Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARINE 16 LTD
Company Information for

MARINE 16 LTD

C/O BEVAN BUCKLAND LLP GROUND FLOOR CARDIGAN HOUSE, CASTLE COURT SWANSEA ENTERPRISE PARK, SWANSEA, SA7 9LA,
Company Registration Number
05208761
Private Limited Company
Active

Company Overview

About Marine 16 Ltd
MARINE 16 LTD was founded on 2004-08-18 and has its registered office in Swansea. The organisation's status is listed as "Active". Marine 16 Ltd is a Private Limited Company registered in WALES 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
MARINE 16 LTD
 
Legal Registered Office
C/O BEVAN BUCKLAND LLP GROUND FLOOR CARDIGAN HOUSE
CASTLE COURT SWANSEA ENTERPRISE PARK
SWANSEA
SA7 9LA
Other companies in SA1
 
Filing Information
Company Number 05208761
Company ID Number 05208761
Date formed 2004-08-18
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB862704323  
Last Datalog update: 2023-10-08 03:16:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARINE 16 LTD
The accountancy firm based at this address is ALISON VICKERS
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 16 LTD
The following companies were found which have the same name as MARINE 16 LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARINE 1605 LLC 1000 BRICKELL AVE., STE. 400 MIAMI FL 33131 Active Company formed on the 2019-04-15
MARINE 168 PTE. LTD. ROBINSON ROAD Singapore 068914 Active Company formed on the 2019-09-06
MARINE 168 LIMITED Singapore Active Company formed on the 2019-08-20

Company Officers of MARINE 16 LTD

Current Directors
Officer Role Date Appointed
STEVEN WILLIAM COX
Director 2016-01-01
PETER CHRISTIAN WEIDE
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS DAVID WHITE
Director 2006-08-23 2016-12-19
RHIAN WHITE
Company Secretary 2009-02-25 2015-12-31
RHIAN WHITE
Director 2012-04-15 2015-12-31
THOMAS DAVID WHITE
Company Secretary 2006-08-23 2009-02-25
GARETH EVANS
Director 2004-08-18 2009-02-25
DUPORT SECRETARY LIMITED
Nominated Secretary 2004-08-18 2006-08-23
DUPORT DIRECTOR LIMITED
Nominated Director 2004-08-18 2004-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN WILLIAM COX DYFFRYN6 LTD Director 2016-05-04 CURRENT 2016-05-04 Active
STEVEN WILLIAM COX SEIPSERVICES LIMITED Director 2015-09-01 CURRENT 2010-08-23 Active - Proposal to Strike off
PETER CHRISTIAN WEIDE MARSHIP LTD Director 2010-01-25 CURRENT 2010-01-25 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
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-22CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES
2022-09-12CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-09-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES
2021-09-08PSC04Change of details for Mr Peter Christian Weide as a person with significant control on 2021-09-01
2021-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/21 FROM C/O Bevan & Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY
2021-09-08CH01Director's details changed for Mr Peter Christian Weide on 2021-09-01
2020-11-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2020-05-19PSC04Change of details for Mr Steven William Cox as a person with significant control on 2019-01-01
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20LATEST SOC20/08/18 STATEMENT OF CAPITAL;GBP 100
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES
2018-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN WILLIAM COX
2018-07-18PSC09Withdrawal of a person with significant control statement on 2018-07-18
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVID WHITE
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22AA01Previous accounting period shortened from 31/07/16 TO 31/12/15
2016-05-03TM02Termination of appointment of Rhian White on 2015-12-31
2016-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHRISTIAN WEIDE / 13/01/2016
2016-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM COX / 13/01/2016
2016-01-29SH08Change of share class name or designation
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR RHIAN WHITE
2016-01-18AP01DIRECTOR APPOINTED MR STEVEN WILLIAM COX
2016-01-18AP01DIRECTOR APPOINTED MR PETER CHRISTIAN WEIDE
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR RHIAN WHITE
2016-01-18AP01DIRECTOR APPOINTED MR STEVEN WILLIAM COX
2016-01-18AP01DIRECTOR APPOINTED MR PETER CHRISTIAN WEIDE
2016-01-08SH0101/12/15 STATEMENT OF CAPITAL GBP 100
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-08SH0101/12/15 STATEMENT OF CAPITAL GBP 100
2016-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-11AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-18AR0118/08/15 ANNUAL RETURN FULL LIST
2015-02-25AA31/07/14 TOTAL EXEMPTION SMALL
2014-09-11CH03SECRETARY'S CHANGE OF PARTICULARS / RHIAN WHITE / 18/08/2014
2014-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RHIAN WHITE / 18/08/2014
2014-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID WHITE / 18/08/2014
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 4
2014-08-18AR0118/08/14 FULL LIST
2014-04-10AA31/07/13 TOTAL EXEMPTION SMALL
2013-08-19AR0118/08/13 FULL LIST
2013-04-25AA31/07/12 TOTAL EXEMPTION SMALL
2013-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-11-08AR0118/08/12 FULL LIST
2012-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 11 NEW STREET, PONTNEWYDD CWMBRAN GWENT NP44 1EE
2012-11-05AP01DIRECTOR APPOINTED MRS RHIAN WHITE
2012-04-05AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-23AR0118/08/11 FULL LIST
2011-03-29AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-23AR0118/08/10 FULL LIST
2010-02-17AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-28363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-05-27AA31/07/08 TOTAL EXEMPTION SMALL
2009-03-03288aSECRETARY APPOINTED RHIAN WHITE
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR GARETH EVANS
2009-03-03288bAPPOINTMENT TERMINATED SECRETARY THOMAS WHITE
2008-10-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-19363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-05-30AA31/07/07 TOTAL EXEMPTION SMALL
2007-11-01363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-10-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-03-29225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/07/06
2006-08-23287REGISTERED OFFICE CHANGED ON 23/08/06 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH
2006-08-23288bSECRETARY RESIGNED
2006-08-23363aRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-12-0288(2)RAD 04/11/05--------- £ SI 2@1=2 £ IC 2/4
2005-09-15363aRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2004-09-02288aNEW DIRECTOR APPOINTED
2004-08-19288bDIRECTOR RESIGNED
2004-08-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MARINE 16 LTD 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 16 LTD
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
DEED OF CHARGE OVER CREDIT BALANCES 2013-02-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 2008-10-30 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-07-31 £ 22,350
Creditors Due After One Year 2012-07-31 £ 16,870
Creditors Due After One Year 2012-07-31 £ 16,870
Creditors Due Within One Year 2013-07-31 £ 13,196
Creditors Due Within One Year 2012-07-31 £ 11,728
Creditors Due Within One Year 2012-07-31 £ 11,728
Creditors Due Within One Year 2011-07-31 £ 20,733

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MARINE 16 LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 8,418
Cash Bank In Hand 2012-07-31 £ 5,028
Cash Bank In Hand 2012-07-31 £ 5,028
Cash Bank In Hand 2011-07-31 £ 10,578
Current Assets 2013-07-31 £ 26,557
Current Assets 2012-07-31 £ 23,226
Current Assets 2012-07-31 £ 23,226
Current Assets 2011-07-31 £ 35,854
Debtors 2013-07-31 £ 9,639
Debtors 2012-07-31 £ 9,198
Debtors 2012-07-31 £ 9,198
Debtors 2011-07-31 £ 16,174
Shareholder Funds 2013-07-31 £ 0
Shareholder Funds 2012-07-31 £ 3,581
Shareholder Funds 2012-07-31 £ 3,581
Shareholder Funds 2011-07-31 £ 24,400
Stocks Inventory 2013-07-31 £ 8,500
Stocks Inventory 2012-07-31 £ 9,000
Stocks Inventory 2012-07-31 £ 9,000
Stocks Inventory 2011-07-31 £ 9,102
Tangible Fixed Assets 2013-07-31 £ 9,124
Tangible Fixed Assets 2012-07-31 £ 8,953
Tangible Fixed Assets 2012-07-31 £ 8,953
Tangible Fixed Assets 2011-07-31 £ 9,279

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARINE 16 LTD registering or being granted any patents
Domain Names

MARINE 16 LTD owns 1 domain names.

marine16.co.uk  

Trademarks
We have not found any records of MARINE 16 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARINE 16 LTD. 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 MARINE 16 LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where MARINE 16 LTD 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.
Import/Export of Goods
Goods imported/exported by MARINE 16 LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0038159090Reaction initiators, reaction accelerators and catalytic preparations, n.e.s. (excl. rubber accelerators, supported catalysts and catalysts consisting of ethyltriphenylphosphonium acetate in the form of a solution in methanol)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARINE 16 LTD 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 16 LTD 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.