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

DISCOVERY SHIPYARD LIMITED

10 FLEET PLACE, LONDON, EC4M 7QS,
Company Registration Number
05299971
Private Limited Company
Liquidation

Company Overview

About Discovery Shipyard Ltd
DISCOVERY SHIPYARD LIMITED was founded on 2004-11-30 and has its registered office in London. The organisation's status is listed as "Liquidation". Discovery Shipyard Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
DISCOVERY SHIPYARD LIMITED
 
Legal Registered Office
10 FLEET PLACE
LONDON
EC4M 7QS
Other companies in SO40
 
Previous Names
OCEAN COMPOSITES LIMITED30/03/2017
Filing Information
Company Number 05299971
Company ID Number 05299971
Date formed 2004-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2019
Account next due 31/12/2021
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB266869541  
Last Datalog update: 2023-10-08 08:49:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DISCOVERY SHIPYARD 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.

Company Officers of DISCOVERY SHIPYARD LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER HARRY BRAMBLE
Director 2017-05-15
SEAN ANTHONY EDWARD LANGDON
Director 2017-03-27
OLIVER LOVE
Director 2017-11-22
KEITH JOHN WATSON
Director 2017-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER BRUCE BODINE
Director 2017-07-11 2017-11-22
CAROLINE JANE CHARNLEY
Company Secretary 2004-11-30 2017-03-27
JOHN MARTIN CHARNLEY
Director 2004-11-30 2017-03-27
NIGEL ANDREW BUCHANAN STUART
Director 2010-03-29 2014-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER HARRY BRAMBLE DISCOVERY YACHTS GROUP LTD Director 2017-11-22 CURRENT 2014-12-09 Liquidation
CHRISTOPHER HARRY BRAMBLE DISCOVERY YACHT SALES LIMITED Director 2017-05-15 CURRENT 2003-08-27 Liquidation
SEAN ANTHONY EDWARD LANGDON SOUTHERLY YACHT SALES LIMITED Director 2017-05-19 CURRENT 2016-08-17 Active - Proposal to Strike off
OLIVER LOVE DISCOVERY YACHT SALES LIMITED Director 2017-11-22 CURRENT 2003-08-27 Liquidation
KEITH JOHN WATSON SEASHELL YACHT SALES LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active - Proposal to Strike off
KEITH JOHN WATSON SEASHELL SHIPYARD LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active - Proposal to Strike off
KEITH JOHN WATSON SOUTHERLY YACHT SALES LIMITED Director 2017-05-19 CURRENT 2016-08-17 Active - Proposal to Strike off
KEITH JOHN WATSON DISCOVERY GROUP YACHT SALES LIMITED Director 2017-04-03 CURRENT 2004-11-15 Active - Proposal to Strike off
KEITH JOHN WATSON DISCOVERY YACHTS GROUP LTD Director 2017-04-03 CURRENT 2014-12-09 Liquidation
KEITH JOHN WATSON DISCOVERY YACHT SALES LIMITED Director 2017-04-03 CURRENT 2003-08-27 Liquidation
KEITH JOHN WATSON BLUE WATER YACHTS LIMITED Director 2017-04-03 CURRENT 2016-07-12 Active - Proposal to Strike off
KEITH JOHN WATSON ASPINAL OF LONDON (UK) LIMITED Director 2009-01-08 CURRENT 2008-08-20 Active
KEITH JOHN WATSON ASPINAL OF LONDON GROUP LIMITED Director 2008-01-10 CURRENT 2007-10-30 Active
KEITH JOHN WATSON ASPINAL OF LONDON LIMITED Director 2006-11-01 CURRENT 2004-03-23 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
2023-09-20Final Gazette dissolved via compulsory strike-off
2023-06-20Voluntary liquidation. Return of final meeting of creditors
2023-03-17Voluntary liquidation Statement of receipts and payments to 2023-01-12
2022-07-05Removal of liquidator by court order
2022-01-25Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-25LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-01-13
2022-01-20REGISTERED OFFICE CHANGED ON 20/01/22 FROM Harbour Close, Cracknore Ind Park, Marchwood Southampton SO40 4AF
2022-01-20REGISTERED OFFICE CHANGED ON 20/01/22 FROM Harbour Close, Cracknore Ind Park, Marchwood Southampton SO40 4AF
2022-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/22 FROM Harbour Close, Cracknore Ind Park, Marchwood Southampton SO40 4AF
2022-01-18Voluntary liquidation Statement of affairs
2022-01-18Appointment of a voluntary liquidator
2022-01-18Notice to Registrar of Companies of Notice of disclaimer
2022-01-18NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-01-18600Appointment of a voluntary liquidator
2022-01-18LIQ02Voluntary liquidation Statement of affairs
2022-01-13APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GEORGE GILL
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GEORGE GILL
2022-01-06APPOINTMENT TERMINATED, DIRECTOR JOHN BRUCE AYLWIN BURNIE
2022-01-06APPOINTMENT TERMINATED, DIRECTOR JOHN BRUCE AYLWIN BURNIE
2022-01-06APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER WINDUSS
2022-01-06APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER WINDUSS
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRUCE AYLWIN BURNIE
2021-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN STAFFORD CHEN
2021-05-27AA01Previous accounting period extended from 31/08/20 TO 31/12/20
2021-04-14AP01DIRECTOR APPOINTED MR DAVID ALEXANDER WINDUSS
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES
2020-06-11AP01DIRECTOR APPOINTED MR ADRIAN STAFFORD CHEN
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER WINDUSS
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR SEAN ANTHONY EDWARD LANGDON
2020-02-13AP01DIRECTOR APPOINTED MR JOHN BRUCE AYLWIN BURNIE
2020-02-13PSC07CESSATION OF DISCOVERY YACHTS GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-02-13PSC02Notification of Binti Marine Holdings Limited as a person with significant control on 2019-12-19
2019-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 052999710003
2019-05-31AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2019-05-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN WATSON
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRY BRAMBLE
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER LOVE
2019-01-08AP01DIRECTOR APPOINTED MR IAN PHILIP SIM
2018-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 052999710002
2018-06-06AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29AA01Previous accounting period shortened from 30/11/17 TO 31/08/17
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2017-11-24AP01DIRECTOR APPOINTED MR OLIVER LOVE
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRUCE BODINE
2017-07-12AP01DIRECTOR APPOINTED MR CHRISTOPHER BRUCE BODINE
2017-06-19RES13FACILITY AGREEMENT 06/06/2017
2017-06-19RES13FACILITY AGREEMENT 06/06/2017
2017-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 052999710001
2017-05-17AP01DIRECTOR APPOINTED MR CHRISTOPHER HARRY BRAMBLE
2017-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2017-05-07AP01DIRECTOR APPOINTED MR KEITH JOHN WATSON
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-03-30RES15CHANGE OF COMPANY NAME 30/03/17
2017-03-30CERTNMCOMPANY NAME CHANGED OCEAN COMPOSITES LIMITED CERTIFICATE ISSUED ON 30/03/17
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN CHARNLEY
2017-03-29TM02Termination of appointment of Caroline Jane Charnley on 2017-03-27
2017-03-29AP01DIRECTOR APPOINTED MR SEAN ANTHONY EDWARD LANGDON
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-21AR0130/11/15 FULL LIST
2015-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-11AR0130/11/14 FULL LIST
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL STUART
2014-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-02AR0130/11/13 FULL LIST
2013-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2013-01-15AR0130/11/12 FULL LIST
2012-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2011-12-06AR0130/11/11 FULL LIST
2011-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-02-04AR0130/11/10 FULL LIST
2010-04-13AP01DIRECTOR APPOINTED NIGEL ANDREW BUCHANAN STUART
2010-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-02-08AR0130/11/09 FULL LIST
2009-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-12-15363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-12-10288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARNLEY / 20/08/2008
2008-12-10288cSECRETARY'S CHANGE OF PARTICULARS / CAROLINE CHARNLEY / 20/08/2008
2008-09-15AA30/11/07 TOTAL EXEMPTION FULL
2008-05-15363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2008-05-09288cSECRETARY'S CHANGE OF PARTICULARS / CAROLINE CHARNLEY / 31/10/2007
2008-05-09288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARNLEY / 31/10/2007
2007-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-07-23363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-03-14363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2004-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
301 - Building of ships and boats
30120 - Building of pleasure and sporting boats




Licences & Regulatory approval
We could not find any licences issued to DISCOVERY SHIPYARD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-01-25
Appointmen2022-01-18
Fines / Sanctions
No fines or sanctions have been issued against DISCOVERY SHIPYARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DISCOVERY SHIPYARD LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2019-08-31

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 DISCOVERY SHIPYARD LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-12-01 £ 1
Shareholder Funds 2011-12-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DISCOVERY SHIPYARD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DISCOVERY SHIPYARD LIMITED
Trademarks
We have not found any records of DISCOVERY SHIPYARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DISCOVERY SHIPYARD 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 (30120 - Building of pleasure and sporting boats) as DISCOVERY SHIPYARD LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DISCOVERY SHIPYARD 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.
Import/Export of Goods
Goods imported/exported by DISCOVERY SHIPYARD LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084159000Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s.
2018-10-0070101000Glass ampoules
2018-08-0084879040Parts of machinery of chapter 84, not intended for a specific purpose, of cast iron, n.e.s.
2018-01-0073259990Articles of iron or steel, cast, n.e.s. (excl. of malleable or non-malleable cast iron, grinding balls and similar articles for mills)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyDISCOVERY SHIPYARD LIMITEDEvent Date2022-01-25
 
Initiating party Event TypeAppointmen
Defending partyDISCOVERY SHIPYARD LIMITEDEvent Date2022-01-18
Company Number: 05299971 Name of Company: DISCOVERY SHIPYARD LIMITED Previous Name of Company: Ocean Composites Limited Nature of Business: Building of pleasure and sporting boats Registered office: 5…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DISCOVERY SHIPYARD 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 DISCOVERY SHIPYARD 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.