Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CLDN SHIPHOLDING I LTD
Company Information for

CLDN SHIPHOLDING I LTD

SEATRUCK HOUSE, THE FERRY TERMINAL, WARRENPOINT, CO DOWN, BT34 3JR,
Company Registration Number
NI030645
Private Limited Company
Active

Company Overview

About Cldn Shipholding I Ltd
CLDN SHIPHOLDING I LTD was founded on 1996-03-22 and has its registered office in Warrenpoint. The organisation's status is listed as "Active". Cldn Shipholding I Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLDN SHIPHOLDING I LTD
 
Legal Registered Office
SEATRUCK HOUSE
THE FERRY TERMINAL
WARRENPOINT
CO DOWN
BT34 3JR
Other companies in BT34
 
Previous Names
SEATRUCK SHIPHOLDING I LTD21/02/2024
PACE & POINT SHIPPING LTD07/06/2018
Filing Information
Company Number NI030645
Company ID Number NI030645
Date formed 1996-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 05:24:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLDN SHIPHOLDING I LTD
Is this data useful to you?
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.
Companies with same name CLDN SHIPHOLDING I LTD
The following companies were found which have the same name as CLDN SHIPHOLDING I LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLDN SHIPHOLDING IV LTD NORTH QUAY PORT OF HEYSHAM MORECAMBE LANCASHIRE LA3 2UH Active Company formed on the 2018-05-10
CLDN SHIPHOLDING III LTD NORTH QUAY PORT OF HEYSHAM MORECAMBE LANCASHIRE LA3 2UH Active Company formed on the 2018-05-10
CLDN SHIPHOLDING II LTD NORTH QUAY PORT OF HEYSHAM MORECAMBE LANCASHIRE LA3 2UH Active Company formed on the 2018-05-10

Company Officers of CLDN SHIPHOLDING I LTD

Current Directors
Officer Role Date Appointed
KAREN DONALDSON
Company Secretary 1996-03-22
KAREN ELIZABETH DONALDSON
Director 2002-07-11
ALISTAIR JAMES EAGLES
Director 2002-07-11
PETER NORBORG
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDERS BRUUN
Director 2015-11-16 2018-05-04
HENRIK LUND DAL
Director 2002-07-11 2018-05-04
FLEMMING STEEN
Director 2015-05-12 2017-08-30
OLE FRIE
Director 2007-01-09 2015-05-12
KRISTIAN MORCH
Director 2013-11-01 2015-05-12
PER GULLESTRUP
Director 2006-11-11 2013-11-01
KEVIN PETER HOBBS
Director 1996-03-22 2008-07-15
TORBEN GULNAR JENSEN
Director 2002-07-11 2007-01-09
WILLIAM ALLINGHAM
Director 1996-03-22 2002-06-28
ROGER HUTCHINSON WRIGHT
Director 1996-03-22 2002-06-28
DEBONAIRE NORAH NEEDHAM ANLEY
Director 1996-03-22 1999-12-23
JOSEPH IVAN BROWN
Director 1996-03-22 1999-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN ELIZABETH DONALDSON CLDN PENNANT LTD Director 2006-11-17 CURRENT 2005-09-15 Active
KAREN ELIZABETH DONALDSON CLDN RORO HOLDING LTD Director 2006-11-17 CURRENT 2005-09-15 Active
KAREN ELIZABETH DONALDSON CLDN RORO LTD Director 2006-11-17 CURRENT 2005-12-12 Active
KAREN ELIZABETH DONALDSON CLDN PANORAMA LTD Director 2006-11-17 CURRENT 2005-09-15 Active
ALISTAIR JAMES EAGLES CLDN SHIPHOLDING V LTD Director 2018-05-10 CURRENT 2018-05-10 Active
ALISTAIR JAMES EAGLES CLDN SHIPHOLDING II LTD Director 2018-05-10 CURRENT 2018-05-10 Active
ALISTAIR JAMES EAGLES CLDN SHIPHOLDING III LTD Director 2018-05-10 CURRENT 2018-05-10 Active
ALISTAIR JAMES EAGLES LANCASTER & MORECAMBE CHAMBER OF COMMERCE Director 2014-06-20 CURRENT 1897-08-14 Active
ALISTAIR JAMES EAGLES CLDN PENNANT LTD Director 2006-11-17 CURRENT 2005-09-15 Active
ALISTAIR JAMES EAGLES CLDN RORO HOLDING LTD Director 2006-11-17 CURRENT 2005-09-15 Active
ALISTAIR JAMES EAGLES CLDN RORO LTD Director 2006-11-17 CURRENT 2005-12-12 Active
ALISTAIR JAMES EAGLES CLDN PANORAMA LTD Director 2006-11-17 CURRENT 2005-09-15 Active
PETER NORBORG CLDN PENNANT LTD Director 2017-09-01 CURRENT 2005-09-15 Active
PETER NORBORG CLDN RORO HOLDING LTD Director 2017-09-01 CURRENT 2005-09-15 Active
PETER NORBORG CLDN RORO LTD Director 2017-09-01 CURRENT 2005-12-12 Active
PETER NORBORG CLDN PANORAMA LTD Director 2017-09-01 CURRENT 2005-09-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22CONFIRMATION STATEMENT MADE ON 22/03/24, WITH UPDATES
2024-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2024-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2024-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0306450019
2024-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2024-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2024-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0306450038
2024-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0306450039
2024-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2024-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0306450028
2024-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-04CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-02-20REGISTRATION OF A CHARGE / CHARGE CODE NI0306450040
2023-02-20REGISTRATION OF A CHARGE / CHARGE CODE NI0306450041
2023-02-20REGISTRATION OF A CHARGE / CHARGE CODE NI0306450042
2023-02-20REGISTRATION OF A CHARGE / CHARGE CODE NI0306450043
2023-02-17REGISTRATION OF A CHARGE / CHARGE CODE NI0306450037
2023-02-17REGISTRATION OF A CHARGE / CHARGE CODE NI0306450038
2023-02-17REGISTRATION OF A CHARGE / CHARGE CODE NI0306450039
2023-02-13All of the property or undertaking has been released from charge for charge number 6
2023-02-13All of the property or undertaking has been released from charge for charge number 7
2023-02-13All of the property or undertaking has been released from charge for charge number 8
2023-02-13All of the property or undertaking has been released from charge for charge number 9
2023-02-13All of the property or undertaking has been released from charge for charge number 10
2023-02-13All of the property or undertaking has been released from charge for charge number 14
2023-02-13All of the property or undertaking has been released from charge for charge number 18
2023-02-13All of the property or undertaking has been released from charge for charge number NI0306450028
2023-02-13All of the property or undertaking has been released from charge for charge number NI0306450019
2023-02-02All of the property or undertaking has been released from charge for charge number 6
2023-02-02All of the property or undertaking has been released from charge for charge number 7
2023-02-02All of the property or undertaking has been released from charge for charge number 8
2023-02-02All of the property or undertaking has been released from charge for charge number 9
2023-02-02All of the property or undertaking has been released from charge for charge number 10
2023-02-02All of the property or undertaking has been released from charge for charge number 11
2023-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2023-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2023-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2023-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2023-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2023-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0306450020
2023-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0306450021
2023-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0306450022
2023-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0306450023
2023-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0306450024
2023-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0306450025
2023-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0306450026
2023-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0306450027
2023-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0306450029
2023-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0306450030
2023-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0306450031
2023-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0306450032
2023-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0306450033
2023-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0306450034
2023-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0306450035
2023-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0306450036
2022-12-13APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SIMON COPPACK
2022-12-13DIRECTOR APPOINTED MR FLORENT SEBASTIAN MAES
2022-12-13DIRECTOR APPOINTED MR DIRK JOZEF DYMPHNA HOOYBERGS
2022-11-14FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-14FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2020-09-30AP01DIRECTOR APPOINTED MRS ANN MARGARET HAMILTON
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ELIZABETH DONALDSON
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2020-03-02TM02Termination of appointment of Karen Donaldson on 2020-03-02
2020-03-02AP03Appointment of Mrs Ann Margaret Hamilton as company secretary on 2020-03-02
2019-09-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2019-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0306450036
2019-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0306450032
2019-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0306450028
2018-10-19AP01DIRECTOR APPOINTED MR BENJAMIN SIMON COPPACK
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER NORBORG
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-07RES15CHANGE OF COMPANY NAME 07/06/18
2018-06-07CERTNMCOMPANY NAME CHANGED PACE & POINT SHIPPING LTD CERTIFICATE ISSUED ON 07/06/18
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR HENRIK DAL
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS BRUUN
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-12AP01DIRECTOR APPOINTED MR PETER NORBORG
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR FLEMMING STEEN
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 991
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 991
2016-04-22AR0122/03/16 ANNUAL RETURN FULL LIST
2015-11-19AP01DIRECTOR APPOINTED MR ANDERS BRUUN
2015-06-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-22AP01DIRECTOR APPOINTED MR FLEMMING STEEN
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR KRISTIAN MORCH
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR OLE FRIE
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 991
2015-04-24AR0122/03/15 FULL LIST
2015-04-24CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN DONALDSON / 01/01/2015
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES EAGLES / 01/01/2015
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ELIZABETH DONALDSON / 01/01/2015
2014-09-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 991
2014-04-22AR0122/03/14 FULL LIST
2014-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0306450025
2014-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0306450024
2014-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0306450023
2014-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0306450022
2014-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0306450021
2014-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0306450020
2014-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0306450019
2013-11-13AP01DIRECTOR APPOINTED MR KRISTIAN MORCH
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PER GULLESTRUP
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-03AR0122/03/13 FULL LIST
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PER GULLESTRUP / 01/07/2012
2013-02-15RES01ALTER ARTICLES 28/01/2013
2013-02-15MEM/ARTSARTICLES OF ASSOCIATION
2012-10-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-04AR0122/03/12 FULL LIST
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-03-31AR0122/03/11 FULL LIST
2011-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-24AR0122/03/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PER GULLESTRUP / 22/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / OLE FRIE / 22/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES EAGLES / 22/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN DONALDSON / 22/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRIK LUND DAL / 22/03/2010
2009-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-01371SR(NI)22/03/09
2009-03-10402(NI)PARS RE MORTAGE
2008-10-09AC(NI)31/12/07 ANNUAL ACCTS
2008-08-08296(NI)CHANGE OF DIRS/SEC
2008-05-21371SR(NI)22/03/08
2008-03-27402(NI)PARS RE MORTAGE
2007-06-21AC(NI)31/12/06 ANNUAL ACCTS
2007-05-08371S(NI)22/03/07 ANNUAL RETURN SHUTTLE
2007-01-31296(NI)CHANGE OF DIRS/SEC
2007-01-03296(NI)CHANGE OF DIRS/SEC
2006-11-03AC(NI)31/12/05 ANNUAL ACCTS
2006-07-20RES(NI)SPECIAL/EXTRA RESOLUTION
2006-07-20UDM+A(NI)UPDATED MEM AND ARTS
2006-07-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-16CERTC(NI)CERT CHANGE
2006-06-16CNRES(NI)RESOLUTION TO CHANGE NAME
2006-05-03371S(NI)22/03/06 ANNUAL RETURN SHUTTLE
2006-01-03402R(NI)0000
2006-01-03402R(NI)0000
2006-01-03402R(NI)0000
2005-12-09371S(NI)22/03/05 ANNUAL RETURN SHUTTLE
2005-11-16AC(NI)31/12/04 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to CLDN SHIPHOLDING I LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLDN SHIPHOLDING I LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 43
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 36
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC.
2014-01-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC.
2014-01-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC.
2014-01-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC.
2014-01-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC.
2014-01-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC.
2014-01-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC.
MORTGAGE 2011-06-15 Outstanding ROYAL BANK OF SCOTLAND ACTING THROUGH ITS BRANCH AT THE SHIPPING BUSINESS CENTRE
MORTGAGE AND DEED OF COVENANTS 2011-06-15 Outstanding ROYAL BANK OF SCOTLAND ACTING THROUGH ITS BRANCH AT THE SHIPPING BUSINESS CENTRE
MORTGAGE 2011-03-08 Outstanding ROYAL BANK OF SCOTLAND
MORTGAGE 2011-03-08 Outstanding ROYAL BANK OF SCOTLAND
DEED OF COVENANTS AND ASSIGNMENT 2009-12-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT 2009-12-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF COVENANTS AND ASSIGNMENT 2009-12-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT 2009-12-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT 2009-03-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE OR CHARGE 2008-03-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE OR CHARGE 2006-01-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE OR CHARGE 2006-01-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE OR CHARGE 2006-01-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE OR CHARGE 1998-07-20 Outstanding BANKERS TRUST CO.
MORTGAGE OR CHARGE 1998-05-14 Outstanding MIDLAND BANK PLC
MORTGAGE OR CHARGE 1997-05-23 Outstanding MIDLAND BANK PLC
MORTGAGE OR CHARGE 1996-12-23 Satisfied ULSTER BANK LTD
MORTGAGE OR CHARGE 1996-04-03 Satisfied RAILWIN LIMITED
Intangible Assets
Patents
We have not found any records of CLDN SHIPHOLDING I LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CLDN SHIPHOLDING I LTD
Trademarks
We have not found any records of CLDN SHIPHOLDING I LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLDN SHIPHOLDING I LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as CLDN SHIPHOLDING I LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CLDN SHIPHOLDING I LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLDN SHIPHOLDING I LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLDN SHIPHOLDING I LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.