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

SPECIALIST MARINE CONSULTANTS LIMITED

YARMOUTH BUSINESS PARK, THAMESFIELD WAY, GREAT YARMOUTH, NR31 0DN,
Company Registration Number
05972360
Private Limited Company
Active

Company Overview

About Specialist Marine Consultants Ltd
SPECIALIST MARINE CONSULTANTS LIMITED was founded on 2006-10-19 and has its registered office in Great Yarmouth. The organisation's status is listed as "Active". Specialist Marine Consultants Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SPECIALIST MARINE CONSULTANTS LIMITED
 
Legal Registered Office
YARMOUTH BUSINESS PARK
THAMESFIELD WAY
GREAT YARMOUTH
NR31 0DN
Other companies in YO14
 
Filing Information
Company Number 05972360
Company ID Number 05972360
Date formed 2006-10-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB917323629  
Last Datalog update: 2025-02-05 07:09:22
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 SPECIALIST MARINE CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE MARGARET COATES
Company Secretary 2006-10-19
DEAN COATES
Director 2015-12-31
IAN RICHARD COATES
Director 2006-10-19
SUZANNE MARGARET COATES
Director 2010-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2006-10-19 2006-10-19
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2006-10-19 2006-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN RICHARD COATES COATES FARMING COMPANY LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active - Proposal to Strike off
IAN RICHARD COATES RSS MARINE LIMITED Director 2004-12-17 CURRENT 1995-07-11 Liquidation
IAN RICHARD COATES DANBRIT SHIP MANAGEMENT LIMITED Director 2003-01-01 CURRENT 1993-06-04 Liquidation
SUZANNE MARGARET COATES COATES FARMING COMPANY LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Receptionist/ Administration AssistantFileySpecialist Marine Consultants Ltd requires an experienced receptionist to join its expanding international business....2016-08-09
Recruitment Manager / Account ManagerFileyExceptional sales, marketing and networking skills. Experience of working within a Business to Business field sales role....2016-08-01
HSE Advisor/Supervisor Offshore Wind Various RolesFileyVarious HSE positions for German based offshore wind farm project located both onshore and offshore. Applicants must be able to demonstrate offshore wind farm2016-06-08
Wind Turbine Tower Technician (Onshore)FileySMC are looking for experienced onshore electrical/mechanical technicians for onshore assembly work based within the Hull (Humberside) area. Technical2016-05-20

Jobs results powered by Indeed
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
2025-01-09REGISTERED OFFICE CHANGED ON 09/01/25 FROM Yarmouth Business Park Thamesfield Way Great Yarmouth Norfolk NR31 0ER United Kingdom
2024-11-01CONFIRMATION STATEMENT MADE ON 19/10/24, WITH NO UPDATES
2024-10-22DIRECTOR APPOINTED MR THOMAS ANTHONY MURRAY
2024-10-22APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WEIR FLEMING
2024-10-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059723600004
2024-10-03REGISTRATION OF A CHARGE / CHARGE CODE 059723600005
2024-09-04Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-09-04Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-09-04Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-09-04Audit exemption subsidiary accounts made up to 2023-12-31
2024-01-06Memorandum articles filed
2024-01-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-11-27DIRECTOR APPOINTED MR DOUGLAS WEIR FLEMING
2023-10-19CONFIRMATION STATEMENT MADE ON 19/10/23, WITH UPDATES
2023-06-16CESSATION OF OEG GLOBAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-06-16Notification of Oeg Renewables Group Limited as a person with significant control on 2023-04-20
2023-04-20REGISTRATION OF A CHARGE / CHARGE CODE 059723600003
2023-03-30Notification of Oeg Global Limited as a person with significant control on 2023-02-16
2023-03-30CESSATION OF OEG OFFSHORE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH UPDATES
2022-08-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-19PSC02Notification of Oeg Offshore Group Limited as a person with significant control on 2022-07-07
2022-07-19PSC07CESSATION OF IAN RICHARD COATES AS A PERSON OF SIGNIFICANT CONTROL
2022-07-19AP03Appointment of Mr John Macrae as company secretary on 2022-07-07
2022-07-19AP01DIRECTOR APPOINTED MR JOHN MILLER HEITON
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE MARGARET COATES
2022-07-19TM02Termination of appointment of Suzanne Margaret Coates on 2022-07-07
2022-06-29MEM/ARTSARTICLES OF ASSOCIATION
2022-06-29RES12Resolution of varying share rights or name
2022-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059723600001
2022-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059723600001
2022-01-12DIRECTOR APPOINTED MR GEORGE HENRY MOORE
2022-01-12AP01DIRECTOR APPOINTED MR GEORGE HENRY MOORE
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 059723600002
2021-06-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES
2020-11-02MEM/ARTSARTICLES OF ASSOCIATION
2020-11-02RES12Resolution of varying share rights or name
2020-10-21SH10Particulars of variation of rights attached to shares
2020-10-21SH08Change of share class name or designation
2020-08-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-07-11CH01Director's details changed for Mr Dean Coates on 2019-07-11
2019-07-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 059723600001
2018-08-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-10-19PSC04PSC'S CHANGE OF PARTICULARS / MRS SUZANNE MARGARET COATES / 06/04/2016
2017-10-19PSC04PSC'S CHANGE OF PARTICULARS / MR IAN RICHARD COATES / 06/04/2016
2017-06-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-06-13AP01DIRECTOR APPOINTED DEAN COATES
2016-04-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-23AR0119/10/15 ANNUAL RETURN FULL LIST
2015-05-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/15 FROM Hill Farm Bartindale Road Hunmanby Filey North Yorkshire YO14 0JD
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-27AR0119/10/14 ANNUAL RETURN FULL LIST
2014-03-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23AR0119/10/13 ANNUAL RETURN FULL LIST
2013-03-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-22AR0119/10/12 ANNUAL RETURN FULL LIST
2012-05-10AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-20AR0119/10/11 ANNUAL RETURN FULL LIST
2011-10-20CH01Director's details changed for Ian Richard Coates on 2011-10-19
2011-02-11AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-31AP01DIRECTOR APPOINTED MRS SUZANNE MARGARET COATES
2010-10-27AR0119/10/10 FULL LIST
2010-03-10AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-16AR0119/10/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD COATES / 16/11/2009
2009-07-24AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-09363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-04-11AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-26128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-12-3088(2)RAD 14/12/07--------- £ SI 99@1=99 £ IC 1/100
2007-11-08288cDIRECTOR'S PARTICULARS CHANGED
2007-11-08288cSECRETARY'S PARTICULARS CHANGED
2007-11-08363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-06-28225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2007-06-28287REGISTERED OFFICE CHANGED ON 28/06/07 FROM: C/O ATKINSONS 60 COMMERCIAL ROAD HULL EAST YORKSHIRE HU1 2SG
2006-11-07288bSECRETARY RESIGNED
2006-11-07288bDIRECTOR RESIGNED
2006-11-07287REGISTERED OFFICE CHANGED ON 07/11/06 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX
2006-11-07288aNEW DIRECTOR APPOINTED
2006-11-07288aNEW SECRETARY APPOINTED
2006-10-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPECIALIST MARINE CONSULTANTS 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 SPECIALIST MARINE CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of SPECIALIST MARINE CONSULTANTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
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

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 SPECIALIST MARINE CONSULTANTS LIMITED

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

SPECIALIST MARINE CONSULTANTS LIMITED owns 1 domain names.

smchse.co.uk  

Trademarks
We have not found any records of SPECIALIST MARINE CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPECIALIST MARINE CONSULTANTS 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 (82990 - Other business support service activities n.e.c.) as SPECIALIST MARINE CONSULTANTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SPECIALIST MARINE CONSULTANTS 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 SPECIALIST MARINE CONSULTANTS 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 SPECIALIST MARINE CONSULTANTS 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.
    Other companies at postcode NR31 0DN