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

RISDON BEAZLEY MARINE LIMITED

Westminster House Crompton Way, Segensworth West, Fareham, HAMPSHIRE, PO15 5SS,
Company Registration Number
00945807
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Risdon Beazley Marine Ltd
RISDON BEAZLEY MARINE LIMITED was founded on 1969-01-13 and has its registered office in Fareham. The organisation's status is listed as "Active - Proposal to Strike off". Risdon Beazley Marine Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
RISDON BEAZLEY MARINE LIMITED
 
Legal Registered Office
Westminster House Crompton Way
Segensworth West
Fareham
HAMPSHIRE
PO15 5SS
Other companies in PO15
 
Filing Information
Company Number 00945807
Company ID Number 00945807
Date formed 1969-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2013-12-31
Account next due 30/09/2015
Latest return 12/11/2014
Return next due 10/12/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2024-03-27 05:45:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RISDON BEAZLEY 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 RISDON BEAZLEY MARINE LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND VICTOR RICHARDS
Company Secretary 2013-11-17
RAYMOND VICTOR RICHARDS
Director 2013-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
EVA DIXON
Company Secretary 2011-07-08 2013-11-17
HENDRIKUS JOHANNES HILHORST
Director 2010-08-31 2013-11-12
KATE CORCORAN
Company Secretary 2010-09-22 2011-03-23
KATE CORCORAN
Company Secretary 2010-09-22 2011-03-23
PETER ALLEN
Company Secretary 2001-07-03 2010-09-22
GERT BRUINSMA
Director 2008-05-01 2010-08-31
RENE VERBRUGGEN
Director 2007-01-01 2008-05-01
WILLIAM HENRY KANIS
Director 2003-01-07 2006-12-31
JOHN NIXON
Director 2000-06-15 2004-08-31
ANTOON WILLEM KIENHUIS
Director 1991-09-18 2003-01-07
LINDA DOBSON
Company Secretary 1993-09-22 2001-07-03
RICHARD DAVID THOMAS
Director 1991-09-18 2000-06-15
RICHARD DAVID THOMAS
Company Secretary 1993-03-17 1993-09-22
RONALD ARTHUR MULLINGER
Company Secretary 1991-09-18 1993-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND VICTOR RICHARDS BKW TRUSTEE COMPANY LIMITED Director 2015-07-10 CURRENT 1976-03-30 Active - Proposal to Strike off
RAYMOND VICTOR RICHARDS SISL UKSPF TRUSTEE COMPANY LIMITED Director 2015-06-01 CURRENT 2011-11-22 Active - Proposal to Strike off
RAYMOND VICTOR RICHARDS SISL PS TRUSTEEE COMPANY LIMITED Director 2015-06-01 CURRENT 2011-11-22 Active
RAYMOND VICTOR RICHARDS BWCRBS TRUSTEE COMPANY LIMITED Director 2015-06-01 CURRENT 1997-03-11 Active
RAYMOND VICTOR RICHARDS C - CREW LIMITED Director 2015-01-01 CURRENT 1994-03-17 Active - Proposal to Strike off
RAYMOND VICTOR RICHARDS BOSKALIS MARINE SERVICES LIMITED Director 2015-01-01 CURRENT 1986-10-13 Active
RAYMOND VICTOR RICHARDS SMIT SHIP MANAGEMENT (UK) LIMITED Director 2015-01-01 CURRENT 1986-10-13 Active - Proposal to Strike off
RAYMOND VICTOR RICHARDS COFRA LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active
RAYMOND VICTOR RICHARDS BOSKALIS WESTMINSTER LIMITED Director 2009-09-06 CURRENT 1962-12-27 Active
RAYMOND VICTOR RICHARDS BOSKALIS WESTMINSTER CONSTRUCTION LIMITED Director 2008-04-21 CURRENT 1946-04-06 Dissolved 2014-11-25
RAYMOND VICTOR RICHARDS HOLLAND DREDGING COMPANY (U.K.) LIMITED Director 2008-04-21 CURRENT 1976-12-20 Dissolved 2017-09-12
RAYMOND VICTOR RICHARDS 00491501 LIMITED Director 2008-04-21 CURRENT 1951-02-13 Active
RAYMOND VICTOR RICHARDS WESTMINSTER DREDGING COMPANY LIMITED Director 2008-04-21 CURRENT 1982-07-02 Active
RAYMOND VICTOR RICHARDS BOSKALIS MARINE CONTRACTING LIMITED Director 2008-04-21 CURRENT 1959-08-25 Active
RAYMOND VICTOR RICHARDS ROCK FALL COMPANY LIMITED Director 2008-04-21 CURRENT 1913-03-29 Active
RAYMOND VICTOR RICHARDS LLANELLI SAND DREDGING LIMITED Director 2008-04-21 CURRENT 1938-04-05 Active
RAYMOND VICTOR RICHARDS BOSKALIS WESTMINSTER (HOLDINGS) LIMITED Director 2008-04-21 CURRENT 1933-12-02 Active
RAYMOND VICTOR RICHARDS WESTMINSTER GRAVELS LIMITED Director 2008-04-21 CURRENT 1989-05-05 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
2024-04-02SECOND GAZETTE not voluntary dissolution
2024-01-09FIRST GAZETTE notice for voluntary strike-off
2024-01-02Application to strike the company off the register
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND VICTOR RICHARDS
2020-10-12TM02Termination of appointment of Raymond Victor Richards on 2020-10-01
2020-10-12AP03Appointment of Mr Shane Robert Ramsey as company secretary on 2020-10-01
2020-10-12AP01DIRECTOR APPOINTED MR SHANE ROBERT RAMSEY
2019-05-21AC92Restoration by order of the court
2015-10-20GAZ2(A)SECOND GAZETTE not voluntary dissolution
2015-07-09SOAS(A)Voluntary dissolution strike-off suspended
2015-05-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2015-04-30DS01Application to strike the company off the register
2015-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-26AR0112/11/14 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10AP03Appointment of Mr Raymond Victor Richards as company secretary
2013-12-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY EVA DIXON
2013-11-27AP01DIRECTOR APPOINTED MR RAYMOND VICTOR RICHARDS
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-27AR0112/11/13 ANNUAL RETURN FULL LIST
2013-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR HENDRIKUS HILHORST
2012-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-10-29AR0118/09/12 ANNUAL RETURN FULL LIST
2012-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2012 FROM WESTMINSTER HOUSE CROMPTON WAY SEGENSWORTH WEST FAREHAM HAMPSHIRE PO15 5SS ENGLAND
2012-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2012 FROM UNIT 1 BRUNEL LOCK CUMBERLAND BASIN BRISTOL BS1 6SE UNITED KINGDOM
2011-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-11-25AR0118/09/11 ANNUAL RETURN FULL LIST
2011-07-08AP03Appointment of Mrs Eva Dixon as company secretary
2011-07-08TM02APPOINTMENT TERMINATED, SECRETARY KATE CORCORAN
2011-07-08TM02APPOINTMENT TERMINATED, SECRETARY KATE CORCORAN
2010-10-14AR0118/09/10 ANNUAL RETURN FULL LIST
2010-10-14TM02APPOINTMENT TERMINATED, SECRETARY PETER ALLEN
2010-10-14AP03SECRETARY APPOINTED MISS KATE CORCORAN
2010-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2010 FROM C/O SMIT SALVAGE BV 65 FENCHURCH STREET LONDON EC3M 4BE
2010-09-22AP03SECRETARY APPOINTED MS KATE CORCORAN
2010-09-22TM02APPOINTMENT TERMINATED, SECRETARY PETER ALLEN
2010-09-01AP01DIRECTOR APPOINTED MR HENDRIKUS JOHANNES HILHORST
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR GERT BRUINSMA
2010-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-09AR0118/09/09 FULL LIST
2009-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-24363(287)REGISTERED OFFICE CHANGED ON 24/10/08
2008-10-24363sRETURN MADE UP TO 18/09/08; NO CHANGE OF MEMBERS
2008-06-26288aDIRECTOR APPOINTED GERT BRUINSMA
2008-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR RENE VERBRUGGEN
2007-10-16363(287)REGISTERED OFFICE CHANGED ON 16/10/07
2007-10-16363sRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-10288aNEW DIRECTOR APPOINTED
2007-02-19288bDIRECTOR RESIGNED
2006-10-10363sRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-09-27363sRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-05363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-09-14288bDIRECTOR RESIGNED
2004-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-16363(287)REGISTERED OFFICE CHANGED ON 16/10/03
2003-10-16363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-19288bDIRECTOR RESIGNED
2003-02-19288aNEW DIRECTOR APPOINTED
2002-10-11363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-10-08288aNEW SECRETARY APPOINTED
2001-10-08363(288)SECRETARY RESIGNED
2001-10-08363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2000-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-19363sRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
2000-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-06-30288aNEW DIRECTOR APPOINTED
2000-06-30288bDIRECTOR RESIGNED
1999-09-24363sRETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS
1999-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-09-29363sRETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS
1998-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-09-22363sRETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS
1997-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to RISDON BEAZLEY 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 RISDON BEAZLEY MARINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STATUTORY MORTGAGE 1976-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF COVENANTS 1976-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 RISDON BEAZLEY MARINE LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RISDON BEAZLEY MARINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RISDON BEAZLEY MARINE LIMITED
Trademarks
We have not found any records of RISDON BEAZLEY MARINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RISDON BEAZLEY 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 (74990 - Non-trading company) as RISDON BEAZLEY MARINE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where RISDON BEAZLEY 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 RISDON BEAZLEY 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 RISDON BEAZLEY 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.