C.E.A.TOWNE(SHIP RIGGERS)LIMITED

Register to unlock more data on OkredoRegister

C.E.A.TOWNE(SHIP RIGGERS)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00502473

Incorporation date

18/12/1951

Size

Unaudited abridged

Contacts

Registered address

Registered address

19 Dairycoates Industrial Estate, Wiltshire Road, Hull, East Yorkshire HU4 6PACopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1976)
dot icon23/03/2026
Unaudited abridged accounts made up to 2025-06-28
dot icon13/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon15/04/2025
Unaudited abridged accounts made up to 2024-06-28
dot icon14/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon28/03/2024
Unaudited abridged accounts made up to 2023-06-28
dot icon22/06/2023
Unaudited abridged accounts made up to 2022-06-28
dot icon12/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-06-30
dot icon18/08/2022
Purchase of own shares.
dot icon18/08/2022
Purchase of own shares.
dot icon29/06/2022
Current accounting period shortened from 2021-06-29 to 2021-06-28
dot icon14/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon13/05/2022
Cancellation of shares. Statement of capital on 2022-02-25
dot icon30/03/2022
Resolutions
dot icon23/03/2022
Termination of appointment of Edmund Cavill as a director on 2022-02-25
dot icon23/03/2022
Termination of appointment of Timothy Cavill as a director on 2022-02-25
dot icon30/09/2021
Accounts for a small company made up to 2020-06-30
dot icon30/06/2021
Current accounting period shortened from 2020-06-30 to 2020-06-29
dot icon10/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon30/06/2020
Accounts for a small company made up to 2019-06-30
dot icon14/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon22/09/2019
Previous accounting period extended from 2018-12-31 to 2019-06-30
dot icon02/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon21/12/2018
Accounts for a small company made up to 2017-12-31
dot icon14/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon18/12/2017
Full accounts made up to 2016-12-31
dot icon12/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon11/05/2017
Registered office address changed from 19 Wiltshire Road Dairycoates Industrial Estate Hull N.Humberside HU4 6PA to 19 Dairycoates Industrial Estate, Wiltshire Road Hull East Yorkshire HU4 6PA on 2017-05-11
dot icon12/10/2016
Registration of charge 005024730016, created on 2016-10-06
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon11/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon12/11/2015
Full accounts made up to 2014-12-31
dot icon28/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon28/05/2015
Appointment of Mr Timothy Cavill as a director on 2011-10-31
dot icon28/05/2015
Appointment of Mr Edmund Cavill as a director on 2011-10-31
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon06/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon05/11/2013
Full accounts made up to 2012-12-31
dot icon01/08/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon01/08/2013
Appointment of Mr Thomas Towne as a secretary
dot icon22/01/2013
Termination of appointment of Andrew Dennison as a secretary
dot icon12/11/2012
Termination of appointment of Robert Donnelly as a director
dot icon28/09/2012
Termination of appointment of Andrew Dennison as a director
dot icon12/07/2012
Appointment of Mr Thomas Towne as a director
dot icon23/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon16/05/2012
Accounts for a medium company made up to 2011-12-31
dot icon18/10/2011
Resolutions
dot icon18/10/2011
Statement of capital following an allotment of shares on 2011-10-13
dot icon18/10/2011
Statement of capital following an allotment of shares on 2011-10-13
dot icon17/10/2011
Change of share class name or designation
dot icon05/10/2011
Accounts for a medium company made up to 2010-12-31
dot icon03/09/2011
Particulars of a mortgage or charge / charge no: 15
dot icon24/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon05/03/2011
Particulars of a mortgage or charge / charge no: 14
dot icon16/09/2010
Accounts for a medium company made up to 2009-12-31
dot icon24/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon24/05/2010
Director's details changed for Robert Sylvestor Donnelly on 2010-04-30
dot icon27/10/2009
Director's details changed for Andrew Michael Dennison on 2009-10-27
dot icon27/10/2009
Secretary's details changed for Andrew Michael Dennison on 2009-10-27
dot icon16/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon15/06/2009
Return made up to 30/04/09; full list of members
dot icon08/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon08/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/01/2009
Particulars of a mortgage or charge / charge no: 12
dot icon09/01/2009
Particulars of a mortgage or charge / charge no: 13
dot icon06/01/2009
Particulars of a mortgage or charge / charge no: 11
dot icon10/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon10/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/11/2008
Particulars of a mortgage or charge / charge no: 10
dot icon27/10/2008
Accounts for a small company made up to 2007-12-31
dot icon23/06/2008
Return made up to 30/04/08; full list of members
dot icon03/11/2007
Accounts for a small company made up to 2006-12-31
dot icon23/07/2007
Return made up to 30/04/07; full list of members
dot icon13/06/2007
New director appointed
dot icon11/06/2007
New director appointed
dot icon01/08/2006
Accounts for a small company made up to 2005-12-31
dot icon12/05/2006
Return made up to 30/04/06; full list of members
dot icon01/11/2005
Accounts for a small company made up to 2004-12-31
dot icon24/05/2005
Return made up to 30/04/05; full list of members
dot icon02/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon02/06/2004
Particulars of mortgage/charge
dot icon14/05/2004
Return made up to 30/04/04; full list of members
dot icon03/11/2003
Accounts for a medium company made up to 2002-12-31
dot icon26/07/2003
Particulars of mortgage/charge
dot icon07/05/2003
Return made up to 30/04/03; full list of members
dot icon05/11/2002
Accounts for a medium company made up to 2001-12-31
dot icon08/05/2002
Return made up to 30/04/02; full list of members
dot icon21/02/2002
Particulars of mortgage/charge
dot icon03/11/2001
Ad 11/10/01--------- £ si 100000@1=100000 £ ic 5000/105000
dot icon03/11/2001
Resolutions
dot icon03/11/2001
Resolutions
dot icon03/11/2001
£ nc 5000/105000 11/10/01
dot icon03/11/2001
Accounts for a medium company made up to 2000-12-31
dot icon20/06/2001
Return made up to 30/04/01; full list of members
dot icon20/01/2001
Accounts for a medium company made up to 1999-12-31
dot icon04/07/2000
Particulars of mortgage/charge
dot icon26/05/2000
Return made up to 30/04/00; full list of members
dot icon24/08/1999
Accounts for a medium company made up to 1998-12-31
dot icon22/06/1999
Particulars of mortgage/charge
dot icon28/05/1999
Secretary resigned
dot icon28/05/1999
New secretary appointed
dot icon28/05/1999
Return made up to 30/04/99; full list of members
dot icon12/03/1999
Director resigned
dot icon09/10/1998
Accounts for a medium company made up to 1997-12-31
dot icon04/06/1998
Return made up to 30/04/98; no change of members
dot icon06/01/1998
Accounts for a medium company made up to 1996-12-31
dot icon08/05/1997
Return made up to 30/04/97; no change of members
dot icon21/10/1996
Director resigned
dot icon07/07/1996
Full accounts made up to 1995-12-31
dot icon07/05/1996
Return made up to 30/04/96; full list of members
dot icon12/07/1995
Accounts for a small company made up to 1994-12-31
dot icon01/05/1995
Return made up to 30/04/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/06/1994
Accounts for a small company made up to 1993-12-31
dot icon05/05/1994
Return made up to 30/04/94; no change of members
dot icon05/01/1994
Secretary resigned;new secretary appointed
dot icon09/07/1993
Declaration of satisfaction of mortgage/charge
dot icon25/05/1993
Particulars of mortgage/charge
dot icon14/05/1993
Accounts for a small company made up to 1992-12-31
dot icon14/05/1993
Return made up to 30/04/93; full list of members
dot icon19/06/1992
Accounts for a small company made up to 1991-12-31
dot icon07/05/1992
Return made up to 30/04/92; no change of members
dot icon20/05/1991
Accounts for a small company made up to 1990-12-31
dot icon20/05/1991
Return made up to 30/04/91; no change of members
dot icon02/07/1990
Accounts for a small company made up to 1989-12-31
dot icon02/07/1990
Return made up to 23/05/90; full list of members
dot icon13/06/1990
Memorandum and Articles of Association
dot icon13/06/1990
Resolutions
dot icon24/05/1990
New director appointed
dot icon08/06/1989
Accounts for a small company made up to 1988-12-31
dot icon08/06/1989
Return made up to 19/05/89; full list of members
dot icon17/03/1989
Registered office changed on 17/03/89 from: south side saint andrew's dock hull yorks HU3 4PP
dot icon02/12/1988
Particulars of mortgage/charge
dot icon02/11/1988
Particulars of mortgage/charge
dot icon19/05/1988
Accounts for a small company made up to 1987-12-31
dot icon19/05/1988
Return made up to 03/05/88; full list of members
dot icon04/06/1987
Accounts for a small company made up to 1986-12-31
dot icon04/06/1987
Return made up to 30/04/87; full list of members
dot icon18/06/1986
Accounts for a small company made up to 1985-12-31
dot icon18/06/1986
Return made up to 06/06/86; full list of members
dot icon07/06/1976
New secretary appointed
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/06/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
28/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/06/2024
dot iconNext account date
28/06/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
1.37M
-
0.00
305.00
-
2022
47
1.11M
-
0.00
185.86K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Towne, Thomas
Director
11/07/2012 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.E.A.TOWNE(SHIP RIGGERS)LIMITED

C.E.A.TOWNE(SHIP RIGGERS)LIMITED is an(a) Active company incorporated on 18/12/1951 with the registered office located at 19 Dairycoates Industrial Estate, Wiltshire Road, Hull, East Yorkshire HU4 6PA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.E.A.TOWNE(SHIP RIGGERS)LIMITED?

toggle

C.E.A.TOWNE(SHIP RIGGERS)LIMITED is currently Active. It was registered on 18/12/1951 .

Where is C.E.A.TOWNE(SHIP RIGGERS)LIMITED located?

toggle

C.E.A.TOWNE(SHIP RIGGERS)LIMITED is registered at 19 Dairycoates Industrial Estate, Wiltshire Road, Hull, East Yorkshire HU4 6PA.

What does C.E.A.TOWNE(SHIP RIGGERS)LIMITED do?

toggle

C.E.A.TOWNE(SHIP RIGGERS)LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for C.E.A.TOWNE(SHIP RIGGERS)LIMITED?

toggle

The latest filing was on 23/03/2026: Unaudited abridged accounts made up to 2025-06-28.