Company NameWorldwide Marine Technology Limited
Company StatusActive
Company Number02858650
CategoryPrivate Limited Company
Incorporation Date1 October 1993(30 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Graeme Hayes
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2006(12 years, 11 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDee House Parkway, Zone 2
Deeside Industrial Estate
Deeside
Flintshire
CH5 2NS
Wales
Director NameMr John Patrick Kenny
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2006(12 years, 11 months after company formation)
Appointment Duration17 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDee House Parkway, Zone 2
Deeside Industrial Estate
Deeside
Flintshire
CH5 2NS
Wales
Director NameMrs Caroline Ann Reese
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2017(23 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDee House Parkway, Zone 2
Deeside Industrial Estate
Deeside
Flintshire
CH5 2NS
Wales
Director NameMr Richard Gareth Ceen
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2018(25 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDee House Parkway, Zone 2
Deeside Industrial Estate
Deeside
Flintshire
CH5 2NS
Wales
Director NameWalter Redver Wright
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(same day as company formation)
RoleManaging Director
Correspondence Address65 Butterley Lane
New Mills
Huddersfield
West Yorkshire
HD7 7EZ
Director NameMr Richard Gareth Ceen
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(same day as company formation)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressPistyll House
Pistyll Lane
Cymau
Clwyd
LL11 5ER
Wales
Secretary NameWalter Redver Wright
NationalityBritish
StatusResigned
Appointed01 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address65 Butterley Lane
New Mills
Huddersfield
West Yorkshire
HD7 7EZ
Director NameNeil Lindfield
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(4 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 05 September 2008)
RoleManaging Director & Secretary
Correspondence AddressBerllan Bach
Llandyrnog
Denbigh
Clwyd
LL16 4LR
Wales
Secretary NameNeil Lindfield
NationalityBritish
StatusResigned
Appointed01 April 1998(4 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 2005)
RoleManaging Director & Secretary
Correspondence AddressBerllan Bach
Llandyrnog
Denbigh
Clwyd
LL16 4LR
Wales
Director NameGeorge Bryson Porter
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(12 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 April 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Queen Margaret Fauld
Dunfermline
Fife
KY12 0RL
Scotland
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed17 May 2005(11 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 November 2006)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed17 May 2005(11 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 November 2006)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN

Contact

Websitewmtoilandgas.com
Telephone01244 287850
Telephone regionChester

Location

Registered AddressDee House Parkway Zone 2
Deeside Industrial Estate
Flintshire
CH5 2NS
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Financials

Year2013
Net Worth£404,852
Cash£292,955
Current Liabilities£440,463

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

18 February 2014Delivered on: 26 February 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 October 2008Delivered on: 22 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 March 2005Delivered on: 8 March 2005
Satisfied on: 22 October 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 September 1998Delivered on: 15 September 1998
Satisfied on: 18 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

17 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
16 February 2023Total exemption full accounts made up to 31 May 2022 (14 pages)
10 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 May 2021 (14 pages)
5 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 31 May 2020 (14 pages)
12 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
22 June 2020Director's details changed for Mr Graeme Hayes on 18 June 2020 (2 pages)
22 June 2020Director's details changed for Mr John Patrick Kenny on 18 June 2020 (2 pages)
15 January 2020Total exemption full accounts made up to 31 May 2019 (13 pages)
9 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 31 May 2018 (13 pages)
9 January 2019Appointment of Mr Richard Gareth Ceen as a director on 18 December 2018 (2 pages)
19 December 2018Termination of appointment of Richard Gareth Ceen as a director on 18 December 2018 (1 page)
2 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
13 October 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
2 October 2017Confirmation statement made on 1 October 2017 with updates (6 pages)
2 October 2017Confirmation statement made on 1 October 2017 with updates (6 pages)
8 August 2017Change of share class name or designation (2 pages)
8 August 2017Change of share class name or designation (2 pages)
7 August 2017Particulars of variation of rights attached to shares (2 pages)
7 August 2017Particulars of variation of rights attached to shares (2 pages)
2 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 July 2017Appointment of Mrs Caroline Ann Reese as a director on 5 June 2017 (2 pages)
26 July 2017Cessation of Graeme Haye as a person with significant control on 26 July 2017 (1 page)
26 July 2017Cessation of John Patrick Kenny as a person with significant control on 5 June 2017 (1 page)
26 July 2017Cessation of Graeme Hayes as a person with significant control on 5 June 2017 (1 page)
26 July 2017Cessation of Graeme Hayes as a person with significant control on 5 June 2017 (1 page)
26 July 2017Cessation of John Patrick Kenny as a person with significant control on 5 June 2017 (1 page)
26 July 2017Appointment of Mrs Caroline Ann Reese as a director on 5 June 2017 (2 pages)
26 July 2017Cessation of John Patrick Kenny as a person with significant control on 26 July 2017 (1 page)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (8 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (8 pages)
7 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
7 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
20 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,617
(7 pages)
20 October 2015Director's details changed for Graeme Hayes on 5 August 2015 (2 pages)
20 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,617
(7 pages)
20 October 2015Director's details changed for Graeme Hayes on 5 August 2015 (2 pages)
5 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
5 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
7 October 2014Director's details changed for John Kenny on 1 November 2013 (2 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,617
(7 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,617
(7 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,617
(7 pages)
7 October 2014Director's details changed for John Kenny on 1 November 2013 (2 pages)
7 October 2014Director's details changed for John Kenny on 1 November 2013 (2 pages)
26 February 2014Registration of charge 028586500004 (4 pages)
26 February 2014Registration of charge 028586500004 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
29 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,617
(7 pages)
29 October 2013Director's details changed for Graeme Hayes on 1 January 2013 (2 pages)
29 October 2013Director's details changed for Graeme Hayes on 1 January 2013 (2 pages)
29 October 2013Director's details changed for John Kenny on 1 January 2013 (2 pages)
29 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,617
(7 pages)
29 October 2013Director's details changed for Graeme Hayes on 1 January 2013 (2 pages)
29 October 2013Director's details changed for John Kenny on 1 January 2013 (2 pages)
29 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,617
(7 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
17 October 2012Director's details changed for Mr Richard Gareth Ceen on 1 November 2011 (2 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
17 October 2012Director's details changed for Mr Richard Gareth Ceen on 1 November 2011 (2 pages)
17 October 2012Director's details changed for Mr Richard Gareth Ceen on 1 November 2011 (2 pages)
15 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
15 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
26 April 2010Particulars of variation of rights attached to shares (1 page)
26 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 April 2010Particulars of variation of rights attached to shares (1 page)
26 April 2010Change of share class name or designation (1 page)
26 April 2010Change of share class name or designation (1 page)
26 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 April 2010Termination of appointment of George Porter as a director (1 page)
13 April 2010Termination of appointment of George Porter as a director (1 page)
13 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
13 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
9 October 2009Director's details changed for Mr Richard Gareth Ceen on 8 October 2009 (2 pages)
9 October 2009Director's details changed for George Bryson Porter on 8 October 2009 (2 pages)
9 October 2009Director's details changed for George Bryson Porter on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Graeme Hayes on 8 October 2009 (2 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
9 October 2009Director's details changed for Graeme Hayes on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Graeme Hayes on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Richard Gareth Ceen on 8 October 2009 (2 pages)
9 October 2009Director's details changed for George Bryson Porter on 8 October 2009 (2 pages)
9 October 2009Director's details changed for John Kenny on 8 October 2009 (2 pages)
9 October 2009Director's details changed for John Kenny on 8 October 2009 (2 pages)
9 October 2009Director's details changed for John Kenny on 8 October 2009 (2 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
9 October 2009Director's details changed for Mr Richard Gareth Ceen on 8 October 2009 (2 pages)
12 December 2008Capitals not rolled up (1 page)
12 December 2008Capitals not rolled up (1 page)
20 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
20 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 October 2008Return made up to 01/10/08; full list of members (7 pages)
21 October 2008Return made up to 01/10/08; full list of members (7 pages)
21 October 2008Director's change of particulars / graeme hayes / 05/09/2008 (1 page)
21 October 2008Director's change of particulars / graeme hayes / 05/09/2008 (1 page)
23 September 2008Appointment terminated secretary @ukplc client secretary LTD (1 page)
23 September 2008Appointment terminated secretary @ukplc client secretary LTD (1 page)
22 September 2008Gbp ic 2701/1755\05/09/08\gbp sr 946@1=946\ (2 pages)
22 September 2008Gbp ic 2701/1755\05/09/08\gbp sr 946@1=946\ (2 pages)
10 September 2008Appointment terminated director neil lindfield (1 page)
10 September 2008Appointment terminated director neil lindfield (1 page)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 October 2007Return made up to 01/10/07; full list of members (4 pages)
12 October 2007Return made up to 01/10/07; full list of members (4 pages)
11 October 2007Director's particulars changed (1 page)
11 October 2007Director's particulars changed (1 page)
11 October 2007Director's particulars changed (1 page)
11 October 2007Director's particulars changed (1 page)
11 October 2007Director's particulars changed (1 page)
11 October 2007Director's particulars changed (1 page)
11 October 2007Director's particulars changed (1 page)
11 October 2007Director's particulars changed (1 page)
11 October 2007Director's particulars changed (1 page)
11 October 2007Director's particulars changed (1 page)
26 April 2007Registered office changed on 26/04/07 from: no.5, 153 great ducie manchester lancashire M3 1FB (1 page)
26 April 2007Registered office changed on 26/04/07 from: no.5, 153 great ducie manchester lancashire M3 1FB (1 page)
27 February 2007New secretary appointed (1 page)
27 February 2007New secretary appointed (1 page)
23 November 2006Registered office changed on 23/11/06 from: no 5 153 great diucie street manchester lancashire M3 1FB (1 page)
23 November 2006Registered office changed on 23/11/06 from: no 5 153 great diucie street manchester lancashire M3 1FB (1 page)
22 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
22 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
3 November 2006Secretary resigned (1 page)
3 November 2006Secretary resigned (1 page)
27 October 2006Return made up to 01/10/06; full list of members (4 pages)
27 October 2006Return made up to 01/10/06; full list of members (4 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
20 September 2006Registered office changed on 20/09/06 from: the court house 15 glynne way hawarden deeside clwyd CH5 3NS (1 page)
20 September 2006Registered office changed on 20/09/06 from: the court house 15 glynne way hawarden deeside clwyd CH5 3NS (1 page)
18 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
7 December 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
3 October 2005Return made up to 01/10/05; full list of members (3 pages)
3 October 2005Return made up to 01/10/05; full list of members (3 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005Secretary resigned (1 page)
25 May 2005New secretary appointed (1 page)
25 May 2005New secretary appointed (1 page)
8 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
29 December 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
29 December 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
18 October 2004Return made up to 01/10/04; change of members (15 pages)
18 October 2004Return made up to 01/10/04; change of members (15 pages)
26 November 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
26 November 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
17 October 2003Return made up to 01/10/03; full list of members (9 pages)
17 October 2003Return made up to 01/10/03; full list of members (9 pages)
9 June 2003Ad 24/11/02--------- £ si 1@1=1 £ ic 2719/2720 (2 pages)
9 June 2003Ad 24/03/03--------- £ si 1@1=1 £ ic 2718/2719 (2 pages)
9 June 2003Ad 24/03/03--------- £ si 1@1=1 £ ic 2718/2719 (2 pages)
9 June 2003Ad 24/11/02--------- £ si 1@1=1 £ ic 2719/2720 (2 pages)
4 November 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
4 November 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
8 October 2002Return made up to 01/10/02; full list of members (15 pages)
8 October 2002Return made up to 01/10/02; full list of members (15 pages)
24 September 2002Ad 24/07/02--------- £ si 1@1=1 £ ic 2716/2717 (2 pages)
24 September 2002Ad 24/08/02--------- £ si 1@1=1 £ ic 2717/2718 (2 pages)
24 September 2002Ad 24/08/02--------- £ si 1@1=1 £ ic 2717/2718 (2 pages)
24 September 2002Ad 24/07/02--------- £ si 1@1=1 £ ic 2716/2717 (2 pages)
26 April 2002Ad 24/04/02--------- £ si 1@1=1 £ ic 2714/2715 (2 pages)
26 April 2002Ad 24/12/01--------- £ si 1@1=1 £ ic 2713/2714 (2 pages)
26 April 2002Ad 24/04/02--------- £ si 1@1=1 £ ic 2714/2715 (2 pages)
26 April 2002Ad 24/02/02--------- £ si 1@1=1 £ ic 2715/2716 (2 pages)
26 April 2002Ad 24/02/02--------- £ si 1@1=1 £ ic 2712/2713 (2 pages)
26 April 2002Ad 24/12/01--------- £ si 1@1=1 £ ic 2713/2714 (2 pages)
26 April 2002Ad 24/09/01--------- £ si 1@1 (2 pages)
26 April 2002Ad 24/02/02--------- £ si 1@1=1 £ ic 2712/2713 (2 pages)
26 April 2002Ad 24/09/01--------- £ si 1@1 (2 pages)
26 April 2002Ad 24/02/02--------- £ si 1@1=1 £ ic 2715/2716 (2 pages)
15 October 2001Ad 11/09/01--------- £ si 1@1 (2 pages)
15 October 2001Ad 11/09/01--------- £ si 1@1 (2 pages)
11 October 2001Return made up to 01/10/01; full list of members (12 pages)
11 October 2001Return made up to 01/10/01; full list of members (12 pages)
11 September 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
11 September 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
7 November 2000Return made up to 01/10/00; full list of members (10 pages)
7 November 2000Return made up to 01/10/00; full list of members (10 pages)
1 November 2000Ad 06/07/00--------- £ si 1@1=1 £ ic 2710/2711 (2 pages)
1 November 2000Ad 06/07/00--------- £ si 1@1=1 £ ic 2710/2711 (2 pages)
27 October 2000Nc inc already adjusted 01/07/00 (1 page)
27 October 2000Ad 09/03/00--------- £ si 2@1=2 £ ic 2708/2710 (2 pages)
27 October 2000Ad 09/03/00--------- £ si 2@1=2 £ ic 2708/2710 (2 pages)
27 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 October 2000Nc inc already adjusted 01/07/00 (1 page)
18 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
18 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
16 December 1999Ad 23/11/99--------- £ si 5@1=5 £ ic 2703/2708 (2 pages)
16 December 1999Nc inc already adjusted 23/11/99 (1 page)
16 December 1999Ad 23/11/99--------- £ si 3@1=3 £ ic 2700/2703 (2 pages)
16 December 1999Nc inc already adjusted 23/11/99 (1 page)
16 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 December 1999Ad 23/11/99--------- £ si 3@1=3 £ ic 2700/2703 (2 pages)
16 December 1999Ad 23/11/99--------- £ si 5@1=5 £ ic 2703/2708 (2 pages)
16 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 October 1999Company name changed wright marine technology LIMITED\certificate issued on 21/10/99 (3 pages)
20 October 1999Company name changed wright marine technology LIMITED\certificate issued on 21/10/99 (3 pages)
8 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 1999Accounts for a small company made up to 31 May 1999 (4 pages)
7 September 1999Accounts for a small company made up to 31 May 1999 (4 pages)
24 November 1998Accounts for a small company made up to 31 May 1998 (3 pages)
24 November 1998Accounts for a small company made up to 31 May 1998 (3 pages)
28 September 1998Return made up to 01/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 September 1998Return made up to 01/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 September 1998Particulars of mortgage/charge (3 pages)
15 September 1998Particulars of mortgage/charge (3 pages)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
15 June 1998New secretary appointed;new director appointed (2 pages)
15 June 1998New secretary appointed;new director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
4 March 1998Accounts for a small company made up to 31 May 1997 (3 pages)
4 March 1998Accounts for a small company made up to 31 May 1997 (3 pages)
1 October 1997Return made up to 01/10/97; no change of members (4 pages)
1 October 1997Return made up to 01/10/97; no change of members (4 pages)
12 February 1997Accounts for a small company made up to 31 May 1996 (4 pages)
12 February 1997Accounts for a small company made up to 31 May 1996 (4 pages)
4 October 1996Return made up to 01/10/96; no change of members (4 pages)
4 October 1996Return made up to 01/10/96; no change of members (4 pages)
5 October 1995Accounts for a small company made up to 31 May 1995 (4 pages)
5 October 1995Return made up to 01/10/95; full list of members (6 pages)
5 October 1995Accounts for a small company made up to 31 May 1995 (4 pages)
5 October 1995Return made up to 01/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 October 1993Incorporation (15 pages)
1 October 1993Incorporation (15 pages)