Company NameVictor Marine Limited
DirectorNeal David Crisford
Company StatusActive
Company Number01341187
CategoryPrivate Limited Company
Incorporation Date29 November 1977(46 years, 5 months ago)
Previous NameHodge Separators Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Neal David Crisford
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(28 years, 3 months after company formation)
Appointment Duration18 years, 2 months
RoleExecutive
Country of ResidenceEngland
Correspondence AddressOrchard House
Back Lane
Misson
Doncaster
DN10 6DT
Director NameMr Kenneth John Ashley
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(14 years after company formation)
Appointment Duration8 years, 10 months (resigned 30 September 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Daines Way
Thorpe Bay
Southend On Sea
Essex
SS1 3PQ
Director NameMr William Sydny Edwards
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(14 years after company formation)
Appointment Duration4 months (resigned 31 March 1992)
RoleEngineer
Correspondence AddressPonsongath Farm
Coverack
Helston
Cornwall
TR12 6SQ
Director NameMr John Reginald Lawrence
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(14 years after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2001)
RoleEngineer
Correspondence AddressTrevithian Cottage
Lanarth St Keverne
Helston
Cornwall
TR12 6RG
Director NameMr Jonathan Henry Silley
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(14 years after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2001)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOudle House
Much Hadham
Hertfordshire
SG10 6BT
Secretary NameMr Kenneth John Ashley
NationalityBritish
StatusResigned
Appointed30 November 1991(14 years after company formation)
Appointment Duration8 years, 10 months (resigned 30 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Daines Way
Thorpe Bay
Southend On Sea
Essex
SS1 3PQ
Director NameMr Hamish Bowick Kinmond
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(22 years, 10 months after company formation)
Appointment Duration21 years (resigned 21 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLane Farm Sewell
Dunstable
Bedfordshire
LU6 1RP
Secretary NameMr Hamish Bowick Kinmond
NationalityBritish
StatusResigned
Appointed01 October 2000(22 years, 10 months after company formation)
Appointment Duration21 years (resigned 21 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLane Farm Sewell
Dunstable
Bedfordshire
LU6 1RP
Director NameMartin Andrew Eagle
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(23 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 March 2006)
RoleExecutive
Country of ResidenceNorthern Ireland
Correspondence Address66 Acorn Ridge
Walton
Chesterfield
Derbyshire
S42 7HE
Director NameRobert Jonathan Croft
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(28 years, 4 months after company formation)
Appointment Duration7 months (resigned 31 October 2006)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressWallbury Lodge
Dell Lane
Little Hallingbury
Hertfordshire
CM22 7SQ

Contact

Websitevictormarine.com

Location

Registered AddressApex Offices
Water Vole Way
Doncaster
DN4 5JP
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster

Shareholders

100k at £1Samuel Hodge Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£238,440
Cash£342,548
Current Liabilities£1,410,048

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

31 March 2015Delivered on: 10 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 April 2003Delivered on: 10 April 2003
Satisfied on: 24 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied
25 April 2002Delivered on: 2 May 2002
Satisfied on: 8 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Fixed charge on book debts and other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge all book debts and other debts of the company present and future and the proceeds of payment or realisation of each of them until the receipt of the proceeds from time to time into an account all funds standing to the credit of the company from time to time on any account. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
27 September 2023Accounts for a small company made up to 31 March 2023 (10 pages)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
15 November 2022Accounts for a small company made up to 31 March 2022 (10 pages)
27 January 2022Registered office address changed from 36 Orgreave Drive Sheffield S13 9NR to Apex Offices Water Vole Way Doncaster DN4 5JP on 27 January 2022 (1 page)
3 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
25 October 2021Termination of appointment of Hamish Bowick Kinmond as a secretary on 21 October 2021 (1 page)
25 October 2021Termination of appointment of Hamish Bowick Kinmond as a director on 21 October 2021 (1 page)
19 August 2021Accounts for a small company made up to 31 March 2021 (10 pages)
1 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
17 November 2020Accounts for a small company made up to 31 March 2020 (9 pages)
3 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
20 August 2019Accounts for a small company made up to 31 March 2019 (9 pages)
10 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
20 July 2018Accounts for a small company made up to 31 March 2018 (11 pages)
26 June 2018Cessation of Neal David Crisford as a person with significant control on 26 June 2018 (1 page)
26 June 2018Cessation of Hamish Bowick Kinmond as a person with significant control on 26 June 2018 (1 page)
26 June 2018Notification of Samuel Hodge Holdings Ltd as a person with significant control on 26 June 2018 (2 pages)
7 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
18 July 2017Accounts for a small company made up to 31 March 2017 (11 pages)
18 July 2017Accounts for a small company made up to 31 March 2017 (11 pages)
14 March 2017Accounts for a small company made up to 31 March 2016 (12 pages)
14 March 2017Accounts for a small company made up to 31 March 2016 (12 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
16 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100,000
(5 pages)
16 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100,000
(5 pages)
25 June 2015Accounts for a small company made up to 31 March 2015 (7 pages)
25 June 2015Accounts for a small company made up to 31 March 2015 (7 pages)
24 April 2015Satisfaction of charge 2 in full (4 pages)
24 April 2015Satisfaction of charge 2 in full (4 pages)
10 April 2015Registration of charge 013411870003, created on 31 March 2015 (28 pages)
10 April 2015Registration of charge 013411870003, created on 31 March 2015 (28 pages)
9 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100,000
(5 pages)
9 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100,000
(5 pages)
24 July 2014Accounts for a small company made up to 31 March 2014 (7 pages)
24 July 2014Accounts for a small company made up to 31 March 2014 (7 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100,000
(5 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100,000
(5 pages)
11 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
11 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
18 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
16 November 2012Registered office address changed from Queen Alexandra House 2 Bluecoats Avenue Hertford SG14 1PB on 16 November 2012 (1 page)
16 November 2012Registered office address changed from Queen Alexandra House 2 Bluecoats Avenue Hertford SG14 1PB on 16 November 2012 (1 page)
9 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
9 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
4 January 2012Auditor's resignation (1 page)
4 January 2012Auditor's resignation (1 page)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
20 July 2011Full accounts made up to 31 March 2011 (15 pages)
20 July 2011Full accounts made up to 31 March 2011 (15 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
11 August 2010Full accounts made up to 31 March 2010 (13 pages)
11 August 2010Full accounts made up to 31 March 2010 (13 pages)
7 December 2009Full accounts made up to 31 March 2009 (13 pages)
7 December 2009Full accounts made up to 31 March 2009 (13 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
9 December 2008Return made up to 30/11/08; full list of members (3 pages)
9 December 2008Return made up to 30/11/08; full list of members (3 pages)
9 September 2008Full accounts made up to 31 March 2008 (14 pages)
9 September 2008Full accounts made up to 31 March 2008 (14 pages)
18 March 2008Amended full accounts made up to 31 March 2007 (15 pages)
18 March 2008Amended full accounts made up to 31 March 2007 (15 pages)
21 December 2007Return made up to 30/11/07; full list of members (2 pages)
21 December 2007Return made up to 30/11/07; full list of members (2 pages)
11 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
11 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
8 January 2007Return made up to 30/11/06; full list of members (2 pages)
8 January 2007Return made up to 30/11/06; full list of members (2 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
4 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 April 2006Declaration of assistance for shares acquisition (6 pages)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 April 2006Director resigned (1 page)
10 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 April 2006Director resigned (1 page)
10 April 2006Declaration of assistance for shares acquisition (6 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
9 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
9 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
20 December 2005Return made up to 30/11/05; full list of members (2 pages)
20 December 2005Return made up to 30/11/05; full list of members (2 pages)
1 March 2005Company name changed hodge separators LIMITED\certificate issued on 01/03/05 (2 pages)
1 March 2005Company name changed hodge separators LIMITED\certificate issued on 01/03/05 (2 pages)
8 December 2004Return made up to 30/11/04; full list of members (7 pages)
8 December 2004Return made up to 30/11/04; full list of members (7 pages)
5 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
5 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
8 December 2003Return made up to 30/11/03; full list of members (7 pages)
8 December 2003Return made up to 30/11/03; full list of members (7 pages)
1 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
1 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
16 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2003Declaration of assistance for shares acquisition (7 pages)
16 April 2003Declaration of assistance for shares acquisition (4 pages)
16 April 2003Declaration of assistance for shares acquisition (7 pages)
16 April 2003Declaration of assistance for shares acquisition (4 pages)
10 April 2003Particulars of mortgage/charge (11 pages)
10 April 2003Particulars of mortgage/charge (11 pages)
8 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2002Return made up to 30/11/02; full list of members (7 pages)
30 December 2002Return made up to 30/11/02; full list of members (7 pages)
11 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
11 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
13 December 2001Return made up to 30/11/01; full list of members (7 pages)
13 December 2001Return made up to 30/11/01; full list of members (7 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
16 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
16 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
21 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2000Memorandum and Articles of Association (9 pages)
21 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2000Memorandum and Articles of Association (9 pages)
12 December 2000Return made up to 30/11/00; full list of members (7 pages)
12 December 2000Return made up to 30/11/00; full list of members (7 pages)
6 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
6 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
10 October 2000New secretary appointed;new director appointed (2 pages)
10 October 2000Secretary resigned;director resigned (1 page)
10 October 2000New secretary appointed;new director appointed (2 pages)
10 October 2000Secretary resigned;director resigned (1 page)
20 January 2000Return made up to 30/11/99; full list of members (7 pages)
20 January 2000Return made up to 30/11/99; full list of members (7 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
16 December 1998Return made up to 30/11/98; full list of members (6 pages)
16 December 1998Return made up to 30/11/98; full list of members (6 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 May 1998£ nc 25000/100000 25/03/98 (1 page)
6 May 1998Ad 31/03/98--------- £ si 75000@1=75000 £ ic 25000/100000 (2 pages)
6 May 1998Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
6 May 1998Particulars of contract relating to shares (3 pages)
6 May 1998Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
6 May 1998Particulars of contract relating to shares (3 pages)
6 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 May 1998£ nc 25000/100000 25/03/98 (1 page)
6 May 1998Ad 31/03/98--------- £ si 75000@1=75000 £ ic 25000/100000 (2 pages)
7 January 1998Return made up to 30/11/97; full list of members (6 pages)
7 January 1998Return made up to 30/11/97; full list of members (6 pages)
5 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
17 December 1996Return made up to 30/11/96; no change of members (4 pages)
17 December 1996Return made up to 30/11/96; no change of members (4 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
6 December 1995Return made up to 30/11/95; no change of members (4 pages)
6 December 1995Return made up to 30/11/95; no change of members (4 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
29 November 1977Certificate of incorporation (1 page)
29 November 1977Certificate of incorporation (1 page)