DIESEL MARINE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

DIESEL MARINE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04229349

Incorporation date

06/06/2001

Size

Group

Contacts

Registered address

Registered address

Unit 5 St. Albans Road Industrial Estate, Stafford ST16 3DRCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2001)
dot icon29/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon20/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon18/06/2025
Cancellation of shares. Statement of capital on 2025-04-30
dot icon18/06/2025
Purchase of own shares.
dot icon01/04/2025
Termination of appointment of Nicholas Welford as a director on 2025-03-31
dot icon04/11/2024
Appointment of Mr David Cardwell as a director on 2024-10-31
dot icon21/10/2024
Appointment of Miss Michelle Coleman as a director on 2024-10-10
dot icon21/10/2024
Appointment of Miss Michelle Coleman as a secretary on 2024-10-10
dot icon07/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon20/08/2024
Purchase of own shares.
dot icon20/08/2024
Purchase of own shares.
dot icon20/08/2024
Purchase of own shares.
dot icon20/08/2024
Purchase of own shares.
dot icon07/08/2024
Resolutions
dot icon07/08/2024
Resolutions
dot icon07/08/2024
Resolutions
dot icon07/08/2024
Resolutions
dot icon06/08/2024
Second filing of Confirmation Statement dated 2019-06-06
dot icon06/08/2024
Second filing of Confirmation Statement dated 2020-06-06
dot icon06/08/2024
Second filing of Confirmation Statement dated 2021-06-06
dot icon06/08/2024
Second filing of Confirmation Statement dated 2022-06-06
dot icon06/08/2024
Second filing of Confirmation Statement dated 2023-06-06
dot icon06/08/2024
Second filing of Confirmation Statement dated 2024-06-06
dot icon06/08/2024
Cancellation of shares. Statement of capital on 2024-07-15
dot icon05/08/2024
Termination of appointment of Sharon Dodds as a secretary on 2024-07-31
dot icon25/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon14/06/2024
Secretary's details changed for Miss Sharon Davison on 2024-05-04
dot icon14/06/2024
Appointment of Mr Simon Andrew Tin as a director on 2024-05-01
dot icon14/06/2024
Registered office address changed from Office 7 Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ England to Unit 5 st. Albans Road Industrial Estate Stafford ST16 3DR on 2024-06-14
dot icon08/04/2024
Termination of appointment of Richard Kevin Woodmansey as a director on 2024-03-28
dot icon06/04/2024
Second filing of Confirmation Statement dated 2023-06-06
dot icon06/04/2024
Second filing of Confirmation Statement dated 2022-06-06
dot icon06/04/2024
Second filing of Confirmation Statement dated 2021-06-06
dot icon06/04/2024
Second filing of Confirmation Statement dated 2020-06-06
dot icon06/04/2024
Second filing of Confirmation Statement dated 2019-06-06
dot icon06/04/2024
Second filing of Confirmation Statement dated 2018-06-06
dot icon06/04/2024
Second filing of Confirmation Statement dated 2017-06-06
dot icon19/03/2024
Second filing of the annual return made up to 2015-06-06
dot icon19/03/2024
Second filing of the annual return made up to 2016-06-06
dot icon30/11/2023
Court order
dot icon10/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon13/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon09/12/2022
Registered office address changed from , West Chirton Industrial Estate, Gloucester Road, North Shields, Tyne & Wear, NE29 8RQ to Office 7 Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 2022-12-09
dot icon07/12/2022
Registration of charge 042293490005, created on 2022-11-28
dot icon17/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon08/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon10/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon21/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon06/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon20/06/2017
06/06/17 Statement of Capital gbp 504800
dot icon09/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon18/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon12/12/2014
-
dot icon12/12/2014
Rectified The SH06 was removed from the public register on 30/11/2023 pursuant to order of court.
dot icon07/11/2014
-
dot icon07/11/2014
Rectified The SH06 was removed from the public register on 30/11/2023 pursuant to order of court.
dot icon01/10/2014
-
dot icon01/10/2014
Rectified The SH06 was removed from the public register on 30/11/2023 pursuant to order of court.
dot icon14/11/2001
Registered office changed on 14/11/01 from:\195 high street, cradley heath, west midlands B64 5HW

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
06/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brightmore, Andrew Robert Paul
Director
01/01/2008 - 31/07/2010
3
Woodmansey, Richard Kevin
Director
01/11/2010 - 28/03/2024
15
Cliff, Richard Martyn
Director
06/06/2001 - 29/09/2001
33
Jackson, Peter Lindsey
Director
29/09/2001 - Present
43
Cardwell, David
Director
31/10/2024 - Present
30

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

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About DIESEL MARINE INTERNATIONAL LIMITED

DIESEL MARINE INTERNATIONAL LIMITED is an(a) Active company incorporated on 06/06/2001 with the registered office located at Unit 5 St. Albans Road Industrial Estate, Stafford ST16 3DR. There are currently 7 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 DIESEL MARINE INTERNATIONAL LIMITED?

toggle

DIESEL MARINE INTERNATIONAL LIMITED is currently Active. It was registered on 06/06/2001 .

Where is DIESEL MARINE INTERNATIONAL LIMITED located?

toggle

DIESEL MARINE INTERNATIONAL LIMITED is registered at Unit 5 St. Albans Road Industrial Estate, Stafford ST16 3DR.

What does DIESEL MARINE INTERNATIONAL LIMITED do?

toggle

DIESEL MARINE INTERNATIONAL LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DIESEL MARINE INTERNATIONAL LIMITED?

toggle

The latest filing was on 29/09/2025: Group of companies' accounts made up to 2024-12-31.