Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOHEBANK SHIPPING LIMITED
Company Information for

HOHEBANK SHIPPING LIMITED

75 MAIN ROAD, GIDEA PARK, ROMFORD, RM2 5EL,
Company Registration Number
02279248
Private Limited Company
Active

Company Overview

About Hohebank Shipping Ltd
HOHEBANK SHIPPING LIMITED was founded on 1988-07-21 and has its registered office in Romford. The organisation's status is listed as "Active". Hohebank Shipping Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HOHEBANK SHIPPING LIMITED
 
Legal Registered Office
75 MAIN ROAD
GIDEA PARK
ROMFORD
RM2 5EL
Other companies in RM2
 
Filing Information
Company Number 02279248
Company ID Number 02279248
Date formed 1988-07-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB645706525  
Last Datalog update: 2024-03-06 06:24:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOHEBANK SHIPPING LIMITED
The accountancy firm based at this address is JENNY PECHEUR ACCOUNTING SERVICES LTD
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 HOHEBANK SHIPPING LIMITED

Current Directors
Officer Role Date Appointed
ROY JOHN BROOKS
Director 1994-04-12
ALEXANDER GEORGE MUNRO CATTO
Director 1994-04-12
GLENDA JANE CATTO
Director 1998-12-10
STUART ALEXANDER CATTO
Director 2014-05-01
PETER THOMAS MILLATT
Director 1994-04-05
MARION TERASE FRANCES OSBORNE
Director 2007-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GORDON LIGERTWOOD
Company Secretary 1994-04-12 2014-05-01
JOHN GORDON LIGERTWOOD
Director 1994-04-12 2014-05-01
ANTHONY JOHN DOREY
Director 1996-01-04 2007-03-26
EVA LOUISE CATTO
Director 1996-01-04 1998-09-27
BARBARA JANET MILLATT
Company Secretary 1991-02-14 1994-04-05
PETER THOMAS MILLATT
Company Secretary 1994-04-05 1994-04-05
JOHN VICTOR CARTER
Director 1991-02-14 1994-04-05
BARBARA JANET MILLATT
Director 1991-02-14 1994-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY JOHN BROOKS SCOT NAVIGATOR SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
ROY JOHN BROOKS SCOT LEADER SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
ROY JOHN BROOKS SCOTLINE TERMINAL (TRANSIT) LIMITED Director 2011-01-27 CURRENT 1958-05-23 Active
ROY JOHN BROOKS SOUTH EAST MARINE ASSOCIATION Director 2009-03-16 CURRENT 2009-03-16 Dissolved 2014-10-07
ROY JOHN BROOKS SCOT CARRIER SHIPPING LIMITED Director 2004-11-23 CURRENT 2004-11-15 Active
ROY JOHN BROOKS SCOT EXPLORER SHIPPING LIMITED Director 2004-08-02 CURRENT 2004-07-14 Active
ROY JOHN BROOKS SCOT VENTURE SHIPPING LIMITED Director 2001-01-26 CURRENT 2001-01-26 Active
ROY JOHN BROOKS SCOT MARINER SHIPPING LIMITED Director 2000-12-12 CURRENT 2000-12-12 Active
ROY JOHN BROOKS INTRADA ENGINEERING LIMITED Director 2000-10-08 CURRENT 1992-08-12 Active
ROY JOHN BROOKS SCOTLINE TERMINAL (MEDWAY) LIMITED Director 1999-09-30 CURRENT 1988-07-21 Active
ROY JOHN BROOKS INTRADA CHARTERING LIMITED Director 1999-09-30 CURRENT 1988-07-21 Active
ROY JOHN BROOKS INTRADA SHIPS MANAGEMENT LIMITED Director 1999-09-30 CURRENT 1987-06-11 Active
ROY JOHN BROOKS SCOTLINE LIMITED Director 1998-11-04 CURRENT 1983-01-27 Active
ROY JOHN BROOKS SCOT PIONEER SHIPPING LIMITED Director 1997-12-23 CURRENT 1997-12-16 Active
ROY JOHN BROOKS SCOT TRADER SHIPPING LIMITED Director 1996-08-21 CURRENT 1996-07-04 Active
ROY JOHN BROOKS SCOTLINE MARINE HOLDINGS LIMITED Director 1996-01-04 CURRENT 1995-11-03 Active
ROY JOHN BROOKS SCOT RANGER SHIPPING LIMITED Director 1995-11-03 CURRENT 1995-11-03 Active
ALEXANDER GEORGE MUNRO CATTO SCOT NAVIGATOR SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
ALEXANDER GEORGE MUNRO CATTO SCOT LEADER SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
ALEXANDER GEORGE MUNRO CATTO SCOTLOG STORAGE LTD Director 2015-01-07 CURRENT 2007-12-06 Active - Proposal to Strike off
ALEXANDER GEORGE MUNRO CATTO SCOT CARRIER SHIPPING LIMITED Director 2004-11-15 CURRENT 2004-11-15 Active
ALEXANDER GEORGE MUNRO CATTO SCOT EXPLORER SHIPPING LIMITED Director 2004-07-14 CURRENT 2004-07-14 Active
ALEXANDER GEORGE MUNRO CATTO SCOT VENTURE SHIPPING LIMITED Director 2001-01-26 CURRENT 2001-01-26 Active
ALEXANDER GEORGE MUNRO CATTO SCOT MARINER SHIPPING LIMITED Director 2000-12-12 CURRENT 2000-12-12 Active
ALEXANDER GEORGE MUNRO CATTO H H DISTRIBUTION LIMITED Director 1997-12-30 CURRENT 1997-12-30 Liquidation
ALEXANDER GEORGE MUNRO CATTO SCOT PIONEER SHIPPING LIMITED Director 1997-12-23 CURRENT 1997-12-16 Active
ALEXANDER GEORGE MUNRO CATTO SCOT TRADER SHIPPING LIMITED Director 1996-08-21 CURRENT 1996-07-04 Active
ALEXANDER GEORGE MUNRO CATTO SCOTLINE MARINE HOLDINGS LIMITED Director 1995-11-03 CURRENT 1995-11-03 Active
ALEXANDER GEORGE MUNRO CATTO SCOT RANGER SHIPPING LIMITED Director 1995-11-03 CURRENT 1995-11-03 Active
ALEXANDER GEORGE MUNRO CATTO HIGHLAND HAULAGE (CULDUTHEL) LIMITED Director 1992-09-30 CURRENT 1992-09-22 Liquidation
ALEXANDER GEORGE MUNRO CATTO SCOTLOG SALES LIMITED Director 1989-02-14 CURRENT 1979-01-05 Active
GLENDA JANE CATTO SCOT NAVIGATOR SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
GLENDA JANE CATTO SCOT LEADER SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
GLENDA JANE CATTO SCOTLOG STORAGE LTD Director 2014-12-10 CURRENT 2007-12-06 Active - Proposal to Strike off
GLENDA JANE CATTO SCOT CARRIER SHIPPING LIMITED Director 2004-11-23 CURRENT 2004-11-15 Active
GLENDA JANE CATTO SCOT EXPLORER SHIPPING LIMITED Director 2004-08-02 CURRENT 2004-07-14 Active
GLENDA JANE CATTO SCOT VENTURE SHIPPING LIMITED Director 2001-01-26 CURRENT 2001-01-26 Active
GLENDA JANE CATTO SCOT MARINER SHIPPING LIMITED Director 2000-12-12 CURRENT 2000-12-12 Active
GLENDA JANE CATTO HIGHLAND HAULAGE (CULDUTHEL) LIMITED Director 1998-12-22 CURRENT 1992-09-22 Liquidation
GLENDA JANE CATTO H H DISTRIBUTION LIMITED Director 1998-12-22 CURRENT 1997-12-30 Liquidation
GLENDA JANE CATTO SCOT TRADER SHIPPING LIMITED Director 1998-12-10 CURRENT 1996-07-04 Active
GLENDA JANE CATTO SCOT PIONEER SHIPPING LIMITED Director 1998-12-10 CURRENT 1997-12-16 Active
GLENDA JANE CATTO SCOTLINE MARINE HOLDINGS LIMITED Director 1998-12-10 CURRENT 1995-11-03 Active
GLENDA JANE CATTO SCOT RANGER SHIPPING LIMITED Director 1998-12-10 CURRENT 1995-11-03 Active
GLENDA JANE CATTO SCOTLOG SALES LIMITED Director 1998-12-04 CURRENT 1979-01-05 Active
STUART ALEXANDER CATTO SCOTLOG STORAGE LTD Director 2014-12-10 CURRENT 2007-12-06 Active - Proposal to Strike off
STUART ALEXANDER CATTO SCOT TRADER SHIPPING LIMITED Director 2014-05-01 CURRENT 1996-07-04 Active
STUART ALEXANDER CATTO SCOT PIONEER SHIPPING LIMITED Director 2014-05-01 CURRENT 1997-12-16 Active
STUART ALEXANDER CATTO SCOT EXPLORER SHIPPING LIMITED Director 2014-05-01 CURRENT 2004-07-14 Active
STUART ALEXANDER CATTO SCOTLINE MARINE HOLDINGS LIMITED Director 2014-05-01 CURRENT 1995-11-03 Active
STUART ALEXANDER CATTO SCOT RANGER SHIPPING LIMITED Director 2014-05-01 CURRENT 1995-11-03 Active
STUART ALEXANDER CATTO SCOT MARINER SHIPPING LIMITED Director 2014-05-01 CURRENT 2000-12-12 Active
STUART ALEXANDER CATTO SCOT VENTURE SHIPPING LIMITED Director 2014-05-01 CURRENT 2001-01-26 Active
STUART ALEXANDER CATTO SCOT CARRIER SHIPPING LIMITED Director 2014-05-01 CURRENT 2004-11-15 Active
STUART ALEXANDER CATTO HIGHLAND HAULAGE (CULDUTHEL) LIMITED Director 2000-09-20 CURRENT 1992-09-22 Liquidation
STUART ALEXANDER CATTO H H DISTRIBUTION LIMITED Director 2000-09-20 CURRENT 1997-12-30 Liquidation
STUART ALEXANDER CATTO SCOTLOG SALES LIMITED Director 1998-12-04 CURRENT 1979-01-05 Active
PETER THOMAS MILLATT SCOT NAVIGATOR SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
PETER THOMAS MILLATT SCOT LEADER SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
PETER THOMAS MILLATT SCOTLINE TERMINAL (TRANSIT) LIMITED Director 2011-01-27 CURRENT 1958-05-23 Active
PETER THOMAS MILLATT KOYO TRADING COMPANY LTD Director 2010-01-01 CURRENT 2008-09-25 Active
PETER THOMAS MILLATT SCOT CARRIER SHIPPING LIMITED Director 2004-11-23 CURRENT 2004-11-15 Active
PETER THOMAS MILLATT SCOT EXPLORER SHIPPING LIMITED Director 2004-08-02 CURRENT 2004-07-14 Active
PETER THOMAS MILLATT SCOT VENTURE SHIPPING LIMITED Director 2001-01-26 CURRENT 2001-01-26 Active
PETER THOMAS MILLATT SCOT MARINER SHIPPING LIMITED Director 2000-12-12 CURRENT 2000-12-12 Active
PETER THOMAS MILLATT INTRADA ENGINEERING LIMITED Director 2000-11-01 CURRENT 1992-08-12 Active
PETER THOMAS MILLATT SCOT PIONEER SHIPPING LIMITED Director 1997-12-23 CURRENT 1997-12-16 Active
PETER THOMAS MILLATT SCOT TRADER SHIPPING LIMITED Director 1996-08-21 CURRENT 1996-07-04 Active
PETER THOMAS MILLATT SCOTLINE MARINE HOLDINGS LIMITED Director 1995-11-03 CURRENT 1995-11-03 Active
PETER THOMAS MILLATT SCOT RANGER SHIPPING LIMITED Director 1995-11-03 CURRENT 1995-11-03 Active
PETER THOMAS MILLATT INTRADA CHARTERING LIMITED Director 1995-04-04 CURRENT 1988-07-21 Active
PETER THOMAS MILLATT INTRADA SHIPS MANAGEMENT LIMITED Director 1991-05-21 CURRENT 1987-06-11 Active
PETER THOMAS MILLATT SCOTLINE TERMINAL (MEDWAY) LIMITED Director 1991-04-12 CURRENT 1988-07-21 Active
PETER THOMAS MILLATT SCOTLINE LIMITED Director 1991-03-25 CURRENT 1983-01-27 Active
MARION TERASE FRANCES OSBORNE SCOT NAVIGATOR SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
MARION TERASE FRANCES OSBORNE SCOT LEADER SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
MARION TERASE FRANCES OSBORNE SCOTLINE TERMINAL (TRANSIT) LIMITED Director 2011-01-28 CURRENT 1958-05-23 Active
MARION TERASE FRANCES OSBORNE KOYO TRADING COMPANY LTD Director 2008-09-25 CURRENT 2008-09-25 Active
MARION TERASE FRANCES OSBORNE SCOT TRADER SHIPPING LIMITED Director 2007-05-02 CURRENT 1996-07-04 Active
MARION TERASE FRANCES OSBORNE SCOT PIONEER SHIPPING LIMITED Director 2007-05-02 CURRENT 1997-12-16 Active
MARION TERASE FRANCES OSBORNE SCOT EXPLORER SHIPPING LIMITED Director 2007-05-02 CURRENT 2004-07-14 Active
MARION TERASE FRANCES OSBORNE SCOTLINE MARINE HOLDINGS LIMITED Director 2007-05-02 CURRENT 1995-11-03 Active
MARION TERASE FRANCES OSBORNE SCOT RANGER SHIPPING LIMITED Director 2007-05-02 CURRENT 1995-11-03 Active
MARION TERASE FRANCES OSBORNE SCOT MARINER SHIPPING LIMITED Director 2007-05-02 CURRENT 2000-12-12 Active
MARION TERASE FRANCES OSBORNE SCOT VENTURE SHIPPING LIMITED Director 2007-05-02 CURRENT 2001-01-26 Active
MARION TERASE FRANCES OSBORNE SCOT CARRIER SHIPPING LIMITED Director 2007-05-02 CURRENT 2004-11-15 Active
MARION TERASE FRANCES OSBORNE INTRADA ENGINEERING LIMITED Director 2000-10-08 CURRENT 1992-08-12 Active
MARION TERASE FRANCES OSBORNE SCOTLINE TERMINAL (MEDWAY) LIMITED Director 1999-09-30 CURRENT 1988-07-21 Active
MARION TERASE FRANCES OSBORNE INTRADA CHARTERING LIMITED Director 1999-09-30 CURRENT 1988-07-21 Active
MARION TERASE FRANCES OSBORNE INTRADA SHIPS MANAGEMENT LIMITED Director 1999-09-30 CURRENT 1987-06-11 Active
MARION TERASE FRANCES OSBORNE SCOTLINE LIMITED Director 1998-11-04 CURRENT 1983-01-27 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
2024-02-12CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2024-02-05DIRECTOR APPOINTED MR ROBERT WILLIAM MILLATT
2024-01-30APPOINTMENT TERMINATED, DIRECTOR MARION TERASE FRANCES OSBORNE
2024-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-27REGISTRATION OF A CHARGE / CHARGE CODE 022792480015
2023-07-27REGISTRATION OF A CHARGE / CHARGE CODE 022792480016
2023-01-30CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2023-01-30CS01CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2023-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-01-26CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 022792480014
2021-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 022792480013
2021-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 022792480011
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-17CH01Director's details changed for Marion Terase Frances Osborne on 2020-11-17
2020-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 022792480010
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 300000
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 300000
2016-02-02AR0125/01/16 ANNUAL RETURN FULL LIST
2016-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 300000
2015-02-04AR0125/01/15 ANNUAL RETURN FULL LIST
2014-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-07RES01ADOPT ARTICLES 07/11/14
2014-05-01AP01DIRECTOR APPOINTED MR STUART ALEXANDER CATTO
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LIGERTWOOD
2014-05-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN LIGERTWOOD
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 300000
2014-01-28AR0125/01/14 ANNUAL RETURN FULL LIST
2014-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-02-19AR0125/01/13 ANNUAL RETURN FULL LIST
2013-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-04-16AR0125/01/12 ANNUAL RETURN FULL LIST
2012-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-03-22AR0125/01/11 ANNUAL RETURN FULL LIST
2011-03-22CH01Director's details changed for Mr John Gordon Ligertwood on 2011-01-10
2011-03-22CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN GORDON LIGERTWOOD on 2011-01-10
2010-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-02-12AR0125/01/10 ANNUAL RETURN FULL LIST
2010-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-02-06363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-31363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2008-01-30288cDIRECTOR'S PARTICULARS CHANGED
2007-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-29288bDIRECTOR RESIGNED
2007-05-29288aNEW DIRECTOR APPOINTED
2007-02-15363sRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2007-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-12395PARTICULARS OF MORTGAGE/CHARGE
2006-12-12395PARTICULARS OF MORTGAGE/CHARGE
2006-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-07363sRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2006-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-17363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-02-19363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2004-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-21363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-02-01363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-03-27395PARTICULARS OF MORTGAGE/CHARGE
2001-03-27395PARTICULARS OF MORTGAGE/CHARGE
2001-02-23395PARTICULARS OF MORTGAGE/CHARGE
2001-02-07363sRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-09363sRETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-08363sRETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS
1999-02-08288aNEW DIRECTOR APPOINTED
1999-02-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-03-03363sRETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS
1998-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-27363sRETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS
1997-02-19AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-02-03244DELIVERY EXT'D 3 MTH 31/03/96
1996-03-08288NEW DIRECTOR APPOINTED
1996-03-08288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to HOHEBANK SHIPPING 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 HOHEBANK SHIPPING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF COVENANTS (INCORPORATING ASSIGNATION) 2006-12-12 Outstanding CLYDESDALE BANK PLC
MORTGAGE OF SHIP 2006-12-12 Outstanding CLYDESDALE BANK PLC
STATUTORY BRITISH SHIP MORTGAGE 2001-03-08 Satisfied CLYDESDALE BANK PLC
DEED OF COVENANTS 2001-03-08 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2001-02-23 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STATUTORY MORTGAGE 1994-04-26 Satisfied DEUTSCHE SCHIFFSBANK ATKIENGESELLSCHAFT
DEED OF COVENANTS 1994-04-26 Satisfied DEUTSCHE SCHIFFSBANK AKTIENGESELLSCHAFT
DEBENTURE 1994-04-26 Satisfied DEUTSCHE SCHIFFSBANK AKTIENGESELLSCHAFT
DEED OF ASSIGNMENT 1994-04-26 Satisfied DEUTSCHE SCHIFFSBANK AKTIENGESELLSCHAFT
Intangible Assets
Patents
We have not found any records of HOHEBANK SHIPPING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOHEBANK SHIPPING LIMITED
Trademarks
We have not found any records of HOHEBANK SHIPPING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOHEBANK SHIPPING 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 (50200 - Sea and coastal freight water transport) as HOHEBANK SHIPPING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOHEBANK SHIPPING 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 HOHEBANK SHIPPING 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 HOHEBANK SHIPPING 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.