WTJ MARINE LIMITED
Overview
Company Name | WTJ MARINE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04765258 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for WTJ MARINE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2024 |
Next Accounts Due On | Aug 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2023 |
What is the status of the latest confirmation statement for WTJ MARINE LIMITED?
Last Confirmation Statement Made Up To | May 15, 2025 |
---|---|
Next Confirmation Statement Due | May 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 15, 2024 |
Overdue | No |
What are the latest filings for WTJ MARINE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr John Booth as a director on Jul 15, 2024 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on May 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Martin Benjamin Woodhead as a director on Aug 10, 2023 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2022 | 8 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on May 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on May 15, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Paul Anthony John Mcindoe as a director on Nov 30, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on May 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on May 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on May 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on May 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on May 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Registration of charge 047652580004, created on Sep 09, 2016 | 23 pages | MR01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 5 pages | AA | ||||||||||
Appointment of Mr Joseph Bell as a director on Aug 17, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Thompson as a director on Aug 11, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 15, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of WTJ MARINE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FITZPATRICK, Sharon Marie | Secretary | Royston Close East Ardsley WF3 2HL Wakefield Lilex West Yorkshire England | British | Company Secretary | 74306090004 | |||||
BELL, Joseph | Director | Torre Drive LS9 7DH Leeds 2 England | England | British | Finance Director | 212388650001 | ||||
BOOTH, John | Director | Landmark House 556 Leeds Road Outwood WF1 2DX Wakefield | England | British | Insurance Broker | 325128310001 | ||||
WOODHEAD, Mark Baines | Director | 372 Bradford Road Carr Gate WF2 0RA Wakefield West Yorkshire | England | British | Director | 5676260001 | ||||
WOODHEAD, Martin Benjamin | Director | Landmark House 556 Leeds Road Outwood WF1 2DX Wakefield | England | British | Insurance Broker | 306520700001 | ||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
FAYLE, Roger Charles | Director | 20 Hall Rise Bramhope LS16 9JG Leeds West Yorkshire | England | British | Insurance Broker | 31085040001 | ||||
JAMES, Kirk Paul Anthony | Director | 56a Rooks Nest Road Outwood WF1 3DZ Wakefield West Yorkshire | England | British | Insurance Broker | 10099870004 | ||||
MCINDOE, Paul Anthony John | Director | 2 Newton Court Outwood WF1 3DW Wakefield West Yorkshire | United Kingdom | British | Insurance Broker | 91142030001 | ||||
THOMPSON, David | Director | Badsworth Court Badsworth WF9 1NW Pontefract Stone Lea West Yorkshire United Kingdom | United Kingdom | British | Chartered Accountant | 1574790001 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of WTJ MARINE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Mark Baines Woodhead | Apr 06, 2016 | Landmark House 556 Leeds Road Outwood WF1 2DX Wakefield | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does WTJ MARINE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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