CARMET TUG COMPANY LIMITED
WIRRAL

Hellopages » Merseyside » Wirral » CH62 3JQ

Company number 01116108
Status Active
Incorporation Date 31 May 1973
Company Type Private Limited Company
Address RIVERBANK ROAD, BROMBOROUGH, WIRRAL, MERSEYSIDE, ENGLAND, CH62 3JQ
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 4 January 2017 with updates; Registered office address changed from 44 Private Drive Wirral Merseyside CH61 1DE to Riverbank Road Bromborough Wirral Merseyside CH62 3JQ on 3 March 2016. The most likely internet sites of CARMET TUG COMPANY LIMITED are www.carmettugcompany.co.uk, and www.carmet-tug-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and four months. The distance to to Edge Hill Rail Station is 4.2 miles; to Bank Hall Rail Station is 6.5 miles; to Bache Rail Station is 9.9 miles; to Chester Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carmet Tug Company Limited is a Private Limited Company. The company registration number is 01116108. Carmet Tug Company Limited has been working since 31 May 1973. The present status of the company is Active. The registered address of Carmet Tug Company Limited is Riverbank Road Bromborough Wirral Merseyside England Ch62 3jq. . METCALFE, Audrey Harman is a Secretary of the company. METCALFE, Audrey Harman is a Director of the company. METCALFE, Brett Royle is a Director of the company. METCALFE, Ian Royle is a Director of the company. METCALFE, Joshua Royle is a Director of the company. Secretary METCALFE, Brett has been resigned. Secretary MILLINGTON, Patricia has been resigned. Director CLARKE, Peter John has been resigned. Director METCALFE, Brett has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
METCALFE, Audrey Harman
Appointed Date: 01 January 2003

Director

Director
METCALFE, Brett Royle
Appointed Date: 01 August 2012
66 years old

Director
METCALFE, Ian Royle

93 years old

Director
METCALFE, Joshua Royle
Appointed Date: 30 November 2015
38 years old

Resigned Directors

Secretary
METCALFE, Brett
Resigned: 18 November 2000

Secretary
MILLINGTON, Patricia
Resigned: 31 December 2002
Appointed Date: 18 November 2000

Director
CLARKE, Peter John
Resigned: 01 October 1993
93 years old

Director
METCALFE, Brett
Resigned: 18 November 2000
66 years old

Persons With Significant Control

Mr Ian Royle Metcalfe
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CARMET TUG COMPANY LIMITED Events

15 Feb 2017
Total exemption small company accounts made up to 31 May 2016
30 Jan 2017
Confirmation statement made on 4 January 2017 with updates
03 Mar 2016
Registered office address changed from 44 Private Drive Wirral Merseyside CH61 1DE to Riverbank Road Bromborough Wirral Merseyside CH62 3JQ on 3 March 2016
06 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4,500

06 Jan 2016
Appointment of Mr Joshua Royle Metcalfe as a director on 30 November 2015
...
... and 131 more events
15 Jul 1988
First gazette

03 Mar 1988
Secretary resigned;new secretary appointed;new director appointed

17 Jul 1987
Director resigned

09 Oct 1986
Accounts made up to 31 May 1986

31 May 1973
Incorporation

CARMET TUG COMPANY LIMITED Charges

29 October 2015
Charge code 0111 6108 0017
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The former mctay marine shipyard, riverbank road…
23 October 2015
Charge code 0111 6108 0019
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Ship - M.T. venture. Official number- 920167.
23 October 2015
Charge code 0111 6108 0018
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Ship -M.R.V. vital. Official number- 921096.
19 June 2015
Charge code 0111 6108 0016
Delivered: 25 June 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
24 August 1999
Deed of covenants
Delivered: 2 September 1999
Status: Satisfied on 3 November 2007
Persons entitled: Midland Bank PLC
Description: The vessel "valencia" registered in the port of liverpool…
24 August 1999
Mortgage of a ship
Delivered: 2 September 1999
Status: Satisfied on 21 September 2002
Persons entitled: Midland Bank PLC
Description: 64 shares in the ship "valencia" registered in the name of…
5 February 1999
Debenture
Delivered: 18 February 1999
Status: Satisfied on 3 November 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 September 1989
Deed of covenant
Delivered: 25 September 1989
Status: Satisfied on 3 November 2007
Persons entitled: The Manchester Ship Canal Company
Description: All the company's interest present and future in the vessel…
20 September 1989
Statutory mortgage
Delivered: 25 September 1989
Status: Satisfied on 3 November 2007
Persons entitled: The Manchester Ship Canal Company
Description: 64/64 shares in the vessel "vedette".
20 September 1989
Deed of covenant
Delivered: 25 September 1989
Status: Satisfied on 3 November 2007
Persons entitled: The Manchester Ship Canal Company
Description: All the comany's interest present and future in the vessel…
20 September 1989
First priority statutory mortgage
Delivered: 25 September 1989
Status: Satisfied on 3 November 2007
Persons entitled: The Manchester Ship Canal Company
Description: 64/64TH shares in the vessel "verity".
18 June 1982
Charge
Delivered: 23 June 1982
Status: Satisfied on 3 November 2007
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts present and…
4 March 1980
Deed of covenant
Delivered: 17 March 1980
Status: Satisfied on 3 November 2007
Persons entitled: Midland Bank PLC
Description: (1) all policies and contracts of insurance, (2) all…
4 March 1980
Mortgage
Delivered: 17 March 1980
Status: Satisfied on 3 November 2007
Persons entitled: Midland Bank PLC
Description: Ss/mv ardneil of ardrossan. Official no. 184984.
23 June 1977
Deed of covenant
Delivered: 13 July 1977
Status: Satisfied on 3 November 2007
Persons entitled: Midland Bank PLC
Description: All policies and contracts of insurance etc (see doc M12).
23 June 1977
Ships mortgage
Delivered: 13 July 1977
Status: Satisfied on 17 December 1994
Persons entitled: Midland Bank PLC
Description: Motor tug "dunheron" of newport no. 4/1968 and official no…
14 June 1977
Floating charge
Delivered: 24 June 1977
Status: Satisfied on 3 November 2007
Persons entitled: Midland Bank PLC
Description: (See doc M11). Undertaking and all property and assets…
3 February 1976
Deed of covenants.
Delivered: 17 February 1976
Status: Satisfied on 3 November 2007
Persons entitled: Midland Bank PLC
Description: All policies and contracts of insurance etc. (see doc M10…
3 February 1976
Ships mort.
Delivered: 17 February 1976
Status: Satisfied on 3 November 2007
Persons entitled: Midland Bank PLC
Description: Andrew l of peel no 19 and on 361221.