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

BRITISH MARINE LIMITED

5TH FLOOR, MILLBANK TOWER, 21-24 MILLBANK, LONDON, SW1P 4QP,
Company Registration Number
03821514
Private Limited Company
Active

Company Overview

About British Marine Ltd
BRITISH MARINE LIMITED was founded on 1999-08-03 and has its registered office in London. The organisation's status is listed as "Active". British Marine Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRITISH MARINE LIMITED
 
Legal Registered Office
5TH FLOOR, MILLBANK TOWER
21-24 MILLBANK
LONDON
SW1P 4QP
Other companies in W1U
 
Previous Names
VERNEY SERVICES LIMITED13/04/2007
Filing Information
Company Number 03821514
Company ID Number 03821514
Date formed 1999-08-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB778125894  
Last Datalog update: 2024-08-05 14:09:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH MARINE LIMITED
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.
Companies with same name BRITISH MARINE LIMITED
The following companies were found which have the same name as BRITISH MARINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRITISH MARINE EQUIPMENT COUNCIL LIMITED 28-29 THREADNEEDLE STREET LONDON EC2R 8AY Active Company formed on the 2000-02-22
BRITISH MARINE FEDERATION TAGUS HOUSE 9 OCEAN WAY SOUTHAMPTON SO14 3TJ Active Company formed on the 1991-03-18
BRITISH MARINE FEDERATION SOUTH WEST C/O FRANCIS CLARK LLP UNIT 18, 23 MELVILLE BUILDING EAST ROYAL WILLIAM YARD PLYMOUTH DEVON PL1 3GW Active Company formed on the 2004-08-11
BRITISH MARINE MUTUAL HULL INSURANCE ASSOCIATION LIMITED Active Company formed on the 1900-01-01
BRITISH MARINE MUTUAL P&I INSURANCE ASSOCIATION LIMITED Active Company formed on the 1981-01-01
BRITISH MARINE INDIA PRIVATE LIMITED 903/'C' WING 215 ATRIUM ANDHERI-KURLA ROAD NEXT TO COURTYARD MARRIOT ANDHERI (E) MUMBAI Maharashtra 400069 ACTIVE Company formed on the 2005-10-10
BRITISH MARINE (ASIA) PTE. LIMITED AMOY STREET Singapore 069924 Active Company formed on the 2008-09-13
BRITISH MARINE PRODUCTS, LIMITED Dissolved Company formed on the 1954-08-13
BRITISH MARINE CORPORATION Delaware Unknown
BRITISH MARINE COMPONETS INCORPORATED California Unknown
BRITISH MARINE MUTUAL HULL INSURANCE ASSOCIATION (BERMUDA) LIMITED Active Company formed on the 1996-11-28
BRITISH MARINE MUTUAL P & I INSURANCE ASSOCIATION (BERMUDA) LIMITED Active Company formed on the 1996-11-28
BRITISH MARINE (BERMUDA) LIMITED Active Company formed on the 1976-02-09
British Marine Imports Inc Maryland Unknown
BRITISH MARINE PLC Singapore Active Company formed on the 2008-12-16
BRITISH MARINE LUXEMBOURG S.A. converted-closed Company formed on the 2000-06-08
BRITISH MARINE LUXEMBOURG S.A. Walsingham House London EC3N 4DQ closed Company formed on the 2000-02-15

Company Officers of BRITISH MARINE LIMITED

Current Directors
Officer Role Date Appointed
ALAN RICHARD BEKHOR
Director 1999-08-03
JOSEPH ANTHONY BEKHOR
Director 2017-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GRAHAM JOHNSON
Company Secretary 2015-02-21 2017-12-20
PETER GRAHAM JOHNSON
Director 2009-09-16 2017-12-20
SUNIL MALIK MALHOTRA
Director 2004-03-09 2016-05-31
HARISH CHIKHLIA
Company Secretary 2001-03-16 2015-02-20
ROBERT PAUL GREGORY
Director 2007-04-25 2009-06-03
RODNEY DESMONDE MORGAN LENTHALL
Director 2008-02-01 2008-11-04
JULIA RUTH BEKHOR
Company Secretary 1999-08-03 2001-03-16
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1999-08-03 1999-08-03
HALLMARK REGISTRARS LIMITED
Nominated Director 1999-08-03 1999-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN RICHARD BEKHOR THE LONDON SCHOOL OF JEWISH STUDIES Director 2018-02-28 CURRENT 2009-08-21 Active
ALAN RICHARD BEKHOR TARANTO BULK LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
ALAN RICHARD BEKHOR MERIDIAN BULK LIMITED Director 2017-02-10 CURRENT 2017-02-10 Active
ALAN RICHARD BEKHOR JUBILEE SHIP HOLDINGS LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
ALAN RICHARD BEKHOR CLEMSHIP HOLDINGS LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active - Proposal to Strike off
ALAN RICHARD BEKHOR RB BRITISH MARINE UK LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
ALAN RICHARD BEKHOR THE MONTEFIORE ENDOWMENT Director 2013-11-04 CURRENT 2005-10-26 Active
ALAN RICHARD BEKHOR BRITMAR MANAGEMENT LIMITED Director 2013-05-20 CURRENT 2013-05-20 Dissolved 2018-01-16
ALAN RICHARD BEKHOR DIAMOND JUBILEE LIMITED Director 2011-03-07 CURRENT 2011-03-07 Active
ALAN RICHARD BEKHOR CLEMENTINE SHIPPING LIMITED Director 2009-07-06 CURRENT 2009-07-06 Active - Proposal to Strike off
ALAN RICHARD BEKHOR GWENDOLEN SHIPPING LIMITED Director 2009-07-06 CURRENT 2009-07-06 Active - Proposal to Strike off
ALAN RICHARD BEKHOR TRADEMAR LIMITED Director 2009-01-07 CURRENT 2009-01-07 Active
ALAN RICHARD BEKHOR OCEAN CLEMENTINE LIMITED Director 2008-12-23 CURRENT 2004-03-09 Dissolved 2013-12-24
ALAN RICHARD BEKHOR OCEAN GWENDOLEN LIMITED Director 2008-12-23 CURRENT 2004-03-09 Dissolved 2013-12-24
ALAN RICHARD BEKHOR EMINENCE SHIPPING LIMITED Director 2008-12-17 CURRENT 2008-12-17 Dissolved 2013-12-24
ALAN RICHARD BEKHOR EXCALIBUR SHIPPING LIMITED Director 2007-11-07 CURRENT 2007-11-07 Active
ALAN RICHARD BEKHOR VOLUMNIA SHIPPING LIMITED Director 2007-10-10 CURRENT 2007-10-10 Active - Proposal to Strike off
ALAN RICHARD BEKHOR TRAFALGAR SEAWAYS LIMITED Director 2007-06-28 CURRENT 2007-06-28 Dissolved 2013-12-24
ALAN RICHARD BEKHOR BRITMAR (UK) LIMITED Director 2007-04-24 CURRENT 2007-04-24 Active
ALAN RICHARD BEKHOR GLORIANA LIMITED Director 2007-04-10 CURRENT 2007-04-10 Active
ALAN RICHARD BEKHOR L BRIDGE LIMITED Director 2006-12-11 CURRENT 2006-12-11 Dissolved 2018-01-09
ALAN RICHARD BEKHOR BR SHIPS LIMITED Director 2006-11-28 CURRENT 2006-11-28 Dissolved 2018-01-09
ALAN RICHARD BEKHOR MIRANDA ROSE LIMITED Director 2006-11-23 CURRENT 2006-11-23 Dissolved 2018-01-09
ALAN RICHARD BEKHOR MERIDIAN NAVIGATOR LIMITED Director 2006-11-23 CURRENT 2006-11-23 Dissolved 2018-01-09
ALAN RICHARD BEKHOR OBC PROJECTS LIMITED Director 2005-11-29 CURRENT 2005-11-29 Dissolved 2014-03-18
ALAN RICHARD BEKHOR PRIDE SHIPPING LIMITED Director 2004-03-11 CURRENT 2004-03-11 Active - Proposal to Strike off
ALAN RICHARD BEKHOR ANGLIA MARITIME LIMITED Director 2004-01-21 CURRENT 2004-01-21 Active
ALAN RICHARD BEKHOR FLAGSHIPS LIMITED Director 2003-11-25 CURRENT 2003-11-25 Active
ALAN RICHARD BEKHOR BRITMARINE LIMITED Director 2003-11-21 CURRENT 2003-11-13 Dissolved 2013-12-31
ALAN RICHARD BEKHOR DORSET SHIPPING LIMITED Director 2003-10-28 CURRENT 2003-10-21 Dissolved 2014-03-18
ALAN RICHARD BEKHOR OCEANIC TRANSPORT LIMITED Director 2002-12-03 CURRENT 2002-10-25 Dissolved 2018-01-09
ALAN RICHARD BEKHOR SPOTCLASS LIMITED Director 2002-11-29 CURRENT 2002-11-15 Dissolved 2014-03-18
ALAN RICHARD BEKHOR BRITMAR LIMITED Director 2000-10-10 CURRENT 2000-10-04 Active
ALAN RICHARD BEKHOR AUCKLAND SHIPPING LIMITED Director 2000-09-07 CURRENT 2000-08-03 Liquidation
ALAN RICHARD BEKHOR O.B.C. (EUROPE) LIMITED Director 1998-02-27 CURRENT 1998-02-20 Liquidation
JOSEPH ANTHONY BEKHOR BRITMAR (UK) LIMITED Director 2018-04-24 CURRENT 2007-04-24 Active
JOSEPH ANTHONY BEKHOR JUBILEE SHIP HOLDINGS LIMITED Director 2018-04-24 CURRENT 2016-04-07 Active
JOSEPH ANTHONY BEKHOR TRADEMAR LIMITED Director 2018-04-24 CURRENT 2009-01-07 Active
JOSEPH ANTHONY BEKHOR BRITMAR LIMITED Director 2018-04-24 CURRENT 2000-10-04 Active
JOSEPH ANTHONY BEKHOR RB BRITISH MARINE UK LIMITED Director 2016-06-06 CURRENT 2014-05-16 Active

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
2024-07-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-08-31CONFIRMATION STATEMENT MADE ON 26/08/23, WITH NO UPDATES
2023-08-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-27Compulsory strike-off action has been discontinued
2023-01-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-17Compulsory strike-off action has been suspended
2022-08-30CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2021-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH NO UPDATES
2020-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH NO UPDATES
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH NO UPDATES
2019-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH NO UPDATES
2018-08-13AAMDAmended small company accounts made up to 2017-12-31
2018-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM JOHNSON
2018-01-10TM02Termination of appointment of Peter Graham Johnson on 2017-12-20
2017-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;USD 1.99
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038215140017
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-05-19RP04CS01Second filing of Confirmation Statement dated 26/08/2016
2017-05-19RP04SH01Second filed SH01 - 29/07/13 Statement of Capital gbp 12288998 29/07/13 Statement of Capital usd 2571.9788
2017-05-19ANNOTATIONClarification
2017-04-27SH0130/03/17 STATEMENT OF CAPITAL USD 1.99
2017-04-04RES01ADOPT ARTICLES 04/04/17
2017-04-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-04-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;USD 1
2017-04-04SH1904/04/17 STATEMENT OF CAPITAL USD 1
2017-04-04SH20STATEMENT BY DIRECTORS
2017-04-04CAP-SSSOLVENCY STATEMENT DATED 30/03/17
2017-04-04RES06REDUCE ISSUED CAPITAL 30/03/2017
2017-04-04RES13SHARE PREMIUM ACCOUNT CANCELLED 30/03/2017
2017-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 038215140018
2017-02-06AP01DIRECTOR APPOINTED MR JOSEPH ANTHONY BEKHOR
2016-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 12288998;USD 1471.9788
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-06-29CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2016-06-29MARREREGISTRATION MEMORANDUM AND ARTICLES
2016-06-29RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2016-06-29RES02REREG PLC TO PRI; RES02 PASS DATE:29/06/2016
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SUNIL MALHOTRA
2016-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 11 MANCHESTER SQUARE LONDON W1U 3PW
2016-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 038215140017
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 12288998;USD 1471.9788
2015-09-08AR0126/08/15 FULL LIST
2015-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER GRAHAM JOHNSON / 16/09/2013
2015-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL MALHOTRA / 30/11/2014
2015-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-05AP03SECRETARY APPOINTED MR PETER GRAHAM JOHNSON
2015-03-05TM02APPOINTMENT TERMINATED, SECRETARY HARISH CHIKHLIA
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 12288998;USD 1471.9788
2014-08-29AR0126/08/14 FULL LIST
2014-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-10SH0129/07/13 STATEMENT OF CAPITAL GBP 12288998 29/07/13 STATEMENT OF CAPITAL USD 1471.9788
2014-02-10SH0129/07/13 STATEMENT OF CAPITAL GBP 12288998 29/07/13 STATEMENT OF CAPITAL USD 1471.9788
2013-09-20AR0126/08/13 FULL LIST
2013-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-09-03AR0126/08/12 FULL LIST
2012-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-23AA01PREVSHO FROM 31/01/2012 TO 31/12/2011
2011-08-31AR0126/08/11 FULL LIST
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM JOHNSON / 26/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL MALHOTRA / 26/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RICHARD BEKHOR / 26/08/2011
2011-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-04-01AUDAUDITOR'S RESIGNATION
2010-09-13AR0126/08/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM JOHNSON / 26/08/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL MALHOTRA / 26/08/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RICHARD BEKHOR / 26/08/2010
2010-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM JOHNSON / 01/07/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RICHARD BEKHOR / 01/07/2010
2010-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR HARISH CHIKHLIA / 01/07/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SUNIL MALHOTRA / 01/07/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM JOHNSON / 25/01/2010
2009-09-22288aDIRECTOR APPOINTED PETER GRAHAM JOHNSON
2009-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-09-05363aRETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2009-09-05288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN BEKHOR / 01/09/2009
2009-08-26288cSECRETARY'S CHANGE OF PARTICULARS / HARISH CHIKHLIA / 26/08/2009
2009-08-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-08-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-08-06AUDAUDITOR'S RESIGNATION
2009-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR ROBERT GREGORY
2009-06-11RES01ALTER ARTICLES 03/06/2009
2009-06-11MEM/ARTSARTICLES OF ASSOCIATION
2009-06-01AUDAUDITOR'S RESIGNATION
2009-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR RODNEY LENTHALL
2008-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
2008-10-09363sRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-02-14288aNEW DIRECTOR APPOINTED
2008-01-16287REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 25 DORSET SQUARE LONDON NW1 6QG
2007-09-13395PARTICULARS OF MORTGAGE/CHARGE
2007-09-13395PARTICULARS OF MORTGAGE/CHARGE
2007-08-22MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-08-07363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-07-11395PARTICULARS OF MORTGAGE/CHARGE
2007-07-03CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2007-07-03AUDRAUDITORS' REPORT
2007-07-03AUDSAUDITORS' STATEMENT
2007-07-0343(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2007-07-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-03MARREREGISTRATION MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to BRITISH MARINE LIMITED 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 BRITISH MARINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-29 Outstanding BARCLAYS BANK PLC
2016-01-28 Satisfied BRITMAR (UK) LIMITED
MASTER AGREEMENT SECURITY DEED 2009-07-29 Satisfied NORDEA BANK FINLAND PLC
ACCOUNT SECURITY DEED 2009-07-29 Satisfied NORDEA BANK FINLAND PLC
SECURITY OVER SHARES AGREEMENT 2009-07-15 Satisfied DVB BANK SE, LONDON BRANCH
SECURITY OVER SHARES AGREEMENT 2009-07-15 Satisfied DVB BANK SE, LONDON BRANCH
SECURITY OVER SHARES AGREEMENT 2009-07-15 Satisfied DVB BANK SE, LONDON BRANCH
SECURITY OVER SHARES AGREEMENT 2009-07-15 Satisfied DVB BANK SE, LONDON BRANCH
AN ACCOUNT SECURITY DEED 2007-08-24 Satisfied NORDEA BANK FINLAND PLC, LONDON BRANCH
A MASTER AGREEMENT SECURITY DEED 2007-08-24 Satisfied NORDEA BANK FINLAND PLC, LONDON BRANCH
A MASTER AGREEMENT SECURITY DEED 2007-06-25 Satisfied NORDEA BANK FINLAND,LONDON BRANCH
A MASTER AGREEMENT ASSIGNMENT 2007-06-06 Satisfied DEUTSCHE SCHIFFSBANK AKTIENGESELLSCHAFT
COLLATERAL ASSIGNMENT 2003-11-06 Satisfied BNP PARIBAS
A FIRST PRIORITY BRITISH MORTGAGE 2003-02-26 Satisfied BNP PARIBAS
A GENERAL ASSIGNMENT 2003-02-26 Satisfied BNP PARIBAS
A DEED OF COVENANT 2003-02-26 Satisfied BNP PARIBAS
AN ACCOUNT SECURITY DEED 2003-02-14 Satisfied BNP PARIBAS
A MASTER AGREEMENT SECURITY DEED 2003-01-30 Satisfied BNP PARIBAS (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-01-31

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 BRITISH MARINE LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH MARINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH MARINE LIMITED
Trademarks
We have not found any records of BRITISH MARINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH MARINE LIMITED. 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 (50200 - Sea and coastal freight water transport) as BRITISH MARINE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH MARINE LIMITED 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 BRITISH MARINE LIMITED 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 BRITISH MARINE LIMITED 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.