ALUMINIUM MARINE CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

ALUMINIUM MARINE CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06039354

Incorporation date

02/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Clarence Boat Yard, Clarence Road, East Cowes PO32 6TACopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2007)
dot icon26/03/2026
Registered office address changed from Clarence Boatyard Clarence Boatyard 72 Clarence Road East Cowes Isle of Wight PO32 6TA England to Clarence Boat Yard Clarence Road East Cowes PO32 6TA on 2026-03-26
dot icon24/03/2026
Termination of appointment of Peter Morton as a director on 2026-03-24
dot icon02/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon11/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/06/2025
Appointment of Mr Gareth James True as a director on 2025-05-13
dot icon18/06/2025
Second filing for the appointment of Mr Gareth James True as a director
dot icon19/05/2025
Appointment of Mr Gareth James True as a director on 2025-05-13
dot icon09/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon09/10/2024
Register inspection address has been changed from 25 Castle Street East Cowes PO32 6rd England to Clarence Boatyard 72 Clarence Road East Cowes Isle of Wight PO32 6TA
dot icon01/10/2024
Registered office address changed from 25 Castle Street East Cowes PO32 6rd England to Clarence Boatyard Clarence Boatyard 72 Clarence Road East Cowes Isle of Wight PO32 6TA on 2024-10-01
dot icon06/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon05/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon28/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon28/09/2020
Register inspection address has been changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ England to 25 Castle Street East Cowes PO32 6rd
dot icon15/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/05/2020
Director's details changed for Mr Nigel John True on 2020-05-10
dot icon26/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon12/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/03/2019
Registered office address changed from Suite E (South) Columbine Building Castle Street East Cowes Isle of Wight PO32 6EZ England to 25 Castle Street East Cowes PO32 6rd on 2019-03-07
dot icon14/02/2019
Registration of charge 060393540003, created on 2019-02-11
dot icon03/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon03/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/02/2018
Appointment of Mr Peter Morton as a director on 2017-08-15
dot icon05/10/2017
Confirmation statement made on 2017-09-25 with updates
dot icon25/09/2017
Termination of appointment of Stephen Holbrooke as a director on 2017-08-15
dot icon25/09/2017
Cessation of Stephen Holbrooke as a person with significant control on 2017-08-15
dot icon25/09/2017
Cessation of Stephen Holbrooke as a person with significant control on 2017-08-15
dot icon20/09/2017
Director's details changed for Mr Robert Malcolm Stewart on 2017-09-20
dot icon20/09/2017
Director's details changed for Mr Stephen Holbrooke on 2017-09-20
dot icon20/09/2017
Change of details for Mr Nigel John True as a person with significant control on 2017-09-20
dot icon20/09/2017
Change of details for Mr Stephen Holbrooke as a person with significant control on 2017-09-20
dot icon11/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/07/2017
Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ to Suite E (South) Columbine Building Castle Street East Cowes Isle of Wight PO32 6EZ on 2017-07-05
dot icon20/03/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon07/03/2017
Confirmation statement made on 2017-01-02 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Satisfaction of charge 060393540002 in full
dot icon12/04/2016
Satisfaction of charge 060393540001 in full
dot icon02/03/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2015
Register inspection address has been changed from C/O Ken Olson Wentworth Bay Road Freshwater Isle of Wight PO40 9QS England to Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ
dot icon18/09/2015
Director's details changed for Mr Stephen Holbrooke on 2015-08-13
dot icon23/02/2015
Termination of appointment of James Edmund Walker as a director on 2015-01-02
dot icon09/02/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/07/2014
Director's details changed for Mr James Edmund Walker on 2014-06-02
dot icon23/07/2014
Director's details changed for Mr Nigel John True on 2014-06-02
dot icon23/07/2014
Director's details changed for Mr Stephen Holbrooke on 2014-06-02
dot icon23/07/2014
Director's details changed for Mr Robert Malcolm Stewart on 2014-06-02
dot icon17/02/2014
Registration of charge 060393540002
dot icon17/02/2014
Registration of charge 060393540001
dot icon22/01/2014
Registered office address changed from Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 2014-01-22
dot icon08/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/10/2013
Appointment of Mr Robert Malcolm Stewart as a director
dot icon22/10/2013
Appointment of Mr James Edmund Walker as a director
dot icon24/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon24/01/2013
Director's details changed for Nigel True on 2013-01-05
dot icon10/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/02/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon23/02/2012
Director's details changed for Stephen Holbrooke on 2012-01-01
dot icon09/01/2012
Amended accounts made up to 2011-03-31
dot icon15/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/03/2011
Termination of appointment of Kenneth Olson as a secretary
dot icon31/03/2011
Registered office address changed from Wentworth, Bay Road Freshwater Isle of Wight PO40 9QS on 2011-03-31
dot icon17/03/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon06/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/02/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon15/02/2010
Register(s) moved to registered inspection location
dot icon12/02/2010
Director's details changed for Nigel True on 2010-01-01
dot icon12/02/2010
Director's details changed for Stephen Holbrooke on 2010-01-01
dot icon12/02/2010
Register inspection address has been changed
dot icon22/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon11/02/2009
Return made up to 02/01/09; full list of members
dot icon11/02/2009
Director's change of particulars / stephen holbrooke / 01/01/2009
dot icon24/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon04/02/2008
Return made up to 02/01/08; full list of members
dot icon04/02/2008
New secretary appointed
dot icon04/02/2008
Secretary resigned
dot icon04/02/2008
Location of debenture register
dot icon04/02/2008
Location of register of members
dot icon04/02/2008
Registered office changed on 04/02/08 from: 72 new bond street mayfair london W1S 1RR
dot icon24/03/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon02/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

26
2023
change arrow icon-84.83 % *

* during past year

Cash in Bank

£56,890.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
12.43K
-
0.00
339.80K
-
2022
23
445.72K
-
0.00
375.11K
-
2023
26
396.28K
-
0.00
56.89K
-
2023
26
396.28K
-
0.00
56.89K
-

Employees

2023

Employees

26 Ascended13 % *

Net Assets(GBP)

396.28K £Descended-11.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

56.89K £Descended-84.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, James
Director
10/10/2013 - 02/01/2015
32
Mr Stephen Holbrooke
Director
02/01/2007 - 15/08/2017
3
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
02/01/2007 - 02/01/2008
5849
Morton, Peter
Director
15/08/2017 - 24/03/2026
69
Stewart, Robert Malcolm
Director
10/10/2013 - Present
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ALUMINIUM MARINE CONSULTANTS LIMITED

ALUMINIUM MARINE CONSULTANTS LIMITED is an(a) Active company incorporated on 02/01/2007 with the registered office located at Clarence Boat Yard, Clarence Road, East Cowes PO32 6TA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of ALUMINIUM MARINE CONSULTANTS LIMITED?

toggle

ALUMINIUM MARINE CONSULTANTS LIMITED is currently Active. It was registered on 02/01/2007 .

Where is ALUMINIUM MARINE CONSULTANTS LIMITED located?

toggle

ALUMINIUM MARINE CONSULTANTS LIMITED is registered at Clarence Boat Yard, Clarence Road, East Cowes PO32 6TA.

What does ALUMINIUM MARINE CONSULTANTS LIMITED do?

toggle

ALUMINIUM MARINE CONSULTANTS LIMITED operates in the Building of ships and floating structures (30.11 - SIC 2007) sector.

How many employees does ALUMINIUM MARINE CONSULTANTS LIMITED have?

toggle

ALUMINIUM MARINE CONSULTANTS LIMITED had 26 employees in 2023.

What is the latest filing for ALUMINIUM MARINE CONSULTANTS LIMITED?

toggle

The latest filing was on 26/03/2026: Registered office address changed from Clarence Boatyard Clarence Boatyard 72 Clarence Road East Cowes Isle of Wight PO32 6TA England to Clarence Boat Yard Clarence Road East Cowes PO32 6TA on 2026-03-26.