About

Registered Number: 04178503
Date of Incorporation: 13/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Prospect Place, West Hoe, Plymouth, Devon, PL1 3DH

 

Based in Plymouth, Plymouth Marine Laboratory was registered on 13 March 2001, it's status at Companies House is "Active". The current directors of the company are listed as Mackenzie, Beverley Anne, Dr, Timberlake, Janice Elizabeth, Ward, Bess Berkley, Professor, Foot Anstey Sargent Secretarial Limited, Berkeley, Anthony, Lord, Cattle, Howard, Dr, Dixon, Andrew, Field, Johannes Gerhardus, Professor, Johns, Jonathan Henry, Kingsland, Christopher James, The Right Honourable The Lord Kingsland, Roy, Claude Jacques, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKENZIE, Beverley Anne, Dr 25 March 2019 - 1
TIMBERLAKE, Janice Elizabeth 08 November 2012 - 1
WARD, Bess Berkley, Professor 26 April 2010 - 1
BERKELEY, Anthony, Lord 05 August 2011 20 July 2016 1
CATTLE, Howard, Dr 04 April 2003 04 April 2010 1
DIXON, Andrew 27 August 2009 26 August 2015 1
FIELD, Johannes Gerhardus, Professor 03 March 2003 26 March 2010 1
JOHNS, Jonathan Henry 03 August 2011 12 October 2012 1
KINGSLAND, Christopher James, The Right Honourable The Lord Kingsland 27 February 2002 28 February 2009 1
ROY, Claude Jacques, Dr 23 April 2010 09 January 2013 1
Secretary Name Appointed Resigned Total Appointments
FOOT ANSTEY SARGENT SECRETARIAL LIMITED 13 March 2001 10 October 2001 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
AP01 - Appointment of director 18 May 2020
CS01 - N/A 16 March 2020
TM01 - Termination of appointment of director 19 November 2019
AA - Annual Accounts 07 August 2019
RESOLUTIONS - N/A 29 July 2019
TM01 - Termination of appointment of director 15 July 2019
AP01 - Appointment of director 05 April 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 08 August 2018
CS01 - N/A 19 March 2018
AP01 - Appointment of director 27 October 2017
AA - Annual Accounts 26 September 2017
AP01 - Appointment of director 05 April 2017
CS01 - N/A 13 March 2017
RESOLUTIONS - N/A 27 January 2017
TM01 - Termination of appointment of director 03 January 2017
AA - Annual Accounts 16 December 2016
TM01 - Termination of appointment of director 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
AR01 - Annual Return 17 March 2016
TM01 - Termination of appointment of director 03 November 2015
AP01 - Appointment of director 03 September 2015
TM01 - Termination of appointment of director 03 September 2015
AA - Annual Accounts 26 August 2015
AP01 - Appointment of director 21 August 2015
RESOLUTIONS - N/A 20 August 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 26 March 2014
AP01 - Appointment of director 13 January 2014
RESOLUTIONS - N/A 20 December 2013
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 15 March 2013
CH01 - Change of particulars for director 15 March 2013
TM01 - Termination of appointment of director 10 January 2013
TM01 - Termination of appointment of director 12 November 2012
AP01 - Appointment of director 09 November 2012
TM01 - Termination of appointment of director 16 October 2012
AP01 - Appointment of director 17 August 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 22 August 2011
AP01 - Appointment of director 17 August 2011
AP01 - Appointment of director 10 August 2011
AP01 - Appointment of director 09 August 2011
MG01 - Particulars of a mortgage or charge 23 April 2011
RESOLUTIONS - N/A 13 April 2011
RESOLUTIONS - N/A 06 April 2011
MEM/ARTS - N/A 06 April 2011
AR01 - Annual Return 14 March 2011
AUD - Auditor's letter of resignation 15 November 2010
MISC - Miscellaneous document 02 November 2010
AA - Annual Accounts 13 August 2010
RESOLUTIONS - N/A 23 July 2010
AP01 - Appointment of director 27 April 2010
AP01 - Appointment of director 26 April 2010
TM01 - Termination of appointment of director 06 April 2010
TM01 - Termination of appointment of director 06 April 2010
TM01 - Termination of appointment of director 30 March 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
TM01 - Termination of appointment of director 15 March 2010
AUD - Auditor's letter of resignation 29 December 2009
AA - Annual Accounts 10 October 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
363a - Annual Return 16 March 2009
RESOLUTIONS - N/A 13 March 2009
MEM/ARTS - N/A 13 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
288a - Notice of appointment of directors or secretaries 06 August 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 20 March 2008
RESOLUTIONS - N/A 13 March 2008
MEM/ARTS - N/A 13 March 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
AA - Annual Accounts 20 July 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 20 March 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2006
RESOLUTIONS - N/A 23 December 2005
MEM/ARTS - N/A 02 December 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
AA - Annual Accounts 24 August 2005
288c - Notice of change of directors or secretaries or in their particulars 19 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 18 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
363s - Annual Return 22 March 2004
288c - Notice of change of directors or secretaries or in their particulars 19 March 2004
288b - Notice of resignation of directors or secretaries 17 September 2003
AA - Annual Accounts 18 August 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
363s - Annual Return 24 March 2003
288c - Notice of change of directors or secretaries or in their particulars 24 March 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 07 June 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
RESOLUTIONS - N/A 03 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
RESOLUTIONS - N/A 19 March 2002
363s - Annual Return 19 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
CERTNM - Change of name certificate 30 November 2001
288c - Notice of change of directors or secretaries or in their particulars 13 November 2001
288b - Notice of resignation of directors or secretaries 19 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
CERTNM - Change of name certificate 17 October 2001
NEWINC - New incorporation documents 13 March 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.