About

Registered Number: 02858650
Date of Incorporation: 01/10/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: Dee House Parkway Zone 2, Deeside Industrial Estate, Flintshire, CH5 2NS

 

Founded in 1993, Worldwide Marine Technology Ltd has its registered office in Flintshire, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Hayes, Graeme, Kenny, John Patrick, Reese, Caroline Ann, Ceen, Richard Gareth, Lindfield, Neil, Porter, George Bryson. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYES, Graeme 15 September 2006 - 1
KENNY, John Patrick 15 September 2006 - 1
REESE, Caroline Ann 05 June 2017 - 1
CEEN, Richard Gareth 01 October 1993 18 December 2018 1
LINDFIELD, Neil 01 April 1998 05 September 2008 1
PORTER, George Bryson 15 September 2006 13 April 2010 1

Filing History

Document Type Date
CH01 - Change of particulars for director 22 June 2020
CH01 - Change of particulars for director 22 June 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 05 February 2019
AP01 - Appointment of director 09 January 2019
TM01 - Termination of appointment of director 19 December 2018
CS01 - N/A 02 October 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 02 October 2017
SH08 - Notice of name or other designation of class of shares 08 August 2017
SH10 - Notice of particulars of variation of rights attached to shares 07 August 2017
RESOLUTIONS - N/A 02 August 2017
PSC07 - N/A 26 July 2017
PSC07 - N/A 26 July 2017
AP01 - Appointment of director 26 July 2017
AA - Annual Accounts 07 February 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 20 October 2015
CH01 - Change of particulars for director 20 October 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 07 October 2014
CH01 - Change of particulars for director 07 October 2014
MR01 - N/A 26 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 29 October 2013
CH01 - Change of particulars for director 29 October 2013
CH01 - Change of particulars for director 29 October 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 17 October 2012
CH01 - Change of particulars for director 17 October 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 02 November 2010
RESOLUTIONS - N/A 26 April 2010
SH10 - Notice of particulars of variation of rights attached to shares 26 April 2010
SH08 - Notice of name or other designation of class of shares 26 April 2010
TM01 - Termination of appointment of director 13 April 2010
AA - Annual Accounts 13 January 2010
AR01 - Annual Return 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
169 - Return by a company purchasing its own shares 12 December 2008
AA - Annual Accounts 20 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2008
395 - Particulars of a mortgage or charge 22 October 2008
363a - Annual Return 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
169 - Return by a company purchasing its own shares 22 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
AA - Annual Accounts 26 March 2008
RESOLUTIONS - N/A 21 February 2008
363a - Annual Return 12 October 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2007
287 - Change in situation or address of Registered Office 26 April 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
287 - Change in situation or address of Registered Office 23 November 2006
AA - Annual Accounts 22 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
363a - Annual Return 27 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
287 - Change in situation or address of Registered Office 20 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2006
AA - Annual Accounts 07 December 2005
363a - Annual Return 03 October 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
395 - Particulars of a mortgage or charge 08 March 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 18 October 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 17 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 08 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2001
363s - Annual Return 11 October 2001
AA - Annual Accounts 11 September 2001
363s - Annual Return 07 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2000
RESOLUTIONS - N/A 27 October 2000
123 - Notice of increase in nominal capital 27 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2000
AA - Annual Accounts 18 October 2000
RESOLUTIONS - N/A 16 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1999
123 - Notice of increase in nominal capital 16 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1999
CERTNM - Change of name certificate 20 October 1999
363s - Annual Return 08 October 1999
AA - Annual Accounts 07 September 1999
AA - Annual Accounts 24 November 1998
363s - Annual Return 28 September 1998
395 - Particulars of a mortgage or charge 15 September 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
AA - Annual Accounts 04 March 1998
363s - Annual Return 01 October 1997
AA - Annual Accounts 12 February 1997
363s - Annual Return 04 October 1996
363s - Annual Return 05 October 1995
AA - Annual Accounts 05 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1994
AA - Annual Accounts 18 November 1994
363s - Annual Return 25 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 January 1994
287 - Change in situation or address of Registered Office 01 November 1993
288 - N/A 22 October 1993
288 - N/A 22 October 1993
288 - N/A 22 October 1993
NEWINC - New incorporation documents 01 October 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 February 2014 Outstanding

N/A

Debenture 17 October 2008 Outstanding

N/A

Debenture 07 March 2005 Fully Satisfied

N/A

Mortgage debenture 01 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.