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

LAND AND MARINE ENGINEERING LIMITED

HIVIEW HOUSE, HIGHGATE ROAD, LONDON, NW5 1TN,
Company Registration Number
08497451
Private Limited Company
Active

Company Overview

About Land And Marine Engineering Ltd
LAND AND MARINE ENGINEERING LIMITED was founded on 2013-04-22 and has its registered office in London. The organisation's status is listed as "Active". Land And Marine Engineering 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
LAND AND MARINE ENGINEERING LIMITED
 
Legal Registered Office
HIVIEW HOUSE
HIGHGATE ROAD
LONDON
NW5 1TN
Other companies in NW5
 
Previous Names
JCCO 327 LIMITED20/05/2013
Filing Information
Company Number 08497451
Company ID Number 08497451
Date formed 2013-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID IE3275758FH  
Last Datalog update: 2024-02-05 23:59:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAND AND MARINE ENGINEERING 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 LAND AND MARINE ENGINEERING LIMITED
The following companies were found which have the same name as LAND AND MARINE ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LAND AND MARINE ENGINEERING (INDIA) LIMITED C/O. AFCONS 16 SHAHIND.ESTATE VEERA DESAI RD. ANDHERI (W) MUMBAI Maharashtra 400058 DORMANT Company formed on the 1986-02-06

Company Officers of LAND AND MARINE ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
JOHN PATRICK MURPHY
Company Secretary 2013-05-08
PETER STUART ANDERSON
Director 2018-07-23
ANDREW ALFRED BALL
Director 2013-06-17
DAVID ANTHONY BURKE
Director 2018-07-23
JOHN PAUL MURPHY
Director 2013-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW BEHAN
Director 2013-05-08 2015-12-31
JOHN PATRICK STACK
Director 2013-05-08 2014-10-01
CS SECRETARIES LIMITED
Company Secretary 2013-04-22 2013-05-08
MATTHEW BEHAN
Director 2013-05-08 2013-05-08
MICHAEL JAMES BLOOD
Director 2013-04-22 2013-05-08
CS DIRECTORS LIMITED
Director 2013-04-22 2013-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER STUART ANDERSON MURPHY INVESTMENTS (HOLDINGS) LIMITED Director 2018-06-26 CURRENT 2018-06-04 Active
PETER STUART ANDERSON MURPHY INVESTMENTS (MORSON ROAD) LIMITED Director 2018-06-26 CURRENT 2018-06-04 Active
PETER STUART ANDERSON DALSTON LANE TERRACE MANAGEMENT COMPANY LIMITED Director 2018-05-29 CURRENT 2016-04-05 Active
PETER STUART ANDERSON ROCKLIFT LIMITED Director 2018-05-29 CURRENT 1984-09-05 Active
PETER STUART ANDERSON ROCK HOMES LIMITED Director 2018-05-29 CURRENT 1999-08-03 Active
PETER STUART ANDERSON MURPHY TECHNICAL SERVICES LIMITED Director 2018-05-29 CURRENT 1968-04-24 Active
PETER STUART ANDERSON DELANCEY RESIDENTIAL LIMITED Director 2018-05-29 CURRENT 2014-10-15 Active
PETER STUART ANDERSON DELANCEY COMMERCIAL LIMITED Director 2018-05-29 CURRENT 2014-10-15 Active
PETER STUART ANDERSON MCCANN DRILLING LTD Director 2018-05-29 CURRENT 1999-08-12 Active
PETER STUART ANDERSON PRE MIXED CONCRETE (MIDLANDS) LIMITED Director 2018-05-29 CURRENT 1960-06-01 Active
PETER STUART ANDERSON MURPHY HOMES LIMITED Director 2018-05-29 CURRENT 1987-03-20 Active
PETER STUART ANDERSON MURPHY PROJECT GAS 2 LIMITED Director 2018-05-29 CURRENT 1969-04-28 Active
PETER STUART ANDERSON J. MURPHY & SONS (NORTH AMERICA HOLDINGS) LIMITED Director 2018-05-29 CURRENT 1965-10-15 Active
PETER STUART ANDERSON MURPHY PLANT LIMITED Director 2018-05-29 CURRENT 1970-08-05 Active
PETER STUART ANDERSON J.M.PILING COMPANY LIMITED Director 2018-05-29 CURRENT 1965-03-26 Active
PETER STUART ANDERSON J. MURPHY & SONS (IRELAND HOLDINGS) LIMITED Director 2018-05-16 CURRENT 2018-03-23 Active
PETER STUART ANDERSON MURPHY GROUP INVESTMENTS LIMITED Director 2018-02-12 CURRENT 2017-12-22 Active
PETER STUART ANDERSON MURPHY POWER NETWORKS LIMITED Director 2018-01-19 CURRENT 2017-12-07 Active
PETER STUART ANDERSON J. MURPHY & SONS LIMITED Director 2018-01-01 CURRENT 1951-02-28 Active
ANDREW ALFRED BALL AVOIDATRENCH (SERVICES) LIMITED Director 2009-09-09 CURRENT 1992-04-27 Dissolved 2014-07-08
ANDREW ALFRED BALL AVOIDATRENCH (SOUTHERN) LIMITED Director 2009-09-09 CURRENT 1998-01-19 Dissolved 2014-07-08
ANDREW ALFRED BALL PIPEWAY HOLDINGS LIMITED Director 2007-11-07 CURRENT 2003-10-23 Dissolved 2015-01-13
ANDREW ALFRED BALL CEMPIPE LIMITED Director 2007-11-07 CURRENT 1998-03-13 Dissolved 2014-07-08
ANDREW ALFRED BALL PIPEWAY LIMITED Director 2007-11-07 CURRENT 1987-02-09 Dissolved 2015-12-07
ANDREW ALFRED BALL AVOIDATRENCH LIMITED Director 2006-07-10 CURRENT 1990-01-19 Dissolved 2014-07-08
ANDREW ALFRED BALL REFLEX PLANT LIMITED Director 2005-03-01 CURRENT 1994-07-21 Dissolved 2014-07-08
ANDREW ALFRED BALL WALTER LAWRENCE CIVIL & MECHANICAL LIMITED Director 2005-03-01 CURRENT 1951-09-07 Dissolved 2014-11-04
ANDREW ALFRED BALL PLAS GWILYM QUARRY LIMITED Director 2003-03-03 CURRENT 1938-09-03 Dissolved 2014-08-15
ANDREW ALFRED BALL PLAS GWILYM ENVIRONMENTAL LIMITED Director 2003-03-03 CURRENT 1985-08-15 Dissolved 2014-07-08
ANDREW ALFRED BALL ROGER HUGHES & CO. LIMITED Director 2003-03-03 CURRENT 1938-09-06 Dissolved 2014-07-08
ANDREW ALFRED BALL LMPE REALISATIONS LIMITED Director 2000-04-01 CURRENT 1978-11-06 Dissolved 2017-10-28
ANDREW ALFRED BALL DANIEL CONTRACTORS LIMITED Director 2000-04-01 CURRENT 1994-02-21 Liquidation
DAVID ANTHONY BURKE MURPHY INVESTMENTS (HOLDINGS) LIMITED Director 2018-06-26 CURRENT 2018-06-04 Active
DAVID ANTHONY BURKE MURPHY INVESTMENTS (MORSON ROAD) LIMITED Director 2018-06-26 CURRENT 2018-06-04 Active
DAVID ANTHONY BURKE DALSTON LANE TERRACE MANAGEMENT COMPANY LIMITED Director 2018-05-29 CURRENT 2016-04-05 Active
DAVID ANTHONY BURKE ROCKLIFT LIMITED Director 2018-05-29 CURRENT 1984-09-05 Active
DAVID ANTHONY BURKE ROCK HOMES LIMITED Director 2018-05-29 CURRENT 1999-08-03 Active
DAVID ANTHONY BURKE DELANCEY RESIDENTIAL LIMITED Director 2018-05-29 CURRENT 2014-10-15 Active
DAVID ANTHONY BURKE DELANCEY COMMERCIAL LIMITED Director 2018-05-29 CURRENT 2014-10-15 Active
DAVID ANTHONY BURKE MCCANN DRILLING LTD Director 2018-05-29 CURRENT 1999-08-12 Active
DAVID ANTHONY BURKE MURPHY HOMES LIMITED Director 2018-05-29 CURRENT 1987-03-20 Active
DAVID ANTHONY BURKE MURPHY PROJECT GAS 2 LIMITED Director 2018-05-29 CURRENT 1969-04-28 Active
DAVID ANTHONY BURKE MURPHY TECHNICAL SERVICES LIMITED Director 2018-05-28 CURRENT 1968-04-24 Active
DAVID ANTHONY BURKE PRE MIXED CONCRETE (MIDLANDS) LIMITED Director 2018-05-28 CURRENT 1960-06-01 Active
DAVID ANTHONY BURKE J. MURPHY & SONS (NORTH AMERICA HOLDINGS) LIMITED Director 2018-05-28 CURRENT 1965-10-15 Active
DAVID ANTHONY BURKE J. MURPHY & SONS (IRELAND HOLDINGS) LIMITED Director 2018-05-16 CURRENT 2018-03-23 Active
DAVID ANTHONY BURKE MURPHY GROUP INVESTMENTS LIMITED Director 2018-02-12 CURRENT 2017-12-22 Active
DAVID ANTHONY BURKE MURPHY POWER NETWORKS LIMITED Director 2018-01-19 CURRENT 2017-12-07 Active
DAVID ANTHONY BURKE J.M.PILING COMPANY LIMITED Director 2016-12-06 CURRENT 1965-03-26 Active
DAVID ANTHONY BURKE MURPHY PLANT LIMITED Director 2016-11-24 CURRENT 1970-08-05 Active
DAVID ANTHONY BURKE J. MURPHY & SONS LIMITED Director 2016-10-03 CURRENT 1951-02-28 Active
JOHN PAUL MURPHY DALSTON LANE TERRACE MANAGEMENT COMPANY LIMITED Director 2018-05-29 CURRENT 2016-04-05 Active
JOHN PAUL MURPHY ROCKLIFT LIMITED Director 2018-05-29 CURRENT 1984-09-05 Active
JOHN PAUL MURPHY ROCK HOMES LIMITED Director 2018-05-29 CURRENT 1999-08-03 Active
JOHN PAUL MURPHY DELANCEY RESIDENTIAL LIMITED Director 2018-05-29 CURRENT 2014-10-15 Active
JOHN PAUL MURPHY DELANCEY COMMERCIAL LIMITED Director 2018-05-29 CURRENT 2014-10-15 Active
JOHN PAUL MURPHY MCCANN DRILLING LTD Director 2018-05-29 CURRENT 1999-08-12 Active
JOHN PAUL MURPHY MURPHY HOMES LIMITED Director 2018-05-29 CURRENT 1987-03-20 Active
JOHN PAUL MURPHY MURPHY PROJECT GAS 2 LIMITED Director 2018-05-29 CURRENT 1969-04-28 Active
JOHN PAUL MURPHY MURPHY PLANT LIMITED Director 2018-05-29 CURRENT 1970-08-05 Active
JOHN PAUL MURPHY MURPHY TECHNICAL SERVICES LIMITED Director 2018-05-28 CURRENT 1968-04-24 Active
JOHN PAUL MURPHY PRE MIXED CONCRETE (MIDLANDS) LIMITED Director 2018-05-28 CURRENT 1960-06-01 Active
JOHN PAUL MURPHY J. MURPHY & SONS (NORTH AMERICA HOLDINGS) LIMITED Director 2018-05-28 CURRENT 1965-10-15 Active
JOHN PAUL MURPHY J.M.PILING COMPANY LIMITED Director 2016-12-06 CURRENT 1965-03-26 Active
JOHN PAUL MURPHY J. MURPHY & SONS LIMITED Director 2010-02-09 CURRENT 1951-02-28 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
2024-01-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-06-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-09APPOINTMENT TERMINATED, DIRECTOR ANDREW ALFRED BALL
2023-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ALFRED BALL
2023-01-06CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-08-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084974510001
2021-02-09AP01DIRECTOR APPOINTED MR JOSEPH JOHN LEDWIDGE
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY BURKE
2020-03-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-01-11DISS40Compulsory strike-off action has been discontinued
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER STUART ANDERSON
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-10RES13Resolutions passed:
  • Facility agreement 17/07/2018
  • ADOPT ARTICLES
2018-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 084974510003
2018-09-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 084974510002
2018-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 084974510001
2018-07-23AP01DIRECTOR APPOINTED MR PETER STUART ANDERSON
2018-07-23AP01DIRECTOR APPOINTED MR DAVID ANTHONY BURKE
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-08-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-20AD02Register inspection address changed from Shoosmiths Llp Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hiview House Highgate Road London NW5 1TN
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALFRED BALL / 12/07/2016
2016-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALFRED BALL / 06/07/2016
2016-06-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-01AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BEHAN
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-28AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK STACK
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-02AR0122/04/14 ANNUAL RETURN FULL LIST
2014-04-23AD03Register(s) moved to registered inspection location
2014-04-23AD02Register inspection address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
2014-04-22AD02Register inspection address has been changed
2013-06-26AP01DIRECTOR APPOINTED MR ANDREW ALFRED BALL
2013-05-23AP01DIRECTOR APPOINTED MR MATTHEW BEHAN
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BEHAN
2013-05-20RES15CHANGE OF NAME 17/05/2013
2013-05-20CERTNMCOMPANY NAME CHANGED JCCO 327 LIMITED CERTIFICATE ISSUED ON 20/05/13
2013-05-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-09AP03SECRETARY APPOINTED MR JOHN PATRICK MURPHY
2013-05-09AA01CURRSHO FROM 30/04/2014 TO 31/12/2013
2013-05-08TM02APPOINTMENT TERMINATED, SECRETARY CS SECRETARIES LIMITED
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLOOD
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR CS DIRECTORS LIMITED
2013-05-08AP01DIRECTOR APPOINTED MR MATTHEW BEHAN
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL MURPHY / 08/05/2013
2013-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2013 FROM FIFTH FLOOR 55 KING STREET MANCHESTER M2 4LQ UNITED KINGDOM
2013-05-08AP01DIRECTOR APPOINTED MR JOHN PATRICK STACK
2013-05-08AP01DIRECTOR APPOINTED MR JOHN PAUL MURPHY
2013-04-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-04-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LAND AND MARINE ENGINEERING 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 LAND AND MARINE ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of LAND AND MARINE ENGINEERING LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of LAND AND MARINE ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAND AND MARINE ENGINEERING LIMITED
Trademarks
We have not found any records of LAND AND MARINE ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAND AND MARINE ENGINEERING 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 (42990 - Construction of other civil engineering projects n.e.c.) as LAND AND MARINE ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LAND AND MARINE ENGINEERING 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 LAND AND MARINE ENGINEERING 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 LAND AND MARINE ENGINEERING 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.