INTERMARINE LIMITED

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

    Company NameINTERMARINE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03200735
    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 INTERMARINE LIMITED?

    • Other construction installation (43290) / Construction
    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is INTERMARINE LIMITED located?

    Registered Office Address
    Fleming Court Leigh Road
    Eastleigh
    SO50 9PD Southampton
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERMARINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARINEZONE LIMITEDMay 20, 1996May 20, 1996

    What are the latest accounts for INTERMARINE 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 INTERMARINE LIMITED?

    Last Confirmation Statement Made Up ToMay 20, 2026
    Next Confirmation Statement DueJun 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 20, 2025
    OverdueNo

    What are the latest filings for INTERMARINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 20, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Director's details changed for Mr Scott Abbott Gaherty on May 20, 2024

    2 pagesCH01

    Confirmation statement made on May 20, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Scott Abbott Gaherty on May 20, 2024

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Satisfaction of charge 032007350003 in full

    1 pagesMR04

    Satisfaction of charge 032007350004 in full

    1 pagesMR04

    Confirmation statement made on May 20, 2023 with no updates

    3 pagesCS01

    Change of details for Intermarine Enterprises Limited as a person with significant control on May 20, 2023

    2 pagesPSC05

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on May 20, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on May 20, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on May 20, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on May 20, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    10 pagesAA

    Confirmation statement made on May 20, 2018 with updates

    4 pagesCS01

    Registration of charge 032007350006, created on Jun 11, 2018

    34 pagesMR01

    Total exemption full accounts made up to Dec 31, 2016

    10 pagesAA

    Registration of charge 032007350005, created on Aug 03, 2017

    42 pagesMR01

    Confirmation statement made on May 20, 2017 with updates

    5 pagesCS01

    Notification of Intermarine Enterprises Limited as a person with significant control on May 24, 2016

    2 pagesPSC02

    Who are the officers of INTERMARINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GAHERTY, Barbara Joy
    Romsey Industrial Estate, Greatbridge Road
    SO51 0HR Romsey
    Unit 39
    Hampshire
    England
    Director
    Romsey Industrial Estate, Greatbridge Road
    SO51 0HR Romsey
    Unit 39
    Hampshire
    England
    EnglandEnglishBusiness Administrator179032730001
    GAHERTY, Scott Abbott
    Romsey Industrial Estate
    Greatbridge Road
    SO51 0HR Romsey
    Unit 39
    Hampshire
    England
    Director
    Romsey Industrial Estate
    Greatbridge Road
    SO51 0HR Romsey
    Unit 39
    Hampshire
    England
    EnglandCanadianCivil Engineer126867360004
    BODE, Anne Margaretha
    Rijksstraatweg 177
    2988 BD Ridderkerk
    Netherlands
    Secretary
    Rijksstraatweg 177
    2988 BD Ridderkerk
    Netherlands
    Dutch49213210001
    MACKLEY, Samantha Catherine Angela
    Crescent Road
    BN11 1QR Worthing
    Amelia House
    West Sussex
    England
    Secretary
    Crescent Road
    BN11 1QR Worthing
    Amelia House
    West Sussex
    England
    188433100001
    POPE, Robert
    18 Ashurst Drive
    BN12 4SW Goring By Sea
    West Sussex
    Secretary
    18 Ashurst Drive
    BN12 4SW Goring By Sea
    West Sussex
    BritishCompany Director50658600002
    WHEELER, Andrew John
    Fir View
    Lyburn Road Hamptworth
    SP5 2DP Salisbury
    Wiltshire
    Secretary
    Fir View
    Lyburn Road Hamptworth
    SP5 2DP Salisbury
    Wiltshire
    British40348170002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    COSTER, Michael Steven
    27 Hunters Crescent
    SO40 7FA Totton
    Hampshire
    Director
    27 Hunters Crescent
    SO40 7FA Totton
    Hampshire
    United KingdomBritishNaval Architect84080970001
    HOOYMEIJER, Arie
    Warande 8
    2995 VP Heerjansdam
    The Netherlands
    Director
    Warande 8
    2995 VP Heerjansdam
    The Netherlands
    DutchEngineer40348190001
    LINDLEY, Charles Delmar
    R Mouzinho Albuquerque 19
    Estoril
    2765
    Portugal
    Director
    R Mouzinho Albuquerque 19
    Estoril
    2765
    Portugal
    BritishDirector84675910001
    LINDLEY, Patrick Delmar
    Rua De Sao Bernardo 391 D
    1250 Lisboa
    FOREIGN Portugal
    Portugal
    Director
    Rua De Sao Bernardo 391 D
    1250 Lisboa
    FOREIGN Portugal
    Portugal
    BritishDirector67631190001
    MACKLEY, Anthony Hamblin
    Ovingdean Road
    BN2 7BB Ovingdean
    Fairways
    East Sussex
    United Kingdom
    Director
    Ovingdean Road
    BN2 7BB Ovingdean
    Fairways
    East Sussex
    United Kingdom
    EnglandBritishDirector11182890004
    MACKLEY, John Francis
    Sandpits Windmill Lane
    BN5 9UW Henfield
    West Sussex
    Director
    Sandpits Windmill Lane
    BN5 9UW Henfield
    West Sussex
    EnglandBritishCompany Director9871730001
    PERYER, Roderick Guy
    Threals Lane
    West Chiltington
    RH20 2RF Pulborough
    Brambletye Cottage
    West Sussex
    United Kingdom
    Director
    Threals Lane
    West Chiltington
    RH20 2RF Pulborough
    Brambletye Cottage
    West Sussex
    United Kingdom
    EnglandBritishEngineer9871700001
    POPE, Robert
    18 Ashurst Drive
    BN12 4SW Goring By Sea
    West Sussex
    Director
    18 Ashurst Drive
    BN12 4SW Goring By Sea
    West Sussex
    United KingdomBritishCompany Director50658600002
    WARD, Martin Christopher
    Meadowsweet Cottage
    Houghton
    SO20 6LT Stockbridge
    Hampshire
    Director
    Meadowsweet Cottage
    Houghton
    SO20 6LT Stockbridge
    Hampshire
    BritishChartered Accountant26264780001
    WHEELER, Andrew John
    Fir View
    Lyburn Road Hamptworth
    SP5 2DP Salisbury
    Wiltshire
    Director
    Fir View
    Lyburn Road Hamptworth
    SP5 2DP Salisbury
    Wiltshire
    EnglandBritishEngineer40348170002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of INTERMARINE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Intermarine Enterprises Limited
    Leigh Road
    Eastleigh
    SO50 9PD Southampton
    Fleming Court
    Hampshire
    United Kingdom
    May 24, 2016
    Leigh Road
    Eastleigh
    SO50 9PD Southampton
    Fleming Court
    Hampshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number08569573
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Mackley Holdings Ltd
    Crescent Road
    BN11 1QR Worthing
    Amelia House
    West Sussex
    United Kingdom
    Apr 06, 2016
    Crescent Road
    BN11 1QR Worthing
    Amelia House
    West Sussex
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number03520987
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in 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