WHIPPENDELL MARINE LIMITED

Register to unlock more data on OkredoRegister

WHIPPENDELL MARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02410567

Incorporation date

02/08/1989

Size

Small

Contacts

Registered address

Registered address

3 Bradbourne Drive, Tilbrook, Milton Keynes MK7 8AJCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1989)
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon06/08/2025
Confirmation statement made on 2025-08-04 with updates
dot icon06/12/2024
Memorandum and Articles of Association
dot icon06/12/2024
Resolutions
dot icon06/12/2024
Statement of capital following an allotment of shares on 2024-11-21
dot icon05/12/2024
Particulars of variation of rights attached to shares
dot icon26/09/2024
Accounts for a small company made up to 2023-12-31
dot icon15/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon12/09/2023
Accounts for a small company made up to 2022-12-31
dot icon21/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon21/09/2022
Accounts for a small company made up to 2021-12-31
dot icon04/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon24/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon06/01/2021
Accounts for a small company made up to 2019-12-31
dot icon12/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon12/03/2020
Director's details changed for David Geoffrey Harold Swabey on 2020-03-12
dot icon27/11/2019
Appointment of Mr Simon Peter Holmes as a director on 2019-11-27
dot icon27/11/2019
Termination of appointment of Joanna Dorinda Rose Swabey as a director on 2019-11-27
dot icon25/09/2019
Accounts for a small company made up to 2018-12-31
dot icon22/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon17/07/2019
Appointment of Mr Thomas Francis Farrell Mossop as a director on 2019-07-17
dot icon10/06/2019
Registered office address changed from 3 Bradbourne Drive Bradbourne Drive Tilbrook Milton Keynes MK7 8AJ England to 3 Bradbourne Drive Tilbrook Milton Keynes MK7 8AJ on 2019-06-10
dot icon07/06/2019
Registered office address changed from 477-479 Whippendell Road Watford Herts WD18 7PU to 3 Bradbourne Drive Bradbourne Drive Tilbrook Milton Keynes MK7 8AJ on 2019-06-07
dot icon21/09/2018
Accounts for a small company made up to 2017-12-31
dot icon13/08/2018
Confirmation statement made on 2018-08-04 with updates
dot icon06/06/2018
Particulars of variation of rights attached to shares
dot icon06/06/2018
Change of share class name or designation
dot icon06/06/2018
Statement of capital following an allotment of shares on 2018-05-17
dot icon30/05/2018
Resolutions
dot icon29/03/2018
Satisfaction of charge 3 in full
dot icon20/09/2017
Accounts for a small company made up to 2016-12-31
dot icon04/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon26/05/2017
Satisfaction of charge 4 in full
dot icon21/04/2017
Appointment of Mr Trevor Martin George Payne as a director on 2017-04-21
dot icon02/10/2016
Accounts for a small company made up to 2015-12-31
dot icon18/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon05/01/2016
Termination of appointment of Kevin Michael Ranger as a director on 2015-12-31
dot icon25/11/2015
Appointment of Miss Joanna Dorinda Rose Swabey as a director on 2015-11-25
dot icon03/10/2015
Accounts for a small company made up to 2014-12-31
dot icon26/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon21/05/2015
Satisfaction of charge 2 in full
dot icon11/09/2014
Full accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon29/08/2013
Full accounts made up to 2012-12-31
dot icon20/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon12/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon20/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon24/07/2012
Full accounts made up to 2011-12-31
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon16/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon08/08/2011
Termination of appointment of Penelope Swaby as a secretary
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon15/09/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon29/01/2010
Termination of appointment of Alan Hopkins as a director
dot icon26/09/2009
Full accounts made up to 2008-12-31
dot icon21/08/2009
Return made up to 04/08/09; full list of members
dot icon26/05/2009
Secretary appointed penelope cordelia andree swaby
dot icon26/05/2009
Appointment terminated secretary betty swabey
dot icon16/12/2008
Appointment terminated director brian swabey
dot icon16/12/2008
Appointment terminated director christopher lowes
dot icon25/09/2008
Full accounts made up to 2007-12-31
dot icon28/08/2008
Return made up to 04/08/08; full list of members
dot icon27/09/2007
Particulars of mortgage/charge
dot icon05/09/2007
Full accounts made up to 2006-12-31
dot icon08/08/2007
Return made up to 04/08/07; full list of members
dot icon08/08/2007
Director's particulars changed
dot icon08/08/2007
Secretary's particulars changed
dot icon29/08/2006
Return made up to 04/08/06; full list of members
dot icon29/08/2006
Director's particulars changed
dot icon29/08/2006
Secretary's particulars changed
dot icon27/06/2006
Director resigned
dot icon22/06/2006
Full accounts made up to 2005-12-31
dot icon24/05/2006
Registered office changed on 24/05/06 from: 142 old shoreham road hove BN3 7BD
dot icon13/12/2005
New director appointed
dot icon13/12/2005
Director resigned
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon18/08/2005
Return made up to 04/08/05; full list of members
dot icon11/01/2005
New director appointed
dot icon07/01/2005
Certificate of change of name
dot icon12/10/2004
Director resigned
dot icon22/09/2004
Full accounts made up to 2003-12-31
dot icon19/08/2004
Return made up to 04/08/04; full list of members
dot icon29/01/2004
Director resigned
dot icon24/09/2003
Full accounts made up to 2002-12-31
dot icon22/08/2003
Return made up to 04/08/03; full list of members
dot icon22/07/2003
New director appointed
dot icon22/07/2003
New director appointed
dot icon08/03/2003
New director appointed
dot icon30/08/2002
Return made up to 04/08/02; full list of members
dot icon24/07/2002
Full accounts made up to 2001-12-31
dot icon28/12/2001
New director appointed
dot icon20/08/2001
Return made up to 04/08/01; full list of members
dot icon10/08/2001
Full accounts made up to 2000-12-31
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon11/09/2000
Return made up to 04/08/00; full list of members
dot icon27/01/2000
Director resigned
dot icon18/08/1999
Accounts for a small company made up to 1998-12-31
dot icon17/08/1999
Return made up to 04/08/99; full list of members
dot icon21/04/1999
Accounting reference date shortened from 30/09/99 to 31/12/98
dot icon05/03/1999
Secretary resigned
dot icon05/03/1999
New director appointed
dot icon05/03/1999
New secretary appointed
dot icon05/03/1999
New director appointed
dot icon26/01/1999
Particulars of mortgage/charge
dot icon18/12/1998
Declaration of satisfaction of mortgage/charge
dot icon18/12/1998
Accounts for a small company made up to 1998-09-30
dot icon11/08/1998
Return made up to 04/08/98; full list of members
dot icon16/03/1998
Accounts for a small company made up to 1997-09-30
dot icon13/08/1997
Return made up to 02/08/97; full list of members
dot icon28/05/1997
Accounts for a small company made up to 1996-09-30
dot icon13/08/1996
Return made up to 02/08/96; full list of members
dot icon19/06/1996
Accounts for a small company made up to 1995-09-30
dot icon24/07/1995
Return made up to 02/08/95; no change of members
dot icon06/06/1995
Accounts for a small company made up to 1994-09-30
dot icon25/04/1995
Registered office changed on 25/04/95 from: verulam works 7 morley street grand parade brighton sussex BN2 2RA
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/08/1994
Return made up to 02/08/94; no change of members
dot icon22/06/1994
Accounts for a small company made up to 1993-09-30
dot icon04/08/1993
Return made up to 02/08/93; full list of members
dot icon18/06/1993
Accounts for a small company made up to 1992-09-30
dot icon19/08/1992
Return made up to 02/08/92; no change of members
dot icon23/07/1992
Accounts for a small company made up to 1991-09-30
dot icon21/08/1991
Return made up to 02/08/91; no change of members
dot icon21/02/1991
Accounts for a small company made up to 1990-09-30
dot icon21/02/1991
Return made up to 31/12/90; full list of members
dot icon19/02/1991
Registered office changed on 19/02/91 from: 19 dene vale westdene brighton BN1 5ED
dot icon09/05/1990
Particulars of mortgage/charge
dot icon08/11/1989
Resolutions
dot icon08/11/1989
Resolutions
dot icon08/11/1989
£ nc 10000/100000 02/11/89
dot icon11/10/1989
Accounting reference date notified as 30/09
dot icon03/10/1989
Wd 27/09/89 ad 21/09/89--------- £ si 9998@1=9998 £ ic 2/10000
dot icon14/09/1989
Memorandum and Articles of Association
dot icon12/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/09/1989
Registered office changed on 12/09/89 from: 50 lincoln's inn fields london WC2A 3PF
dot icon08/09/1989
Nc inc already adjusted
dot icon08/09/1989
Resolutions
dot icon06/09/1989
Certificate of change of name
dot icon05/09/1989
Resolutions
dot icon02/08/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
19
1.34M
-
0.00
1.24M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swabey, David Geoffrey Harold
Director
04/01/1999 - Present
12
Holmes, Simon Peter
Director
27/11/2019 - Present
15
Swabey, Joanna Dorinda Rose
Director
25/11/2015 - 27/11/2019
7
Payne, Trevor Martin George
Director
01/03/2003 - 21/06/2006
11
Payne, Trevor Martin George
Director
21/04/2017 - Present
11

Persons with Significant Control

0

No PSC data available.

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 WHIPPENDELL MARINE LIMITED

WHIPPENDELL MARINE LIMITED is an(a) Active company incorporated on 02/08/1989 with the registered office located at 3 Bradbourne Drive, Tilbrook, Milton Keynes MK7 8AJ. 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 WHIPPENDELL MARINE LIMITED?

toggle

WHIPPENDELL MARINE LIMITED is currently Active. It was registered on 02/08/1989 .

Where is WHIPPENDELL MARINE LIMITED located?

toggle

WHIPPENDELL MARINE LIMITED is registered at 3 Bradbourne Drive, Tilbrook, Milton Keynes MK7 8AJ.

What does WHIPPENDELL MARINE LIMITED do?

toggle

WHIPPENDELL MARINE LIMITED operates in the Manufacture of electricity distribution and control apparatus (27.12 - SIC 2007) sector.

What is the latest filing for WHIPPENDELL MARINE LIMITED?

toggle

The latest filing was on 30/09/2025: Accounts for a small company made up to 2024-12-31.