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

WINDCAT WORKBOATS LIMITED

59-60 RUSSELL SQUARE, LONDON, WC1B 4HP,
Company Registration Number
04381798
Private Limited Company
Active

Company Overview

About Windcat Workboats Ltd
WINDCAT WORKBOATS LIMITED was founded on 2002-02-26 and has its registered office in London. The organisation's status is listed as "Active". Windcat Workboats Limited is a Private Limited Company registered in ENGLAND 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
WINDCAT WORKBOATS LIMITED
 
Legal Registered Office
59-60 RUSSELL SQUARE
LONDON
WC1B 4HP
Other companies in WC1N
 
Previous Names
WEST COAST WORKBOATS LIMITED13/12/2004
Filing Information
Company Number 04381798
Company ID Number 04381798
Date formed 2002-02-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB397551549  
Last Datalog update: 2024-03-05 09:49:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINDCAT WORKBOATS LIMITED
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 WINDCAT WORKBOATS LIMITED
The following companies were found which have the same name as WINDCAT WORKBOATS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WINDCAT WORKBOATS (SCOTLAND) LIMITED PAVILION COURT 45 KILBOWIE ROAD CLYDEBANK DUNBARTONSHIRE G81 1BL Active Company formed on the 2013-05-24
WINDCAT WORKBOATS (WALES) CYF 14-16 CHURCHILL WAY CARDIFF CF10 2DX Active Company formed on the 2013-05-23
WINDCAT WORKBOATS HOLDINGS LTD 59-60 RUSSELL SQUARE LONDON WC1B 4HP Active Company formed on the 2011-12-09
WINDCAT WORKBOATS LLC Delaware Unknown

Company Officers of WINDCAT WORKBOATS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN MORTON ALAIS
Company Secretary 2015-07-08
CLYDE MARTIN CAMBURN
Director 2011-12-22
ROBERT FREDERICK CATCHPOLE
Director 2011-12-22
NEIL MARTIN CLARKSON
Director 2002-02-26
JESUS LLORCA RODRIGUEZ
Director 2011-12-22
ROBERT VAN RIJK
Director 2002-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
CLYDE MARTIN CAMBURN
Company Secretary 2011-12-22 2015-07-08
NICOLA KAREN CLARKSON
Company Secretary 2002-02-26 2011-12-22
MICHAEL PORTER
Director 2002-02-26 2004-09-13
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-02-26 2002-02-26
COMPANY DIRECTORS LIMITED
Nominated Director 2002-02-26 2002-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLYDE MARTIN CAMBURN HARRIER HOMES LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active - Proposal to Strike off
CLYDE MARTIN CAMBURN WINDGRIP LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
CLYDE MARTIN CAMBURN CTV CREWING SERVICES LTD Director 2013-10-01 CURRENT 2013-10-01 Active
CLYDE MARTIN CAMBURN CJ SOUTHWOLD LTD Director 2013-07-22 CURRENT 2013-07-22 Active
CLYDE MARTIN CAMBURN WINDCAT WORKBOATS (WALES) CYF Director 2013-06-24 CURRENT 2013-05-23 Active
CLYDE MARTIN CAMBURN WINDCAT WORKBOATS (SCOTLAND) LIMITED Director 2013-06-24 CURRENT 2013-05-24 Active
CLYDE MARTIN CAMBURN PROJECT WAVE 2 LIMITED Director 2011-12-22 CURRENT 2011-12-01 Dissolved 2015-02-10
CLYDE MARTIN CAMBURN WINDCAT WORKBOATS HOLDINGS LTD Director 2011-12-09 CURRENT 2011-12-09 Active
CLYDE MARTIN CAMBURN STIRLING MARINE LIMITED Director 2005-10-01 CURRENT 1988-01-11 Dissolved 2015-10-02
CLYDE MARTIN CAMBURN SEACOR CAPITAL (UK) LIMITED Director 2005-10-01 CURRENT 2000-03-21 Active
CLYDE MARTIN CAMBURN SOUTHERN CREWING SERVICES LIMITED Director 2005-10-01 CURRENT 1993-10-04 Active
CLYDE MARTIN CAMBURN SEACOR MARINE (INTERNATIONAL) LIMITED Director 2005-10-01 CURRENT 2001-11-20 Active
CLYDE MARTIN CAMBURN STIRLING OFFSHORE LIMITED Director 2005-10-01 CURRENT 1965-01-08 Active
CLYDE MARTIN CAMBURN STIRLING SHIPPING COMPANY LIMITED Director 2005-10-01 CURRENT 1995-08-17 Active
CLYDE MARTIN CAMBURN STIRLING SHIPPING HOLDINGS LIMITED Director 2005-10-01 CURRENT 2000-11-15 Active
CLYDE MARTIN CAMBURN BOSTON PUTFORD OFFSHORE SAFETY LIMITED Director 2005-10-01 CURRENT 1948-06-23 Active
ROBERT FREDERICK CATCHPOLE PUTFORD PHOENIX LIMITED Director 2018-05-24 CURRENT 2018-05-24 Active - Proposal to Strike off
ROBERT FREDERICK CATCHPOLE PUTFORD DEFENDER LIMITED Director 2018-05-24 CURRENT 2018-05-24 Active - Proposal to Strike off
ROBERT FREDERICK CATCHPOLE PUTFORD JAGUAR LIMITED Director 2018-05-24 CURRENT 2018-05-24 Active - Proposal to Strike off
ROBERT FREDERICK CATCHPOLE WINDCAT WORKBOATS (WALES) CYF Director 2013-06-24 CURRENT 2013-05-23 Active
ROBERT FREDERICK CATCHPOLE WINDCAT WORKBOATS (SCOTLAND) LIMITED Director 2013-06-24 CURRENT 2013-05-24 Active
ROBERT FREDERICK CATCHPOLE WINDCAT WORKBOATS HOLDINGS LTD Director 2011-12-22 CURRENT 2011-12-09 Active
ROBERT FREDERICK CATCHPOLE BOSTON PUTFORD OFFSHORE SAFETY LIMITED Director 2002-07-05 CURRENT 1948-06-23 Active
ROBERT FREDERICK CATCHPOLE THE EMERGENCY RESPONSE AND RESCUE VESSEL ASSOCIATION LIMITED Director 2002-04-01 CURRENT 1979-12-31 Active
ROBERT FREDERICK CATCHPOLE CASTFRAME LIMITED Director 1996-07-23 CURRENT 1996-07-16 Liquidation
NEIL MARTIN CLARKSON WINDGRIP LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
NEIL MARTIN CLARKSON WINDCAT WORKBOATS (SCOTLAND) LIMITED Director 2013-05-24 CURRENT 2013-05-24 Active
NEIL MARTIN CLARKSON WINDCAT WORKBOATS (WALES) CYF Director 2013-05-23 CURRENT 2013-05-23 Active
NEIL MARTIN CLARKSON PROVIDER 2 LIMITED Director 2012-11-01 CURRENT 2012-11-01 Dissolved 2016-03-08
NEIL MARTIN CLARKSON WINDCAT WORKBOATS HOLDINGS LTD Director 2011-12-22 CURRENT 2011-12-09 Active
NEIL MARTIN CLARKSON PROJECT WAVE 2 LIMITED Director 2011-12-01 CURRENT 2011-12-01 Dissolved 2015-02-10
NEIL MARTIN CLARKSON PROJECT WAVE 1 LIMITED Director 2011-12-01 CURRENT 2011-12-01 Liquidation
NEIL MARTIN CLARKSON N C TRAWLERS INTERNATIONAL LIMITED Director 1996-07-29 CURRENT 1996-07-29 Dissolved 2014-06-24
NEIL MARTIN CLARKSON N.C. TRAWLERS LIMITED Director 1995-05-30 CURRENT 1995-05-02 Liquidation
JESUS LLORCA RODRIGUEZ WINDCAT WORKBOATS (SCOTLAND) LIMITED Director 2013-06-24 CURRENT 2013-05-24 Active
JESUS LLORCA RODRIGUEZ PROJECT WAVE 2 LIMITED Director 2011-12-22 CURRENT 2011-12-01 Dissolved 2015-02-10
JESUS LLORCA RODRIGUEZ WINDCAT WORKBOATS HOLDINGS LTD Director 2011-12-09 CURRENT 2011-12-09 Active
ROBERT VAN RIJK WINDCAT WORKBOATS (WALES) CYF Director 2013-06-24 CURRENT 2013-05-23 Active
ROBERT VAN RIJK WINDCAT WORKBOATS (SCOTLAND) LIMITED Director 2013-06-24 CURRENT 2013-05-24 Active
ROBERT VAN RIJK WINDCAT WORKBOATS HOLDINGS LTD Director 2011-12-22 CURRENT 2011-12-09 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
2024-03-01CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2023-07-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-01CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2022-07-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2021-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 043817980099
2021-08-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043817980071
2021-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 043817980085
2021-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043817980075
2021-04-01AAMDAmended full accounts made up to 2019-12-31
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2021-03-03AP01DIRECTOR APPOINTED MR JOHN PATRICK ANNISS
2021-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/21 FROM 7-8 Great James Street London WC1N 3DF
2021-01-27AP01DIRECTOR APPOINTED MR LUDOVIC CHARLES PAUL MARIE SAVERYS
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR CLYDE MARTIN CAMBURN
2020-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 53
2020-08-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-12-19AP03Appointment of Mr Thomas Paul Wilkinson as company secretary on 2019-12-11
2019-11-04TM02Termination of appointment of Steven Morton Alais on 2019-10-31
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FREDERICK CATCHPOLE
2019-07-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-04AP01DIRECTOR APPOINTED MR WILLEM JACOBUS CHRISTIAAN VAN DER WEL
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-09-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2017-05-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 1807
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-08-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-10RES01ADOPT ARTICLES 10/06/16
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 043817980083
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 043817980082
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 043817980081
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 043817980080
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 043817980079
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 043817980078
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 043817980071
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 043817980072
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 043817980069
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 043817980073
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 043817980074
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 043817980076
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 043817980077
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 043817980070
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 043817980075
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 1807
2016-03-08AR0126/02/16 FULL LIST
2015-07-13TM02APPOINTMENT TERMINATED, SECRETARY CLYDE CAMBURN
2015-07-08AP03SECRETARY APPOINTED MR STEVEN MORTON ALAIS
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 1807
2015-03-19AR0126/02/15 FULL LIST
2014-07-11AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-06-24AA01CURREXT FROM 22/12/2014 TO 31/12/2014
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 1807
2014-03-21AR0126/02/14 FULL LIST
2014-03-21AD02SAIL ADDRESS CREATED
2013-11-15AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 043817980067
2013-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 043817980068
2013-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44
2013-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2013-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2013-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2013-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43
2013-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2013-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41
2013-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 45
2013-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 46
2013-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 47
2013-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 48
2013-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 49
2013-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 50
2013-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 51
2013-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 043817980065
2013-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 043817980062
2013-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 043817980061
2013-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 043817980060
2013-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 043817980059
2013-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 043817980064
2013-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 043817980063
2013-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 043817980058
2013-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 043817980057
2013-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 043817980056
2013-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 043817980055
2013-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 043817980054
2013-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 043817980066
2013-04-10AR0126/02/13 FULL LIST
2012-09-03AUDAUDITOR'S RESIGNATION
2012-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/12/11
2012-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 9 GRAY'S INN SQUARE LONDON WC1R 5JF
2012-03-27AR0126/02/12 FULL LIST
2012-02-15AP01DIRECTOR APPOINTED MR ROBERT FREDERICK CATCHPOLE
2012-01-13RES13RE SUPPLEMENTAL AGREEMENT 22/12/2011
2012-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 348/350 LYTHAM ROAD BLACKPOOL LANCASHIRE FY4 1DW
2012-01-11AP03SECRETARY APPOINTED CLYDE MARTIN CAMBURN
2012-01-11TM02APPOINTMENT TERMINATED, SECRETARY NICOLA CLARKSON
2012-01-11AP01DIRECTOR APPOINTED CLYDE MARTIN CAMBURN
2012-01-11AP01DIRECTOR APPOINTED JESUS LLORCA RODRIGUEZ
2012-01-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-09SH0121/12/11 STATEMENT OF CAPITAL GBP 1807
2012-01-08MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:53
2011-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 52
2011-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 53
2011-12-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2011-12-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2011-12-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2011-12-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-12-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-19AA01CURRSHO FROM 31/12/2011 TO 22/12/2011
2011-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52220 - Service activities incidental to water transportation




Licences & Regulatory approval
We could not find any licences issued to WINDCAT WORKBOATS LIMITED 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 WINDCAT WORKBOATS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 100
Mortgages/Charges outstanding 18
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 82
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-25 Outstanding COOPERATIEVE RABOBANK VELSEN EN OMSTREKEN U.A.
2013-10-25 Outstanding COOPERATIEVE RABOBANK VELSEN EN OMSTREKEN U.A.
2013-10-21 Outstanding COOPERATIEVE RABOBANK VELSEN EN OMSTREKEN U.A.
2013-10-21 Outstanding COOPERATIEVE RABOBANK VELSEN EN OMSTREKEN U.A.
2013-10-21 Outstanding COOPERATIEVE RABOBANK VELSEN EN OMSTREKEN U.A.
2013-10-21 Outstanding COOPERATIEVE RABOBANK VELSEN EN OMSTREKEN U.A.
2013-10-21 Outstanding COOPERATIEVE RABOBANK VELSEN EN OMSTREKEN U.A.
2013-10-21 Outstanding COOPERATIEVE RABOBANK VELSEN EN OMSTREKEN U.A.
2013-10-21 Outstanding COOPERATIEVE RABOBANK VELSEN EN OMSTREKEN U.A.
2013-10-21 Outstanding COOPERATIEVE RABOBANK VELSEN EN OMSTREKEN U.A.
2013-10-21 Outstanding COOPERATIEVE RABOBANK VELSEN EN OMSTREKEN U.A.
2013-10-21 Outstanding COOPERATIEVE RABOBANK VELSEN EN OMSTREKEN U.A.
2013-10-21 Outstanding COOPERATIEVE RABOBANK VELSEN EN OMSTREKEN U.A.
2013-10-21 Outstanding COOPERATIEVE RABOBANK VELSEN EN OMSTREKEN U.A.
2013-10-21 Outstanding COOPERATIEVE RABOBANK VELSEN EN OMSTREKEN U.A.
SUPPLEMENTAL AGREEMENT 2011-12-29 Outstanding COOPERATIVE RABOBANK VELSEN EN OMSTREKEN U.A.
SUPPLEMENTAL AGREEMENT 2011-12-29 Outstanding COOPERATIVE RABOBANK VELSEN EN OMSTREKEN U.A.
DEED OF ASSIGNMENT OF EARNINGS AND INSURANCE 2009-01-12 Satisfied BANK OF SCOTLAND PLC
MORTGAGE OF A SHIP 2009-01-12 Satisfied BANK OF SCOTLAND PLC
DEED OF COVENANT 2009-01-12 Satisfied BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT OF EARNINGS AND INSURANCE 2008-12-15 Satisfied BANK OF SCOTLAND PLC
DEED OF COVENANTS 2008-12-15 Satisfied BANK OF SCOTLAND PLC
MORTGAGE OF A SHIP 2008-12-15 Satisfied BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT RELATING TO "WINDCAT 9" 2008-11-20 Outstanding COOPERATIEVE RABOBANK VELSEN EN OMSTREKEN U.A.
DEED OF ASSIGNMENT RELATING TO "WINDCAT 10" 2008-11-20 Outstanding COOPERATIEVE RABOBANK VELSEN EN OMSTREKEN U.A.
DEED OF ASSIGNMENT RELATING TO "WINDCAT 11" 2008-11-20 Outstanding COOPERATIEVE RABOBANK VELSEN EN OMSTREKEN U.A.
DEED OF ASSIGNMENT RELATING TO "WINDCAT 12" 2008-11-20 Outstanding COOPERATIEVE RABOBANK VELSEN EN OMSTREKEN U.A.
DEED OF COVENANT 2008-09-16 Satisfied BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT OF EARNINGS AND INSURANCE 2008-09-16 Satisfied BANK OF SCOTLAND PLC
MORTGAGE OF A SHIP 2008-09-16 Satisfied BANK OF SCOTLAND PLC
MORTGAGE OF A SHIP 2008-09-02 Satisfied BANK OF SCOTLAND PLC
DEED OF COVENANT 2008-09-02 Satisfied BANK OF SCOTLAND PLC
MORTGAGE OF A SHIP 2008-09-02 Satisfied BANK OF SCOTLAND PLC
DEED OF COVENANT 2008-09-02 Satisfied BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT OF EARNINGS AND INSURANCE 2008-09-02 Satisfied BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT OF EARNINGS AND INSURANCE 2008-09-02 Satisfied BANK OF SCOTLAND PLC
MORTGAGE OF A SHIP 2008-08-05 Satisfied BANK OF SCOTLAND PLC
MORTGAGE OF A SHIP 2008-08-05 Satisfied BANK OF SCOTLAND PLC
DEED OF COVENANT 2008-08-05 Satisfied BANK OF SCOTLAND PLC
DEED OF COVENANT 2008-08-05 Satisfied BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT OF EARNINGS AND INSURANCE 2008-08-05 Satisfied BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT OF EARNINGS AND INSURANCE 2008-08-05 Satisfied BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT OF EARNINGS & INSURANCE 2007-07-20 Satisfied CAPITAL BANK PLC
MORTGAGE 2006-04-20 Satisfied CAPITAL BANK PLC
DEBENTURE 2006-03-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF MORTGAGE 2005-07-11 Satisfied CAPITAL BANK PLC
DEED OF MORTGAGE 2005-03-31 Satisfied CAPITAL BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31

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 WINDCAT WORKBOATS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by WINDCAT WORKBOATS LIMITED

WINDCAT WORKBOATS LIMITED has registered 1 patents

GB2427253 ,

Domain Names
We do not have the domain name information for WINDCAT WORKBOATS LIMITED
Trademarks
We have not found any records of WINDCAT WORKBOATS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINDCAT WORKBOATS LIMITED. 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 (52220 - Service activities incidental to water transportation) as WINDCAT WORKBOATS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for WINDCAT WORKBOATS LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Waveney District Council UNIT 16 WAVENEY MARKET WEST LOWESTOFT NR32 1BU 5,00001.04.2010
Waveney District Council 1 BATTERY GREEN ROAD LOWESTOFT NR32 1DE 22,25001.11.2011

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by WINDCAT WORKBOATS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-02-0184879040Parts of machinery of chapter 84, not intended for a specific purpose, of cast iron, n.e.s.
2012-09-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2012-07-0139263000Fittings for furniture, coachwork and the like, of plastics (excl. building components for permanent mounting on parts of buildings)
2012-06-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2012-05-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2012-05-0189079000Rafts, tanks, coffer-dams, landing stages, buoys, beacons and other floating structures (excl. inflatable rafts, vessels of heading 8901 to 8906 and floating structures for breaking up)
2012-04-0184879040Parts of machinery of chapter 84, not intended for a specific purpose, of cast iron, n.e.s.
2012-03-0184879040Parts of machinery of chapter 84, not intended for a specific purpose, of cast iron, n.e.s.
2011-12-0190148000Navigational instruments and apparatus (excl. for aeronautical or space navigation, compasses and radio navigational equipment)
2011-10-0184871090Ships' or boats' propellers and blades therefor (excl. those of bronze)
2011-09-0189
2011-07-0184832000Bearing housings, incorporating ball or roller bearings, for machinery
2011-05-0189
2011-03-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-10-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2010-07-0189
2010-05-0189
2010-03-0189

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 WINDCAT WORKBOATS LIMITED 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 WINDCAT WORKBOATS LIMITED any grants or awards.
Ownership
    • SEACOR HOLDINGS INC : Ultimate parent company :
      • Boston Putford Offshore Safety Limited
      • Boston Putford Offshore Safety Ltd
      • Bruce Marine Limited
      • Bruce Marine Ltd
      • Haven Shipping Co Ltd
      • Haven Shipping Company Limited
      • Link Associates International Global Limited
      • Link Associates International Global Ltd
      • Link Associates International Limited
      • Link Associates International Ltd
      • Putford Ltd
      • Seabulk Offshore U.K. Ltd
      • Seabulk Offshore U.K. Ltd.
      • SEACOR Capital Two Ltd
      • SEACOR International Limited
      • SEACOR International Ltd
      • SEACOR Marine (International) Limited
      • SEACOR Marine (International) Ltd
      • Southern Crewing Services Limited
      • Southern Crewing Services Ltd
      • Stirling Marine Limited
      • Stirling Marine Ltd
      • Stirling Offshore Limited
      • Stirling Offshore Ltd
      • Stirling Shipmanagement Limited
      • Stirling Shipmanagement Ltd
      • Stirling Shipping Co Ltd
      • Stirling Shipping Company Limited
      • Stirling Shipping Holdings Limited
      • Stirling Shipping Holdings Ltd
      • Stirling Trustees Limited
      • Stirling Trustees Ltd
      • Vector Seacor Ltd
      • Vector-Seacor Ltd
      • Warbler Shipping Ltd
      • Strategic Software Ltd
      • West Coast Standby Ltd
      • SEACOR Capital (UK) Limited
      • SEACOR Capital (UK) Ltd
      • SEACOR Environmental Services (U.K.) Ltd
      • SEACOR Environmental Services (U.K.) Ltd.
      • Boston Putford Offshore Safety Ltd
      • Boston Putford Offshore Safety, Ltd
      • Putford Limited
      • Putford Ltd
      • SEACOR Capital (UK) Ltd
      • SEACOR Capital Two Limited
      • SEACOR Capital Two Ltd
      • SEACOR International Ltd
      • SEACOR Marine (Management) Ltd
      • Southern Crewing Services Ltd
      • Southern Crewing Services, Ltd
      • Strategic Software Limited
      • Strategic Software Ltd
      • Vector Seacor Ltd
      • Vector-Seacor Ltd
      • Warbler Shipping Ltd
      • West Coast Standby Ltd
      • SEACOR Environmental Services (UK) Limited
      • SEACOR Environmental Services (UK) Ltd
      • SEACOR International Limitted
      • Southern Crewing Services Limitd
      • SEACOR Response (UK) Limited
      • SEACOR Response (UK) Ltd
      • Windcat Workboats Holdings Ltd
      • Windcat Workboats Limited
      • Windcat Workboats 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.
    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.