CIVIL AND MARINE LIMITED

Register to unlock more data on OkredoRegister

CIVIL AND MARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02301423

Incorporation date

30/09/1988

Size

Full

Contacts

Registered address

Registered address

Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire SL6 8QZCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1988)
dot icon10/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon24/09/2025
Full accounts made up to 2024-12-31
dot icon27/02/2025
Confirmation statement made on 2025-02-26 with updates
dot icon15/08/2024
Full accounts made up to 2023-12-31
dot icon28/02/2024
Director's details changed for Mr Simon Lloyd Willis on 2023-10-02
dot icon28/02/2024
Confirmation statement made on 2024-02-26 with updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon04/04/2023
Change of details for Hanson Holdings Limited as a person with significant control on 2023-04-03
dot icon03/04/2023
Registered office address changed from Hanson House 14 Castle Hill Maidenhead SL6 4JJ to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 2023-04-03
dot icon07/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon11/01/2023
Resolutions
dot icon03/01/2023
Resolutions
dot icon24/08/2022
Full accounts made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon06/01/2022
Appointment of Mr Alfredo Quilez Somolinos as a director on 2022-01-05
dot icon06/01/2022
Termination of appointment of Carsten Matthias Wendt as a director on 2022-01-05
dot icon04/01/2022
Full accounts made up to 2020-12-31
dot icon24/08/2021
Director's details changed for Dr Carsten Matthias Wendt on 2021-07-01
dot icon09/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon08/12/2020
Termination of appointment of John Godbert as a director on 2020-11-30
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon06/01/2020
Termination of appointment of James Alexander Claydon as a director on 2019-12-31
dot icon02/09/2019
Full accounts made up to 2018-12-31
dot icon22/07/2019
Director's details changed for Mr James Alexander Claydon on 2018-09-30
dot icon06/04/2019
Director's details changed for Mr Simon Lloyd Willis on 2019-01-28
dot icon06/04/2019
Director's details changed for Mr James Alexander Claydon on 2017-03-30
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon07/02/2019
Appointment of Mr Simon Lloyd Willis as a director on 2019-01-28
dot icon07/02/2019
Termination of appointment of Daniel John Cooper as a director on 2019-01-31
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon08/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon01/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon09/02/2017
Termination of appointment of Mark Roger Atkinson as a director on 2017-01-31
dot icon15/12/2016
Appointment of Dr Carsten Matthias Wendt as a director on 2016-12-01
dot icon14/12/2016
Termination of appointment of David Jonathan Clarke as a director on 2016-12-01
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon16/05/2016
Termination of appointment of Daniel Hugues, Jules Gauthier as a director on 2016-03-31
dot icon15/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon11/03/2016
Appointment of Wendy Fiona Rogers as a secretary on 2016-03-10
dot icon11/03/2016
Termination of appointment of Roger Thomas Virley Tyson as a secretary on 2016-03-10
dot icon11/02/2016
Director's details changed for Edward Alexander Gretton on 2014-08-02
dot icon05/01/2016
Appointment of Daniel John Cooper as a director on 2016-01-01
dot icon04/01/2016
Termination of appointment of Patrick Joseph O'shea as a director on 2015-12-31
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon05/06/2015
Termination of appointment of Darren Peter Rix as a director on 2015-05-29
dot icon05/06/2015
Appointment of John Godbert as a director on 2015-05-29
dot icon27/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon25/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon04/04/2014
Director's details changed for Mark Roger Atkinson on 2014-04-03
dot icon27/03/2014
Appointment of Darren Peter Rix as a director
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon19/09/2013
Termination of appointment of Seyda Pirinccioglu as a director
dot icon19/09/2013
Appointment of David Jonathan Clarke as a director
dot icon23/05/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon01/03/2013
Appointment of Mark Roger Atkinson as a director
dot icon26/11/2012
Director's details changed for Mr Patrick Joseph O'shea on 2011-12-31
dot icon31/10/2012
Termination of appointment of Matthew James Harris as a director
dot icon04/10/2012
Statement of company's objects
dot icon04/10/2012
Resolutions
dot icon19/09/2012
Full accounts made up to 2011-12-31
dot icon18/09/2012
Appointment of James Alexander Claydon as a director
dot icon18/09/2012
Termination of appointment of Jonathan Morrish as a director
dot icon23/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon10/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon15/10/2010
Appointment of Matthew James Harris as a director
dot icon17/08/2010
Full accounts made up to 2009-12-31
dot icon23/07/2010
Appointment of Seyda Pirinccioglu as a director
dot icon13/07/2010
Termination of appointment of Gary Whitehead as a director
dot icon26/05/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon27/04/2010
Termination of appointment of Christian Leclercq as a director
dot icon08/03/2010
Secretary's details changed for Roger Thomas Virley Tyson on 2009-10-01
dot icon05/03/2010
Director's details changed for Christian Leclercq on 2009-10-01
dot icon05/03/2010
Director's details changed for Edward Alexander Gretton on 2009-10-01
dot icon05/03/2010
Director's details changed for Mr Patrick Joseph O'shea on 2009-10-01
dot icon05/03/2010
Director's details changed for Gary Nicholas Whitehead on 2009-10-01
dot icon05/03/2010
Director's details changed for Jonathan Peter Morrish on 2009-10-01
dot icon05/03/2010
Director's details changed for Daniel Hugues, Jules Gauthier on 2009-10-01
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon08/08/2009
Resolutions
dot icon08/08/2009
Resolutions
dot icon03/08/2009
Memorandum and Articles of Association
dot icon03/08/2009
Resolutions
dot icon03/08/2009
Director appointed daniel hugues, jules gauthier
dot icon15/04/2009
Return made up to 30/03/09; full list of members
dot icon11/02/2009
Appointment terminated director ralph von achten
dot icon09/01/2009
Director's change of particulars / ralph von achten / 15/12/2008
dot icon02/12/2008
Full accounts made up to 2007-12-31
dot icon06/11/2008
Memorandum and Articles of Association
dot icon06/11/2008
Resolutions
dot icon06/11/2008
Resolutions
dot icon06/11/2008
Statement of affairs
dot icon06/11/2008
Ad 29/10/08\gbp si 1@1=1\gbp ic 100/101\
dot icon06/11/2008
Resolutions
dot icon06/11/2008
Gbp nc 100/101\29/10/08
dot icon03/09/2008
Director appointed gary nicholas whitehead
dot icon03/09/2008
Director appointed jonathan morrish
dot icon11/08/2008
Secretary appointed roger thomas virley tyson
dot icon04/08/2008
Director appointed ralph dominik von achten
dot icon04/08/2008
Appointment terminated director graham pattison
dot icon01/08/2008
Appointment terminated director gary mcardle
dot icon31/07/2008
Appointment terminated secretary graham dransfield
dot icon25/07/2008
Appointment terminated
dot icon25/07/2008
Appointment terminated
dot icon25/07/2008
Appointment terminated director graham dransfield
dot icon24/07/2008
Registered office changed on 24/07/2008 from 1 grosvenor place london SW1X 7JH
dot icon07/07/2008
Director appointed edward alexander gretton
dot icon04/07/2008
Director appointed christian leclercq
dot icon28/04/2008
Return made up to 30/03/08; full list of members
dot icon07/03/2008
Appointment terminated director alan sindel
dot icon07/03/2008
Director appointed mr patrick joseph o'shea
dot icon31/12/2007
Secretary resigned
dot icon30/12/2007
New secretary appointed
dot icon31/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon16/08/2007
New director appointed
dot icon03/08/2007
New director appointed
dot icon26/07/2007
Resolutions
dot icon26/07/2007
Resolutions
dot icon26/07/2007
Resolutions
dot icon26/07/2007
Resolutions
dot icon02/05/2007
Return made up to 30/03/07; full list of members
dot icon28/03/2007
New director appointed
dot icon27/03/2007
Total exemption full accounts made up to 2005-12-31
dot icon06/02/2007
Secretary's particulars changed
dot icon04/09/2006
New secretary appointed
dot icon04/09/2006
New director appointed
dot icon04/09/2006
Secretary resigned
dot icon06/06/2006
Registered office changed on 06/06/06 from: 1 grosvenor place london SW1X 7JH
dot icon26/05/2006
Director resigned
dot icon26/05/2006
Registered office changed on 26/05/06 from: maybrook house godstone road caterham surrey CR3 6RE
dot icon31/03/2006
Return made up to 30/03/06; full list of members
dot icon20/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/04/2005
Return made up to 30/03/05; full list of members
dot icon30/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon20/04/2004
Return made up to 30/03/04; full list of members
dot icon27/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon03/06/2003
Return made up to 30/03/03; full list of members
dot icon16/12/2002
Certificate of change of name
dot icon02/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon28/10/2002
Registered office changed on 28/10/02 from: croudace house godstone road caterham surrey CR3 6XQ
dot icon16/04/2002
Return made up to 30/03/02; full list of members
dot icon06/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon09/05/2001
Return made up to 30/03/01; full list of members
dot icon02/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon15/04/2000
Return made up to 30/03/00; full list of members
dot icon29/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon08/04/1999
Return made up to 30/03/99; no change of members
dot icon03/11/1998
Accounts for a dormant company made up to 1997-12-31
dot icon27/04/1998
Return made up to 30/03/98; full list of members
dot icon29/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon17/04/1997
Return made up to 30/03/97; no change of members
dot icon24/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon21/05/1996
Return made up to 30/03/96; no change of members
dot icon20/12/1995
Accounts for a dormant company made up to 1994-12-31
dot icon11/07/1995
Secretary resigned;new secretary appointed
dot icon13/04/1995
Registered office changed on 13/04/95 from: c/o appleby group LIMITED brigg road scunthorpe south humberside DN16 1AW
dot icon16/03/1995
Return made up to 30/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/08/1994
Accounting reference date extended from 30/09 to 31/12
dot icon18/07/1994
Accounts for a dormant company made up to 1993-10-02
dot icon26/04/1994
Return made up to 30/03/94; no change of members
dot icon24/11/1993
New director appointed
dot icon24/11/1993
Director resigned
dot icon24/11/1993
Director resigned
dot icon24/11/1993
Resolutions
dot icon05/04/1993
Return made up to 30/03/93; no change of members
dot icon18/01/1993
Accounts for a dormant company made up to 1992-09-26
dot icon13/01/1993
Resolutions
dot icon05/05/1992
Return made up to 27/02/92; full list of members
dot icon01/05/1992
Accounts for a small company made up to 1991-09-28
dot icon24/04/1992
Accounting reference date shortened from 31/01 to 30/09
dot icon01/08/1991
Certificate of change of name
dot icon01/08/1991
Certificate of change of name
dot icon25/07/1991
Director resigned;new director appointed
dot icon25/07/1991
Secretary resigned;new secretary appointed
dot icon11/06/1991
Certificate of change of name
dot icon11/06/1991
Certificate of change of name
dot icon10/01/1991
Registered office changed on 10/01/91 from: the cottage blackhurst lane tunbridge wells kent TN2 4QB
dot icon10/01/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/08/1990
Full accounts made up to 1990-01-31
dot icon14/08/1990
Return made up to 30/03/90; full list of members
dot icon26/10/1988
Accounting reference date notified as 31/01
dot icon25/10/1988
Wd 14/10/88 ad 13/10/88--------- £ si 98@1=98 £ ic 2/100
dot icon18/10/1988
Secretary resigned;new secretary appointed
dot icon30/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gretton, Edward Alexander
Director
02/06/2008 - Present
388
Quilez Somolinos, Alfredo
Director
05/01/2022 - Present
278
Willis, Simon Lloyd
Director
28/01/2019 - Present
47
Moore, Alexander Eric
Secretary
12/06/1995 - 01/08/2006
-
Rogers, Wendy Fiona
Secretary
10/03/2016 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIVIL AND MARINE LIMITED

CIVIL AND MARINE LIMITED is an(a) Active company incorporated on 30/09/1988 with the registered office located at Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire SL6 8QZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIVIL AND MARINE LIMITED?

toggle

CIVIL AND MARINE LIMITED is currently Active. It was registered on 30/09/1988 .

Where is CIVIL AND MARINE LIMITED located?

toggle

CIVIL AND MARINE LIMITED is registered at Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire SL6 8QZ.

What does CIVIL AND MARINE LIMITED do?

toggle

CIVIL AND MARINE LIMITED operates in the Manufacture of cement (23.51 - SIC 2007) sector.

What is the latest filing for CIVIL AND MARINE LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-26 with no updates.