Company NameJ.D. Marine (Bridlington) Limited
DirectorJames Alan Dean
Company StatusActive
Company Number03893918
CategoryPrivate Limited Company
Incorporation Date14 December 1999(24 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 33150Repair and maintenance of ships and boats

Directors

Director NameMr James Alan Dean
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1999(same day as company formation)
RoleMarine Engineer
Country of ResidenceEngland
Correspondence Address67 Marton Road
Bridlington
East Yorkshire
YO16 7PX
Director NameArthur Stirk Cook
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressViking Garth Scarborough Road
Bridlington
East Yorkshire
YO16 5XH
Director NameMr Harvey Laurence Holbrook
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Joiners Shop
Main Street, Ulrome
Driffield
North Humberside
YO25 8TP
Secretary NameGordon Lincoln
NationalityBritish
StatusResigned
Appointed14 December 1999(same day as company formation)
RoleAccountant
Correspondence Address15 Pinfold Close
Bridlington
East Yorkshire
YO16 7GH
Director NameMr Kenneth Raymond Seed
Date of BirthJuly 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2006(6 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Roundhay Road
Bridlington
North Humberside
YO15 3JY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone01262 606116
Telephone regionBridlington

Location

Registered AddressUnit 6 Boundary Road
Bessingby Ind Estate
Bridlington
East Yorkshire
YO16 4SJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1James Alan Dean
100.00%
Ordinary

Financials

Year2014
Net Worth£47,834
Cash£31,426
Current Liabilities£42,753

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

8 October 2012Delivered on: 9 October 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 February 2012Delivered on: 6 March 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a unit b on the north west side of boundary road bessingby industrial estate bridlington part t/no YEA25329 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
15 November 2002Delivered on: 27 November 2002
Persons entitled: Yorkshire 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.
Outstanding

Filing History

30 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
25 August 2020Micro company accounts made up to 31 December 2019 (6 pages)
20 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
29 August 2019Micro company accounts made up to 31 December 2018 (6 pages)
21 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
29 June 2017Micro company accounts made up to 31 December 2016 (6 pages)
29 June 2017Micro company accounts made up to 31 December 2016 (6 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
6 September 2016Termination of appointment of Gordon Lincoln as a secretary on 6 September 2016 (1 page)
6 September 2016Termination of appointment of Gordon Lincoln as a secretary on 6 September 2016 (1 page)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
20 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 April 2016Change of share class name or designation (2 pages)
20 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 April 2016Change of share class name or designation (2 pages)
6 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
5 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
2 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
27 September 2013Termination of appointment of Arthur Cook as a director (1 page)
27 September 2013Termination of appointment of Harvey Holbrook as a director (1 page)
27 September 2013Termination of appointment of Kenneth Seed as a director (1 page)
27 September 2013Termination of appointment of Arthur Cook as a director (1 page)
27 September 2013Termination of appointment of Harvey Holbrook as a director (1 page)
27 September 2013Termination of appointment of Kenneth Seed as a director (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
22 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
29 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
29 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
20 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
20 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 December 2009Director's details changed for Kenneth Raymond Seed on 22 December 2009 (2 pages)
22 December 2009Director's details changed for James Alan Dean on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Kenneth Raymond Seed on 22 December 2009 (2 pages)
22 December 2009Director's details changed for James Alan Dean on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Harvey Laurence Holbrook on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Harvey Laurence Holbrook on 22 December 2009 (2 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 January 2009Return made up to 14/12/08; full list of members (4 pages)
5 January 2009Return made up to 14/12/08; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 January 2008Return made up to 14/12/07; full list of members (3 pages)
7 January 2008Return made up to 14/12/07; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
11 January 2007Return made up to 14/12/06; full list of members (7 pages)
11 January 2007Return made up to 14/12/06; full list of members (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 April 2006Return made up to 14/12/05; full list of members (7 pages)
24 April 2006Return made up to 14/12/05; full list of members (7 pages)
19 January 2006Ad 01/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 2006Ad 01/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 December 2004Return made up to 14/12/04; full list of members (7 pages)
29 December 2004Registered office changed on 29/12/04 from: langdales wharf bridlington east yorkshire YO15 3AN (1 page)
29 December 2004Registered office changed on 29/12/04 from: langdales wharf bridlington east yorkshire YO15 3AN (1 page)
29 December 2004Return made up to 14/12/04; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 December 2003Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2003Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
16 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
13 January 2003Return made up to 14/12/02; full list of members (7 pages)
13 January 2003Return made up to 14/12/02; full list of members (7 pages)
27 November 2002Particulars of mortgage/charge (4 pages)
27 November 2002Particulars of mortgage/charge (4 pages)
5 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 December 2001Return made up to 14/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/12/01
(7 pages)
20 December 2001Return made up to 14/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/12/01
(7 pages)
2 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
21 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
30 December 1999New secretary appointed (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999Registered office changed on 30/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 December 1999New director appointed (2 pages)
30 December 1999New secretary appointed (2 pages)
30 December 1999Secretary resigned (1 page)
30 December 1999Registered office changed on 30/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 December 1999Director resigned (1 page)
30 December 1999Secretary resigned (1 page)
30 December 1999New director appointed (2 pages)
30 December 1999Director resigned (1 page)
30 December 1999New director appointed (2 pages)
14 December 1999Incorporation (14 pages)
14 December 1999Incorporation (14 pages)