Company NameThames Rib Experience Ltd
DirectorsDean McGlinchey and Charlotte Elizabeth Thompson-McGlinchey
Company StatusActive
Company Number06452229
CategoryPrivate Limited Company
Incorporation Date12 December 2007(16 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6120Inland water transport
SIC 50300Inland passenger water transport

Directors

Director NameMr Dean McGlinchey
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chase Chase Lane
Chigwell
Essex
IG7 6JW
Director NameMrs Charlotte Elizabeth Thompson-McGlinchey
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chase Chase Lane
Chigwell
Essex
IG7 6JW
Secretary NameMrs Charlotte Elizabeth Thompson - McGlinchey
NationalityBritish
StatusCurrent
Appointed12 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chase Chase Lane
Chigwell
Essex
IG7 6JW

Contact

Websitethamesribexperience.com
Email address[email protected]
Telephone020 32451177
Telephone regionLondon

Location

Registered AddressPriory Place Priory Road
Tiptree
Colchester
Essex
CO5 0QE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Charlotte Elizabeth Thompson-mcglinchey
50.00%
Ordinary
1 at £1Dean Mcglinchey
50.00%
Ordinary

Financials

Year2014
Net Worth£766,349
Cash£747,819
Current Liabilities£146,940

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 December 2023 (5 months ago)
Next Return Due17 December 2024 (7 months, 2 weeks from now)

Charges

10 April 2014Delivered on: 14 April 2014
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries for the Time Being

Classification: A registered charge
Particulars: The vessel named "adrenaline" registered with the registry of shipping and seamen, cardiff (under the united kingdom flag) in the ownership of the company with official number 917813 and includes any share or interest therein together with all her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances, whether on board or ashore, including any which may in the future be put on board or may in the future be intended to be used for the vessel if on shore and also any additions, improvements and replacements and includes any share or interest therein made in or to such vessel or any part thereof, or to her equipment and appurtenances.
Outstanding
10 April 2014Delivered on: 14 April 2014
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries for the Time Being

Classification: A registered charge
Particulars: The vessel named "experience" registered with the registry of shipping and seamen, cardiff (under the united kingdom flag) in the ownership of the company with official number 915597 and includes any share or interest therein together with all her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances, whether on board or ashore, including any which may in the future be put on board or may in the future be intended to be used for the vessel if on shore and also any additions, improvements and replacements and includes any share or interest therein made in or to such vessel or any part thereof, or to her equipment and appurtenances.
Outstanding
5 May 2020Delivered on: 12 May 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
16 June 2016Delivered on: 22 June 2016
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries from Time to Time

Classification: A registered charge
Particulars: 64/64 shares in the vessel known as ultimate with official number 921573 and in its appurtenances.
Outstanding
16 June 2016Delivered on: 22 June 2016
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries from Time to Time

Classification: A registered charge
Particulars: 64/64 shares in the vessel known as eliminator with official number 921539 and in its appurtenances.
Outstanding
16 June 2016Delivered on: 20 June 2016
Persons entitled: Santander UK PLC, as Security Trustee for Itself and Each of Its Subsidiaries for the Time Being.

Classification: A registered charge
Particulars: The rib vessel named "ultimate" registered with the registry of shipping and seamen, cardiff CF24 5XR (under the united kingdom flag) in the ownership of the company with official number 921573 built in 2016 by ribcraft limited (company number 02783470) of edward close, houndstone business centre park, yeovil, somerset, BA22 8RU and includes any share or interest therein together with all her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances, whether on board or ashore, including any which may in the future be put on board or may in the future be intended to be used for the vessel if on shore and also any additions, improvements and replacements and includes any share or interest therein made in or to such vessel or any part thereof, or to her equipment and appurtenances.
Outstanding
16 June 2016Delivered on: 20 June 2016
Persons entitled: Santander UK PLC, as Security Trustee for Itself and Each of Its Subsidiaries for the Time Being.

Classification: A registered charge
Particulars: The rib vessel named "eliminator" registered with the registry of shipping and seamen, cardiff CF24 5XR (under the united kingdom flag) in the ownership of the company with official number 921539 built in 2016 by ribcraft limited (company number 02783470) of edward close, houndstone business centre park, yeovil, somerset, BA22 8RU and includes any share or interest therein together with all her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances, whether on board or ashore, including any which may in the future be put on board or may in the future be intended to be used for the vessel if on shore and also any additions, improvements and replacements and includes any share or interest therein made in or to such vessel or any part thereof, or to her equipment and appurtenances.
Outstanding
28 May 2015Delivered on: 8 June 2015
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries from Time to Time

Classification: A registered charge
Particulars: 64/64 shares in the vessel known as exterminator with official number 920621 and in its appurtenances.
Outstanding
28 May 2015Delivered on: 29 May 2015
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries for the Time Being

Classification: A registered charge
Particulars: The rib vessel named or to be named "exterminator" registered or to be registered with the registry of shipping and seamen, cardiff CF24 5XR (under the united kingdom flag) in the ownership of the company with official number 920621, built in 2015 by ribcraft limited (company number 02783470) of edward close, houndstone business centre park, yeovil, somerset, BA22 8RU, and includes any share or interest therein together with all her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances, whether on board or ashore, including any which may in the future be put on board or may in the future be intended to be used for the vessel if on shore and also any additions, improvements and replacements and includes any share or interest therein made in or to such vessel or any part thereof, or to her equipment and appurtenances.
Outstanding
12 June 2014Delivered on: 17 June 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 64/64 shares in the vessel known as exhilaration rib with official number 919931.
Outstanding
23 May 2014Delivered on: 27 May 2014
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each If Its Subsidiaries for the Time Being

Classification: A registered charge
Particulars: The rib named exhilaration rib and registered with the registry of shipping and seamen, cardiff (under the united kingdom flag) in the ownership of the company, built in 2014 by the builder and includes any share or interest therein together with all her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances, whether on board or ashore, including any which may in the future be put on board or may in the future be intended to be used for the vessel if on shore and also any additions, improvements and replacements and includes any share or interest therein made in or to such vessel or any part thereof, or to her equipment and appurtenances.. "Builder" means ribcraft, edward close, houndstone business centre park, yeovil, somerset, BA22 8RU.
Outstanding
15 April 2014Delivered on: 17 April 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 64/64TH shares in the vessel known as adrenaline with official number 917813.
Outstanding
15 April 2014Delivered on: 16 April 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 64/64TH shares in the vessel known as experience with official number 915597.
Outstanding
27 October 2011Delivered on: 1 November 2011
Satisfied on: 17 April 2014
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage of a ship
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sixty four of the sixty four shares in the vessel named "adrenaline", with official number 917813.
Fully Satisfied
8 August 2011Delivered on: 16 August 2011
Satisfied on: 17 April 2014
Persons entitled: Clydesdale Bank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The vessel named adrenaline; the earnings, the insurances and all requisition compensation. See image for full details.
Fully Satisfied
22 July 2011Delivered on: 2 August 2011
Satisfied on: 17 April 2014
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
26 March 2009Delivered on: 31 March 2009
Satisfied on: 17 April 2014
Persons entitled: Clydesdale Bank Asset Finance Limited

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The vessel being experience with all her engines boats tackle belongings and appurtenances see image for full details.
Fully Satisfied
26 March 2009Delivered on: 31 March 2009
Satisfied on: 17 April 2014
Persons entitled: Clydesdale Bank Asset Finance Limited

Classification: Mortgage of a ship
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 of the 64 shares in the vessel k/a experience and in its appurtenances see image for full details.
Fully Satisfied
26 March 2009Delivered on: 31 March 2009
Satisfied on: 14 May 2014
Persons entitled: Clydesdale Bank Asset Finance Limited

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The vessel being ultimate rib with all her engines boats tackle belongings and appurtenances see image for full details.
Fully Satisfied
26 March 2009Delivered on: 31 March 2009
Satisfied on: 26 April 2014
Persons entitled: Clydesdale Bank Asset Finance Limited

Classification: Mortgage of a ship
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 of the 64 shares in the vessel k/a ultimate rib and in its appurtenances see image for full details.
Fully Satisfied

Filing History

12 December 2023Confirmation statement made on 3 December 2023 with updates (6 pages)
22 November 2023Secretary's details changed for Mrs Charlotte Elizabeth Thompson - Mcglinchey on 20 November 2023 (1 page)
21 November 2023Director's details changed for Mrs Charlotte Elizabeth Thompson-Mcglinchey on 20 November 2023 (2 pages)
21 November 2023Director's details changed for Mrs Charlotte Elizabeth Thompson-Mcglinchey on 20 November 2023 (2 pages)
21 November 2023Director's details changed for Mr Dean Mcglinchey on 20 November 2023 (2 pages)
21 November 2023Director's details changed for Mr Dean Mcglinchey on 20 November 2023 (2 pages)
21 November 2023Change of details for Mr Dean Mcglinchey as a person with significant control on 20 November 2023 (2 pages)
7 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
19 June 2023Change of details for Mr Dean Mcglinchey as a person with significant control on 19 June 2023 (2 pages)
12 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
3 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
21 January 2021Director's details changed for Dean Mcglincey on 21 January 2021 (2 pages)
21 January 2021Confirmation statement made on 12 December 2020 with updates (6 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
12 May 2020Registration of charge 064522290020, created on 5 May 2020 (15 pages)
31 January 2020Secretary's details changed for Mrs Charlotte Elizabeth Thompson - Mcglinchey on 15 January 2020 (1 page)
29 January 2020Director's details changed for Mrs Charlotte Elizabeth Thompson-Mcglinchey on 15 January 2020 (2 pages)
29 January 2020Director's details changed for Dean Mcglincey on 15 January 2020 (2 pages)
20 December 2019Confirmation statement made on 12 December 2019 with updates (6 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
19 July 2018Registered office address changed from Windsor House, 103 Whitehall Road, Colchester Essex CO2 8HA to Priory Place Priory Road Tiptree Colchester Essex CO5 0QE on 19 July 2018 (1 page)
22 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
22 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
9 October 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
9 October 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
30 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
30 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 June 2016Registration of charge 064522290018, created on 16 June 2016 (8 pages)
22 June 2016Registration of charge 064522290019, created on 16 June 2016 (8 pages)
22 June 2016Registration of charge 064522290019, created on 16 June 2016 (8 pages)
22 June 2016Registration of charge 064522290018, created on 16 June 2016 (8 pages)
20 June 2016Registration of charge 064522290017, created on 16 June 2016 (27 pages)
20 June 2016Registration of charge 064522290016, created on 16 June 2016 (27 pages)
20 June 2016Registration of charge 064522290017, created on 16 June 2016 (27 pages)
20 June 2016Registration of charge 064522290016, created on 16 June 2016 (27 pages)
11 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
11 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 June 2015Registration of charge 064522290015, created on 28 May 2015 (8 pages)
8 June 2015Registration of charge 064522290015, created on 28 May 2015 (8 pages)
29 May 2015Registration of charge 064522290014, created on 28 May 2015 (51 pages)
29 May 2015Registration of charge 064522290014, created on 28 May 2015 (51 pages)
5 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
5 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 June 2014Registration of charge 064522290013 (8 pages)
17 June 2014Registration of charge 064522290013 (8 pages)
27 May 2014Registration of charge 064522290012 (27 pages)
27 May 2014Registration of charge 064522290012 (27 pages)
14 May 2014Satisfaction of charge 2 in full (4 pages)
14 May 2014Satisfaction of charge 2 in full (4 pages)
26 April 2014Satisfaction of charge 1 in full (4 pages)
26 April 2014Satisfaction of charge 1 in full (4 pages)
17 April 2014Satisfaction of charge 7 in full (4 pages)
17 April 2014Satisfaction of charge 4 in full (4 pages)
17 April 2014Satisfaction of charge 6 in full (4 pages)
17 April 2014Registration of charge 064522290011 (8 pages)
17 April 2014Satisfaction of charge 7 in full (4 pages)
17 April 2014Satisfaction of charge 6 in full (4 pages)
17 April 2014Satisfaction of charge 4 in full (4 pages)
17 April 2014Satisfaction of charge 3 in full (4 pages)
17 April 2014Registration of charge 064522290011 (8 pages)
17 April 2014Satisfaction of charge 5 in full (4 pages)
17 April 2014Satisfaction of charge 3 in full (4 pages)
17 April 2014Satisfaction of charge 5 in full (4 pages)
16 April 2014Registration of charge 064522290010 (8 pages)
16 April 2014Registration of charge 064522290010 (8 pages)
14 April 2014Registration of charge 064522290008 (51 pages)
14 April 2014Registration of charge 064522290008 (51 pages)
14 April 2014Registration of charge 064522290009 (51 pages)
14 April 2014Registration of charge 064522290009 (51 pages)
15 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
15 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 January 2012Secretary's details changed for Charlotte Elizabeth Thompson on 16 September 2011 (2 pages)
5 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
5 January 2012Secretary's details changed for Charlotte Elizabeth Thompson on 16 September 2011 (2 pages)
5 January 2012Director's details changed for Charlotte Elizabeth Thompson on 16 September 2011 (3 pages)
5 January 2012Director's details changed for Charlotte Elizabeth Thompson on 16 September 2011 (3 pages)
5 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 January 2010Director's details changed for Dean Mcglincey on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Dean Mcglincey on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Dean Mcglincey on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Charlotte Elizabeth Thompson on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Charlotte Elizabeth Thompson on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Charlotte Elizabeth Thompson on 1 October 2009 (2 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
2 March 2009Return made up to 12/12/08; full list of members (4 pages)
2 March 2009Return made up to 12/12/08; full list of members (4 pages)
12 December 2007Incorporation (14 pages)
12 December 2007Incorporation (14 pages)