NORTHERN COASTERS LTD
TYNE AND WEAR

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 2TE

Company number 05024513
Status Active
Incorporation Date 23 January 2004
Company Type Private Limited Company
Address 178 NEWBRIDGE STREET, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 2TE
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport, 52220 - Service activities incidental to water transportation
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 050245130008, created on 18 May 2016. The most likely internet sites of NORTHERN COASTERS LTD are www.northerncoasters.co.uk, and www.northern-coasters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Northern Coasters Ltd is a Private Limited Company. The company registration number is 05024513. Northern Coasters Ltd has been working since 23 January 2004. The present status of the company is Active. The registered address of Northern Coasters Ltd is 178 Newbridge Street Newcastle Upon Tyne Tyne and Wear Ne1 2te. . CUNNINGHAM, Vikki is a Secretary of the company. GILLIE, Alan Geoffrey is a Director of the company. GILLIE, George Stephen is a Director of the company. WILLIAMSON, John Andrew is a Director of the company. WILLSON, Timothy William is a Director of the company. Secretary LOW, Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
CUNNINGHAM, Vikki
Appointed Date: 01 January 2006

Director
GILLIE, Alan Geoffrey
Appointed Date: 23 January 2004
62 years old

Director
GILLIE, George Stephen
Appointed Date: 23 January 2004
64 years old

Director
WILLIAMSON, John Andrew
Appointed Date: 23 January 2004
79 years old

Director
WILLSON, Timothy William
Appointed Date: 23 January 2004
81 years old

Resigned Directors

Secretary
LOW, Michael
Resigned: 31 December 2005
Appointed Date: 23 January 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 January 2004
Appointed Date: 23 January 2004

Persons With Significant Control

Mr George Stephen Gillie
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Alan Geoffrey Gillie
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Ocean Linkds Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORTHERN COASTERS LTD Events

26 Jan 2017
Confirmation statement made on 23 January 2017 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 May 2016
Registration of charge 050245130008, created on 18 May 2016
23 May 2016
Registration of charge 050245130009, created on 18 May 2016
19 May 2016
Satisfaction of charge 050245130007 in full
...
... and 41 more events
16 Sep 2004
Accounting reference date shortened from 31/01/05 to 31/12/04
15 Sep 2004
Particulars of mortgage/charge
15 Sep 2004
Particulars of mortgage/charge
23 Jan 2004
Secretary resigned
23 Jan 2004
Incorporation

NORTHERN COASTERS LTD Charges

18 May 2016
Charge code 0502 4513 0009
Delivered: 23 May 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Contains fixed charge…
18 May 2016
Charge code 0502 4513 0008
Delivered: 23 May 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Contains fixed charge…
31 March 2014
Charge code 0502 4513 0007
Delivered: 2 April 2014
Status: Satisfied on 19 May 2016
Persons entitled: Gillie and Blair Shipping Services LTD
Description: None. Notification of addition to or amendment of charge…
26 February 2013
Deed of covenant
Delivered: 7 March 2013
Status: Satisfied on 29 May 2015
Persons entitled: Bank of Scotland PLC
Description: All freight hire and other amounts which may at any time be…
26 February 2013
Mortgage of a ship
Delivered: 7 March 2013
Status: Satisfied on 29 May 2015
Persons entitled: Bank of Scotland PLC
Description: The company's vessel "sea kestrel" registered with official…
28 September 2006
Mortgage
Delivered: 3 October 2006
Status: Satisfied on 29 May 2015
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel name sea hawk dry cargo…
8 June 2006
Deed of mortgage
Delivered: 10 June 2006
Status: Satisfied on 29 May 2015
Persons entitled: Capital Home Loans Limited
Description: Sixty four shares in the vessel and in her boats and…
13 September 2004
Deed of mortgage
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: 64 shares in the vessel named union jade and in her boats…
13 September 2004
Deed of mortgage
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: 64 shares in the vessel named union sapphire and in her…