Company number 01160595
Status Active
Incorporation Date 19 February 1974
Company Type Private Limited Company
Address MARITIME HOUSE, CLICKETT HILL ROAD, FELIXSTOWE, SUFFOLK, IP11 4AX
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc
Since the company registration two hundred and sixteen events have happened. The last three records are Appointment of Mr Stuart Charles Wardlaw as a director on 1 February 2017; Appointment of Mr Thomas Ross Williams as a director on 1 February 2017; Appointment of Mr Derek Paul Keeble as a director on 1 February 2017. The most likely internet sites of MARITIME TRANSPORT LIMITED are www.maritimetransport.co.uk, and www.maritime-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eight months. The distance to to Felixstowe Rail Station is 1.3 miles; to Harwich International Rail Station is 3.1 miles; to Melton (Suffolk) Rail Station is 9.6 miles; to Kirby Cross Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maritime Transport Limited is a Private Limited Company.
The company registration number is 01160595. Maritime Transport Limited has been working since 19 February 1974.
The present status of the company is Active. The registered address of Maritime Transport Limited is Maritime House Clickett Hill Road Felixstowe Suffolk Ip11 4ax. . MCNICOL, Alan is a Secretary of the company. BOOMER, David Stewart is a Director of the company. KEEBLE, Derek Paul is a Director of the company. LOND, Richard John is a Director of the company. MCNAB, Andrew John is a Director of the company. MCNICOL, Alan is a Director of the company. SMART, Simon Leslie is a Director of the company. WARDLAW, Stuart Charles is a Director of the company. WILLIAMS, John Howard is a Director of the company. WILLIAMS, Thomas Ross is a Director of the company. Secretary LEESE, Andrew Stephen has been resigned. Secretary MCNAB, Andrew John has been resigned. Secretary PARKER, Michael John has been resigned. Secretary SMART, Elaine Anne Joyce has been resigned. Secretary WADDINGTON, Ian Macpherson has been resigned. Director CHENG, Clemence Chun Fun has been resigned. Director DALY, Derek Anthony has been resigned. Director EASOM, Robert has been resigned. Director GODDARD, Timothy George has been resigned. Director HARRINGTON, Derek James has been resigned. Director KILBY, Larry Michael has been resigned. Director KILBY, Larry Michael has been resigned. Director MACLEOD, Alan Robert Gordon has been resigned. Director MORRISON, Graham Douglas has been resigned. Director PARKER, Geoffrey John has been resigned. Director PEARSON, Richard Clive has been resigned. Director PETERS, Patrick Derek has been resigned. Director PYE, Dennis Ronald has been resigned. Director SHIH, Edith has been resigned. Director SIMMONS, John has been resigned. Director TSIEN, James Steed has been resigned. Director WADDINGTON, Ian Macpherson has been resigned. Director WEARMOUTH, Colin Crichton has been resigned. The company operates in "Freight transport by road".
Current Directors
Resigned Directors
Director
EASOM, Robert
Resigned: 04 February 2002
Appointed Date: 17 September 2001
75 years old
Director
SHIH, Edith
Resigned: 04 September 2001
Appointed Date: 01 June 1999
73 years old
Director
SIMMONS, John
Resigned: 21 April 1994
Appointed Date: 29 May 1992
81 years old
Persons With Significant Control
Mr John Howard Williams
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more
MARITIME TRANSPORT LIMITED Events
03 Feb 2017
Appointment of Mr Stuart Charles Wardlaw as a director on 1 February 2017
01 Feb 2017
Appointment of Mr Thomas Ross Williams as a director on 1 February 2017
01 Feb 2017
Appointment of Mr Derek Paul Keeble as a director on 1 February 2017
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Jan 2017
Termination of appointment of Timothy George Goddard as a director on 31 March 2016
...
... and 206 more events
25 Feb 1988
Accounts made up to 31 March 1987
25 Feb 1988
Return made up to 14/01/88; full list of members
02 Mar 1987
Return made up to 14/01/87; full list of members
02 Oct 1986
Group of companies' accounts made up to 30 September 1985
10 Sep 1986
Accounting reference date extended from 30/09 to 31/03
6 October 2014
Charge code 0116 0595 0015
Delivered: 7 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
8 August 2014
Charge code 0116 0595 0014
Delivered: 11 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: As continuing security for the payment and/or discharge of…
19 December 2005
Debenture deed
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 September 2001
All assets debenture
Delivered: 12 September 2001
Status: Satisfied
on 2 November 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
23 January 1997
Second supplemental debenture
Delivered: 6 February 1997
Status: Satisfied
on 9 March 1998
Persons entitled: Lloyds Bank Plcas Agent and Trustee for Itself and Each of Thelenders
Description: Fixed and floating charges over the undertaking and all…
13 February 1996
Supplemental debenture
Delivered: 28 February 1996
Status: Satisfied
on 13 March 1998
Persons entitled: Hill Samuel Bank Limited as Agent and Trustee for Itself and the Lenders (As Defined)
Description: As security for the payment discharge and performance of…
22 December 1995
Debenture
Delivered: 8 January 1996
Status: Satisfied
on 13 March 1998
Persons entitled: Hill Samuel Bank Limited
Description: Fixed and floating charges over the undertaking and all…
28 September 1993
Deed of variation
Delivered: 29 September 1993
Status: Satisfied
on 3 February 1996
Persons entitled: Lloyds Bank Plcas Security Trustee for Itself and the Agent,the Banks and the Working Capital Banks
Description: All property and assets..........see form 395.
28 September 1993
Composite guarantee and debenture
Delivered: 29 September 1993
Status: Satisfied
on 3 February 1996
Persons entitled: Lloyds Bank Plcas Agent and Trustee for the Beneficiaries
Description: See form 395. fixed and floating charges over the…
28 September 1993
Composite guarantee and debenture
Delivered: 29 September 1993
Status: Satisfied
on 3 February 1996
Persons entitled: Maritime Transport Services Limited
Description: See form 395. fixed and floating charges over the…
25 January 1993
Credit agreement
Delivered: 3 February 1993
Status: Satisfied
on 29 May 1998
Persons entitled: Close Brothers Limited
Description: All the companys right title and interest in and to all…
28 November 1989
Debenture
Delivered: 14 December 1989
Status: Satisfied
on 3 February 1996
Persons entitled: Natwest Investment Bank Limitedin Its Capacity as Trustee for the Beneficiaries
Description: All the guarantor's rights estates or other interests in…
12 February 1988
Legal charge
Delivered: 29 February 1988
Status: Satisfied
on 11 October 1989
Persons entitled: Midland Bank PLC
Description: L/H property k/a cannon house 114 fore hamlet, ipswich…
17 January 1983
Debenture
Delivered: 24 January 1983
Status: Satisfied
on 5 December 1989
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 April 1981
Guarantee & debenture
Delivered: 28 April 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges, undertaking and all property and…