Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEESIDE MARINE LTD.
Company Information for

DEESIDE MARINE LTD.

TWO HUMBER QUAYS, WELLINGTON STREET WEST, HULL, EAST YORKSHIRE, HU1 2BN,
Company Registration Number
00560811
Private Limited Company
Active

Company Overview

About Deeside Marine Ltd.
DEESIDE MARINE LTD. was founded on 1956-02-01 and has its registered office in Hull. The organisation's status is listed as "Active". Deeside Marine Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEESIDE MARINE LTD.
 
Legal Registered Office
TWO HUMBER QUAYS
WELLINGTON STREET WEST
HULL
EAST YORKSHIRE
HU1 2BN
Other companies in HU1
 
Filing Information
Company Number 00560811
Company ID Number 00560811
Date formed 1956-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB613669040  
Last Datalog update: 2024-03-06 12:03:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEESIDE MARINE LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEESIDE MARINE LTD.

Current Directors
Officer Role Date Appointed
RICHARD GIDNEY
Director 1994-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA COOGAN
Company Secretary 2005-07-01 2015-12-31
CLARISSA DIANA HALL
Director 2010-08-02 2012-05-29
JONATHON MICHAEL WATSON HALL
Director 2010-08-02 2012-05-29
JANE FALLON GIDNEY
Company Secretary 2001-02-14 2005-07-01
ANITA HARPHAM
Company Secretary 1992-02-24 2001-02-14
CLARISSA DIANA HALL
Director 1992-02-24 1997-06-27
MICHAEL JONATHAN WATSON HALL
Director 1992-02-24 1997-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GIDNEY MASONIC ARMS LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
RICHARD GIDNEY TOUGH TINES LTD Director 2011-02-10 CURRENT 2011-02-10 Active
RICHARD GIDNEY NIGHTVALLEY LIMITED Director 2007-04-11 CURRENT 2007-03-29 Dissolved 2016-03-08
RICHARD GIDNEY R G HOLDINGS LIMITED Director 1997-06-26 CURRENT 1997-06-17 Dissolved 2014-11-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2024-02-29CS01CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2023-05-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-16AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-27CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2023-02-27CS01CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-05-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-09-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2020-05-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2018-07-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-05-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-03-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-09AR0124/02/16 ANNUAL RETURN FULL LIST
2016-03-09TM02Termination of appointment of Sandra Coogan on 2015-12-31
2015-05-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-03AR0124/02/15 ANNUAL RETURN FULL LIST
2014-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2014-07-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 005608110011
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-28AR0124/02/14 ANNUAL RETURN FULL LIST
2013-10-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-28AR0124/02/13 ANNUAL RETURN FULL LIST
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON HALL
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR CLARISSA HALL
2012-05-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-09AR0124/02/12 ANNUAL RETURN FULL LIST
2011-07-08AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-28AR0124/02/11 ANNUAL RETURN FULL LIST
2010-09-10AP01DIRECTOR APPOINTED MRS CLARISSA DIANA HALL
2010-09-10AP01DIRECTOR APPOINTED JONATHON MICHAEL WATSON HALL
2010-07-09AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-10AR0124/02/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GIDNEY / 10/03/2010
2009-10-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-09-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-06-09363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-04-29363aRETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS
2009-04-20287REGISTERED OFFICE CHANGED ON 20/04/2009 FROM C/O BAKER TILLY WILBERFORCE COURT ALFRED GELDER STREET HULL EAST YORKSHIRE HU1 1YH
2009-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD GIDNEY / 20/11/2008
2009-03-20288cSECRETARY'S CHANGE OF PARTICULARS / SANDRA MULHOLLAND / 20/02/2009
2008-09-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-10287REGISTERED OFFICE CHANGED ON 10/04/2008 FROM 7 WRIGHT STREET HULL HU2 8HU
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-29363sRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-28363sRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-01-05288bSECRETARY RESIGNED
2006-01-05288aNEW SECRETARY APPOINTED
2005-07-09288aNEW SECRETARY APPOINTED
2005-07-09288bSECRETARY RESIGNED
2005-03-18363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2005-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-03-23363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2004-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-10395PARTICULARS OF MORTGAGE/CHARGE
2003-03-01363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2002-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-01363sRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2002-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-29287REGISTERED OFFICE CHANGED ON 29/05/01 FROM: 7 WRIGHT STREET HULL HU2 8HU
2001-03-01363(287)REGISTERED OFFICE CHANGED ON 01/03/01
2001-03-01363sRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2001-02-21288aNEW SECRETARY APPOINTED
2000-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-27363sRETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS
1999-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-09363sRETURN MADE UP TO 24/02/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DEESIDE MARINE LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEESIDE MARINE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-07 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK)
FIXED CHARGE ON ALL DEBTS AND RELATED RIGHTS AND FLOATING CHARGE ON ALL OTHER PROPERTY 2009-09-21 Satisfied SKIPTON BUSINESS FINANCE LIMITED
ALL ASSETS DEBENTURE 2003-05-02 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED T/A ALEX LAWRIE FACTORS
DEBENTURE DEED 1997-10-08 Satisfied LLOYDS BANK PLC
DEBENTURE 1993-11-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FISHING BOAT MORTGAGE 1993-03-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF COVENANT 1992-10-16 Satisfied BARCLAYS BANK PLC
DEED OF COVENANT 1992-10-16 Satisfied BARCLAYS BANK PLC
FIRST PRIORITY STATUTORY MORTGAGE 1992-10-16 Satisfied BARCLAYS BANK PLC
SECOND PRIORITY STATUTORY MORTGAGE 1992-10-16 Satisfied BARCLAYS BANK PLC
SHIPOWNERS AGREEMENT 1992-06-01 Satisfied THE SECRETARY OF STATE FOR TRADE AND INDUSTRY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEESIDE MARINE LTD.

Intangible Assets
Patents
We have not found any records of DEESIDE MARINE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for DEESIDE MARINE LTD.
Trademarks

Trademark applications by DEESIDE MARINE LTD.

DEESIDE MARINE LTD. is the Original Applicant for the trademark N-Virodredge ™ (WIPO1342474) through the WIPO on the 2017-02-06
Dredgers; boats, ships, fishing boats, scallop dredgers.
Dragueurs; bateaux, navires, bateaux de pêche, dragueurs à pétoncles.
Dragas; barcos, embarcaciones, barcos de pesca, dragas de vieiras.
Income
Government Income
We have not found government income sources for DEESIDE MARINE LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as DEESIDE MARINE LTD. are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where DEESIDE MARINE LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEESIDE MARINE LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEESIDE MARINE LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.