Active
Company Information for WINDCAT WORKBOATS HOLDINGS LTD
59-60 RUSSELL SQUARE, LONDON, WC1B 4HP,
|
Company Registration Number
07877635
Private Limited Company
Active |
Company Name | |
---|---|
WINDCAT WORKBOATS HOLDINGS LTD | |
Legal Registered Office | |
59-60 RUSSELL SQUARE LONDON WC1B 4HP Other companies in WC1N | |
Company Number | 07877635 | |
---|---|---|
Company ID Number | 07877635 | |
Date formed | 2011-12-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 14/01/2016 | |
Return next due | 11/02/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-03-05 09:49:43 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN MORTON ALAIS |
||
CLYDE MARTIN CAMBURN |
||
ROBERT FREDERICK CATCHPOLE |
||
NEIL MARTIN CLARKSON |
||
JESUS LLORCA RODRIGUEZ |
||
ROBERT VAN RIJK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLYDE MARTIN CAMBURN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARRIER HOMES LIMITED | Director | 2014-09-29 | CURRENT | 2014-09-29 | Active - Proposal to Strike off | |
WINDGRIP LIMITED | Director | 2014-04-16 | CURRENT | 2014-04-16 | Active | |
CTV CREWING SERVICES LTD | Director | 2013-10-01 | CURRENT | 2013-10-01 | Active | |
CJ SOUTHWOLD LTD | Director | 2013-07-22 | CURRENT | 2013-07-22 | Active | |
WINDCAT WORKBOATS (WALES) CYF | Director | 2013-06-24 | CURRENT | 2013-05-23 | Active | |
WINDCAT WORKBOATS (SCOTLAND) LIMITED | Director | 2013-06-24 | CURRENT | 2013-05-24 | Active | |
PROJECT WAVE 2 LIMITED | Director | 2011-12-22 | CURRENT | 2011-12-01 | Dissolved 2015-02-10 | |
WINDCAT WORKBOATS LIMITED | Director | 2011-12-22 | CURRENT | 2002-02-26 | Active | |
STIRLING MARINE LIMITED | Director | 2005-10-01 | CURRENT | 1988-01-11 | Dissolved 2015-10-02 | |
SEACOR CAPITAL (UK) LIMITED | Director | 2005-10-01 | CURRENT | 2000-03-21 | Active | |
SOUTHERN CREWING SERVICES LIMITED | Director | 2005-10-01 | CURRENT | 1993-10-04 | Active | |
SEACOR MARINE (INTERNATIONAL) LIMITED | Director | 2005-10-01 | CURRENT | 2001-11-20 | Active | |
STIRLING OFFSHORE LIMITED | Director | 2005-10-01 | CURRENT | 1965-01-08 | Active | |
STIRLING SHIPPING COMPANY LIMITED | Director | 2005-10-01 | CURRENT | 1995-08-17 | Active | |
STIRLING SHIPPING HOLDINGS LIMITED | Director | 2005-10-01 | CURRENT | 2000-11-15 | Active | |
BOSTON PUTFORD OFFSHORE SAFETY LIMITED | Director | 2005-10-01 | CURRENT | 1948-06-23 | Active | |
PUTFORD PHOENIX LIMITED | Director | 2018-05-24 | CURRENT | 2018-05-24 | Active - Proposal to Strike off | |
PUTFORD DEFENDER LIMITED | Director | 2018-05-24 | CURRENT | 2018-05-24 | Active - Proposal to Strike off | |
PUTFORD JAGUAR LIMITED | Director | 2018-05-24 | CURRENT | 2018-05-24 | Active - Proposal to Strike off | |
WINDCAT WORKBOATS (WALES) CYF | Director | 2013-06-24 | CURRENT | 2013-05-23 | Active | |
WINDCAT WORKBOATS (SCOTLAND) LIMITED | Director | 2013-06-24 | CURRENT | 2013-05-24 | Active | |
WINDCAT WORKBOATS LIMITED | Director | 2011-12-22 | CURRENT | 2002-02-26 | Active | |
BOSTON PUTFORD OFFSHORE SAFETY LIMITED | Director | 2002-07-05 | CURRENT | 1948-06-23 | Active | |
THE EMERGENCY RESPONSE AND RESCUE VESSEL ASSOCIATION LIMITED | Director | 2002-04-01 | CURRENT | 1979-12-31 | Active | |
CASTFRAME LIMITED | Director | 1996-07-23 | CURRENT | 1996-07-16 | Liquidation | |
WINDGRIP LIMITED | Director | 2014-04-16 | CURRENT | 2014-04-16 | Active | |
WINDCAT WORKBOATS (SCOTLAND) LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-24 | Active | |
WINDCAT WORKBOATS (WALES) CYF | Director | 2013-05-23 | CURRENT | 2013-05-23 | Active | |
PROVIDER 2 LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Dissolved 2016-03-08 | |
PROJECT WAVE 2 LIMITED | Director | 2011-12-01 | CURRENT | 2011-12-01 | Dissolved 2015-02-10 | |
PROJECT WAVE 1 LIMITED | Director | 2011-12-01 | CURRENT | 2011-12-01 | Liquidation | |
WINDCAT WORKBOATS LIMITED | Director | 2002-02-26 | CURRENT | 2002-02-26 | Active | |
N C TRAWLERS INTERNATIONAL LIMITED | Director | 1996-07-29 | CURRENT | 1996-07-29 | Dissolved 2014-06-24 | |
N.C. TRAWLERS LIMITED | Director | 1995-05-30 | CURRENT | 1995-05-02 | Liquidation | |
WINDCAT WORKBOATS (SCOTLAND) LIMITED | Director | 2013-06-24 | CURRENT | 2013-05-24 | Active | |
PROJECT WAVE 2 LIMITED | Director | 2011-12-22 | CURRENT | 2011-12-01 | Dissolved 2015-02-10 | |
WINDCAT WORKBOATS LIMITED | Director | 2011-12-22 | CURRENT | 2002-02-26 | Active | |
WINDCAT WORKBOATS (WALES) CYF | Director | 2013-06-24 | CURRENT | 2013-05-23 | Active | |
WINDCAT WORKBOATS (SCOTLAND) LIMITED | Director | 2013-06-24 | CURRENT | 2013-05-24 | Active | |
WINDCAT WORKBOATS LIMITED | Director | 2002-02-26 | CURRENT | 2002-02-26 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
Notification of Cmb.Tech Nv as a person with significant control on 2021-04-09 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/22, WITH UPDATES | |
AD02 | Register inspection address changed from Colombus Building Waveney Road Lowestoft Suffolk NR32 1BN England to 59-60 Russell Square London WC1B 4HP | |
AD03 | Registers moved to registered inspection location of 59-60 Russell Square London WC1B 4HP | |
PSC07 | CESSATION OF CMB N.V. (COMPAGNIE MARITIME BELGE) AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Cmb.Tech Nv as a person with significant control on 2021-04-09 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078776350003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES | |
PSC07 | CESSATION OF SEABULK OVERSEAS TRANSPORT INC. AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Cmb N.V. (Compagnie Maritime Belge) as a person with significant control on 2021-01-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/21 FROM 7-8 Great James Street London WC1N 3DF | |
RES01 | ADOPT ARTICLES 05/02/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED MR LUDOVIC CHARLES PAUL MARIE SAVERYS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL MARTIN CLARKSON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078776350001 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES | |
AD04 | Register(s) moved to registered office address 7-8 Great James Street London WC1N 3DF | |
AP03 | Appointment of Mr Thomas Paul Wilkinson as company secretary on 2019-12-11 | |
TM02 | Termination of appointment of Steven Morton Alais on 2019-10-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT FREDERICK CATCHPOLE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR WILLEM JACOBUS CHRISTIAAN VAN DER WEL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 09/02/18 STATEMENT OF CAPITAL;EUR 10000 | |
CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;EUR 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078776350004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078776350003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078776350002 | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;EUR 10000 | |
AR01 | 14/01/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Clyde Martin Camburn on 2015-07-08 | |
AP03 | Appointment of Mr Steven Morton Alais as company secretary on 2015-07-08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;EUR 10000 | |
AR01 | 14/01/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;EUR 10000 | |
AR01 | 14/01/14 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078776350001 | |
AR01 | 14/01/13 FULL LIST | |
AA01 | CURREXT FROM 22/12/2011 TO 31/12/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 9 GRAYS INN SQUARE LONDON WC1R 5JF UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR ROBERT FREDERICK CATCHPOLE | |
AA01 | PREVSHO FROM 31/12/2012 TO 22/12/2011 | |
RES01 | ADOPT ARTICLES 22/12/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH02 | SUB-DIVISION 22/12/11 | |
AP01 | DIRECTOR APPOINTED NEIL MARTIN CLARKSON | |
AP01 | DIRECTOR APPOINTED ROBERT VAN RIJK | |
SH01 | 22/12/11 STATEMENT OF CAPITAL GBP 10000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | COÖPERATIEVE RABOBANK U.A. | ||
Outstanding | COÖPERATIEVE RABOBANK U.A. | ||
Outstanding | COÖPERATIEVE RABOBANK U.A. | ||
Outstanding | COOPERATIEVE RABOBANK VELSEN EN OMSTREKEN U.A. |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WINDCAT WORKBOATS HOLDINGS LTD are:
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. |