FENDER CARE MARINE LTD

FENDER CARE MARINE LTD

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

    Company NameFENDER CARE MARINE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03075910
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of FENDER CARE MARINE LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is FENDER CARE MARINE LTD located?

    Registered Office Address
    Fisher House
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Cumbria
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FENDER CARE MARINE LTD?

    Previous Company Names
    Company NameFromUntil
    FENDER CARE MARINE & S.T.S. TRANSFER SERVICES LIMITEDSep 08, 1995Sep 08, 1995
    DOMAIN LIMITEDJul 04, 1995Jul 04, 1995

    What are the latest accounts for FENDER CARE MARINE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FENDER CARE MARINE LTD?

    Last Confirmation Statement Made Up ToJan 19, 2026
    Next Confirmation Statement DueFeb 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 19, 2025
    OverdueNo

    What are the latest filings for FENDER CARE MARINE LTD?

    Filings
    DateDescriptionDocumentType

    Change of details for Fender Care Marine Solutions Limited as a person with significant control on Mar 04, 2024

    2 pagesPSC05

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Confirmation statement made on Jan 19, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 030759100001 in full

    1 pagesMR04

    Satisfaction of charge 030759100002 in full

    1 pagesMR04

    Satisfaction of charge 030759100003 in full

    1 pagesMR04

    Registration of charge 030759100005, created on Oct 29, 2024

    44 pagesMR01

    Registration of charge 030759100004, created on Sep 18, 2024

    104 pagesMR01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Registered office address changed from Fisher House PO Box 4 Barrow in Furness Cumbria LA14 1HR to Fisher House Michaelson Road Barrow-in-Furness Cumbria LA14 1HR on Mar 04, 2024

    1 pagesAD01

    Confirmation statement made on Jan 19, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Ruth Barclay Christie as a director on Nov 13, 2023

    2 pagesAP01

    Termination of appointment of Paul Cansdale as a director on Oct 04, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Registration of charge 030759100003, created on Jul 27, 2023

    43 pagesMR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    27 pagesMA

    Memorandum and Articles of Association

    27 pagesMA

    Registration of charge 030759100002, created on Jun 06, 2023

    32 pagesMR01

    Registration of charge 030759100001, created on Jun 06, 2023

    100 pagesMR01

    Termination of appointment of Mark Charles Nicholls as a director on Feb 02, 2023

    1 pagesTM01

    Appointment of Mr Ian William Dawson as a director on Mar 03, 2023

    2 pagesAP01

    Termination of appointment of Elizabeth Anne Skinner as a director on Feb 03, 2023

    1 pagesTM01

    Confirmation statement made on Jan 19, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Peter Alexander Speirs as a director on Dec 31, 2022

    1 pagesTM01

    Who are the officers of FENDER CARE MARINE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHRISTIE, Ruth Barclay
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    United Kingdom
    Director
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    United Kingdom
    EnglandBritish308141010001
    DAWSON, Ian William
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    United Kingdom
    Director
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    United Kingdom
    SingaporeBritish306261330001
    HOGGAN, Michael John
    Fisher House PO BOX 4
    Barrow In Furness
    LA14 1HR Cumbria
    Secretary
    Fisher House PO BOX 4
    Barrow In Furness
    LA14 1HR Cumbria
    207741890001
    MARSH, James Henry John
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    United Kingdom
    Secretary
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    United Kingdom
    235026020001
    MASON, Yvonne
    Yaxley Manor House
    Mellis Road, Yaxley
    IP23 8DG Eye
    Suffolk
    Secretary
    Yaxley Manor House
    Mellis Road, Yaxley
    IP23 8DG Eye
    Suffolk
    British18291110003
    PLANE, Eric Charles
    Trotters Barn
    24 School Road South Walsham
    NR13 6DZ Norwich
    Norfolk
    Secretary
    Trotters Barn
    24 School Road South Walsham
    NR13 6DZ Norwich
    Norfolk
    British21160390005
    SPEIRS, Peter Alexander
    Fisher House PO BOX 4
    Barrow In Furness
    LA14 1HR Cumbria
    Secretary
    Fisher House PO BOX 4
    Barrow In Furness
    LA14 1HR Cumbria
    299640380001
    VICK, Jonathan Procter
    Fisher House PO BOX 4
    Barrow In Furness
    LA14 1HR Cumbria
    Secretary
    Fisher House PO BOX 4
    Barrow In Furness
    LA14 1HR Cumbria
    British35168430002
    SEMKEN LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    900005970001
    CANSDALE, Paul
    Fisher House PO BOX 4
    Barrow In Furness
    LA14 1HR Cumbria
    Director
    Fisher House PO BOX 4
    Barrow In Furness
    LA14 1HR Cumbria
    EnglandBritish207400120001
    GILCHRIST, Robert Donald Matheson
    Waveney Road
    NR34 9NW Beccles
    22
    Suffolk
    Director
    Waveney Road
    NR34 9NW Beccles
    22
    Suffolk
    United KingdomBritish126756580002
    GOODWIN, Francis David Lawton
    1 Victoria Cottages Bell Lane
    Nutley
    TN22 3PD Uckfield
    East Sussex
    Director
    1 Victoria Cottages Bell Lane
    Nutley
    TN22 3PD Uckfield
    East Sussex
    United KingdomBritish50851040001
    HAMBRIDGE, Duncan Paul
    Fisher House PO BOX 4
    Barrow In Furness
    LA14 1HR Cumbria
    Director
    Fisher House PO BOX 4
    Barrow In Furness
    LA14 1HR Cumbria
    UkBritish174875630001
    HENRY, Nicholas Paul
    Fisher House PO BOX 4
    Barrow In Furness
    LA14 1HR Cumbria
    Director
    Fisher House PO BOX 4
    Barrow In Furness
    LA14 1HR Cumbria
    United KingdomBritish102250610005
    KILPATRICK, Stuart Charles
    Fisher House PO BOX 4
    Barrow In Furness
    LA14 1HR Cumbria
    Director
    Fisher House PO BOX 4
    Barrow In Furness
    LA14 1HR Cumbria
    United KingdomBritish109536720001
    LOFFSTADT, Keith Gordon
    Fisher House PO BOX 4
    Barrow In Furness
    LA14 1HR Cumbria
    Director
    Fisher House PO BOX 4
    Barrow In Furness
    LA14 1HR Cumbria
    EnglandBritish101350100001
    MASON, Yvonne
    Yaxley Manor House
    Mellis Road, Yaxley
    IP23 8DG Eye
    Suffolk
    Director
    Yaxley Manor House
    Mellis Road, Yaxley
    IP23 8DG Eye
    Suffolk
    United KingdomBritish18291110003
    MUNTINGH, Martijn Hemmo
    Fisher House PO BOX 4
    Barrow In Furness
    LA14 1HR Cumbria
    Director
    Fisher House PO BOX 4
    Barrow In Furness
    LA14 1HR Cumbria
    EnglandDutch242423490001
    MUNTINGH, Martijn Hemmo
    Fisher House PO BOX 4
    Barrow In Furness
    LA14 1HR Cumbria
    Director
    Fisher House PO BOX 4
    Barrow In Furness
    LA14 1HR Cumbria
    EnglandDutch242423490001
    NICHOLLS, Mark Charles
    Fisher House PO BOX 4
    Barrow In Furness
    LA14 1HR Cumbria
    Director
    Fisher House PO BOX 4
    Barrow In Furness
    LA14 1HR Cumbria
    EnglandBritish74798540001
    O'LIONAIRD, Eoghan Pol
    P.O Box 4
    LA14 1HR Barrow In Furness
    Fisher House,
    Cumbria
    United Kingdom
    Director
    P.O Box 4
    LA14 1HR Barrow In Furness
    Fisher House,
    Cumbria
    United Kingdom
    EnglandIrish262257320001
    PLANE, Eric Charles
    Fisher House PO BOX 4
    Barrow In Furness
    LA14 1HR Cumbria
    Director
    Fisher House PO BOX 4
    Barrow In Furness
    LA14 1HR Cumbria
    EnglandBritish21160390006
    PRINGLE, David, Captain
    The Old Farm House
    3/4 The Green Somerleyton
    NR32 5PX Lowestoft
    Suffolk
    Director
    The Old Farm House
    3/4 The Green Somerleyton
    NR32 5PX Lowestoft
    Suffolk
    British46292650001
    SKINNER, Elizabeth Anne
    Fisher House PO BOX 4
    Barrow In Furness
    LA14 1HR Cumbria
    Director
    Fisher House PO BOX 4
    Barrow In Furness
    LA14 1HR Cumbria
    EnglandBritish284577930001
    SPEIRS, Peter Alexander
    Fisher House PO BOX 4
    Barrow In Furness
    LA14 1HR Cumbria
    Director
    Fisher House PO BOX 4
    Barrow In Furness
    LA14 1HR Cumbria
    EnglandBritish245392360001
    TAYLOR, John Philip
    Heydel
    KW16 3LB Stenness
    Orkney
    Director
    Heydel
    KW16 3LB Stenness
    Orkney
    United KingdomBritish80566250001
    LUFMER LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    900005960001

    Who are the persons with significant control of FENDER CARE MARINE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fender Care Marine Solutions Limited
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    United Kingdom
    Nov 01, 2018
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England Wales)
    Registration Number3225283
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Fender Care Marine Services Group Limited
    Michaelson Road
    4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    Apr 06, 2016
    Michaelson Road
    4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number05206831
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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