WILLIAMS SHIPPING MARINE LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 0LF

Company number 02324176
Status Active
Incorporation Date 1 December 1988
Company Type Private Limited Company
Address MANOR HOUSE AVENUE, MILLBROOK, SOUTHAMPTON, HAMPSHIRE, SO15 0LF
Home Country United Kingdom
Nature of Business 50300 - Inland passenger water transport, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and ninety-two events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Satisfaction of charge 36 in full; Satisfaction of charge 28 in full. The most likely internet sites of WILLIAMS SHIPPING MARINE LIMITED are www.williamsshippingmarine.co.uk, and www.williams-shipping-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to St Denys Rail Station is 2.9 miles; to Romsey Rail Station is 5.7 miles; to Brockenhurst Rail Station is 8.5 miles; to Shawford Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Williams Shipping Marine Limited is a Private Limited Company. The company registration number is 02324176. Williams Shipping Marine Limited has been working since 01 December 1988. The present status of the company is Active. The registered address of Williams Shipping Marine Limited is Manor House Avenue Millbrook Southampton Hampshire So15 0lf. . WILLIAMS, Colin Raymond is a Secretary of the company. WILLIAMS, Christopher Colin is a Director of the company. WILLIAMS, Colin Raymond is a Director of the company. WILLIAMS, James Eric is a Director of the company. WILLIAMS, Jonathan Raymond Maunsell is a Director of the company. WILLIAMS, Philip James Debonnaire Maunsell is a Director of the company. Director SMITH, Peter Edward has been resigned. Director WILLIAMS, Raymond James has been resigned. The company operates in "Inland passenger water transport".


Current Directors


Director
WILLIAMS, Christopher Colin
Appointed Date: 01 October 2015
38 years old

Director

Director
WILLIAMS, James Eric

78 years old

Director
WILLIAMS, Jonathan Raymond Maunsell
Appointed Date: 20 January 2006
49 years old

Director
WILLIAMS, Philip James Debonnaire Maunsell
Appointed Date: 16 October 1998
52 years old

Resigned Directors

Director
SMITH, Peter Edward
Resigned: 31 July 1998
77 years old

Director
WILLIAMS, Raymond James
Resigned: 20 February 2010
103 years old

Persons With Significant Control

Williams Shipping Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILLIAMS SHIPPING MARINE LIMITED Events

02 Mar 2017
Confirmation statement made on 15 February 2017 with updates
26 Nov 2016
Satisfaction of charge 36 in full
26 Nov 2016
Satisfaction of charge 28 in full
26 Nov 2016
Satisfaction of charge 35 in full
26 Nov 2016
Satisfaction of charge 40 in full
...
... and 182 more events
01 Mar 1989
New director appointed

01 Mar 1989
Director resigned;new director appointed

22 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Feb 1989
Company name changed midspec LIMITED\certificate issued on 21/02/89
01 Dec 1988
Incorporation

WILLIAMS SHIPPING MARINE LIMITED Charges

25 November 2015
Charge code 0232 4176 0056
Delivered: 27 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
23 November 2015
Charge code 0232 4176 0057
Delivered: 25 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
19 November 2015
Charge code 0232 4176 0055
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: Deed of covenants in respect of 64/64 shares in the vessel…
19 November 2015
Charge code 0232 4176 0054
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: First priority status ship mortgage in respect of 64/64…
12 November 2015
Charge code 0232 4176 0053
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
22 January 2015
Charge code 0232 4176 0052
Delivered: 22 January 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: A 20M multicat vessel named "willsupply" bearing hull…
22 January 2015
Charge code 0232 4176 0051
Delivered: 22 January 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: A flat top pontoon named "wilcarry 1500" bearing hull…
22 January 2015
Charge code 0232 4176 0050
Delivered: 22 January 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: A 20 metre multicat vessel named "willsupply" bearing hull…
22 January 2015
Charge code 0232 4176 0049
Delivered: 22 January 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: A flat top pontoon named "wilcarry 1500" bearing hull…
1 May 2014
Charge code 0232 4176 0048
Delivered: 7 May 2014
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: The vessel "willpower" registered with official number…
1 May 2014
Charge code 0232 4176 0047
Delivered: 7 May 2014
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: The vessel "willpower" registered with official number…
24 March 2014
Charge code 0232 4176 0046
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 64/64 shares in the vessel known as willendeavour with…
14 March 2014
Charge code 0232 4176 0045
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries for the Time Being
Description: The vessel named "willendeavour" registered with the…
16 September 2013
Charge code 0232 4176 0044
Delivered: 19 September 2013
Status: Satisfied on 25 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
28 March 2013
Debenture
Delivered: 5 April 2013
Status: Satisfied on 19 November 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 2012
Marine mortgage
Delivered: 7 August 2012
Status: Satisfied on 26 November 2016
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship. Vessel: neptune europontoon…
22 May 2012
Marine mortgage
Delivered: 8 June 2012
Status: Satisfied on 26 November 2016
Persons entitled: Lombard North Central PLC
Description: Neptune europontoon wilcarry 504 NP404.
14 October 2011
Deed of covenant
Delivered: 15 October 2011
Status: Satisfied on 26 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The vessel "wilcarry 1500" registered at the registry of…
14 October 2011
Mortgage of a ship
Delivered: 15 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The vessel "wilcarry 1500" registered at the registry of…
14 July 2011
Mortgage of a ship
Delivered: 20 July 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Sixty four of the sixty four shares in the vessel named…
6 July 2011
Deed of covenant
Delivered: 14 July 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The vessel named wiljive urn S11WBO141011 official number…
25 January 2011
A deed of covenant collateral to a mortgage of a ship
Delivered: 26 January 2011
Status: Satisfied on 26 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The vessel "willsupply" official number 917150 all freight…
25 January 2011
A mortgage of a ship
Delivered: 26 January 2011
Status: Satisfied on 26 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The vessel "willsupply" official number 917150.
20 August 2010
Mortgage of a ship
Delivered: 4 September 2010
Status: Satisfied on 21 August 2013
Persons entitled: Bank of Scotland PLC
Description: Sixty four shares in the vessel name wilfreedom - 911171…
20 August 2010
Mortgage
Delivered: 21 August 2010
Status: Satisfied on 21 August 2013
Persons entitled: Bank of Scotland PLC
Description: Sixty four shares in the vessel name (wilfreedom-911171).
29 June 2010
Marine mortgage
Delivered: 2 July 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship "willchallenge" official no:…
10 May 2010
Marine mortgage
Delivered: 12 May 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship work boat "wilanne"o/nl:908743 and…
16 June 2009
Mortgage of a ship
Delivered: 19 June 2009
Status: Satisfied on 9 July 2014
Persons entitled: Bank of Scotland PLC
Description: Sixty four shares in wilcarry 501 and in her boats and…
16 June 2009
Deed of covenant
Delivered: 19 June 2009
Status: Satisfied on 9 July 2014
Persons entitled: Bank of Scotland Other
Description: Sixty four shares in wilcarry 501 official number 905516…
27 February 2009
Mortgage of a ship
Delivered: 5 March 2009
Status: Satisfied on 26 November 2016
Persons entitled: Clydesdale Bank Asset Finance Limited
Description: 64 of the 64 shares in the vessel k/a wiltando with hin…
26 February 2009
Deed of covenants
Delivered: 5 March 2009
Status: Satisfied on 26 November 2016
Persons entitled: Clydesdale Bank Asset Finance Limited
Description: First fixed charge the vessel the earnings, the insurances…
27 September 2007
Deed of covenant
Delivered: 29 September 2007
Status: Satisfied on 22 September 2012
Persons entitled: Bank of Scotland
Description: 64 shares in the vessel name wilcarry 503 913575. see the…
27 September 2007
Mortgage of a ship
Delivered: 29 September 2007
Status: Satisfied on 22 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 64 shares in vessel wilcarry 503 913575 and appurtenances.
1 March 2007
Mortgage of a ship
Delivered: 17 March 2007
Status: Satisfied on 29 March 2014
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel name willendeavour and in…
15 February 2007
Mortgage of a ship
Delivered: 2 March 2007
Status: Satisfied on 21 August 2013
Persons entitled: Clydesdale Bank Asset Finance Limited
Description: First legal mortgage, the wilkit under official number…
15 February 2007
Deed of covenants
Delivered: 2 March 2007
Status: Satisfied on 21 August 2013
Persons entitled: Clydesdale Bank Asset Finance Limited
Description: First fixed charge the vessel being the vessel named…
2 October 2006
Deed of mortgage
Delivered: 7 October 2006
Status: Satisfied on 13 June 2012
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel name wilcarry 300 custom…
25 January 2006
Deed of mortgage
Delivered: 28 January 2006
Status: Satisfied on 8 January 2010
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel stantug 1800, 911171 and in…
21 April 2005
Deed of mortgage
Delivered: 27 April 2005
Status: Satisfied on 2 July 2013
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel name: (willpower), damen…
28 June 2004
Deed of covenant
Delivered: 14 July 2004
Status: Satisfied on 21 August 2013
Persons entitled: Lombard North Central PLC
Description: An assignment over any freights, passage moneys, hire…
28 June 2004
Statutory marine mortgage
Delivered: 16 July 2004
Status: Satisfied on 21 August 2013
Persons entitled: Lombard North Central PLC
Description: Vessel name - mv wilanne o/no - 908743. see the mortgage…
8 March 2004
Deed of covenant
Delivered: 23 March 2004
Status: Satisfied on 21 August 2013
Persons entitled: Clydesdale Bank Asset Finance Limited
Description: All rights title and interest in wilventure ii (official…
8 March 2004
Mortgage of a ship to secure account current
Delivered: 17 March 2004
Status: Satisfied on 21 August 2013
Persons entitled: Clydesdale Bank Asset Finance Limited
Description: Sixty four shares in the vessel wilventure ii official…
13 September 2002
Deed of mortgage
Delivered: 20 September 2002
Status: Satisfied on 8 January 2010
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel name pontoon wilcarry 600…
10 July 2002
Deed of mortgage
Delivered: 12 July 2002
Status: Satisfied on 11 February 2005
Persons entitled: Capital Bank PLC
Description: 64 shares in the vessel wilcarry 1200 and in her boats and…
29 May 2002
Deed of covenant
Delivered: 11 June 2002
Status: Satisfied on 8 January 2010
Persons entitled: Yorkshire Bank PLC
Description: The company with full title guarantee mortgaged and charged…
29 May 2002
Mortgage of a ship
Delivered: 30 May 2002
Status: Satisfied on 8 January 2010
Persons entitled: Yorkshire Bank PLC
Description: The 64 (sixty four) shares in the vessel wilcarry official…
1 May 2002
Deed of mortgage
Delivered: 3 May 2002
Status: Satisfied on 8 January 2010
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel and in her boats and…
31 January 2000
Deed of mortgage
Delivered: 3 February 2000
Status: Satisfied on 11 February 2005
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel name "wilcarry 500" 28.8…
15 September 1999
Marine mortgage
Delivered: 24 September 1999
Status: Satisfied on 8 January 2010
Persons entitled: Royscot Trust PLC
Description: 64 shares in the vessel wilchallenge registered under…
14 June 1996
Mortgage deed
Delivered: 26 June 1996
Status: Satisfied on 11 February 2005
Persons entitled: Nws Bank PLC
Description: 64 shares in the vessel name "kingsgate" and in her boats…
23 March 1992
Marine mortgage in statutory form
Delivered: 9 April 1992
Status: Satisfied on 11 February 2005
Persons entitled: Royscot Trust PLC
Description: 64 shares in the vessel wilclyde which is registered under…
27 December 1991
Marine mortgage
Delivered: 7 January 1992
Status: Satisfied on 18 February 1995
Persons entitled: Royscot Trust PLC
Description: 64 shares in the vessel loch nevis registered no 6 in 1986…
13 September 1991
Loan agreement with marine mortgage
Delivered: 14 September 1991
Status: Satisfied on 20 January 1994
Persons entitled: Royscot Trust PLC
Description: Name:- "edelweiss" nelson 41 motor yacht official no:-…
12 April 1990
Loan agreement with marine mortgage
Delivered: 14 April 1990
Status: Satisfied on 11 February 2005
Persons entitled: Royscot Trust PLC
Description: The ship described in the mortgage as follows:- name huddy…
24 April 1989
Acknowledgement of terms
Delivered: 3 May 1989
Status: Satisfied on 11 February 2005
Persons entitled: Lombard North Central PLC
Description: Steel motortug called "anny" B11 to be renamed "wilanne".