Company NameDeepstar Subsea Limited
DirectorChristopher Lilly
Company StatusActive
Company Number03348724
CategoryPrivate Limited Company
Incorporation Date10 April 1997(26 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Christopher Lilly
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(23 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address301a Sunderland Road
South Shields
Tyne And Wear
NE34 6RB
Director NameHarry Forrest
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(2 weeks, 4 days after company formation)
Appointment Duration10 years, 10 months (resigned 11 March 2008)
RoleEngineer
Correspondence Address16 Linburn
Rickleton Wood
Washington
Tyne & Wear
NE38 9EB
Director NameMr John Samuel Coulter
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(2 weeks, 4 days after company formation)
Appointment Duration23 years, 9 months (resigned 29 January 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 15 Victoria Industrial Estate Victoria Road W
Hebburn
Tyne And Wear
NE31 1UB
Secretary NameMr John Samuel Coulter
NationalityBritish
StatusResigned
Appointed28 April 1997(2 weeks, 4 days after company formation)
Appointment Duration10 years, 10 months (resigned 11 March 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 The Chase
Rickleton
Washington
Tyne & Wear
NE38 9DX
Secretary NameDiane Coulter
NationalityBritish
StatusResigned
Appointed11 March 2008(10 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 May 2018)
RoleCompany Director
Correspondence Address301a Sunderland Road
South Shields
Tyne And Wear
NE34 6RB
Director NameMrs Diane Coulter
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(14 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Victoria Industrial Estate Victoria Road W
Hebburn
Tyne And Wear
NE31 1UB
Director NameMrs Diane Coulter
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2018(21 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address301a Sunderland Road
South Shields
Tyne And Wear
NE34 6RB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.deepstarsubsea.co.uk
Telephone0191 4286770
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address301a Sunderland Road
South Shields
Tyne And Wear
NE34 6RB
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardHarton
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Diane Coulter
25.00%
Ordinary
50 at £1Diane Coulter
25.00%
Ordinary A
50 at £1John Coulter
25.00%
Ordinary
50 at £1John Coulter
25.00%
Ordinary A

Financials

Year2014
Net Worth£942,581
Cash£264,843
Current Liabilities£95,324

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return3 October 2023 (5 months, 4 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Charges

29 January 2021Delivered on: 8 February 2021
Persons entitled: John Samuel Coulter and Diane Coulter

Classification: A registered charge
Outstanding
14 September 2020Delivered on: 16 September 2020
Persons entitled: Jaid Holdings Limited (Crn: 12841103)

Classification: A registered charge
Outstanding

Filing History

3 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
30 August 2023Unaudited abridged accounts made up to 30 June 2023 (9 pages)
25 July 2023Satisfaction of charge 033487240002 in full (1 page)
13 October 2022Unaudited abridged accounts made up to 30 June 2022 (9 pages)
13 October 2022Confirmation statement made on 13 October 2022 with updates (4 pages)
25 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
15 February 2022Unaudited abridged accounts made up to 30 June 2021 (9 pages)
5 May 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
8 February 2021Termination of appointment of Diane Coulter as a director on 29 January 2021 (1 page)
8 February 2021Registration of charge 033487240002, created on 29 January 2021 (60 pages)
8 February 2021Satisfaction of charge 033487240001 in full (1 page)
5 February 2021Termination of appointment of John Samuel Coulter as a director on 29 January 2021 (1 page)
5 February 2021Appointment of Mr Christopher Lilly as a director on 29 January 2021 (2 pages)
22 December 2020Unaudited abridged accounts made up to 30 June 2020 (8 pages)
24 September 2020Memorandum and Articles of Association (18 pages)
24 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 September 2020Particulars of variation of rights attached to shares (3 pages)
24 September 2020Statement of company's objects (2 pages)
16 September 2020Cessation of Diane Coulter as a person with significant control on 14 September 2020 (1 page)
16 September 2020Notification of Jaid Holdings Limited as a person with significant control on 14 September 2020 (2 pages)
16 September 2020Cessation of John Samuel Coulter as a person with significant control on 14 September 2020 (1 page)
16 September 2020Registration of charge 033487240001, created on 14 September 2020 (59 pages)
11 June 2020Change of details for Mr John Samuel Coulter as a person with significant control on 10 June 2019 (2 pages)
26 May 2020Notification of Diane Coulter as a person with significant control on 26 May 2019 (2 pages)
5 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
4 February 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
11 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
4 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
21 September 2018Appointment of Mrs Diane Coulter as a director on 10 September 2018 (2 pages)
1 May 2018Termination of appointment of Diane Coulter as a director on 1 May 2018 (1 page)
1 May 2018Termination of appointment of Diane Coulter as a secretary on 1 May 2018 (1 page)
13 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
26 January 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
15 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 200
(5 pages)
11 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 200
(5 pages)
12 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 May 2015Director's details changed for Mrs Diane Coulter on 1 January 2015 (2 pages)
20 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 200
(5 pages)
20 May 2015Director's details changed for Mr John Samuel Coulter on 1 January 2015 (2 pages)
20 May 2015Director's details changed for Mr John Samuel Coulter on 1 January 2015 (2 pages)
20 May 2015Director's details changed for Mr John Samuel Coulter on 1 January 2015 (2 pages)
20 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 200
(5 pages)
20 May 2015Director's details changed for Mrs Diane Coulter on 1 January 2015 (2 pages)
20 May 2015Director's details changed for Mrs Diane Coulter on 1 January 2015 (2 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 June 2014Registered office address changed from 9 Starting Point Wawn Street South Shields NE33 4EB on 17 June 2014 (1 page)
17 June 2014Registered office address changed from 9 Starting Point Wawn Street South Shields NE33 4EB on 17 June 2014 (1 page)
25 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 200
(5 pages)
25 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 200
(5 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
9 May 2012Appointment of Mrs Diane Coulter as a director (2 pages)
9 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
9 May 2012Appointment of Mrs Diane Coulter as a director (2 pages)
9 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
25 May 2011Director's details changed for Mr John Samuel Coulter on 1 January 2011 (2 pages)
25 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
25 May 2011Secretary's details changed for Diane Coulter on 1 January 2011 (1 page)
25 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
25 May 2011Secretary's details changed for Diane Coulter on 1 January 2011 (1 page)
25 May 2011Secretary's details changed for Diane Coulter on 1 January 2011 (1 page)
25 May 2011Director's details changed for Mr John Samuel Coulter on 1 January 2011 (2 pages)
25 May 2011Director's details changed for Mr John Samuel Coulter on 1 January 2011 (2 pages)
25 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
25 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
26 October 2010Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 26 October 2010 (1 page)
26 October 2010Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 26 October 2010 (1 page)
14 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (14 pages)
14 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (14 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 July 2009Return made up to 10/04/09; full list of members (5 pages)
2 July 2009Return made up to 10/04/09; full list of members (5 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
30 June 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
30 June 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
23 June 2008Return made up to 10/04/08; full list of members (6 pages)
23 June 2008Return made up to 10/04/08; full list of members (6 pages)
5 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 April 2008Gbp ic 400/300\11/03/08\gbp sr 100@1=100\ (1 page)
5 April 2008Gbp ic 300/200\11/03/08\gbp sr 100@1=100\ (1 page)
5 April 2008Gbp ic 300/200\11/03/08\gbp sr 100@1=100\ (1 page)
5 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 April 2008Gbp ic 400/300\11/03/08\gbp sr 100@1=100\ (1 page)
20 March 2008Appointment terminated secretary john coulter (1 page)
20 March 2008Secretary appointed diane coulter (1 page)
20 March 2008Appointment terminated director harry forrest (1 page)
20 March 2008Appointment terminated director harry forrest (1 page)
20 March 2008Secretary appointed diane coulter (1 page)
20 March 2008Appointment terminated secretary john coulter (1 page)
3 July 2007Return made up to 10/04/07; full list of members (6 pages)
3 July 2007Return made up to 10/04/07; full list of members (6 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
30 June 2006Return made up to 10/04/06; full list of members (6 pages)
30 June 2006Return made up to 10/04/06; full list of members (6 pages)
28 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
28 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 June 2005Return made up to 10/04/05; full list of members (6 pages)
15 June 2005Return made up to 10/04/05; full list of members (6 pages)
18 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
18 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
10 August 2004Return made up to 10/04/04; no change of members (4 pages)
10 August 2004Return made up to 10/04/04; no change of members (4 pages)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
3 November 2003Return made up to 10/04/03; no change of members (4 pages)
3 November 2003Return made up to 10/04/03; no change of members (4 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
9 May 2002Return made up to 10/04/02; full list of members (6 pages)
9 May 2002Return made up to 10/04/02; full list of members (6 pages)
7 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
7 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
10 August 2001Return made up to 10/04/01; full list of members (5 pages)
10 August 2001Return made up to 10/04/01; full list of members (5 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
21 June 2000Return made up to 10/04/00; full list of members (5 pages)
21 June 2000Return made up to 10/04/00; full list of members (5 pages)
11 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
11 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
22 June 1999Return made up to 10/04/99; full list of members (5 pages)
22 June 1999Return made up to 10/04/99; full list of members (5 pages)
31 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
31 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
13 May 1998Return made up to 10/04/98; full list of members (5 pages)
13 May 1998Return made up to 10/04/98; full list of members (5 pages)
5 May 1998Registered office changed on 05/05/98 from: R. Tait walker & co bulman house regent centre gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page)
5 May 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
5 May 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
5 May 1998Registered office changed on 05/05/98 from: R. Tait walker & co bulman house regent centre gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page)
5 May 1998Location of register of members (1 page)
5 May 1998Location of register of members (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997Registered office changed on 01/05/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
1 May 1997Secretary resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997New secretary appointed;new director appointed (2 pages)
1 May 1997Registered office changed on 01/05/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Secretary resigned (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997New secretary appointed;new director appointed (2 pages)
10 April 1997Incorporation (13 pages)
10 April 1997Incorporation (13 pages)