CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED

CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCRITICAL MARITIME SYSTEMS & SUPPORT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00953609
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED?

    • Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing

    Where is CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED located?

    Registered Office Address
    Harston Mill Royston Road
    Harston
    CB22 7GG Cambridge
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED?

    Previous Company Names
    Company NameFromUntil
    TPG MARITIME LIMITEDMay 27, 2016May 27, 2016
    ATMOSPHERE CONTROL INTERNATIONAL LIMITEDMay 03, 2012May 03, 2012
    WELLMAN DEFENCE LIMITEDMar 16, 2001Mar 16, 2001
    WELLMAN CJB LIMITEDMar 17, 1997Mar 17, 1997
    CJB DEVELOPMENTS LIMITEDMay 06, 1969May 06, 1969

    What are the latest accounts for CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2025
    Next Confirmation Statement DueMay 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2024
    OverdueNo

    What are the latest filings for CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Miss Sarah Elizabeth Cole on Dec 09, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    47 pagesAA

    Change of details for Tp Group Limited as a person with significant control on Nov 06, 2023

    2 pagesPSC05

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 009536090011 in full

    1 pagesMR04

    Satisfaction of charge 009536090012 in full

    1 pagesMR04

    Registered office address changed from Cale House Station Road Wincanton BA9 9FE England to Harston Mill Royston Road Harston Cambridge CB22 7GG on Nov 06, 2023

    1 pagesAD01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Certificate of change of name

    Company name changed tpg maritime LIMITED\certificate issued on 17/07/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 17, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 17, 2023

    RES15

    Termination of appointment of Derren Mark Stroud as a director on May 31, 2023

    1 pagesTM01

    Confirmation statement made on May 01, 2023 with updates

    4 pagesCS01

    Change of details for Tp Group Plc as a person with significant control on Mar 16, 2023

    2 pagesPSC05

    Appointment of Mr Crispin James Keanie as a director on Jan 27, 2023

    2 pagesAP01

    Appointment of Mr Jonathan Brett as a director on Jan 27, 2023

    2 pagesAP01

    Appointment of Miss Sarah Elizabeth Cole as a director on Jan 27, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    38 pagesAA

    Termination of appointment of Daniel James Barr as a director on Jun 30, 2022

    1 pagesTM01

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Claire Louise Macpherson as a secretary on May 01, 2022

    1 pagesTM02

    Termination of appointment of Jon Neil Constable as a director on Feb 24, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    Appointment of Mr Jon Neil Constable as a director on Oct 22, 2021

    2 pagesAP01

    Appointment of Mr Daniel James Barr as a director on Oct 22, 2021

    2 pagesAP01

    Termination of appointment of Claire Louise Macpherson as a director on Oct 10, 2021

    1 pagesTM01

    Change of details for Tp Group Plc as a person with significant control on Oct 07, 2021

    2 pagesPSC05

    Who are the officers of CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRETT, Jonathan
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    Director
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    EnglandBritishFinance Director204193690001
    COLE, Sarah Elizabeth
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    Director
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    EnglandBritishSolicitor158070400004
    KEANIE, Crispin James
    Williams Road
    PO3 5FP Portsmouth
    Dolphin House
    England
    Director
    Williams Road
    PO3 5FP Portsmouth
    Dolphin House
    England
    EnglandBritishManaging Director252530720001
    CHITTY, Jonathan Lees
    41 Cobden Avenue
    Harley Whitefort
    WR4 0NA Warndon Villages
    Worcestershire
    Secretary
    41 Cobden Avenue
    Harley Whitefort
    WR4 0NA Warndon Villages
    Worcestershire
    BritishAccountant82384470001
    DUCKWORTH, Simon Charles
    8 Newtons Croft Crescent
    Barlborough
    S43 4WA Chesterfield
    Derbyshire
    Secretary
    8 Newtons Croft Crescent
    Barlborough
    S43 4WA Chesterfield
    Derbyshire
    BritishDirector44867860001
    HARROW, Stephen Giles
    683-685 Stirling Road
    SL1 4ST Slough
    Technology Cenre
    United Kingdom
    Secretary
    683-685 Stirling Road
    SL1 4ST Slough
    Technology Cenre
    United Kingdom
    British161693170001
    MACPHERSON, Claire Louise
    Station Road
    BA9 9FE Wincanton
    Cale House
    England
    Secretary
    Station Road
    BA9 9FE Wincanton
    Cale House
    England
    195323260001
    PIM, Colin John
    224 Havant Road
    PO11 0LN Hayling Island
    Hampshire
    Secretary
    224 Havant Road
    PO11 0LN Hayling Island
    Hampshire
    British27633830001
    SHANNON, George
    Glen Clova 10b Bonfield Road
    KY16 9RP Strathkinness
    Fife
    Secretary
    Glen Clova 10b Bonfield Road
    KY16 9RP Strathkinness
    Fife
    BritishAccountant91713170002
    SMITH, Jonathan Francis
    Mid Thatch Boon Street
    Eckington
    WR10 3BL Pershore
    Worcestershire
    Secretary
    Mid Thatch Boon Street
    Eckington
    WR10 3BL Pershore
    Worcestershire
    British1755460001
    WEBB, Michael John
    683-685 Stirling Road
    SL1 4ST Slough
    Technology Centre
    Secretary
    683-685 Stirling Road
    SL1 4ST Slough
    Technology Centre
    176526820001
    BARR, Daniel James
    Station Road
    BA9 9FE Wincanton
    Cale House
    England
    Director
    Station Road
    BA9 9FE Wincanton
    Cale House
    England
    EnglandBritishFinance Director288645530001
    BAXANDALL, Charles Arthur Hillman
    52 Blackbrook Park Avenue
    PO15 5JL Fareham
    Hampshire
    Director
    52 Blackbrook Park Avenue
    PO15 5JL Fareham
    Hampshire
    BritishDirector27633860001
    BAXTER, Alan John
    Marion Brook House
    Warford Hall Drive
    SK9 7TR Great Warford Alderley Edge
    Cheshire
    Director
    Marion Brook House
    Warford Hall Drive
    SK9 7TR Great Warford Alderley Edge
    Cheshire
    EnglandBritishDirector182984770001
    CARTER, Jonathan Philip
    683-685 Stirling Road
    SL1 4ST Slough
    Technology Centre
    Director
    683-685 Stirling Road
    SL1 4ST Slough
    Technology Centre
    EnglandBritishFinance Director130117960001
    CARTMELL, Philip
    Cody Technology Park
    Old Ively Road
    GU14 0LX Farnborough
    A2/1064
    Hampshire
    England
    Director
    Cody Technology Park
    Old Ively Road
    GU14 0LX Farnborough
    A2/1064
    Hampshire
    England
    EnglandBritishDirector74603470010
    CASSIDY, Stephen
    The Laurels
    Crawley Hill, West Wellow
    SO51 6AP Romsey
    Hampshire
    Director
    The Laurels
    Crawley Hill, West Wellow
    SO51 6AP Romsey
    Hampshire
    EnglandBritishDirector75340700001
    CHITTY, Jonathan Lees
    41 Cobden Avenue
    Harley Whitefort
    WR4 0NA Warndon Villages
    Worcestershire
    Director
    41 Cobden Avenue
    Harley Whitefort
    WR4 0NA Warndon Villages
    Worcestershire
    BritishAccountant82384470001
    CONSTABLE, Jon Neil
    Station Road
    BA9 9FE Wincanton
    Cale House
    England
    Director
    Station Road
    BA9 9FE Wincanton
    Cale House
    England
    EnglandBritishManaging Director288645680001
    COUZENS, Raymond George
    Copsewood
    Green Lane Hambledon
    PO7 4SY Waterlooville
    Hampshire
    Director
    Copsewood
    Green Lane Hambledon
    PO7 4SY Waterlooville
    Hampshire
    EnglandBritishDirector & General Manager53112030001
    COUZENS, Raymond George
    Copsewood
    Green Lane Hambledon
    PO7 4SY Waterlooville
    Hampshire
    Director
    Copsewood
    Green Lane Hambledon
    PO7 4SY Waterlooville
    Hampshire
    EnglandBritishOperations Director53112030001
    CRAWFORD, Mark Stephen
    683-685 Stirling Road
    SL1 4ST Slough
    Technology Centre
    United Kingdom
    Director
    683-685 Stirling Road
    SL1 4ST Slough
    Technology Centre
    United Kingdom
    EnglandBritishDirector256891910001
    GOODROW, Paul
    5217 Mulberry Drive
    Birlington
    Ontario L7l 3p6
    Canada
    Director
    5217 Mulberry Drive
    Birlington
    Ontario L7l 3p6
    Canada
    CanadianDirector107664330001
    HANCOX, Roger Frederic
    Lower Leys 46 Mount Road
    Tettenhall Wood
    WV6 8HW Wolverhampton
    West Midlands
    Director
    Lower Leys 46 Mount Road
    Tettenhall Wood
    WV6 8HW Wolverhampton
    West Midlands
    BritishDirector1597600001
    HOLT, Michael St John
    27 Hill Road
    Portchester
    PO16 8LA Fareham
    Hampshire
    Director
    27 Hill Road
    Portchester
    PO16 8LA Fareham
    Hampshire
    United KingdomBritishChartered Accountant9417360001
    KINGS, Simon John Nicholson
    Cody Technology Park
    Old Ively Road
    GU14 0LX Farnborough
    A2/1064
    Hampshire
    England
    Director
    Cody Technology Park
    Old Ively Road
    GU14 0LX Farnborough
    A2/1064
    Hampshire
    England
    EnglandBritishSales Director197059500001
    KINGS, Simon John Nicholson
    Cody Technology Park
    Old Ively Road
    GU14 0LX Farnborough
    A2/1064
    Hampshire
    England
    Director
    Cody Technology Park
    Old Ively Road
    GU14 0LX Farnborough
    A2/1064
    Hampshire
    England
    EnglandBritishSales Director209272630001
    LAWRENCE, Peter Charles
    Fleet House
    Fleet Lane
    GL20 6FL Twyning
    Gloucestershire
    Director
    Fleet House
    Fleet Lane
    GL20 6FL Twyning
    Gloucestershire
    United KingdomBritishDirector108004660001
    LEPPARD, Colin John
    Brook House Priors Leaze Lane
    Hambrook
    PO18 8RQ Chichester
    West Sussex
    Director
    Brook House Priors Leaze Lane
    Hambrook
    PO18 8RQ Chichester
    West Sussex
    BritishDevelopment Chemist27633840001
    MACPHERSON, Claire Louise
    Station Road
    BA9 9FE Wincanton
    Cale House
    England
    Director
    Station Road
    BA9 9FE Wincanton
    Cale House
    England
    EnglandBritishHead Of Legal And Compliance243235640001
    OSBORNE, Brian Roy
    10 Greatfield Way
    PO9 6AG Rowlands Castle
    Hampshire
    Director
    10 Greatfield Way
    PO9 6AG Rowlands Castle
    Hampshire
    BritishChemical Engineer26888560001
    ROLFE, Bernard Philip
    Adbury
    RG20 4HD Newbury
    Keepers Cottage
    Berkshire
    Director
    Adbury
    RG20 4HD Newbury
    Keepers Cottage
    Berkshire
    BritishDirector128533640001
    SHANNON, George
    Glen Clova 10b Bonfield Road
    KY16 9RP Strathkinness
    Fife
    Director
    Glen Clova 10b Bonfield Road
    KY16 9RP Strathkinness
    Fife
    ScotlandBritishAccountant91713170002
    SMITH, Charles Patrick
    Lynwood
    Malvern Road Hill Brow
    GU33 7PY Liss
    Hampshire
    Director
    Lynwood
    Malvern Road Hill Brow
    GU33 7PY Liss
    Hampshire
    United KingdomBritishChartered Accountant9417340001
    SMITH, Jonathan Francis
    Mid Thatch Boon Street
    Eckington
    WR10 3BL Pershore
    Worcestershire
    Director
    Mid Thatch Boon Street
    Eckington
    WR10 3BL Pershore
    Worcestershire
    BritishDirector1755460001

    Who are the persons with significant control of CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tp Group Limited
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    Jun 14, 2016
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House Cardiff
    Registration Number03152034
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 03, 2020
    Delivered On Mar 06, 2020
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    Transactions
    • Mar 06, 2020Registration of a charge (MR01)
    • Jan 05, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 03, 2020
    Delivered On Mar 06, 2020
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 06, 2020Registration of a charge (MR01)
    • Jan 05, 2024Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Apr 05, 2012
    Delivered On Apr 25, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 25, 2012Registration of a charge (MG01)
    • May 01, 2020Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Sep 24, 2007
    Delivered On Sep 26, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and each of the others of the group to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 26, 2007Registration of a charge (395)
    • Apr 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 30, 2005
    Delivered On Oct 07, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 07, 2005Registration of a charge (395)
    • Apr 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Mar 29, 2001
    Delivered On Apr 10, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 10, 2001Registration of a charge (395)
    • Apr 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 28, 1999
    Delivered On May 07, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 07, 1999Registration of a charge (395)
    • Apr 05, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 26, 1998
    Delivered On Jun 10, 1998
    Satisfied
    Amount secured
    All present and future obligations and liabilities of each obligor to the chargee (or any of them) under each or any of the finance documents together with all costs charges and expenses incurred by any lender in connection with the protection preservation or enforcement of its respective rights under the finance documents or any other document evidencing or securing any such liabilities
    Short particulars
    F/H land and premises at bristol road gloucester-GR122353...f/h land and premises at the north east side of dudley road oldbury sandwell west midlands...l/h landand buildings on the southwest side of dudley road oldbury-WM350625. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of America International Limitedas Agent and Trustee for Itself and Each of Thelenders (The "Security Agent")
    Transactions
    • Jun 10, 1998Registration of a charge (395)
    • Dec 14, 1998Statement of satisfaction of a charge in full or part (403a)
    Second guarantee and debenture
    Created On Feb 20, 1998
    Delivered On Mar 12, 1998
    Satisfied
    Amount secured
    In favour of the chargee as security trustee for the beneficiaries (as defined) all moneys and liabilities present or future due owing or incurred by the company or any other company named therein to each senior beneficiary under or pursuant to the senior finance documents (as defined) and all money and liabilities due to each mezzanine beneficiary under or pursuant to the mezzanine finance documents (as defined)
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 12, 1998Registration of a charge (395)
    • May 28, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 05, 1997
    Delivered On Jun 19, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 19, 1997Registration of a charge (395)
    • May 28, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 23, 1984
    Delivered On May 25, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to national westminster bank PLC as trustee for the parties named therein
    Short particulars
    A specific equitable charge over all f/h & l/h property and/or the proceeds of sale thereof a specific charge over all stocks shares and/or other securities please see doc M53.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 25, 1984Registration of a charge
    Fifth supplemental trust deed
    Created On May 23, 1984
    Delivered On May 23, 1984
    Satisfied
    Amount secured
    For securing £742,000 4/7/8 per cent secured loan stock 2003 & £2,416,9155 5/8% secured loan stock 2003 of john brown PLC & all other monies intended to be secured by a trust deed 19.12.68 and deeds supplemental thereto.
    Short particulars
    Floating charge on the (see doc M52). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Alliance Assurance Company Limited
    Transactions
    • May 23, 1984Registration of a charge
    • Mar 04, 1997Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0