 23 April 1985
Status: Satisfied on 17 June 1993
Persons entitled: Svenska Finans International B.V. Prinsessegracht
Description: Any credit balance in any of the company's accounts with…
17 April 1985
Deed of assignment
Delivered: 23 April 1985
Status: Satisfied on 17 June 1993
Persons entitled: Svenska Handelsbanken
Description: All the companys right title and interest in all atems in…
29 March 1985
Deed of convenants
Delivered: 15 April 1985
Status: Satisfied on 17 June 1993
Persons entitled: Svenska Handels Banken
Description: The mortor vessel "softie" (tbr "ot garth") and all…
29 March 1985
Mortgage
Delivered: 15 March 1985
Status: Satisfied on 17 June 1993
Persons entitled: Svenska Handels Banken.
Description: All the company's 64/64TH shares of the motor vessel…
9 November 1984
Shipowner's agreement
Delivered: 16 November 1984
Status: Satisfied on 17 June 1993
Persons entitled: The Secretary of State for Trade and Industry
Description: I) any monies which may be payable to the company (ii) the…
9 November 1984
Financial agreement
Delivered: 9 November 1984
Status: Satisfied on 17 June 1993
Persons entitled: Midland Bank PLC
Description: All the companys benefits rights and title in and under the…
19 July 1977
Deed of covenants
Delivered: 26 July 1977
Status: Satisfied on 22 December 2004
Persons entitled: The Hakodate Dock Co LTD.
Description: M v "graigwen" together with the insurances on the said…
23 December 1968
Deed of covenant
Delivered: 2 January 1969
Status: Satisfied on 22 December 2004
Persons entitled: National Provincial Bank LTD.
Description: All policies and contracts of insurance,the earnings of the…