JOHN HARKER,LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU9 1TY

Company number 00150127
Status Active
Incorporation Date 11 April 1918
Company Type Private Limited Company
Address CROWN DRY DOCK, TOWER STREET HULL, HU9 1TY
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 10 July 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 10 July 2015 with full list of shareholders Statement of capital on 2015-07-29 GBP 941,320 . The most likely internet sites of JOHN HARKER,LIMITED are www.john.co.uk, and www.john.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and seven years and six months. John Harker Limited is a Private Limited Company. The company registration number is 00150127. John Harker Limited has been working since 11 April 1918. The present status of the company is Active. The registered address of John Harker Limited is Crown Dry Dock Tower Street Hull Hu9 1ty. . MCGAHEY, Duncan is a Secretary of the company. FISH, Michael Alan is a Director of the company. WHITAKER, John Mark is a Director of the company. Secretary KNUDSON, Kenneth Sidney has been resigned. Secretary WHITAKER, David Malcolm has been resigned. Director GRUBB, Eric has been resigned. Director WHITAKER, David Malcolm has been resigned. Director WHITAKER, John Keith has been resigned. Director WYKES, Hylton Nigel Christopher has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
MCGAHEY, Duncan
Appointed Date: 30 June 2015

Director
FISH, Michael Alan

67 years old

Director
WHITAKER, John Mark

65 years old

Resigned Directors

Secretary
KNUDSON, Kenneth Sidney
Resigned: 30 June 2015
Appointed Date: 07 June 1994

Secretary
WHITAKER, David Malcolm
Resigned: 07 June 1994

Director
GRUBB, Eric
Resigned: 05 June 2001
91 years old

Director
WHITAKER, David Malcolm
Resigned: 31 May 1999
86 years old

Director
WHITAKER, John Keith
Resigned: 05 June 2001
90 years old

Director
WYKES, Hylton Nigel Christopher
Resigned: 30 June 2005
76 years old

Persons With Significant Control

John H. Whitaker (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHN HARKER,LIMITED Events

18 Jul 2016
Confirmation statement made on 10 July 2016 with updates
27 Jun 2016
Full accounts made up to 31 December 2015
29 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 941,320

01 Jul 2015
Appointment of Mr Duncan Mcgahey as a secretary on 30 June 2015
01 Jul 2015
Termination of appointment of Kenneth Sidney Knudson as a secretary on 30 June 2015
...
... and 90 more events
18 Nov 1987
Full accounts made up to 31 December 1986

20 Nov 1986
Return made up to 01/07/86; full list of members

20 Nov 1986
New director appointed

27 Sep 1986
Full accounts made up to 31 December 1985

11 Apr 1918
Incorporation

JOHN HARKER,LIMITED Charges

3 September 2008
Debenture
Delivered: 16 September 2008
Status: Outstanding
Persons entitled: John H Whitaker
Description: Fixed and floating charge over the undertaking and all…
10 September 2002
Deed of covenant
Delivered: 25 September 2002
Status: Satisfied on 2 October 2008
Persons entitled: National Westminster Bank PLC
Description: All rights, title and interest present and future in M.V…
10 September 2002
Mortgage deed to secure account current
Delivered: 25 September 2002
Status: Satisfied on 5 November 2005
Persons entitled: National Westminster Bank PLC
Description: 64/64TH in M.V. teesdale h registered in the united kingdom…
23 December 1991
Marine deed of covenant
Delivered: 13 January 1992
Status: Satisfied on 4 February 2005
Persons entitled: National Westminster Bank PLC
Description: Assignment of all freights hire salvage and other sums…
23 December 1991
Ships mortgage
Delivered: 13 January 1992
Status: Satisfied on 4 February 2005
Persons entitled: National Westminster Bank PLC
Description: 64/64 shares in the ss harry t registered at the port of…
7 August 1991
Marine deed of covenant
Delivered: 21 August 1991
Status: Satisfied on 4 February 2005
Persons entitled: National Westminster Bank PLC
Description: Assignment of all freights hire salvage and other sums…
7 August 1991
Ships mortgage
Delivered: 21 August 1991
Status: Satisfied on 4 February 2005
Persons entitled: National Westminster Bank PLC
Description: 64/64 shares in the non propelled oil barge lucy w…
7 August 1991
Marine deed of govenant
Delivered: 21 August 1991
Status: Satisfied on 4 February 2005
Persons entitled: National Westminster Bank PLC
Description: Assignment of all freights hire salvage and other sums…
7 August 1991
Ships mortgage
Delivered: 21 August 1991
Status: Satisfied on 4 February 2005
Persons entitled: National Westminster Bank PLC
Description: 64/64 shares in the non propelled oil barge emily t…
7 August 1991
Marine deed of govenant
Delivered: 21 August 1991
Status: Satisfied on 4 February 2005
Persons entitled: National Westminster Bank PLC
Description: Assignment of all freights hire salvage and other sums in…
7 August 1991
Ships mortgage
Delivered: 21 August 1991
Status: Satisfied on 4 February 2005
Persons entitled: National Westminster Bank PLC
Description: 64/64 shares in motor ship ordale h registered in the port…
1 September 1971
Financial agreement
Delivered: 2 September 1971
Status: Satisfied on 4 February 2005
Persons entitled: Midland Bank PLC
Description: Benefits rights & titles under an agreement of 21.10.70…