Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Carisbrooke Shipping LTD, United Kingdom
Download Report
Watch this company
Reports
Financials
Related companies
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Jul 18, 1991)
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
related company news
information about these directors and secretaries in other companies
Financials
Financial Statement (Annual Accounts)
Related companies by name
Carisbrooke Shipping BV, Netherlands
Details
Company type
Private Limited Company
Company Number
00968909
Record last updated
Thursday, October 20, 2022 10:15:00 AM UTC
Postal Code
PO31 7DA
Sector
sea, coastal, freight, water, transport
Charts
Visits
CARISBROOKE SHIPPING LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2016-1
2020-1
2022-7
2022-12
2023-3
2023-7
2024-1
2024-7
2024-12
2025-2
2025-3
0
1
2
3
Searches
CARISBROOKE SHIPPING LIMITED (United Kingdom)
Searches ©2025 https://en.datocapital.com
2021-8
0
1
Directors
Martin Peter Henry
Paul Leslie Hutchings
(born on Apr 13, 1948), 4 companies
James John Mcconachie
Robert Willem Wester
(born on Aug 16, 1974), 33 companies
Nicola Jayne Caley
(born on Jun 23, 1962), 4 companies
Emily Louise Mcculloch
Neil Austin Mortimer
(born on Sep 15, 1957), 30 companies
David John Poulton
(born on May 1, 1956), 17 companies
Margaret Ann Riley
, 23 companies
Ronald Alexander Robson
(born on Mar 14, 1963), 95 companies
Greta Croucher
John Christopher Dodwell
(born on May 12, 1945), 166 companies
Philip Ian Jones
(born on Apr 12, 1951), 12 companies
Peter Charles Nicholson
(born on Mar 9, 1949), 15 companies
Philip Graham Smith
(born on Oct 13, 1981), 16 companies
Helen Tveitan-De Jong
, 11 companies
Ian Alexander Walker
(born on Sep 1, 1964), 23 companies
Willem Wester
(born on Oct 4, 1944), 12 companies
Filings
Document Type
Publication date
Download link
Registry
Oct 30, 2021
Appointment of a man as Shareholder (25-50%)
Registry
Oct 30, 2021
Resignation of one Shareholder (Above 75%)
Registry
Jul 27, 2016
Appointment of a person as Shareholder (Above 75%)
Registry
Dec 16, 2015
Registration of a charge / charge code
Registry
Jul 27, 2015
Annual return
Financials
Jul 6, 2015
Annual accounts
Registry
Jan 27, 2015
Appointment of a man as Director
Registry
Sep 1, 2014
Appointment of a man as Commercial Director and Director
Registry
Jul 25, 2014
Annual return
Financials
Jul 15, 2014
Annual accounts
Registry
Oct 30, 2013
Resignation of one Secretary
Registry
Oct 30, 2013
Appointment of a man as Director
Registry
Oct 30, 2013
Resignation of one Director
Registry
Oct 30, 2013
Appointment of a man as Director and Company Director
Registry
Oct 28, 2013
Appointment of a man as Director
Registry
Oct 28, 2013
Appointment of a man as Finance Director and Director
Registry
Sep 3, 2013
Appointment of a woman as Director
Registry
Sep 3, 2013
Resignation of one Director
Registry
Sep 1, 2013
Resignation of one Deputy Chartering Director and one Director (a man)
Registry
Sep 1, 2013
Appointment of a woman
Registry
Jul 25, 2013
Annual return
Financials
Jul 9, 2013
Annual accounts
Registry
Jan 29, 2013
Appointment of a woman as Secretary
Registry
Jan 24, 2013
Appointment of a woman as Secretary 9689...
Registry
Jan 23, 2013
Resignation of one Secretary
Registry
Jan 16, 2013
Resignation of one Secretary (a woman)
Registry
Jul 26, 2012
Annual return
Financials
Jul 24, 2012
Annual accounts
Registry
Dec 6, 2011
Resignation of one Director
Registry
Dec 5, 2011
Resignation of one Director 9689...
Registry
Jul 29, 2011
Annual return
Registry
Jun 22, 2011
Resignation of one Chartering Director and one Director (a man)
Financials
Jun 20, 2011
Annual accounts
Registry
Jul 28, 2010
Annual return
Financials
Jul 2, 2010
Annual accounts
Registry
Jul 28, 2009
Annual return
Financials
Jun 25, 2009
Annual accounts
Registry
Mar 10, 2009
Alteration to memorandum and articles
Registry
Jul 25, 2008
Annual return
Registry
Jul 25, 2008
Register of members
Registry
Jul 25, 2008
Change in situation or address of registered office
Registry
Jul 25, 2008
Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry
Jul 9, 2008
Change in situation or address of registered office
Financials
Jul 3, 2008
Annual accounts
Registry
Apr 3, 2008
Resignation of a director
Registry
Apr 2, 2008
Resignation of one Managing Director and one Director (a man)
Registry
Jul 30, 2007
Annual return
Financials
Jul 10, 2007
Annual accounts
Registry
Jun 6, 2007
Alteration to memorandum and articles
Registry
Jun 3, 2007
Declaration in relation to assistance for the acquisition of shares
Registry
May 16, 2007
Particulars of a mortgage or charge
Registry
May 16, 2007
Particulars of a mortgage or charge 9689...
Registry
May 16, 2007
Particulars of a mortgage or charge
Registry
Jan 15, 2007
Resignation of a director
Registry
Jan 9, 2007
Resignation of one Director (a woman)
Financials
Sep 25, 2006
Annual accounts
Registry
Sep 4, 2006
Annual return
Registry
Jan 13, 2006
Particulars of a mortgage or charge
Financials
Sep 30, 2005
Annual accounts
Registry
Aug 3, 2005
Annual return
Registry
May 18, 2005
Appointment of a director
Registry
May 18, 2005
Appointment of a director 9689...
Registry
May 1, 2005
Two appointments: 2 men
Financials
Nov 2, 2004
Annual accounts
Registry
Aug 4, 2004
Resignation of a secretary
Registry
Aug 4, 2004
Annual return
Registry
Apr 26, 2004
Resignation of a director
Registry
Apr 14, 2004
Appointment of a secretary
Registry
Apr 1, 2004
Appointment of a woman as Secretary
Registry
Mar 31, 2004
Resignation of one Consultant and one Director (a man)
Financials
Nov 6, 2003
Annual accounts
Registry
Aug 20, 2003
Annual return
Registry
May 21, 2003
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Apr 25, 2003
Declaration of satisfaction in full or in part of a mortgage or charge 9689...
Registry
Apr 17, 2003
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Mar 26, 2003
Resignation of a director
Registry
Mar 20, 2003
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Mar 6, 2003
Resignation of one Finance Director and one Director (a man)
Financials
Nov 4, 2002
Annual accounts
Registry
Aug 2, 2002
Annual return
Registry
Apr 6, 2002
Declaration of satisfaction in full or in part of a mortgage or charge
Financials
Mar 18, 2002
Annual accounts
Registry
Nov 9, 2001
Change of accounting reference date
Registry
Jul 30, 2001
Annual return
Financials
May 25, 2001
Annual accounts
Registry
May 18, 2001
Particulars of a mortgage or charge
Registry
May 18, 2001
Particulars of a mortgage or charge 9689...
Registry
May 9, 2001
Appointment of a secretary
Registry
May 9, 2001
Resignation of a secretary
Registry
May 2, 2001
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry
May 2, 2001
Appointment of a man as Secretary
Registry
Feb 26, 2001
Appointment of a director
Registry
Feb 17, 2001
Particulars of a mortgage or charge
Registry
Feb 17, 2001
Particulars of a mortgage or charge 9689...
Registry
Feb 7, 2001
Appointment of a man as Finance Director and Director
Registry
Sep 15, 2000
Particulars of a mortgage or charge
Registry
Aug 7, 2000
Annual return
Registry
Apr 21, 2000
Appointment of a secretary
Registry
Apr 13, 2000
Declaration in relation to assistance for the acquisition of shares
Registry
Apr 13, 2000
Adopt mem and arts
Companies with similar name
Carisbrooke Shipping BV
Carisbrooke Shipping Holdings Limited
Carisbrooke Shipping 636 Limited
Carisbrooke Shipping 637 Limited
Carisbrooke Shipping 638 Limited
Carisbrooke Shipping 634 Limited
Carisbrooke Shipping 6250 BV
Carisbrooke Shipping 6254 BV
Carisbrooke Shipping 6253 BV
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)