CARISBROOKE SHIPPING HOLDINGS LIMITED
COWES ANTILOPE INVESTMENTS LIMITED

Hellopages » Isle of Wight » Isle of Wight » PO31 7DA

Company number 03783705
Status Active
Incorporation Date 2 June 1999
Company Type Private Limited Company
Address BRIDGE HOUSE, 38 MEDINA ROAD, COWES, ISLE OF WIGHT, PO31 7DA
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Registration of charge 037837050078, created on 2 February 2017; Confirmation statement made on 27 October 2016 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of CARISBROOKE SHIPPING HOLDINGS LIMITED are www.carisbrookeshippingholdings.co.uk, and www.carisbrooke-shipping-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Ryde St Johns Road Rail Station is 6.5 miles; to Fareham Rail Station is 7.9 miles; to Swanwick Rail Station is 8.2 miles; to Bursledon Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carisbrooke Shipping Holdings Limited is a Private Limited Company. The company registration number is 03783705. Carisbrooke Shipping Holdings Limited has been working since 02 June 1999. The present status of the company is Active. The registered address of Carisbrooke Shipping Holdings Limited is Bridge House 38 Medina Road Cowes Isle of Wight Po31 7da. . OVER, Paul Charles is a Director of the company. TVEITAN-DE JONG, Helen is a Director of the company. WESTER, Willem is a Director of the company. Secretary MCCULLOCH, Emily Louise has been resigned. Secretary MORTIMER, Neil Austin has been resigned. Secretary POULTON, David John has been resigned. Secretary RILEY, Margaret Ann has been resigned. Secretary ROBSON, Ronald Alexander has been resigned. Director CROUCHER, Greta has been resigned. Director JONES, Philip Ian has been resigned. Director MORTIMER, Neil Austin has been resigned. Director POULTON, David John has been resigned. Director ROBSON, Ronald Alexander has been resigned. Director ROSENMOLLER, Ben has been resigned. Director TIPPLE, Nigel John has been resigned. Director WALKER, Ian Alexander has been resigned. Director WESTER, Robert Willem has been resigned. Director WESTER, Robert Willem has been resigned. Director WESTER, Willem has been resigned. Director NYIKA NATIONAL LIMITED has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Director
OVER, Paul Charles
Appointed Date: 21 June 2010
69 years old

Director
TVEITAN-DE JONG, Helen
Appointed Date: 09 January 2007
58 years old

Director
WESTER, Willem
Appointed Date: 05 June 2013
80 years old

Resigned Directors

Secretary
MCCULLOCH, Emily Louise
Resigned: 30 October 2013
Appointed Date: 24 January 2013

Secretary
MORTIMER, Neil Austin
Resigned: 06 March 2003
Appointed Date: 02 May 2001

Secretary
POULTON, David John
Resigned: 02 May 2001
Appointed Date: 04 April 2000

Secretary
RILEY, Margaret Ann
Resigned: 16 January 2013
Appointed Date: 01 April 2004

Secretary
ROBSON, Ronald Alexander
Resigned: 04 April 2000
Appointed Date: 02 June 1999

Director
CROUCHER, Greta
Resigned: 09 January 2007
Appointed Date: 02 June 1999
91 years old

Director
JONES, Philip Ian
Resigned: 01 September 2013
Appointed Date: 01 May 2005
57 years old

Director
MORTIMER, Neil Austin
Resigned: 06 March 2003
Appointed Date: 07 February 2001
68 years old

Director
POULTON, David John
Resigned: 31 March 2004
Appointed Date: 02 June 1999
69 years old

Director
ROBSON, Ronald Alexander
Resigned: 04 April 2000
Appointed Date: 02 June 1999
62 years old

Director
ROSENMOLLER, Ben
Resigned: 09 January 2007
Appointed Date: 01 November 2001
74 years old

Director
TIPPLE, Nigel John
Resigned: 21 April 2016
Appointed Date: 01 January 2015
69 years old

Director
WALKER, Ian Alexander
Resigned: 08 September 2011
Appointed Date: 02 June 1999
73 years old

Director
WESTER, Robert Willem
Resigned: 09 February 2016
Appointed Date: 09 May 2005
51 years old

Director
WESTER, Robert Willem
Resigned: 02 April 2008
Appointed Date: 01 May 2005
51 years old

Director
WESTER, Willem
Resigned: 02 April 2008
Appointed Date: 02 June 1999
80 years old

Director
NYIKA NATIONAL LIMITED
Resigned: 21 June 2010
Appointed Date: 01 January 2010

CARISBROOKE SHIPPING HOLDINGS LIMITED Events

23 Feb 2017
Registration of charge 037837050078, created on 2 February 2017
01 Nov 2016
Confirmation statement made on 27 October 2016 with updates
18 Aug 2016
Group of companies' accounts made up to 31 December 2015
13 May 2016
Termination of appointment of Nigel John Tipple as a director on 21 April 2016
09 Feb 2016
Termination of appointment of Robert Willem Wester as a director on 9 February 2016
...
... and 240 more events
26 Feb 2001
New director appointed
30 Nov 2000
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Nov 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

28 Nov 2000
Company name changed antilope investments LIMITED\certificate issued on 29/11/00
11 Jul 2000
Ad 12/05/00--------- £ si 70000@1

CARISBROOKE SHIPPING HOLDINGS LIMITED Charges

2 February 2017
Charge code 0378 3705 0078
Delivered: 23 February 2017
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: N/A…
19 January 2016
Charge code 0378 3705 0077
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Dz Bank Ag Deutsche Zentral-Genossenschaftsbank, Frankfurt Am Main
Description: Contains fixed charge…
19 January 2016
Charge code 0378 3705 0076
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Dz Bank Ag Deutsche Zentral-Genossenschaftsbank, Frankfurt Am Main
Description: Contains fixed charge…
19 January 2016
Charge code 0378 3705 0075
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Dz Bank Ag Deutsche Zentral-Genossenschaftsbank. Frankfurt Am Main
Description: Contains fixed charge…
9 December 2015
Charge code 0378 3705 0074
Delivered: 16 December 2015
Status: Outstanding
Persons entitled: Investec Bank PLC as Security Agent
Description: Contains fixed charge…
16 June 2010
Deed of covenants
Delivered: 2 July 2010
Status: Satisfied on 19 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The vessel "jasmine c" imo no. 9463542. see image for full…
16 June 2010
Deed of assignment
Delivered: 2 July 2010
Status: Satisfied on 19 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Right title and interest in and to the assigned property…
16 June 2010
Mortgage to secure account current
Delivered: 2 July 2010
Status: Satisfied on 19 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 64 shares of which the mortgagor is the owner in the ship…
15 January 2010
Indemnity
Delivered: 29 January 2010
Status: Outstanding
Persons entitled: Cooperatieve Rabobank Rotterdam U.A.
Description: Any and all claims the company has against the bank in…
13 July 2009
Financial derivatives contract
Delivered: 31 July 2009
Status: Outstanding
Persons entitled: Cooperatieve Rabobank Rotterdam U.A.
Description: Right, title and interest present and future in the goods…
3 April 2008
Deed of covenants
Delivered: 9 April 2008
Status: Satisfied on 26 June 2010
Persons entitled: Ing Bank N.V.
Description: The companys right title and interest and benefit present…
3 April 2008
Mortgage
Delivered: 9 April 2008
Status: Satisfied on 26 June 2010
Persons entitled: Ing Bank N.V.
Description: Sixty-four sixty-fourth shares in the vessel M.V. "alessia…
3 April 2008
A pledge of earnings accounts
Delivered: 9 April 2008
Status: Satisfied on 26 June 2010
Persons entitled: Ing Bank N.V.
Description: Any and all claims the company may at any time have against…
24 January 2008
Pledge of earnings account
Delivered: 6 February 2008
Status: Satisfied on 26 June 2010
Persons entitled: Ing Bank N.V.
Description: Any and all claims the company may at any time and from…
24 January 2008
Deed of covenants
Delivered: 6 February 2008
Status: Satisfied on 26 June 2010
Persons entitled: Ing Bank N.V.
Description: The company's right,title and interest and benefit present…
24 January 2008
Mortgage
Delivered: 6 February 2008
Status: Satisfied on 26 June 2010
Persons entitled: Ing Bank N.V.
Description: Sixty four sixty four sahres in the vessel M.V."cluadia c"…
8 June 2006
A share charge
Delivered: 22 June 2006
Status: Satisfied on 6 February 2007
Persons entitled: Cooperatieve Rabobank Rotterdam U.A.
Description: All any of the companys interest present and future in and…
8 June 2006
A share charge
Delivered: 22 June 2006
Status: Satisfied on 6 February 2007
Persons entitled: Cooperatieve Rabobank Rotterdam U.A.
Description: All any of the companys interest present and future in and…
8 June 2006
A share charge
Delivered: 22 June 2006
Status: Satisfied on 6 February 2007
Persons entitled: Coperatieve Rabobank Rotterdam U.A.
Description: All any of the companys interest present and future in and…
8 June 2006
A share charge
Delivered: 22 June 2006
Status: Satisfied on 6 February 2007
Persons entitled: Cooperatieve Rabobank Rotterdam U.A.
Description: All any of the companys interest present and future in and…
8 June 2006
A share charge
Delivered: 22 June 2006
Status: Satisfied on 6 February 2007
Persons entitled: Cooperatieve Rabobank Rotterdam U.A.
Description: All any of the companys interest present and future in and…
7 February 2006
Deed of charge over shares in carisbrooke shipping 633 limited
Delivered: 23 February 2006
Status: Satisfied on 7 July 2010
Persons entitled: Nordea Bank Finland PLC
Description: The charged securities and all other rights titles and…
7 February 2006
Deed of charge over shares in carisbrooke shipping 634 limited
Delivered: 23 February 2006
Status: Outstanding
Persons entitled: Nordea Bank Finland PLC
Description: The charged securities and all other rights titles and…
7 February 2006
Deed of charge over shares in carisbrooke shipping 635 limited
Delivered: 23 February 2006
Status: Satisfied on 7 July 2010
Persons entitled: Nordea Bank Finland PLC
Description: The charged securities and all other rights titles and…
7 February 2006
Deed of charge over shares in carisbrooke shipping 636 limited
Delivered: 23 February 2006
Status: Outstanding
Persons entitled: Nordea Bank Finland PLC
Description: The charged securities and all other rights titles and…
7 February 2006
Deed of charge over shares in carisbrooke shipping 631 limited
Delivered: 23 February 2006
Status: Satisfied on 10 July 2010
Persons entitled: Nordea Bank Finland PLC
Description: The charged securities and all other rights titles and…
7 February 2006
Deed of charge over shares in carisbrooke shipping 632 limited
Delivered: 23 February 2006
Status: Satisfied on 7 July 2010
Persons entitled: Nordea Bank Finland PLC
Description: The charged securities and all other rights titles and…
19 August 2005
Deed of covenant
Delivered: 5 September 2005
Status: Satisfied on 6 February 2007
Persons entitled: Cooperative Rabobank Rotterdam U.A.
Description: The company's rights,title and interest present and future…
19 August 2005
Mortgage
Delivered: 5 September 2005
Status: Satisfied on 6 February 2007
Persons entitled: Cooperatieve Rabobank Rotterdam U.A.
Description: Sixty four sixty fourth shares in the british registered…
15 August 2005
A loan agreement
Delivered: 2 September 2005
Status: Satisfied on 6 February 2007
Persons entitled: Cooperatieve Rabobank Rotterdam U.A.
Description: Any and all claims the company may at any time and from…
26 July 2005
Deed of pledge
Delivered: 5 August 2005
Status: Satisfied on 6 February 2007
Persons entitled: Cooperatieve Rabobank Rotterdam U.A.
Description: All the company's rights, title, interest and benefits in…
20 May 2005
Deed of pledge
Delivered: 8 June 2005
Status: Satisfied on 6 February 2007
Persons entitled: Cooperatieve Rabobank Rotterdam U.A
Description: The right title interest and benefits ina nd to the counter…
20 May 2005
Deed of pledge
Delivered: 8 June 2005
Status: Satisfied on 6 February 2007
Persons entitled: Cooperatieve Rabobank Rotterdam U.A
Description: The right title benefit and interest in and to the counter…
20 May 2005
Deed of pledge
Delivered: 8 June 2005
Status: Satisfied on 6 February 2007
Persons entitled: Cooperatieve Rabobank Rotterdam U.A
Description: The right title interest and benefits ina nd to the counter…
20 May 2005
Deed of pledge
Delivered: 8 June 2005
Status: Satisfied on 6 February 2007
Persons entitled: Cooperatieve Rabobank Rotterdam U.A
Description: The right tiele interest and benefits in and to the counter…
20 May 2005
Deed of pledge
Delivered: 8 June 2005
Status: Satisfied on 6 February 2007
Persons entitled: Cooperatieve Rabobank Rotterdam U.A
Description: The right title interest and benefits in and to the counter…
4 May 2005
Loan agreement
Delivered: 23 May 2005
Status: Satisfied on 6 February 2007
Persons entitled: Cooperatieve Rabobank Rotterdam U.A.
Description: All claims against the bank in respect of any balance…
4 May 2005
Loan agreement
Delivered: 23 May 2005
Status: Satisfied on 6 February 2007
Persons entitled: Cooperatieve Rabobank Rotterdam U.A.
Description: All claims against the bank in respect of any balance…
4 May 2005
Deed of assignment
Delivered: 23 May 2005
Status: Satisfied on 6 February 2007
Persons entitled: Cooperatieve Rabobank Rotterdam U.A.
Description: A shipbuilding contract numbered 2004YZJ005DE dated 7…
4 May 2005
Deed of assignment
Delivered: 23 May 2005
Status: Satisfied on 6 February 2007
Persons entitled: Cooperatieve Rabobank Rotterdam U.A.
Description: A shipbuilding contract numbered 2004YZJ006DE dated 7…
29 December 2004
First priority statutory ship mortgage over the vessel M.V. janet-c official no. 901035 (the "vessel")
Delivered: 8 January 2005
Status: Satisfied on 6 February 2007
Persons entitled: Caterpillar Financial Services Corporation
Description: Sixty four shares (64) shares in the vessel.
29 December 2004
Deed of covenants supplemental to first priority statutory ship mortgage over the vessel M.V. "janet-c official no. 901035 (the "vessel")
Delivered: 8 January 2005
Status: Satisfied on 6 February 2007
Persons entitled: Caterpillar Financial Services Corporation
Description: (1) grant, convey, transfer and mortgage the whole of the…
29 December 2004
Deed of assignment
Delivered: 8 January 2005
Status: Satisfied on 6 February 2007
Persons entitled: Caterpillar Financial Services Corporation
Description: All of the earnings, the insurances and the requisition…
19 April 2004
Second priority mortgage of a ship
Delivered: 4 May 2004
Status: Satisfied on 1 August 2006
Persons entitled: Stichting Nederlandsche Scheepsbouw Export Centrale (Nesec)
Description: 64/64TH shares in the ship "mv lia c" official number…
19 April 2004
First priority mortgage of a ship
Delivered: 4 May 2004
Status: Satisfied on 1 August 2006
Persons entitled: Cooperatieve Rabobank Rotterdam U.A.
Description: 64/64TH shares in the ship "mv lia c" official number…
19 April 2004
First priority deed of covenants
Delivered: 4 May 2004
Status: Satisfied on 1 August 2006
Persons entitled: Cooperatieve Rabobank Rotterdam U.A.
Description: All the rights title and interest present and future in and…
19 April 2004
Second priority deed of covenants
Delivered: 4 May 2004
Status: Satisfied on 1 August 2006
Persons entitled: Stichting Nederlandsche Scheepsbouw Centrale (Nesec)
Description: All the rights title and interest present and future in and…
17 December 2003
Debenture
Delivered: 30 December 2003
Status: Satisfied on 5 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 2003
Deed of covenant supplemental to a second priority statutory ship mortgage over the vessel M.V. anna-c
Delivered: 20 March 2003
Status: Satisfied on 6 February 2007
Persons entitled: Catepillar Financial Services Corporation
Description: The whole of the vessel and assigns the earnings…
4 March 2003
Deed of covenant supplemental to a second priority statutory ship mortgage over the vessel M.V. jill-c
Delivered: 20 March 2003
Status: Satisfied on 6 February 2007
Persons entitled: Catepillar Financial Services Corporation
Description: The whole of the vessel and assigns the earnings…
4 March 2003
Second priority statutory ship mortgage over the vessel M.V. anna-c
Delivered: 20 March 2003
Status: Satisfied on 6 February 2007
Persons entitled: Catepillar Financial Services Corporation
Description: The company assigns 64 shares in the vessel.
4 March 2003
Second priority statutory ship mortgage over the vessel M.V. jill-c
Delivered: 20 March 2003
Status: Satisfied on 6 February 2007
Persons entitled: Catepillar Financial Services Corporation
Description: The company assigns 64 shares in the vessel.
29 April 2002
Deed of covenants supplemental to a first priority statutory ship mortgage over the vessel M.V. hannah c
Delivered: 15 May 2002
Status: Satisfied on 6 February 2007
Persons entitled: Caterpillar Financial Services Corporation
Description: Grant, convey, transfer and mortgage the whole of the…
29 April 2002
Deed of covenants supplemental to a first priority statutory ship mortgage over the vessel M.V. jannie c
Delivered: 15 May 2002
Status: Satisfied on 6 February 2007
Persons entitled: Caterpillar Financial Services Corporation
Description: Grant, convey, transfer and mortgage the whole of the…
29 April 2002
Deed of assignment of the M.V. jannie c
Delivered: 15 May 2002
Status: Satisfied on 6 February 2007
Persons entitled: Caterpillar Financial Services Corporation
Description: By way of assignment the earnings, the insurances and the…
29 April 2002
Deed of assignment of the M.V. hanna c
Delivered: 15 May 2002
Status: Satisfied on 6 February 2007
Persons entitled: Caterpillar Financial Services Corporation
Description: By way of assignment the earnings, the insurances and the…
29 April 2002
First priority statutory ship mortgage over the vessel M.V. jannie c
Delivered: 15 May 2002
Status: Satisfied on 6 February 2007
Persons entitled: Caterpillar Financial Services Corporation
Description: By way of assignment sixty-four shares in the vessel.
29 April 2002
First priority statutory ship mortgage over the vessel M.V. hanna c
Delivered: 15 May 2002
Status: Satisfied on 6 February 2007
Persons entitled: Caterpillar Financial Services Corporation
Description: By way of assignment sixty-four shares in the vessel.
13 February 2002
First priority statutory ship mortgage over the vessel M.V. anna c official no.905276.
Delivered: 16 February 2002
Status: Satisfied on 6 February 2007
Persons entitled: Caterpillar Financial Services Corporation
Description: By way of assignment sixty-four shares in the vessel.
13 February 2002
Deed of covenants supplemental to a first priority statutory ship mortgage over the vessel M.V. anna c official no.905276
Delivered: 16 February 2002
Status: Satisfied on 6 February 2007
Persons entitled: Caterpillar Financial Services Corporation
Description: (1) grant, convey, transfer and mortgage the whole of the…
13 February 2002
Deed of assignment of the M.V. "anna c" official no.905276
Delivered: 16 February 2002
Status: Satisfied on 6 February 2007
Persons entitled: Caterpillar Financial Services Corporation
Description: By way of assignment the earnings, the insurances and the…
21 December 2001
Deed of covenants supplemental to a first priority ship mortgage over the vessel M.V.geja c official no. 905274 (the "vessel")
Delivered: 12 March 2002
Status: Satisfied on 6 February 2007
Persons entitled: Caterpillar Financial Services Corporation
Description: The vessel the earnings the insurances and requisition…
21 December 2001
Deed of covenants supplemental to a first priority ship mortgage over the vessel M.V.jill c official no. 905035 (the "vessel")
Delivered: 12 March 2002
Status: Satisfied on 6 February 2007
Persons entitled: Caterpillar Financial Services Corporation
Description: The vessel the earnings the insurances and requisition…
21 December 2001
Deed of covenants supplemental to a first priority ship mortgage over the vessel M.V.margrete c official no. 905273 (the "vessel")
Delivered: 12 March 2002
Status: Satisfied on 6 February 2007
Persons entitled: Caterpillar Financial Services Corporation
Description: The vessel the earnings the insurances and requisition…
21 December 2001
Deed of assignment of the M.V.margrete c official no. 905273 (the "vessel")
Delivered: 12 March 2002
Status: Satisfied on 6 February 2007
Persons entitled: Caterpillar Financial Services Corporation
Description: The earnings the insurances and requisition compensation…
21 December 2001
Deed of assignment of the M.V. jill c official no. 905035 (the "vessel")
Delivered: 12 March 2002
Status: Satisfied on 6 February 2007
Persons entitled: Caterpillar Financial Services Corporation
Description: The earnings the insurances and requisition compensation…
21 December 2001
Deed of assignment of the M.V. geja c official no. 905274 (the "vessel")
Delivered: 12 March 2002
Status: Satisfied on 6 February 2007
Persons entitled: Caterpillar Financial Services Corporation
Description: The earnings the insurances and requisition compensation…
21 December 2001
First priority statutory ship mortgage over the vessel M.V. geja c official no. 905274 (the "vessel")
Delivered: 12 March 2002
Status: Satisfied on 6 February 2007
Persons entitled: Caterpillar Financial Services Corporation
Description: Sixty four shares (64) shares in the vessel.
21 December 2001
First priority statutory ship mortgage over the vessel M.V. margrete c official no. 905273 (the "vessel")
Delivered: 12 March 2002
Status: Satisfied on 6 February 2007
Persons entitled: Caterpillar Financial Services Corporation
Description: Sixty four shares (64) shares in the vessel.
21 December 2001
First priority statutory ship mortgage over the vessel M.V. jill c official no. 905035 (the "vessel")
Delivered: 12 March 2002
Status: Satisfied on 6 February 2007
Persons entitled: Caterpillar Financial Services Corporation
Description: Sixty four shares (64) shares in the vessel.