Hebburn
Tyne And Wear
NE31 1SP
Director Name | Mr Graeme Thomas Littledyke |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2020(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O A&P Tyne Limited Wagonway Road Hebburn Tyne And Wear NE31 1SP |
Director Name | Shane Allen Carr |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Marine Design |
Country of Residence | United Kingdom |
Correspondence Address | The Docks Falmouth Cornwall TR11 4NR |
Secretary Name | Clio Marie Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Sunrise Coombe View Perranporth Cornwall TR6 0JJ |
Director Name | Mr Peter Howard Child |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O A&P Tyne Limited Wagonway Road Hebburn Tyne And Wear NE31 1SP |
Director Name | Mr David Washbourne Daniel |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O A&P Tyne Limited Wagonway Road Hebburn Tyne And Wear NE31 1SP |
Director Name | Mr Michael David Reynolds |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Dozmere Close Feock Truro Cornwall TR3 6RL |
Secretary Name | Mr Peter Howard Child |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge House Killiganoon Carnon Downs Truro Cornwall TR3 6JT |
Director Name | Kenneth Philip Thompson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2008(5 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 10 July 2009) |
Role | Chartered Accountant |
Correspondence Address | 6 The Russets Chestfield Whitstable Kent CT5 3QG |
Secretary Name | Kenneth Philip Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2008(5 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 10 July 2009) |
Role | Chartered Accountant |
Correspondence Address | 6 The Russets Chestfield Whitstable Kent CT5 3QG |
Director Name | Mrs Anne Elizabeth Griffiths |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 9 Water's Edge 66h Beach Road Newton Porthcawl Mid Glamorgan CF36 5NE Wales |
Director Name | Mr Paul Edward Bailey |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Shirenewton Hall Shirenewton Newport Gwent NP6 6RQ Wales |
Director Name | Mr Tyrone James Allard |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 August 2009(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 3 The Spires Holywood County Down BT18 9DY Northern Ireland |
Secretary Name | Mrs Anne Elizabeth Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 9 Water's Edge 66h Beach Road Newton Porthcawl Mid Glamorgan CF36 5NE Wales |
Director Name | Mr Ian Carey |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 2018) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | C/O A&P Tyne Limited Wagonway Road Hebburn Tyne And Wear NE31 1SP |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Atlantic & Peninsula Marine Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2011(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 December 2020) |
Correspondence Address | 5 Abbotts Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Website | marinedesigns.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01326 214755 |
Telephone region | Falmouth |
Registered Address | C/O A&P Tyne Limited Wagonway Road Hebburn Tyne And Wear NE31 1SP |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Hebburn North |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Falmouth Docks & Engineering Company 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,162,824 |
Gross Profit | £211,072 |
Net Worth | -£1,907,656 |
Cash | £78,240 |
Current Liabilities | £2,140,925 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
1 February 2011 | Delivered on: 12 February 2011 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever. Particulars: Fixed charge all right title estate and other interests of the company in each charged property,book debts,all present and future goodwill and uncalled capital see image for full details. Outstanding |
---|
14 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
---|---|
5 January 2023 | Accounts for a small company made up to 31 March 2022 (18 pages) |
16 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
2 January 2022 | Accounts for a small company made up to 31 March 2021 (19 pages) |
8 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
10 January 2021 | Full accounts made up to 31 March 2020 (24 pages) |
5 January 2021 | Appointment of Mr Graeme Thomas Littledyke as a director on 22 December 2020 (2 pages) |
4 January 2021 | Termination of appointment of Atlantic & Peninsula Marine Services Limited as a director on 22 December 2020 (1 page) |
9 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
19 December 2019 | Full accounts made up to 31 March 2019 (25 pages) |
15 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
3 January 2019 | Full accounts made up to 31 March 2018 (25 pages) |
14 September 2018 | Appointment of Mr David Thomas Mcginley as a director on 1 September 2018 (2 pages) |
24 July 2018 | Termination of appointment of Ian Carey as a director on 20 July 2018 (1 page) |
7 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
10 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
31 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
31 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
25 November 2015 | Termination of appointment of Peter Howard Child as a director on 19 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Peter Howard Child as a director on 19 November 2015 (1 page) |
28 July 2015 | Appointment of Mr Ian Carey as a director on 28 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Ian Carey as a director on 28 July 2015 (2 pages) |
11 June 2015 | Termination of appointment of David Washbourne Daniel as a director on 30 March 2015 (1 page) |
11 June 2015 | Termination of appointment of David Washbourne Daniel as a director on 30 March 2015 (1 page) |
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
17 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
24 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
14 November 2013 | Termination of appointment of Shane Carr as a director (1 page) |
14 November 2013 | Termination of appointment of Shane Carr as a director (1 page) |
20 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
13 November 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
13 November 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
5 October 2012 | Auditor's resignation (2 pages) |
5 October 2012 | Auditor's resignation (2 pages) |
4 October 2012 | Auditor's resignation (1 page) |
4 October 2012 | Auditor's resignation (2 pages) |
4 October 2012 | Auditor's resignation (2 pages) |
4 October 2012 | Auditor's resignation (1 page) |
21 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
19 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
14 April 2011 | Termination of appointment of Michael Reynolds as a director (1 page) |
14 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Termination of appointment of Michael Reynolds as a director (1 page) |
14 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Termination of appointment of Paul Bailey as a director (1 page) |
10 March 2011 | Termination of appointment of Tyrone Allard as a director (1 page) |
10 March 2011 | Termination of appointment of Anne Griffiths as a secretary (1 page) |
10 March 2011 | Termination of appointment of Anne Griffiths as a director (1 page) |
10 March 2011 | Appointment of Atlantic & Peninsula Marine Services Limited as a director (2 pages) |
10 March 2011 | Registered office address changed from Atlantic House Ground Floor Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD on 10 March 2011 (1 page) |
10 March 2011 | Termination of appointment of Anne Griffiths as a director (1 page) |
10 March 2011 | Termination of appointment of Anne Griffiths as a secretary (1 page) |
10 March 2011 | Appointment of Atlantic & Peninsula Marine Services Limited as a director (2 pages) |
10 March 2011 | Registered office address changed from Atlantic House Ground Floor Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD on 10 March 2011 (1 page) |
10 March 2011 | Termination of appointment of Tyrone Allard as a director (1 page) |
10 March 2011 | Termination of appointment of Paul Bailey as a director (1 page) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
12 March 2010 | Director's details changed for David Washbourne Daniel on 11 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (7 pages) |
12 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (7 pages) |
12 March 2010 | Director's details changed for Shane Allen Carr on 11 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Shane Allen Carr on 11 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (7 pages) |
12 March 2010 | Director's details changed for David Washbourne Daniel on 11 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Peter Howard Child on 11 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Peter Howard Child on 11 March 2010 (2 pages) |
8 March 2010 | Termination of appointment of Kenneth Thompson as a director (1 page) |
8 March 2010 | Termination of appointment of Kenneth Thompson as a director (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from c/o a&p tyne LIMITED wagonway road hebburn newcastle tyne and wear NE31 1SP (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from c/o a&p tyne LIMITED wagonway road hebburn newcastle tyne and wear NE31 1SP (1 page) |
15 September 2009 | Appointment terminated secretary kenneth thompson (1 page) |
15 September 2009 | Director appointed ms anne elizabeth griffiths (1 page) |
15 September 2009 | Director appointed mr paul edward bailey (1 page) |
15 September 2009 | Director appointed ms anne elizabeth griffiths (1 page) |
15 September 2009 | Secretary appointed ms anne elizabeth griffiths (1 page) |
15 September 2009 | Director appointed mr tyrone james allard (1 page) |
15 September 2009 | Director appointed mr paul edward bailey (1 page) |
15 September 2009 | Director appointed mr tyrone james allard (1 page) |
15 September 2009 | Appointment terminated secretary kenneth thompson (1 page) |
15 September 2009 | Secretary appointed ms anne elizabeth griffiths (1 page) |
24 June 2009 | Return made up to 07/03/09; full list of members (4 pages) |
24 June 2009 | Return made up to 07/03/09; full list of members (4 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
30 July 2008 | Location of debenture register (1 page) |
30 July 2008 | Location of register of members (1 page) |
30 July 2008 | Location of register of members (1 page) |
30 July 2008 | Location of debenture register (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from c/o C.o aeptyre LIMITED wagonway road hebburn newcastle tyne and wear NE31 1SP (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from c/o C.o aeptyre LIMITED wagonway road hebburn newcastle tyne and wear NE31 1SP (1 page) |
30 July 2008 | Return made up to 07/03/08; full list of members (4 pages) |
30 July 2008 | Return made up to 07/03/08; full list of members (4 pages) |
17 July 2008 | Director and secretary appointed kenneth philip thompson (1 page) |
17 July 2008 | Appointment terminated secretary peter child (1 page) |
17 July 2008 | Appointment terminated secretary peter child (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from the docks falmouth cornwall TR11 4NR (1 page) |
17 July 2008 | Director and secretary appointed kenneth philip thompson (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from the docks falmouth cornwall TR11 4NR (1 page) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 June 2007 | New secretary appointed;new director appointed (2 pages) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: waterside court, falmouth road penryn cornwall TR10 8AW (1 page) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: waterside court, falmouth road penryn cornwall TR10 8AW (1 page) |
28 June 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
28 June 2007 | New secretary appointed;new director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
2 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
1 December 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
1 December 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
9 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Secretary's particulars changed (1 page) |
6 March 2006 | Secretary's particulars changed (1 page) |
9 May 2005 | Return made up to 07/03/05; full list of members
|
9 May 2005 | Return made up to 07/03/05; full list of members
|
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
4 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
21 October 2003 | Company name changed shane carr marine designs limite d\certificate issued on 21/10/03 (2 pages) |
21 October 2003 | Company name changed shane carr marine designs limite d\certificate issued on 21/10/03 (2 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | New director appointed (2 pages) |
7 March 2003 | Incorporation (16 pages) |
7 March 2003 | Incorporation (16 pages) |