Company NameUK Docks Marine Services South Limited
Company StatusActive
Company Number04043381
CategoryPrivate Limited Company
Incorporation Date31 July 2000(23 years, 8 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures
SIC 3512Build & repair pleasure & sport boats
SIC 30120Building of pleasure and sporting boats

Directors

Director NameMr Harold Wilson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Drive
South Shields
Tyne & Wear
NE33 1LH
Secretary NameMr Gary Wilson
NationalityBritish
StatusCurrent
Appointed31 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressRiver Drive
South Shields
Tyne & Wear
NE33 1LH
Director NameMr David Paul Barley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(13 years, 5 months after company formation)
Appointment Duration10 years, 3 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressRiver Drive
South Shields
Tyne & Wear
NE33 1LH
Director NameMr Gary Wilson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2014(14 years after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Drive
South Shields
Tyne & Wear
NE33 1LH
Director NameMr Jonathan Wilson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2014(14 years after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Drive
South Shields
Tyne & Wear
NE33 1LH
Director NameMr Christopher Wilson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2014(14 years after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiver Drive
South Shields
Tyne & Wear
NE33 1LH
Secretary NameMr Harold Wilson
NationalityBritish
StatusResigned
Appointed31 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Longniddry
Usworth
Washington
Tyne & Wear
NE37 1SQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websiteweardock.co.uk
Telephone0191 5674749
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRiver Drive
South Shields
Tyne & Wear
NE33 1LH
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

54 at £1H. Wilson
54.00%
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
1 at £1Audrey Wilson
1.00%
Ordinary E

Financials

Year2014
Net Worth£584,799
Cash£564,601
Current Liabilities£857,068

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

15 February 2016Delivered on: 15 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
14 December 2015Delivered on: 21 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
22 November 2019Director's details changed for Mr Christopher Wilson on 14 August 2019 (2 pages)
5 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
1 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
23 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 September 2016Previous accounting period shortened from 31 December 2016 to 31 July 2016 (1 page)
22 September 2016Previous accounting period shortened from 31 December 2016 to 31 July 2016 (1 page)
14 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
15 February 2016Registration of charge 040433810002, created on 15 February 2016 (42 pages)
15 February 2016Registration of charge 040433810002, created on 15 February 2016 (42 pages)
21 December 2015Registration of charge 040433810001, created on 14 December 2015 (33 pages)
21 December 2015Registration of charge 040433810001, created on 14 December 2015 (33 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 September 2015Memorandum and Articles of Association (34 pages)
18 September 2015Memorandum and Articles of Association (34 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(7 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(7 pages)
7 July 2015Change of share class name or designation (2 pages)
7 July 2015Change of share class name or designation (2 pages)
7 July 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 100
(8 pages)
7 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increase in share capital 01/04/2015
(4 pages)
7 July 2015Statement of company's objects (2 pages)
7 July 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 100
(8 pages)
7 July 2015Statement of company's objects (2 pages)
7 July 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 100
(8 pages)
29 June 2015Change of name notice (2 pages)
29 June 2015Company name changed tyne slipways LIMITED\certificate issued on 29/06/15
  • RES15 ‐ Change company name resolution on 2015-06-08
(1 page)
29 June 2015Change of name notice (2 pages)
29 June 2015Company name changed tyne slipways LIMITED\certificate issued on 29/06/15
  • RES15 ‐ Change company name resolution on 2015-06-08
(1 page)
30 September 2014Appointment of Mr Jonathan Wilson as a director on 22 August 2014 (2 pages)
30 September 2014Appointment of Mr Jonathan Wilson as a director on 22 August 2014 (2 pages)
30 September 2014Appointment of Mr Gary Wilson as a director on 22 August 2014 (2 pages)
30 September 2014Appointment of Mr Christopher Wilson as a director on 22 August 2014 (2 pages)
30 September 2014Appointment of Mr Gary Wilson as a director on 22 August 2014 (2 pages)
30 September 2014Appointment of Mr Christopher Wilson as a director on 22 August 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
28 January 2014Appointment of Mr David Paul Barley as a director (2 pages)
28 January 2014Appointment of Mr David Paul Barley as a director (2 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
2 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2010Secretary's details changed for Mr Gary Wilson on 31 July 2010 (1 page)
27 September 2010Secretary's details changed for Mr Gary Wilson on 31 July 2010 (1 page)
27 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
27 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
27 September 2010Director's details changed for Mr Harold Wilson on 31 July 2010 (2 pages)
27 September 2010Director's details changed for Mr Harold Wilson on 31 July 2010 (2 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 August 2009Return made up to 31/07/09; full list of members (3 pages)
19 August 2009Return made up to 31/07/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 August 2008Return made up to 31/07/08; full list of members (3 pages)
5 August 2008Return made up to 31/07/08; full list of members (3 pages)
24 August 2007Return made up to 31/07/07; no change of members (6 pages)
24 August 2007Return made up to 31/07/07; no change of members (6 pages)
23 August 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
23 August 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
1 June 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
1 June 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
24 August 2006Return made up to 31/07/06; full list of members (6 pages)
24 August 2006Return made up to 31/07/06; full list of members (6 pages)
17 August 2006Memorandum and Articles of Association (6 pages)
17 August 2006Memorandum and Articles of Association (6 pages)
10 August 2006Company name changed wear dock & engineering company LIMITED\certificate issued on 10/08/06 (2 pages)
10 August 2006Company name changed wear dock & engineering company LIMITED\certificate issued on 10/08/06 (2 pages)
21 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
21 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
10 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 July 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
1 July 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
10 August 2004Return made up to 31/07/04; full list of members (6 pages)
10 August 2004Return made up to 31/07/04; full list of members (6 pages)
24 March 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
24 March 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
14 September 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 September 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
15 April 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
15 April 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
1 November 2002Return made up to 31/07/02; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 November 2002Return made up to 31/07/02; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 June 2002Company name changed robsons boatbuilders LIMITED\certificate issued on 07/06/02 (2 pages)
7 June 2002Company name changed robsons boatbuilders LIMITED\certificate issued on 07/06/02 (2 pages)
15 May 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
15 May 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
1 August 2001Return made up to 31/07/01; full list of members (7 pages)
1 August 2001Return made up to 31/07/01; full list of members (7 pages)
13 September 2000New secretary appointed;new director appointed (2 pages)
13 September 2000Registered office changed on 13/09/00 from: the britannia suite st jamess buildings 79 oxford street manchester, lancashire M1 6FR (2 pages)
13 September 2000Secretary resigned (1 page)
13 September 2000Director resigned (2 pages)
13 September 2000Registered office changed on 13/09/00 from: the britannia suite st jamess buildings 79 oxford street manchester, lancashire M1 6FR (2 pages)
13 September 2000Director resigned (2 pages)
13 September 2000New secretary appointed;new director appointed (2 pages)
13 September 2000New secretary appointed (2 pages)
13 September 2000New secretary appointed (2 pages)
13 September 2000Secretary resigned (1 page)
31 July 2000Incorporation (11 pages)
31 July 2000Incorporation (11 pages)