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

DANBRIT SHIP MANAGEMENT LIMITED

TWO HUMBER QUAYS, WELLINGTON STREET WEST, HULL, NORTH HUMBERSIDE, HU1 2BN,
Company Registration Number
02824157
Private Limited Company
Liquidation

Company Overview

About Danbrit Ship Management Ltd
DANBRIT SHIP MANAGEMENT LIMITED was founded on 1993-06-04 and has its registered office in Hull. The organisation's status is listed as "Liquidation". Danbrit Ship Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DANBRIT SHIP MANAGEMENT LIMITED
 
Legal Registered Office
TWO HUMBER QUAYS
WELLINGTON STREET WEST
HULL
NORTH HUMBERSIDE
HU1 2BN
Other companies in YO14
 
Telephone01472 241007
 
Filing Information
Company Number 02824157
Company ID Number 02824157
Date formed 1993-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 04/06/2014
Return next due 02/07/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-07 10:27:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DANBRIT SHIP MANAGEMENT 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 DANBRIT SHIP MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ANNABEL MARY COX
Company Secretary 1995-09-15
IAN RICHARD COATES
Director 2003-01-01
DAVID ANTHONY PIERS COX
Director 1993-07-13
RICHARD JOHN HARDS
Director 1993-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HOWARD WILLIAMS
Director 1993-07-13 1998-03-27
DAVID ANTHONY PIERS COX
Company Secretary 1993-07-13 1995-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN RICHARD COATES COATES FARMING COMPANY LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active - Proposal to Strike off
IAN RICHARD COATES SPECIALIST MARINE CONSULTANTS LIMITED Director 2006-10-19 CURRENT 2006-10-19 Active
IAN RICHARD COATES RSS MARINE LIMITED Director 2004-12-17 CURRENT 1995-07-11 Liquidation
DAVID ANTHONY PIERS COX CHILTERN MANOR CLOSE RES. ASSOC. (TAPLOW) LIMITED Director 2010-08-23 CURRENT 1995-12-08 Active
DAVID ANTHONY PIERS COX RSS MARINE LIMITED Director 2004-12-17 CURRENT 1995-07-11 Liquidation
DAVID ANTHONY PIERS COX DANBRIT PROPERTY LIMITED Director 2002-10-03 CURRENT 2002-10-03 Active
DAVID ANTHONY PIERS COX TOM SLEIGHT LIMITED Director 1997-05-09 CURRENT 1997-05-09 Active
DAVID ANTHONY PIERS COX NORTH SEA FISHERMEN'S ORGANISATION LIMITED Director 1993-09-10 CURRENT 1993-09-10 Active
RICHARD JOHN HARDS NORTHERN SHIP MANAGEMENT LTD Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
RICHARD JOHN HARDS EAST ANGLIAN CABLE RECYCLING LTD Director 2013-03-15 CURRENT 2013-03-15 Dissolved 2018-01-09
RICHARD JOHN HARDS GREATEXP LTD Director 2013-01-14 CURRENT 2012-08-03 Active - Proposal to Strike off
RICHARD JOHN HARDS DANBRIT PROPERTY LIMITED Director 2002-10-03 CURRENT 2002-10-03 Active
RICHARD JOHN HARDS R S FISHING LIMITED Director 2002-03-07 CURRENT 1992-04-30 Active
RICHARD JOHN HARDS RSS MARINE LIMITED Director 1995-07-11 CURRENT 1995-07-11 Liquidation
RICHARD JOHN HARDS INSHORE SERVICES (INTERNATIONAL) LIMITED Director 1991-04-30 CURRENT 1991-03-01 Dissolved 2014-01-24
RICHARD JOHN HARDS UNITYMARK LIMITED Director 1990-09-26 CURRENT 1990-09-05 Liquidation

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
2018-01-04LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/10/2017:LIQ. CASE NO.1
2016-12-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2016
2016-01-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2015
2014-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2014 FROM HILL FARM BARTINDALE ROAD HUNMANBY FILEY YO14 0JD
2014-11-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-124.70DECLARATION OF SOLVENCY
2014-11-12LRESSPSPECIAL RESOLUTION TO WIND UP
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-04AR0104/06/14 FULL LIST
2014-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-29AA31/12/13 TOTAL EXEMPTION SMALL
2013-06-12AR0104/06/13 FULL LIST
2013-04-12AA31/12/12 TOTAL EXEMPTION SMALL
2012-06-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-18AR0104/06/12 FULL LIST
2011-06-10AR0104/06/11 FULL LIST
2011-03-10AA31/12/10 TOTAL EXEMPTION SMALL
2010-06-08AR0104/06/10 FULL LIST
2010-05-20AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-05363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2008-10-28288cDIRECTOR'S CHANGE OF PARTICULARS / IAN COATES / 31/07/2006
2008-10-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-04363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2007-07-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-07-12363sRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2007-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-28287REGISTERED OFFICE CHANGED ON 28/06/07 FROM: 8 ABBEY WALK GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1NB
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-11363sRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-05-19395PARTICULARS OF MORTGAGE/CHARGE
2006-05-18395PARTICULARS OF MORTGAGE/CHARGE
2005-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-25395PARTICULARS OF MORTGAGE/CHARGE
2005-08-25395PARTICULARS OF MORTGAGE/CHARGE
2005-06-02363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2004-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-26363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2003-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-11363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2003-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-03288aNEW DIRECTOR APPOINTED
2002-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-27363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2001-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-12363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2001-02-10395PARTICULARS OF MORTGAGE/CHARGE
2000-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-07363sRETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS
1999-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-22363sRETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS
1998-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-06363sRETURN MADE UP TO 04/06/98; CHANGE OF MEMBERS
1998-04-16288bDIRECTOR RESIGNED
1998-03-20395PARTICULARS OF MORTGAGE/CHARGE
1997-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-02363sRETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS
1997-02-25395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to DANBRIT SHIP MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2014-11-07
Appointment of Liquidators2014-11-07
Resolutions for Winding-up2014-11-07
Fines / Sanctions
No fines or sanctions have been issued against DANBRIT SHIP MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF COVENANTS 2006-05-11 Satisfied HSBC BANK PLC
MORTGAGE OF A SHIP 2006-05-11 Satisfied HSBC BANK PLC
DEBENTURE 2005-08-23 Satisfied TOM SLEIGHT LIMITED
DEBENTURE 2005-08-23 Satisfied INSHORE INTERNATIONAL SERVICES LIMITED
LEGAL MORTGAGE 2001-01-26 Satisfied HSBC BANK PLC
LETTER OF ASSIGNMENTS OF REBATES 1998-03-13 Satisfied DOUGLAS HALL AND PETER HARRISON,TRUSTEES OF THE GRIMSBY FISHING VESSEL OWNERS' ASSOCIATION
DEBENTURE 1997-02-19 Satisfied R. S. FISHING LIMITED
DEBENTURE 1997-02-19 Satisfied ANNABEL MARY COX
DEBENTURE 1997-02-19 Satisfied DAVID ANTHONY PIERS COX
LEGAL MORTGAGE 1996-11-29 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-11-29 Satisfied MIDLAND BANK PLC
LETTER OF ASSIGNMENT OF REBATES 1995-09-07 Satisfied GRIMSBY EXCHANGE LIMITED AND GRIMSBY FISHING VESSEL OWNERS' ASSOCIATION
LETTER OF ASSIGNMENT OF DEPOSIT MONIES 1995-09-07 Satisfied GRIMSBY EXCHANGE LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 DANBRIT SHIP MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of DANBRIT SHIP MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

DANBRIT SHIP MANAGEMENT LIMITED owns 1 domain names.

dsml.co.uk  

Trademarks
We have not found any records of DANBRIT SHIP MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DANBRIT SHIP MANAGEMENT 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 (70229 - Management consultancy activities other than financial management) as DANBRIT SHIP MANAGEMENT LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where DANBRIT SHIP MANAGEMENT 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyFROBISHER BCCL PROPERTY LIMITED PARTNERSHIP 1Event Date2016-03-16
Notice is hereby given that the Creditors of the above named company are required, on or before 8 April 2016 , to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Marick Capital Limited , Liberty House, 222 Regent Street, London W1B 5TR , the Operator of the Limited Partnership, and, if so required by notice in writing from the Operator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full.
 
Initiating party Event TypeNotices to Creditors
Defending partyDANBRIT SHIP MANAGEMENT LIMITEDEvent Date2014-11-05
NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 5 January 2015, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, Two Humber Quays, Wellington Street West, Hull HU1 2BN and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Alec Pillmoor (IP Number 7243) of Baker Tilly Restructuring and Recovery LLP, Two Humber Quays, Wellington Street West, Hull HU1 2BN and Adrian Allen (IP Number 8740) of Baker Tilly Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY were appointed Joint Liquidators of the Company on 31 October 2014.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDANBRIT SHIP MANAGEMENT LIMITEDEvent Date2014-10-31
Alec D Pillmoor of Baker Tilly Restructuring and Recovery LLP , Two Humber Quays, Wellington Street, West Hull HU1 2BN and Adrian David Allen of Baker Tilly Restructuring and Recovery LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDANBRIT SHIP MANAGEMENT LIMITEDEvent Date2014-10-31
NOTICE IS HEREBY GIVEN that at a General Meeting of the above-named company, duly convened at Baker Tilly Restructuring & Recovery LLP, 25 Farringdon Street, London, EC4A 4AB on 31 October 2014 the following special resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up. The Company also passed the following ordinary resolution: That Alec Pillmoor of Baker Tilly Restructuring and Recovery LLP , Two Humber Quays, Wellington Street West, Hull HU1 2BN and Adrian Allen of Baker Tilly Restructuring and Recovery LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Alec Pillmoor (IP Number 7243) of Baker Tilly Restructuring and Recovery LLP, Two Humber Quays, Wellington Street West, Hull HU1 2BN and Adrian Allen (IP Number 8740) of Baker Tilly Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY were appointed Joint Liquidators of the Company on 31 October 2014. David Anthony Piers Cox :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DANBRIT SHIP MANAGEMENT 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 DANBRIT SHIP MANAGEMENT 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.