Company NameMariners (UK) Limited
DirectorsGurbakhs Dhindsa and Mandip Dhindsa
Company StatusActive
Company Number07019895
CategoryPrivate Limited Company
Incorporation Date15 September 2009(14 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMrs Gurbakhs Dhindsa
NationalityBritish
StatusCurrent
Appointed08 April 2015(5 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Wentworth Drive Usworth
Washington
Tyne And Wear
NE37 1PX
Director NameMr Mandip Dhindsa
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(6 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Wentworth Drive Usworth
Washington
Tyne And Wear
NE37 1PX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Mandip Dhindsa
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(3 years, 3 months after company formation)
Appointment Duration6 months (resigned 20 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Wentworth Drive
Washington
Tyne & Wear
NE37 1PX
Director NameMr Navjeet Dhindsa
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Station Road
Ashington
Northumberland
NE63 8RS
Director NameMrs Gurbakhs Dhindsa
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(5 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Wentworth Drive Usworth
Washington
Tyne And Wear
NE37 1PX

Contact

Websitestemginger.com

Location

Registered Address500 Westgate Road
Newcastle Upon Tyne
NE4 9BL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWingrove
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gurbakhs Dhindsa
100.00%
Ordinary

Financials

Year2014
Net Worth-£49,901
Cash£6,231
Current Liabilities£86,268

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

4 May 2015Delivered on: 15 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 197-199 gleneagles road, sunderland.
Outstanding
23 March 2015Delivered on: 2 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 September 2010Delivered on: 7 September 2010
Satisfied on: 2 May 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 197/199 gleneagles road grindon sunderland tyne & wear.
Fully Satisfied
24 August 2010Delivered on: 28 August 2010
Satisfied on: 15 May 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

11 October 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
21 June 2023Total exemption full accounts made up to 29 September 2022 (8 pages)
10 October 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 29 September 2021 (7 pages)
7 October 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 29 September 2020 (8 pages)
1 October 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 29 September 2019 (8 pages)
30 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 29 September 2018 (8 pages)
27 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 29 September 2017 (7 pages)
3 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
30 June 2017Registered office address changed from 87 Station Road Ashington Northumberland NE63 8RS to 500 Westgate Road Newcastle upon Tyne NE4 9BL on 30 June 2017 (1 page)
30 June 2017Registered office address changed from 87 Station Road Ashington Northumberland NE63 8RS to 500 Westgate Road Newcastle upon Tyne NE4 9BL on 30 June 2017 (1 page)
29 June 2017Total exemption small company accounts made up to 29 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 29 September 2016 (5 pages)
22 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 29 September 2015 (7 pages)
22 June 2016Total exemption small company accounts made up to 29 September 2015 (7 pages)
19 January 2016Termination of appointment of Gurbakhs Dhindsa as a director on 19 January 2016 (1 page)
19 January 2016Appointment of Mr Mandip Dhindsa as a director on 19 January 2016 (2 pages)
19 January 2016Termination of appointment of Gurbakhs Dhindsa as a director on 19 January 2016 (1 page)
19 January 2016Appointment of Mr Mandip Dhindsa as a director on 19 January 2016 (2 pages)
18 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
18 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
15 June 2015Total exemption small company accounts made up to 29 September 2014 (8 pages)
15 June 2015Total exemption small company accounts made up to 29 September 2014 (8 pages)
15 May 2015Registration of charge 070198950004, created on 4 May 2015 (41 pages)
15 May 2015Satisfaction of charge 1 in full (11 pages)
15 May 2015Satisfaction of charge 1 in full (11 pages)
15 May 2015Registration of charge 070198950004, created on 4 May 2015 (41 pages)
15 May 2015Registration of charge 070198950004, created on 4 May 2015 (41 pages)
2 May 2015Satisfaction of charge 2 in full (4 pages)
2 May 2015Satisfaction of charge 2 in full (4 pages)
8 April 2015Termination of appointment of Navjeet Dhindsa as a director on 8 April 2015 (1 page)
8 April 2015Appointment of Mrs Gurbakhs Dhindsa as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Mrs Gurbakhs Dhindsa as a director on 8 April 2015 (2 pages)
8 April 2015Termination of appointment of Navjeet Dhindsa as a director on 8 April 2015 (1 page)
8 April 2015Appointment of Mrs Gurbakhs Dhindsa as a director on 8 April 2015 (2 pages)
8 April 2015Termination of appointment of Navjeet Dhindsa as a director on 8 April 2015 (1 page)
2 April 2015Registration of charge 070198950003, created on 23 March 2015 (42 pages)
2 April 2015Registration of charge 070198950003, created on 23 March 2015 (42 pages)
13 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
13 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
28 July 2014Total exemption small company accounts made up to 29 September 2013 (4 pages)
28 July 2014Total exemption small company accounts made up to 29 September 2013 (4 pages)
17 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
17 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
15 May 2014Registered office address changed from 51 Wentworth Drive Washington Tyne & Wear NE37 1PX on 15 May 2014 (1 page)
15 May 2014Registered office address changed from 51 Wentworth Drive Washington Tyne & Wear NE37 1PX on 15 May 2014 (1 page)
7 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
7 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 June 2013Termination of appointment of Mandip Dhindsa as a director (1 page)
27 June 2013Termination of appointment of Mandip Dhindsa as a director (1 page)
27 June 2013Appointment of Mr Navjeet Dhindsa as a director (2 pages)
27 June 2013Appointment of Mr Navjeet Dhindsa as a director (2 pages)
3 January 2013Appointment of Mr Mandip Dhindsa as a director (2 pages)
3 January 2013Appointment of Mr Mandip Dhindsa as a director (2 pages)
3 January 2013Termination of appointment of Navjeet Dhindsa as a director (1 page)
3 January 2013Termination of appointment of Navjeet Dhindsa as a director (1 page)
23 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
23 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
12 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
12 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
24 September 2009Director appointed navjeet dhindsa (2 pages)
24 September 2009Director appointed navjeet dhindsa (2 pages)
17 September 2009Appointment terminated director barbara kahan (1 page)
17 September 2009Appointment terminated director barbara kahan (1 page)
15 September 2009Incorporation (12 pages)
15 September 2009Incorporation (12 pages)