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

GEOFF WADDINGTON MARINE LIMITED

36A STATION ROAD, NEW MILTON, HAMPSHIRE, BH25 6JX,
Company Registration Number
05207110
Private Limited Company
Active

Company Overview

About Geoff Waddington Marine Ltd
GEOFF WADDINGTON MARINE LIMITED was founded on 2004-08-16 and has its registered office in Hampshire. The organisation's status is listed as "Active". Geoff Waddington Marine Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GEOFF WADDINGTON MARINE LIMITED
 
Legal Registered Office
36A STATION ROAD
NEW MILTON
HAMPSHIRE
BH25 6JX
Other companies in BH25
 
Previous Names
GEOFF WADDINGTON AND PARTNERS LIMITED12/07/2018
GEOFF WADDINGTON LIMITED28/11/2006
Filing Information
Company Number 05207110
Company ID Number 05207110
Date formed 2004-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB794989926  
Last Datalog update: 2023-10-08 06:59:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEOFF WADDINGTON MARINE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAVID SHORES & CO. LIMITED   STATION ESTATE PLANNING 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.

Company Officers of GEOFF WADDINGTON MARINE LIMITED

Current Directors
Officer Role Date Appointed
JANET WADDINGTON
Company Secretary 2010-07-01
JANET WADDINGTON
Director 2004-08-16
WILLIAM GEOFFREY WADDINGTON
Director 2004-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
LEE CHRISTOPHER WARLTIER
Director 2004-08-16 2015-01-26
GARY JOHN ROLPH
Director 2009-04-15 2012-05-28
LEE CHRISTOPHER WARLTIER
Company Secretary 2004-08-16 2010-07-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-08-16 2004-08-16
COMPANY DIRECTORS LIMITED
Nominated Director 2004-08-16 2004-08-16

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
2023-09-13CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2023-07-2631/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-08-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANET WADDINGTON on 2022-06-09
2022-08-16PSC04Change of details for Mr William Geoffrey Waddington as a person with significant control on 2022-06-09
2022-08-16CH01Director's details changed for Mr William Geoffrey Waddington on 2022-06-09
2022-07-31AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-22CH01Director's details changed for Mr William Geoffrey Waddington on 2021-05-17
2021-09-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANET WADDINGTON on 2021-05-17
2021-09-22PSC04Change of details for Mr William Geoffrey Waddington as a person with significant control on 2021-05-17
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH UPDATES
2021-07-27AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-23CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES
2020-08-02AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES
2019-07-31AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES
2018-07-12RES15CHANGE OF COMPANY NAME 21/10/22
2018-07-12CERTNMCOMPANY NAME CHANGED GEOFF WADDINGTON AND PARTNERS LIMITED CERTIFICATE ISSUED ON 12/07/18
2018-04-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-03-05AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET WADDINGTON / 01/03/2017
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 80
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES
2017-08-31PSC04PSC'S CHANGE OF PARTICULARS / MRS JANET WADDINGTON / 01/03/2017
2017-08-31PSC04PSC'S CHANGE OF PARTICULARS / MR WILLIAM GEOFFREY WADDINGTON / 01/03/2017
2017-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEOFFREY WADDINGTON / 01/03/2017
2017-01-26AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 80
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-04-04AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 80
2015-08-25AR0116/08/15 ANNUAL RETURN FULL LIST
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 80
2015-07-08SH06Cancellation of shares. Statement of capital on 2015-03-17 GBP 80
2015-07-08SH03Purchase of own shares
2015-02-27AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16CH01Director's details changed for on
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR LEE CHRISTOPHER WARLTIER
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 95
2014-08-28AR0116/08/14 ANNUAL RETURN FULL LIST
2014-03-14AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-21AR0116/08/13 ANNUAL RETURN FULL LIST
2013-02-14AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-18AR0116/08/12 FULL LIST
2012-09-18SH0618/09/12 STATEMENT OF CAPITAL GBP 95
2012-09-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-13AA31/10/11 TOTAL EXEMPTION SMALL
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR GARY ROLPH
2011-08-19AR0116/08/11 FULL LIST
2011-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE CHRISTOPHER WARLTIER / 21/09/2010
2011-05-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-31AA31/10/10 TOTAL EXEMPTION SMALL
2010-08-25AR0116/08/10 FULL LIST
2010-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JANET WADDINGTON / 01/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET WADDINGTON / 01/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEOFFREY WADDINGTON / 01/08/2010
2010-08-05AA31/10/09 TOTAL EXEMPTION SMALL
2010-07-29AP03SECRETARY APPOINTED MRS JANET WADDINGTON
2010-07-29TM02APPOINTMENT TERMINATED, SECRETARY LEE WARLTIER
2009-09-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-07363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-08-01AA31/10/08 TOTAL EXEMPTION SMALL
2009-04-27288aDIRECTOR APPOINTED GARY ROLPH
2008-08-28AA31/10/07 TOTAL EXEMPTION SMALL
2008-08-20363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2007-08-30363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-28CERTNMCOMPANY NAME CHANGED GEOFF WADDINGTON LIMITED CERTIFICATE ISSUED ON 28/11/06
2006-11-14395PARTICULARS OF MORTGAGE/CHARGE
2006-08-22363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-08-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-02225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/10/05
2005-08-16353LOCATION OF REGISTER OF MEMBERS
2005-08-16363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-08-16287REGISTERED OFFICE CHANGED ON 16/08/05 FROM: 36A STATION ROAD NEW MILTON HAMPSHIRE BH25 6JX
2004-09-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-21288aNEW DIRECTOR APPOINTED
2004-09-21288aNEW DIRECTOR APPOINTED
2004-09-21288bDIRECTOR RESIGNED
2004-09-21288bSECRETARY RESIGNED
2004-08-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GEOFF WADDINGTON 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 GEOFF WADDINGTON MARINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-05-21 Outstanding MARINA DEVELOPMENTS LIMITED
RENT DEPOSIT DEED 2009-09-26 Outstanding HYTHE MARINA LIMITED
RENT DEPOSIT DEED 2006-11-14 Outstanding HYTHE MARINA LIMITED
Creditors
Creditors Due Within One Year 2013-10-31 £ 109,607
Creditors Due Within One Year 2012-10-31 £ 122,096
Creditors Due Within One Year 2012-10-31 £ 122,096
Creditors Due Within One Year 2011-10-31 £ 124,730
Provisions For Liabilities Charges 2013-10-31 £ 0
Provisions For Liabilities Charges 2012-10-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 GEOFF WADDINGTON MARINE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 0
Called Up Share Capital 2012-10-31 £ 0
Cash Bank In Hand 2013-10-31 £ 80,360
Cash Bank In Hand 2012-10-31 £ 73,558
Cash Bank In Hand 2012-10-31 £ 73,558
Cash Bank In Hand 2011-10-31 £ 114,297
Current Assets 2013-10-31 £ 183,487
Current Assets 2012-10-31 £ 216,685
Current Assets 2012-10-31 £ 216,685
Current Assets 2011-10-31 £ 216,477
Debtors 2013-10-31 £ 95,072
Debtors 2012-10-31 £ 141,144
Debtors 2012-10-31 £ 141,144
Debtors 2011-10-31 £ 96,955
Fixed Assets 2013-10-31 £ 22,732
Fixed Assets 2012-10-31 £ 15,229
Fixed Assets 2012-10-31 £ 15,229
Fixed Assets 2011-10-31 £ 22,182
Shareholder Funds 2013-10-31 £ 96,116
Shareholder Funds 2012-10-31 £ 109,351
Shareholder Funds 2012-10-31 £ 109,351
Shareholder Funds 2011-10-31 £ 113,313
Stocks Inventory 2013-10-31 £ 8,055
Stocks Inventory 2012-10-31 £ 1,983
Stocks Inventory 2012-10-31 £ 1,983
Stocks Inventory 2011-10-31 £ 5,225
Tangible Fixed Assets 2013-10-31 £ 2,482
Tangible Fixed Assets 2012-10-31 £ 3,229
Tangible Fixed Assets 2012-10-31 £ 3,229
Tangible Fixed Assets 2011-10-31 £ 4,182

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GEOFF WADDINGTON MARINE LIMITED registering or being granted any patents
Domain Names

GEOFF WADDINGTON MARINE LIMITED owns 1 domain names.

marine-surveying.co.uk  

Trademarks
We have not found any records of GEOFF WADDINGTON MARINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEOFF WADDINGTON 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 (74909 - Other professional, scientific and technical activities n.e.c.) as GEOFF WADDINGTON MARINE LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where GEOFF WADDINGTON 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 GEOFF WADDINGTON 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 GEOFF WADDINGTON 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4