Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRAIG SHIPPING PLC
Company Information for

GRAIG SHIPPING PLC

MENZIES LLP, 5TH FLOOR, HODGE HOUSE, 114-116 ST. MARY STREET, CARDIFF, CF10 1DY,
Company Registration Number
00157048
Public Limited Company
Liquidation

Company Overview

About Graig Shipping Plc
GRAIG SHIPPING PLC was founded on 1919-07-15 and has its registered office in 114-116 St. Mary Street. The organisation's status is listed as "Liquidation". Graig Shipping Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GRAIG SHIPPING PLC
 
Legal Registered Office
MENZIES LLP, 5TH FLOOR
HODGE HOUSE
114-116 ST. MARY STREET
CARDIFF
CF10 1DY
Other companies in CF10
 
Telephone02920440200
 
Filing Information
Company Number 00157048
Company ID Number 00157048
Date formed 1919-07-15
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB542687227  
Last Datalog update: 2024-09-09 00:11:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAIG SHIPPING PLC
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 GRAIG SHIPPING PLC
The following companies were found which have the same name as GRAIG SHIPPING PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRAIG SHIPPING PLC Singapore Active Company formed on the 2009-03-14

Company Officers of GRAIG SHIPPING PLC

Current Directors
Officer Role Date Appointed
VICTORIA MAUREEN DWYER-DAVIES
Company Secretary 2004-12-01
PHILIP DESMOND ATKINSON
Director 2010-07-01
CHRISTOPHER JAMES GIBSON DAVIES
Director 1999-12-02
CHRISTOPHER JAMES HILTON
Director 2010-05-01
CHRISTOPHER LLOYD WILLIAMS
Director 1999-01-11
HUGH GWYN WILLIAMS
Director 1991-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN DAVIES
Director 2016-07-01 2017-08-31
JOHN ANDREW COFFIN
Director 2013-05-14 2015-12-03
PETER MARTIN COONEY
Director 2003-03-12 2012-07-06
CHRISTOPHER JAMES HILTON
Company Secretary 1999-06-23 2010-04-30
DAVID ELLIS
Director 1991-09-21 2007-07-31
CHRISTOPHER JAMES GIBSON DAVIES
Company Secretary 1999-12-02 2004-12-01
DESMOND IDWAL WILLIAMS
Director 1991-09-21 2002-09-30
CHARLES ESMOND HILL DRURY
Director 1996-07-01 2000-01-31
ANTHONY WILLIAM BEVAN
Company Secretary 1993-08-18 1999-11-30
ANTHONY WILLIAM BEVAN
Director 1993-09-09 1999-11-30
RICHARD IDWAL WILLIAMS
Director 1991-09-21 1998-02-16
GLYN HARRIS
Company Secretary 1991-09-21 1993-08-18
GLYN HARRIS
Director 1991-09-21 1993-08-18
GORDON MICHAEL WILLIAM OWEN
Director 1993-05-18 1993-08-18
PETER COLUM TUDBALL
Director 1991-09-21 1993-08-18
KEITH GRAHAM GOWEN
Director 1991-09-21 1993-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP DESMOND ATKINSON GRAIG ALPHA LIMITED Director 2013-05-10 CURRENT 2013-05-10 Dissolved 2018-06-12
PHILIP DESMOND ATKINSON GRAIG OFFSHORE LIMITED Director 2011-12-12 CURRENT 2011-12-12 Dissolved 2017-03-28
PHILIP DESMOND ATKINSON CARDIFF AND BRISTOL CHANNEL INCORPORATED SHIPOWNERS' ASSOCIATION Director 2010-11-22 CURRENT 1884-04-04 Active
PHILIP DESMOND ATKINSON IDWAL MARINE SERVICES LIMITED Director 2010-07-02 CURRENT 2010-07-02 Active
PHILIP DESMOND ATKINSON GRAIG INVESTMENTS LIMITED Director 2004-12-01 CURRENT 1983-01-19 Active
CHRISTOPHER JAMES GIBSON DAVIES GARTH RESOURCES LTD Director 2017-08-29 CURRENT 1985-12-19 Liquidation
CHRISTOPHER JAMES GIBSON DAVIES LLANUNWAS COMMUNITY LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
CHRISTOPHER JAMES GIBSON DAVIES GRAIG ALPHA LIMITED Director 2013-05-10 CURRENT 2013-05-10 Dissolved 2018-06-12
CHRISTOPHER JAMES GIBSON DAVIES GRAIG OFFSHORE LIMITED Director 2011-12-12 CURRENT 2011-12-12 Dissolved 2017-03-28
CHRISTOPHER JAMES GIBSON DAVIES IDWAL MARINE SERVICES LIMITED Director 2010-07-02 CURRENT 2010-07-02 Active
CHRISTOPHER JAMES GIBSON DAVIES GRAIG CHINA LIMITED Director 2003-02-19 CURRENT 2002-12-06 Active - Proposal to Strike off
CHRISTOPHER JAMES GIBSON DAVIES GRAIG COMMERCIAL MANAGEMENT LIMITED Director 2002-09-26 CURRENT 2002-09-13 Dissolved 2016-04-05
CHRISTOPHER JAMES GIBSON DAVIES GRAIG INVESTMENTS LIMITED Director 2002-09-26 CURRENT 1983-01-19 Active
CHRISTOPHER JAMES GIBSON DAVIES CARDIFF AND BRISTOL CHANNEL INCORPORATED SHIPOWNERS' ASSOCIATION Director 2000-07-13 CURRENT 1884-04-04 Active
CHRISTOPHER LLOYD WILLIAMS GRAIG OFFSHORE LIMITED Director 2011-12-12 CURRENT 2011-12-12 Dissolved 2017-03-28
CHRISTOPHER LLOYD WILLIAMS IDWAL MARINE SERVICES LIMITED Director 2010-07-02 CURRENT 2010-07-02 Active
CHRISTOPHER LLOYD WILLIAMS GRAIG ROTTERDAM SHIPPING LTD Director 2010-06-11 CURRENT 2010-06-11 Active - Proposal to Strike off
CHRISTOPHER LLOYD WILLIAMS GRAIG MCI LTD Director 2010-06-11 CURRENT 2010-06-11 Active - Proposal to Strike off
CHRISTOPHER LLOYD WILLIAMS GRAIG CARDIFF SHIPPING LTD Director 2010-06-11 CURRENT 2010-06-11 Active - Proposal to Strike off
CHRISTOPHER LLOYD WILLIAMS GRAIG CHINA LIMITED Director 2003-04-01 CURRENT 2002-12-06 Active - Proposal to Strike off
CHRISTOPHER LLOYD WILLIAMS GRAIG COMMERCIAL MANAGEMENT LIMITED Director 2002-09-26 CURRENT 2002-09-13 Dissolved 2016-04-05
CHRISTOPHER LLOYD WILLIAMS IDWAL WILLIAMS AND COMPANY LIMITED Director 2000-01-28 CURRENT 1948-05-07 Liquidation
CHRISTOPHER LLOYD WILLIAMS CARDIFF AND BRISTOL CHANNEL INCORPORATED SHIPOWNERS' ASSOCIATION Director 1999-07-02 CURRENT 1884-04-04 Active
CHRISTOPHER LLOYD WILLIAMS GRAIG INVESTMENTS LIMITED Director 1999-02-04 CURRENT 1983-01-19 Active
HUGH GWYN WILLIAMS GRAIG ALPHA LIMITED Director 2013-05-10 CURRENT 2013-05-10 Dissolved 2018-06-12
HUGH GWYN WILLIAMS GRAIG OFFSHORE LIMITED Director 2011-12-12 CURRENT 2011-12-12 Dissolved 2017-03-28
HUGH GWYN WILLIAMS GRAIG CHINA LIMITED Director 2003-02-19 CURRENT 2002-12-06 Active - Proposal to Strike off
HUGH GWYN WILLIAMS GRAIG INVESTMENTS LIMITED Director 1999-02-04 CURRENT 1983-01-19 Active
HUGH GWYN WILLIAMS GRAIG SHIP MANAGEMENT LIMITED Director 1994-08-24 CURRENT 1994-08-24 Active - Proposal to Strike off
HUGH GWYN WILLIAMS GARTH RESOURCES LTD Director 1991-09-20 CURRENT 1985-12-19 Liquidation
HUGH GWYN WILLIAMS IDWAL WILLIAMS AND COMPANY LIMITED Director 1990-12-28 CURRENT 1948-05-07 Liquidation

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
2024-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-08-15Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-08-15Appointment of a voluntary liquidator
2024-08-15Voluntary liquidation declaration of solvency
2024-08-15REGISTERED OFFICE CHANGED ON 15/08/24 FROM 5th Floor, Capital Quarter Tyndall Street Cardiff CF10 4BZ Wales
2024-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/24 FROM 5th Floor, Capital Quarter Tyndall Street Cardiff CF10 4BZ Wales
2024-08-15LIQ01Voluntary liquidation declaration of solvency
2024-08-15600Appointment of a voluntary liquidator
2024-08-15LRESSPResolutions passed:
  • Special resolution to wind up on 2024-08-08
2024-08-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 52
2024-08-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 52
2023-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/23 FROM 1 Caspian Point Caspian Way Cardiff South Glamorgan CF10 4DQ
2023-09-22CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-07-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-29APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID OWENS
2023-03-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID OWENS
2022-11-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001570480059
2022-11-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001570480059
2022-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001570480059
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-07-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-01-07APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES HILTON
2022-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES HILTON
2021-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-09-02AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES GIBSON DAVIES
2020-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES GIBSON DAVIES
2020-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 001570480059
2020-05-05TM02Termination of appointment of Victoria Maureen Dwyer-Davies on 2020-04-30
2020-05-05AP03Appointment of Mr Simon David Berg as company secretary on 2020-05-05
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DESMOND ATKINSON
2019-12-11AP01DIRECTOR APPOINTED MR NICHOLAS DAVID OWENS
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN DAVIES
2017-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 55
2017-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 56
2017-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 51
2017-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 53
2017-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 57
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 2000000
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-07-27AP01DIRECTOR APPOINTED MR STEVEN JOHN DAVIES
2016-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-31CH03SECRETARY'S DETAILS CHNAGED FOR VICTORIA MAUREEN DWYER on 2016-03-19
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW COFFIN
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 2000000
2015-09-23AR0121/09/15 ANNUAL RETURN FULL LIST
2015-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HILTON / 21/09/2015
2015-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH GWYN WILLIAMS / 01/09/2015
2015-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 2000000
2014-10-01AR0121/09/14 ANNUAL RETURN FULL LIST
2014-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-09-23LATEST SOC23/09/13 STATEMENT OF CAPITAL;GBP 2000000
2013-09-23AR0121/09/13 ANNUAL RETURN FULL LIST
2013-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-22AP01DIRECTOR APPOINTED MR JOHN ANDREW COFFIN
2012-09-25AR0121/09/12 FULL LIST
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH GWYN WILLIAMS / 25/10/2010
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER COONEY
2012-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-09-21AR0121/09/11 FULL LIST
2011-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-09-22AR0121/09/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARTIN COONEY / 21/09/2010
2010-09-22TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HILTON
2010-07-28AP01DIRECTOR APPOINTED MR PHILIP DESMOND ATKINSON
2010-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-07AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES HILTON
2009-10-16AR0121/09/09 FULL LIST
2009-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-02-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 58
2009-02-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 54
2008-10-01363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-08-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38
2008-08-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 50
2008-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-03-10225ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 31/12/2007
2007-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-09-26363sRETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS
2007-08-07288bDIRECTOR RESIGNED
2007-04-13395PARTICULARS OF MORTGAGE/CHARGE
2007-04-13395PARTICULARS OF MORTGAGE/CHARGE
2007-02-16395PARTICULARS OF MORTGAGE/CHARGE
2007-02-16395PARTICULARS OF MORTGAGE/CHARGE
2007-02-16395PARTICULARS OF MORTGAGE/CHARGE
2007-02-16395PARTICULARS OF MORTGAGE/CHARGE
2007-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-09-29363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2005-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-09-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-09-30363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-05-18287REGISTERED OFFICE CHANGED ON 18/05/05 FROM: 113-116 BUTE STREET CARDIFF CF10 6TE
2005-02-11395PARTICULARS OF MORTGAGE/CHARGE
2005-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1989-10-23Full group accounts made up to 1989-03-31
1986-09-27FULL ACCOUNTS MADE UP TO 31/03/86
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 GRAIG SHIPPING PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-08-14
Appointment of Liquidators2024-08-14
Fines / Sanctions
No fines or sanctions have been issued against GRAIG SHIPPING PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 59
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 59
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A DEED OF AMENDMENT 2007-04-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
FIRST PRIORITY BAHAMAS SHIP MORTGAGE 2007-02-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
AN ACCOUNT SECURITY DEED 2007-02-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
A TIME CHARTER SECURITY DEED 2007-02-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF RENTAL DEPOSIT 2005-02-11 Outstanding CARDIFF BAY NOMINEEE 1 LIMITED AND CARDIFF BAY NOMINEEE 2 LIMITED
CHARGE OVER DEPOSIT 2004-10-29 Outstanding NORDEA BANK FINLAND PLC
A SHARES SECURITY DEED 2001-03-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIRST PRIORITY STATUTORY MORTGAGE 2001-03-23 Satisfied FORTIS BANK (NEDERLAND) N.V. AS AGENT AND SECURITY TRUSTEE FOR THE SENIOR BANKS
A SHARES SECURITY DEED 2000-11-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ACCOUNT SECURITY DEED 2000-10-23 Satisfied FORTIS BANK (NEDERLAND) N.V. AS AGENT AND SECURITY TRUSTEE FOR THE SENIOR BANKS AND JUNIOR BANKS
DEED OF ASSIGNMENT OF SHIPBUILDING CONTRACT AND REFUND GUARANTEE 2000-09-01 Satisfied FORTIS BANK (NEDERLAND) N.V.
DEED OF GUARANTEE AND CHARGE 1988-05-23 Satisfied BARCLAYS INTERNATIONAL LEASING (BERMADA) LTD.
DEED OF GUARANTEE 1986-07-11 Satisfied MANUFACTURERS HANOVER TRUST COMPANY
DEED OF GUARANTEE 1986-07-11 Satisfied HENRY ANSBACHER & CO LIMITED
DEED OF GUARANTEE 1986-07-11 Satisfied HENRY ANSBACHER + CO LTD
GUARANTEE FACILITY AGREEMENT 1986-03-26 Satisfied SVENSKA FINANS (UK) LIMITED.
LOAN AGREEMENT 1986-03-26 Satisfied KANSALLIS - OSAKE - PANKKI
ASSIGNMENT 1986-03-26 Satisfied SVENSKA FINANS (UK) LIMITED.
GUARANTEE AND INDEMNITY 1985-08-09 Satisfied U.S.C. SERVICES LIMITED.
DEED OF COVENANT SUPPLEMENTAL TO A FIRSTPRIORITY STATUTORY MORTGAGE DATED 9/7/85 1985-07-09 Satisfied MIDLAND BANK PLC
1985-07-09 Satisfied MIDLAND BANK PLC
DEED OF ASIGNMENT 1985-07-03 Satisfied SVENSKA FINANS (UK) LIMITED
SECOND DEED OF COVENANTS 1985-07-03 Satisfied SVENSKA HANDELSBANKEN
SECOND PRIORITY STATUTORY SHIP MORTGAGE 1985-07-03 Satisfied SVENSKA HANDELBANKEN
DEED OF ASSIGNMENT 1985-07-03 Satisfied SVENSKA FINANS INTERNATIONAL B.V.
GUARANTEE AND INDEMNITY RELATING TO THE OBLIGATION OF NASSAU PRIDE SHIPPING LTD 1985-05-16 Satisfied HENRY ANSBACHER & CO. LIMITED
DEED OF CHARGE 1985-05-16 Satisfied MANUFACTURES HANOVER TRUST COMPANY
GUARANTEE AND INDEMNITY RELATING TO THE OBLIGATIONS NASSAU PRIDE SHIPPING LTD 1985-05-16 Satisfied MANUFACTURERS HANOVER TRUST COMPANY
DEED OF ASSIGNMENT 1985-04-17 Satisfied SVENSKA HANDELSBANKEN
LOAN AGREEMENT 1985-04-17 Satisfied B.V. PRINSESSEGRACHT
MORTGAGE 1985-03-29 Satisfied SVENSKA HANDELS BANKEN.
DEED OF CONVENANTS 1985-03-29 Satisfied SVENSKA HANDELS BANKEN
FINANCIAL AGREEMENT 1984-11-09 Satisfied MIDLAND BANK PLC
SHIPOWNER'S AGREEMENT 1984-11-09 Satisfied THE SECRETARY OF STATE FOR TRADE AND INDUSTRY
DEED OF COVENANTS 1977-07-19 Satisfied THE HAKODATE DOCK CO LTD.
DEED OF COVENANT 1968-12-23 Satisfied NATIONAL PROVINCIAL BANK LTD.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAIG SHIPPING PLC

Intangible Assets
Patents
We have not found any records of GRAIG SHIPPING PLC registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GRAIG SHIPPING PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAIG SHIPPING PLC. 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 GRAIG SHIPPING PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where GRAIG SHIPPING PLC 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.
Import/Export of Goods
Goods imported/exported by GRAIG SHIPPING PLC
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0082055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2018-02-0084069090Parts of steam turbines and other vapour turbines, n.e.s. (excl. stator blades, rotors and their blades)
2018-01-0084069090Parts of steam turbines and other vapour turbines, n.e.s. (excl. stator blades, rotors and their blades)
2017-04-0084069090Parts of steam turbines and other vapour turbines, n.e.s. (excl. stator blades, rotors and their blades)
2017-03-0084069090Parts of steam turbines and other vapour turbines, n.e.s. (excl. stator blades, rotors and their blades)
2017-02-0084069090Parts of steam turbines and other vapour turbines, n.e.s. (excl. stator blades, rotors and their blades)
2017-01-0084069090Parts of steam turbines and other vapour turbines, n.e.s. (excl. stator blades, rotors and their blades)
2016-11-0084069090Parts of steam turbines and other vapour turbines, n.e.s. (excl. stator blades, rotors and their blades)
2016-10-0084069090Parts of steam turbines and other vapour turbines, n.e.s. (excl. stator blades, rotors and their blades)
2016-10-0085369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2016-09-0084069090Parts of steam turbines and other vapour turbines, n.e.s. (excl. stator blades, rotors and their blades)
2016-08-0084069090Parts of steam turbines and other vapour turbines, n.e.s. (excl. stator blades, rotors and their blades)
2016-07-0084069090Parts of steam turbines and other vapour turbines, n.e.s. (excl. stator blades, rotors and their blades)
2016-06-0097011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2016-01-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2012-11-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2011-12-0184748090Machinery for agglomerating, shaping or moulding solid mineral fuels, unhardened cements, plastering materials and other mineral products in powder or paste form, and machines for forming foundry moulds of sand (excl. for ceramic paste and for the casting or pressing of glass)
2011-10-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2010-05-0184135069Piston pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, hydraulic pumps, incl. hydraulic units, and dosing pumps)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAIG SHIPPING PLC 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 GRAIG SHIPPING PLC 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.