Get an alert when CARISBROOKE SHIPPING HOLDINGS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-04-21 (in 11mo)

Last made up 2026-04-07

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. CARISBROOKE SHIPPING HOLDINGS LIMITED 2000-11-29 → present
  2. ANTILOPE INVESTMENTS LIMITED 1999-06-02 → 2000-11-29

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Anderson Barrowcliff Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on reasonably foreseeable circumstances, the Directors conclude that the group has adequate resources, and necessary means to continue as a going concern in the normal course of business for the foreseeable future.”

Group structure

  1. CARISBROOKE SHIPPING HOLDINGS LIMITED · parent
    1. Vectis Crew Management Limited 100% · United Kingdom · Crew agency
    2. Carisbrooke Shipping Limited 100% · United Kingdom · Ship Operating
    3. Carisbrooke Shipping BV 100% · The Netherlands · Service provider
    4. Carisbrooke Shipping Norway AS 100% · Norway · Ship operating
    5. Carisbrooke Shipping (CV23) BV 100% · The Netherlands · Ship operating
    6. Carisbrooke Shipping (Holland) BV 100% · The Netherlands · Holding company
    7. Soetermeer Fekkes Cargadoorskantoor BV 100% · The Netherlands · Ship operating
    8. Carlsbrooke Chartering (former Merweship Management BV) 100% · The Netherlands · Crew agency
    9. Vectis Maritime Limited 100% · United Kingdom · Ship operating
    10. Medina Maritime CV 93% · The Netherlands · Ship operating
    11. CS Shipfund BV 82% · The Netherlands · Holding company
    12. Carisbrooke Shipping 637 Limited 82% · United Kingdom · Ship operating
    13. Carisbrooke Shipping (SO21) BV 100% · The Netherlands · Liquidation in process
    14. Northern Ship Management BV 100% · The Netherlands · Dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 18 resigned

Name Role Appointed Born Nationality
TVEITAN-DE JONG, Helen Director 2007-01-09 Aug 1967 Dutch
WESTER, Willem Director 2013-06-05 Oct 1944 British
WILLIAMS, Christopher Lloyd Director 2018-11-20 May 1966 British
Show 18 resigned officers
Name Role Appointed Resigned
MCCULLOCH, Emily Louise Secretary 2013-01-24 2013-10-30
MORTIMER, Neil Austin Secretary 2001-05-02 2003-03-06
POULTON, David John Secretary 2000-04-04 2001-05-02
RILEY, Margaret Ann Secretary 2004-04-01 2013-01-16
ROBSON, Ronald Alexander Secretary 1999-06-02 2000-04-04
CROUCHER, Greta Director 1999-06-02 2007-01-09
JONES, Philip Ian Director 2005-05-01 2013-09-01
MORTIMER, Neil Austin Director 2001-02-07 2003-03-06
OVER, Paul Charles Director 2010-06-21 2019-03-31
POULTON, David John Director 1999-06-02 2004-03-31
ROBSON, Ronald Alexander Director 1999-06-02 2000-04-04
ROSENMOLLER, Ben Director 2001-11-01 2007-01-09
TIPPLE, Nigel John Director 2015-01-01 2016-04-21
WALKER, Ian Alexander Director 1999-06-02 2011-09-08
WESTER, Robert Willem Director 2005-05-09 2016-02-09
WESTER, Robert Willem Director 2005-05-01 2008-04-02
WESTER, Willem Director 1999-06-02 2008-04-02
NYIKA NATIONAL LIMITED Corporate Director 2010-01-01 2010-06-21

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Robert Willem Wester Individual Shares 25–50%, Voting 25–50% 2021-10-30 Active
Mr Willem Wester Individual Shares 25–50%, Voting 25–50% 2021-07-28 Ceased 2021-10-29

Filing timeline

Last 20 of 337 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-11-10 MA Memorandum articles
  • 2025-11-10 CC04 Statement of companys objects
Date Type Category Description
2026-04-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-10 MA incorporation Memorandum articles
2025-11-10 CC04 change-of-constitution Statement of companys objects
2025-08-06 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-07 AA accounts Accounts with accounts type group
2025-04-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-12 AA accounts Accounts with accounts type group
2024-04-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-19 AA accounts Accounts with accounts type group
2023-05-11 CS01 confirmation-statement Confirmation statement with updates PDF
2023-05-09 SH06 capital Capital cancellation shares
2023-05-09 SH03 capital Capital return purchase own shares
2023-01-09 PSC04 persons-with-significant-control Change to a person with significant control PDF
2022-12-29 CS01 confirmation-statement Confirmation statement with updates PDF
2022-11-14 MR04 mortgage Mortgage satisfy charge full PDF
2022-08-09 AA accounts Accounts with accounts type group
2022-05-12 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-03-28 CS01 confirmation-statement Confirmation statement with updates PDF
2021-12-10 SH03 capital Capital return purchase own shares
2021-11-17 SH06 capital Capital cancellation shares

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page