PLYMOUTH MARINE LABORATORY
Overview
| Company Name | PLYMOUTH MARINE LABORATORY |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04178503 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PLYMOUTH MARINE LABORATORY?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is PLYMOUTH MARINE LABORATORY located?
| Registered Office Address | Prospect Place West Hoe PL1 3DH Plymouth Devon |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PLYMOUTH MARINE LABORATORY?
| Company Name | From | Until |
|---|---|---|
| PLYMOUTH MARINE LABORATORY LIMITED | Oct 17, 2001 | Oct 17, 2001 |
| PLYMOUTH MARINE PARK LIMITED | Mar 13, 2001 | Mar 13, 2001 |
What are the latest accounts for PLYMOUTH MARINE LABORATORY?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PLYMOUTH MARINE LABORATORY?
| Last Confirmation Statement Made Up To | Mar 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 13, 2025 |
| Overdue | No |
What are the latest filings for PLYMOUTH MARINE LABORATORY?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 74 pages | AA | ||||||||||
Director's details changed for Dr Jyotika Itee Virmani on May 01, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Janice Elizabeth Timberlake on May 01, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Michaela Schratzberger on May 01, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Beverley Anne Mackenzie on May 01, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nigel John Godefroy on May 01, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Véronique Camille Emilie Garçon on May 01, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Daniel Crockett on May 01, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Professor Richard Garth James Bellerby on May 01, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark James Butcher on May 01, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 75 pages | AA | ||||||||||
Appointment of Mr Christopher Clive Moores as a secretary on Jul 04, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Beverly Kim Tremain as a secretary on Jun 30, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Professor Richard Garth James Bellerby as a director on May 20, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Dr Michaela Schratzberger as a director on May 22, 2024 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Appointment of Mrs Kerin Jean Sequeira as a director on Mar 29, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lucy Jane Carpenter as a director on Mar 15, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Timothy David Jickells as a director on Jan 09, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Mark James Butcher on Jan 03, 2024 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of PLYMOUTH MARINE LABORATORY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOORES, Christopher Clive | Secretary | Prospect Place West Hoe PL1 3DH Plymouth Devon | 325126050001 | |||||||
| BELLERBY, Richard Garth James, Professor | Director | Prospect Place West Hoe PL1 3DH Plymouth Devon | Norway | British | 323514570001 | |||||
| BUCKLAND OBE, Nicholas Brian | Director | Prospect Place West Hoe PL1 3DH Plymouth Devon | England | British | 216774370001 | |||||
| BUTCHER, Mark James | Director | Prospect Place West Hoe PL1 3DH Plymouth Devon | England | British | 269797540003 | |||||
| CROCKETT, Daniel | Director | Prospect Place West Hoe PL1 3DH Plymouth Devon | England | British | 278698050001 | |||||
| GARÇON, Véronique Camille Emilie, Dr | Director | Prospect Place West Hoe PL1 3DH Plymouth Devon | France | French | 295512690002 | |||||
| GODEFROY, Nigel John | Director | Prospect Place West Hoe PL1 3DH Plymouth Devon | England | British | 45563670003 | |||||
| MACKENZIE, Beverley Anne, Dr | Director | Prospect Place West Hoe PL1 3DH Plymouth Devon | England | British | 257209940001 | |||||
| SCHRATZBERGER, Michaela, Dr | Director | Prospect Place West Hoe PL1 3DH Plymouth Devon | United Kingdom | German | 323368820001 | |||||
| SEQUEIRA, Kerin Jean | Director | Prospect Place West Hoe PL1 3DH Plymouth Devon | England | British | 321411590001 | |||||
| TIMBERLAKE, Janice Elizabeth | Director | Prospect Place West Hoe PL1 3DH Plymouth Devon | England | British | 173519530002 | |||||
| VIRMANI, Jyotika Itee, Dr | Director | Prospect Place West Hoe PL1 3DH Plymouth Devon | United States | British | 303842290002 | |||||
| TREMAIN, Beverly Kim | Secretary | 57 Redmoor Close PL19 0ER Tavistock Devon | British | 78481330001 | ||||||
| FOOT ANSTEY SARGENT SECRETARIAL LIMITED | Secretary | 21 Derrys Cross PL1 2SW Plymouth Devon | 74833090001 | |||||||
| BARNES, Wendy Jacqueline | Director | Back Lane Smallwood CW11 2UN Sandbach Greenbank Farm Cheshire England | England | British | 86508830004 | |||||
| BERKELEY, Anthony Fitzhardinge, Lord | Director | Orde Hall Street WC1N 3JW London 12b England | United Kingdom | British | 61019950003 | |||||
| BURNELL-NUGENT, James Michael, Sir | Director | Sheepham Mill PL21 0L Modbury Devon | England | British | 127330520001 | |||||
| CARPENTER, Lucy Jane, Professor | Director | Front Street Naburn YO19 4RR York Fisherman's Cottage England | England | British | 294693080001 | |||||
| CATTLE, Howard, Dr | Director | 50 Chestnut Avenue Barton On Sea BH25 7BH New Milton Hampshire | United Kingdom | British | 89311820001 | |||||
| CLARIDGE, Peter Norman, Dr | Director | Brightonwater Farm Cardinham PL30 4DL Bodmin Cornwall | England | British | 74833080001 | |||||
| DIXON, Andrew | Director | Up Exe House Up Nexe EX5 5ND Thorverton Exeter | England | British | 57247730006 | |||||
| DUROWSE, Henry Roland | Director | Yew Tree Cottage Plymouth Road TQ9 5LH Totnes Devon | British | 20843090002 | ||||||
| FIELD, Johannes Gerhardus, Professor | Director | 1 Pillans Road Rosebank Cape Town 7700 South Africa | South Africa | South African | 88826450001 | |||||
| HART, Graeme Manson | Director | Lewdown EX20 4PR Okehampton Sydenham House Devon United Kingdom | England | British | 70512510002 | |||||
| JACKSON, Caroline Frances, Dr | Director | New House Hanney Road Southmoor OX13 5HR Abingdon Oxfordshire | United Kingdom | British | 102287200001 | |||||
| JAMES, Paul Robert | Director | Truro Business Park Threemilestone TR4 9NY Truro Cornwall Care House England | England | British | 216834410001 | |||||
| JICKELLS, Timothy David | Director | Northfield Lane NR23 1LF Wells-Next-The-Sea Kiln House England | England | British | 163329510002 | |||||
| JOHNS, Jonathan Henry | Director | Prospect Place West Hoe PL1 3DH Plymouth Devon | United Kingdom | British | 162224830001 | |||||
| KINGSLAND, Christopher James, The Right Honourable The Lord Kingsland | Director | -- Sibberscott Manor SY5 8JF Shrewsbury Shropshire | British | 41386620002 | ||||||
| KNOWLES, Christopher John, Professor | Director | 17 Crecy Walk OX20 1UT Woodstock Oxfordshire | British | 42079990004 | ||||||
| LEWIS, Christopher Terence, Prof | Director | Lifton PL16 0DE Plymouth Lifton Park Devon England | England | British | 131804830001 | |||||
| MORGAN, Karen Jane | Director | Little Skiveralls Chalford Hill GL6 8QJ Stroud Gloucestershire | England | British | 41483710001 | |||||
| OWENS, Nicholas John Paul | Director | Coatenhill Sparty Lea NE47 9UL Hexham Northumberland | British | 85814340001 | ||||||
| PEAT, David Alan | Director | 29 Chantry Close TQ14 8FE Teignmouth Devon | United Kingdom | British | 89250130001 | |||||
| RAYNER, Ralph Frank, Dr | Director | Reevey Gate House Kempsford GL7 4HD Fairford Gloucestershire | England | British | 22201350002 |
What are the latest statements on persons with significant control for PLYMOUTH MARINE LABORATORY?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 13, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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