Company NameHarmil (Marine) Limited
DirectorKristian Elliot Farthing
Company StatusActive
Company Number01381494
CategoryPrivate Limited Company
Incorporation Date1 August 1978(45 years, 9 months ago)
Previous NameQuatrini Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Kristian Elliot Farthing
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2014(35 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleMarine Consultant
Country of ResidenceEngland
Correspondence Address17 Newby Stables Newby Hall
Ripon
North Yorkshire
HG4 5AE
Director NameKeith Osborne Millett
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 5 months after company formation)
Appointment Duration23 years, 5 months (resigned 06 June 2014)
RoleMaster Mariner
Country of ResidenceUnited Kingdom
Correspondence Address12 Brompton Gardens
Maldon
Essex
CM9 6YU
Director NamePamela Joan Millett
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 5 months after company formation)
Appointment Duration23 years, 5 months (resigned 06 June 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Brompton Gardens
Maldon
Essex
CM9 6YU
Secretary NameKeith Osborne Millett
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 5 months after company formation)
Appointment Duration23 years, 5 months (resigned 06 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Brompton Gardens
Maldon
Essex
CM9 6YU

Location

Registered Address17 Newby Stables Newby Hall
Ripon
North Yorkshire
HG4 5AE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishNewby with Mulwith
WardNewby
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Maritime Consortium LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£378,069
Cash£16,495

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

6 June 2014Delivered on: 9 June 2014
Persons entitled:
Pamela Joan Millett
Keith Osborne Millett

Classification: A registered charge
Outstanding

Filing History

11 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
29 May 2023Total exemption full accounts made up to 31 August 2022 (4 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (4 pages)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 31 August 2020 (4 pages)
14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (4 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
13 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 July 2016Satisfaction of charge 013814940001 in full (1 page)
4 July 2016Satisfaction of charge 013814940001 in full (1 page)
22 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
22 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
10 June 2014Termination of appointment of Keith Millett as a secretary (1 page)
10 June 2014Appointment of Mr Kristian Elliot Farthing as a director (2 pages)
10 June 2014Termination of appointment of Pamela Millett as a director (1 page)
10 June 2014Termination of appointment of Pamela Millett as a director (1 page)
10 June 2014Registered office address changed from 12 Brompton Gardens Maldon Essex CM9 6YU on 10 June 2014 (1 page)
10 June 2014Termination of appointment of Keith Millett as a director (1 page)
10 June 2014Registered office address changed from 12 Brompton Gardens Maldon Essex CM9 6YU on 10 June 2014 (1 page)
10 June 2014Appointment of Mr Kristian Elliot Farthing as a director (2 pages)
10 June 2014Termination of appointment of Keith Millett as a director (1 page)
10 June 2014Termination of appointment of Keith Millett as a secretary (1 page)
9 June 2014Registration of charge 013814940001 (35 pages)
9 June 2014Registration of charge 013814940001 (35 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
8 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
8 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
3 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
3 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 January 2010Director's details changed for Pamela Joan Millett on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Pamela Joan Millett on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Keith Osborne Millett on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Keith Osborne Millett on 28 January 2010 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
19 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
20 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2008Location of register of members (1 page)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2008Location of register of members (1 page)
29 April 2007Registered office changed on 29/04/07 from: marlborough house victoria road south chelmsford essex CM1 1LN (1 page)
29 April 2007Registered office changed on 29/04/07 from: marlborough house victoria road south chelmsford essex CM1 1LN (1 page)
29 March 2007Return made up to 31/12/06; full list of members (5 pages)
29 March 2007Return made up to 31/12/06; full list of members (5 pages)
27 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 January 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
26 January 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
23 January 2006Return made up to 31/12/05; full list of members (7 pages)
23 January 2006Return made up to 31/12/05; full list of members (7 pages)
18 February 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
18 February 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
11 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 11/02/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 11/02/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 April 2004Full accounts made up to 31 August 2003 (14 pages)
15 April 2004Full accounts made up to 31 August 2003 (14 pages)
5 January 2004Return made up to 31/12/03; full list of members (5 pages)
5 January 2004Return made up to 31/12/03; full list of members (5 pages)
10 May 2003Accounts for a small company made up to 31 August 2002 (14 pages)
10 May 2003Accounts for a small company made up to 31 August 2002 (14 pages)
11 February 2003Return made up to 31/12/02; full list of members (5 pages)
11 February 2003Return made up to 31/12/02; full list of members (5 pages)
2 April 2002Full accounts made up to 31 August 2001 (14 pages)
2 April 2002Full accounts made up to 31 August 2001 (14 pages)
14 January 2002Return made up to 31/12/01; full list of members (5 pages)
14 January 2002Return made up to 31/12/01; full list of members (5 pages)
16 March 2001Full accounts made up to 31 August 2000 (13 pages)
16 March 2001Full accounts made up to 31 August 2000 (13 pages)
20 January 2001Return made up to 31/12/00; full list of members (5 pages)
20 January 2001Return made up to 31/12/00; full list of members (5 pages)
14 April 2000Full accounts made up to 31 August 1999 (13 pages)
14 April 2000Full accounts made up to 31 August 1999 (13 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
15 February 1999Full accounts made up to 31 August 1998 (13 pages)
15 February 1999Full accounts made up to 31 August 1998 (13 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 December 1997Return made up to 31/12/97; full list of members (6 pages)
29 December 1997Return made up to 31/12/97; full list of members (6 pages)
29 December 1997Full accounts made up to 31 August 1997 (13 pages)
29 December 1997Full accounts made up to 31 August 1997 (13 pages)
4 March 1997Full accounts made up to 31 August 1996 (12 pages)
4 March 1997Full accounts made up to 31 August 1996 (12 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 January 1996Full accounts made up to 31 August 1995 (12 pages)
23 January 1996Director's particulars changed (2 pages)
23 January 1996Full accounts made up to 31 August 1995 (12 pages)
23 January 1996Director's particulars changed (2 pages)
2 January 1996Return made up to 31/12/95; full list of members (6 pages)
2 January 1996Location of register of members (non legible) (1 page)
2 January 1996Return made up to 31/12/95; full list of members (6 pages)
2 January 1996Location of register of members (non legible) (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 August 1978Incorporation (13 pages)
1 August 1978Incorporation (13 pages)