Company NameCanal Marine Services Limited
Company StatusActive - Proposal to Strike off
Company Number01479715
CategoryPrivate Limited Company
Incorporation Date18 February 1980(44 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher Obrien
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1993(12 years, 11 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield House 104 Whitby Road
Ellesmere Port
Cheshire
CH65 0AB
Wales
Director NameMrs Georgina Obrien
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1993(12 years, 11 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield House 104 Whitby Road
Ellesmere Port
Cheshire
CH65 0AB
Wales
Director NameMr Alan Robert Schofield
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1993(12 years, 11 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield House 104 Whitby Road
Ellesmere Port
Cheshire
CH65 0AB
Wales
Secretary NameMr Christopher Obrien
NationalityBritish
StatusCurrent
Appointed01 February 1993(12 years, 11 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield House 104 Whitby Road
Ellesmere Port
Cheshire
CH65 0AB
Wales

Contact

Websitecanalmarine.co.uk

Location

Registered AddressFairfield House
104 Whitby Road
Ellesmere Port
Cheshire
CH65 0AB
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardEllesmere Port Town
Built Up AreaBirkenhead
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Alan Robert Schofield
50.00%
Ordinary
50 at £1Christopher O'brien
50.00%
Ordinary

Financials

Year2014
Net Worth£54,547
Cash£63,006
Current Liabilities£88,343

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return1 February 2023 (1 year, 2 months ago)
Next Return Due15 February 2024 (overdue)

Charges

6 March 1997Delivered on: 8 March 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
24 May 1988Delivered on: 31 May 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 107 church street, runcorn, cheshire title no. Ch 154989.
Outstanding
11 September 1983Delivered on: 20 September 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 22 arthur street runcorn cheshire title no: - ch 196299.
Outstanding

Filing History

9 September 2023Compulsory strike-off action has been suspended (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
6 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
24 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
9 April 2021Micro company accounts made up to 31 May 2020 (5 pages)
2 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
17 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
4 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
28 June 2019Previous accounting period shortened from 30 November 2019 to 31 May 2019 (1 page)
1 May 2019Current accounting period extended from 31 May 2019 to 30 November 2019 (1 page)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
5 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
7 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
18 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
18 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 February 2013Director's details changed for Mr Alan Robert Schofield on 1 February 2013 (2 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
5 February 2013Director's details changed for Mr Alan Robert Schofield on 1 February 2013 (2 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
5 February 2013Director's details changed for Mr Alan Robert Schofield on 1 February 2013 (2 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
2 February 2012Secretary's details changed for Mr Christopher Obrien on 1 February 2012 (1 page)
2 February 2012Secretary's details changed for Mr Christopher Obrien on 1 February 2012 (1 page)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
2 February 2012Secretary's details changed for Mr Christopher Obrien on 1 February 2012 (1 page)
21 November 2011Previous accounting period extended from 28 February 2011 to 31 May 2011 (1 page)
21 November 2011Previous accounting period extended from 28 February 2011 to 31 May 2011 (1 page)
30 March 2011Director's details changed for Mrs Georgina Obrien on 1 February 2011 (2 pages)
30 March 2011Director's details changed for Mr Christopher Obrien on 1 February 2011 (2 pages)
30 March 2011Director's details changed for Mr Alan Robert Schofield on 1 February 2011 (2 pages)
30 March 2011Secretary's details changed for Mr Christopher Obrien on 1 February 2011 (2 pages)
30 March 2011Director's details changed for Mr Christopher Obrien on 1 February 2011 (2 pages)
30 March 2011Director's details changed for Mrs Georgina Obrien on 1 February 2011 (2 pages)
30 March 2011Registered office address changed from Fairfield House 104 Whitby Road Ellesmere Port South Wirral Merseyside CH65 0AB on 30 March 2011 (1 page)
30 March 2011Director's details changed for Mrs Georgina Obrien on 1 February 2011 (2 pages)
30 March 2011Secretary's details changed for Mr Christopher Obrien on 1 February 2011 (2 pages)
30 March 2011Secretary's details changed for Mr Christopher Obrien on 1 February 2011 (2 pages)
30 March 2011Registered office address changed from Fairfield House 104 Whitby Road Ellesmere Port South Wirral Merseyside CH65 0AB on 30 March 2011 (1 page)
30 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
30 March 2011Director's details changed for Mr Alan Robert Schofield on 1 February 2011 (2 pages)
30 March 2011Director's details changed for Mr Christopher Obrien on 1 February 2011 (2 pages)
30 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
30 March 2011Director's details changed for Mr Alan Robert Schofield on 1 February 2011 (2 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
28 February 2010Director's details changed for Christopher Obrien on 8 February 2010 (2 pages)
28 February 2010Director's details changed for Mrs Georgina Obrien on 8 February 2010 (2 pages)
28 February 2010Director's details changed for Christopher Obrien on 8 February 2010 (2 pages)
28 February 2010Director's details changed for Mrs Georgina Obrien on 8 February 2010 (2 pages)
28 February 2010Director's details changed for Alan Robert Schofield on 8 February 2010 (2 pages)
28 February 2010Director's details changed for Mrs Georgina Obrien on 8 February 2010 (2 pages)
28 February 2010Director's details changed for Christopher Obrien on 8 February 2010 (2 pages)
28 February 2010Director's details changed for Alan Robert Schofield on 8 February 2010 (2 pages)
28 February 2010Director's details changed for Alan Robert Schofield on 8 February 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
18 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
4 March 2009Return made up to 01/02/09; full list of members (4 pages)
4 March 2009Return made up to 01/02/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
8 May 2008Return made up to 01/02/08; full list of members (4 pages)
8 May 2008Return made up to 01/02/08; full list of members (4 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
16 February 2007Return made up to 01/02/07; full list of members (3 pages)
16 February 2007Return made up to 01/02/07; full list of members (3 pages)
15 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
15 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
10 February 2006Return made up to 01/02/06; full list of members (7 pages)
10 February 2006Return made up to 01/02/06; full list of members (7 pages)
30 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
30 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
28 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
15 September 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
3 March 2004Return made up to 01/02/04; full list of members (7 pages)
3 March 2004Return made up to 01/02/04; full list of members (7 pages)
14 November 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
14 November 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
7 February 2003Return made up to 01/02/03; full list of members (7 pages)
7 February 2003Return made up to 01/02/03; full list of members (7 pages)
5 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
5 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
2 February 2002Return made up to 01/02/02; full list of members (7 pages)
2 February 2002Return made up to 01/02/02; full list of members (7 pages)
9 November 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
9 November 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
13 February 2001Return made up to 01/02/01; full list of members (7 pages)
13 February 2001Return made up to 01/02/01; full list of members (7 pages)
7 September 2000Accounts for a small company made up to 28 February 2000 (7 pages)
7 September 2000Accounts for a small company made up to 28 February 2000 (7 pages)
7 March 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2000Accounts for a small company made up to 28 February 1999 (7 pages)
18 January 2000Accounts for a small company made up to 28 February 1999 (7 pages)
12 August 1999Registered office changed on 12/08/99 from: fairfield house 104 whitby road ellesmere port south wirral L65 0AB (1 page)
12 August 1999Registered office changed on 12/08/99 from: fairfield house 104 whitby road ellesmere port south wirral L65 0AB (1 page)
23 April 1999Return made up to 01/02/99; full list of members (7 pages)
23 April 1999Return made up to 01/02/99; full list of members (7 pages)
4 January 1999Accounts for a small company made up to 28 February 1998 (7 pages)
4 January 1999Accounts for a small company made up to 28 February 1998 (7 pages)
19 May 1998Director's particulars changed (1 page)
19 May 1998Return made up to 01/02/98; full list of members (7 pages)
19 May 1998Director's particulars changed (1 page)
19 May 1998Return made up to 01/02/98; full list of members (7 pages)
21 January 1998Registered office changed on 21/01/98 from: fairfield house 104 whitby road ellesmere port south wirral L65 oab (1 page)
21 January 1998Registered office changed on 21/01/98 from: fairfield house 104 whitby road ellesmere port south wirral L65 oab (1 page)
20 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
20 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
5 September 1997Registered office changed on 05/09/97 from: bran elda mud house lane burton south wirral L64 5TW (1 page)
5 September 1997Registered office changed on 05/09/97 from: bran elda mud house lane burton south wirral L64 5TW (1 page)
14 March 1997Return made up to 01/02/97; full list of members (7 pages)
14 March 1997Return made up to 01/02/97; full list of members (7 pages)
8 March 1997Particulars of mortgage/charge (3 pages)
8 March 1997Particulars of mortgage/charge (3 pages)
17 December 1996Accounts for a small company made up to 28 February 1996 (8 pages)
17 December 1996Accounts for a small company made up to 28 February 1996 (8 pages)
28 February 1996Return made up to 01/02/96; full list of members (7 pages)
28 February 1996Return made up to 01/02/96; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
18 February 1980Incorporation (16 pages)
18 February 1980Incorporation (16 pages)