Company NameUK Docks Marine Services North Limited
Company StatusActive
Company Number01297874
CategoryPrivate Limited Company
Incorporation Date9 February 1977(47 years, 2 months ago)
Previous NamesF.A.M. Mobile Industrial Maintenance Limited and Tyne Slipway & Engineering Co Limited

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameMr Harold Wilson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1995(18 years, 1 month after company formation)
Appointment Duration29 years, 1 month
RoleShip Repair Consultant
Country of ResidenceUnited Kingdom
Correspondence Address. River Drive
South Shields
Tyne And Wear
NE33 1LH
Secretary NameMr Gary Wilson
NationalityBritish
StatusCurrent
Appointed18 May 2004(27 years, 3 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence Address. River Drive
South Shields
Tyne And Wear
NE33 1LH
Director NameMr Gary Wilson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(32 years, 10 months after company formation)
Appointment Duration14 years, 5 months
RoleMarine Engineer
Country of ResidenceEngland
Correspondence Address. River Drive
South Shields
Tyne And Wear
NE33 1LH
Director NameMr Jonathan Wilson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(32 years, 10 months after company formation)
Appointment Duration14 years, 5 months
RoleMarine Engineer
Country of ResidenceUnited Kingdom
Correspondence Address. River Drive
South Shields
Tyne And Wear
NE33 1LH
Director NameMr Christopher Wilson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(32 years, 10 months after company formation)
Appointment Duration14 years, 5 months
RoleMarine Engineer
Country of ResidenceEngland
Correspondence Address. River Drive
South Shields
Tyne And Wear
NE33 1LH
Director NameMr Francis Aidan Malloy
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(14 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 March 1995)
RoleMarine Engineer
Correspondence Address29 Nicholas Avenue
Whitburn
Sunderland
Tyne & Wear
SR6 7DG
Director NameMrs Valerie Malloy
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(14 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 March 1995)
RoleClerical Assistant
Correspondence Address29 Nicholas Avenue
Whitburn
Sunderland
Tyne & Wear
SR6 7DG
Secretary NameMrs Valerie Malloy
NationalityBritish
StatusResigned
Appointed20 October 1991(14 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 March 1995)
RoleCompany Director
Correspondence Address29 Nicholas Avenue
Whitburn
Sunderland
Tyne & Wear
SR6 7DG
Secretary NameAudrey Wilson
NationalityBritish
StatusResigned
Appointed10 March 1995(18 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 18 May 2004)
RoleCompany Director
Correspondence Address4 Longniddry
Usworth
Washington
Tyne & Wear
NE37 1SQ

Contact

Websitewww.ukdocks.com/
Telephone0191 5674749
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address. River Drive
South Shields
Tyne And Wear
NE33 1LH
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

55 at £1H. Wilson & A. Wilson
55.00%
Ordinary A
15 at £1Christopher Wilson
15.00%
Ordinary C
15 at £1Gary Wilson
15.00%
Ordinary B
15 at £1Jonathan Wilson
15.00%
Ordinary D

Financials

Year2014
Net Worth£876,973
Cash£916,895
Current Liabilities£1,280,785

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

10 July 2023Delivered on: 12 July 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 December 2015Delivered on: 21 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
27 September 2002Delivered on: 2 October 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 May 1977Delivered on: 6 May 1977
Satisfied on: 7 December 2001
Persons entitled: Barclays Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all freehold & leasehold property. Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

22 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
22 November 2019Change of details for Mr Christopher Wilson as a person with significant control on 14 August 2019 (2 pages)
22 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
22 November 2019Director's details changed for Mr Christopher Wilson on 14 August 2019 (2 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
30 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
20 October 2017Notification of Wilson Group Holdings Limited as a person with significant control on 1 August 2016 (2 pages)
20 October 2017Notification of Wilson Group Holdings Limited as a person with significant control on 1 August 2016 (2 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
18 October 2017Notification of Christopher Wilson as a person with significant control on 1 August 2016 (2 pages)
18 October 2017Change of details for Mr Gary Wilson as a person with significant control on 1 August 2016 (2 pages)
18 October 2017Change of details for Mr Harold Wilson as a person with significant control on 1 August 2016 (2 pages)
18 October 2017Notification of Christopher Wilson as a person with significant control on 1 August 2016 (2 pages)
18 October 2017Change of details for Mr Gary Wilson as a person with significant control on 1 August 2016 (2 pages)
18 October 2017Change of details for Mr Harold Wilson as a person with significant control on 1 August 2016 (2 pages)
18 October 2017Change of details for Mr Jonathan Wilson as a person with significant control on 1 August 2016 (2 pages)
18 October 2017Change of details for Mr Jonathan Wilson as a person with significant control on 1 August 2016 (2 pages)
8 May 2017Accounts for a small company made up to 31 July 2016 (10 pages)
8 May 2017Accounts for a small company made up to 31 July 2016 (10 pages)
26 October 2016Confirmation statement made on 20 October 2016 with updates (9 pages)
26 October 2016Confirmation statement made on 20 October 2016 with updates (9 pages)
22 September 2016Previous accounting period shortened from 30 September 2016 to 31 July 2016 (1 page)
22 September 2016Previous accounting period shortened from 30 September 2016 to 31 July 2016 (1 page)
5 July 2016Accounts for a medium company made up to 30 September 2015 (16 pages)
5 July 2016Accounts for a medium company made up to 30 September 2015 (16 pages)
21 December 2015Registration of charge 012978740003, created on 14 December 2015 (33 pages)
21 December 2015Registration of charge 012978740003, created on 14 December 2015 (33 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(8 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(8 pages)
9 July 2015Change of name notice (2 pages)
9 July 2015Change of name notice (2 pages)
9 July 2015Company name changed tyne slipway & engineering co LIMITED\certificate issued on 09/07/15
  • RES15 ‐ Change company name resolution on 2015-06-08
(2 pages)
9 July 2015Company name changed tyne slipway & engineering co LIMITED\certificate issued on 09/07/15
  • RES15 ‐ Change company name resolution on 2015-06-08
(2 pages)
17 June 2015Accounts for a small company made up to 30 September 2014 (8 pages)
17 June 2015Accounts for a small company made up to 30 September 2014 (8 pages)
23 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(7 pages)
23 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(7 pages)
30 September 2014Registered office address changed from C/O Wear Dock & Engineering Co. South Docks South Dock Sunderland Tyne & Wear SR1 2EE to . River Drive South Shields Tyne and Wear NE33 1LH on 30 September 2014 (1 page)
30 September 2014Registered office address changed from C/O Wear Dock & Engineering Co. South Docks South Dock Sunderland Tyne & Wear SR1 2EE to . River Drive South Shields Tyne and Wear NE33 1LH on 30 September 2014 (1 page)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(7 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(7 pages)
22 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
22 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
1 July 2013Director's details changed for Mr Gary Wilson on 19 June 2013 (2 pages)
1 July 2013Director's details changed for Mr Gary Wilson on 19 June 2013 (2 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (7 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (7 pages)
5 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
5 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
6 June 2012Director's details changed for Mr Christopher Wilson on 11 May 2012 (2 pages)
6 June 2012Director's details changed for Mr Christopher Wilson on 11 May 2012 (2 pages)
20 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
18 December 2009Appointment of Mr Christopher Wilson as a director (2 pages)
18 December 2009Appointment of Mr Christopher Wilson as a director (2 pages)
18 December 2009Appointment of Mr Jonathan Wilson as a director (2 pages)
18 December 2009Appointment of Mr Jonathan Wilson as a director (2 pages)
18 December 2009Appointment of Mr Gary Wilson as a director (2 pages)
18 December 2009Appointment of Mr Gary Wilson as a director (2 pages)
28 November 2009Registered office address changed from Tyne Slipway River Drive South Shields Tyne & Wear NE33 1LH on 28 November 2009 (1 page)
28 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
28 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
28 November 2009Registered office address changed from Tyne Slipway River Drive South Shields Tyne & Wear NE33 1LH on 28 November 2009 (1 page)
27 November 2009Director's details changed for Harold Wilson on 19 October 2009 (2 pages)
27 November 2009Secretary's details changed for Gary Wilson on 19 October 2009 (1 page)
27 November 2009Secretary's details changed for Gary Wilson on 19 October 2009 (1 page)
27 November 2009Director's details changed for Harold Wilson on 19 October 2009 (2 pages)
23 June 2009Accounts for a small company made up to 30 September 2008 (7 pages)
23 June 2009Accounts for a small company made up to 30 September 2008 (7 pages)
28 October 2008Return made up to 20/10/08; full list of members (3 pages)
28 October 2008Return made up to 20/10/08; full list of members (3 pages)
12 May 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
12 May 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
15 November 2007Return made up to 20/10/07; full list of members (2 pages)
15 November 2007Return made up to 20/10/07; full list of members (2 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 November 2006Return made up to 20/10/06; full list of members (2 pages)
14 November 2006Return made up to 20/10/06; full list of members (2 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
26 October 2005Return made up to 20/10/05; full list of members (2 pages)
26 October 2005Return made up to 20/10/05; full list of members (2 pages)
17 May 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
17 May 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
16 November 2004Return made up to 20/10/04; full list of members (6 pages)
16 November 2004Return made up to 20/10/04; full list of members (6 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004New secretary appointed (2 pages)
14 February 2004Accounts for a small company made up to 30 September 2003 (8 pages)
14 February 2004Accounts for a small company made up to 30 September 2003 (8 pages)
29 October 2003Return made up to 20/10/03; full list of members (6 pages)
29 October 2003Return made up to 20/10/03; full list of members (6 pages)
25 July 2003Accounts for a small company made up to 30 September 2002 (9 pages)
25 July 2003Accounts for a small company made up to 30 September 2002 (9 pages)
1 November 2002Return made up to 20/10/02; full list of members (6 pages)
1 November 2002Return made up to 20/10/02; full list of members (6 pages)
2 October 2002Particulars of mortgage/charge (7 pages)
2 October 2002Particulars of mortgage/charge (7 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
18 December 2001Return made up to 20/10/01; full list of members (6 pages)
18 December 2001Return made up to 20/10/01; full list of members (6 pages)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
17 May 2001Accounts for a small company made up to 30 September 2000 (8 pages)
17 May 2001Accounts for a small company made up to 30 September 2000 (8 pages)
20 December 2000Return made up to 20/10/00; full list of members (6 pages)
20 December 2000Return made up to 20/10/00; full list of members (6 pages)
1 September 2000Accounts for a small company made up to 30 September 1999 (8 pages)
1 September 2000Accounts for a small company made up to 30 September 1999 (8 pages)
22 October 1999Return made up to 20/10/99; full list of members (6 pages)
22 October 1999Return made up to 20/10/99; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 30 September 1998 (8 pages)
26 January 1999Accounts for a small company made up to 30 September 1998 (8 pages)
1 December 1998Return made up to 20/10/98; full list of members (6 pages)
1 December 1998Return made up to 20/10/98; full list of members (6 pages)
29 January 1998Full accounts made up to 30 September 1997 (7 pages)
29 January 1998Full accounts made up to 30 September 1997 (7 pages)
23 October 1997Return made up to 20/10/97; no change of members (4 pages)
23 October 1997Return made up to 20/10/97; no change of members (4 pages)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
17 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
17 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
14 November 1996Return made up to 20/10/96; no change of members (4 pages)
14 November 1996Return made up to 20/10/96; no change of members (4 pages)
26 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
26 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
17 January 1996Return made up to 20/10/95; full list of members (8 pages)
17 January 1996Return made up to 20/10/95; full list of members (8 pages)
6 April 1995Director resigned;new director appointed (2 pages)
6 April 1995Director resigned;new director appointed (2 pages)
2 May 1980Company name changed\certificate issued on 02/05/80 (2 pages)
2 May 1980Company name changed\certificate issued on 02/05/80 (2 pages)
9 February 1977Incorporation (12 pages)
9 February 1977Incorporation (12 pages)