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

HUMBER OFFSHORE LIMITED

C/O GLOBAL SHIPPING SERVICES LTD, KILN LANE TRADING ESTATE, STALLINGBOROUGH GRIMSBY, NORTH EAST LINCOLNSHIRE, DN41 8DY,
Company Registration Number
02879946
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Humber Offshore Ltd
HUMBER OFFSHORE LIMITED was founded on 1993-12-13 and has its registered office in Stallingborough Grimsby. The organisation's status is listed as "Active - Proposal to Strike off". Humber Offshore Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HUMBER OFFSHORE LIMITED
 
Legal Registered Office
C/O GLOBAL SHIPPING SERVICES LTD
KILN LANE TRADING ESTATE
STALLINGBOROUGH GRIMSBY
NORTH EAST LINCOLNSHIRE
DN41 8DY
Other companies in DN41
 
Filing Information
Company Number 02879946
Company ID Number 02879946
Date formed 1993-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts DORMANT
Last Datalog update: 2021-03-05 20:45:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUMBER OFFSHORE 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.
Companies with same name HUMBER OFFSHORE LIMITED
The following companies were found which have the same name as HUMBER OFFSHORE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HUMBER OFFSHORE SUPPLY SERVICES LTD 24 WEST END ROAD COTTINGHAM COTTINGHAM HULL HU16 5PN Dissolved Company formed on the 2014-08-11

Company Officers of HUMBER OFFSHORE LIMITED

Current Directors
Officer Role Date Appointed
DAVID ALAN JOBES
Company Secretary 1997-06-17
DAVID ALAN JOBES
Director 1997-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER THOMAS LEITCH
Director 2008-09-01 2017-04-16
GORDON JONES
Director 1999-01-14 2008-09-01
CHRISTOPHER PAUL LLOYD
Director 1997-02-28 2001-12-20
STEVEN TREVOR MARPLES
Director 1999-01-14 2001-12-20
DUNCAN MCLELLEN COLLIE
Director 1999-04-15 2001-09-14
NEALE JOHN STEWART
Director 1999-01-14 1999-04-13
TIMOTHY COCKERTON
Company Secretary 1994-08-16 1997-06-17
JAMES ADAMS BOYD
Director 1994-10-01 1997-02-28
JOHN NORMAN EDWARDS
Director 1994-02-09 1997-02-28
JEREMY DE BURGH DALY
Director 1994-08-16 1996-10-17
CHARLES JOHN RYAN
Company Secretary 1994-02-09 1995-11-02
DAVID YOUNG MAITLAND
Director 1994-02-09 1994-10-01
CHARLES JOHN RYAN
Director 1994-02-09 1994-08-16
JACK BARKER
Company Secretary 1993-12-14 1994-02-09
JACK BARKER
Director 1993-12-14 1994-02-09
ROBIN STUART CRAIG JOHNSON
Director 1993-12-14 1994-02-09
JUAN PATRICK WATTERSON
Director 1993-12-14 1994-02-09
DANIEL JOHN DWYER
Nominated Secretary 1993-12-13 1993-12-14
BETTY JUNE DOYLE
Nominated Director 1993-12-13 1993-12-14
DANIEL JOHN DWYER
Nominated Director 1993-12-13 1993-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALAN JOBES GLOBAL SHIPPING SERVICES GROUP HOLDINGS LIMITED Company Secretary 2005-09-20 CURRENT 2005-08-15 Active
DAVID ALAN JOBES GLOBAL SHIPPING SERVICES LOGISTICS LIMITED Company Secretary 2005-09-20 CURRENT 2005-08-15 Liquidation
DAVID ALAN JOBES GLOBAL LABOUR SUPPLY LIMITED Company Secretary 2005-09-20 CURRENT 2005-08-15 Active - Proposal to Strike off
DAVID ALAN JOBES GLOBAL SHIPPING WAREHOUSING & STORAGE LTD Company Secretary 2003-10-17 CURRENT 2003-10-17 Active
DAVID ALAN JOBES MERCHANT MARINE SHIPPING LIMITED Company Secretary 1997-06-17 CURRENT 1989-09-20 Dissolved 2013-10-15
DAVID ALAN JOBES EUROPEAN INTEGRATED CARRIERS LIMITED Company Secretary 1997-06-17 CURRENT 1988-11-10 Active - Proposal to Strike off
DAVID ALAN JOBES BOOTHFERRY BULK STORAGE LIMITED Company Secretary 1997-06-17 CURRENT 1987-12-22 Active - Proposal to Strike off
DAVID ALAN JOBES GLOBAL WAREHOUSING & STORAGE LTD Company Secretary 1997-06-17 CURRENT 1967-09-25 Active
DAVID ALAN JOBES GLOBAL SHIPPING SERVICES GROUP LIMITED Company Secretary 1997-05-27 CURRENT 1997-05-13 Active - Proposal to Strike off
DAVID ALAN JOBES GLOBAL RESOURCE SERVICES LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active - Proposal to Strike off
DAVID ALAN JOBES GLOBAL SHIPPING SERVICES VEHICLE STORAGE LIMITED Director 2012-10-18 CURRENT 2012-10-17 Active - Proposal to Strike off
DAVID ALAN JOBES GLOBAL SHIPPING SERVICES FREIGHT FORWARDING LIMITED Director 2010-11-23 CURRENT 2010-11-23 Dissolved 2015-05-24
DAVID ALAN JOBES GLOBAL SHIPPING SERVICES GROUP HOLDINGS LIMITED Director 2005-09-20 CURRENT 2005-08-15 Active
DAVID ALAN JOBES GLOBAL SHIPPING SERVICES LOGISTICS LIMITED Director 2005-09-20 CURRENT 2005-08-15 Liquidation
DAVID ALAN JOBES GLOBAL LABOUR SUPPLY LIMITED Director 2005-09-20 CURRENT 2005-08-15 Active - Proposal to Strike off
DAVID ALAN JOBES GLOBAL SHIPPING WAREHOUSING & STORAGE LTD Director 2003-10-17 CURRENT 2003-10-17 Active
DAVID ALAN JOBES MERCHANT MARINE SHIPPING LIMITED Director 1997-06-16 CURRENT 1989-09-20 Dissolved 2013-10-15
DAVID ALAN JOBES BOOTHFERRY BULK STORAGE LIMITED Director 1997-06-16 CURRENT 1987-12-22 Active - Proposal to Strike off
DAVID ALAN JOBES EUROPEAN INTEGRATED CARRIERS LIMITED Director 1997-05-28 CURRENT 1988-11-10 Active - Proposal to Strike off
DAVID ALAN JOBES GLOBAL SHIPPING SERVICES GROUP LIMITED Director 1997-05-27 CURRENT 1997-05-13 Active - Proposal to Strike off
DAVID ALAN JOBES GLOBAL WAREHOUSING & STORAGE LTD Director 1995-06-02 CURRENT 1967-09-25 Active
DAVID ALAN JOBES ENDURA VIKING LAMPS LIMITED Director 1992-10-20 CURRENT 1917-01-20 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
2021-02-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-20DS01Application to strike the company off the register
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-13AP01DIRECTOR APPOINTED MR PETER ROBERT HICKSON
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ROGER THOMAS LEITCH
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-18AR0113/12/15 ANNUAL RETURN FULL LIST
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-16AR0113/12/14 ANNUAL RETURN FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-17AR0113/12/13 ANNUAL RETURN FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-15AR0113/12/12 ANNUAL RETURN FULL LIST
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-05AR0113/12/11 ANNUAL RETURN FULL LIST
2011-10-11MG01Particulars of a mortgage or charge / charge no: 4
2011-08-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-23AR0113/12/10 ANNUAL RETURN FULL LIST
2010-04-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-18AR0113/12/09 FULL LIST
2009-05-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-08363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-09-03288aDIRECTOR APPOINTED ROGER THOMAS LEITCH
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR GORDON JONES
2008-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-24287REGISTERED OFFICE CHANGED ON 24/01/08 FROM: KILN LANE TRADING ESTATE STALLINGBOROUGH GRIMSBY SOUTH HUMBERSIDE DN41 8DY
2008-01-15363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-17363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-10-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-17363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2006-01-05395PARTICULARS OF MORTGAGE/CHARGE
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-03AUDAUDITOR'S RESIGNATION
2005-01-17363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-06-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-05363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-07-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-03363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-07-12395PARTICULARS OF MORTGAGE/CHARGE
2002-07-12395PARTICULARS OF MORTGAGE/CHARGE
2002-06-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-22288bDIRECTOR RESIGNED
2002-02-22288bDIRECTOR RESIGNED
2001-12-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-12-21288bDIRECTOR RESIGNED
2001-12-05363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-01-02363sRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2000-10-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-24363(287)REGISTERED OFFICE CHANGED ON 24/02/00
2000-02-24363sRETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS
1999-10-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-17288aNEW DIRECTOR APPOINTED
1999-05-14288bDIRECTOR RESIGNED
1999-02-10288aNEW DIRECTOR APPOINTED
1999-02-10288aNEW DIRECTOR APPOINTED
1999-02-10288aNEW DIRECTOR APPOINTED
1998-12-18363sRETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS
1998-08-26AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-25363(288)SECRETARY RESIGNED
1998-02-25363sRETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS
1998-02-04CERTNMCOMPANY NAME CHANGED HUMBER OFFSHORE SUPPLYLINK LIMIT ED CERTIFICATE ISSUED ON 05/02/98
1997-10-21AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-28288aNEW SECRETARY APPOINTED
1997-04-09288aNEW DIRECTOR APPOINTED
1997-04-09288aNEW DIRECTOR APPOINTED
1997-04-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HUMBER OFFSHORE 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 HUMBER OFFSHORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-10-10 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE & SET-OFF AGREEMENT 2006-01-03 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2002-07-04 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 17TH JUNE 1997 AND 2002-07-04 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 HUMBER OFFSHORE LIMITED

Intangible Assets
Patents
We have not found any records of HUMBER OFFSHORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUMBER OFFSHORE LIMITED
Trademarks
We have not found any records of HUMBER OFFSHORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUMBER OFFSHORE 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 (99999 - Dormant Company) as HUMBER OFFSHORE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HUMBER OFFSHORE 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 HUMBER OFFSHORE 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 HUMBER OFFSHORE 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.