Check the

MAINPRIZE OFFSHORE LTD

Company
MAINPRIZE OFFSHORE LTD (01408138)

MAINPRIZE OFFSHORE

Phone: +44 (0)1723 586 022
D rating

ABOUT MAINPRIZE OFFSHORE LTD

Mainprize Offshore Limited

(formally Mainprize Trawling Co Ltd) was formed in 1979 and has operated in the North Sea for over thirty years. During this time the company has gained extensive experience in the offshore oil, gas and renewable industry. Our main areas of operations are support work including cables - pipeline guard, chase work, pre lay grapnel operations, grab sampling and camera work, seabed surveys, impact surveys, traffic

The company has been involved with the early stages of the wind farm industry starting with the initial seabed surveys, risk assessments and traffic surveys. We have expanded into the operation of fast catamarans to support the wind farm construction and O+M teams, transferring personnel, equipment, spares and stores between shore and the offshore wind farm sites are included in our support role.

Mainprize Offshore Limited, operate a professional and reliable service and have a well established reputation throughout the offshore industry. Quality is an integral business principle together with customer satisfaction and our constant strive to improve efficiencies.

KEY FINANCES

Year
2017
Assets
£2163.25k ▲ £731.43k (51.08 %)
Cash
£888.43k ▲ £60.4k (7.29 %)
Liabilities
£3607.23k ▲ £2261.58k (168.07 %)
Net Worth
£-1443.98k ▼ £-1530.15k (-1,775.68 %)

REGISTRATION INFO

Company name
MAINPRIZE OFFSHORE LTD
Company number
01408138
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Jan 1979
Age - 46 years
Home Country
United Kingdom

CONTACTS

Website
mainprizeoffshore.co.uk
Phones
+44 (0)1723 586 022
01723 586 022
Registered Address
40 CENTURION WAY,
SCARBOROUGH,
NORTH YORKSHIRE,
YO12 4LE

ECONOMIC ACTIVITIES

03110
Marine fishing

LAST EVENTS

05 Jan 2017
Confirmation statement made on 20 December 2016 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 1,000

CHARGES

24 November 2015
Status
Outstanding
Delivered
30 November 2015
Persons entitled
The Royal Bank of Scotland PLC
Description
The sixty-four sixty fourth (64/64TH) shares in the fishing…

6 January 2015
Status
Outstanding
Delivered
12 January 2015
Persons entitled
The Royal Bank of Scotland PLC
Description
Mortgage dated 6/01/2015, and registered with the registrar…

6 January 2015
Status
Outstanding
Delivered
12 January 2015
Persons entitled
The Royal Bank of Scotland PLC
Description
Mortgage dated 6/1/2015, and registered with the registrar…

5 December 2013
Status
Outstanding
Delivered
5 December 2013
Persons entitled
Close Brothers Limited
Description
A 24 metre aluminium catamaran bearing hull indentification…

5 December 2013
Status
Outstanding
Delivered
5 December 2013
Persons entitled
Close Brothers Limited
Description
A 24 metre teknicraft vessel named “MO1” bearing hull…

30 November 2012
Status
Outstanding
Delivered
1 December 2012
Persons entitled
Close Brothers Limited
Description
An 17 metre wind farm support vessel named "dalby derwent"…

30 November 2012
Status
Outstanding
Delivered
1 December 2012
Persons entitled
Close Brothers Limited
Description
A 17 metre wind farm support vessel named "dalby derwent"…

28 July 2012
Status
Outstanding
Delivered
15 August 2012
Persons entitled
The Royal Bank of Scotland PLC
Description
The 64/64TH shares in the fishing boat presently k/a 'dalby…

15 November 1996
Status
Satisfied on 6 February 2004
Delivered
26 November 1996
Persons entitled
The Royal Bank of Scotland PLC
Description
The 64 shares in the fishing boat presently k/a "congener"…

30 April 1996
Status
Satisfied on 25 April 1997
Delivered
21 May 1996
Persons entitled
The Royal Bank of Scotland PLC
Description
The 64 shares in the fishing bat presently k/a "caro sal"…

17 May 1994
Status
Outstanding
Delivered
21 May 1994
Persons entitled
The Royal Bank of Scotland PLC
Description
The sixty four shares in the ship known as "maggie m mbe "…

27 April 1994
Status
Outstanding
Delivered
7 May 1994
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

11 January 1994
Status
Outstanding
Delivered
17 January 1994
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

30 March 1988
Status
Satisfied on 11 October 1994
Delivered
8 April 1988
Persons entitled
Barclays Bank PLC
Description
M.V. "maggie m mbe" the earnings and insurances and any…

30 March 1988
Status
Satisfied on 11 October 1994
Delivered
8 April 1988
Persons entitled
Barclays Bank PLC
Description
64/64TH shares in the M.V. "maggie m mbe" registered in the…

18 December 1987
Status
Satisfied on 4 July 2014
Delivered
22 December 1987
Persons entitled
The Secretary of State for Trade and Industry
Description
(A) any moneys which may be payable to the company in…

18 December 1987
Status
Outstanding
Delivered
22 December 1987
Persons entitled
Barclays Bank PLC
Description
The whole of the company's rights, interest and benefits…

12 September 1980
Status
Outstanding
Delivered
2 October 1980
Persons entitled
Barclays Bank PLC
Description
15/16TH shares in the fishing boat margaret jane. Official…

12 September 1980
Status
Outstanding
Delivered
2 October 1980
Persons entitled
Barclays Bank PLC
Description
15 shares in the fishing boat margaret jane. Official no…

See Also


Last update 2018

MAINPRIZE OFFSHORE LTD DIRECTORS

Sharon Marie Mainprize

  Acting
Appointed
04 January 2006
Role
Secretary
Address
40 Centurion Way, Scarborough, North Yorkshire, YO12 4LE
Name
MAINPRIZE, Sharon Marie

Sharon Marie Mainprize

  Acting
Appointed
10 December 2014
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
40 Centurion Way, Scarborough, North Yorkshire, YO12 4LE
Country Of Residence
England
Name
MAINPRIZE, Sharon Marie

Robert Rewcroft Mainprize Jnr

  Acting PSC
Appointed
04 January 2006
Occupation
Master
Role
Director
Age
50
Nationality
British
Address
40 Centurion Way, Scarborough, North Yorkshire, YO12 4LE
Country Of Residence
England
Name
MAINPRIZE JNR, Robert Rewcroft
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Patricia Mary Fairbairn

  Resigned
Appointed
07 June 1995
Resigned
03 May 2000
Role
Secretary
Address
24 Langdale Crescent, Cottingham, North Humberside, HU16 5DL
Name
FAIRBAIRN, Patricia Mary

Margaret Patricia Mainprize

  Resigned
Resigned
07 February 1992
Role
Secretary
Address
Tynedale House, Sitwell Street, Scarborough, North Yorkshire, YO12 5EX
Name
MAINPRIZE, Margaret Patricia

Robert Rewcroft Mainprize Junior

  Resigned
Appointed
31 December 1999
Resigned
24 January 2003
Role
Secretary
Address
32 Quay Street, Scarborough, North Yorkshire, YO11 1PL
Name
MAINPRIZE (JUNIOR), Robert Rewcroft

Jacqueline Patricia Mitchell

  Resigned
Appointed
24 January 2003
Resigned
04 January 2006
Occupation
Company Secretary
Role
Secretary
Nationality
British
Address
Mount Pleasant, Hunmanby Road Reighton, Filey, North Yorkshire, YO14 9RT
Name
MITCHELL, Jacqueline Patricia

Jacqueline Patricia Mitchell

  Resigned
Appointed
31 December 1999
Resigned
02 April 2000
Occupation
Company Secretary
Role
Secretary
Nationality
British
Address
Mount Pleasant, Hunmanby Road Reighton, Filey, North Yorkshire, YO14 9RT
Name
MITCHELL, Jacqueline Patricia

Jacqueline Patricia Mitchell

  Resigned
Appointed
07 February 1992
Resigned
02 April 2000
Occupation
Company Secretary
Role
Secretary
Nationality
British
Address
Mount Pleasant, Hunmanby Road Reighton, Filey, North Yorkshire, YO14 9RT
Name
MITCHELL, Jacqueline Patricia

Margaret Patricia Mainprize

  Resigned
Resigned
07 February 1992
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
Tynedale House, Sitwell Street, Scarborough, North Yorkshire, YO12 5EX
Name
MAINPRIZE, Margaret Patricia

Robert Rewcroft Mainprize

  Resigned
Appointed
31 December 1999
Resigned
08 April 2007
Occupation
Fisherman
Role
Director
Age
79
Nationality
British
Address
Mount Pleasant, Hunmanby Road Reighton, Filey, North Yorkshire, YO14 9RT
Name
MAINPRIZE, Robert Rewcroft

Robert Rewcroft Mainprize

  Resigned
Resigned
07 June 1995
Occupation
Fisherman
Role
Director
Age
79
Nationality
British
Address
32 Quay Street, Scarborough, North Yorkshire, YO11 1PL
Name
MAINPRIZE, Robert Rewcroft

Jacqueline Patricia Mitchell

  Resigned
Appointed
07 June 1995
Resigned
31 December 1999
Occupation
Administrator
Role
Director
Age
68
Nationality
British
Address
Mount Pleasant, Hunmanby Road Reighton, Filey, North Yorkshire, YO14 9RT
Country Of Residence
England
Name
MITCHELL, Jacqueline Patricia

REVIEWS


Check The Company
Not good according to the company’s financial health.