Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P&O NORTH SEA FERRIES LIMITED
Company Information for

P&O NORTH SEA FERRIES LIMITED

CHANNEL HOUSE, CHANNEL VIEW ROAD, DOVER, KENT, CT17 9TJ,
Company Registration Number
00809079
Private Limited Company
Active

Company Overview

About P&o North Sea Ferries Ltd
P&O NORTH SEA FERRIES LIMITED was founded on 1964-06-15 and has its registered office in Dover. The organisation's status is listed as "Active". P&o North Sea Ferries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
P&O NORTH SEA FERRIES LIMITED
 
Legal Registered Office
CHANNEL HOUSE
CHANNEL VIEW ROAD
DOVER
KENT
CT17 9TJ
Other companies in CT17
 
Filing Information
Company Number 00809079
Company ID Number 00809079
Date formed 1964-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 17:13:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P&O NORTH SEA FERRIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of P&O NORTH SEA FERRIES LIMITED

Current Directors
Officer Role Date Appointed
SUSAN FRANCES KITCHIN
Company Secretary 2004-11-11
JANETTE SUSAN BELL
Director 2012-05-15
LESLEY ANNE COTTON
Director 2011-02-01
JOHN PHILLIP GARNER
Director 2004-11-23
KARL HOWARTH
Director 2007-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MARY MACKENZIE
Director 2009-07-01 2018-05-09
HELEN DEEBLE
Director 2002-08-15 2017-12-31
RONALD FRANS MARIE DAELMAN
Director 2008-03-25 2011-04-11
SIMON RICHARD JOHNSON
Director 2008-03-25 2011-04-11
CHRISTOPHER JOHN LAMING
Director 2008-03-25 2011-04-11
MICHAEL CHARLES O'DWYER
Director 2008-03-25 2010-11-30
TINA MARY OAKLEY
Director 2009-03-31 2010-09-24
ANDREW REEVES
Director 2008-03-25 2010-09-08
TERENCE CHARLES CAIRNS
Director 2008-02-01 2009-07-01
CLIVE ANDREW MOWATT
Director 2005-09-19 2009-03-31
SARAH ELIZABETH RATCLIFFE
Director 2004-11-23 2007-02-02
RUSSELL DENNIS PETERS
Director 2002-08-15 2006-04-30
EDWIN ALEXANDER VAN DER STAM
Director 2002-08-15 2005-03-14
MICHAEL JOHN RIDLEY
Director 2002-08-15 2004-12-17
SANDRA SCOTT
Company Secretary 2004-01-11 2004-11-11
JOHN GRAHAM LANGFORD
Company Secretary 2003-09-30 2004-01-11
JEREMY WOOD
Company Secretary 1991-05-11 2003-09-30
JOHANNES VAN DEN BOR
Director 1997-01-01 2003-06-30
ROBERT BARTHOLOMEW LOUGH
Director 1997-01-01 2003-04-08
CHARLES HOWARD CUNNINGHAM
Director 1993-06-01 2002-08-15
GRAEME DERMOTT STUART DUNLOP
Director 1991-05-11 2002-08-15
PETER ALEXANDER VAN DEN BRANDHOF
Director 1994-07-01 2002-08-15
RUSSEL DENIS PETERS
Director 1991-05-11 1994-06-30
PETER JOHN FORD
Director 1991-05-11 1993-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN FRANCES KITCHIN PORT OF CAIRNRYAN LIMITED Company Secretary 2009-09-09 CURRENT 2003-09-29 Active
SUSAN FRANCES KITCHIN P&O FERRIES DIVISION PENSION TRUSTEES LIMITED Company Secretary 2007-11-30 CURRENT 2007-11-30 Active
SUSAN FRANCES KITCHIN LARNE HARBOUR LIMITED Company Secretary 2007-11-20 CURRENT 1912-05-07 Active
SUSAN FRANCES KITCHIN P&O FERRIES HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 2006-12-29 Active
SUSAN FRANCES KITCHIN P&O FERRIES DIVISION HOLDINGS LIMITED Company Secretary 2007-02-15 CURRENT 2006-12-29 Active
SUSAN FRANCES KITCHIN P&O FERRIES PORT SERVICES LIMITED Company Secretary 2004-11-11 CURRENT 1990-02-20 Active
SUSAN FRANCES KITCHIN P&O FERRIES (SHORT SEA) LIMITED Company Secretary 2004-11-11 CURRENT 1996-08-27 Active
SUSAN FRANCES KITCHIN P&O FERRIES SHIP MANAGEMENT LIMITED Company Secretary 2004-11-11 CURRENT 1997-04-18 Active
SUSAN FRANCES KITCHIN P&O FERRIES LIMITED Company Secretary 2004-11-11 CURRENT 1929-03-02 Active
SUSAN FRANCES KITCHIN P&O FERRIES PRIDE OF HULL LIMITED Company Secretary 2004-11-11 CURRENT 1958-08-01 Active
SUSAN FRANCES KITCHIN P&O EUROPEAN FERRIES (PORTSMOUTH) LIMITED Company Secretary 2004-11-11 CURRENT 1964-04-20 Active
SUSAN FRANCES KITCHIN P&O SHIP MANAGEMENT (IRISH SEA) LIMITED Company Secretary 2004-11-11 CURRENT 1970-02-03 Active
SUSAN FRANCES KITCHIN P&O SHORT SEA FERRIES LIMITED Company Secretary 2004-11-11 CURRENT 1996-12-09 Active
JANETTE SUSAN BELL P&O FERRIES DIVISION HOLDINGS LIMITED Director 2018-01-01 CURRENT 2006-12-29 Active
JANETTE SUSAN BELL P&O FERRIES PORT SERVICES LIMITED Director 2018-01-01 CURRENT 1990-02-20 Active
JANETTE SUSAN BELL P&O FERRIES (SHORT SEA) LIMITED Director 2018-01-01 CURRENT 1996-08-27 Active
JANETTE SUSAN BELL P&O FERRIES SHIP MANAGEMENT LIMITED Director 2018-01-01 CURRENT 1997-04-18 Active
JANETTE SUSAN BELL P & O FERRYMASTERS HOLDINGS LIMITED Director 2018-01-01 CURRENT 2002-09-18 Active
JANETTE SUSAN BELL P&O FERRYMASTERS LIMITED Director 2018-01-01 CURRENT 1958-07-30 Active
JANETTE SUSAN BELL P&O FERRIES PRIDE OF HULL LIMITED Director 2018-01-01 CURRENT 1958-08-01 Active
JANETTE SUSAN BELL NORBAY (UK) LIMITED Director 2018-01-01 CURRENT 1963-12-13 Active
JANETTE SUSAN BELL P&O SHIP MANAGEMENT (IRISH SEA) LIMITED Director 2018-01-01 CURRENT 1970-02-03 Active
JANETTE SUSAN BELL P&O OFFSHORE ENERGY LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active
JANETTE SUSAN BELL P&O FERRIES THAMES LIMITED Director 2012-05-15 CURRENT 2009-03-27 Active
JANETTE SUSAN BELL P&O FERRIES HOLDINGS LIMITED Director 2012-05-15 CURRENT 2006-12-29 Active
JANETTE SUSAN BELL P&O FERRIES LIMITED Director 2012-05-15 CURRENT 1929-03-02 Active
JANETTE SUSAN BELL P&O EUROPEAN FERRIES (IRISH SEA) LIMITED Director 2012-05-15 CURRENT 1936-09-05 Active
JANETTE SUSAN BELL P&O EUROPEAN FERRIES (PORTSMOUTH) LIMITED Director 2012-05-15 CURRENT 1964-04-20 Active
JANETTE SUSAN BELL P&O SHORT SEA FERRIES LIMITED Director 2012-05-15 CURRENT 1996-12-09 Active
LESLEY ANNE COTTON P&O OFFSHORE ENERGY LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active
LESLEY ANNE COTTON P&O FERRIES THAMES LIMITED Director 2012-05-15 CURRENT 2009-03-27 Active
LESLEY ANNE COTTON P&O SHORT SEA FERRIES LIMITED Director 2012-05-15 CURRENT 1996-12-09 Active
LESLEY ANNE COTTON P&O FERRIES DIVISION PENSION TRUSTEES LIMITED Director 2011-08-01 CURRENT 2007-11-30 Active
LESLEY ANNE COTTON P&O FERRIES HOLDINGS LIMITED Director 2011-02-01 CURRENT 2006-12-29 Active
LESLEY ANNE COTTON P&O FERRIES LIMITED Director 2011-02-01 CURRENT 1929-03-02 Active
LESLEY ANNE COTTON P&O EUROPEAN FERRIES (IRISH SEA) LIMITED Director 2011-02-01 CURRENT 1936-09-05 Active
LESLEY ANNE COTTON P&O EUROPEAN FERRIES (PORTSMOUTH) LIMITED Director 2011-02-01 CURRENT 1964-04-20 Active
JOHN PHILLIP GARNER P&O OFFSHORE ENERGY LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active
JOHN PHILLIP GARNER P&O FERRIES THAMES LIMITED Director 2009-03-27 CURRENT 2009-03-27 Active
JOHN PHILLIP GARNER NORBAY (UK) LIMITED Director 2007-03-30 CURRENT 1963-12-13 Active
JOHN PHILLIP GARNER P&O FERRIES HOLDINGS LIMITED Director 2007-03-01 CURRENT 2006-12-29 Active
JOHN PHILLIP GARNER P&O EUROPEAN FERRIES (PORTSMOUTH) LIMITED Director 2005-07-11 CURRENT 1964-04-20 Active
JOHN PHILLIP GARNER P&O EUROPEAN FERRIES (IRISH SEA) LIMITED Director 2005-07-05 CURRENT 1936-09-05 Active
JOHN PHILLIP GARNER P&O FERRIES PORT SERVICES LIMITED Director 2004-11-23 CURRENT 1990-02-20 Active
JOHN PHILLIP GARNER P&O FERRIES (SHORT SEA) LIMITED Director 2004-11-23 CURRENT 1996-08-27 Active
JOHN PHILLIP GARNER P&O FERRIES SHIP MANAGEMENT LIMITED Director 2004-11-23 CURRENT 1997-04-18 Active
JOHN PHILLIP GARNER P&O SHORT SEA FERRIES LIMITED Director 2004-11-23 CURRENT 1996-12-09 Active
KARL HOWARTH P&O OFFSHORE ENERGY LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active
KARL HOWARTH P&O FERRIES THAMES LIMITED Director 2009-03-27 CURRENT 2009-03-27 Active
KARL HOWARTH NORBAY (UK) LIMITED Director 2007-03-30 CURRENT 1963-12-13 Active
KARL HOWARTH P&O FERRIES DIVISION HOLDINGS LIMITED Director 2007-03-05 CURRENT 2006-12-29 Active
KARL HOWARTH P&O FERRIES HOLDINGS LIMITED Director 2007-03-01 CURRENT 2006-12-29 Active
KARL HOWARTH PORT OF CAIRNRYAN LIMITED Director 2007-02-26 CURRENT 2003-09-29 Active
KARL HOWARTH LARNE HARBOUR LIMITED Director 2007-02-26 CURRENT 1912-05-07 Active
KARL HOWARTH P&O FERRIES PORT SERVICES LIMITED Director 2007-02-26 CURRENT 1990-02-20 Active
KARL HOWARTH P&O FERRIES (SHORT SEA) LIMITED Director 2007-02-26 CURRENT 1996-08-27 Active
KARL HOWARTH P&O FERRIES SHIP MANAGEMENT LIMITED Director 2007-02-26 CURRENT 1997-04-18 Active
KARL HOWARTH P&O EUROPEAN FERRIES (IRISH SEA) LIMITED Director 2007-02-26 CURRENT 1936-09-05 Active
KARL HOWARTH P&O EUROPEAN FERRIES (PORTSMOUTH) LIMITED Director 2007-02-26 CURRENT 1964-04-20 Active
KARL HOWARTH P&O SHIP MANAGEMENT (IRISH SEA) LIMITED Director 2007-02-26 CURRENT 1970-02-03 Active
KARL HOWARTH P&O SHORT SEA FERRIES LIMITED Director 2007-02-26 CURRENT 1996-12-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-07-21FULL ACCOUNTS MADE UP TO 31/12/21
2023-03-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-11-07APPOINTMENT TERMINATED, DIRECTOR ANDRE ODINIUS
2022-09-02DIRECTOR APPOINTED MR PRASAD NARAYAN
2022-09-02AP01DIRECTOR APPOINTED MR PRASAD NARAYAN
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRYAN BAILEY
2022-05-05AP01DIRECTOR APPOINTED MR PETER DOUGLAS GERALD HEBBLETHWAITE
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR KARL HOWARTH
2022-02-14CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-12-13APPOINTMENT TERMINATED, DIRECTOR DAVID STRETCH
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STRETCH
2021-10-22CH01Director's details changed for Mr Karl Howarth on 2021-05-07
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-21AP01DIRECTOR APPOINTED MR ANDRE ODINIUS
2021-05-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2021-04-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ANNE COTTON
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-11-20TM02Termination of appointment of Ellice Dugard on 2020-11-01
2020-11-20AP03Appointment of Mrs Amelia Mitchell as company secretary on 2020-11-01
2020-09-04AP01DIRECTOR APPOINTED MR DAVID STRETCH
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE SUSAN BELL
2020-07-15AP01DIRECTOR APPOINTED MR THORSTEN RUNGE
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-12-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-14AP03Appointment of Miss Ellice Dugard as company secretary on 2019-10-14
2019-10-14TM02Termination of appointment of Susan Frances Kitchin on 2019-10-11
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2019-01-22AP01DIRECTOR APPOINTED MR CHRISTOPHER BRYAN BAILEY
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIP GARNER
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY MACKENZIE
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR HELEN DEEBLE
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR HELEN DEEBLE
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 16510110
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-11-04CH01Director's details changed for Mr John Phillip Garner on 2016-11-04
2016-11-04CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN FRANCES KITCHIN on 2016-11-04
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 16510110
2016-02-26AR0101/02/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 16510110
2015-02-04AR0101/02/15 ANNUAL RETURN FULL LIST
2014-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 008090790018
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 16510110
2014-02-24AR0101/02/14 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-04AR0101/02/13 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-18AP01DIRECTOR APPOINTED JANETTE SUSAN BELL
2012-02-07AR0101/02/12 FULL LIST
2011-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-08-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR RONALD DAELMAN
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAMING
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHNSON
2011-02-18AP01DIRECTOR APPOINTED LESLEY ANNE COTTON
2011-02-07AR0101/02/11 FULL LIST
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'DWYER
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR TINA OAKLEY
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW REEVES
2010-02-09AR0101/02/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES O'DWYER / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TINA MARY OAKLEY / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW REEVES / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LAMING / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD JOHNSON / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILLIP GARNER / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD FRANS MARIE DAELMAN / 08/02/2010
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY MACKENZIE / 21/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN DEEBLE / 01/10/2009
2009-07-04288aDIRECTOR APPOINTED SUSAN MARY MACKENZIE
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR TERENCE CAIRNS
2009-05-07288aDIRECTOR APPOINTED TINA MARY OAKLEY
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR CLIVE MOWATT
2009-02-17363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-27288aDIRECTOR APPOINTED ANDREW REEVES
2008-03-27288aDIRECTOR APPOINTED MICHAEL CHARLES O'DWYER
2008-03-27288aDIRECTOR APPOINTED CHRISTOPHER JOHN LAMING
2008-03-27288aDIRECTOR APPOINTED SIMON RICHARD JOHNSON
2008-03-27288aDIRECTOR APPOINTED RONALD FRANS MARIE DAELMAN
2008-03-25288aDIRECTOR APPOINTED TERENCE CHARLES CAIRNS
2008-02-04363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-02288cDIRECTOR'S PARTICULARS CHANGED
2007-04-25288cSECRETARY'S PARTICULARS CHANGED
2007-03-01288aNEW DIRECTOR APPOINTED
2007-02-26363sRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-02-05288bDIRECTOR RESIGNED
2007-01-29AUDAUDITOR'S RESIGNATION
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-01363sRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-05-10288bDIRECTOR RESIGNED
2005-10-19288aNEW DIRECTOR APPOINTED
2005-09-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-08395PARTICULARS OF MORTGAGE/CHARGE
2005-06-08395PARTICULARS OF MORTGAGE/CHARGE
2005-06-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
50 - Water transport
501 - Sea and coastal passenger water transport
50100 - Sea and coastal passenger water transport




Licences & Regulatory approval
We could not find any licences issued to P&O NORTH SEA FERRIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against P&O NORTH SEA FERRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-20 Outstanding MNOPF TRUSTEES LIMITED
FIRST PRIORITY DEED OF COVENANT 2011-12-15 Outstanding MNOPF TRUSTEES LIMITED
FIRST PRIORITY BAHAMAS MARITIME AUTHORITY SHIP MORTGAGE 2011-12-07 Outstanding MNOPF TRUSTEES LIMITED
MORTGAGE 2011-07-12 Outstanding MNOPF TRUSTEES LIMITED
FIRST PRIORITY DEED OF COVENANTS 2011-06-30 Outstanding MNOPF TRUSTEES LIMITED
FIRST PRIORITY DEED OF INSURANCE ASSIGNMENT 2011-06-30 Outstanding MNOPF TRUSTEES LIMITED
DEED OF COVENANTS 2005-06-08 Outstanding KFW (FORMERLY KNOWN AS KREDITANSTALT FUR WIEDERAUFBAU)
DEED OF CHARGE IN RESPECT OF CASH COLLATERAL ACCOUNT 2005-06-08 Outstanding KFW (FORMERLY KNOWN AS DREDITANSTALT FUR WIEDERAUFBAU)
SECOND PRIORITY SECURITY ASSIGNMENT 2005-06-06 Outstanding RBSSAF (10) LIMITED
SECOND PRIORITY ASSIGNMENT OF RENTAL REBATES 2002-08-19 Outstanding HALIFAX PLC
SECOND PRIORITY SECURITY ASSIGNMENT 2001-12-31 Outstanding R.B.EQUIPMENT LEASING LIMITED
DEED OF ASSIGNMENT OF RENTAL REBATES 2001-12-13 Outstanding KREDITANSTALT FUR WIEDERAUFBAU
DEED OF CHARGE IN RESPECT OF CASH COLLATERAL ACCOUNT 2001-12-13 Outstanding KREDITANSTALT FUR WIEDERAUFBAU
DEED OF COVENANTS COLLATERAL TO STATUTORY MORTGAGE OVER THE SHIP 2001-12-13 Outstanding KREDITANSTALT FUR WIEDERAUFBAU
A FIRST PRIORITY BRITISH STATUTORY SHIP MORTGAGE 1994-05-27 Outstanding ABN AMRO BANK N.V.
DEED OF COVENANTS 1994-05-27 Outstanding ABN AMRO BANK N.V.
DEED OF COVENANT 1987-05-11 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF COVENANTS 1974-07-04 Outstanding BANK MEES Y HOPE NV
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P&O NORTH SEA FERRIES LIMITED

Intangible Assets
Patents
We have not found any records of P&O NORTH SEA FERRIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P&O NORTH SEA FERRIES LIMITED
Trademarks
We have not found any records of P&O NORTH SEA FERRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P&O NORTH SEA FERRIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (50100 - Sea and coastal passenger water transport) as P&O NORTH SEA FERRIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where P&O NORTH SEA FERRIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P&O NORTH SEA FERRIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P&O NORTH SEA FERRIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.