DEEPOCEAN 1 UK LIMITED
DARLINGTON CTC MARINE PROJECTS LIMITED CHARLES TOMPKINS CONSULTANTS LIMITED

Hellopages » County Durham » Darlington » DL3 7EE
Company number 02835294
Status Active
Incorporation Date 12 July 1993
Company Type Private Limited Company
Address CONISCLIFFE HOUSE, CONISCLIFFE ROAD, DARLINGTON, COUNTY DURHAM, DL3 7EE
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 70229 - Management consultancy activities other than financial management, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Statement of capital following an allotment of shares on 23 December 2016 GBP 118,940,993 ; Registration of charge 028352940037, created on 3 January 2017; Registration of charge 028352940038, created on 3 January 2017. The most likely internet sites of DEEPOCEAN 1 UK LIMITED are www.deepocean1uk.co.uk, and www.deepocean-1-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Deepocean 1 Uk Limited is a Private Limited Company. The company registration number is 02835294. Deepocean 1 Uk Limited has been working since 12 July 1993. The present status of the company is Active. The registered address of Deepocean 1 Uk Limited is Coniscliffe House Coniscliffe Road Darlington County Durham Dl3 7ee. . CLYDE SECRETARIES LIMITED is a Secretary of the company. BAXTER, John is a Director of the company. BOYDE, Pierre Harry Caine is a Director of the company. HEIJERMANS, Bart Herman is a Director of the company. LEWIN, Louise Elisabeth is a Director of the company. WATSON, Keith is a Director of the company. Secretary GRAY, Gerald Alistair has been resigned. Secretary HEIJERMANS, Bart Herman has been resigned. Secretary JONES, Geoffrey Alfred has been resigned. Secretary LYNCH, Daryl Jefferson has been resigned. Secretary TOMPKINS, Arthur Charles has been resigned. Secretary VARMA, Rishi Anand has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALI, Mirza Asker has been resigned. Director AUNE, Ivar has been resigned. Director BINNS, Claire has been resigned. Director BOUVARD, Michel Jean has been resigned. Director BROWN, David has been resigned. Director CASTELLANO, John Rosario has been resigned. Director DAVEY, Stephen has been resigned. Director DE VREEDE, Albertus Wilhelmus has been resigned. Director EGGINK, Casper Frank has been resigned. Director FERNANDEZ, Rhiannon Pamela Carina has been resigned. Director FRAME, Leigh Esmond Hadyn has been resigned. Director FRAMNES, Havard has been resigned. Director GONZALVEZ, Michel has been resigned. Director GRAY, Gerald Alistair has been resigned. Director GRAY, Nolan has been resigned. Director INGLIS, Antony Eliot has been resigned. Director INGLIS, Antony Eliot has been resigned. Director JOHNSON, John Joseph has been resigned. Director JONES, Geoffrey Alfred has been resigned. Director LIE, Kare Johannes has been resigned. Director LYNCH, Daryl Jefferson has been resigned. Director LYNCH, Daryl Jefferson has been resigned. Director MCGREGOR, John Keith has been resigned. Director MOON, Martin John has been resigned. Director SANTANERA, Umberto, Sea Captain has been resigned. Director SORDAL, Rolf Ivar has been resigned. Director TILLY, Tobias Harry has been resigned. Director TOMPKINS, Angela Rosemary has been resigned. Director TOMPKINS, Arthur Charles has been resigned. Director TOMPKINS, Jason Edward has been resigned. Director TOMPKINS, Jason Edward has been resigned. Director TOMPKINS, Nicholas Stewart Charles has been resigned. Director VARMA, Rishi Anand has been resigned. Director WARD, Nigel has been resigned. Director WATHNE, Arne has been resigned. Director WOODWARD, Paul Raphe has been resigned. Director WRIGHT, Andrew Charles Stuart, Dr has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
CLYDE SECRETARIES LIMITED
Appointed Date: 30 June 2013

Director
BAXTER, John
Appointed Date: 01 April 2015
59 years old

Director
BOYDE, Pierre Harry Caine
Appointed Date: 01 April 2015
51 years old

Director
HEIJERMANS, Bart Herman
Appointed Date: 16 February 2012
59 years old

Director
LEWIN, Louise Elisabeth
Appointed Date: 22 May 2014
45 years old

Director
WATSON, Keith
Appointed Date: 08 June 2016
67 years old

Resigned Directors

Secretary
GRAY, Gerald Alistair
Resigned: 16 February 2012
Appointed Date: 11 February 2011

Secretary
HEIJERMANS, Bart Herman
Resigned: 30 June 2013
Appointed Date: 16 February 2012

Secretary
JONES, Geoffrey Alfred
Resigned: 11 February 2011
Appointed Date: 06 August 2010

Secretary
LYNCH, Daryl Jefferson
Resigned: 17 November 2008
Appointed Date: 12 October 2006

Secretary
TOMPKINS, Arthur Charles
Resigned: 12 October 2006
Appointed Date: 20 October 1993

Secretary
VARMA, Rishi Anand
Resigned: 06 August 2010
Appointed Date: 26 August 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 October 1993
Appointed Date: 12 July 1993

Director
ALI, Mirza Asker
Resigned: 22 May 2014
Appointed Date: 18 November 2013
52 years old

Director
AUNE, Ivar
Resigned: 30 September 2006
Appointed Date: 13 February 2003
87 years old

Director
BINNS, Claire
Resigned: 08 June 2016
Appointed Date: 01 April 2015
50 years old

Director
BOUVARD, Michel Jean
Resigned: 13 December 2002
Appointed Date: 17 May 2001
75 years old

Director
BROWN, David
Resigned: 11 December 2008
Appointed Date: 30 September 2006
70 years old

Director
CASTELLANO, John Rosario
Resigned: 16 February 2012
Appointed Date: 31 October 2011
59 years old

Director
DAVEY, Stephen
Resigned: 07 March 2007
Appointed Date: 30 September 2006
78 years old

Director
DE VREEDE, Albertus Wilhelmus
Resigned: 31 March 2015
Appointed Date: 18 November 2013
56 years old

Director
EGGINK, Casper Frank
Resigned: 30 June 2013
Appointed Date: 16 February 2012
62 years old

Director
FERNANDEZ, Rhiannon Pamela Carina
Resigned: 18 September 2011
Appointed Date: 22 December 2008
45 years old

Director
FRAME, Leigh Esmond Hadyn
Resigned: 21 March 2002
Appointed Date: 04 April 2000
65 years old

Director
FRAMNES, Havard
Resigned: 31 October 2008
Appointed Date: 29 September 2006
52 years old

Director
GONZALVEZ, Michel
Resigned: 13 December 2002
Appointed Date: 08 May 2000
75 years old

Director
GRAY, Gerald Alistair
Resigned: 16 February 2012
Appointed Date: 26 August 2008
82 years old

Director
GRAY, Nolan
Resigned: 31 March 2015
Appointed Date: 30 June 2013
50 years old

Director
INGLIS, Antony Eliot
Resigned: 31 March 2015
Appointed Date: 30 June 2013
65 years old

Director
INGLIS, Antony Eliot
Resigned: 30 October 2008
Appointed Date: 12 June 2006
65 years old

Director
JOHNSON, John Joseph
Resigned: 30 September 2006
Appointed Date: 14 July 1998
74 years old

Director
JONES, Geoffrey Alfred
Resigned: 11 February 2011
Appointed Date: 26 August 2008
69 years old

Director
LIE, Kare Johannes
Resigned: 15 December 2008
Appointed Date: 29 September 2006
79 years old

Director
LYNCH, Daryl Jefferson
Resigned: 19 October 2010
Appointed Date: 22 December 2008
56 years old

Director
LYNCH, Daryl Jefferson
Resigned: 17 November 2008
Appointed Date: 30 September 2006
56 years old

Director
MCGREGOR, John Keith
Resigned: 11 December 2008
Appointed Date: 29 September 2006
71 years old

Director
MOON, Martin John
Resigned: 31 October 2011
Appointed Date: 20 June 2011
69 years old

Director
SANTANERA, Umberto, Sea Captain
Resigned: 30 September 2006
Appointed Date: 13 February 2003
84 years old

Director
SORDAL, Rolf Ivar
Resigned: 11 December 2008
Appointed Date: 28 August 2007
64 years old

Director
TILLY, Tobias Harry
Resigned: 30 September 2006
Appointed Date: 26 March 2003
79 years old

Director
TOMPKINS, Angela Rosemary
Resigned: 30 November 1999
Appointed Date: 20 October 1993
76 years old

Director
TOMPKINS, Arthur Charles
Resigned: 04 April 2008
Appointed Date: 20 October 1993
78 years old

Director
TOMPKINS, Jason Edward
Resigned: 11 April 2008
Appointed Date: 28 August 2007
51 years old

Director
TOMPKINS, Jason Edward
Resigned: 31 October 1999
Appointed Date: 01 August 1996
51 years old

Director
TOMPKINS, Nicholas Stewart Charles
Resigned: 31 October 1999
Appointed Date: 01 August 1996
53 years old

Director
VARMA, Rishi Anand
Resigned: 06 August 2010
Appointed Date: 26 August 2008
53 years old

Director
WARD, Nigel
Resigned: 11 December 2008
Appointed Date: 28 August 2007
50 years old

Director
WATHNE, Arne
Resigned: 11 December 2008
Appointed Date: 28 August 2007
75 years old

Director
WOODWARD, Paul Raphe
Resigned: 13 December 2002
Appointed Date: 08 May 2000
71 years old

Director
WRIGHT, Andrew Charles Stuart, Dr
Resigned: 25 May 2000
Appointed Date: 19 February 1999
75 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 October 1993
Appointed Date: 12 July 1993

DEEPOCEAN 1 UK LIMITED Events

09 Feb 2017
Statement of capital following an allotment of shares on 23 December 2016
  • GBP 118,940,993

06 Jan 2017
Registration of charge 028352940037, created on 3 January 2017
06 Jan 2017
Registration of charge 028352940038, created on 3 January 2017
06 Oct 2016
Full accounts made up to 31 December 2015
25 Jul 2016
Confirmation statement made on 12 July 2016 with updates
...
... and 240 more events
28 Mar 1995
Accounts for a small company made up to 31 March 1994
01 Mar 1995
Registered office changed on 01/03/95 from: salutation cottage farm little smeaton northallerton north yorkshire

06 Aug 1994
Return made up to 12/07/94; full list of members
  • 363(288) ‐ Director's particulars changed

09 May 1994
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

09 May 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

DEEPOCEAN 1 UK LIMITED Charges

3 January 2017
Charge code 0283 5294 0038
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: Contains fixed charge…
3 January 2017
Charge code 0283 5294 0037
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: Contains fixed charge…
21 December 2015
Charge code 0283 5294 0036
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: Contains fixed charge…
5 March 2013
Account charge
Delivered: 11 March 2013
Status: Outstanding
Persons entitled: Abn Amro Bank N.V. (The Security Trustee)
Description: All the company's rights which it now has and all of the…
5 March 2013
Charge agreement
Delivered: 11 March 2013
Status: Outstanding
Persons entitled: Abn Amro Bank N.V. (The Security Trustee)
Description: All the company's right title and interest in and to the…
5 March 2013
Fixed and floating charge
Delivered: 11 March 2013
Status: Outstanding
Persons entitled: Abn Amro Bank N.V. (The Security Trustee)
Description: The company charges by way of first fixed charge all of the…
5 March 2013
General assignment
Delivered: 11 March 2013
Status: Outstanding
Persons entitled: Abn Amro Bank N.V. (The Security Trustee)
Description: All of the rights which that obligor has now or may obtain…
28 December 2011
Deed of charge over credit balances
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
23 July 2010
Supplemental debenture
Delivered: 5 August 2010
Status: Satisfied on 7 March 2013
Persons entitled: Wilmington Trust Fsb
Description: Fixed and floating charge over the undertaking and all…
30 October 2009
Charge over bank account
Delivered: 17 November 2009
Status: Satisfied on 7 March 2013
Persons entitled: Wilmington Trust Fsb
Description: Full title guarantee fixed charge the deposits and all of…
30 October 2009
Debenture
Delivered: 17 November 2009
Status: Satisfied on 7 March 2013
Persons entitled: Wilmington Trust Fsb
Description: Fixed and floating charge over the undertaking and all…
5 May 2009
Deed of charge over credit balances
Delivered: 15 May 2009
Status: Satisfied on 3 November 2009
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
30 December 2008
Mortgage
Delivered: 8 January 2009
Status: Satisfied on 3 November 2009
Persons entitled: Barclays Bank PLC
Description: The goods being: RT1 serial no C897TR, control container…
27 August 2008
Mortgage
Delivered: 2 September 2008
Status: Satisfied on 3 November 2009
Persons entitled: Barclays Bank PLC
Description: The goods being part no 5112-001 200TE capacity reel…
18 March 2008
Mortgage
Delivered: 27 March 2008
Status: Satisfied on 3 November 2009
Persons entitled: Barclays Bank PLC
Description: Ut-1 vehicle serial number C891RV a-frame C891AF umbilical…
9 January 2007
Mortgage
Delivered: 13 January 2007
Status: Satisfied on 3 November 2009
Persons entitled: Barclays Bank PLC
Description: The goods being merlin ii/PT1 trenching vehicle and…
27 October 2006
Mortgage
Delivered: 3 November 2006
Status: Satisfied on 3 November 2009
Persons entitled: Barclays Bank PLC
Description: The goods being advanced pipeline plough s/no ED101; plough…
20 June 2006
Mortgage
Delivered: 24 June 2006
Status: Satisfied on 3 November 2009
Persons entitled: Barclays Bank PLC
Description: Vmp pipeline plough itself C870PP plough control cabin…
13 December 2004
Mortgage
Delivered: 24 December 2004
Status: Satisfied on 3 November 2009
Persons entitled: Barclays Bank PLC
Description: Rock plough RP1-isu comprising rpi plough s/n C654PL…
25 November 2004
Deed of assignment
Delivered: 9 December 2004
Status: Satisfied on 12 August 2006
Persons entitled: Barclays Bank PLC
Description: The policy over the life of arthur charles tompkins…
5 August 2004
Mortgage
Delivered: 10 August 2004
Status: Satisfied on 3 November 2009
Persons entitled: Barclays Bank PLC
Description: Rov CMR3 comprising:- (cable maintenance) with s/nos…
15 July 2004
Debenture
Delivered: 20 July 2004
Status: Satisfied on 3 November 2009
Persons entitled: Barclays Bank PLC
Description: Fixed charge all property with all buildings fixtures fixed…
15 July 2004
Mortgage
Delivered: 20 July 2004
Status: Satisfied on 3 November 2009
Persons entitled: Barclays Bank PLC
Description: Rov CMR1 comprising CMROV1 vehicle serial no C706RV, rov…
15 September 2003
Charge of deposit
Delivered: 17 September 2003
Status: Satisfied on 12 August 2006
Persons entitled: National Westminster Bank PLC
Description: All deposits credited to account designation 90021002 and…
13 December 2002
Charge over escrow account
Delivered: 24 December 2002
Status: Satisfied on 31 July 2003
Persons entitled: Lombard North Central PLC
Description: Right title and interest and benefit in all moneys which…
13 December 2002
Deed of assignment
Delivered: 24 December 2002
Status: Satisfied on 31 July 2003
Persons entitled: Lombard North Central PLC
Description: The benefit of the compensation payments. See the mortgage…
13 December 2002
Mortgage
Delivered: 24 December 2002
Status: Satisfied on 31 July 2003
Persons entitled: Lombard North Central PLC
Description: 2 thruster controlled swimming or tracker vehicles 1) CT1…
13 December 2002
Mortgage debenture
Delivered: 24 December 2002
Status: Satisfied on 31 July 2003
Persons entitled: Lombard North Central PLC
Description: Land and buildings k/a coniscliffe house coniscliffe road…
20 September 2001
Mortgage
Delivered: 23 March 2002
Status: Satisfied on 22 July 2004
Persons entitled: Lombard North Central PLC
Description: 2 x highout reach a frames serial numbers AFM3 and AFM4.
3 August 2001
Mortgage
Delivered: 9 August 2001
Status: Satisfied on 21 August 2004
Persons entitled: Capital Bank PLC
Description: The interest of the company in the soil machine dynamics…
3 August 2001
Assignment of insurances
Delivered: 9 August 2001
Status: Satisfied on 21 August 2004
Persons entitled: Capital Bank PLC
Description: The company unconditionally assigns and agrees to assign to…
12 March 2001
Mortgage
Delivered: 24 March 2001
Status: Satisfied on 22 July 2004
Persons entitled: Lombard North Central PLC
Description: 150KW cable maintenance remotely operated vessel id no…
19 December 2000
Mortgage
Delivered: 30 December 2000
Status: Satisfied on 22 July 2004
Persons entitled: Lombard North Central PLC
Description: 150 kw cable maintenance remotely operated vessel…
19 December 2000
Mortgage
Delivered: 30 December 2000
Status: Satisfied on 8 May 2004
Persons entitled: Lombard North Central PLC
Description: MD3 cable plough system identification no:J0032-F6-52-01.
20 April 1998
Mortgage debenture
Delivered: 24 April 1998
Status: Satisfied on 31 July 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…