ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Three Quays International Limited

Three Quays International Limited is an active company incorporated on 13 May 1968 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Three Quays International Limited was registered 57 years ago.
Status
Active
Active since incorporation
Company No
00931996
Private limited company
Age
57 years
Incorporated 13 May 1968
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 April 2025 (8 months ago)
Next confirmation dated 20 April 2026
Due by 4 May 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
The Grainger Suite, Dobson House C/O Armstrong Campbell Llp
The Grainger Suite, Dobson House
Regent Centre, Gosforth
Newcastle-Upon-Tyne Ne3 3pf
NE3 3PF
England
Address changed on 16 Dec 2025 (22 days ago)
Previous address was The Old Gun Room Blagdon Estate Seaton Burn Newcastle upon Tyne NE13 6DB England
Telephone
Unreported
Email
Available in Endole App
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in May 1962
Mr Barry Edward Kerr Gilmour
PSC • British • Lives in UK • Born in Jul 1947
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
BCTQ Maritime Corporate Limited
William Allan Plant is a mutual person.
Active
Burness Corlett Three Quays (London) Limited
William Allan Plant is a mutual person.
Active
Burness Corlett Three Quays International Limited
William Allan Plant is a mutual person.
Active
Norham House 1062 Limited
William Allan Plant is a mutual person.
Active
Great Northern Investments Limited
William Allan Plant is a mutual person.
Active
Cool Breeze Charters Limited
William Allan Plant is a mutual person.
Active
Kerr & Co. Limited
William Allan Plant is a mutual person.
Active
Oceanic Yachts Limited
William Allan Plant is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£20
Decreased by £131 (-87%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£318.48K
Increased by £31.95K (+11%)
Total Liabilities
-£2.88M
Decreased by £100 (-0%)
Net Assets
-£2.56M
Increased by £32.05K (-1%)
Debt Ratio (%)
903%
Decreased by 100.79% (-10%)
Latest Activity
Abridged Accounts Submitted
7 Days Ago on 31 Dec 2025
Registered Address Changed
22 Days Ago on 16 Dec 2025
Registered Address Changed
3 Months Ago on 10 Sep 2025
Russell Kenneth Campbell Resigned
6 Months Ago on 2 Jul 2025
Confirmation Submitted
6 Months Ago on 13 Jun 2025
Catherine Armstrong Resigned
8 Months Ago on 30 Apr 2025
Abridged Accounts Submitted
1 Year Ago on 19 Dec 2024
Confirmation Submitted
1 Year 8 Months Ago on 29 Apr 2024
Abridged Accounts Submitted
2 Years Ago on 28 Dec 2023
Confirmation Submitted
2 Years 8 Months Ago on 20 Apr 2023
Get Credit Report
Discover Three Quays International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 31 March 2025
Submitted on 31 Dec 2025
Registered office address changed from The Old Gun Room Blagdon Estate Seaton Burn Newcastle upon Tyne NE13 6DB England to The Grainger Suite, Dobson House C/O Armstrong Campbell Llp the Grainger Suite, Dobson House Regent Centre, Gosforth Newcastle-upon-Tyne NE3 3PF NE3 3PF on 16 December 2025
Submitted on 16 Dec 2025
Registered office address changed from Office 5 Horton Park Berwick Hill Road Newcastle upon Tyne NE13 6BU to The Old Gun Room Blagdon Estate Seaton Burn Newcastle upon Tyne NE13 6DB on 10 September 2025
Submitted on 10 Sep 2025
Termination of appointment of Russell Kenneth Campbell as a director on 2 July 2025
Submitted on 2 Jul 2025
Confirmation statement made on 20 April 2025 with no updates
Submitted on 13 Jun 2025
Termination of appointment of Catherine Armstrong as a director on 30 April 2025
Submitted on 1 May 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Confirmation statement made on 20 April 2024 with no updates
Submitted on 29 Apr 2024
Unaudited abridged accounts made up to 31 March 2023
Submitted on 28 Dec 2023
Confirmation statement made on 20 April 2023 with no updates
Submitted on 20 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year