Company NameMarine Timber Services Limited
DirectorChristopher Archdale Smee
Company StatusActive
Company Number01144005
CategoryPrivate Limited Company
Incorporation Date7 November 1973(50 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Archdale Smee
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(48 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NamePaul Michael Magoris
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(18 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 24 September 2002)
RoleCompany Director
Correspondence AddressMalthouse, Malt Kiln Farm
Main Street, Stretton Under Fosse
Rugby
Warwickshire
CV23 0PF
Secretary NameCharles Alfred Fletcher
NationalityBritish
StatusResigned
Appointed30 December 1991(18 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 01 July 2000)
RoleCompany Director
Correspondence Address87 Welford Road
Wigston
Leicestershire
LE18 3SP
Secretary NameSamantha Jane Smith
NationalityBritish
StatusResigned
Appointed01 July 2000(26 years, 8 months after company formation)
Appointment Duration8 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address7 Shrewsbury Close
Barwell
Leicester
Leicestershire
LE9 8JX
Director NameMr David James Elliott
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(28 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2004)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 Mulberry Close
Lutterworth
Leicestershire
LE17 4DF
Secretary NameRichard Ashley Preston
NationalityBritish
StatusResigned
Appointed29 January 2003(29 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 August 2005)
RoleAccountant
Correspondence Address35 Uplands Road
Oadby
Leicestershire
LE2 4NT
Director NameAndrew Peter Rankine
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(30 years, 6 months after company formation)
Appointment Duration17 years, 8 months (resigned 04 January 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Secretary NameNiall John Murphy
NationalityBritish
StatusResigned
Appointed04 August 2005(31 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 March 2006)
RoleCompany Director
Correspondence Address2 Allfrey Close
Lutterworth
Leicestershire
LE17 4FH
Secretary NameMr Nigel Patrick Bazeley
NationalityBritish
StatusResigned
Appointed31 March 2006(32 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 13 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Secretary NameMrs Lorna Allen
StatusResigned
Appointed13 March 2019(45 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 December 2019)
RoleCompany Director
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD

Contact

Websitewhitmores.co.uk
Email address[email protected]
Telephone01455 209121
Telephone regionHinckley

Location

Registered Address5 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Whitmore's Timber Co. LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return30 December 2023 (3 months, 4 weeks ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Filing History

30 December 2023Confirmation statement made on 30 December 2023 with no updates (3 pages)
11 January 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
11 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
4 January 2022Termination of appointment of Andrew Peter Rankine as a director on 4 January 2022 (1 page)
4 January 2022Appointment of Mr Christopher Archdale Smee as a director on 4 January 2022 (2 pages)
30 December 2021Confirmation statement made on 30 December 2021 with no updates (3 pages)
30 December 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
21 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
1 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
30 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
2 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
2 January 2020Termination of appointment of Lorna Allen as a secretary on 1 December 2019 (1 page)
22 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
13 March 2019Termination of appointment of Nigel Patrick Bazeley as a secretary on 13 March 2019 (1 page)
13 March 2019Appointment of Mrs Lorna Allen as a secretary on 13 March 2019 (2 pages)
7 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
26 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
30 December 2017Confirmation statement made on 30 December 2017 with no updates (3 pages)
30 December 2017Confirmation statement made on 30 December 2017 with no updates (3 pages)
18 December 2017Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
18 December 2017Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
23 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
23 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
4 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
7 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 2
(3 pages)
3 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 2
(3 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 December 2014Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(3 pages)
30 December 2014Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(3 pages)
9 January 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
9 January 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
7 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(3 pages)
7 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(3 pages)
27 March 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
27 March 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
10 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
11 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
11 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
15 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
5 May 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
5 May 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
27 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (3 pages)
27 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (3 pages)
16 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
16 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
4 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
4 January 2010Secretary's details changed for Nigel Patrick Bazeley on 31 October 2009 (1 page)
4 January 2010Secretary's details changed for Nigel Patrick Bazeley on 31 October 2009 (1 page)
4 January 2010Director's details changed for Andrew Peter Rankine on 31 October 2009 (2 pages)
4 January 2010Director's details changed for Andrew Peter Rankine on 31 October 2009 (2 pages)
4 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
17 March 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
17 March 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
31 December 2008Return made up to 30/12/08; full list of members (3 pages)
31 December 2008Return made up to 30/12/08; full list of members (3 pages)
25 April 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
25 April 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
7 January 2008Return made up to 30/12/07; full list of members (2 pages)
7 January 2008Return made up to 30/12/07; full list of members (2 pages)
7 June 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
7 June 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
22 January 2007Return made up to 30/12/06; full list of members (2 pages)
22 January 2007Return made up to 30/12/06; full list of members (2 pages)
1 June 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
1 June 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
13 April 2006New secretary appointed (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006New secretary appointed (1 page)
23 January 2006Return made up to 30/12/05; full list of members (6 pages)
23 January 2006Return made up to 30/12/05; full list of members (6 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005New secretary appointed (2 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005New secretary appointed (2 pages)
4 March 2005Return made up to 30/12/04; full list of members (6 pages)
4 March 2005Return made up to 30/12/04; full list of members (6 pages)
27 January 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
27 January 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
3 March 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
3 March 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
3 February 2004Return made up to 30/12/03; full list of members (6 pages)
3 February 2004Return made up to 30/12/03; full list of members (6 pages)
10 February 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
10 February 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
4 February 2003New secretary appointed (2 pages)
4 February 2003New secretary appointed (2 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003Secretary resigned (1 page)
14 January 2003Return made up to 30/12/02; full list of members (6 pages)
14 January 2003Return made up to 30/12/02; full list of members (6 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
8 August 2002Secretary's particulars changed (1 page)
8 August 2002Secretary's particulars changed (1 page)
27 January 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
27 January 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
4 January 2002Return made up to 30/12/01; full list of members (6 pages)
4 January 2002Return made up to 30/12/01; full list of members (6 pages)
16 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
16 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
29 March 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
29 March 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001New secretary appointed (2 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001Secretary resigned (1 page)
23 January 2001Registered office changed on 23/01/01 from: main road claybrooke magna lutterworth leicestershire LE17 5AQ (1 page)
23 January 2001Registered office changed on 23/01/01 from: main road claybrooke magna lutterworth leicestershire LE17 5AQ (1 page)
9 January 2001Return made up to 30/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
(6 pages)
9 January 2001Return made up to 30/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
(6 pages)
22 December 2000Registered office changed on 22/12/00 from: main road claybrooke magna lutterworth, leicester LE17 5AQ. (1 page)
22 December 2000Registered office changed on 22/12/00 from: main road claybrooke magna lutterworth, leicester LE17 5AQ. (1 page)
11 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
11 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
9 August 2000Secretary's particulars changed (1 page)
9 August 2000Secretary's particulars changed (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000Secretary resigned (1 page)
10 January 2000Return made up to 30/12/99; full list of members (6 pages)
10 January 2000Return made up to 30/12/99; full list of members (6 pages)
4 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
4 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
19 January 1999Return made up to 30/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1999Return made up to 30/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
16 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
30 January 1998Return made up to 30/12/97; no change of members (4 pages)
30 January 1998Return made up to 30/12/97; no change of members (4 pages)
6 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
6 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
10 January 1997Return made up to 30/12/96; full list of members (6 pages)
10 January 1997Return made up to 30/12/96; full list of members (6 pages)
20 October 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
20 October 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
15 January 1996Return made up to 30/12/95; no change of members (4 pages)
15 January 1996Return made up to 30/12/95; no change of members (4 pages)
4 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
4 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)