About

Registered Number: 02851813
Date of Incorporation: 09/09/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: Dorset Lake Shipyard, Lake Drive, Hamworthy, Poole Dorset, BH15 4DT

 

Established in 1993, Squadron Marine Ltd are based in Poole Dorset, it has a status of "Active". This organisation has 3 directors listed as Bennett, Nigel Charles, Williamson, Robert Algie, Wilson, Grant Patrick in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Nigel Charles 10 April 1996 - 1
WILLIAMSON, Robert Algie 08 December 1993 07 May 1996 1
WILSON, Grant Patrick 11 December 1993 03 March 1997 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 25 August 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 05 November 2018
AP01 - Appointment of director 17 September 2018
AA - Annual Accounts 22 August 2018
TM01 - Termination of appointment of director 15 February 2018
CS01 - N/A 25 October 2017
CS01 - N/A 06 October 2017
AA - Annual Accounts 07 August 2017
PSC07 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 07 September 2016
TM01 - Termination of appointment of director 15 April 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 21 August 2015
CH01 - Change of particulars for director 05 March 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 15 September 2011
CH03 - Change of particulars for secretary 15 September 2011
AA - Annual Accounts 28 July 2011
CH01 - Change of particulars for director 25 February 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 19 August 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 14 September 2007
AA - Annual Accounts 07 September 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 28 June 2006
288a - Notice of appointment of directors or secretaries 21 October 2005
AA - Annual Accounts 27 September 2005
363a - Annual Return 16 September 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 12 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 16 August 2003
363s - Annual Return 05 November 2002
AA - Annual Accounts 20 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 07 September 2001
395 - Particulars of a mortgage or charge 18 July 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 25 October 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 03 April 2000
288c - Notice of change of directors or secretaries or in their particulars 30 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1999
363s - Annual Return 09 July 1999
395 - Particulars of a mortgage or charge 30 July 1998
AA - Annual Accounts 28 July 1998
AA - Annual Accounts 07 May 1998
288b - Notice of resignation of directors or secretaries 06 May 1998
363s - Annual Return 24 March 1998
363s - Annual Return 24 March 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
288c - Notice of change of directors or secretaries or in their particulars 05 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1997
AA - Annual Accounts 02 October 1996
SA - Shares agreement 01 May 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 01 May 1996
SA - Shares agreement 01 May 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 01 May 1996
288 - N/A 17 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1996
88(2)P - N/A 25 March 1996
88(2)P - N/A 25 March 1996
RESOLUTIONS - N/A 08 March 1996
RESOLUTIONS - N/A 08 March 1996
RESOLUTIONS - N/A 08 March 1996
288 - N/A 05 March 1996
363a - Annual Return 09 February 1996
RESOLUTIONS - N/A 10 November 1995
RESOLUTIONS - N/A 10 November 1995
AA - Annual Accounts 11 July 1995
RESOLUTIONS - N/A 10 April 1995
RESOLUTIONS - N/A 10 April 1995
123 - Notice of increase in nominal capital 10 April 1995
MEM/ARTS - N/A 10 April 1995
288 - N/A 10 November 1994
363s - Annual Return 26 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 December 1993
287 - Change in situation or address of Registered Office 21 December 1993
288 - N/A 21 December 1993
288 - N/A 21 December 1993
288 - N/A 21 December 1993
288 - N/A 21 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1993
288 - N/A 21 September 1993
NEWINC - New incorporation documents 09 September 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 12 July 2001 Outstanding

N/A

Mortgage debenture 23 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.