Cldn Shipholding I Ltd

  • Active
  • Incorporated on 22 Mar 1996

Reg Address: Seatruck House, The Ferry Terminal, Warrenpoint BT34 3JR

Previous Names:
Pace & Point Shipping Ltd - 7 Jun 2018
Seatruck Shipholding I Ltd - 7 Jun 2018
Pace & Point Shipping Ltd - 16 Jun 2006
Seatruck Ferries Limited - 22 Mar 1996

Company Classifications:
50200 - Sea and coastal freight water transport


  • Summary The company with name "Cldn Shipholding I Ltd" is a ltd and located in Seatruck House, The Ferry Terminal, Warrenpoint BT34 3JR. Cldn Shipholding I Ltd is currently in active status and it was incorporated on 22 Mar 1996 (28 years 5 months 30 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Cldn Shipholding I Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Ann Margaret Hamilton Director 28 Sep 2020 British Active
2 Ann Margaret Hamilton Secretary 2 Mar 2020 - Active
3 Benjamin Simon Coppack Director 26 Sep 2018 British Active
4 Peter Norborg Director 1 Sep 2017 Danish Resigned
26 Sep 2018
5 Anders Bruun Director 16 Nov 2015 Danish Resigned
4 May 2018
6 Flemming Steen Director 12 May 2015 Danish Resigned
30 Aug 2017
7 Kristian Morch Director 1 Nov 2013 Danish Resigned
12 May 2015
8 Ole Frie Director 9 Jan 2007 Danish Resigned
12 May 2015
9 Per Gullestrup Director 11 Nov 2006 Danish Resigned
1 Nov 2013
10 Karen Elizabeth Donaldson Director 11 Jul 2002 British Resigned
28 Sep 2020
11 Alistair James Eagles Director 11 Jul 2002 British Active
12 Henrik Lund Dal Director 11 Jul 2002 Danish Resigned
4 May 2018
13 Torben Gulnar Jensen Director 11 Jul 2002 Danish Resigned
9 Jan 2007
14 Kevin Peter Hobbs Director 22 Mar 1996 British Resigned
15 Jul 2008
15 Kevin Peter Hobbs Director 22 Mar 1996 British Resigned
15 Jul 2008
16 Debonaire Norah Needham Anley Director 22 Mar 1996 N. Irish Resigned
23 Dec 1999
17 William Allingham Director 22 Mar 1996 British Resigned
28 Jun 2002
18 Karen Donaldson Secretary 22 Mar 1996 - Resigned
2 Mar 2020
19 Roger Hutchinson Wright Director 22 Mar 1996 British Resigned
28 Jun 2002
20 Joseph Ivan Brown Director 22 Mar 1996 N. Irish Resigned
23 Dec 1999


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Seatruck Ferries Holding Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
30 Jun 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Cldn Shipholding I Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - Updates 22 Mar 2024 Download PDF
2 Change Of Name - Notice 21 Feb 2024 Download PDF
3 Change Of Name - Certificate Company 21 Feb 2024 Download PDF
4 Mortgage - Satisfy Charge Full 9 Feb 2024 Download PDF
5 Mortgage - Satisfy Charge Full 9 Feb 2024 Download PDF
6 Mortgage - Satisfy Charge Full 9 Feb 2024 Download PDF
7 Mortgage - Satisfy Charge Full 9 Feb 2024 Download PDF
8 Mortgage - Satisfy Charge Full 9 Feb 2024 Download PDF
9 Mortgage - Satisfy Charge Full 9 Feb 2024 Download PDF
10 Mortgage - Satisfy Charge Full 9 Feb 2024 Download PDF
11 Mortgage - Satisfy Charge Full 9 Feb 2024 Download PDF
12 Mortgage - Satisfy Charge Full 9 Feb 2024 Download PDF
13 Mortgage - Satisfy Charge Full 9 Feb 2024 Download PDF
14 Mortgage - Create With Deed With Charge Number Charge Creation Date 20 Feb 2023 Download PDF
15 Mortgage - Create With Deed With Charge Number Charge Creation Date 20 Feb 2023 Download PDF
16 Mortgage - Create With Deed With Charge Number Charge Creation Date 20 Feb 2023 Download PDF
17 Mortgage - Create With Deed With Charge Number Charge Creation Date 20 Feb 2023 Download PDF
18 Mortgage - Create With Deed With Charge Number Charge Creation Date 17 Feb 2023 Download PDF
19 Mortgage - Create With Deed With Charge Number Charge Creation Date 17 Feb 2023 Download PDF
20 Mortgage - Create With Deed With Charge Number Charge Creation Date 17 Feb 2023 Download PDF
21 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
22 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
23 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
24 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
25 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
26 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
27 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
28 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
29 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
30 Mortgage - Charge Whole Release With Charge Number 2 Feb 2023 Download PDF
31 Mortgage - Satisfy Charge Full 2 Feb 2023 Download PDF
32 Mortgage - Charge Whole Release With Charge Number 2 Feb 2023 Download PDF
33 Mortgage - Satisfy Charge Full 2 Feb 2023 Download PDF
34 Mortgage - Satisfy Charge Full 2 Feb 2023 Download PDF
35 Mortgage - Satisfy Charge Full 2 Feb 2023 Download PDF
36 Mortgage - Charge Whole Release With Charge Number 2 Feb 2023 Download PDF
37 Mortgage - Satisfy Charge Full 2 Feb 2023 Download PDF
38 Mortgage - Satisfy Charge Full 2 Feb 2023 Download PDF
39 Mortgage - Satisfy Charge Full 2 Feb 2023 Download PDF
40 Mortgage - Satisfy Charge Full 2 Feb 2023 Download PDF
41 Mortgage - Satisfy Charge Full 2 Feb 2023 Download PDF
42 Mortgage - Satisfy Charge Full 2 Feb 2023 Download PDF
43 Mortgage - Charge Whole Release With Charge Number 2 Feb 2023 Download PDF
44 Mortgage - Satisfy Charge Full 2 Feb 2023 Download PDF
45 Mortgage - Satisfy Charge Full 2 Feb 2023 Download PDF
46 Mortgage - Satisfy Charge Full 2 Feb 2023 Download PDF
47 Mortgage - Charge Whole Release With Charge Number 2 Feb 2023 Download PDF
48 Mortgage - Satisfy Charge Full 2 Feb 2023 Download PDF
49 Mortgage - Charge Whole Release With Charge Number 2 Feb 2023 Download PDF
50 Mortgage - Satisfy Charge Full 2 Feb 2023 Download PDF
51 Mortgage - Satisfy Charge Full 2 Feb 2023 Download PDF
52 Mortgage - Satisfy Charge Full 2 Feb 2023 Download PDF
53 Mortgage - Satisfy Charge Full 2 Feb 2023 Download PDF
54 Mortgage - Satisfy Charge Full 2 Feb 2023 Download PDF
55 Mortgage - Satisfy Charge Full 2 Feb 2023 Download PDF
56 Mortgage - Satisfy Charge Full 2 Feb 2023 Download PDF
57 Accounts - Full 14 Nov 2022 Download PDF
58 Confirmation Statement - No Updates 17 Jun 2021 Download PDF
59 Officers - Appoint Person Director Company With Name Date 30 Sep 2020 Download PDF
2 Pages
60 Officers - Termination Director Company With Name Termination Date 30 Sep 2020 Download PDF
1 Pages
61 Accounts - Full 22 Sep 2020 Download PDF
24 Pages
62 Confirmation Statement - No Updates 16 Apr 2020 Download PDF
3 Pages
63 Officers - Termination Secretary Company With Name Termination Date 2 Mar 2020 Download PDF
1 Pages
64 Officers - Appoint Person Secretary Company With Name Date 2 Mar 2020 Download PDF
2 Pages
65 Accounts - Full 9 Sep 2019 Download PDF
20 Pages
66 Confirmation Statement - No Updates 4 Apr 2019 Download PDF
3 Pages
67 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Jan 2019 Download PDF
49 Pages
68 Mortgage - Create With Deed With Charge Number Charge Creation Date 8 Jan 2019 Download PDF
32 Pages
69 Mortgage - Create With Deed With Charge Number Charge Creation Date 8 Jan 2019 Download PDF
43 Pages
70 Mortgage - Create With Deed With Charge Number Charge Creation Date 8 Jan 2019 Download PDF
33 Pages
71 Mortgage - Create With Deed With Charge Number Charge Creation Date 8 Jan 2019 Download PDF
49 Pages
72 Mortgage - Create With Deed With Charge Number Charge Creation Date 8 Jan 2019 Download PDF
43 Pages
73 Mortgage - Create With Deed With Charge Number Charge Creation Date 8 Jan 2019 Download PDF
49 Pages
74 Mortgage - Create With Deed With Charge Number Charge Creation Date 8 Jan 2019 Download PDF
43 Pages
75 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Jan 2019 Download PDF
23 Pages
76 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Jan 2019 Download PDF
20 Pages
77 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Jan 2019 Download PDF
32 Pages
78 Officers - Termination Director Company With Name Termination Date 19 Oct 2018 Download PDF
1 Pages
79 Officers - Appoint Person Director Company With Name Date 19 Oct 2018 Download PDF
2 Pages
80 Accounts - Full 3 Oct 2018 Download PDF
20 Pages
81 Resolution 7 Jun 2018 Download PDF
3 Pages
82 Officers - Termination Director Company With Name Termination Date 8 May 2018 Download PDF
1 Pages
83 Officers - Termination Director Company With Name Termination Date 8 May 2018 Download PDF
1 Pages
84 Confirmation Statement - No Updates 27 Mar 2018 Download PDF
3 Pages
85 Accounts - Full 4 Oct 2017 Download PDF
20 Pages
86 Officers - Termination Director Company With Name Termination Date 12 Sep 2017 Download PDF
1 Pages
87 Officers - Appoint Person Director Company With Name Date 12 Sep 2017 Download PDF
2 Pages
88 Confirmation Statement - Updates 5 Apr 2017 Download PDF
5 Pages
89 Accounts - Full 26 Sep 2016 Download PDF
18 Pages
90 Annual Return - Company With Made Up Date Full List Shareholders 22 Apr 2016 Download PDF
7 Pages
91 Officers - Appoint Person Director Company With Name Date 19 Nov 2015 Download PDF
2 Pages
92 Accounts - Full 10 Jun 2015 Download PDF
17 Pages
93 Officers - Appoint Person Director Company With Name Date 22 May 2015 Download PDF
2 Pages
94 Officers - Termination Director Company With Name Termination Date 22 May 2015 Download PDF
1 Pages
95 Officers - Termination Director Company With Name Termination Date 22 May 2015 Download PDF
1 Pages
96 Annual Return - Company With Made Up Date Full List Shareholders 24 Apr 2015 Download PDF
7 Pages
97 Officers - Change Person Director Company With Change Date 24 Apr 2015 Download PDF
2 Pages
98 Officers - Change Person Secretary Company With Change Date 24 Apr 2015 Download PDF
1 Pages
99 Officers - Change Person Director Company With Change Date 24 Apr 2015 Download PDF
2 Pages
100 Accounts - Full 1 Sep 2014 Download PDF
19 Pages