WTJ MARINE LIMITED

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

    Company NameWTJ MARINE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04765258
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of WTJ MARINE LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is WTJ MARINE LIMITED located?

    Registered Office Address
    Landmark House
    556 Leeds Road Outwood
    WF1 2DX Wakefield
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WTJ MARINE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2024
    Next Accounts Due OnAug 31, 2025
    Last Accounts
    Last Accounts Made Up ToNov 30, 2023

    What is the status of the latest confirmation statement for WTJ MARINE LIMITED?

    Last Confirmation Statement Made Up ToMay 15, 2025
    Next Confirmation Statement DueMay 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2024
    OverdueNo

    What are the latest filings for WTJ MARINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr John Booth as a director on Jul 15, 2024

    2 pagesAP01

    Total exemption full accounts made up to Nov 30, 2023

    8 pagesAA

    Confirmation statement made on May 15, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Martin Benjamin Woodhead as a director on Aug 10, 2023

    2 pagesAP01

    Total exemption full accounts made up to Nov 30, 2022

    8 pagesAA

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on May 15, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2021

    8 pagesAA

    Confirmation statement made on May 15, 2022 with updates

    4 pagesCS01

    Termination of appointment of Paul Anthony John Mcindoe as a director on Nov 30, 2021

    1 pagesTM01

    Total exemption full accounts made up to Nov 30, 2020

    8 pagesAA

    Confirmation statement made on May 15, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2019

    8 pagesAA

    Confirmation statement made on May 15, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2018

    8 pagesAA

    Confirmation statement made on May 15, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2017

    8 pagesAA

    Confirmation statement made on May 15, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2016

    5 pagesAA

    Confirmation statement made on May 15, 2017 with updates

    5 pagesCS01

    Registration of charge 047652580004, created on Sep 09, 2016

    23 pagesMR01

    Total exemption small company accounts made up to Nov 30, 2015

    5 pagesAA

    Appointment of Mr Joseph Bell as a director on Aug 17, 2016

    2 pagesAP01

    Termination of appointment of David Thompson as a director on Aug 11, 2016

    1 pagesTM01

    Annual return made up to May 15, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2016

    Statement of capital on May 18, 2016

    • Capital: GBP 999
    SH01

    Who are the officers of WTJ MARINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FITZPATRICK, Sharon Marie
    Royston Close
    East Ardsley
    WF3 2HL Wakefield
    Lilex
    West Yorkshire
    England
    Secretary
    Royston Close
    East Ardsley
    WF3 2HL Wakefield
    Lilex
    West Yorkshire
    England
    BritishCompany Secretary74306090004
    BELL, Joseph
    Torre Drive
    LS9 7DH Leeds
    2
    England
    Director
    Torre Drive
    LS9 7DH Leeds
    2
    England
    EnglandBritishFinance Director212388650001
    BOOTH, John
    Landmark House
    556 Leeds Road Outwood
    WF1 2DX Wakefield
    Director
    Landmark House
    556 Leeds Road Outwood
    WF1 2DX Wakefield
    EnglandBritishInsurance Broker325128310001
    WOODHEAD, Mark Baines
    372 Bradford Road
    Carr Gate
    WF2 0RA Wakefield
    West Yorkshire
    Director
    372 Bradford Road
    Carr Gate
    WF2 0RA Wakefield
    West Yorkshire
    EnglandBritishDirector5676260001
    WOODHEAD, Martin Benjamin
    Landmark House
    556 Leeds Road Outwood
    WF1 2DX Wakefield
    Director
    Landmark House
    556 Leeds Road Outwood
    WF1 2DX Wakefield
    EnglandBritishInsurance Broker306520700001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    FAYLE, Roger Charles
    20 Hall Rise
    Bramhope
    LS16 9JG Leeds
    West Yorkshire
    Director
    20 Hall Rise
    Bramhope
    LS16 9JG Leeds
    West Yorkshire
    EnglandBritishInsurance Broker31085040001
    JAMES, Kirk Paul Anthony
    56a Rooks Nest Road
    Outwood
    WF1 3DZ Wakefield
    West Yorkshire
    Director
    56a Rooks Nest Road
    Outwood
    WF1 3DZ Wakefield
    West Yorkshire
    EnglandBritishInsurance Broker10099870004
    MCINDOE, Paul Anthony John
    2 Newton Court
    Outwood
    WF1 3DW Wakefield
    West Yorkshire
    Director
    2 Newton Court
    Outwood
    WF1 3DW Wakefield
    West Yorkshire
    United KingdomBritishInsurance Broker91142030001
    THOMPSON, David
    Badsworth Court
    Badsworth
    WF9 1NW Pontefract
    Stone Lea
    West Yorkshire
    United Kingdom
    Director
    Badsworth Court
    Badsworth
    WF9 1NW Pontefract
    Stone Lea
    West Yorkshire
    United Kingdom
    United KingdomBritishChartered Accountant1574790001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of WTJ MARINE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Baines Woodhead
    Landmark House
    556 Leeds Road Outwood
    WF1 2DX Wakefield
    Apr 06, 2016
    Landmark House
    556 Leeds Road Outwood
    WF1 2DX Wakefield
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does WTJ MARINE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 09, 2016
    Delivered On Sep 09, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
    Transactions
    • Sep 09, 2016Registration of a charge (MR01)
    Debenture
    Created On Dec 04, 2007
    Delivered On Dec 14, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Dec 14, 2007Registration of a charge (395)
    • Jul 12, 2023Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Nov 23, 2006
    Delivered On Nov 30, 2006
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Nov 30, 2006Registration of a charge (395)
    • Jan 14, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 26, 2006
    Delivered On Nov 04, 2006
    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
    • Barclays Bank PLC
    Transactions
    • Nov 04, 2006Registration of a charge (395)
    • Jan 14, 2009Statement of satisfaction of a charge in full or part (403a)

    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