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

GULFMARK NORTH SEA LIMITED

C/O PEACHEY & CO LLP, 95 ALDWYCH, LONDON, WC2B 4JF,
Company Registration Number
02625893
Private Limited Company
Active

Company Overview

About Gulfmark North Sea Ltd
GULFMARK NORTH SEA LIMITED was founded on 1991-06-26 and has its registered office in London. The organisation's status is listed as "Active". Gulfmark North Sea Limited is a Private Limited Company registered in 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
GULFMARK NORTH SEA LIMITED
 
Legal Registered Office
C/O PEACHEY & CO LLP
95 ALDWYCH
LONDON
WC2B 4JF
Other companies in WC2B
 
Telephone02087412314
 
Filing Information
Company Number 02625893
Company ID Number 02625893
Date formed 1991-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts FULL
Last Datalog update: 2024-10-05 14:27:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GULFMARK NORTH SEA 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 GULFMARK NORTH SEA LIMITED

Current Directors
Officer Role Date Appointed
ALDLEX LIMITED
Company Secretary 2008-07-18
EWAN MCINTOSH GEDDES
Company Secretary 2007-12-31
QUINTIN VENABLE KNEEN
Director 2009-12-22
EWAN MCINTOSH GEDDES
Director 2007-12-31
STEVEN RONALD WILSON
Director 2015-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALAN WILSON
Director 2008-01-30 2016-01-12
PERRY KENNEDY
Director 2008-07-18 2015-07-08
BRUCE ALLEN STREETER
Director 1991-11-14 2013-06-04
EDWARD AUSTIN GUTHRIE
Director 2001-07-13 2009-12-22
CARLA SUZANNE MASHINSKI
Company Secretary 2004-05-14 2008-07-18
RIVERSIDE SECURITIES LIMITED
Company Secretary 1991-07-03 2007-12-31
DAVID WILLIAM DARE
Director 1991-06-26 2007-12-30
DAVID JOSEPH BUTTERS
Director 1991-11-14 2006-09-06
AASE MARIE LARSEN MACCOLL
Director 2001-07-13 2005-09-19
KEVIN DALE MITCHELL
Company Secretary 1996-08-26 2004-05-14
FRANK RICHARD PIERCE
Director 1991-10-17 1999-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALDLEX LIMITED FLASHRENT LIMITED Company Secretary 2017-11-23 CURRENT 2017-11-23 Active
ALDLEX LIMITED SUSTAINABLE AVIATION LIMITED Company Secretary 2017-10-18 CURRENT 2017-10-18 Active
ALDLEX LIMITED EDEASE LTD Company Secretary 2017-04-07 CURRENT 2015-12-18 Liquidation
ALDLEX LIMITED TREEX LTD Company Secretary 2016-11-09 CURRENT 2015-03-25 Active
ALDLEX LIMITED MOLB UK LIMITED Company Secretary 2016-01-12 CURRENT 2015-11-17 Active
ALDLEX LIMITED 80 UNION ROAD LIMITED Company Secretary 2016-01-04 CURRENT 2016-01-04 Active
ALDLEX LIMITED UNIQUE ID LIMITED Company Secretary 2015-12-01 CURRENT 1997-01-20 Active
ALDLEX LIMITED MNETICS HOLDINGS LIMITED Company Secretary 2015-12-01 CURRENT 2012-03-14 Active - Proposal to Strike off
ALDLEX LIMITED M-NETICS LIMITED Company Secretary 2015-12-01 CURRENT 2004-05-19 Active
ALDLEX LIMITED THE FIFTH DIMENSION COMPUTER SOLUTIONS LIMITED Company Secretary 2015-12-01 CURRENT 1998-03-04 Active - Proposal to Strike off
ALDLEX LIMITED SHOP 2 SAVE THE PLANET LIMITED Company Secretary 2015-05-07 CURRENT 2015-05-07 Active
ALDLEX LIMITED 21 KENSINGTON COURT MANAGEMENT LIMITED Company Secretary 2014-11-07 CURRENT 1981-07-24 Active
ALDLEX LIMITED BATAN LIMITED Company Secretary 2014-06-16 CURRENT 2014-06-16 Active
ALDLEX LIMITED ELSWICK POWER LIMITED Company Secretary 2014-02-03 CURRENT 2013-05-23 Active
ALDLEX LIMITED BESTEC (UK) LIMITED Company Secretary 2012-06-12 CURRENT 2012-06-12 Active
ALDLEX LIMITED BEART HOWARD INVESTMENTS LIMITED Company Secretary 2012-05-31 CURRENT 2012-05-31 Active
ALDLEX LIMITED TUNUR (UK) LTD Company Secretary 2011-12-20 CURRENT 2011-11-15 Active
ALDLEX LIMITED GAVDI UK LIMITED Company Secretary 2010-11-30 CURRENT 2010-11-30 Active
ALDLEX LIMITED MERSE INVESTMENTS LTD Company Secretary 2010-09-30 CURRENT 2010-09-30 Active
ALDLEX LIMITED ST STEPHEN'S GAS LIMITED Company Secretary 2010-08-11 CURRENT 2010-08-11 Active
ALDLEX LIMITED THE SCHOOL OF CLASSICAL RUSSIAN BALLET Company Secretary 2009-12-11 CURRENT 2009-12-11 Active - Proposal to Strike off
ALDLEX LIMITED J. M. UGLAND & CO (UK) LTD. Company Secretary 2009-06-10 CURRENT 2009-06-10 Active
ALDLEX LIMITED BIOCARBON ENGINEERING LTD Company Secretary 2009-02-19 CURRENT 2009-02-19 Active
ALDLEX LIMITED NUR ENERGIE LIMITED Company Secretary 2008-03-03 CURRENT 2008-03-03 Active
ALDLEX LIMITED VALHALLA OIL AND GAS LIMITED Company Secretary 2007-11-13 CURRENT 2005-07-04 Active
ALDLEX LIMITED KIDS LOVE LAMBETH Company Secretary 2007-06-29 CURRENT 2005-02-07 Active
ALDLEX LIMITED THE MEDICAL ALGORITHMS COMPANY LIMITED Company Secretary 2007-03-28 CURRENT 2007-03-28 Active
ALDLEX LIMITED SHAREYARD LIMITED Company Secretary 2004-11-26 CURRENT 1981-08-21 Active - Proposal to Strike off
ALDLEX LIMITED MERSE & COMPANY LIMITED Company Secretary 2004-11-19 CURRENT 1999-05-05 Active
ALDLEX LIMITED SLYFIELD ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2004-11-15 CURRENT 1990-08-24 Dissolved 2014-10-07
ALDLEX LIMITED PEACO NO. 100 LIMITED Company Secretary 2004-03-24 CURRENT 2004-03-24 Active
ALDLEX LIMITED PEREIRA SEA INDUSTRIES, LIMITED Company Secretary 2004-03-17 CURRENT 2004-03-17 Converted / Closed
ALDLEX LIMITED IRG STEEL LIMITED Company Secretary 2004-02-25 CURRENT 2004-02-25 Active - Proposal to Strike off
ALDLEX LIMITED KXK LIMITED Company Secretary 2004-01-20 CURRENT 2004-01-20 Active - Proposal to Strike off
ALDLEX LIMITED CIRCANA GROUP (UK) LIMITED Company Secretary 2003-11-25 CURRENT 1995-10-02 Active
ALDLEX LIMITED ARUNLEX LIMITED Company Secretary 2003-07-08 CURRENT 1990-06-27 Active
ALDLEX LIMITED LINWOS LIMITED Company Secretary 2003-05-30 CURRENT 1988-09-30 Active - Proposal to Strike off
ALDLEX LIMITED DELTA LINE UK LIMITED Company Secretary 2003-03-18 CURRENT 2003-03-18 Active - Proposal to Strike off
ALDLEX LIMITED SMART EGG PICTURES SERVICES LIMITED Company Secretary 2002-12-16 CURRENT 1984-10-16 Dissolved 2015-03-10
ALDLEX LIMITED TANSHO LIMITED Company Secretary 2002-11-20 CURRENT 1988-09-30 Active - Proposal to Strike off
ALDLEX LIMITED PEAK TECHNOLOGIES LTD Company Secretary 2002-07-19 CURRENT 1994-07-25 Active
QUINTIN VENABLE KNEEN GULFMARK UK INTERNATIONAL LTD Director 2014-08-28 CURRENT 2014-08-11 Active
STEVEN RONALD WILSON TIDEWATER PERSONNEL UK LTD Director 2015-07-08 CURRENT 1997-11-03 Active
STEVEN RONALD WILSON TIDEWATER MARINE UK LTD Director 2015-07-08 CURRENT 1990-09-21 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
2024-09-30FULL ACCOUNTS MADE UP TO 31/12/23
2024-07-03CONFIRMATION STATEMENT MADE ON 25/06/24, WITH NO UPDATES
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-17CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026258930005
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2017-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 026258930005
2017-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026258930004
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-12PSC08Notification of a person with significant control statement
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 1000100
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 026258930004
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1000100
2016-06-27AR0126/06/16 ANNUAL RETURN FULL LIST
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN WILSON
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-20AP01DIRECTOR APPOINTED MR STEVEN RONALD WILSON
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PERRY KENNEDY
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 1000100
2015-07-06AR0126/06/15 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 1000100
2014-07-11AR0126/06/14 ANNUAL RETURN FULL LIST
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE STREETER
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-07AR0126/06/13 ANNUAL RETURN FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-18AR0126/06/12 ANNUAL RETURN FULL LIST
2011-11-04AUDAUDITOR'S RESIGNATION
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-06AR0126/06/11 FULL LIST
2010-10-08AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/09
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-13AR0126/06/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / EWAN MCINTOSH GEDDES / 26/06/2010
2010-07-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALDLEX LIMITED / 26/06/2010
2010-01-27AP01DIRECTOR APPOINTED QUINTIN KNEEN
2009-12-24TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GUTHRIE
2009-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-26363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2008-12-15363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS; AMEND
2008-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-27363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-08-06288aDIRECTOR APPOINTED PERRY KENNEDY
2008-08-06288aDIRECTOR AND SECRETARY APPOINTED EWAN MCINTOSH GEDDES
2008-08-06288aSECRETARY APPOINTED ALDLEX LIMITED
2008-08-06288bAPPOINTMENT TERMINATED SECRETARY CARLA MASHINSKI
2008-08-06288bAPPOINTMENT TERMINATED SECRETARY RIVERSIDE SECURITIES LIMITED
2008-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-08287REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 10 CHARLOTTE ROAD LONDON SW13 9QJ
2008-01-24288bDIRECTOR RESIGNED
2007-07-13363sRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-10-04AUDAUDITOR'S RESIGNATION
2006-09-19288bDIRECTOR RESIGNED
2006-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-07-07363sRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2005-11-02244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-27288bDIRECTOR RESIGNED
2005-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-05363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-11-04288aNEW SECRETARY APPOINTED
2004-07-05363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-05-21288bSECRETARY RESIGNED
2003-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-07363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2002-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-09-30288cDIRECTOR'S PARTICULARS CHANGED
2002-07-08363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-09-13288aNEW DIRECTOR APPOINTED
2001-07-23288aNEW DIRECTOR APPOINTED
2001-07-03363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2000-11-22AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-28363sRETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
1999-07-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-21363sRETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS
1999-05-11288bDIRECTOR RESIGNED
1998-07-01363sRETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS
1998-05-20AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to GULFMARK NORTH SEA 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 GULFMARK NORTH SEA 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
SHARE CHARGE 1993-08-18 Satisfied THE CHASE MANHATTAN BANK (THE TRUSTEE)
TRUST AGREEMENT 1993-07-09 Satisfied THE CHASE MANHATTAN BANK N.A.
DEED OF PLEDGE 1992-03-26 Satisfied NORSK SKIBS HYPOTHEKBANK AS
Filed Financial Reports
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

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 GULFMARK NORTH SEA LIMITED

Intangible Assets
Patents
We have not found any records of GULFMARK NORTH SEA LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GULFMARK NORTH SEA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GULFMARK NORTH SEA 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 (50200 - Sea and coastal freight water transport) as GULFMARK NORTH SEA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GULFMARK NORTH SEA 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 GULFMARK NORTH SEA 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 GULFMARK NORTH SEA LIMITED any grants or awards.
Ownership
    • GULFMARK OFFSHORE INC : Ultimate parent company : US
      • Gulf Offshore Guernsey Ltd
      • Gulf Offshore Guernsey, Ltd
      • Sea Truck (UK) Ltd
      • Gulf Offshore N.S. Limited
      • Gulf Offshore N.S. Ltd
      • Gulf Offshore N.S. Ltd.
      • GulfMark North Sea Limited
      • GulfMark North Sea Ltd
      • S.E.A. Personnel Services Limited
      • S.E.A. Personnel Services Ltd
      • Dianne Operating Ltd
      • Gulf Offshore Guetnsey Ltd
      • Gulf Offshore Guetnsey, Ltd
      • North Sea Rescue Services Ltd
      • North Sea Rescue Services, Ltd
      • S.E.A. Personnel Limited
      • S.E.A. Personnel Ltd
    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.