AQUALINE MARINE LIMITED

Register to unlock more data on OkredoRegister

AQUALINE MARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04544308

Incorporation date

25/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O NEW BOAT CO, Hanbury Wharf Hanbury Road, Droitwich, Worcestershire WR9 7DUCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2002)
dot icon30/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/08/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon28/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon30/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/09/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon30/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon29/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/09/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon25/10/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/10/2016
Confirmation statement made on 2016-08-23 with updates
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon21/11/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon27/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon25/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon19/09/2012
Director's details changed for Mr Christopher Thomas Berridge on 2011-09-01
dot icon19/09/2012
Director's details changed for Jonathan Corker on 2011-09-01
dot icon18/09/2012
Termination of appointment of Christopher Berridge as a director
dot icon10/05/2012
Termination of appointment of Christopher Hill as a director
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/08/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon20/05/2011
Resolutions
dot icon07/02/2011
Particulars of a mortgage or charge / charge no: 3
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon26/04/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon25/04/2010
Director's details changed for Mr Christopher Roger Hill on 2010-02-07
dot icon25/04/2010
Director's details changed for Jonathan Corker on 2010-02-07
dot icon09/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon31/12/2009
Purchase of own shares.
dot icon04/12/2009
Termination of appointment of Jane Berridge as a secretary
dot icon04/12/2009
Particulars of variation of rights attached to shares
dot icon04/12/2009
Change of share class name or designation
dot icon04/12/2009
Registered office address changed from Paneltex House Somerden Road Hull East Riding of Yorkshire HU9 5PE on 2009-12-04
dot icon26/11/2009
Annual return made up to 2009-02-07 with full list of shareholders
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/09/2009
Resolutions
dot icon25/02/2009
Return made up to 07/02/09; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/10/2008
Return made up to 25/09/08; full list of members
dot icon24/07/2008
Return made up to 25/09/07; full list of members; amend
dot icon02/07/2008
Secretary appointed mrs jane wesley berridge
dot icon02/07/2008
Registered office changed on 02/07/2008 from c/o new boat co, hanbury wharf hanbury road droitwich worcestershire WR9 7DU
dot icon02/07/2008
Appointment terminated secretary gemma hill
dot icon11/06/2008
Return made up to 25/09/07; full list of members
dot icon08/04/2008
Return made up to 25/09/06; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/03/2007
Resolutions
dot icon29/03/2007
Ad 29/01/07--------- £ si 11111@1=11111 £ ic 100000/111111
dot icon07/01/2007
Nc inc already adjusted 16/11/06
dot icon07/01/2007
Resolutions
dot icon07/01/2007
Resolutions
dot icon31/10/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon13/01/2006
Particulars of mortgage/charge
dot icon11/10/2005
Return made up to 25/09/05; full list of members
dot icon10/10/2005
Accounts for a dormant company made up to 2005-09-30
dot icon27/10/2004
Accounts for a dormant company made up to 2004-09-30
dot icon27/10/2004
Return made up to 25/09/04; full list of members
dot icon15/07/2004
Ad 04/07/04--------- £ si 99999@1=99999 £ ic 1/100000
dot icon13/07/2004
Resolutions
dot icon13/07/2004
£ nc 10000/100000 04/07/04
dot icon25/02/2004
Accounts for a dormant company made up to 2003-09-30
dot icon12/02/2004
Return made up to 25/09/03; full list of members
dot icon01/12/2003
New director appointed
dot icon01/12/2003
New director appointed
dot icon09/09/2003
Certificate of change of name
dot icon06/11/2002
New secretary appointed
dot icon06/11/2002
New director appointed
dot icon06/11/2002
Secretary resigned
dot icon06/11/2002
Director resigned
dot icon25/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
847.44K
-
0.00
547.50K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jonathan Corker
Director
06/11/2003 - Present
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
24/09/2002 - 24/09/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
24/09/2002 - 24/09/2002
36021
Berridge, Christopher Thomas
Director
05/11/2003 - 17/09/2012
21
Hill, Christopher Roger
Director
24/09/2002 - 25/04/2012
20

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AQUALINE MARINE LIMITED

AQUALINE MARINE LIMITED is an(a) Active company incorporated on 25/09/2002 with the registered office located at C/O NEW BOAT CO, Hanbury Wharf Hanbury Road, Droitwich, Worcestershire WR9 7DU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AQUALINE MARINE LIMITED?

toggle

AQUALINE MARINE LIMITED is currently Active. It was registered on 25/09/2002 .

Where is AQUALINE MARINE LIMITED located?

toggle

AQUALINE MARINE LIMITED is registered at C/O NEW BOAT CO, Hanbury Wharf Hanbury Road, Droitwich, Worcestershire WR9 7DU.

What does AQUALINE MARINE LIMITED do?

toggle

AQUALINE MARINE LIMITED operates in the Building of pleasure and sporting boats (30.12 - SIC 2007) sector.

What is the latest filing for AQUALINE MARINE LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2024-12-31.