About

Registered Number: 04229349
Date of Incorporation: 06/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: West Chirton Industrial Estate, Gloucester Road, North Shields, Tyne & Wear, NE29 8RQ

 

Based in North Shields, Tyne & Wear, Diesel Marine International Ltd was registered on 06 June 2001. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DISNEUR, David 03 March 2009 - 1
JACKSON, Clare 03 March 2009 - 1
WELFORD, Nicholas 01 January 2009 - 1
BRIGHTMORE, Andrew Robert Paul 01 January 2008 31 July 2010 1
HAWKINS, Peter John 08 February 2002 22 March 2005 1
HENNON, Michael 29 September 2001 30 June 2011 1
KUIPERS, Ruud 29 September 2001 06 December 2011 1
ORWIN, John Alfred 29 September 2001 22 March 2005 1
VAN DER HULST, Menno 29 September 2001 01 June 2006 1
WIFFEN, John George 01 January 2009 26 February 2015 1
Secretary Name Appointed Resigned Total Appointments
BYLES, Christopher Nicholas 01 January 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 10 June 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 21 June 2019
AP03 - Appointment of secretary 04 January 2019
AP01 - Appointment of director 04 January 2019
TM01 - Termination of appointment of director 04 January 2019
TM02 - Termination of appointment of secretary 04 January 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 15 June 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 09 June 2016
CH01 - Change of particulars for director 26 November 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 18 June 2015
TM01 - Termination of appointment of director 08 April 2015
SH06 - Notice of cancellation of shares 12 December 2014
SH06 - Notice of cancellation of shares 07 November 2014
SH06 - Notice of cancellation of shares 01 October 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 11 June 2014
CH01 - Change of particulars for director 11 June 2014
MR01 - N/A 24 March 2014
MR05 - N/A 16 January 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 07 June 2012
TM01 - Termination of appointment of director 12 December 2011
AA - Annual Accounts 29 September 2011
TM01 - Termination of appointment of director 06 July 2011
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 13 December 2010
CH01 - Change of particulars for director 13 December 2010
AP01 - Appointment of director 17 November 2010
TM01 - Termination of appointment of director 13 August 2010
AA - Annual Accounts 21 July 2010
TM01 - Termination of appointment of director 28 June 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 18 June 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 09 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2008
AA - Annual Accounts 09 August 2007
363s - Annual Return 26 June 2007
AA - Annual Accounts 31 July 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
363s - Annual Return 21 June 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 15 June 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
395 - Particulars of a mortgage or charge 12 April 2005
AUD - Auditor's letter of resignation 04 April 2005
RESOLUTIONS - N/A 01 April 2005
RESOLUTIONS - N/A 01 April 2005
RESOLUTIONS - N/A 01 April 2005
RESOLUTIONS - N/A 01 April 2005
RESOLUTIONS - N/A 01 April 2005
RESOLUTIONS - N/A 01 April 2005
123 - Notice of increase in nominal capital 01 April 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 April 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 14 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2004
RESOLUTIONS - N/A 18 May 2004
RESOLUTIONS - N/A 18 May 2004
RESOLUTIONS - N/A 18 May 2004
RESOLUTIONS - N/A 18 May 2004
128(4) - Notice of assignment of name or new name to any class of shares 18 May 2004
123 - Notice of increase in nominal capital 18 May 2004
RESOLUTIONS - N/A 23 September 2003
AA - Annual Accounts 11 July 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 20 June 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
395 - Particulars of a mortgage or charge 24 January 2002
395 - Particulars of a mortgage or charge 24 January 2002
CERTNM - Change of name certificate 04 January 2002
225 - Change of Accounting Reference Date 14 November 2001
287 - Change in situation or address of Registered Office 14 November 2001
RESOLUTIONS - N/A 01 November 2001
RESOLUTIONS - N/A 01 November 2001
RESOLUTIONS - N/A 01 November 2001
RESOLUTIONS - N/A 01 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2001
123 - Notice of increase in nominal capital 01 November 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
CERTNM - Change of name certificate 03 July 2001
NEWINC - New incorporation documents 06 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 March 2014 Outstanding

N/A

Debenture 23 March 2005 Outstanding

N/A

Memorandum of deposit which was registered pursuant to an order of court dated 15TH january 2002 29 October 2001 Fully Satisfied

N/A

Guarantee and debenture which was registered pursuant to an order of court dated 15TH january 2002 29 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.