Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LEWMAR MARINE LIMITED
Company Information for

LEWMAR MARINE LIMITED

BLACKADDERS LLP, 53, BOTHWELL STREET, GLASGOW, G2 6TS,
Company Registration Number
SC002445
Private Limited Company
Active

Company Overview

About Lewmar Marine Ltd
LEWMAR MARINE LIMITED was founded on 1893-02-08 and has its registered office in Glasgow. The organisation's status is listed as "Active". Lewmar Marine Limited is a Private Limited Company registered in SCOTLAND 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
LEWMAR MARINE LIMITED
 
Legal Registered Office
BLACKADDERS LLP, 53
BOTHWELL STREET
GLASGOW
G2 6TS
Other companies in G2
 
Telephone0141 429 2181
 
Previous Names
CLYDE MARINE PLC23/08/2007
Filing Information
Company Number SC002445
Company ID Number SC002445
Date formed 1893-02-08
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 22:39:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEWMAR MARINE 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 LEWMAR MARINE LIMITED
The following companies were found which have the same name as LEWMAR MARINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEWMAR MARINE TRUSTEES LIMITED BLACKADDERS LLP, 53 BOTHWELL STREET GLASGOW G2 6TS Active - Proposal to Strike off Company formed on the 2004-01-10
LEWMAR MARINE INC California Unknown
LEWMAR MARINE INC California Unknown
LEWMAR MARINE INCORPORATED Michigan UNKNOWN

Company Officers of LEWMAR MARINE LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS OMAN CHALMERS
Company Secretary 1996-06-25
PHILIP CASTELL
Director 2009-03-26
HUGH JOHN PATRICK STEWART
Director 2008-07-28
RHODERICK MARTIN SWIRE
Director 1998-03-31
PETER TIERNEY
Director 2008-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS OMAN CHALMERS
Director 1996-02-20 2009-03-26
PETER O'CONNELL
Director 2005-06-22 2008-10-28
BARNABY NICHOLAS SWIRE
Director 1996-06-25 2008-06-30
ARTHUR GORDON MACMILLAN
Director 1992-04-23 2007-06-30
ROBERT RONALD CAMERON TAYLOR
Director 1996-06-25 2006-04-05
SIMON ANDREW HARTLEY
Director 1999-06-04 2001-08-28
MICHAEL JOHN BENJAMIN TODHUNTER
Director 1989-06-27 2000-05-04
ROBERT ALEXANDER MONTGOMERIE
Director 1989-06-27 1998-06-30
CLIVE PATRICK BARCSAI HARDCASTLE
Director 1989-06-27 1997-04-29
RICHARD HENRY DALY
Director 1989-06-27 1996-11-22
JOHN GORDON MUCKLOW
Company Secretary 1989-06-27 1996-06-25
JOHN GORDON MUCKLOW
Director 1989-06-27 1996-06-25
GLEN DOUGLAS WILLIAM SWIRE
Director 1989-06-27 1996-06-25
LEONARD J PATERSON
Director 1989-06-27 1994-12-12
MERVYN ALEXANDER HADDEN
Director 1989-06-27 1994-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS OMAN CHALMERS LEWMAR MARINE TRUSTEES LIMITED Company Secretary 2004-10-04 CURRENT 2004-01-10 Active - Proposal to Strike off
NICHOLAS OMAN CHALMERS LEWMAR LIMITED Company Secretary 1999-06-04 CURRENT 1959-02-04 Active
NICHOLAS OMAN CHALMERS LEWMAR EUROPE LIMITED Company Secretary 1999-06-04 CURRENT 1969-08-26 Active - Proposal to Strike off
NICHOLAS OMAN CHALMERS CHANNEL MARINE (SALES) LIMITED Company Secretary 1998-02-19 CURRENT 1994-12-20 Liquidation
NICHOLAS OMAN CHALMERS LEWMAR GROUP LIMITED Company Secretary 1998-02-19 CURRENT 1994-12-20 Active - Proposal to Strike off
PHILIP CASTELL LEWMAR GROUP LIMITED Director 2009-03-26 CURRENT 1994-12-20 Active - Proposal to Strike off
PHILIP CASTELL LEWMAR MARINE TRUSTEES LIMITED Director 2009-03-26 CURRENT 2004-01-10 Active - Proposal to Strike off
PHILIP CASTELL LEWMAR LIMITED Director 2009-03-26 CURRENT 1959-02-04 Active
PHILIP CASTELL LEWMAR EUROPE LIMITED Director 2009-03-26 CURRENT 1969-08-26 Active - Proposal to Strike off
HUGH JOHN PATRICK STEWART DEXAM ONLINE LIMITED Director 2018-03-21 CURRENT 1985-11-21 Active
HUGH JOHN PATRICK STEWART BLUEBOX SYSTEMS GROUP LIMITED Director 2017-01-11 CURRENT 2016-09-07 Active
HUGH JOHN PATRICK STEWART SSVGP LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
HUGH JOHN PATRICK STEWART NANDI PROTEINS LIMITED Director 2016-06-16 CURRENT 2000-12-04 Active
HUGH JOHN PATRICK STEWART SHACKLETON SECONDARIES 3 GP LIMITED Director 2014-04-14 CURRENT 2014-01-29 Active
HUGH JOHN PATRICK STEWART SHACKLETON FP LIMITED Director 2014-04-14 CURRENT 2014-03-24 Active
HUGH JOHN PATRICK STEWART SIGMA GP NO 3 LIMITED Director 2014-04-04 CURRENT 2007-03-30 Active - Proposal to Strike off
HUGH JOHN PATRICK STEWART SIGMA INNOVATION PARTNERS LIMITED Director 2013-12-23 CURRENT 2002-02-06 Dissolved 2016-01-05
HUGH JOHN PATRICK STEWART SIGMA SCOTTISH GP NO.2 LIMITED Director 2013-12-23 CURRENT 2004-03-25 Dissolved 2016-01-05
HUGH JOHN PATRICK STEWART SIGMA TECHNOLOGY VENTURE PARTNERS LIMITED Director 2013-12-23 CURRENT 2000-09-28 Dissolved 2016-01-05
HUGH JOHN PATRICK STEWART RICHARD IRVIN & SONS LIMITED Director 2012-09-21 CURRENT 1907-12-31 In Administration/Administrative Receiver
HUGH JOHN PATRICK STEWART SHACKLETON VENTURES LIMITED Director 2006-11-27 CURRENT 2006-11-27 Active
HUGH JOHN PATRICK STEWART SHACKLETON SECONDARIES GENERAL PARTNER LIMITED Director 2006-07-18 CURRENT 2006-06-13 Active
RHODERICK MARTIN SWIRE THE HEREFORD CATHEDRAL PERPETUAL TRUST Director 2014-07-28 CURRENT 1995-11-08 Active
RHODERICK MARTIN SWIRE MUSIC MARKETING SERVICES LIMITED Director 2013-11-01 CURRENT 1986-03-14 Active
RHODERICK MARTIN SWIRE LEWMAR MARINE TRUSTEES LIMITED Director 2004-10-04 CURRENT 2004-01-10 Active - Proposal to Strike off
RHODERICK MARTIN SWIRE PANTHEON INTERNATIONAL PLC Director 1992-11-29 CURRENT 1987-07-16 Active
PETER TIERNEY LEWMAR GROUP LIMITED Director 2008-10-28 CURRENT 1994-12-20 Active - Proposal to Strike off
PETER TIERNEY LEWMAR LIMITED Director 2008-10-28 CURRENT 1959-02-04 Active
PETER TIERNEY LEWMAR EUROPE LIMITED Director 2008-10-28 CURRENT 1969-08-26 Active - Proposal to Strike off
PETER TIERNEY LEWMAR MARINE TRUSTEES LIMITED Director 2008-07-30 CURRENT 2004-01-10 Active - Proposal to Strike off

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
2024-03-06CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-13APPOINTMENT TERMINATED, DIRECTOR JIMMY MAURICE MENEFEE
2023-05-24APPOINTMENT TERMINATED, DIRECTOR BRIAN MICHAEL HALL
2023-03-21CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-20APPOINTMENT TERMINATED, DIRECTOR JASON DOUGLAS LIPPERT
2022-06-20APPOINTMENT TERMINATED, DIRECTOR ANDREW JOSEPH NAMENYE
2022-06-20DIRECTOR APPOINTED MS ANSLEY MCKAY COVEY
2022-06-20DIRECTOR APPOINTED MR CARLOS NAVARRO
2022-06-20DIRECTOR APPOINTED MR MATTHEW ELLIOTT JOHNSTON
2022-03-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER TIERNEY
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-03CH01Director's details changed for Mr Peter Tierney on 2020-05-29
2020-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0024450030
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES
2019-12-30SH19Statement of capital on 2019-12-30 GBP 0.25
2019-12-30SH20Statement by Directors
2019-12-30CAP-SSSolvency Statement dated 17/12/19
2019-12-30RES13Resolutions passed:
  • That the amount of £3,913,138 standing to the credit of the share premium account of the company be cancelled in full. 17/12/2019
  • Resolution of reduction in issued share capital
2019-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/19 FROM 1 George Square Glasgow G2 1AL
2019-09-20TM02Termination of appointment of Nicholas Oman Chalmers on 2019-09-18
2019-08-15PSC02Notification of Lippert Components, Inc as a person with significant control on 2019-08-01
2019-08-15PSC09Withdrawal of a person with significant control statement on 2019-08-15
2019-08-15TM01APPOINTMENT TERMINATED, DIRECTOR HUGH JOHN PATRICK STEWART
2019-08-13CH01Director's details changed for Brian Michael Hall on 2019-08-01
2019-08-13AP01DIRECTOR APPOINTED JASON DOUGLAS LIPPERT
2019-08-09SH0101/08/19 STATEMENT OF CAPITAL GBP 5792693.75
2019-08-01RES13Resolutions passed:
  • Scheme of arrangement approved 12/07/2019
2019-08-01OCSanctions scheme of arrangement
2019-07-31MEM/ARTSARTICLES OF ASSOCIATION
2019-07-01SH0125/06/19 STATEMENT OF CAPITAL GBP 5326443.75
2019-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-28SH0125/03/19 STATEMENT OF CAPITAL GBP 5264443.75
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES
2018-12-28SH0121/12/18 STATEMENT OF CAPITAL GBP 5258193.75
2018-12-14SH0105/12/18 STATEMENT OF CAPITAL GBP 4613515.25
2018-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0024450032
2018-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-09LATEST SOC09/03/18 STATEMENT OF CAPITAL;GBP 4583515.25
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2017-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-01LATEST SOC01/09/17 STATEMENT OF CAPITAL;GBP 4583515.25
2017-09-01SH0116/05/17 STATEMENT OF CAPITAL GBP 4583515.25
2017-06-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0024450032
2016-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0024450031
2016-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0024450031
2016-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0024450032
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 4118515.25
2016-03-11AR0123/02/16 ANNUAL RETURN FULL LIST
2015-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-28466(Scot)Alter floating charge/mortgage (Scotland)
2015-03-24466(Scot)Alter floating charge 25
2015-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0024450029
2015-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0024450030
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 4118515.25
2015-03-10AR0123/02/15 ANNUAL RETURN FULL LIST
2015-03-10MEM/ARTSARTICLES OF ASSOCIATION
2015-02-02RES13Resolutions passed:<ul><li>General offer to shareholders,creation of share option scheme under schedule 5 to the income tax (earnings and pensions) act 2003 28/03/2014</ul>
2015-02-02RES0128/03/2014
2015-01-16SH0124/12/14 STATEMENT OF CAPITAL GBP 4118515.25
2014-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-06SH0122/04/14 STATEMENT OF CAPITAL GBP 4092515.25
2014-04-29SH0103/04/14 STATEMENT OF CAPITAL GBP 3382377.25
2014-03-06AR0123/02/14 FULL LIST
2013-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-20AR0123/02/13 FULL LIST
2013-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JOHN PATRICK STEWART / 04/03/2013
2013-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TIERNEY / 04/03/2013
2013-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RHODERICK MARTIN SWIRE / 04/03/2013
2012-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RHODERICK MARTIN SWIRE / 26/07/2012
2012-03-20AR0123/02/12 BULK LIST
2012-03-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS OMAN CHALMERS / 29/02/2012
2011-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2011 FROM C/O MACLAY MURRAY & SPENS 151 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5NJ
2011-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2011 FROM, C/O MACLAY MURRAY & SPENS, 151 ST VINCENT STREET, GLASGOW, STRATHCLYDE, G2 5NJ
2011-09-16CC04STATEMENT OF COMPANY'S OBJECTS
2011-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-21AR0123/02/11 FULL LIST
2011-01-11SH0117/12/10 STATEMENT OF CAPITAL GBP 2371652.5
2010-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-09SH0123/02/10 STATEMENT OF CAPITAL GBP 231452.50
2010-03-11AR0123/02/10 FULL LIST
2009-11-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-11-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-16RES02REREG PLC TO PRI; RES02 PASS DATE:12/11/2009
2009-11-16RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2009-11-16MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-11-16CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2009-05-07225CURREXT FROM 30/06/2009 TO 31/12/2009
2009-04-04288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS CHALMERS
2009-04-04288aDIRECTOR APPOINTED PHILIP CASTELL
2009-03-13363aRETURN MADE UP TO 23/02/09; BULK LIST AVAILABLE SEPARATELY
2009-03-1388(2)AD 25/02/09 GBP SI 1520000@0.25=380000 GBP IC 1881653/2261653
2009-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-12-17RES01ADOPT ARTICLES 02/12/2008
2008-11-27RES13APPROVE WAIVER OF CITY CODE RULE 9 18/11/2008
2008-11-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-11-27123GBP NC 2800000/3500000 18/11/08
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR PETER O'CONNELL
2008-08-01288aDIRECTOR APPOINTED PETER TIERNEY
2008-08-01288aDIRECTOR APPOINTED HUGH JOHN PATRICK STEWART
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR BARNABY SWIRE
2008-03-10363sRETURN MADE UP TO 23/02/08; BULK LIST AVAILABLE SEPARATELY
2008-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-08-23CERTNMCOMPANY NAME CHANGED CLYDE MARINE PLC CERTIFICATE ISSUED ON 23/08/07
2007-07-02288bDIRECTOR RESIGNED
2007-03-20363sRETURN MADE UP TO 23/02/07; BULK LIST AVAILABLE SEPARATELY
2006-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-09-08AUDAUDITOR'S RESIGNATION
2006-08-14288cDIRECTOR'S PARTICULARS CHANGED
2006-04-06288bDIRECTOR RESIGNED
2006-04-05288bDIRECTOR RESIGNED
2006-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-29363sRETURN MADE UP TO 23/02/06; BULK LIST AVAILABLE SEPARATELY
2006-02-15288cDIRECTOR'S PARTICULARS CHANGED
2005-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-09-01287REGISTERED OFFICE CHANGED ON 01/09/05 FROM: 44 FULLARTON DRIVE, CAMBUSLANG INVESTMENT PARK, GLASGOW, STRATHCLYDE G32 8FA
2005-07-07288aNEW DIRECTOR APPOINTED
2005-03-14363sRETURN MADE UP TO 23/02/05; BULK LIST AVAILABLE SEPARATELY
2005-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2004-05-12363sRETURN MADE UP TO 01/05/04; BULK LIST AVAILABLE SEPARATELY
2004-03-30287REGISTERED OFFICE CHANGED ON 30/03/04 FROM: CUMBRAE HOUSE, 15 CARLTON COURT, GLASGOW, G5 9JP
2004-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2003-11-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-09363sRETURN MADE UP TO 01/05/03; BULK LIST AVAILABLE SEPARATELY
2002-09-20225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03
2002-05-22363sRETURN MADE UP TO 01/05/02; BULK LIST AVAILABLE SEPARATELY
2002-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LEWMAR 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 LEWMAR MARINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-15 Outstanding BANK OF SCOTLAND PLC
2016-03-15 Outstanding BANK OF SCOTLAND PLC
2015-03-20 Outstanding BANK OF SCOTLAND PLC
2015-03-19 Outstanding PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD
FLOATING CHARGE 1999-06-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1999-06-04 Satisfied VECTOR ENGINEERING PRODUCTS LIMITED
MORTGAGE 1994-12-02 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE 1994-08-22 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
SHIPPING MORTGAGE 1993-10-15 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
SHIPPING MORTGAGE 1993-10-15 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE 1992-03-17 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STAT MORTGAGE 1986-02-12 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEED OF COVENANT 1986-02-12 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
SHIPOWNERS AGREEMENT 1985-03-28 Satisfied THE SECRETARY OF STATE FOR TRADE AND INDUSTRY
FINANCIAL AGREEMENT 1985-03-28 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
SHIPPING MORTGAGE 1985-03-04 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FINANCIAL AGREEMENT 1984-09-28 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEED OF COVENANT 1981-11-11 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEED OF COVENANT 1981-11-11 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
BOND AND ASSIGNATION 1980-12-23 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
BOND AND ASSIGNATION 1980-12-23 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
BOND AND ASSIGNATION 1980-12-23 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
BOND AND ASSIGNATION 1980-12-23 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE 1980-04-15 Satisfied HIGHLANDS AND ISLANDS DEVELOPMENT BOARD
DEED OF COVENANT 1976-05-12 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEED OF COVENANT 1975-06-10 Satisfied EGGAR FORRESTER (HOLDINGS) LTD & EGGAR FORRESTER LTD
BOND & ASSIGNATION 1974-10-09 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DELIVERY ORDER 1974-10-09 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FINANCIAL AGREEMENT 1972-09-14 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 LEWMAR MARINE LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by LEWMAR MARINE LIMITED

LEWMAR MARINE LIMITED has registered 4 patents

GB2282847 , GB2322674 , GB2332228 , GB2332474 ,

Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of LEWMAR MARINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEWMAR 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 (70100 - Activities of head offices) as LEWMAR MARINE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LEWMAR 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 LEWMAR 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 LEWMAR 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.