About

Registered Number: 02571313
Date of Incorporation: 03/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: Endeavour House, Admiralty Road, Great Yarmouth, Norfolk, NR30 3NG

 

Gardline Marine Sciences Ltd was founded on 03 January 1991, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed as Mason Billig, Kay Frances, Scott, Brian Charles Lewis, Scott, David in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Brian Charles Lewis 31 December 1991 02 May 1995 1
SCOTT, David 31 December 1991 01 March 1994 1
Secretary Name Appointed Resigned Total Appointments
MASON BILLIG, Kay Frances 27 June 2014 26 July 2016 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
CH01 - Change of particulars for director 30 October 2019
AA - Annual Accounts 08 October 2019
AA01 - Change of accounting reference date 07 March 2019
AA - Annual Accounts 05 February 2019
PARENT_ACC - N/A 05 February 2019
GUARANTEE2 - N/A 05 February 2019
AGREEMENT2 - N/A 05 February 2019
CS01 - N/A 21 January 2019
RESOLUTIONS - N/A 08 January 2019
AP01 - Appointment of director 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
RESOLUTIONS - N/A 31 December 2018
SH01 - Return of Allotment of shares 20 December 2018
AP01 - Appointment of director 31 October 2018
TM01 - Termination of appointment of director 02 August 2018
AP02 - Appointment of corporate director 02 August 2018
TM01 - Termination of appointment of director 06 March 2018
AA - Annual Accounts 06 February 2018
TM01 - Termination of appointment of director 01 February 2018
AP01 - Appointment of director 22 January 2018
AP01 - Appointment of director 22 January 2018
CS01 - N/A 18 January 2018
MR04 - N/A 02 November 2017
MR04 - N/A 02 November 2017
MR04 - N/A 02 November 2017
TM01 - Termination of appointment of director 15 August 2017
AA - Annual Accounts 07 February 2017
CS01 - N/A 18 January 2017
TM02 - Termination of appointment of secretary 26 July 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 18 February 2015
CH03 - Change of particulars for secretary 06 February 2015
AR01 - Annual Return 28 January 2015
AP03 - Appointment of secretary 04 July 2014
TM02 - Termination of appointment of secretary 04 July 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 26 January 2012
MG01 - Particulars of a mortgage or charge 10 March 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 28 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH03 - Change of particulars for secretary 27 January 2010
AD01 - Change of registered office address 27 January 2010
AR01 - Annual Return 27 January 2010
AD01 - Change of registered office address 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH03 - Change of particulars for secretary 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 03 March 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 30 January 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 07 March 2007
363a - Annual Return 15 January 2007
288b - Notice of resignation of directors or secretaries 04 September 2006
363a - Annual Return 26 January 2006
AA - Annual Accounts 26 January 2006
AA - Annual Accounts 02 March 2005
363s - Annual Return 13 January 2005
288b - Notice of resignation of directors or secretaries 05 October 2004
AA - Annual Accounts 04 March 2004
395 - Particulars of a mortgage or charge 27 February 2004
363s - Annual Return 06 February 2004
288a - Notice of appointment of directors or secretaries 14 November 2003
395 - Particulars of a mortgage or charge 30 May 2003
395 - Particulars of a mortgage or charge 30 May 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 08 January 2003
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
CERTNM - Change of name certificate 15 November 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 11 December 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 01 February 2001
363s - Annual Return 27 January 2000
AA - Annual Accounts 19 January 2000
AA - Annual Accounts 01 February 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 10 February 1998
363s - Annual Return 03 February 1998
363s - Annual Return 24 January 1997
AA - Annual Accounts 16 January 1997
363a - Annual Return 27 March 1996
AA - Annual Accounts 13 December 1995
288 - N/A 30 June 1995
288 - N/A 30 June 1995
363s - Annual Return 08 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 17 October 1994
288 - N/A 29 March 1994
363s - Annual Return 20 February 1994
AA - Annual Accounts 18 November 1993
MEM/ARTS - N/A 29 March 1993
CERTNM - Change of name certificate 15 March 1993
363s - Annual Return 10 February 1993
AA - Annual Accounts 12 November 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 05 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1992
363b - Annual Return 03 February 1992
288 - N/A 21 January 1992
288 - N/A 21 January 1992
287 - Change in situation or address of Registered Office 27 March 1991
288 - N/A 27 March 1991
288 - N/A 27 March 1991
NEWINC - New incorporation documents 03 January 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 02 March 2011 Fully Satisfied

N/A

Debenture 18 February 2004 Outstanding

N/A

Floating charge 21 May 2003 Fully Satisfied

N/A

Fixed charge 21 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.