CARISBROOKE SHIPPING LIMITED

Register to unlock more data on OkredoRegister

CARISBROOKE SHIPPING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00968909

Incorporation date

23/12/1969

Size

Audit Exemption Subsidiary

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 23/12/1969)
dot icon26/11/2025
Registration of charge 009689090136, created on 2025-11-17
dot icon03/11/2025
Statement of company's objects
dot icon05/09/2025
Satisfaction of charge 009689090135 in full
dot icon22/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon22/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon09/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon07/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon12/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon24/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon16/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon25/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon19/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon19/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon19/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon19/07/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon26/07/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon26/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon26/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon26/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon15/11/2021
Notification of Robert Willem Wester as a person with significant control on 2021-10-30
dot icon03/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon03/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon13/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon13/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon31/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon26/03/2021
Registration of charge 009689090135, created on 2021-03-26
dot icon27/11/2020
Registration of charge 009689090134, created on 2020-11-25
dot icon07/10/2020
Registration of charge 009689090133, created on 2020-09-30
dot icon28/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon22/07/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon22/07/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon22/07/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon22/07/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon05/02/2020
Notification of Carisbrooke Shipping Holdings Limited as a person with significant control on 2016-07-27
dot icon05/02/2020
Withdrawal of a person with significant control statement on 2020-02-05
dot icon30/08/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon07/08/2019
Full accounts made up to 2018-12-31
dot icon24/12/2018
Satisfaction of charge 009689090129 in full
dot icon10/09/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon08/09/2018
Satisfaction of charge 127 in full
dot icon08/09/2018
Satisfaction of charge 128 in full
dot icon08/09/2018
Satisfaction of charge 125 in full
dot icon06/07/2018
Full accounts made up to 2017-12-31
dot icon05/06/2018
Satisfaction of charge 009689090130 in full
dot icon05/06/2018
Satisfaction of charge 009689090132 in full
dot icon05/06/2018
Satisfaction of charge 009689090131 in full
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon08/09/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon01/09/2017
Termination of appointment of Martin Peter Henry as a director on 2017-09-01
dot icon04/11/2016
Termination of appointment of Paul Leslie Hutchings as a director on 2016-10-31
dot icon18/08/2016
Full accounts made up to 2015-12-31
dot icon28/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon23/05/2016
Termination of appointment of James John Mcconachie as a director on 2016-04-14
dot icon28/01/2016
Registration of charge 009689090130, created on 2016-01-19
dot icon28/01/2016
Registration of charge 009689090131, created on 2016-01-19
dot icon28/01/2016
Registration of charge 009689090132, created on 2016-01-19
dot icon16/12/2015
Registration of charge 009689090129, created on 2015-12-09
dot icon27/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon06/07/2015
Full accounts made up to 2014-12-31
dot icon27/01/2015
Appointment of Mr James John Mcconachie as a director on 2014-09-01
dot icon25/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon15/07/2014
Full accounts made up to 2013-12-31
dot icon30/10/2013
Termination of appointment of Emily Mcculloch as a secretary
dot icon30/10/2013
Appointment of Mr Martin Peter Henry as a director
dot icon30/10/2013
Termination of appointment of Helen Tveitan-De Jong as a director
dot icon28/10/2013
Appointment of Mr Paul Hutchings as a director
dot icon03/09/2013
Appointment of Mrs Helen Tveitan-De Jong as a director
dot icon03/09/2013
Termination of appointment of Philip Jones as a director
dot icon25/07/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon09/07/2013
Accounts made up to 2012-12-31
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 icon26/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon24/07/2012
Accounts made up to 2011-12-31
dot icon06/12/2011
Termination of appointment of Ian Walker as a director
dot icon05/12/2011
Termination of appointment of Ian Walker as a director
dot icon29/07/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon20/06/2011
Accounts made up to 2010-12-31
dot icon28/07/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon02/07/2010
Accounts made up to 2009-12-31
dot icon28/07/2009
Return made up to 25/07/09; full list of members
dot icon25/06/2009
Accounts made up to 2008-12-31
dot icon10/03/2009
Resolutions
dot icon25/07/2008
Return made up to 25/07/08; full list of members
dot icon25/07/2008
Location of register of members
dot icon25/07/2008
Registered office changed on 25/07/2008 from bridge house 38 medina road cowes isle of wight PO31 7DA
dot icon25/07/2008
Location of debenture register
dot icon09/07/2008
Registered office changed on 09/07/2008 from 10 mill hill rd cowes isle of wight PO31 7EA
dot icon03/07/2008
Accounts made up to 2007-12-31
dot icon03/04/2008
Appointment terminated director willem wester
dot icon30/07/2007
Return made up to 25/07/07; full list of members
dot icon10/07/2007
Accounts made up to 2006-12-31
dot icon06/06/2007
Resolutions
dot icon03/06/2007
Declaration of assistance for shares acquisition
dot icon16/05/2007
Particulars of mortgage/charge
dot icon16/05/2007
Particulars of mortgage/charge
dot icon16/05/2007
Particulars of mortgage/charge
dot icon15/01/2007
Director resigned
dot icon25/09/2006
Accounts made up to 2005-12-31
dot icon04/09/2006
Return made up to 25/07/06; full list of members
dot icon13/01/2006
Particulars of mortgage/charge
dot icon30/09/2005
Accounts made up to 2004-12-31
dot icon03/08/2005
Return made up to 25/07/05; full list of members
dot icon18/05/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon02/11/2004
Accounts made up to 2003-12-31
dot icon04/08/2004
Secretary resigned
dot icon04/08/2004
Return made up to 25/07/04; full list of members
dot icon26/04/2004
Director resigned
dot icon14/04/2004
New secretary appointed
dot icon06/11/2003
Accounts made up to 2002-12-31
dot icon20/08/2003
Return made up to 25/07/03; full list of members
dot icon21/05/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon17/04/2003
Declaration of satisfaction of mortgage/charge
dot icon26/03/2003
New secretary appointed
dot icon26/03/2003
Secretary resigned;director resigned
dot icon20/03/2003
Declaration of satisfaction of mortgage/charge
dot icon04/11/2002
Accounts made up to 2001-12-31
dot icon02/08/2002
Return made up to 25/07/02; full list of members
dot icon06/04/2002
Declaration of satisfaction of mortgage/charge
dot icon18/03/2002
Accounts made up to 2001-06-30
dot icon09/11/2001
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon30/07/2001
Return made up to 25/07/01; full list of members
dot icon25/05/2001
Accounts made up to 2000-06-30
dot icon18/05/2001
Particulars of mortgage/charge
dot icon18/05/2001
Particulars of mortgage/charge
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 icon17/02/2001
Particulars of mortgage/charge
dot icon17/02/2001
Particulars of mortgage/charge
dot icon15/09/2000
Particulars of mortgage/charge
dot icon07/08/2000
Return made up to 25/07/00; full list of members
dot icon21/04/2000
New secretary appointed
dot icon13/04/2000
Resolutions
dot icon13/04/2000
Resolutions
dot icon13/04/2000
Declaration of assistance for shares acquisition
dot icon12/04/2000
Secretary resigned;director resigned
dot icon08/04/2000
Declaration of satisfaction of mortgage/charge
dot icon08/04/2000
Declaration of satisfaction of mortgage/charge
dot icon08/04/2000
Declaration of satisfaction of mortgage/charge
dot icon08/04/2000
Declaration of satisfaction of mortgage/charge
dot icon08/04/2000
Declaration of satisfaction of mortgage/charge
dot icon08/04/2000
Declaration of satisfaction of mortgage/charge
dot icon08/04/2000
Declaration of satisfaction of mortgage/charge
dot icon20/12/1999
Accounting reference date extended from 31/12/99 to 30/06/00
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 icon11/10/1999
Secretary resigned
dot icon11/10/1999
New secretary appointed
dot icon05/10/1999
Return made up to 25/07/99; bulk list available separately
dot icon19/07/1999
Particulars of mortgage/charge
dot icon09/06/1999
Full group accounts made up to 1998-12-31
dot icon22/05/1999
Director resigned
dot icon11/09/1998
Return made up to 25/07/98; full list of members
dot icon29/06/1998
Particulars of mortgage/charge
dot icon29/06/1998
Particulars of mortgage/charge
dot icon21/06/1998
Full group accounts made up to 1997-12-31
dot icon11/05/1998
Location of register of members (non legible)
dot icon30/04/1998
Particulars of mortgage/charge
dot icon30/04/1998
Particulars of mortgage/charge
dot icon09/04/1998
Secretary resigned
dot icon09/04/1998
New secretary appointed
dot icon06/03/1998
Particulars of mortgage/charge
dot icon06/03/1998
Particulars of mortgage/charge
dot icon06/03/1998
Particulars of mortgage/charge
dot icon06/03/1998
Particulars of mortgage/charge
dot icon06/03/1998
Particulars of mortgage/charge
dot icon06/03/1998
Particulars of mortgage/charge
dot icon06/03/1998
Particulars of mortgage/charge
dot icon06/03/1998
Particulars of mortgage/charge
dot icon06/03/1998
Particulars of mortgage/charge
dot icon19/08/1997
Return made up to 25/07/97; bulk list available separately
dot icon11/03/1997
Full group accounts made up to 1996-12-31
dot icon26/02/1997
Resolutions
dot icon26/02/1997
Resolutions
dot icon19/12/1996
Director resigned
dot icon19/09/1996
Return made up to 25/07/96; bulk list available separately
dot icon02/09/1996
Declaration of satisfaction of mortgage/charge
dot icon02/09/1996
Declaration of satisfaction of mortgage/charge
dot icon02/09/1996
Declaration of satisfaction of mortgage/charge
dot icon02/09/1996
Declaration of satisfaction of mortgage/charge
dot icon02/09/1996
Declaration of satisfaction of mortgage/charge
dot icon02/09/1996
Declaration of satisfaction of mortgage/charge
dot icon02/09/1996
Declaration of satisfaction of mortgage/charge
dot icon02/09/1996
Declaration of satisfaction of mortgage/charge
dot icon02/09/1996
Declaration of satisfaction of mortgage/charge
dot icon02/09/1996
Declaration of satisfaction of mortgage/charge
dot icon02/09/1996
Declaration of satisfaction of mortgage/charge
dot icon02/09/1996
Declaration of satisfaction of mortgage/charge
dot icon02/09/1996
Declaration of satisfaction of mortgage/charge
dot icon02/09/1996
Declaration of satisfaction of mortgage/charge
dot icon02/09/1996
Declaration of satisfaction of mortgage/charge
dot icon02/09/1996
Declaration of satisfaction of mortgage/charge
dot icon02/09/1996
Declaration of satisfaction of mortgage/charge
dot icon02/09/1996
Declaration of satisfaction of mortgage/charge
dot icon02/09/1996
Particulars of mortgage/charge
dot icon02/09/1996
Particulars of mortgage/charge
dot icon02/09/1996
Particulars of mortgage/charge
dot icon02/09/1996
Particulars of mortgage/charge
dot icon02/09/1996
Particulars of mortgage/charge
dot icon02/09/1996
Particulars of mortgage/charge
dot icon02/09/1996
Particulars of mortgage/charge
dot icon02/09/1996
Particulars of mortgage/charge
dot icon02/09/1996
Particulars of mortgage/charge
dot icon02/09/1996
Particulars of mortgage/charge
dot icon02/09/1996
Particulars of mortgage/charge
dot icon02/09/1996
Particulars of mortgage/charge
dot icon02/09/1996
Particulars of mortgage/charge
dot icon02/09/1996
Particulars of mortgage/charge
dot icon02/09/1996
Particulars of mortgage/charge
dot icon02/09/1996
Particulars of mortgage/charge
dot icon02/09/1996
Particulars of mortgage/charge
dot icon02/09/1996
Particulars of mortgage/charge
dot icon02/09/1996
Particulars of mortgage/charge
dot icon02/09/1996
Particulars of mortgage/charge
dot icon02/09/1996
Particulars of mortgage/charge
dot icon03/07/1996
Full group accounts made up to 1995-12-31
dot icon18/06/1996
Ad 31/05/96--------- £ si [email protected]=95222 £ ic 4973551/5068773
dot icon18/06/1996
Ad 31/05/96--------- £ si [email protected]=1015888 £ ic 3957663/4973551
dot icon18/06/1996
New director appointed
dot icon14/06/1996
Resolutions
dot icon14/06/1996
Resolutions
dot icon14/06/1996
Resolutions
dot icon14/06/1996
Resolutions
dot icon14/06/1996
£ nc 6000000/7516732 31/05/96
dot icon14/05/1996
Prospectus
dot icon04/04/1996
Particulars of mortgage/charge
dot icon16/03/1996
Declaration of satisfaction of mortgage/charge
dot icon16/03/1996
Declaration of satisfaction of mortgage/charge
dot icon16/03/1996
Declaration of satisfaction of mortgage/charge
dot icon16/03/1996
Declaration of satisfaction of mortgage/charge
dot icon16/03/1996
Declaration of satisfaction of mortgage/charge
dot icon16/03/1996
Declaration of satisfaction of mortgage/charge
dot icon16/03/1996
Declaration of satisfaction of mortgage/charge
dot icon16/03/1996
Declaration of satisfaction of mortgage/charge
dot icon16/03/1996
Declaration of satisfaction of mortgage/charge
dot icon16/03/1996
Declaration of satisfaction of mortgage/charge
dot icon16/03/1996
Declaration of satisfaction of mortgage/charge
dot icon16/03/1996
Declaration of satisfaction of mortgage/charge
dot icon16/03/1996
Declaration of satisfaction of mortgage/charge
dot icon16/03/1996
Declaration of satisfaction of mortgage/charge
dot icon16/03/1996
Declaration of satisfaction of mortgage/charge
dot icon16/03/1996
Declaration of satisfaction of mortgage/charge
dot icon16/03/1996
Declaration of satisfaction of mortgage/charge
dot icon16/03/1996
Declaration of satisfaction of mortgage/charge
dot icon16/03/1996
Declaration of satisfaction of mortgage/charge
dot icon16/03/1996
Declaration of satisfaction of mortgage/charge
dot icon16/03/1996
Declaration of satisfaction of mortgage/charge
dot icon16/03/1996
Declaration of satisfaction of mortgage/charge
dot icon16/03/1996
Declaration of satisfaction of mortgage/charge
dot icon16/03/1996
Declaration of satisfaction of mortgage/charge
dot icon16/03/1996
Declaration of satisfaction of mortgage/charge
dot icon16/03/1996
Declaration of satisfaction of mortgage/charge
dot icon16/03/1996
Declaration of satisfaction of mortgage/charge
dot icon31/10/1995
Memorandum and Articles of Association
dot icon15/08/1995
Return made up to 25/07/95; bulk list available separately
dot icon15/05/1995
Full group accounts made up to 1994-12-31
dot icon26/01/1995
Particulars of mortgage/charge
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 icon08/11/1994
Particulars of mortgage/charge
dot icon08/11/1994
Particulars of mortgage/charge
dot icon08/11/1994
Particulars of mortgage/charge
dot icon08/11/1994
Particulars of mortgage/charge
dot icon08/11/1994
Particulars of mortgage/charge
dot icon08/11/1994
Particulars of mortgage/charge
dot icon08/11/1994
Particulars of mortgage/charge
dot icon08/11/1994
Particulars of mortgage/charge
dot icon05/11/1994
Particulars of mortgage/charge
dot icon05/11/1994
Particulars of mortgage/charge
dot icon05/11/1994
Particulars of mortgage/charge
dot icon05/11/1994
Particulars of mortgage/charge
dot icon05/11/1994
Particulars of mortgage/charge
dot icon05/11/1994
Particulars of mortgage/charge
dot icon05/11/1994
Particulars of mortgage/charge
dot icon05/11/1994
Particulars of mortgage/charge
dot icon31/08/1994
Return made up to 25/07/94; no change of members
dot icon30/06/1994
Resolutions
dot icon30/06/1994
Resolutions
dot icon28/06/1994
Certificate of reduction of share premium
dot icon28/06/1994
Court order
dot icon09/05/1994
Full group accounts made up to 1993-12-31
dot icon08/01/1994
Ad 27/08/93--------- £ si [email protected]=500 £ ic 3957163/3957663
dot icon04/12/1993
Declaration of satisfaction of mortgage/charge
dot icon04/12/1993
Declaration of satisfaction of mortgage/charge
dot icon04/12/1993
Declaration of satisfaction of mortgage/charge
dot icon04/12/1993
Declaration of satisfaction of mortgage/charge
dot icon04/12/1993
Declaration of satisfaction of mortgage/charge
dot icon04/12/1993
Declaration of satisfaction of mortgage/charge
dot icon22/10/1993
Particulars of mortgage/charge
dot icon22/10/1993
Particulars of mortgage/charge
dot icon22/10/1993
Particulars of mortgage/charge
dot icon22/10/1993
Particulars of mortgage/charge
dot icon22/10/1993
Particulars of mortgage/charge
dot icon22/10/1993
Particulars of mortgage/charge
dot icon22/10/1993
Particulars of mortgage/charge
dot icon22/10/1993
Particulars of mortgage/charge
dot icon27/09/1993
Return made up to 25/07/93; bulk list available separately
dot icon18/06/1993
Full group accounts made up to 1992-12-31
dot icon24/05/1993
Declaration of satisfaction of mortgage/charge
dot icon24/05/1993
Declaration of satisfaction of mortgage/charge
dot icon31/03/1993
Particulars of mortgage/charge
dot icon25/03/1993
Particulars of mortgage/charge
dot icon23/12/1992
Resolutions
dot icon23/12/1992
Director resigned
dot icon22/12/1992
Particulars of mortgage/charge
dot icon22/12/1992
Particulars of mortgage/charge
dot icon17/12/1992
Particulars of mortgage/charge
dot icon17/12/1992
Particulars of mortgage/charge
dot icon17/10/1992
Declaration of satisfaction of mortgage/charge
dot icon17/10/1992
Declaration of satisfaction of mortgage/charge
dot icon26/08/1992
Return made up to 25/07/92; bulk list available separately
dot icon02/07/1992
Particulars of mortgage/charge
dot icon05/05/1992
Full group accounts made up to 1991-12-31
dot icon30/04/1992
New director appointed
dot icon30/03/1992
Particulars of mortgage/charge
dot icon30/03/1992
New director appointed
dot icon08/01/1992
Auditor's resignation
dot icon24/10/1991
New director appointed
dot icon19/09/1991
Return made up to 25/07/91; bulk list available separately
dot icon27/08/1991
Ad 08/04/91--------- £ si [email protected]=62 £ ic 3957100/3957162
dot icon18/07/1991
Full group accounts made up to 1990-12-31
dot icon21/05/1991
Ad 05/04/91--------- £ si [email protected]=476363 £ ic 3480737/3957100
dot icon16/05/1991
Ad 08/04/91--------- £ si [email protected]=55162 £ ic 3425575/3480737
dot icon25/03/1991
Prospectus
dot icon01/03/1991
Particulars of mortgage/charge
dot icon01/03/1991
Particulars of mortgage/charge
dot icon08/02/1991
Particulars of mortgage/charge
dot icon08/02/1991
Particulars of mortgage/charge
dot icon08/02/1991
Particulars of mortgage/charge
dot icon08/02/1991
Particulars of mortgage/charge
dot icon08/02/1991
Particulars of mortgage/charge
dot icon08/02/1991
Particulars of mortgage/charge
dot icon08/02/1991
Particulars of mortgage/charge
dot icon08/02/1991
Particulars of mortgage/charge
dot icon08/02/1991
Particulars of mortgage/charge
dot icon08/02/1991
Particulars of mortgage/charge
dot icon27/09/1990
Full group accounts made up to 1989-12-31
dot icon14/08/1990
Return made up to 25/07/90; bulk list available separately
dot icon10/08/1990
Ad 30/04/90--------- £ si [email protected]=60900 £ ic 2507700/2568600
dot icon10/08/1990
Ad 08/05/90--------- £ si [email protected]=11000 £ ic 2496700/2507700
dot icon07/06/1990
Ad 05/04/90--------- premium £ si [email protected]=546700 £ ic 1950000/2496700
dot icon29/05/1990
Auditor's resignation
dot icon23/05/1990
Declaration of satisfaction of mortgage/charge
dot icon04/04/1990
Particulars of mortgage/charge
dot icon04/04/1990
Particulars of mortgage/charge
dot icon06/03/1990
New director appointed
dot icon28/02/1990
Declaration of satisfaction of mortgage/charge
dot icon28/02/1990
Declaration of satisfaction of mortgage/charge
dot icon28/02/1990
Declaration of satisfaction of mortgage/charge
dot icon28/02/1990
Declaration of satisfaction of mortgage/charge
dot icon28/02/1990
Declaration of satisfaction of mortgage/charge
dot icon28/02/1990
Declaration of satisfaction of mortgage/charge
dot icon28/02/1990
Declaration of satisfaction of mortgage/charge
dot icon28/02/1990
Declaration of satisfaction of mortgage/charge
dot icon28/02/1990
Declaration of satisfaction of mortgage/charge
dot icon28/02/1990
Declaration of satisfaction of mortgage/charge
dot icon28/02/1990
Declaration of satisfaction of mortgage/charge
dot icon28/02/1990
Declaration of satisfaction of mortgage/charge
dot icon28/02/1990
Declaration of satisfaction of mortgage/charge
dot icon28/02/1990
Declaration of satisfaction of mortgage/charge
dot icon28/02/1990
Declaration of satisfaction of mortgage/charge
dot icon28/02/1990
Declaration of satisfaction of mortgage/charge
dot icon28/02/1990
Declaration of satisfaction of mortgage/charge
dot icon28/02/1990
Declaration of satisfaction of mortgage/charge
dot icon28/02/1990
Declaration of satisfaction of mortgage/charge
dot icon28/02/1990
Declaration of satisfaction of mortgage/charge
dot icon28/02/1990
Declaration of satisfaction of mortgage/charge
dot icon27/02/1990
Ad 24/01/90--------- £ si [email protected]=1935495 £ ic 14505/1950000
dot icon22/02/1990
Particulars of mortgage/charge
dot icon22/02/1990
Particulars of mortgage/charge
dot icon22/02/1990
Particulars of mortgage/charge
dot icon22/02/1990
Particulars of mortgage/charge
dot icon21/02/1990
Prospectus
dot icon02/02/1990
Certificate of re-registration from Private to Public Limited Company
dot icon02/02/1990
Declaration on reregistration from private to PLC
dot icon02/02/1990
Balance Sheet
dot icon02/02/1990
Auditor's report
dot icon02/02/1990
Auditor's statement
dot icon02/02/1990
Re-registration of Memorandum and Articles
dot icon02/02/1990
Application for reregistration from private to PLC
dot icon02/02/1990
Resolutions
dot icon02/02/1990
Resolutions
dot icon02/02/1990
Director's particulars changed
dot icon02/02/1990
Director's particulars changed
dot icon02/02/1990
Resolutions
dot icon02/02/1990
Resolutions
dot icon02/02/1990
Resolutions
dot icon02/02/1990
Resolutions
dot icon31/01/1990
S-div 24/01/90
dot icon31/01/1990
£ nc 20000/6000000 24/01/90
dot icon30/01/1990
Particulars of mortgage/charge
dot icon20/01/1990
Registered office changed on 20/01/90 from: 16 melville street, ryde, isle of wight PO33 2AF
dot icon25/10/1989
Particulars of mortgage/charge
dot icon24/10/1989
New director appointed
dot icon24/10/1989
Secretary resigned;new secretary appointed
dot icon28/06/1989
Full group accounts made up to 1988-12-31
dot icon28/06/1989
Return made up to 23/06/89; full list of members
dot icon16/01/1989
Particulars of mortgage/charge
dot icon27/07/1988
Accounts made up to 1987-12-31
dot icon27/07/1988
Return made up to 15/07/88; full list of members
dot icon26/07/1988
Particulars of mortgage/charge
dot icon26/07/1988
Particulars of mortgage/charge
dot icon26/07/1988
Particulars of mortgage/charge
dot icon26/07/1988
Particulars of mortgage/charge
dot icon18/09/1987
Particulars of mortgage/charge
dot icon16/07/1987
Full group accounts made up to 1986-12-31
dot icon16/07/1987
Return made up to 26/06/87; full list of members
dot icon22/07/1986
Group of companies' accounts made up to 1985-12-31
dot icon22/07/1986
Return made up to 25/07/86; full list of members
dot icon23/12/1969
Miscellaneous
dot icon23/12/1969
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
07/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wester, Robert Willem
Director
01/05/2005 - Present
29

Persons with Significant Control

2
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 LIMITED

CARISBROOKE SHIPPING LIMITED is an(a) Active company incorporated on 23/12/1969 with the registered office located at Bridge House, 38 Medina Road, Cowes, Isle Of Wight PO31 7DA. 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 CARISBROOKE SHIPPING LIMITED?

toggle

CARISBROOKE SHIPPING LIMITED is currently Active. It was registered on 23/12/1969 .

Where is CARISBROOKE SHIPPING LIMITED located?

toggle

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

What does CARISBROOKE SHIPPING LIMITED do?

toggle

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

What is the latest filing for CARISBROOKE SHIPPING LIMITED?

toggle

The latest filing was on 26/11/2025: Registration of charge 009689090136, created on 2025-11-17.