DEESIDE MARINE LTD.
HULL JACK ROBINSON (TRAWLERS) LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 2BN

Company number 00560811
Status Active
Incorporation Date 1 February 1956
Company Type Private Limited Company
Address TWO HUMBER QUAYS, WELLINGTON STREET WEST, HULL, EAST YORKSHIRE, HU1 2BN
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 100 . The most likely internet sites of DEESIDE MARINE LTD. are www.deesidemarine.co.uk, and www.deeside-marine.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-nine years and nine months. Deeside Marine Ltd is a Private Limited Company. The company registration number is 00560811. Deeside Marine Ltd has been working since 01 February 1956. The present status of the company is Active. The registered address of Deeside Marine Ltd is Two Humber Quays Wellington Street West Hull East Yorkshire Hu1 2bn. The company`s financial liabilities are £424.24k. It is £73.84k against last year. And the total assets are £551.45k, which is £117.29k against last year. GIDNEY, Richard is a Director of the company. Secretary COOGAN, Sandra has been resigned. Secretary GIDNEY, Jane Fallon has been resigned. Secretary HARPHAM, Anita has been resigned. Director HALL, Clarissa Diana has been resigned. Director HALL, Clarissa Diana has been resigned. Director HALL, Jonathon Michael Watson has been resigned. Director HALL, Michael Jonathan Watson has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


deeside marine Key Finiance

LIABILITIES £424.24k
+21%
CASH n/a
TOTAL ASSETS £551.45k
+27%
All Financial Figures

Current Directors

Director
GIDNEY, Richard
Appointed Date: 01 June 1994
61 years old

Resigned Directors

Secretary
COOGAN, Sandra
Resigned: 31 December 2015
Appointed Date: 01 July 2005

Secretary
GIDNEY, Jane Fallon
Resigned: 01 July 2005
Appointed Date: 14 February 2001

Secretary
HARPHAM, Anita
Resigned: 14 February 2001

Director
HALL, Clarissa Diana
Resigned: 29 May 2012
Appointed Date: 02 August 2010
76 years old

Director
HALL, Clarissa Diana
Resigned: 27 June 1997
76 years old

Director
HALL, Jonathon Michael Watson
Resigned: 29 May 2012
Appointed Date: 02 August 2010
89 years old

Director
HALL, Michael Jonathan Watson
Resigned: 27 June 1997
89 years old

Persons With Significant Control

Tough Tines Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DEESIDE MARINE LTD. Events

06 Mar 2017
Confirmation statement made on 24 February 2017 with updates
22 Mar 2016
Total exemption small company accounts made up to 31 December 2015
09 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100

09 Mar 2016
Termination of appointment of Sandra Coogan as a secretary on 31 December 2015
22 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 103 more events
13 Aug 1986
Secretary resigned;new secretary appointed

12 Jul 1986
Full accounts made up to 31 December 1984

12 Jul 1986
Return made up to 07/07/86; full list of members

22 Mar 1983
Accounts made up to 31 December 1980
01 Feb 1956
Incorporation

DEESIDE MARINE LTD. Charges

28 April 2014
Charge code 0056 0811 0011
Delivered: 7 May 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…
17 September 2009
Fixed charge on all debts and related rights and floating charge on all other property
Delivered: 21 September 2009
Status: Satisfied on 11 August 2014
Persons entitled: Skipton Business Finance Limited
Description: All specified debts and other debts. By way of floating…
2 May 2003
All assets debenture
Delivered: 10 May 2003
Status: Satisfied on 10 October 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
8 October 1997
Debenture deed
Delivered: 14 October 1997
Status: Satisfied on 27 October 2007
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
9 November 1993
Debenture
Delivered: 18 November 1993
Status: Satisfied on 11 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 March 1993
Fishing boat mortgage
Delivered: 12 March 1993
Status: Satisfied on 11 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 64 shares in mfv st amant.
16 October 1992
Second priority statutory mortgage
Delivered: 2 November 1992
Status: Satisfied on 11 March 2004
Persons entitled: Barclays Bank PLC
Description: 64/64TH shares of and in the M.V. "solway harvester"…
16 October 1992
First priority statutory mortgage
Delivered: 30 October 1992
Status: Satisfied on 11 March 2004
Persons entitled: Barclays Bank PLC
Description: 64/64TH of and in the M.V. "solway harvester" registered in…
16 October 1992
Deed of covenant
Delivered: 30 October 1992
Status: Satisfied on 11 March 2004
Persons entitled: Barclays Bank PLC
Description: The vessel being the "solway harvester" registered in the…
16 October 1992
Deed of covenant
Delivered: 27 October 1992
Status: Satisfied on 11 March 2004
Persons entitled: Barclays Bank PLC
Description: The ship M.F.V. solway harvester registered at the port of…
1 June 1992
Shipowners agreement
Delivered: 2 June 1992
Status: Satisfied on 11 March 2004
Persons entitled: The Secretary of State for Trade and Industry
Description: Any moneys payable to the company in accordance with the…