CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED
Overview
Company Name | CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00953609 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED?
Company Name | From | Until |
---|---|---|
TPG MARITIME LIMITED | May 27, 2016 | May 27, 2016 |
ATMOSPHERE CONTROL INTERNATIONAL LIMITED | May 03, 2012 | May 03, 2012 |
WELLMAN DEFENCE LIMITED | Mar 16, 2001 | Mar 16, 2001 |
WELLMAN CJB LIMITED | Mar 17, 1997 | Mar 17, 1997 |
CJB DEVELOPMENTS LIMITED | May 06, 1969 | May 06, 1969 |
What are the latest accounts for CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED?
Last Confirmation Statement Made Up To | May 01, 2025 |
---|---|
Next Confirmation Statement Due | May 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 01, 2024 |
Overdue | No |
What are the latest filings for CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Miss Sarah Elizabeth Cole on Dec 09, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 47 pages | AA | ||||||||||
Change of details for Tp Group Limited as a person with significant control on Nov 06, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 009536090011 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 009536090012 in full | 1 pages | MR04 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||||||||||
Certificate of change of name Company name changed tpg maritime LIMITED\certificate issued on 17/07/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Derren Mark Stroud as a director on May 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 01, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Tp Group Plc as a person with significant control on Mar 16, 2023 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Crispin James Keanie as a director on Jan 27, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Brett as a director on Jan 27, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Miss Sarah Elizabeth Cole as a director on Jan 27, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||||||||||
Termination of appointment of Daniel James Barr as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Claire Louise Macpherson as a secretary on May 01, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Jon Neil Constable as a director on Feb 24, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||||||||||
Appointment of Mr Jon Neil Constable as a director on Oct 22, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Daniel James Barr as a director on Oct 22, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Claire Louise Macpherson as a director on Oct 10, 2021 | 1 pages | TM01 | ||||||||||
Change of details for Tp Group Plc as a person with significant control on Oct 07, 2021 | 2 pages | PSC05 | ||||||||||
Who are the officers of CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRETT, Jonathan | Director | Royston Road Harston CB22 7GG Cambridge Harston Mill England | England | British | Finance Director | 204193690001 | ||||
COLE, Sarah Elizabeth | Director | Royston Road Harston CB22 7GG Cambridge Harston Mill England | England | British | Solicitor | 158070400004 | ||||
KEANIE, Crispin James | Director | Williams Road PO3 5FP Portsmouth Dolphin House England | England | British | Managing Director | 252530720001 | ||||
CHITTY, Jonathan Lees | Secretary | 41 Cobden Avenue Harley Whitefort WR4 0NA Warndon Villages Worcestershire | British | Accountant | 82384470001 | |||||
DUCKWORTH, Simon Charles | Secretary | 8 Newtons Croft Crescent Barlborough S43 4WA Chesterfield Derbyshire | British | Director | 44867860001 | |||||
HARROW, Stephen Giles | Secretary | 683-685 Stirling Road SL1 4ST Slough Technology Cenre United Kingdom | British | 161693170001 | ||||||
MACPHERSON, Claire Louise | Secretary | Station Road BA9 9FE Wincanton Cale House England | 195323260001 | |||||||
PIM, Colin John | Secretary | 224 Havant Road PO11 0LN Hayling Island Hampshire | British | 27633830001 | ||||||
SHANNON, George | Secretary | Glen Clova 10b Bonfield Road KY16 9RP Strathkinness Fife | British | Accountant | 91713170002 | |||||
SMITH, Jonathan Francis | Secretary | Mid Thatch Boon Street Eckington WR10 3BL Pershore Worcestershire | British | 1755460001 | ||||||
WEBB, Michael John | Secretary | 683-685 Stirling Road SL1 4ST Slough Technology Centre | 176526820001 | |||||||
BARR, Daniel James | Director | Station Road BA9 9FE Wincanton Cale House England | England | British | Finance Director | 288645530001 | ||||
BAXANDALL, Charles Arthur Hillman | Director | 52 Blackbrook Park Avenue PO15 5JL Fareham Hampshire | British | Director | 27633860001 | |||||
BAXTER, Alan John | Director | Marion Brook House Warford Hall Drive SK9 7TR Great Warford Alderley Edge Cheshire | England | British | Director | 182984770001 | ||||
CARTER, Jonathan Philip | Director | 683-685 Stirling Road SL1 4ST Slough Technology Centre | England | British | Finance Director | 130117960001 | ||||
CARTMELL, Philip | Director | Cody Technology Park Old Ively Road GU14 0LX Farnborough A2/1064 Hampshire England | England | British | Director | 74603470010 | ||||
CASSIDY, Stephen | Director | The Laurels Crawley Hill, West Wellow SO51 6AP Romsey Hampshire | England | British | Director | 75340700001 | ||||
CHITTY, Jonathan Lees | Director | 41 Cobden Avenue Harley Whitefort WR4 0NA Warndon Villages Worcestershire | British | Accountant | 82384470001 | |||||
CONSTABLE, Jon Neil | Director | Station Road BA9 9FE Wincanton Cale House England | England | British | Managing Director | 288645680001 | ||||
COUZENS, Raymond George | Director | Copsewood Green Lane Hambledon PO7 4SY Waterlooville Hampshire | England | British | Director & General Manager | 53112030001 | ||||
COUZENS, Raymond George | Director | Copsewood Green Lane Hambledon PO7 4SY Waterlooville Hampshire | England | British | Operations Director | 53112030001 | ||||
CRAWFORD, Mark Stephen | Director | 683-685 Stirling Road SL1 4ST Slough Technology Centre United Kingdom | England | British | Director | 256891910001 | ||||
GOODROW, Paul | Director | 5217 Mulberry Drive Birlington Ontario L7l 3p6 Canada | Canadian | Director | 107664330001 | |||||
HANCOX, Roger Frederic | Director | Lower Leys 46 Mount Road Tettenhall Wood WV6 8HW Wolverhampton West Midlands | British | Director | 1597600001 | |||||
HOLT, Michael St John | Director | 27 Hill Road Portchester PO16 8LA Fareham Hampshire | United Kingdom | British | Chartered Accountant | 9417360001 | ||||
KINGS, Simon John Nicholson | Director | Cody Technology Park Old Ively Road GU14 0LX Farnborough A2/1064 Hampshire England | England | British | Sales Director | 197059500001 | ||||
KINGS, Simon John Nicholson | Director | Cody Technology Park Old Ively Road GU14 0LX Farnborough A2/1064 Hampshire England | England | British | Sales Director | 209272630001 | ||||
LAWRENCE, Peter Charles | Director | Fleet House Fleet Lane GL20 6FL Twyning Gloucestershire | United Kingdom | British | Director | 108004660001 | ||||
LEPPARD, Colin John | Director | Brook House Priors Leaze Lane Hambrook PO18 8RQ Chichester West Sussex | British | Development Chemist | 27633840001 | |||||
MACPHERSON, Claire Louise | Director | Station Road BA9 9FE Wincanton Cale House England | England | British | Head Of Legal And Compliance | 243235640001 | ||||
OSBORNE, Brian Roy | Director | 10 Greatfield Way PO9 6AG Rowlands Castle Hampshire | British | Chemical Engineer | 26888560001 | |||||
ROLFE, Bernard Philip | Director | Adbury RG20 4HD Newbury Keepers Cottage Berkshire | British | Director | 128533640001 | |||||
SHANNON, George | Director | Glen Clova 10b Bonfield Road KY16 9RP Strathkinness Fife | Scotland | British | Accountant | 91713170002 | ||||
SMITH, Charles Patrick | Director | Lynwood Malvern Road Hill Brow GU33 7PY Liss Hampshire | United Kingdom | British | Chartered Accountant | 9417340001 | ||||
SMITH, Jonathan Francis | Director | Mid Thatch Boon Street Eckington WR10 3BL Pershore Worcestershire | British | Director | 1755460001 |
Who are the persons with significant control of CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tp Group Limited | Jun 14, 2016 | Royston Road Harston CB22 7GG Cambridge Harston Mill England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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