THE PORTSMOUTH HARBOUR FERRY COMPANY LIMITED
HAMPSHIRE

Hellopages » Hampshire » Gosport » PO12 1EP

Company number 00018751
Status Active
Incorporation Date 21 August 1883
Company Type Private Limited Company
Address SOUTH ST, GOSPORT, HAMPSHIRE, PO12 1EP
Home Country United Kingdom
Nature of Business 50100 - Sea and coastal passenger water transport
Phone, email, etc

Since the company registration one hundred and ninety-four events have happened. The last three records are Appointment of Mr Clive Anthony Lane as a director on 1 November 2016; Termination of appointment of Jeremy Luke Clarke as a director on 4 November 2016; Full accounts made up to 31 March 2016. The most likely internet sites of THE PORTSMOUTH HARBOUR FERRY COMPANY LIMITED are www.theportsmouthharbourferrycompany.co.uk, and www.the-portsmouth-harbour-ferry-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and forty-two years and two months. The distance to to Fratton Rail Station is 1.9 miles; to Cosham Rail Station is 4 miles; to Ryde Pier Head Rail Station is 4.2 miles; to Fareham Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Portsmouth Harbour Ferry Company Limited is a Private Limited Company. The company registration number is 00018751. The Portsmouth Harbour Ferry Company Limited has been working since 21 August 1883. The present status of the company is Active. The registered address of The Portsmouth Harbour Ferry Company Limited is South St Gosport Hampshire Po12 1ep. . WATERS, Christine Maria is a Secretary of the company. FOSTER, John Laurence is a Director of the company. LANE, Clive Anthony is a Director of the company. ROWLAND, Edmund Lloyd is a Director of the company. WATERS, Christine Maria is a Director of the company. Secretary BAKER, Christopher Paul has been resigned. Secretary BELL, Murray Lewis has been resigned. Secretary FOSTER, John Laurence has been resigned. Secretary IVINS, James Browell has been resigned. Secretary KNIGHTLEY, Anthony Maurice has been resigned. Secretary MACMILLAN, John Eric has been resigned. Secretary SMITH, David Robert has been resigned. Secretary SMITH, David Robert has been resigned. Secretary WATERS, Christine Maria has been resigned. Secretary WEST, Michael David has been resigned. Director AIKEN, Michael Patrick has been resigned. Director BELL, Murray Lewis has been resigned. Director BOUGOURD, Martyn Herbert has been resigned. Director BRYANT, Paul Robert, Captain has been resigned. Director CHILDS, Philip David has been resigned. Director CLARKE, Jeremy Luke has been resigned. Director EDWARDS, Anthony Hugh has been resigned. Director EDWARDS, Keith David Williams has been resigned. Director FULLER, Paul John has been resigned. Director GUYMER, Eric Norman Lawrence has been resigned. Director HARPER, Malcolm George, Councillor Commander has been resigned. Director HUDD, David Leslie has been resigned. Director IVINS, James Browell has been resigned. Director KILLINGLEY, Michael Sedley has been resigned. Director KILLINGLEY, Michael Sedley has been resigned. Director KNIGHTLEY, Anthony Maurice has been resigned. Director MACMILLAN, John Eric has been resigned. Director MCGREAL, Bryan has been resigned. Director PHILLIPS, Graham David has been resigned. Director POWELL, John Edward has been resigned. Director RAYMENT, Mark John has been resigned. Director ROBERTS, Carl has been resigned. Director SAVILLE, Duncan Paul has been resigned. Director SHAW, Ian Dudley has been resigned. Director SMITH, David Robert has been resigned. Director SOLEN, Christopher John has been resigned. Director TUCKER, Allen Charles has been resigned. Director WEST, Michael David has been resigned. Director WITHINSHAW, Charles Richard Pinhey has been resigned. Director WORLEY, Frank Bernard has been resigned. Director WRIGHT, Michael Reginald has been resigned. The company operates in "Sea and coastal passenger water transport".


Current Directors

Secretary
WATERS, Christine Maria
Appointed Date: 01 March 2011

Director
FOSTER, John Laurence
Appointed Date: 02 February 2005
67 years old

Director
LANE, Clive Anthony
Appointed Date: 01 November 2016
67 years old

Director
ROWLAND, Edmund Lloyd
Appointed Date: 09 February 2015
39 years old

Director
WATERS, Christine Maria
Appointed Date: 10 October 2007
71 years old

Resigned Directors

Secretary
BAKER, Christopher Paul
Resigned: 31 December 1994
Appointed Date: 01 December 1993

Secretary
BELL, Murray Lewis
Resigned: 31 October 1999
Appointed Date: 29 October 1997

Secretary
FOSTER, John Laurence
Resigned: 28 September 2012
Appointed Date: 15 November 2006

Secretary
IVINS, James Browell
Resigned: 28 February 2011
Appointed Date: 27 March 2007

Secretary
KNIGHTLEY, Anthony Maurice
Resigned: 31 March 2006
Appointed Date: 04 April 2005

Secretary
MACMILLAN, John Eric
Resigned: 04 April 2005
Appointed Date: 31 October 1999

Secretary
SMITH, David Robert
Resigned: 31 December 1996
Appointed Date: 01 January 1995

Secretary
SMITH, David Robert
Resigned: 29 October 1997

Secretary
WATERS, Christine Maria
Resigned: 10 October 2007
Appointed Date: 10 October 2007

Secretary
WEST, Michael David
Resigned: 15 November 2006
Appointed Date: 01 April 2006

Director
AIKEN, Michael Patrick
Resigned: 31 May 2005
Appointed Date: 08 June 2004
86 years old

Director
BELL, Murray Lewis
Resigned: 01 September 1998
Appointed Date: 01 July 1996
91 years old

Director
BOUGOURD, Martyn Herbert
Resigned: 08 July 1994
95 years old

Director
BRYANT, Paul Robert, Captain
Resigned: 14 July 2006
Appointed Date: 04 April 2005
66 years old

Director
CHILDS, Philip David
Resigned: 28 October 1991
119 years old

Director
CLARKE, Jeremy Luke
Resigned: 04 November 2016
Appointed Date: 01 November 2015
63 years old

Director
EDWARDS, Anthony Hugh
Resigned: 28 July 1995
Appointed Date: 26 October 1994
82 years old

Director
EDWARDS, Keith David Williams
Resigned: 31 October 2015
Appointed Date: 06 December 2010
69 years old

Director
FULLER, Paul John
Resigned: 31 December 2010
Appointed Date: 27 March 2007
70 years old

Director
GUYMER, Eric Norman Lawrence
Resigned: 30 September 1993
115 years old

Director
HARPER, Malcolm George, Councillor Commander
Resigned: 31 December 1999
Appointed Date: 01 July 1998
93 years old

Director
HUDD, David Leslie
Resigned: 09 February 2015
Appointed Date: 13 December 2004
80 years old

Director
IVINS, James Browell
Resigned: 28 February 2011
Appointed Date: 27 March 2007
60 years old

Director
KILLINGLEY, Michael Sedley
Resigned: 13 April 2015
Appointed Date: 04 April 2005
75 years old

Director
KILLINGLEY, Michael Sedley
Resigned: 14 June 2004
Appointed Date: 31 March 2003
75 years old

Director
KNIGHTLEY, Anthony Maurice
Resigned: 31 March 2006
Appointed Date: 13 December 2004
75 years old

Director
MACMILLAN, John Eric
Resigned: 13 December 2004
Appointed Date: 01 September 1998
82 years old

Director
MCGREAL, Bryan
Resigned: 02 February 2005
Appointed Date: 13 December 2004
85 years old

Director
PHILLIPS, Graham David
Resigned: 13 December 2004
Appointed Date: 21 August 1995
74 years old

Director
POWELL, John Edward
Resigned: 08 July 1994
Appointed Date: 31 December 1992
96 years old

Director
RAYMENT, Mark John
Resigned: 30 April 2007
Appointed Date: 15 June 2004
79 years old

Director
ROBERTS, Carl
Resigned: 30 March 2007
Appointed Date: 21 February 2006
58 years old

Director
SAVILLE, Duncan Paul
Resigned: 28 July 1995
Appointed Date: 01 December 1993
68 years old

Director
SHAW, Ian Dudley
Resigned: 08 July 1994
76 years old

Director
SMITH, David Robert
Resigned: 31 December 1996
Appointed Date: 01 December 1993
92 years old

Director
SOLEN, Christopher John
Resigned: 31 October 1999
Appointed Date: 15 July 1994
76 years old

Director
TUCKER, Allen Charles
Resigned: 30 June 1992
83 years old

Director
WEST, Michael David
Resigned: 15 November 2006
Appointed Date: 21 February 2006
65 years old

Director
WITHINSHAW, Charles Richard Pinhey
Resigned: 13 December 2004
Appointed Date: 01 January 1997
64 years old

Director
WORLEY, Frank Bernard
Resigned: 16 November 1992
81 years old

Director
WRIGHT, Michael Reginald
Resigned: 31 May 2005
Appointed Date: 29 October 1991
91 years old

THE PORTSMOUTH HARBOUR FERRY COMPANY LIMITED Events

04 Nov 2016
Appointment of Mr Clive Anthony Lane as a director on 1 November 2016
04 Nov 2016
Termination of appointment of Jeremy Luke Clarke as a director on 4 November 2016
25 Oct 2016
Full accounts made up to 31 March 2016
09 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 230,000

19 Nov 2015
Appointment of Mr Jeremy Luke Clarke as a director on 1 November 2015
...
... and 184 more events
25 Nov 1980
Accounts made up to 31 December 1979

30 Jan 1962
Company name changed\certificate issued on 30/01/62
08 Jun 1941
Memorandum and Articles of Association
31 Dec 1913
Articles of association
21 Aug 1883
Certificate of incorporation

THE PORTSMOUTH HARBOUR FERRY COMPANY LIMITED Charges

6 May 2015
Charge code 0001 8751 0032
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited
Description: The vessel "spirit of gosport" registered on the british…
6 May 2015
Charge code 0001 8751 0031
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited
Description: All policies and contracts of insurance in relation to the…
6 May 2015
Charge code 0001 8751 0030
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited
Description: The vessel "spirit of portsmouth" registered with official…
6 May 2015
Charge code 0001 8751 0029
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited
Description: All policies and contracts of insurance in connection with…
23 April 2015
Charge code 0001 8751 0028
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited
Description: The vessel "harbour spirit", all policies and contracts of…
23 April 2015
Charge code 0001 8751 0027
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited
Description: The vessel "harbour spirit" registered with official number…
27 March 2015
Charge code 0001 8751 0026
Delivered: 30 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as unit 1…
9 August 2005
Debenture
Delivered: 12 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 2005
Mortgage of a ship
Delivered: 25 May 2005
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited
Description: 64 shares in the ship "spirit of portsmouth",official no…
12 May 2005
Deed of covenants
Delivered: 25 May 2005
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited
Description: The ship "spirit of portsmouth",official no 909851; all…
20 November 2001
Statutory mortgage of ship
Delivered: 22 November 2001
Status: Satisfied on 4 January 2011
Persons entitled: Barclays Bank PLC
Description: The british ship named spirit of gosport,registered at the…
28 September 2001
Deed of covenant
Delivered: 3 October 2001
Status: Satisfied on 4 January 2011
Persons entitled: Barclays Bank PLC, C/O Barclays Mercantile Business Finance Limited
Description: The vessel named spirit of gosport, bearing official number…
10 October 2000
Statutory mortgage of ship
Delivered: 12 October 2000
Status: Satisfied on 4 January 2011
Persons entitled: Barclays Mercantile Business Finance Limited
Description: The british ship named gosport queen,registered at the port…
3 May 1995
Legal charge
Delivered: 9 May 1995
Status: Satisfied on 4 January 2011
Persons entitled: Barclays Bank PLC
Description: Unit 1 clarence wharf,mumby…
4 March 1994
Mortgage
Delivered: 19 March 1994
Status: Satisfied on 6 November 1996
Persons entitled: Eastern States Securities Limited
Description: Unit 1 clarence wharf mumby road gosport hampshire.
1 April 1993
Guarantee and debenture
Delivered: 16 April 1993
Status: Satisfied on 10 December 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 1993
Statutory mortgage
Delivered: 23 March 1993
Status: Satisfied on 9 February 1999
Persons entitled: Barclays Bank PLC
Description: Motor ship "solent enterprise" registered at the port of…
3 March 1993
Deed of covenant
Delivered: 23 March 1993
Status: Satisfied on 10 December 1998
Persons entitled: Barclays Bank PLC
Description: Motor ship "solent enterprise" registered at the port of…
26 February 1991
Deed of covenant
Delivered: 19 March 1991
Status: Satisfied on 27 January 1999
Persons entitled: Barclays Bank PLC
Description: Motor ship gosport queen registered at portsmouth no 309139…
26 February 1991
Statutory mortgage
Delivered: 19 March 1991
Status: Satisfied on 27 January 1999
Persons entitled: Barclays Bank PLC
Description: Motor ship portsmouth queen registered at portsmouth 309136…
26 February 1991
Statutory mortgage
Delivered: 19 March 1991
Status: Satisfied on 10 December 1998
Persons entitled: Barclays Bank PLC
Description: Motor ship gosport queen registered at the port of…
26 February 1991
Deed of covenant
Delivered: 19 March 1991
Status: Satisfied on 10 December 1998
Persons entitled: Barclays Bank PLC
Description: Motor ship portsmouth queen reg: at portsmouth no. 309136…
29 April 1974
A deed of covenant
Delivered: 15 August 1974
Status: Satisfied on 27 January 1999
Persons entitled: Barclays Bank International Limited
Description: The mortgaged premises being the ship the insurances the…
29 April 1974
Statutory mortgage
Delivered: 15 August 1974
Status: Satisfied on 27 January 1999
Persons entitled: Barclays Bank International Limited
Description: 64 - 64TH shares in the M.V. "southsea queen".
12 October 1973
Deed of covenant
Delivered: 26 October 1973
Status: Satisfied on 27 January 1999
Persons entitled: Barclays Bank International Limited
Description: The mortgaged premises the ship, the insurances & earnings…
12 October 1973
Statutory montgage
Delivered: 26 October 1973
Status: Satisfied on 27 January 1999
Persons entitled: Barclays Bank International Limited
Description: The passenger ferry, "gay enterprise" no 341964 portsmouth.
12 October 1973
Financial agreement
Delivered: 15 October 1973
Status: Satisfied on 27 January 1999
Persons entitled: Barclays Bank LTD
Description: All owners rights interest & benefits under a building…
22 May 1970
Financial agreement
Delivered: 26 May 1970
Status: Satisfied on 27 January 1999
Persons entitled: Barclays Bank LTD
Description: (1) all the companys rights interest & benefits under a…
8 June 1967
Deed of covenant supplemental to a mortgage dated 8/6/67
Delivered: 22 June 1967
Status: Satisfied on 27 January 1999
Persons entitled: Barclays Bank LTD
Description: Assignment of freights etc (see doc 141).
8 June 1967
St second mortgage
Delivered: 22 June 1967
Status: Satisfied on 27 January 1999
Persons entitled: Barclays Bank PLC
Description: Mv "gosport queen" 309139.
8 June 1967
Deed of covenant supplemental to a mortgage dated 8/6/67
Delivered: 22 June 1967
Status: Satisfied on 27 January 1999
Persons entitled: Barclays Bank LTD
Description: Assignment of freights hire moneys & insurances etc, as…
8 June 1967
Mortgage (st second)
Delivered: 22 June 1967
Status: Satisfied on 27 January 1999
Persons entitled: Barclays Bank PLC
Description: M/V "portsmouth queen" 309136.