Company number 01408138
Status Active
Incorporation Date 9 January 1979
Company Type Private Limited Company
Address 40 CENTURION WAY, SCARBOROUGH, NORTH YORKSHIRE, YO12 4LE
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc
Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
GBP 1,000
. The most likely internet sites of MAINPRIZE OFFSHORE LTD are www.mainprizeoffshore.co.uk, and www.mainprize-offshore.co.uk. The predicted number of employees is 40 to 50. The company’s age is forty-seven years and one months. The distance to to Scarborough Rail Station is 3 miles; to Filey Rail Station is 5.7 miles; to Hunmanby Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mainprize Offshore Ltd is a Private Limited Company.
The company registration number is 01408138. Mainprize Offshore Ltd has been working since 09 January 1979.
The present status of the company is Active. The registered address of Mainprize Offshore Ltd is 40 Centurion Way Scarborough North Yorkshire Yo12 4le. The company`s financial liabilities are £86.17k. It is £-872.82k against last year. The cash in hand is £828.03k. It is £813.56k against last year. And the total assets are £1431.82k, which is £1037.48k against last year. MAINPRIZE, Sharon Marie is a Secretary of the company. MAINPRIZE, Sharon Marie is a Director of the company. MAINPRIZE JNR, Robert Rewcroft is a Director of the company. Secretary FAIRBAIRN, Patricia Mary has been resigned. Secretary MAINPRIZE, Margaret Patricia has been resigned. Secretary MAINPRIZE (JUNIOR), Robert Rewcroft has been resigned. Secretary MITCHELL, Jacqueline Patricia has been resigned. Secretary MITCHELL, Jacqueline Patricia has been resigned. Secretary MITCHELL, Jacqueline Patricia has been resigned. Director MAINPRIZE, Margaret Patricia has been resigned. Director MAINPRIZE, Robert Rewcroft has been resigned. Director MAINPRIZE, Robert Rewcroft has been resigned. Director MITCHELL, Jacqueline Patricia has been resigned. The company operates in "Marine fishing".
mainprize offshore Key Finiance
LIABILITIES
£86.17k
-92%
CASH
£828.03k
+5625%
TOTAL ASSETS
£1431.82k
+263%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
MAINPRIZE OFFSHORE LTD Events
05 Jan 2017
Confirmation statement made on 20 December 2016 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
30 Nov 2015
Registration of charge 014081380019, created on 24 November 2015
11 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 101 more events
04 Sep 1986
Full accounts made up to 31 March 1985
04 Sep 1986
Full accounts made up to 31 March 1986
04 Sep 1986
Return made up to 03/09/86; full list of members
09 Jun 1986
Return made up to 17/12/85; full list of members
09 Jan 1979
Certificate of incorporation
24 November 2015
Charge code 0140 8138 0019
Delivered: 30 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The sixty-four sixty fourth (64/64TH) shares in the fishing…
6 January 2015
Charge code 0140 8138 0018
Delivered: 12 January 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Mortgage dated 6/01/2015, and registered with the registrar…
6 January 2015
Charge code 0140 8138 0017
Delivered: 12 January 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Mortgage dated 6/1/2015, and registered with the registrar…
5 December 2013
Charge code 0140 8138 0016
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: A 24 metre aluminium catamaran bearing hull indentification…
5 December 2013
Charge code 0140 8138 0015
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: A 24 metre teknicraft vessel named “MO1” bearing hull…
30 November 2012
Deed of covenants
Delivered: 1 December 2012
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: An 17 metre wind farm support vessel named "dalby derwent"…
30 November 2012
Mortgage
Delivered: 1 December 2012
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: A 17 metre wind farm support vessel named "dalby derwent"…
28 July 2012
Mortgage
Delivered: 15 August 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The 64/64TH shares in the fishing boat presently k/a 'dalby…
15 November 1996
Mortgage
Delivered: 26 November 1996
Status: Satisfied
on 6 February 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: The 64 shares in the fishing boat presently k/a "congener"…
30 April 1996
Mortgage
Delivered: 21 May 1996
Status: Satisfied
on 25 April 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: The 64 shares in the fishing bat presently k/a "caro sal"…
17 May 1994
Mortgage
Delivered: 21 May 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The sixty four shares in the ship known as "maggie m mbe "…
27 April 1994
Debenture
Delivered: 7 May 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 January 1994
Debenture
Delivered: 17 January 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 1988
Deed of covenant
Delivered: 8 April 1988
Status: Satisfied
on 11 October 1994
Persons entitled: Barclays Bank PLC
Description: M.V. "maggie m mbe" the earnings and insurances and any…
30 March 1988
First priority statutory mortgage
Delivered: 8 April 1988
Status: Satisfied
on 11 October 1994
Persons entitled: Barclays Bank PLC
Description: 64/64TH shares in the M.V. "maggie m mbe" registered in the…
18 December 1987
Shipowners agreement
Delivered: 22 December 1987
Status: Satisfied
on 4 July 2014
Persons entitled: The Secretary of State for Trade and Industry
Description: (A) any moneys which may be payable to the company in…
18 December 1987
Bond and assignation in security
Delivered: 22 December 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The whole of the company's rights, interest and benefits…
12 September 1980
Deed of covenant
Delivered: 2 October 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 15/16TH shares in the fishing boat margaret jane. Official…
12 September 1980
Mortgage
Delivered: 2 October 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 15 shares in the fishing boat margaret jane. Official no…