CARISBROOKE SHIPPING HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CARISBROOKE SHIPPING HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03783705

Incorporation date

02/06/1999

Size

Group

Contacts

Registered address

Registered address

Bridge House, 38 Medina Road, Cowes, Isle Of Wight PO31 7DACopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1999)
dot icon11/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon10/11/2025
Statement of company's objects
dot icon10/11/2025
Memorandum and Articles of Association
dot icon06/08/2025
Registration of charge 037837050080, created on 2025-08-01
dot icon07/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon17/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon12/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon18/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon19/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon11/05/2023
Confirmation statement made on 2023-04-17 with updates
dot icon09/05/2023
Purchase of own shares.
dot icon09/05/2023
Cancellation of shares. Statement of capital on 2023-04-17
dot icon09/01/2023
Change of details for Mr Robert Willem Wester as a person with significant control on 2021-10-30
dot icon29/12/2022
Confirmation statement made on 2022-12-29 with updates
dot icon14/11/2022
Satisfaction of charge 037837050078 in full
dot icon09/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon12/05/2022
Registration of charge 037837050079, created on 2022-05-03
dot icon28/03/2022
Confirmation statement made on 2022-03-16 with updates
dot icon10/12/2021
Purchase of own shares.
dot icon17/11/2021
Cancellation of shares. Statement of capital on 2021-10-29
dot icon17/11/2021
Purchase of own shares.
dot icon15/11/2021
Notification of Robert Willem Wester as a person with significant control on 2021-10-30
dot icon12/11/2021
Cessation of Willem Wester as a person with significant control on 2021-10-29
dot icon03/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon03/09/2021
Notification of Willem Wester as a person with significant control on 2021-07-28
dot icon03/09/2021
Withdrawal of a person with significant control statement on 2021-09-03
dot icon19/08/2021
Cancellation of shares. Statement of capital on 2021-07-28
dot icon14/05/2021
Confirmation statement made on 2021-03-16 with updates
dot icon14/04/2021
Purchase of own shares.
dot icon13/03/2021
Purchase of own shares.
dot icon13/03/2021
Purchase of own shares.
dot icon04/03/2021
Statement of capital following an allotment of shares on 2021-02-01
dot icon03/03/2021
Cancellation of shares. Statement of capital on 2021-02-15
dot icon29/01/2021
Cancellation of shares. Statement of capital on 2021-01-29
dot icon29/01/2021
Cancellation of shares. Statement of capital on 2021-01-29
dot icon18/01/2021
Purchase of own shares.
dot icon09/12/2020
Purchase of own shares.
dot icon24/11/2020
Cancellation of shares. Statement of capital on 2020-11-09
dot icon24/11/2020
Cancellation of shares. Statement of capital on 2020-11-09
dot icon30/10/2020
Amended group of companies' accounts made up to 2019-12-31
dot icon15/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon16/03/2020
Confirmation statement made on 2020-03-16 with updates
dot icon12/03/2020
Cancellation of shares. Statement of capital on 2020-02-17
dot icon12/03/2020
Cancellation of shares. Statement of capital on 2020-02-17
dot icon09/03/2020
Purchase of own shares.
dot icon09/03/2020
Purchase of own shares.
dot icon09/03/2020
Purchase of own shares.
dot icon09/03/2020
Purchase of own shares.
dot icon05/03/2020
Cancellation of shares. Statement of capital on 2020-01-29
dot icon05/03/2020
Cancellation of shares. Statement of capital on 2020-01-29
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon29/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon01/04/2019
Termination of appointment of Paul Charles Over as a director on 2019-03-31
dot icon17/01/2019
Satisfaction of charge 037837050074 in full
dot icon29/11/2018
Appointment of Mr Christopher Lloyd Williams as a director on 2018-11-20
dot icon31/10/2018
Confirmation statement made on 2018-10-27 with updates
dot icon03/10/2018
Amended group of companies' accounts made up to 2017-12-31
dot icon18/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon05/06/2018
Satisfaction of charge 037837050076 in full
dot icon05/06/2018
Satisfaction of charge 037837050075 in full
dot icon05/06/2018
Satisfaction of charge 037837050077 in full
dot icon26/02/2018
Director's details changed for Mr Willem Wester on 2016-04-10
dot icon26/02/2018
Satisfaction of charge 56 in full
dot icon26/02/2018
Satisfaction of charge 54 in full
dot icon26/02/2018
Satisfaction of charge 70 in full
dot icon18/12/2017
Confirmation statement made on 2017-10-27 with updates
dot icon04/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon23/02/2017
Registration of charge 037837050078, created on 2017-02-02
dot icon01/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon18/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon13/05/2016
Termination of appointment of Nigel John Tipple as a director on 2016-04-21
dot icon09/02/2016
Termination of appointment of Robert Willem Wester as a director on 2016-02-09
dot icon05/02/2016
Satisfaction of charge 23 in full
dot icon28/01/2016
Registration of charge 037837050075, created on 2016-01-19
dot icon28/01/2016
Registration of charge 037837050076, created on 2016-01-19
dot icon28/01/2016
Registration of charge 037837050077, created on 2016-01-19
dot icon16/12/2015
Registration of charge 037837050074, created on 2015-12-09
dot icon10/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon10/11/2015
Director's details changed for Mr Robert Willem Wester on 2012-10-13
dot icon04/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon19/03/2015
Satisfaction of charge 72 in full
dot icon19/03/2015
Satisfaction of charge 71 in full
dot icon19/03/2015
Satisfaction of charge 73 in full
dot icon27/01/2015
Appointment of Mr Nigel John Tipple as a director on 2015-01-01
dot icon27/10/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon15/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon30/10/2013
Termination of appointment of Emily Mcculloch as a secretary
dot icon28/10/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon03/09/2013
Termination of appointment of Philip Jones as a director
dot icon09/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon02/07/2013
Statement of capital following an allotment of shares on 2012-09-30
dot icon28/06/2013
Appointment of Mr Willem Wester as a director
dot icon29/01/2013
Appointment of Miss Emily Louise Mcculloch as a secretary
dot icon23/01/2013
Termination of appointment of Margaret Riley as a secretary
dot icon31/10/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon31/10/2012
Director's details changed for Mr Philip Ian Jones on 2012-10-31
dot icon31/10/2012
Director's details changed for Helen Tveitan-De Jong on 2012-01-01
dot icon14/08/2012
Rectified Form TM01 was removed from the public register as it is invalid or ineffective.
dot icon24/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2009-06-02 with full list of shareholders
dot icon13/12/2011
Annual return made up to 2008-06-02 with full list of shareholders
dot icon13/12/2011
Annual return made up to 2007-06-02 with full list of shareholders
dot icon13/12/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-06-02
dot icon13/12/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-06-02
dot icon16/11/2011
Termination of appointment of Ian Walker as a director
dot icon27/10/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon11/10/2011
Resolutions
dot icon20/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon03/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon15/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
dot icon12/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55
dot icon12/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57
dot icon12/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
dot icon02/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon02/07/2010
Particulars of a mortgage or charge / charge no: 72
dot icon02/07/2010
Particulars of a mortgage or charge / charge no: 73
dot icon02/07/2010
Particulars of a mortgage or charge / charge no: 71
dot icon30/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63
dot icon30/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64
dot icon30/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66
dot icon30/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68
dot icon30/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67
dot icon30/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65
dot icon21/06/2010
Appointment of Mr Paul Charles Over as a director
dot icon21/06/2010
Appointment of Mr Paul Charles Over as a director
dot icon21/06/2010
Termination of appointment of Nyika National Limited as a director
dot icon16/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon16/06/2010
Director's details changed for Helen Tveitan-De Jong on 2010-05-16
dot icon16/06/2010
Director's details changed for Mr Robert Willem Wester on 2010-06-02
dot icon16/06/2010
Director's details changed for Ian Alexander Walker on 2010-06-02
dot icon16/06/2010
Director's details changed for Helen Tveitan-De Jong on 2009-07-28
dot icon26/03/2010
Appointment of Nyika National Limited as a director
dot icon29/01/2010
Particulars of a mortgage or charge / charge no: 70
dot icon29/09/2009
Director's change of particulars / robert wester / 29/09/2009
dot icon29/09/2009
Director's change of particulars / robert wester / 29/09/2009
dot icon31/07/2009
Particulars of a mortgage or charge / charge no: 69
dot icon04/07/2009
Memorandum and Articles of Association
dot icon25/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon04/06/2009
Return made up to 02/06/09; full list of members
dot icon26/01/2009
Resolutions
dot icon09/07/2008
Registered office changed on 09/07/2008 from, 10 mill hill road, cowes, isle of wight, PO31 7EA
dot icon03/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon06/06/2008
Return made up to 02/06/08; full list of members
dot icon07/05/2008
Gbp ic 500100.005/487600\02/04/08\gbp sr [email protected]=12500.005\
dot icon07/05/2008
Gbp ic 562600.00625/500100.005\02/04/08\gbp sr [email protected]=62500.00125\
dot icon07/05/2008
Gbp ic 675100.00375/562600.00625\02/04/08\gbp sr [email protected]=112499.9975\
dot icon07/05/2008
Gbp ic 820100/675100.00375\17/04/08\gbp sr [email protected]=144999.99625\
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 66
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 67
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 68
dot icon03/04/2008
Director appointed mr robert willem wester
dot icon03/04/2008
Appointment terminated director willem wester
dot icon03/04/2008
Appointment terminated director robert wester
dot icon06/02/2008
Particulars of mortgage/charge
dot icon06/02/2008
Particulars of mortgage/charge
dot icon06/02/2008
Particulars of mortgage/charge
dot icon10/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon27/06/2007
£ sr 155000@1 15/05/07
dot icon27/06/2007
£ sr 112500@1 16/05/07
dot icon27/06/2007
£ sr 37500@1 17/05/07
dot icon27/06/2007
£ sr 12500@1 17/05/07
dot icon15/06/2007
Return made up to 02/06/07; full list of members
dot icon06/06/2007
Resolutions
dot icon06/06/2007
Resolutions
dot icon06/06/2007
Resolutions
dot icon06/06/2007
Resolutions
dot icon06/06/2007
Declaration of assistance for shares acquisition
dot icon06/06/2007
Resolutions
dot icon06/06/2007
Resolutions
dot icon06/06/2007
Resolutions
dot icon06/06/2007
Declaration of assistance for shares acquisition
dot icon04/06/2007
Resolutions
dot icon04/06/2007
S-div 18/05/07
dot icon30/05/2007
Resolutions
dot icon30/05/2007
Ad 14/05/07--------- £ si 187600@1=187600 £ ic 950000/1137600
dot icon09/05/2007
Director's particulars changed
dot icon06/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
New director appointed
dot icon15/01/2007
Director resigned
dot icon15/01/2007
Director resigned
dot icon25/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon22/08/2006
£ ic 1000000/950000 01/08/06 £ sr 50000@1=50000
dot icon01/08/2006
Declaration of satisfaction of mortgage/charge
dot icon01/08/2006
Declaration of satisfaction of mortgage/charge
dot icon01/08/2006
Declaration of satisfaction of mortgage/charge
dot icon01/08/2006
Declaration of satisfaction of mortgage/charge
dot icon22/06/2006
Particulars of mortgage/charge
dot icon22/06/2006
Particulars of mortgage/charge
dot icon22/06/2006
Particulars of mortgage/charge
dot icon22/06/2006
Particulars of mortgage/charge
dot icon22/06/2006
Particulars of mortgage/charge
dot icon08/06/2006
Return made up to 02/06/06; full list of members
dot icon23/02/2006
Particulars of mortgage/charge
dot icon23/02/2006
Particulars of mortgage/charge
dot icon23/02/2006
Particulars of mortgage/charge
dot icon23/02/2006
Particulars of mortgage/charge
dot icon23/02/2006
Particulars of mortgage/charge
dot icon23/02/2006
Particulars of mortgage/charge
dot icon11/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon05/09/2005
Particulars of mortgage/charge
dot icon05/09/2005
Particulars of mortgage/charge
dot icon02/09/2005
Particulars of mortgage/charge
dot icon05/08/2005
Particulars of mortgage/charge
dot icon28/06/2005
New director appointed
dot icon28/06/2005
New director appointed
dot icon28/06/2005
Ad 11/04/05--------- £ si 25000@1
dot icon28/06/2005
Resolutions
dot icon27/06/2005
Return made up to 02/06/05; full list of members
dot icon08/06/2005
Particulars of mortgage/charge
dot icon08/06/2005
Particulars of mortgage/charge
dot icon08/06/2005
Particulars of mortgage/charge
dot icon08/06/2005
Particulars of mortgage/charge
dot icon08/06/2005
Particulars of mortgage/charge
dot icon23/05/2005
Particulars of mortgage/charge
dot icon23/05/2005
Particulars of mortgage/charge
dot icon23/05/2005
Particulars of mortgage/charge
dot icon23/05/2005
Particulars of mortgage/charge
dot icon18/05/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon14/04/2005
Ad 11/04/05--------- £ si 25000@1=25000 £ ic 975000/1000000
dot icon08/01/2005
Particulars of mortgage/charge
dot icon08/01/2005
Particulars of mortgage/charge
dot icon08/01/2005
Particulars of mortgage/charge
dot icon02/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon25/06/2004
Return made up to 02/06/04; full list of members
dot icon04/05/2004
Particulars of mortgage/charge
dot icon04/05/2004
Particulars of mortgage/charge
dot icon04/05/2004
Particulars of mortgage/charge
dot icon04/05/2004
Particulars of mortgage/charge
dot icon26/04/2004
Secretary resigned;director resigned
dot icon14/04/2004
New secretary appointed
dot icon30/12/2003
Particulars of mortgage/charge
dot icon06/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon08/07/2003
£ ic 1000000/975000 23/06/03 £ sr 25000@1=25000
dot icon30/06/2003
Resolutions
dot icon14/06/2003
Return made up to 02/06/03; full list of members
dot icon26/03/2003
New secretary appointed
dot icon26/03/2003
Secretary resigned;director resigned
dot icon20/03/2003
Particulars of mortgage/charge
dot icon20/03/2003
Particulars of mortgage/charge
dot icon20/03/2003
Particulars of mortgage/charge
dot icon20/03/2003
Particulars of mortgage/charge
dot icon04/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon13/06/2002
Return made up to 02/06/02; full list of members
dot icon15/05/2002
Particulars of mortgage/charge
dot icon15/05/2002
Particulars of mortgage/charge
dot icon15/05/2002
Particulars of mortgage/charge
dot icon15/05/2002
Particulars of mortgage/charge
dot icon15/05/2002
Particulars of mortgage/charge
dot icon15/05/2002
Particulars of mortgage/charge
dot icon18/03/2002
Group of companies' accounts made up to 2001-06-30
dot icon12/03/2002
Particulars of mortgage/charge
dot icon12/03/2002
Particulars of mortgage/charge
dot icon12/03/2002
Particulars of mortgage/charge
dot icon12/03/2002
Particulars of mortgage/charge
dot icon12/03/2002
Particulars of mortgage/charge
dot icon12/03/2002
Particulars of mortgage/charge
dot icon12/03/2002
Particulars of mortgage/charge
dot icon12/03/2002
Particulars of mortgage/charge
dot icon12/03/2002
Particulars of mortgage/charge
dot icon16/02/2002
Particulars of mortgage/charge
dot icon16/02/2002
Particulars of mortgage/charge
dot icon16/02/2002
Particulars of mortgage/charge
dot icon20/11/2001
New director appointed
dot icon09/11/2001
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon16/10/2001
Ad 13/09/01--------- £ si 25000@1=25000 £ ic 975000/1000000
dot icon25/06/2001
Full group accounts made up to 2000-06-30
dot icon12/06/2001
Return made up to 02/06/01; full list of members
dot icon09/05/2001
Secretary resigned
dot icon09/05/2001
New secretary appointed
dot icon02/05/2001
Delivery ext'd 3 mth 30/06/00
dot icon26/02/2001
New director appointed
dot icon30/11/2000
Resolutions
dot icon30/11/2000
Resolutions
dot icon28/11/2000
Certificate of change of name
dot icon11/07/2000
Ad 12/05/00--------- £ si 70000@1
dot icon07/07/2000
Ad 12/05/00--------- £ si 777000@1
dot icon29/06/2000
Return made up to 02/06/00; full list of members
dot icon21/04/2000
New secretary appointed
dot icon12/04/2000
Secretary resigned;director resigned
dot icon19/11/1999
Certificate of re-registration from Public Limited Company to Private
dot icon19/11/1999
Re-registration of Memorandum and Articles
dot icon19/11/1999
Application for reregistration from PLC to private
dot icon19/11/1999
Resolutions
dot icon19/11/1999
Resolutions
dot icon02/08/1999
Registered office changed on 02/08/99 from: 1 victoria square, birmingham, west midlands B1 1BD
dot icon07/07/1999
Memorandum and Articles of Association
dot icon07/07/1999
Resolutions
dot icon07/07/1999
Resolutions
dot icon07/07/1999
Resolutions
dot icon07/07/1999
Resolutions
dot icon10/06/1999
Registered office changed on 10/06/99 from: 10 mill hill road, cowes, isle of wight, PO31 7EA
dot icon03/06/1999
Certificate of authorisation to commence business and borrow
dot icon03/06/1999
Application to commence business
dot icon02/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wester, Robert Willem
Director
01/05/2005 - 02/04/2008
28
Wester, Robert Willem
Director
09/05/2005 - 09/02/2016
28
Williams, Christopher Lloyd
Director
20/11/2018 - Present
22
Wester, Willem
Director
05/06/2013 - Present
1
Tveitan-De Jong, Helen
Director
09/01/2007 - Present
9

Persons with Significant Control

3
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 CARISBROOKE SHIPPING HOLDINGS LIMITED

CARISBROOKE SHIPPING HOLDINGS LIMITED is an(a) Active company incorporated on 02/06/1999 with the registered office located at Bridge House, 38 Medina Road, Cowes, Isle Of Wight PO31 7DA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARISBROOKE SHIPPING HOLDINGS LIMITED?

toggle

CARISBROOKE SHIPPING HOLDINGS LIMITED is currently Active. It was registered on 02/06/1999 .

Where is CARISBROOKE SHIPPING HOLDINGS LIMITED located?

toggle

CARISBROOKE SHIPPING HOLDINGS LIMITED is registered at Bridge House, 38 Medina Road, Cowes, Isle Of Wight PO31 7DA.

What does CARISBROOKE SHIPPING HOLDINGS LIMITED do?

toggle

CARISBROOKE SHIPPING HOLDINGS LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for CARISBROOKE SHIPPING HOLDINGS LIMITED?

toggle

The latest filing was on 11/04/2026: Confirmation statement made on 2026-04-07 with no updates.