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

MARINE DESIGNS LIMITED

C/O A&P TYNE LIMITED, WAGONWAY ROAD, HEBBURN, TYNE AND WEAR, NE31 1SP,
Company Registration Number
04690079
Private Limited Company
Active

Company Overview

About Marine Designs Ltd
MARINE DESIGNS LIMITED was founded on 2003-03-07 and has its registered office in Hebburn. The organisation's status is listed as "Active". Marine Designs Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MARINE DESIGNS LIMITED
 
Legal Registered Office
C/O A&P TYNE LIMITED
WAGONWAY ROAD
HEBBURN
TYNE AND WEAR
NE31 1SP
Other companies in NE31
 
Filing Information
Company Number 04690079
Company ID Number 04690079
Date formed 2003-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 01:59:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARINE DESIGNS 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.
Companies with same name MARINE DESIGNS LIMITED
The following companies were found which have the same name as MARINE DESIGNS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARINE DESIGNS PTE LTD PANDAN LOOP Singapore 128384 Dissolved Company formed on the 2008-09-09
MARINE DESIGNS (2002) PTE. LTD. ARUMUGAM ROAD Singapore 409962 Active Company formed on the 2014-07-08
MARINE DESIGNS SYSTEMS INC. 19700 NW 49AV MIAMI FL 33055 Inactive Company formed on the 2007-08-22
MARINE DESIGNS ENTERPRISE INC. 4245 IRON GATE COURT SANFORD FL 32773 Inactive Company formed on the 1993-09-10
MARINE DESIGNS, INC. 5640 SW 25TH STREET WEST PARK FL 33023 Active Company formed on the 1989-10-17
MARINE DESIGNS PTY LTD Active Company formed on the 2017-05-17
MARINE DESIGNS MAINTENANCE, LLC 3651 Mars Hill Rd.\r Suite 500-A Watkinsville GA Admin. Dissolved Company formed on the 2008-10-09
MARINE DESIGNS LLC Georgia Unknown
MARINE DESIGNS INCORPORATED Michigan UNKNOWN
MARINE DESIGNS LLC Georgia Unknown
MARINE DESIGNS MAINTENANCE LLC Georgia Unknown
MARINE DESIGNS INC Tennessee Unknown

Company Officers of MARINE DESIGNS LIMITED

Current Directors
Officer Role Date Appointed
ATLANTIC & PENINSULA MARINE SERVICES LIMITED
Director 2011-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
IAN CAREY
Director 2015-07-28 2018-07-20
PETER HOWARD CHILD
Director 2007-06-05 2015-11-19
DAVID WASHBOURNE DANIEL
Director 2007-06-05 2015-03-30
SHANE ALLEN CARR
Director 2003-03-07 2013-09-05
ANNE ELIZABETH GRIFFITHS
Company Secretary 2009-08-10 2011-02-25
TYRONE JAMES ALLARD
Director 2009-08-10 2011-02-25
PAUL EDWARD BAILEY
Director 2009-08-10 2011-02-25
ANNE ELIZABETH GRIFFITHS
Director 2009-08-10 2011-02-25
MICHAEL DAVID REYNOLDS
Director 2007-06-05 2011-02-25
KENNETH PHILIP THOMPSON
Company Secretary 2008-07-11 2009-07-10
KENNETH PHILIP THOMPSON
Director 2008-07-11 2009-07-10
PETER HOWARD CHILD
Company Secretary 2007-06-05 2008-07-11
CLIO MARIE CARR
Company Secretary 2003-03-07 2007-06-05
SDG SECRETARIES LIMITED
Nominated Secretary 2003-03-07 2003-03-07
SDG REGISTRARS LIMITED
Nominated Director 2003-03-07 2003-03-07

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
2024-03-07CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2024-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-14CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2023-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2022-01-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-05AP01DIRECTOR APPOINTED MR GRAEME THOMAS LITTLEDYKE
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ATLANTIC & PENINSULA MARINE SERVICES LIMITED
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-12-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-14AP01DIRECTOR APPOINTED MR DAVID THOMAS MCGINLEY
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN CAREY
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-10AR0107/03/16 ANNUAL RETURN FULL LIST
2015-12-31AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOWARD CHILD
2015-07-28AP01DIRECTOR APPOINTED MR IAN CAREY
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WASHBOURNE DANIEL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-10AR0107/03/15 ANNUAL RETURN FULL LIST
2014-12-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-11AR0107/03/14 ANNUAL RETURN FULL LIST
2013-12-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR SHANE CARR
2013-03-20AR0107/03/13 ANNUAL RETURN FULL LIST
2012-11-13AA01Current accounting period extended from 31/12/12 TO 31/03/13
2012-10-05AUDAUDITOR'S RESIGNATION
2012-10-04AUDAUDITOR'S RESIGNATION
2012-10-04AUDAUDITOR'S RESIGNATION
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-19AR0107/03/12 ANNUAL RETURN FULL LIST
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-14AR0107/03/11 FULL LIST
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REYNOLDS
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BAILEY
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR TYRONE ALLARD
2011-03-10TM02APPOINTMENT TERMINATED, SECRETARY ANNE GRIFFITHS
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANNE GRIFFITHS
2011-03-10AP02CORPORATE DIRECTOR APPOINTED ATLANTIC & PENINSULA MARINE SERVICES LIMITED
2011-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2011 FROM ATLANTIC HOUSE GROUND FLOOR GREENWOOD CLOSE CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RD
2011-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-12AR0107/03/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WASHBOURNE DANIEL / 11/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWARD CHILD / 11/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANE ALLEN CARR / 11/03/2010
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH THOMPSON
2009-09-28287REGISTERED OFFICE CHANGED ON 28/09/2009 FROM C/O A&P TYNE LIMITED WAGONWAY ROAD HEBBURN NEWCASTLE TYNE AND WEAR NE31 1SP
2009-09-15288aDIRECTOR APPOINTED MR TYRONE JAMES ALLARD
2009-09-15288aDIRECTOR APPOINTED MR PAUL EDWARD BAILEY
2009-09-15288aDIRECTOR APPOINTED MS ANNE ELIZABETH GRIFFITHS
2009-09-15288aSECRETARY APPOINTED MS ANNE ELIZABETH GRIFFITHS
2009-09-15288bAPPOINTMENT TERMINATED SECRETARY KENNETH THOMPSON
2009-06-24363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-05-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-30363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-07-30353LOCATION OF REGISTER OF MEMBERS
2008-07-30287REGISTERED OFFICE CHANGED ON 30/07/2008 FROM C/O C.O AEPTYRE LIMITED WAGONWAY ROAD HEBBURN NEWCASTLE TYNE AND WEAR NE31 1SP
2008-07-30190LOCATION OF DEBENTURE REGISTER
2008-07-17288aDIRECTOR AND SECRETARY APPOINTED KENNETH PHILIP THOMPSON
2008-07-17287REGISTERED OFFICE CHANGED ON 17/07/2008 FROM THE DOCKS FALMOUTH CORNWALL TR11 4NR
2008-07-17288bAPPOINTMENT TERMINATED SECRETARY PETER CHILD
2007-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-28287REGISTERED OFFICE CHANGED ON 28/06/07 FROM: WATERSIDE COURT, FALMOUTH ROAD PENRYN CORNWALL TR10 8AW
2007-06-28225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-06-28288bSECRETARY RESIGNED
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-28288aNEW DIRECTOR APPOINTED
2007-04-02363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-03-09363aRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2006-03-07288cDIRECTOR'S PARTICULARS CHANGED
2006-03-06288cSECRETARY'S PARTICULARS CHANGED
2005-05-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-09363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2005-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-04363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2003-10-21CERTNMCOMPANY NAME CHANGED SHANE CARR MARINE DESIGNS LIMITE D CERTIFICATE ISSUED ON 21/10/03
2003-03-19288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42910 - Construction of water projects




Licences & Regulatory approval
We could not find any licences issued to MARINE DESIGNS 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 MARINE DESIGNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-02-12 Outstanding SANTANDER UK PLC
Intangible Assets
Patents
We have not found any records of MARINE DESIGNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARINE DESIGNS LIMITED
Trademarks
We have not found any records of MARINE DESIGNS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MARINE DESIGNS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cornwall Council 2013-07-02 GBP £622

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MARINE DESIGNS 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 MARINE DESIGNS 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 MARINE DESIGNS 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3