Company NameINSW Ship Management UK Ltd
DirectorsLois Kathleen Zabrocky and James D Small Iii
Company StatusActive
Company Number01295155
CategoryPrivate Limited Company
Incorporation Date21 January 1977(47 years, 3 months ago)
Previous Names4

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Secretary NameChristine Davis
NationalityBritish
StatusCurrent
Appointed01 July 2004(27 years, 5 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Correspondence Address12 Brockwell Drive
Rowlands Gill
Tyne & Wear
NE39 2PX
Secretary NameMrs Barbara Jean Novellino
StatusCurrent
Appointed31 July 2014(37 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address39th Floor 600 Third Avenue
New York
Ny 10016
United States
Director NameLois Kathleen Zabrocky
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed11 August 2014(37 years, 7 months after company formation)
Appointment Duration9 years, 8 months
RoleSenior Vice President & Chief Commercial Officer
Country of ResidenceUnited States
Correspondence Address1301 42nd Floor
1301 Avenue Of The Americas
New York
United States
Director NameJames D Small Iii
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed30 November 2016(39 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address39th Floor 600 Third Avenue
New York
10016
Director NameGeorge C Blake
Date of BirthApril 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 1992(15 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 October 1998)
RoleShipping Company Executive
Correspondence Address114 Agnes Place
Bound Brook
Nj 08805
Foreign
Director NameMr Frederick Corbett
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(15 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1995)
RoleCompany Director
Correspondence Address2 Boulsworth Road
North Shields
Tyne & Wear
NE29 9EN
Director NameCapt Raymond Douglas Nelson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(15 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 02 March 2007)
RoleCompany Director
Correspondence Address12 Whinham Way
Morpeth
Northumberland
NE61 2TF
Director NameMr Richard Ian Douglas Souter
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(15 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Montagu Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JH
Secretary NameMr John Elliot
NationalityBritish
StatusResigned
Appointed08 May 1992(15 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence Address13 Brundon Avenue
Whitley Bay
Tyne & Wear
NE26 1SE
Secretary NameMr William Shutlar
NationalityBritish
StatusResigned
Appointed01 July 1992(15 years, 5 months after company formation)
Appointment Duration12 years (resigned 30 June 2004)
RoleCompany Director
Correspondence Address16 Burnside
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AQ
Director NameMr Angus Cameron Campbell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(15 years, 11 months after company formation)
Appointment Duration17 years, 11 months (resigned 30 November 2010)
RoleShip Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenlea Road
Swarland
Morpeth
Northumberland
NE65 9HF
Director NameJohn Gary Patterson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(19 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 March 2006)
RoleTechnical Dir
Correspondence AddressBurnside Park Village
Haltwhistle
Northumberland
NE49 0JB
Director NamePeter James Swift
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(24 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 September 2005)
RoleVice President
Correspondence Address5 Clinton Avenue
Westport
Ct 06880-1206
Irish
Director NameCapt Ian Thomson Blackley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 2005(28 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 November 2016)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address108 Loop Road
Bedford
New York
Ny10506
Director NameCapt Robert Edward Johnston
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2005(28 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 August 2014)
RoleShipping
Country of ResidenceUnited States
Correspondence Address1131 Abbeys Way
Tampa
Florida Fl33602
United States
Director NameCapt George Dienis
Date of BirthMarch 1952 (Born 72 years ago)
NationalityGreek
StatusResigned
Appointed02 December 2005(28 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2013)
RoleShipping
Country of ResidenceGreece
Correspondence Address26 Aristofanous Str.
Alimos
Gr 174 56
Greece
Director NameGeorge Cuthbert
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(36 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 September 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuorum 4 Quorum Business Park, Benton Lane
Newcastle Upon Tyne
NE12 8EZ

Contact

Websiteosg.com

Location

Registered Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200k at £1Osg International Inc.
100.00%
Ordinary
1 at £1Ian T. Blackley
0.00%
Ordinary

Financials

Year2014
Turnover£7,525,541
Net Worth-£5,983,211
Cash£56,146
Current Liabilities£1,657,854

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Charges

1 August 2017Delivered on: 4 August 2017
Persons entitled: Jefferies Finance Limited Llc (As Collateral Agent)

Classification: A registered charge
Outstanding
5 August 2014Delivered on: 18 August 2014
Persons entitled: Jefferies Finance Llc (As Collateral Agent)

Classification: A registered charge
Outstanding
24 January 2013Delivered on: 29 January 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re osg ship management (UK) LTD, business premium account, account number 33892379 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.
Outstanding
9 November 2012Delivered on: 19 November 2012
Persons entitled: Osg International, Inc.

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all its undertaking, property and assets, including goodwill, book debts and uncalled capital. See image for full details.
Outstanding
6 January 2012Delivered on: 16 January 2012
Persons entitled: The Export-Import Bank of China (Acting in Its Capacity as Agent and as Trustee for the Finance Parties Under the Loan Agreement (the Agent)

Classification: Manager's undertaking
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the manager's rights title and interest in and to all the benefit of the insurances see image for full details.
Outstanding
8 July 2011Delivered on: 18 July 2011
Persons entitled: The Export-Import Bank of China and as Trustee for the Finance Parties as Defined in the Loan Agreement (The Agent)

Classification: A manager's undertaking
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the manager's rights title and interest in and to all the benefit of the insurances see image for full details.
Outstanding
16 March 2010Delivered on: 26 March 2010
Persons entitled: The Export-Import Bank of China

Classification: A manager's undertaking
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the manager's rights title and interest in and to all the benefit of the insurances see image for full details.
Outstanding
18 September 2009Delivered on: 28 September 2009
Persons entitled: The Export-Import Bank of China (Acting in Its Capacity as Agent and Trustee for the Finance Parties)

Classification: Managers undertaking
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in all the benefit of the insurances relating to the ship overseas yellowstone, see image for full details.
Outstanding
18 September 2009Delivered on: 28 September 2009
Persons entitled: The Export-Import Bank of China (Acting in Its Capacity as Agent and Trustee for the Finance Parties)

Classification: Managers undertaking
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in all the benefit of the insurances relating to the ship overseas yosemite, see image for full details.
Outstanding

Filing History

6 January 2021Full accounts made up to 31 December 2019 (29 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
13 February 2020Change of details for International Seaways, Inc as a person with significant control on 30 November 2016 (2 pages)
12 February 2020Withdrawal of a person with significant control statement on 12 February 2020 (2 pages)
12 February 2020Notification of International Seaways, Inc as a person with significant control on 30 November 2016 (2 pages)
24 January 2020Secretary's details changed for Mrs Barbara Jean Novellino on 24 January 2020 (1 page)
20 September 2019Full accounts made up to 31 December 2018 (30 pages)
15 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (30 pages)
24 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-20
(3 pages)
27 June 2018Notification of a person with significant control statement (2 pages)
6 June 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
26 April 2018Cessation of International Seaways, Inc as a person with significant control on 30 November 2016 (1 page)
16 November 2017Auditor's resignation (3 pages)
16 November 2017Auditor's resignation (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (29 pages)
28 September 2017Full accounts made up to 31 December 2016 (29 pages)
4 August 2017Satisfaction of charge 4 in full (10 pages)
4 August 2017Satisfaction of charge 5 in full (7 pages)
4 August 2017Registration of charge 012951550009, created on 1 August 2017 (32 pages)
4 August 2017Satisfaction of charge 5 in full (7 pages)
4 August 2017Satisfaction of charge 3 in full (10 pages)
4 August 2017Satisfaction of charge 2 in full (10 pages)
4 August 2017Satisfaction of charge 1 in full (10 pages)
4 August 2017Satisfaction of charge 4 in full (10 pages)
4 August 2017Registration of charge 012951550009, created on 1 August 2017 (32 pages)
4 August 2017Satisfaction of charge 3 in full (10 pages)
4 August 2017Satisfaction of charge 1 in full (10 pages)
4 August 2017Satisfaction of charge 2 in full (10 pages)
6 July 2017Satisfaction of charge 6 in full (6 pages)
6 July 2017Satisfaction of charge 6 in full (6 pages)
28 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 June 2017Memorandum and Articles of Association (6 pages)
28 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 June 2017Memorandum and Articles of Association (6 pages)
23 June 2017Satisfaction of charge 012951550008 in full (4 pages)
23 June 2017Satisfaction of charge 012951550008 in full (4 pages)
8 June 2017Satisfaction of charge 7 in full (2 pages)
8 June 2017Satisfaction of charge 7 in full (2 pages)
17 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
1 December 2016Appointment of Director James D Small Iii as a director on 30 November 2016 (2 pages)
1 December 2016Appointment of Director James D Small Iii as a director on 30 November 2016 (2 pages)
30 November 2016Termination of appointment of Ian Thomson Blackley as a director on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Ian Thomson Blackley as a director on 30 November 2016 (1 page)
9 October 2016Full accounts made up to 31 December 2015 (31 pages)
9 October 2016Full accounts made up to 31 December 2015 (31 pages)
11 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 200,000
(5 pages)
11 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 200,000
(5 pages)
22 April 2016Director's details changed for Captain Ian Thomson Blackley on 1 April 2016 (2 pages)
22 April 2016Director's details changed for Captain Ian Thomson Blackley on 1 April 2016 (2 pages)
18 December 2015Full accounts made up to 31 December 2014 (30 pages)
18 December 2015Full accounts made up to 31 December 2014 (30 pages)
22 May 2015Director's details changed for Captain Ian Thomson Blackley on 20 January 2015 (2 pages)
22 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 200,000
(5 pages)
22 May 2015Director's details changed for Captain Ian Thomson Blackley on 20 January 2015 (2 pages)
22 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 200,000
(5 pages)
22 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 200,000
(5 pages)
14 April 2015Registered office address changed from Quorum 4 Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EZ to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 14 April 2015 (1 page)
14 April 2015Registered office address changed from , Quorum 4 Quorum Business Park, Benton Lane, Newcastle upon Tyne, NE12 8EZ to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 14 April 2015 (1 page)
12 September 2014Appointment of Lois Kathleen Zabrocky as a director on 11 August 2014 (2 pages)
12 September 2014Appointment of Lois Kathleen Zabrocky as a director on 11 August 2014 (2 pages)
11 September 2014Termination of appointment of Robert Edward Johnston as a director on 11 August 2014 (1 page)
11 September 2014Termination of appointment of George Cuthbert as a director on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Robert Edward Johnston as a director on 11 August 2014 (1 page)
11 September 2014Termination of appointment of George Cuthbert as a director on 11 September 2014 (1 page)
3 September 2014Appointment of Mrs Barbara Jean Novellino as a secretary on 31 July 2014 (2 pages)
3 September 2014Appointment of Mrs Barbara Jean Novellino as a secretary on 31 July 2014 (2 pages)
1 September 2014Full accounts made up to 31 December 2013 (30 pages)
1 September 2014Full accounts made up to 31 December 2013 (30 pages)
21 August 2014All of the property or undertaking has been released from charge 6 (7 pages)
21 August 2014All of the property or undertaking has been released from charge 6 (7 pages)
18 August 2014Registration of charge 012951550008 (65 pages)
18 August 2014Registration of charge 012951550008 (65 pages)
29 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 200,000
(6 pages)
29 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 200,000
(6 pages)
29 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 200,000
(6 pages)
4 October 2013Full accounts made up to 31 December 2012 (30 pages)
4 October 2013Full accounts made up to 31 December 2012 (30 pages)
2 July 2013Termination of appointment of George Dienis as a director on 1 July 2013 (1 page)
2 July 2013Termination of appointment of George Dienis as a director on 1 July 2013 (1 page)
2 July 2013Termination of appointment of George Dienis as a director on 1 July 2013 (1 page)
9 May 2013Director's details changed for Captain Ian Thomson Blackley on 4 April 2013 (2 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
9 May 2013Director's details changed for Captain Ian Thomson Blackley on 4 April 2013 (2 pages)
9 May 2013Director's details changed for Captain Ian Thomson Blackley on 4 April 2013 (2 pages)
8 April 2013Appointment of George Cuthbert as a director on 4 April 2013 (2 pages)
8 April 2013Appointment of George Cuthbert as a director on 4 April 2013 (2 pages)
8 April 2013Appointment of George Cuthbert as a director on 4 April 2013 (2 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
19 November 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
19 November 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
23 August 2012Full accounts made up to 31 December 2011 (28 pages)
23 August 2012Full accounts made up to 31 December 2011 (28 pages)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
24 January 2012Duplicate mortgage certificatecharge no:5 (7 pages)
24 January 2012Duplicate mortgage certificatecharge no:5 (7 pages)
16 January 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
16 January 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
18 July 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
18 July 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
13 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
25 March 2011Full accounts made up to 31 December 2010 (29 pages)
25 March 2011Full accounts made up to 31 December 2010 (29 pages)
7 January 2011Termination of appointment of Angus Campbell as a director (1 page)
7 January 2011Termination of appointment of Angus Campbell as a director (1 page)
29 October 2010Full accounts made up to 31 December 2009 (27 pages)
29 October 2010Full accounts made up to 31 December 2009 (27 pages)
7 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Capt George Dienis on 1 January 2010 (2 pages)
4 June 2010Director's details changed for Capt George Dienis on 1 January 2010 (2 pages)
4 June 2010Director's details changed for Capt George Dienis on 1 January 2010 (2 pages)
23 April 2010Registered office address changed from , Quorum 4 Balliol Business Park, East Benton Lane, Newcastle upon Tyne, Tyne & Wear, NE12 8EZ on 23 April 2010 (1 page)
23 April 2010Registered office address changed from Quorum 4 Balliol Business Park East Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8EZ on 23 April 2010 (1 page)
26 March 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
23 November 2009Auditor's resignation (1 page)
23 November 2009Auditor's resignation (1 page)
5 November 2009Full accounts made up to 31 December 2008 (24 pages)
5 November 2009Full accounts made up to 31 December 2008 (24 pages)
28 September 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 September 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 September 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 September 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 August 2009Director's change of particulars / robert johnston / 27/05/2009 (1 page)
12 August 2009Director's change of particulars / robert johnston / 27/05/2009 (1 page)
27 May 2009Return made up to 06/05/09; full list of members (4 pages)
27 May 2009Return made up to 06/05/09; full list of members (4 pages)
29 October 2008Full accounts made up to 31 December 2007 (23 pages)
29 October 2008Full accounts made up to 31 December 2007 (23 pages)
12 June 2008Return made up to 06/05/08; full list of members (4 pages)
12 June 2008Return made up to 06/05/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (23 pages)
2 November 2007Full accounts made up to 31 December 2006 (23 pages)
23 May 2007Return made up to 06/05/07; no change of members (8 pages)
23 May 2007Return made up to 06/05/07; no change of members (8 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (21 pages)
5 November 2006Full accounts made up to 31 December 2005 (21 pages)
25 May 2006Return made up to 06/05/06; full list of members (8 pages)
25 May 2006Return made up to 06/05/06; full list of members (8 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
28 October 2005Full accounts made up to 31 December 2004 (21 pages)
28 October 2005Full accounts made up to 31 December 2004 (21 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005New director appointed (1 page)
3 October 2005New director appointed (1 page)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
18 May 2005Return made up to 06/05/05; full list of members (8 pages)
18 May 2005Return made up to 06/05/05; full list of members (8 pages)
23 March 2005Registered office changed on 23/03/05 from: horsley house regent centre gosforth newcastle upon tyne NE3 3HW (1 page)
23 March 2005Registered office changed on 23/03/05 from: horsley house, regent centre gosforth, newcastle upon tyne, NE3 3HW (1 page)
15 October 2004Full accounts made up to 31 December 2003 (19 pages)
15 October 2004Full accounts made up to 31 December 2003 (19 pages)
27 August 2004Secretary resigned (1 page)
27 August 2004New secretary appointed (2 pages)
27 August 2004New secretary appointed (2 pages)
27 August 2004Secretary resigned (1 page)
10 June 2004Return made up to 06/05/04; no change of members (8 pages)
10 June 2004Return made up to 06/05/04; no change of members (8 pages)
21 October 2003Full accounts made up to 31 December 2002 (17 pages)
21 October 2003Full accounts made up to 31 December 2002 (17 pages)
23 May 2003Return made up to 06/05/03; no change of members (8 pages)
23 May 2003Return made up to 06/05/03; no change of members (8 pages)
7 June 2002Return made up to 06/05/02; full list of members (8 pages)
7 June 2002Return made up to 06/05/02; full list of members (8 pages)
10 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002Director resigned (1 page)
18 May 2001Return made up to 06/05/01; full list of members (7 pages)
18 May 2001Return made up to 06/05/01; full list of members (7 pages)
30 April 2001Company name changed souter shipping LIMITED\certificate issued on 30/04/01 (2 pages)
30 April 2001Company name changed souter shipping LIMITED\certificate issued on 30/04/01 (2 pages)
7 February 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 February 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 June 2000Return made up to 06/05/00; full list of members (7 pages)
5 June 2000Return made up to 06/05/00; full list of members (7 pages)
17 February 2000Full accounts made up to 31 December 1999 (15 pages)
17 February 2000Full accounts made up to 31 December 1999 (15 pages)
22 May 1999Full accounts made up to 31 December 1998 (11 pages)
22 May 1999Return made up to 06/05/99; no change of members (4 pages)
22 May 1999Full accounts made up to 31 December 1998 (11 pages)
22 May 1999Return made up to 06/05/99; no change of members (4 pages)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
20 May 1998Return made up to 06/05/98; full list of members (8 pages)
20 May 1998Full accounts made up to 31 December 1997 (10 pages)
20 May 1998Full accounts made up to 31 December 1997 (10 pages)
20 May 1998Return made up to 06/05/98; full list of members (8 pages)
20 May 1997Full accounts made up to 31 December 1996 (10 pages)
20 May 1997Return made up to 06/05/97; no change of members (4 pages)
20 May 1997Full accounts made up to 31 December 1996 (10 pages)
20 May 1997Return made up to 06/05/97; no change of members (4 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
16 May 1996Full accounts made up to 31 December 1995 (10 pages)
16 May 1996Full accounts made up to 31 December 1995 (10 pages)
16 May 1996Return made up to 06/05/96; no change of members (4 pages)
16 May 1996Return made up to 06/05/96; no change of members (4 pages)
7 August 1995Director resigned (2 pages)
7 August 1995Director resigned (2 pages)
16 May 1995Return made up to 06/05/95; full list of members (8 pages)
16 May 1995Full accounts made up to 31 December 1994 (9 pages)
16 May 1995Full accounts made up to 31 December 1994 (9 pages)
16 May 1995Return made up to 06/05/95; full list of members (8 pages)
11 May 1995Return made up to 08/05/92; change of members (8 pages)
11 May 1995Return made up to 06/05/93; full list of members (8 pages)
11 May 1995Return made up to 06/05/93; full list of members (8 pages)
11 May 1995Return made up to 08/05/92; change of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 January 1981Company name changed\certificate issued on 01/01/81 (2 pages)
1 January 1981Company name changed\certificate issued on 01/01/81 (2 pages)
14 April 1977Memorandum of association (7 pages)
14 April 1977Memorandum of association (7 pages)
3 April 1977Company name changed\certificate issued on 03/04/77 (4 pages)
3 April 1977Company name changed\certificate issued on 03/04/77 (4 pages)
21 January 1977Incorporation (16 pages)
21 January 1977Certificate of incorporation (1 page)
21 January 1977Certificate of incorporation (1 page)
21 January 1977Incorporation (16 pages)