Bagley Marine Limited CORNWALL


Founded in 2001, Bagley Marine, classified under reg no. 04169917 is an active company. Currently registered at 48 Arwenack Street TR11 3JH, Cornwall the company has been in the business for 23 years. Its financial year was closed on 31st May and its latest financial statement was filed on 2022-05-31. Since 2001-12-27 Bagley Marine Limited is no longer carrying the name Inhoco 614.

There is a single director in the company at the moment - Jonathan F., appointed on 30 June 2013. In addition, a secretary was appointed - Jonathan F., appointed on 30 June 2013. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bagley Marine Limited Address / Contact

Office Address 48 Arwenack Street
Office Address2 Falmouth
Town Cornwall
Post code TR11 3JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04169917
Date of Incorporation Wed, 28th Feb 2001
Industry Non-trading company
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (84 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Jonathan F.

Position: Secretary

Appointed: 30 June 2013

Jonathan F.

Position: Director

Appointed: 30 June 2013

Peter J.

Position: Director

Appointed: 03 December 2001

Resigned: 01 March 2002

Elizabeth B.

Position: Secretary

Appointed: 03 December 2001

Resigned: 30 June 2013

Elizabeth B.

Position: Director

Appointed: 03 December 2001

Resigned: 30 June 2013

Kenneth A.

Position: Director

Appointed: 03 December 2001

Resigned: 01 March 2002

Bernard B.

Position: Director

Appointed: 03 December 2001

Resigned: 30 June 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 2001

Resigned: 28 February 2001

Matthew F.

Position: Director

Appointed: 28 February 2001

Resigned: 03 December 2001

Matthew F.

Position: Secretary

Appointed: 28 February 2001

Resigned: 03 December 2001

David B.

Position: Director

Appointed: 28 February 2001

Resigned: 03 December 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 February 2001

Resigned: 28 February 2001

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we established, there is Jonathan F. The abovementioned PSC. Another entity in the PSC register is Marine Associates Limited that entered Falmouth, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jonathan F.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Marine Associates Limited

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House, Cardiff, United Kingdom
Registration number 07722462
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Inhoco 614 December 27, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth224 779224 159223 423       
Balance Sheet
Cash Bank In Hand37215246       
Cash Bank On Hand  463199193150 88150 99923 489120
Current Assets        23 48973 882
Debtors         73 762
Net Assets Liabilities     222 847212 658212 418211 086209 555
Other Debtors         174
Property Plant Equipment  22       
Tangible Fixed Assets392922       
Reserves/Capital
Called Up Share Capital10 00010 00010 000       
Profit Loss Account Reserve214 779214 159213 423       
Shareholder Funds224 779224 159223 423       
Other
Accounting Period Subsidiary2 0142 0152 016       
Accumulated Depreciation Impairment Property Plant Equipment  5 059       
Amounts Owed By Group Undertakings         73 588
Amounts Owed To Group Undertakings  95 93596 08897 67397 806107 945108 30387 360144 400
Bank Borrowings Overdrafts      49 21740 49335 25933 806
Creditors  96 64596 79897 95198 08449 21740 49335 25933 806
Creditors Due Within One Year95 63296 02296 645       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 059      
Disposals Property Plant Equipment   5 081      
Fixed Asset Investments Cost Or Valuation 320 000320 000       
Fixed Assets320 039320 029320 022320 000      
Investments Fixed Assets320 000320 000320 000320 000320 000320 000320 000320 000320 000320 000
Investments In Group Undertakings  320 000320 000320 000320 000320 000320 000320 000320 000
Net Current Assets Liabilities-95 260-95 870-96 599-96 767-96 960-97 153-58 125-67 089-73 655-76 639
Number Shares Allotted 10 00010 000       
Other Creditors  710710278278278278277277
Par Value Share 11       
Percentage Subsidiary Held 100100       
Property Plant Equipment Gross Cost  5 081       
Share Capital Allotted Called Up Paid10 00010 00010 000       
Tangible Fixed Assets Cost Or Valuation5 0815 081        
Tangible Fixed Assets Depreciation5 0425 0525 059       
Total Assets Less Current Liabilities224 779224 159223 423223 233223 040222 847261 875252 911246 345243 361

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-05-31
filed on: 28th, February 2023
Free Download (7 pages)

Company search

Advertisements