MARTEK MARINE LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

28/01/2528 January 2025 Change of details for Martek Holdings Limited as a person with significant control on 2025-01-16

View Document

02/01/252 January 2025 Satisfaction of charge 039300030003 in full

View Document

02/12/242 December 2024 Appointment of Mr Scott Andrew Robson as a director on 2024-11-21

View Document

02/12/242 December 2024 Appointment of Mr Nicholas James Mettyear as a director on 2024-11-21

View Document

02/12/242 December 2024 Appointment of Mr Nicholas Robert Alexander as a director on 2024-11-21

View Document

02/10/242 October 2024 Resolutions

View Document

02/10/242 October 2024 Memorandum and Articles of Association

View Document

09/09/249 September 2024 Registration of charge 039300030004, created on 2024-09-06

View Document

13/08/2413 August 2024 Full accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Registered office address changed from Fisher House PO Box 4 Barrow-in-Furness LA14 1HR England to Fisher House Michaelson Road Barrow-in-Furness Cumbria LA14 1HR on 2024-03-04

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

16/11/2316 November 2023 Appointment of Mr Jean-Francois Jacques Claude Bauer as a director on 2023-11-13

View Document

12/10/2312 October 2023 Termination of appointment of Paul Cansdale as a director on 2023-10-04

View Document

16/08/2316 August 2023 Full accounts made up to 2022-12-31

View Document

17/06/2317 June 2023 Memorandum and Articles of Association

View Document

16/06/2316 June 2023 Resolutions

View Document

16/06/2316 June 2023 Resolutions

View Document

16/06/2316 June 2023 Memorandum and Articles of Association

View Document

07/06/237 June 2023 Registration of charge 039300030003, created on 2023-06-06

View Document

23/02/2323 February 2023 Appointment of Ms Karen Bedford as a director on 2023-02-23

View Document

21/02/2321 February 2023 Termination of appointment of Elizabeth Anne Skinner as a director on 2023-02-03

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

12/01/2312 January 2023 Termination of appointment of Peter Alexander Speirs as a secretary on 2022-12-31

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

20/12/2120 December 2021 Termination of appointment of Stuart Spencer Ovington as a director on 2021-12-17

View Document

24/06/2124 June 2021 Appointment of Ms Elizabeth Anne Skinner as a director on 2021-06-24

View Document

24/06/2124 June 2021 Appointment of Mr Paul Cansdale as a director on 2021-06-24

View Document

01/05/191 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

21/02/1921 February 2019 SECRETARY APPOINTED JAMES HENRY JOHN MARSH

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTEK HOLDINGS LIMITED

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR STUART CHARLES KILPATRICK

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR FERGUS HUGH STIRLING GRAHAM

View Document

19/02/1919 February 2019 CESSATION OF PAUL BRIAN LUEN AS A PSC

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN COULSON

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRINGLE

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 6A ADWICK PARK MANVERS ROTHERHAM SOUTH YORKSHIRE S63 5AB ENGLAND

View Document

22/11/1822 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/01/1815 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/03/1611 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM ADWICK PARK MANVERS ROTHERHAM SOUTH YORKSHIRE S63 2AB

View Document

03/12/153 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

27/04/1527 April 2015 SECT 519 AUD

View Document

13/02/1513 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAPTHORNE

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES COULSON / 04/03/2013

View Document

07/03/147 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

05/12/135 December 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR STEPHEN JOHN LAPTHORNE

View Document

04/03/134 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES COULSON / 04/03/2013

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON WHITAKER

View Document

08/10/128 October 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

14/03/1214 March 2012 SECTION 519

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 6A ADWICK PARK MANVERS ROTHERHAM SOUTH YORKSHIRE S63 5AB

View Document

14/03/1214 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRIAN LUEN / 23/02/2012

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PRINGLE / 23/02/2012

View Document

05/12/115 December 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, SECRETARY NEIL PRESTON

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL PRESTON

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MR SIMON WHITAKER

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH TURNBULL

View Document

07/03/117 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES COULSON / 07/03/2011

View Document

29/11/1029 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

12/10/1012 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC MC CLENAGHAN

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES COULSON / 25/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW PRESTON / 25/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC EDWARD MC CLENAGHAN / 25/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRIAN LUEN / 25/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PRINGLE / 25/02/2010

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED DR KENNETH JAMES TURNBULL

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN

View Document

04/01/104 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

19/11/0919 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/03/0911 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED MR SIMON GARETH BROWN

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED SECRETARY PAUL LUEN

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED MR NEIL ANDREW PRESTON

View Document

11/06/0811 June 2008 SECRETARY APPOINTED MR NEIL ANDREW PRESTON

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0814 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM: UNIT 31 CENTURY BUSINESS CENTRE MANVERS WAY MAVERS, ROTHERHAM SOUTH YORKSHIRE S63 5DA

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: UNIT 15 CENTURY BUSINESS CENTRE MANVERS WAY MAVERS ROTHERHAM SOUTH YORKSHIRE S63 5DA

View Document

02/05/072 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

01/04/071 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

27/03/0727 March 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/03/0727 March 2007 £ IC 1001/1000 16/10/06 £ SR 1@1=1

View Document

07/04/067 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0630 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

01/03/061 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 SECT 320 SHARE TRANS 20/10/04

View Document

26/05/0426 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

15/05/0415 May 2004 NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/12/0322 December 2003 NC INC ALREADY ADJUSTED 11/12/03

View Document

22/12/0322 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0312 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

21/09/0121 September 2001 £ NC 1000/10000 01/08/

View Document

21/09/0121 September 2001 NC INC ALREADY ADJUSTED 01/08/01

View Document

21/09/0121 September 2001 S80A AUTH TO ALLOT SEC 01/08/01

View Document

13/04/0113 April 2001 REGISTERED OFFICE CHANGED ON 13/04/01 FROM: VERDEMAR HOUSE 230 PARK VIEW WHITLEY BAY TYNE & WEAR NE26 3QR

View Document

15/03/0115 March 2001 SECRETARY RESIGNED

View Document

15/03/0115 March 2001 NEW SECRETARY APPOINTED

View Document

20/02/0120 February 2001 COMPANY NAME CHANGED MARTEK MARINE SERVICES LIMITED CERTIFICATE ISSUED ON 20/02/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 REGISTERED OFFICE CHANGED ON 12/12/00 FROM: 17/21A SAINT RONANS ROAD WHITLEY BAY TYNE & WEAR NE25 8AX

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: 4/8 STANLEY STREET BLYTH NORTHUMBERLAND NE24 2BU

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

14/03/0014 March 2000 SECRETARY RESIGNED

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company