CLARENCE MARINE ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

CLARENCE MARINE ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02139067

Incorporation date

09/06/1987

Size

Full

Contacts

Registered address

Registered address

3rd Floor, Clipper House, Trinity Buoy Wharf, London E14 0JYCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1987)
dot icon10/03/2026
Appointment of Mr Gareth Jones as a secretary on 2026-02-28
dot icon10/03/2026
Director's details changed for Mr Philip David Theobald on 2026-02-28
dot icon10/03/2026
Director's details changed for Mr Adam James Brown on 2026-02-28
dot icon10/03/2026
Appointment of Mr Sean Collins as a director on 2026-02-28
dot icon10/03/2026
Appointment of Mr Liam Paul Jon Hather as a director on 2026-02-28
dot icon09/03/2026
Termination of appointment of Adam James Brown as a secretary on 2026-02-28
dot icon09/03/2026
Registered office address changed from Unit 19 Haslar Marina Haslar Road Gosport Hampshire PO12 1NU England to 3rd Floor, Clipper House Trinity Buoy Wharf London E14 0JY on 2026-03-09
dot icon03/02/2026
Confirmation statement made on 2026-02-03 with updates
dot icon22/12/2025
Change of details for Portsmouth Harbour Ferry Company Limited as a person with significant control on 2025-12-12
dot icon22/12/2025
Director's details changed for Mr Adam James Brown on 2025-12-12
dot icon22/12/2025
Director's details changed for Mr Philip David Theobald on 2025-12-12
dot icon22/12/2025
Secretary's details changed for Mr Adam James Brown on 2025-12-12
dot icon22/12/2025
Registered office address changed from South Street Gosport Hants PO12 1EP to Unit 19 Haslar Marina Haslar Road Gosport Hampshire PO12 1NU on 2025-12-22
dot icon24/10/2025
Satisfaction of charge 2 in full
dot icon24/09/2025
Full accounts made up to 2025-03-31
dot icon03/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon08/01/2025
Full accounts made up to 2024-03-31
dot icon16/09/2024
Termination of appointment of Clive Anthony Lane as a director on 2024-08-31
dot icon16/09/2024
Appointment of Mr Philip David Theobald as a director on 2024-09-13
dot icon22/03/2024
Full accounts made up to 2023-03-31
dot icon15/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon05/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon05/01/2023
Accounts for a small company made up to 2022-03-31
dot icon29/04/2022
Termination of appointment of John Laurence Foster as a director on 2022-04-22
dot icon31/03/2022
Accounts for a small company made up to 2021-03-31
dot icon08/03/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon10/05/2021
Full accounts made up to 2020-03-31
dot icon06/04/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon05/03/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon31/10/2019
Full accounts made up to 2019-03-31
dot icon05/07/2019
Termination of appointment of Christine Maria Waters as a director on 2019-06-24
dot icon17/06/2019
Termination of appointment of Christine Maria Waters as a secretary on 2019-05-31
dot icon17/06/2019
Appointment of Mr Adam James Brown as a secretary on 2019-06-01
dot icon17/06/2019
Appointment of Mr Adam James Brown as a director on 2019-06-01
dot icon12/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon23/10/2018
Full accounts made up to 2018-03-31
dot icon20/02/2018
Director's details changed for Mr Clive Anthony Lane on 2017-12-08
dot icon05/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon17/11/2017
Full accounts made up to 2017-03-31
dot icon15/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon04/11/2016
Appointment of Mr Clive Anthony Lane as a director on 2016-11-01
dot icon04/11/2016
Termination of appointment of Jeremy Luke Clarke as a director on 2016-11-04
dot icon25/10/2016
Full accounts made up to 2016-03-31
dot icon03/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon19/11/2015
Appointment of Mr Jeremy Luke Clarke as a director on 2015-11-01
dot icon19/11/2015
Termination of appointment of Keith David Williams Edwards as a director on 2015-10-31
dot icon08/10/2015
Full accounts made up to 2015-03-31
dot icon04/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon10/12/2014
Full accounts made up to 2014-03-31
dot icon03/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2013-03-31
dot icon21/08/2013
Miscellaneous
dot icon14/08/2013
Miscellaneous
dot icon18/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon18/02/2013
Termination of appointment of John Foster as a secretary
dot icon09/10/2012
Full accounts made up to 2012-03-31
dot icon17/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon23/12/2011
Full accounts made up to 2011-03-31
dot icon02/03/2011
Appointment of Mrs Christine Maria Waters as a secretary
dot icon02/03/2011
Termination of appointment of James Ivins as a director
dot icon02/03/2011
Termination of appointment of James Ivins as a secretary
dot icon07/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon20/01/2011
Termination of appointment of Paul Fuller as a director
dot icon06/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/12/2010
Appointment of Mr Keith David Williams Edwards as a director
dot icon15/10/2010
Full accounts made up to 2010-03-31
dot icon16/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon16/02/2010
Director's details changed for Christine Maria Waters on 2010-02-16
dot icon01/10/2009
Full accounts made up to 2009-03-31
dot icon17/03/2009
Return made up to 02/02/09; full list of members
dot icon01/02/2009
Full accounts made up to 2008-03-31
dot icon29/02/2008
Return made up to 02/02/08; full list of members
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon12/10/2007
Secretary resigned
dot icon12/10/2007
New secretary appointed
dot icon12/10/2007
New director appointed
dot icon14/05/2007
Return made up to 02/02/07; full list of members
dot icon21/04/2007
New director appointed
dot icon10/04/2007
New secretary appointed;new director appointed
dot icon10/04/2007
Director resigned
dot icon31/01/2007
Full accounts made up to 2006-03-31
dot icon15/12/2006
New secretary appointed
dot icon14/12/2006
Secretary resigned;director resigned
dot icon18/07/2006
Director resigned
dot icon24/04/2006
Secretary resigned;director resigned
dot icon24/04/2006
New secretary appointed
dot icon27/03/2006
Return made up to 02/02/06; full list of members
dot icon24/02/2006
New director appointed
dot icon24/02/2006
New director appointed
dot icon24/02/2006
New director appointed
dot icon12/08/2005
Particulars of mortgage/charge
dot icon14/07/2005
Full accounts made up to 2005-03-31
dot icon30/06/2005
Director resigned
dot icon11/04/2005
Secretary resigned;director resigned
dot icon11/04/2005
New secretary appointed
dot icon18/03/2005
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon08/03/2005
Return made up to 02/02/05; full list of members
dot icon10/02/2005
Director resigned
dot icon10/02/2005
New director appointed
dot icon06/01/2005
New director appointed
dot icon05/01/2005
New director appointed
dot icon22/12/2004
Director resigned
dot icon22/12/2004
Director resigned
dot icon06/08/2004
Full accounts made up to 2003-12-31
dot icon11/02/2004
Return made up to 02/02/04; full list of members
dot icon05/07/2003
Full accounts made up to 2002-12-31
dot icon10/02/2003
Return made up to 02/02/03; full list of members
dot icon06/06/2002
Full accounts made up to 2001-12-31
dot icon21/02/2002
Return made up to 02/02/02; full list of members
dot icon06/12/2001
Return made up to 30/11/01; full list of members
dot icon25/06/2001
Full accounts made up to 2000-12-31
dot icon11/12/2000
Return made up to 30/11/00; full list of members
dot icon21/07/2000
Full accounts made up to 1999-12-31
dot icon24/02/2000
Director resigned
dot icon10/12/1999
Return made up to 30/11/99; full list of members
dot icon29/11/1999
New secretary appointed
dot icon23/11/1999
Director resigned
dot icon23/11/1999
Secretary resigned
dot icon06/07/1999
Full accounts made up to 1998-12-31
dot icon07/01/1999
Return made up to 30/11/98; no change of members
dot icon01/10/1998
Director resigned
dot icon01/10/1998
New director appointed
dot icon22/07/1998
New director appointed
dot icon24/05/1998
Full accounts made up to 1997-12-31
dot icon19/12/1997
Return made up to 30/11/97; no change of members
dot icon07/11/1997
Secretary resigned
dot icon07/11/1997
New secretary appointed
dot icon11/08/1997
Resolutions
dot icon11/08/1997
Resolutions
dot icon11/08/1997
Resolutions
dot icon11/08/1997
Resolutions
dot icon27/05/1997
Full accounts made up to 1996-12-31
dot icon02/02/1997
Director resigned
dot icon20/01/1997
New director appointed
dot icon23/12/1996
Return made up to 30/11/96; full list of members
dot icon18/07/1996
New director appointed
dot icon16/07/1996
Full accounts made up to 1995-12-31
dot icon27/12/1995
Return made up to 30/11/95; full list of members
dot icon21/09/1995
New director appointed
dot icon15/06/1995
Full accounts made up to 1994-12-31
dot icon01/02/1995
New director appointed
dot icon12/01/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/12/1994
Return made up to 30/11/94; no change of members
dot icon07/08/1994
Full accounts made up to 1993-12-31
dot icon28/07/1994
New director appointed
dot icon26/07/1994
Director resigned
dot icon26/07/1994
Director resigned
dot icon26/07/1994
Director resigned
dot icon15/01/1994
New director appointed
dot icon23/12/1993
Secretary resigned;new secretary appointed
dot icon23/12/1993
New director appointed
dot icon17/12/1993
Return made up to 03/12/93; no change of members
dot icon25/10/1993
Director resigned
dot icon22/07/1993
Full accounts made up to 1992-12-31
dot icon16/04/1993
Particulars of mortgage/charge
dot icon13/01/1993
New director appointed
dot icon07/01/1993
Return made up to 03/12/92; full list of members
dot icon01/12/1992
Director resigned
dot icon19/08/1992
Director resigned
dot icon09/06/1992
Full accounts made up to 1991-12-31
dot icon13/12/1991
Return made up to 03/12/91; full list of members
dot icon29/11/1991
Director resigned
dot icon26/11/1991
New director appointed
dot icon06/08/1991
New director appointed
dot icon25/07/1991
New director appointed
dot icon03/07/1991
Full accounts made up to 1990-12-31
dot icon06/02/1991
Director resigned
dot icon24/12/1990
Return made up to 03/12/90; full list of members
dot icon31/05/1990
Full accounts made up to 1989-12-31
dot icon23/02/1990
Return made up to 11/12/89; full list of members
dot icon05/12/1989
Resolutions
dot icon05/12/1989
Resolutions
dot icon25/09/1989
Full accounts made up to 1988-12-31
dot icon13/07/1989
Full accounts made up to 1987-12-31
dot icon13/07/1989
Return made up to 12/12/88; full list of members
dot icon05/12/1988
New director appointed
dot icon19/01/1988
Wd 23/12/87 ad 24/11/87--------- £ si 1500@1=1500 £ ic 500/2000
dot icon19/01/1988
Nc inc already adjusted
dot icon19/01/1988
Resolutions
dot icon19/01/1988
Resolutions
dot icon17/11/1987
New director appointed
dot icon01/10/1987
Accounting reference date notified as 31/12
dot icon29/09/1987
Certificate of change of name
dot icon29/09/1987
Certificate of change of name
dot icon14/09/1987
Director resigned;new director appointed
dot icon14/09/1987
Secretary resigned;new secretary appointed
dot icon14/09/1987
Registered office changed on 14/09/87 from: 2 baches street london N1 6UB
dot icon04/09/1987
Memorandum and Articles of Association
dot icon25/08/1987
Resolutions
dot icon09/06/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Sean
Director
28/02/2026 - Present
4
Lane, Clive Anthony
Director
01/11/2016 - 31/08/2024
6
Brown, Adam James
Director
01/06/2019 - Present
4
Hather, Liam Paul Jon
Director
28/02/2026 - Present
8
Theobald, Philip David
Director
13/09/2024 - Present
6

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 CLARENCE MARINE ENGINEERING LIMITED

CLARENCE MARINE ENGINEERING LIMITED is an(a) Active company incorporated on 09/06/1987 with the registered office located at 3rd Floor, Clipper House, Trinity Buoy Wharf, London E14 0JY. There are currently 5 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 CLARENCE MARINE ENGINEERING LIMITED?

toggle

CLARENCE MARINE ENGINEERING LIMITED is currently Active. It was registered on 09/06/1987 .

Where is CLARENCE MARINE ENGINEERING LIMITED located?

toggle

CLARENCE MARINE ENGINEERING LIMITED is registered at 3rd Floor, Clipper House, Trinity Buoy Wharf, London E14 0JY.

What does CLARENCE MARINE ENGINEERING LIMITED do?

toggle

CLARENCE MARINE ENGINEERING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CLARENCE MARINE ENGINEERING LIMITED?

toggle

The latest filing was on 10/03/2026: Appointment of Mr Gareth Jones as a secretary on 2026-02-28.