Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN WILLMENT MARINE LIMITED
Company Information for

JOHN WILLMENT MARINE LIMITED

SWANWICK MARINA SWANWICK SHORE, SWANWICK, SOUTHAMPTON, SO31 1ZL,
Company Registration Number
00707628
Private Limited Company
Active

Company Overview

About John Willment Marine Ltd
JOHN WILLMENT MARINE LIMITED was founded on 1961-11-08 and has its registered office in Southampton. The organisation's status is listed as "Active". John Willment Marine Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JOHN WILLMENT MARINE LIMITED
 
Legal Registered Office
SWANWICK MARINA SWANWICK SHORE
SWANWICK
SOUTHAMPTON
SO31 1ZL
Other companies in PO15
 
Filing Information
Company Number 00707628
Company ID Number 00707628
Date formed 1961-11-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/10/2022
Account next due 30/06/2024
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB222716095  
Last Datalog update: 2023-10-08 05:51:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN WILLMENT MARINE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOHN WILLMENT MARINE LIMITED

Current Directors
Officer Role Date Appointed
LUCIA ISABELLE MAUDE HENNE PETRA KNOWLES
Director 2018-06-21
AVIA WILLMENT
Director 1991-08-20
JOHN-MONTGOMERY FAIRBRASS WILLMENT-KNOWLES
Director 2018-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE BARNES
Company Secretary 2005-07-12 2011-01-31
DOROTHIA HEIDENREICH
Director 1991-08-20 2009-06-18
MORLEY & SCOTT CORPORATE SERVICES LIMITED
Company Secretary 2004-12-22 2005-07-12
CLAIRE ALFORD
Company Secretary 2003-02-05 2004-12-22
BRIGIT SARAH LOCOCK
Director 1997-05-23 2003-02-12
JAMES JONAS WILLMENT
Director 1991-08-20 2003-02-12
AVIA WILLMENT
Company Secretary 1994-02-11 2003-02-05
CHARLES JOHN RUSSELL WILLMENT
Director 1991-08-20 1997-05-23
EDNA TELFER
Company Secretary 1991-08-20 1994-02-11
BRIGIT SARAH WILLMENT
Director 1991-08-20 1993-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AVIA WILLMENT UNIVERSAL SACRED PRODUCTS LIMITED Director 2017-12-07 CURRENT 2015-08-11 Active - Proposal to Strike off
AVIA WILLMENT UNIVERSAL YACHT CARE LIMITED Director 2011-01-12 CURRENT 2011-01-12 Active - Proposal to Strike off
AVIA WILLMENT BISTRO 8 LIMITED Director 2003-12-16 CURRENT 2003-12-16 Dissolved 2016-12-13
AVIA WILLMENT NAUTI-NAUTI LIMITED Director 2002-06-11 CURRENT 2002-06-11 Active - Proposal to Strike off
AVIA WILLMENT LAMARAIR LIMITED Director 1996-11-18 CURRENT 1996-11-18 Dissolved 2016-12-13
AVIA WILLMENT J. W. AUTOMOTIVE ENGINEERING LIMITED Director 1992-09-24 CURRENT 1984-12-20 Active - Proposal to Strike off
AVIA WILLMENT ARKHAUS LIMITED Director 1991-07-17 CURRENT 1989-07-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-27CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES
2023-07-11FULL ACCOUNTS MADE UP TO 02/10/22
2022-09-30CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-08-01AAFULL ACCOUNTS MADE UP TO 03/10/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH UPDATES
2021-09-28AA01Current accounting period shortened from 31/12/21 TO 30/09/21
2021-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007076280022
2021-07-29PSC02Notification of Premier Marinas Limited as a person with significant control on 2021-06-30
2021-07-29PSC07CESSATION OF HELENIA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-07-09OCS125 court order
2021-07-09TM01APPOINTMENT TERMINATED, DIRECTOR AVIA WILLMENT
2021-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/21 FROM John Willment Marine Ltd the Pod, Universal Shipyard Sarisbury Green Southampton SO31 7ZN England
2021-07-09AP01DIRECTOR APPOINTED MR PETER HAMILTON BRADSHAW
2021-06-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14PSC04Change of details for Ms Avia Willment as a person with significant control on 2020-12-15
2020-09-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2020-01-27PSC02Notification of Helenia Limited as a person with significant control on 2016-04-06
2020-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2020-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 007076280022
2020-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 007076280021
2020-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 007076280020
2020-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007076280019
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2019-06-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/19 FROM 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2018-07-06AP01DIRECTOR APPOINTED MR JOHN-MONTGOMERY FAIRBRASS WILLMENT-KNOWLES
2018-06-28AP01DIRECTOR APPOINTED LUCIA ISABELLE MAUDE HENNE PETRA KNOWLES
2018-04-18MG01Duplicate mortgage certificate charge no:15
2017-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/17 FROM Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ
2017-08-30PSC07CESSATION OF HELENIA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-08-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVIA WILLMENT
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 1381.5
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES
2017-07-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 007076280019
2017-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 007076280018
2016-09-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 1381.5
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 1381.5
2015-10-02AR0120/08/15 ANNUAL RETURN FULL LIST
2015-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 1381.5
2014-08-20AR0120/08/14 ANNUAL RETURN FULL LIST
2014-08-06CH01Director's details changed for Ms Avia Willment on 2014-08-06
2013-10-02AR0120/08/13 ANNUAL RETURN FULL LIST
2013-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-08-21AR0120/08/12 ANNUAL RETURN FULL LIST
2012-07-19CH01Director's details changed for Ms Avia Willment on 2012-07-10
2012-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-08-24AR0120/08/11 FULL LIST
2011-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-17TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE BARNES
2010-09-02AR0120/08/10 FULL LIST
2010-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-15MISCSECTION 519 CA 2006
2009-09-03363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR DOROTHIA HEIDENREICH
2008-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-22363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / DOROTHIA HEIDENREICH / 19/08/2008
2008-04-11287REGISTERED OFFICE CHANGED ON 11/04/2008 FROM ST ANDREWS HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ
2007-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-25288cSECRETARY'S PARTICULARS CHANGED
2007-08-31363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-29395PARTICULARS OF MORTGAGE/CHARGE
2006-12-29395PARTICULARS OF MORTGAGE/CHARGE
2006-12-29395PARTICULARS OF MORTGAGE/CHARGE
2006-12-29395PARTICULARS OF MORTGAGE/CHARGE
2006-12-29395PARTICULARS OF MORTGAGE/CHARGE
2006-12-29395PARTICULARS OF MORTGAGE/CHARGE
2006-11-07288cSECRETARY'S PARTICULARS CHANGED
2006-11-03287REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 1 LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2AE
2006-09-29288cDIRECTOR'S PARTICULARS CHANGED
2006-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-28363sRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-10-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-28395PARTICULARS OF MORTGAGE/CHARGE
2005-09-28395PARTICULARS OF MORTGAGE/CHARGE
2005-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-26363aRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-08-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-22288bSECRETARY RESIGNED
2005-07-22288aNEW SECRETARY APPOINTED
2005-03-17ELRESS386 DISP APP AUDS 11/03/05
2005-03-17ELRESS366A DISP HOLDING AGM 11/03/05
2005-03-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-01-19288aNEW SECRETARY APPOINTED
2005-01-19288bSECRETARY RESIGNED
2004-11-09353LOCATION OF REGISTER OF MEMBERS
2004-11-09325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2004-09-23363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-04-28287REGISTERED OFFICE CHANGED ON 28/04/04 FROM: EAGLE HOUSE 110 JERMYN STREET LONDON SW1Y 6RH
2004-02-0388(2)RAD 27/11/03--------- £ SI 380@.05=19 £ IC 1362/1381
2003-11-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-23363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2003-09-15123£ NC 1000/5000 08/07/03
2003-09-15RES04NC INC ALREADY ADJUSTED 08/07/03
2003-09-0588(2)RAD 11/07/03--------- £ SI 7250@.05=362 £ IC 1000/1362
2003-07-18288bDIRECTOR RESIGNED
2003-07-18288bDIRECTOR RESIGNED
2003-04-14287REGISTERED OFFICE CHANGED ON 14/04/03 FROM: CHARTER COURT THIRD AVENUE SOUTHAMPTON HAMPSHIRE SO15 0AP
2003-03-11288aNEW SECRETARY APPOINTED
2003-03-11288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JOHN WILLMENT MARINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN WILLMENT MARINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-31 Outstanding JEFFREY ROBERT GEORGE PURKISS AND PATRICE ELIZABETH PURKISS
2017-03-31 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-12-29 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-12-29 Outstanding HSBC BANK PLC
DEBENTURE 2006-12-29 Outstanding HSBC BANK PLC
DEED OF ASSIGNMENT 2006-12-29 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 2005-09-21 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2005-09-21 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1995-07-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-07-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-12-02 Satisfied CREDIT SUISSE
LEGAL CHARGE 1990-01-17 Satisfied CREDIT SUISSE.
LEGAL CHARGE 1988-06-02 Satisfied FINANCIAL & GENERAL SECURITIES LIMITED.
MORTGAGE 1987-07-31 Satisfied CREDIT SUISSE.
LEGAL MORTGAGE 1983-11-11 Satisfied CREDIT SUISSE.
CHARGE 1982-01-04 Satisfied STANDARD CHARTERED BANK LTD
LEGAL CHARGE 1980-10-15 Satisfied STANDARD CHARTERED BANK LTD
MORTGAGE 1980-10-15 Satisfied SINGER & FRIEDLANDER LTD
LEGAL CHARGE 1980-10-15 Satisfied J.W. AUTOMOTIVE ENGINEERING LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN WILLMENT MARINE LIMITED

Intangible Assets
Patents
We have not found any records of JOHN WILLMENT MARINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN WILLMENT MARINE LIMITED
Trademarks
We have not found any records of JOHN WILLMENT MARINE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED OUTER REEF YACHTS EUROPE LIMITED 2010-07-10 Outstanding

We have found 1 mortgage charges which are owed to JOHN WILLMENT MARINE LIMITED

Income
Government Income
We have not found government income sources for JOHN WILLMENT MARINE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as JOHN WILLMENT MARINE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JOHN WILLMENT MARINE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN WILLMENT MARINE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN WILLMENT MARINE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.