DEEPDOCK LIMITED
HOLYHEAD

Hellopages » Isle of Anglesey » Isle of Anglesey » LL65 4HD

Company number 02150068
Status Active
Incorporation Date 24 July 1987
Company Type Private Limited Company
Address BWTHYN Y MOR, LLANFAETHLU, HOLYHEAD, ANGLESEY, LL65 4HD
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 100 ; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of DEEPDOCK LIMITED are www.deepdock.co.uk, and www.deepdock.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Valley Rail Station is 5.3 miles; to Rhosneigr Rail Station is 8.8 miles; to Ty Croes Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deepdock Limited is a Private Limited Company. The company registration number is 02150068. Deepdock Limited has been working since 24 July 1987. The present status of the company is Active. The registered address of Deepdock Limited is Bwthyn Y Mor Llanfaethlu Holyhead Anglesey Ll65 4hd. The company`s financial liabilities are £396.5k. It is £9.61k against last year. The cash in hand is £82.56k. It is £-34.56k against last year. And the total assets are £295.52k, which is £-13.18k against last year. VERWIJS, Abraham Charles is a Director of the company. VERWIJS, Willem Abraham is a Director of the company. WILSON, Andrew John Fulton is a Director of the company. WOOD, Graham William Alexander is a Director of the company. Secretary PRITCHARD, Timothy Charles has been resigned. Secretary PRIORY NOMINEES LIMITED has been resigned. Director WOOD, Geoffrey Lionel Nicholas has been resigned. The company operates in "Marine fishing".


deepdock Key Finiance

LIABILITIES £396.5k
+2%
CASH £82.56k
-30%
TOTAL ASSETS £295.52k
-5%
All Financial Figures

Current Directors

Director
VERWIJS, Abraham Charles
Appointed Date: 01 November 2013
62 years old

Director

Director

Director
WOOD, Graham William Alexander
Appointed Date: 25 June 2007
55 years old

Resigned Directors

Secretary
PRITCHARD, Timothy Charles
Resigned: 03 November 2005

Secretary
PRIORY NOMINEES LIMITED
Resigned: 17 July 2012
Appointed Date: 03 November 2005

Director
WOOD, Geoffrey Lionel Nicholas
Resigned: 25 November 1996
88 years old

DEEPDOCK LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 5 April 2016
11 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

17 Aug 2015
Total exemption small company accounts made up to 5 April 2015
01 Jun 2015
Registration of charge 021500680007, created on 29 May 2015
29 May 2015
Satisfaction of charge 1 in full
...
... and 89 more events
16 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Dec 1987
Accounting reference date notified as 05/04

02 Sep 1987
Registered office changed on 02/09/87 from: 84 temple chambers temple ave london EC4Y ohp

02 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jul 1987
Incorporation

DEEPDOCK LIMITED Charges

29 May 2015
Charge code 0215 0068 0007
Delivered: 1 June 2015
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: Fishing vessel registered with the name 'mare gratia' under…
29 May 2015
Charge code 0215 0068 0006
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: 64/64 shares (sixty four / sixty four shares) in the…
9 January 2007
Deed of covenant supplemental to the mortgage
Delivered: 12 January 2007
Status: Satisfied on 29 May 2015
Persons entitled: Abn Amro Bank Nv
Description: 64/64TH shares in mfv 'mare gratia' registered in the…
9 January 2007
Mortgage to secure an account current
Delivered: 12 January 2007
Status: Satisfied on 29 May 2015
Persons entitled: Abn Amro Bank Nv
Description: 64/64TH shares in mfv 'mare gratia' registered in the…
11 August 2004
Deed of covenant supplemental to the mortgage
Delivered: 27 August 2004
Status: Satisfied on 29 May 2015
Persons entitled: Abn Amro Bank N.V.
Description: All the company's right title and interest in mfv mare…
11 August 2004
Mortgage to secure an account current
Delivered: 27 August 2004
Status: Satisfied on 29 May 2015
Persons entitled: Abn Amro Bank N.V.
Description: 64/64 shares in mfv mare gratia registered in the united…
29 July 2000
Mortgage debenture
Delivered: 12 August 2000
Status: Satisfied on 29 May 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…