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

LEWMAR EUROPE LIMITED

LEWMAR LIMITED, SOUTHMOOR LANE, HAVANT, HAMPSHIRE, PO9 1JJ,
Company Registration Number
00960932
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lewmar Europe Ltd
LEWMAR EUROPE LIMITED was founded on 1969-08-26 and has its registered office in Havant. The organisation's status is listed as "Active - Proposal to Strike off". Lewmar Europe 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
LEWMAR EUROPE LIMITED
 
Legal Registered Office
LEWMAR LIMITED
SOUTHMOOR LANE
HAVANT
HAMPSHIRE
PO9 1JJ
Other companies in PO9
 
Previous Names
LEWMAR MARINE LIMITED23/08/2007
Filing Information
Company Number 00960932
Company ID Number 00960932
Date formed 1969-08-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts FULL
Last Datalog update: 2022-02-12 05:16:17
Primary Source:Companies House
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 LEWMAR EUROPE LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS OMAN CHALMERS
Company Secretary 1999-06-04
PHILIP CASTELL
Director 2009-03-26
PETER TIERNEY
Director 2008-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS OMAN CHALMERS
Director 1999-06-04 2009-03-26
PETER O'CONNELL
Director 2006-02-13 2008-10-28
ARTHUR GORDON MACMILLAN
Director 1999-06-04 2006-05-31
SIMON ANDREW HARTLEY
Director 1991-10-05 2001-08-28
MICHAEL LESLIE CHALKLEY
Director 1999-06-04 2000-10-28
JOHN MARK SWALES
Director 2000-04-03 2000-09-28
HELEN KAY HOLT
Director 1994-09-01 1999-12-24
HELEN KAY HOLT
Company Secretary 1994-04-19 1999-06-04
ANDREW OLAF FISCHER
Director 1995-07-06 1999-06-04
IAN FISHER
Director 1995-07-06 1999-06-04
ALAN THOMAS FLETCHER
Director 1995-07-06 1999-06-04
JOHN CHRISTOPHER LENIHAN
Director 1996-03-11 1996-12-16
DEREK PAUL CARTER
Director 1991-10-05 1996-03-11
ALESSANDRO BONETTI
Director 1994-09-01 1995-07-06
MASSIMO QUAGLINI
Director 1994-09-01 1995-07-06
ERNEST WONG
Director 1994-09-01 1995-07-06
HOMER APPLEBY
Director 1994-09-01 1995-06-09
MICHAEL FREDERICK STAUFF
Director 1991-10-05 1994-10-14
IAN MACNAUGHTEN SIDEY
Director 1991-10-05 1994-05-26
MIROSLAV MARTIN FAJT
Director 1991-10-05 1994-04-22
JOHN EDWIN DEARDEN GRUNOW
Director 1991-10-05 1994-04-22
JOHN BLACKWOOD
Company Secretary 1991-10-05 1994-04-19
JOHN BLACKWOOD
Director 1991-10-05 1994-04-19
RICHARD DAVID JOHN HUGGETT
Director 1991-10-05 1994-04-19
STEPHEN LEONARD CHAMPTALOUP
Director 1992-12-18 1994-03-31
PAUL JOHN HORRELL
Director 1991-10-05 1993-04-28
ROBERT SEAMUS HILL
Director 1991-10-05 1992-12-18
NORMAN WENTWORTH
Director 1991-10-05 1992-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS OMAN CHALMERS LEWMAR MARINE TRUSTEES LIMITED Company Secretary 2004-10-04 CURRENT 2004-01-10 Active - Proposal to Strike off
NICHOLAS OMAN CHALMERS LEWMAR LIMITED Company Secretary 1999-06-04 CURRENT 1959-02-04 Active
NICHOLAS OMAN CHALMERS CHANNEL MARINE (SALES) LIMITED Company Secretary 1998-02-19 CURRENT 1994-12-20 Liquidation
NICHOLAS OMAN CHALMERS LEWMAR GROUP LIMITED Company Secretary 1998-02-19 CURRENT 1994-12-20 Active - Proposal to Strike off
NICHOLAS OMAN CHALMERS LEWMAR MARINE LIMITED Company Secretary 1996-06-25 CURRENT 1893-02-08 Active
PHILIP CASTELL LEWMAR MARINE LIMITED Director 2009-03-26 CURRENT 1893-02-08 Active
PHILIP CASTELL LEWMAR GROUP LIMITED Director 2009-03-26 CURRENT 1994-12-20 Active - Proposal to Strike off
PHILIP CASTELL LEWMAR MARINE TRUSTEES LIMITED Director 2009-03-26 CURRENT 2004-01-10 Active - Proposal to Strike off
PHILIP CASTELL LEWMAR LIMITED Director 2009-03-26 CURRENT 1959-02-04 Active
PETER TIERNEY LEWMAR GROUP LIMITED Director 2008-10-28 CURRENT 1994-12-20 Active - Proposal to Strike off
PETER TIERNEY LEWMAR LIMITED Director 2008-10-28 CURRENT 1959-02-04 Active
PETER TIERNEY LEWMAR MARINE TRUSTEES LIMITED Director 2008-07-30 CURRENT 2004-01-10 Active - Proposal to Strike off
PETER TIERNEY LEWMAR MARINE LIMITED Director 2008-07-28 CURRENT 1893-02-08 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
2022-01-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-04DS01Application to strike the company off the register
2021-12-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-12-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-12-23Resolutions passed:<ul><li>Resolution on securities<li>Resolution Re-transitional provisions & savings 13/12/2021<li>Resolution Re-capitalise the sum of £4500000 13/12/2021</ul>
2021-12-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Re-transitional provisions & savings 13/12/2021
  • Re-capitalise the sum of £4500000 13/12/2021
2021-12-16Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2021-12-16Solvency Statement dated 15/12/21
2021-12-16Statement by Directors
2021-12-16Statement of capital on GBP 0.25
2021-12-16SH19Statement of capital on 2021-12-16 GBP 0.25
2021-12-16SH20Statement by Directors
2021-12-16CAP-SSSolvency Statement dated 15/12/21
2021-12-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-1313/12/21 STATEMENT OF CAPITAL GBP 10124889
2021-12-13SH0113/12/21 STATEMENT OF CAPITAL GBP 10124889
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-03CH01Director's details changed for Mr Peter Tierney on 2020-05-29
2020-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009609320005
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2019-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/19 FROM C/O Nicholas O Chalmers Lewmar Ltd Southmoor Lane Havant Hampshire PO9 1JJ
2019-09-20TM02Termination of appointment of Nicholas Oman Chalmers on 2019-09-18
2019-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CASTELL
2019-08-13AP01DIRECTOR APPOINTED BRIAN MICHAEL HALL
2019-04-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-01-22LATEST SOC22/01/17 STATEMENT OF CAPITAL;GBP 5624889
2017-01-22SH19Statement of capital on 2017-01-22 GBP 5,624,889.00
2017-01-22SH20Statement by Directors
2017-01-22CAP-SSSolvency Statement dated 11/01/17
2017-01-22RES13Resolutions passed:
  • Cancel share premium account 11/01/2017
  • Resolution of reduction in issued share capital
2017-01-22RES06REDUCE ISSUED CAPITAL 11/01/2017
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 6080151
2016-03-02AR0123/02/16 ANNUAL RETURN FULL LIST
2015-07-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 009609320005
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 6080151
2015-02-26AR0123/02/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 6080151
2014-02-27AR0123/02/14 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-04AR0123/02/13 ANNUAL RETURN FULL LIST
2013-03-04CH01Director's details changed for Mr Peter Tierney on 2013-03-04
2012-08-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-29AR0123/02/12 ANNUAL RETURN FULL LIST
2012-02-29CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS OMAN CHALMERS on 2012-02-29
2011-05-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-25AR0123/02/11 ANNUAL RETURN FULL LIST
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-03AR0123/02/10 FULL LIST
2009-06-03AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-28RES13COMPANY BUSINESS 26/03/2009
2009-04-28225CURREXT FROM 30/06/2009 TO 31/12/2009
2009-04-05288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS CHALMERS
2009-04-05288aDIRECTOR APPOINTED PHILIP CASTELL
2009-03-03363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-11-26288aDIRECTOR APPOINTED PETER TIERNEY
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR PETER O'CONNELL
2008-03-05363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-01-23AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-08-23CERTNMCOMPANY NAME CHANGED LEWMAR MARINE LIMITED CERTIFICATE ISSUED ON 23/08/07
2007-03-06363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-12-20AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-08-21288cDIRECTOR'S PARTICULARS CHANGED
2006-06-12288bDIRECTOR RESIGNED
2006-03-17363aRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2006-03-09288aNEW DIRECTOR APPOINTED
2006-01-30AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-02-24363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2005-01-28287REGISTERED OFFICE CHANGED ON 28/01/05 FROM: C/O JO CHAMBERS SOUTHMOOR LANE HAVANT PORTSMOUTH HAMPSHIRE PO9 1JJ
2004-11-01AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-05-15363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-11-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-05-14363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-05-14ELRESS366A DISP HOLDING AGM 30/04/03
2003-05-14363(287)REGISTERED OFFICE CHANGED ON 14/05/03
2003-05-14ELRESS252 DISP LAYING ACC 30/04/03
2003-05-14ELRESS386 DISP APP AUDS 30/04/03
2002-09-20225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03
2002-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-05-23363aRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-10-26363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2001-09-05288bDIRECTOR RESIGNED
2000-11-08288cDIRECTOR'S PARTICULARS CHANGED
2000-10-20363(288)DIRECTOR RESIGNED
2000-10-20363sRETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS
2000-08-10AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-12363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
2000-04-12288aNEW DIRECTOR APPOINTED
2000-01-13CERTNMCOMPANY NAME CHANGED LEWMAR LIMITED CERTIFICATE ISSUED ON 14/01/00
2000-01-12288bDIRECTOR RESIGNED
1999-10-25363sRETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS
1999-10-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-18288aNEW DIRECTOR APPOINTED
1999-06-18SRES01ALTER MEM AND ARTS 04/06/99
1999-06-18288bDIRECTOR RESIGNED
1999-06-18288bSECRETARY RESIGNED
1999-06-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LEWMAR EUROPE 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 LEWMAR EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-19 Outstanding PNC BUSINESS CREDIT (PNC) A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD
DEBENTURE 1999-06-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-06-04 Satisfied VECTOR ENGINEERING PRODUCTS LIMITED(AS VENDOR)
GUARANTEE AND DEBENTURE 1996-12-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
GUARANTEE AND DEBENTURE 1995-07-06 Satisfied THE ROYAL BANK OF SCOTLAND PLCAS SECURITY TRUSTEE FOR THE LENDERS (AS DEFINED)
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
2008-06-30
Annual Accounts
2007-06-30

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 LEWMAR EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of LEWMAR EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEWMAR EUROPE LIMITED
Trademarks
We have not found any records of LEWMAR EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEWMAR EUROPE 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 (32990 - Other manufacturing n.e.c.) as LEWMAR EUROPE LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where LEWMAR EUROPE 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 LEWMAR EUROPE 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 LEWMAR EUROPE 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.