Company NameMarine Designs Limited
DirectorsDavid Thomas McGinley and Graeme Thomas Littledyke
Company StatusActive
Company Number04690079
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Director NameMr David Thomas McGinley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(15 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O A&P Tyne Limited Wagonway Road
Hebburn
Tyne And Wear
NE31 1SP
Director NameMr Graeme Thomas Littledyke
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2020(17 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O A&P Tyne Limited Wagonway Road
Hebburn
Tyne And Wear
NE31 1SP
Director NameShane Allen Carr
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleMarine Design
Country of ResidenceUnited Kingdom
Correspondence AddressThe Docks
Falmouth
Cornwall
TR11 4NR
Secretary NameClio Marie Carr
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSunrise
Coombe View
Perranporth
Cornwall
TR6 0JJ
Director NameMr Peter Howard Child
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(4 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O A&P Tyne Limited Wagonway Road
Hebburn
Tyne And Wear
NE31 1SP
Director NameMr David Washbourne Daniel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(4 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O A&P Tyne Limited Wagonway Road
Hebburn
Tyne And Wear
NE31 1SP
Director NameMr Michael David Reynolds
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(4 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Dozmere Close
Feock
Truro
Cornwall
TR3 6RL
Secretary NameMr Peter Howard Child
NationalityBritish
StatusResigned
Appointed05 June 2007(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge House
Killiganoon Carnon Downs
Truro
Cornwall
TR3 6JT
Director NameKenneth Philip Thompson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2008(5 years, 4 months after company formation)
Appointment Duration12 months (resigned 10 July 2009)
RoleChartered Accountant
Correspondence Address6 The Russets
Chestfield
Whitstable
Kent
CT5 3QG
Secretary NameKenneth Philip Thompson
NationalityBritish
StatusResigned
Appointed11 July 2008(5 years, 4 months after company formation)
Appointment Duration12 months (resigned 10 July 2009)
RoleChartered Accountant
Correspondence Address6 The Russets
Chestfield
Whitstable
Kent
CT5 3QG
Director NameMrs Anne Elizabeth Griffiths
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence Address9 Water's Edge 66h Beach Road
Newton
Porthcawl
Mid Glamorgan
CF36 5NE
Wales
Director NameMr Paul Edward Bailey
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressShirenewton Hall Shirenewton
Newport
Gwent
NP6 6RQ
Wales
Director NameMr Tyrone James Allard
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed10 August 2009(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address3 The Spires
Holywood
County Down
BT18 9DY
Northern Ireland
Secretary NameMrs Anne Elizabeth Griffiths
NationalityBritish
StatusResigned
Appointed10 August 2009(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence Address9 Water's Edge 66h Beach Road
Newton
Porthcawl
Mid Glamorgan
CF36 5NE
Wales
Director NameMr Ian Carey
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(12 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 2018)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressC/O A&P Tyne Limited Wagonway Road
Hebburn
Tyne And Wear
NE31 1SP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameAtlantic & Peninsula Marine Services Limited (Corporation)
StatusResigned
Appointed25 February 2011(7 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 December 2020)
Correspondence Address5 Abbotts Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales

Contact

Websitemarinedesigns.co.uk
Email address[email protected]
Telephone01326 214755
Telephone regionFalmouth

Location

Registered AddressC/O A&P Tyne Limited
Wagonway Road
Hebburn
Tyne And Wear
NE31 1SP
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn North
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Falmouth Docks & Engineering Company
100.00%
Ordinary

Financials

Year2014
Turnover£1,162,824
Gross Profit£211,072
Net Worth-£1,907,656
Cash£78,240
Current Liabilities£2,140,925

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Charges

1 February 2011Delivered 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

Filing History

14 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
5 January 2023Accounts for a small company made up to 31 March 2022 (18 pages)
16 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
2 January 2022Accounts for a small company made up to 31 March 2021 (19 pages)
8 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
10 January 2021Full accounts made up to 31 March 2020 (24 pages)
5 January 2021Appointment of Mr Graeme Thomas Littledyke as a director on 22 December 2020 (2 pages)
4 January 2021Termination of appointment of Atlantic & Peninsula Marine Services Limited as a director on 22 December 2020 (1 page)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 31 March 2019 (25 pages)
15 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
3 January 2019Full accounts made up to 31 March 2018 (25 pages)
14 September 2018Appointment of Mr David Thomas Mcginley as a director on 1 September 2018 (2 pages)
24 July 2018Termination of appointment of Ian Carey as a director on 20 July 2018 (1 page)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
19 December 2017Full accounts made up to 31 March 2017 (23 pages)
19 December 2017Full accounts made up to 31 March 2017 (23 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (23 pages)
4 January 2017Full accounts made up to 31 March 2016 (23 pages)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
31 December 2015Full accounts made up to 31 March 2015 (19 pages)
31 December 2015Full accounts made up to 31 March 2015 (19 pages)
25 November 2015Termination of appointment of Peter Howard Child as a director on 19 November 2015 (1 page)
25 November 2015Termination of appointment of Peter Howard Child as a director on 19 November 2015 (1 page)
28 July 2015Appointment of Mr Ian Carey as a director on 28 July 2015 (2 pages)
28 July 2015Appointment of Mr Ian Carey as a director on 28 July 2015 (2 pages)
11 June 2015Termination of appointment of David Washbourne Daniel as a director on 30 March 2015 (1 page)
11 June 2015Termination of appointment of David Washbourne Daniel as a director on 30 March 2015 (1 page)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
17 December 2014Full accounts made up to 31 March 2014 (19 pages)
17 December 2014Full accounts made up to 31 March 2014 (19 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
24 December 2013Full accounts made up to 31 March 2013 (20 pages)
24 December 2013Full accounts made up to 31 March 2013 (20 pages)
14 November 2013Termination of appointment of Shane Carr as a director (1 page)
14 November 2013Termination of appointment of Shane Carr as a director (1 page)
20 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
13 November 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
13 November 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
5 October 2012Auditor's resignation (2 pages)
5 October 2012Auditor's resignation (2 pages)
4 October 2012Auditor's resignation (1 page)
4 October 2012Auditor's resignation (2 pages)
4 October 2012Auditor's resignation (2 pages)
4 October 2012Auditor's resignation (1 page)
21 September 2012Full accounts made up to 31 December 2011 (18 pages)
21 September 2012Full accounts made up to 31 December 2011 (18 pages)
19 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
20 September 2011Full accounts made up to 31 December 2010 (17 pages)
20 September 2011Full accounts made up to 31 December 2010 (17 pages)
14 April 2011Termination of appointment of Michael Reynolds as a director (1 page)
14 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
14 April 2011Termination of appointment of Michael Reynolds as a director (1 page)
14 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
10 March 2011Termination of appointment of Paul Bailey as a director (1 page)
10 March 2011Termination of appointment of Tyrone Allard as a director (1 page)
10 March 2011Termination of appointment of Anne Griffiths as a secretary (1 page)
10 March 2011Termination of appointment of Anne Griffiths as a director (1 page)
10 March 2011Appointment of Atlantic & Peninsula Marine Services Limited as a director (2 pages)
10 March 2011Registered 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 2011Termination of appointment of Anne Griffiths as a director (1 page)
10 March 2011Termination of appointment of Anne Griffiths as a secretary (1 page)
10 March 2011Appointment of Atlantic & Peninsula Marine Services Limited as a director (2 pages)
10 March 2011Registered 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 2011Termination of appointment of Tyrone Allard as a director (1 page)
10 March 2011Termination of appointment of Paul Bailey as a director (1 page)
12 February 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 September 2010Full accounts made up to 31 December 2009 (15 pages)
14 September 2010Full accounts made up to 31 December 2009 (15 pages)
12 March 2010Director's details changed for David Washbourne Daniel on 11 March 2010 (2 pages)
12 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
12 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
12 March 2010Director's details changed for Shane Allen Carr on 11 March 2010 (2 pages)
12 March 2010Director's details changed for Shane Allen Carr on 11 March 2010 (2 pages)
12 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
12 March 2010Director's details changed for David Washbourne Daniel on 11 March 2010 (2 pages)
12 March 2010Director's details changed for Peter Howard Child on 11 March 2010 (2 pages)
12 March 2010Director's details changed for Peter Howard Child on 11 March 2010 (2 pages)
8 March 2010Termination of appointment of Kenneth Thompson as a director (1 page)
8 March 2010Termination of appointment of Kenneth Thompson as a director (1 page)
28 September 2009Registered 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 2009Registered 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 2009Appointment terminated secretary kenneth thompson (1 page)
15 September 2009Director appointed ms anne elizabeth griffiths (1 page)
15 September 2009Director appointed mr paul edward bailey (1 page)
15 September 2009Director appointed ms anne elizabeth griffiths (1 page)
15 September 2009Secretary appointed ms anne elizabeth griffiths (1 page)
15 September 2009Director appointed mr tyrone james allard (1 page)
15 September 2009Director appointed mr paul edward bailey (1 page)
15 September 2009Director appointed mr tyrone james allard (1 page)
15 September 2009Appointment terminated secretary kenneth thompson (1 page)
15 September 2009Secretary appointed ms anne elizabeth griffiths (1 page)
24 June 2009Return made up to 07/03/09; full list of members (4 pages)
24 June 2009Return made up to 07/03/09; full list of members (4 pages)
8 May 2009Full accounts made up to 31 December 2008 (18 pages)
8 May 2009Full accounts made up to 31 December 2008 (18 pages)
3 October 2008Full accounts made up to 31 December 2007 (20 pages)
3 October 2008Full accounts made up to 31 December 2007 (20 pages)
30 July 2008Location of debenture register (1 page)
30 July 2008Location of register of members (1 page)
30 July 2008Location of register of members (1 page)
30 July 2008Location of debenture register (1 page)
30 July 2008Registered 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 2008Registered 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 2008Return made up to 07/03/08; full list of members (4 pages)
30 July 2008Return made up to 07/03/08; full list of members (4 pages)
17 July 2008Director and secretary appointed kenneth philip thompson (1 page)
17 July 2008Appointment terminated secretary peter child (1 page)
17 July 2008Appointment terminated secretary peter child (1 page)
17 July 2008Registered office changed on 17/07/2008 from the docks falmouth cornwall TR11 4NR (1 page)
17 July 2008Director and secretary appointed kenneth philip thompson (1 page)
17 July 2008Registered office changed on 17/07/2008 from the docks falmouth cornwall TR11 4NR (1 page)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 June 2007New secretary appointed;new director appointed (2 pages)
28 June 2007Secretary resigned (1 page)
28 June 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
28 June 2007Secretary resigned (1 page)
28 June 2007Registered office changed on 28/06/07 from: waterside court, falmouth road penryn cornwall TR10 8AW (1 page)
28 June 2007New director appointed (2 pages)
28 June 2007Registered office changed on 28/06/07 from: waterside court, falmouth road penryn cornwall TR10 8AW (1 page)
28 June 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
28 June 2007New secretary appointed;new director appointed (2 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
2 April 2007Return made up to 07/03/07; full list of members (2 pages)
2 April 2007Return made up to 07/03/07; full list of members (2 pages)
1 December 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
1 December 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 March 2006Return made up to 07/03/06; full list of members (2 pages)
9 March 2006Return made up to 07/03/06; full list of members (2 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
6 March 2006Secretary's particulars changed (1 page)
6 March 2006Secretary's particulars changed (1 page)
9 May 2005Return made up to 07/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
9 May 2005Return made up to 07/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 March 2004Return made up to 07/03/04; full list of members (6 pages)
4 March 2004Return made up to 07/03/04; full list of members (6 pages)
21 October 2003Company name changed shane carr marine designs limite d\certificate issued on 21/10/03 (2 pages)
21 October 2003Company name changed shane carr marine designs limite d\certificate issued on 21/10/03 (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003New secretary appointed (2 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003New secretary appointed (2 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003New director appointed (2 pages)
7 March 2003Incorporation (16 pages)
7 March 2003Incorporation (16 pages)