PLYMOUTH MARINE LABORATORY

PLYMOUTH MARINE LABORATORY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePLYMOUTH MARINE LABORATORY
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04178503
    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 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 AddressNo

    What were the previous names of PLYMOUTH MARINE LABORATORY?

    Previous Company Names
    Company NameFromUntil
    PLYMOUTH MARINE LABORATORY LIMITEDOct 17, 2001Oct 17, 2001
    PLYMOUTH MARINE PARK LIMITEDMar 13, 2001Mar 13, 2001

    What are the latest accounts for PLYMOUTH MARINE LABORATORY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PLYMOUTH MARINE LABORATORY?

    Last Confirmation Statement Made Up ToMar 13, 2026
    Next Confirmation Statement DueMar 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 13, 2025
    OverdueNo

    What are the latest filings for PLYMOUTH MARINE LABORATORY?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    74 pagesAA

    Director's details changed for Dr Jyotika Itee Virmani on May 01, 2025

    2 pagesCH01

    Director's details changed for Mrs Janice Elizabeth Timberlake on May 01, 2025

    2 pagesCH01

    Director's details changed for Dr Michaela Schratzberger on May 01, 2025

    2 pagesCH01

    Director's details changed for Dr Beverley Anne Mackenzie on May 01, 2025

    2 pagesCH01

    Director's details changed for Mr Nigel John Godefroy on May 01, 2025

    2 pagesCH01

    Director's details changed for Dr Véronique Camille Emilie Garçon on May 01, 2025

    2 pagesCH01

    Director's details changed for Mr Daniel Crockett on May 01, 2025

    2 pagesCH01

    Director's details changed for Professor Richard Garth James Bellerby on May 01, 2025

    2 pagesCH01

    Director's details changed for Mr Mark James Butcher on May 01, 2025

    2 pagesCH01

    Confirmation statement made on Mar 13, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    75 pagesAA

    Appointment of Mr Christopher Clive Moores as a secretary on Jul 04, 2024

    2 pagesAP03

    Termination of appointment of Beverly Kim Tremain as a secretary on Jun 30, 2024

    1 pagesTM02

    Appointment of Professor Richard Garth James Bellerby as a director on May 20, 2024

    2 pagesAP01

    Appointment of Dr Michaela Schratzberger as a director on May 22, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    23 pagesMA

    Appointment of Mrs Kerin Jean Sequeira as a director on Mar 29, 2024

    2 pagesAP01

    Termination of appointment of Lucy Jane Carpenter as a director on Mar 15, 2024

    1 pagesTM01

    Confirmation statement made on Mar 13, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Termination of appointment of Timothy David Jickells as a director on Jan 09, 2024

    1 pagesTM01

    Director's details changed for Mr Mark James Butcher on Jan 03, 2024

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Extension of trustee appointment 28/11/2023
    RES13

    Who are the officers of PLYMOUTH MARINE LABORATORY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORES, Christopher Clive
    Prospect Place
    West Hoe
    PL1 3DH Plymouth
    Devon
    Secretary
    Prospect Place
    West Hoe
    PL1 3DH Plymouth
    Devon
    325126050001
    BELLERBY, Richard Garth James, Professor
    Prospect Place
    West Hoe
    PL1 3DH Plymouth
    Devon
    Director
    Prospect Place
    West Hoe
    PL1 3DH Plymouth
    Devon
    NorwayBritish323514570001
    BUCKLAND OBE, Nicholas Brian
    Prospect Place
    West Hoe
    PL1 3DH Plymouth
    Devon
    Director
    Prospect Place
    West Hoe
    PL1 3DH Plymouth
    Devon
    EnglandBritish216774370001
    BUTCHER, Mark James
    Prospect Place
    West Hoe
    PL1 3DH Plymouth
    Devon
    Director
    Prospect Place
    West Hoe
    PL1 3DH Plymouth
    Devon
    EnglandBritish269797540003
    CROCKETT, Daniel
    Prospect Place
    West Hoe
    PL1 3DH Plymouth
    Devon
    Director
    Prospect Place
    West Hoe
    PL1 3DH Plymouth
    Devon
    EnglandBritish278698050001
    GARÇON, Véronique Camille Emilie, Dr
    Prospect Place
    West Hoe
    PL1 3DH Plymouth
    Devon
    Director
    Prospect Place
    West Hoe
    PL1 3DH Plymouth
    Devon
    FranceFrench295512690002
    GODEFROY, Nigel John
    Prospect Place
    West Hoe
    PL1 3DH Plymouth
    Devon
    Director
    Prospect Place
    West Hoe
    PL1 3DH Plymouth
    Devon
    EnglandBritish45563670003
    MACKENZIE, Beverley Anne, Dr
    Prospect Place
    West Hoe
    PL1 3DH Plymouth
    Devon
    Director
    Prospect Place
    West Hoe
    PL1 3DH Plymouth
    Devon
    EnglandBritish257209940001
    SCHRATZBERGER, Michaela, Dr
    Prospect Place
    West Hoe
    PL1 3DH Plymouth
    Devon
    Director
    Prospect Place
    West Hoe
    PL1 3DH Plymouth
    Devon
    United KingdomGerman323368820001
    SEQUEIRA, Kerin Jean
    Prospect Place
    West Hoe
    PL1 3DH Plymouth
    Devon
    Director
    Prospect Place
    West Hoe
    PL1 3DH Plymouth
    Devon
    EnglandBritish321411590001
    TIMBERLAKE, Janice Elizabeth
    Prospect Place
    West Hoe
    PL1 3DH Plymouth
    Devon
    Director
    Prospect Place
    West Hoe
    PL1 3DH Plymouth
    Devon
    EnglandBritish173519530002
    VIRMANI, Jyotika Itee, Dr
    Prospect Place
    West Hoe
    PL1 3DH Plymouth
    Devon
    Director
    Prospect Place
    West Hoe
    PL1 3DH Plymouth
    Devon
    United StatesBritish303842290002
    TREMAIN, Beverly Kim
    57 Redmoor Close
    PL19 0ER Tavistock
    Devon
    Secretary
    57 Redmoor Close
    PL19 0ER Tavistock
    Devon
    British78481330001
    FOOT ANSTEY SARGENT SECRETARIAL LIMITED
    21 Derrys Cross
    PL1 2SW Plymouth
    Devon
    Secretary
    21 Derrys Cross
    PL1 2SW Plymouth
    Devon
    74833090001
    BARNES, Wendy Jacqueline
    Back Lane
    Smallwood
    CW11 2UN Sandbach
    Greenbank Farm
    Cheshire
    England
    Director
    Back Lane
    Smallwood
    CW11 2UN Sandbach
    Greenbank Farm
    Cheshire
    England
    EnglandBritish86508830004
    BERKELEY, Anthony Fitzhardinge, Lord
    Orde Hall Street
    WC1N 3JW London
    12b
    England
    Director
    Orde Hall Street
    WC1N 3JW London
    12b
    England
    United KingdomBritish61019950003
    BURNELL-NUGENT, James Michael, Sir
    Sheepham Mill
    PL21 0L Modbury
    Devon
    Director
    Sheepham Mill
    PL21 0L Modbury
    Devon
    EnglandBritish127330520001
    CARPENTER, Lucy Jane, Professor
    Front Street
    Naburn
    YO19 4RR York
    Fisherman's Cottage
    England
    Director
    Front Street
    Naburn
    YO19 4RR York
    Fisherman's Cottage
    England
    EnglandBritish294693080001
    CATTLE, Howard, Dr
    50 Chestnut Avenue
    Barton On Sea
    BH25 7BH New Milton
    Hampshire
    Director
    50 Chestnut Avenue
    Barton On Sea
    BH25 7BH New Milton
    Hampshire
    United KingdomBritish89311820001
    CLARIDGE, Peter Norman, Dr
    Brightonwater Farm
    Cardinham
    PL30 4DL Bodmin
    Cornwall
    Director
    Brightonwater Farm
    Cardinham
    PL30 4DL Bodmin
    Cornwall
    EnglandBritish74833080001
    DIXON, Andrew
    Up Exe House
    Up Nexe
    EX5 5ND Thorverton
    Exeter
    Director
    Up Exe House
    Up Nexe
    EX5 5ND Thorverton
    Exeter
    EnglandBritish57247730006
    DUROWSE, Henry Roland
    Yew Tree Cottage
    Plymouth Road
    TQ9 5LH Totnes
    Devon
    Director
    Yew Tree Cottage
    Plymouth Road
    TQ9 5LH Totnes
    Devon
    British20843090002
    FIELD, Johannes Gerhardus, Professor
    1 Pillans Road
    Rosebank
    Cape Town 7700
    South Africa
    Director
    1 Pillans Road
    Rosebank
    Cape Town 7700
    South Africa
    South AfricaSouth African88826450001
    HART, Graeme Manson
    Lewdown
    EX20 4PR Okehampton
    Sydenham House
    Devon
    United Kingdom
    Director
    Lewdown
    EX20 4PR Okehampton
    Sydenham House
    Devon
    United Kingdom
    EnglandBritish70512510002
    JACKSON, Caroline Frances, Dr
    New House
    Hanney Road Southmoor
    OX13 5HR Abingdon
    Oxfordshire
    Director
    New House
    Hanney Road Southmoor
    OX13 5HR Abingdon
    Oxfordshire
    United KingdomBritish102287200001
    JAMES, Paul Robert
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    England
    Director
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    England
    EnglandBritish216834410001
    JICKELLS, Timothy David
    Northfield Lane
    NR23 1LF Wells-Next-The-Sea
    Kiln House
    England
    Director
    Northfield Lane
    NR23 1LF Wells-Next-The-Sea
    Kiln House
    England
    EnglandBritish163329510002
    JOHNS, Jonathan Henry
    Prospect Place
    West Hoe
    PL1 3DH Plymouth
    Devon
    Director
    Prospect Place
    West Hoe
    PL1 3DH Plymouth
    Devon
    United KingdomBritish162224830001
    KINGSLAND, Christopher James, The Right Honourable The Lord Kingsland
    --
    Sibberscott Manor
    SY5 8JF Shrewsbury
    Shropshire
    Director
    --
    Sibberscott Manor
    SY5 8JF Shrewsbury
    Shropshire
    British41386620002
    KNOWLES, Christopher John, Professor
    17 Crecy Walk
    OX20 1UT Woodstock
    Oxfordshire
    Director
    17 Crecy Walk
    OX20 1UT Woodstock
    Oxfordshire
    British42079990004
    LEWIS, Christopher Terence, Prof
    Lifton
    PL16 0DE Plymouth
    Lifton Park
    Devon
    England
    Director
    Lifton
    PL16 0DE Plymouth
    Lifton Park
    Devon
    England
    EnglandBritish131804830001
    MORGAN, Karen Jane
    Little Skiveralls
    Chalford Hill
    GL6 8QJ Stroud
    Gloucestershire
    Director
    Little Skiveralls
    Chalford Hill
    GL6 8QJ Stroud
    Gloucestershire
    EnglandBritish41483710001
    OWENS, Nicholas John Paul
    Coatenhill
    Sparty Lea
    NE47 9UL Hexham
    Northumberland
    Director
    Coatenhill
    Sparty Lea
    NE47 9UL Hexham
    Northumberland
    British85814340001
    PEAT, David Alan
    29 Chantry Close
    TQ14 8FE Teignmouth
    Devon
    Director
    29 Chantry Close
    TQ14 8FE Teignmouth
    Devon
    United KingdomBritish89250130001
    RAYNER, Ralph Frank, Dr
    Reevey Gate House
    Kempsford
    GL7 4HD Fairford
    Gloucestershire
    Director
    Reevey Gate House
    Kempsford
    GL7 4HD Fairford
    Gloucestershire
    EnglandBritish22201350002

    What are the latest statements on persons with significant control for PLYMOUTH MARINE LABORATORY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 13, 2017The 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