Marine Super Store Limited PORTSMOUTH


Founded in 1993, Marine Super Store, classified under reg no. 02804677 is an active company. Currently registered at Marine House PO6 4RJ, Portsmouth the company has been in the business for thirty one years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022. Since 30th June 2000 Marine Super Store Limited is no longer carrying the name Ford Mitchell.

The firm has 5 directors, namely Matthew H., Sarah B. and Karl M. and others. Of them, Robert M. has been with the company the longest, being appointed on 1 October 1993 and Matthew H. and Sarah B. and Karl M. have been with the company for the least time - from 12 October 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Marine Super Store Limited Address / Contact

Office Address Marine House
Office Address2 Southampton Road
Town Portsmouth
Post code PO6 4RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02804677
Date of Incorporation Mon, 29th Mar 1993
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Matthew H.

Position: Director

Appointed: 12 October 2020

Sarah B.

Position: Director

Appointed: 12 October 2020

Karl M.

Position: Director

Appointed: 12 October 2020

Benjamin E.

Position: Director

Appointed: 01 October 2013

Robert M.

Position: Director

Appointed: 01 October 1993

Andrew F.

Position: Director

Appointed: 01 December 2015

Resigned: 30 September 2017

Peter C.

Position: Secretary

Appointed: 22 October 2013

Resigned: 15 January 2016

Peter C.

Position: Director

Appointed: 01 October 2013

Resigned: 15 January 2016

Gillian M.

Position: Director

Appointed: 14 September 1993

Resigned: 19 October 2020

Gillian M.

Position: Secretary

Appointed: 14 September 1993

Resigned: 22 October 2013

Robert M.

Position: Director

Appointed: 14 September 1993

Resigned: 10 October 2009

Blakelaw Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 March 1993

Resigned: 14 September 1993

Blakelaw Director Services Limited

Position: Corporate Nominee Director

Appointed: 29 March 1993

Resigned: 14 September 1993

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we researched, there is Robert M. The abovementioned PSC and has 50,01-75% shares. The second one in the PSC register is Benjamin E. This PSC has significiant influence or control over the company,. The third one is Andrew F., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Robert M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Benjamin E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Andrew F.

Notified on 6 April 2016
Ceased on 30 September 2017
Nature of control: significiant influence or control

Company previous names

Ford Mitchell June 30, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth2 035 2892 245 3362 331 477       
Balance Sheet
Cash Bank On Hand  810 957532 451658 761874 4251 140 7741 837 335786 0131 080 505
Current Assets2 351 0102 597 0482 859 8313 065 3263 049 5923 469 5563 538 5104 596 3074 915 1065 394 313
Debtors114 637101 650124 123168 13589 935112 61587 127137 366128 973109 221
Net Assets Liabilities  2 331 4782 546 6132 757 8272 957 9803 192 5233 912 4704 424 5955 106 805
Other Debtors  94 065151 99579 96492 12175 590126 390113 73486 998
Property Plant Equipment  154 9751 270 1831 223 8741 175 0161 173 7011 220 8901 165 8481 311 634
Total Inventories  1 826 6272 364 7402 300 8962 482 5162 310 6092 621 6064 000 1204 204 587
Cash Bank In Hand778 749858 574810 957       
Net Assets Liabilities Including Pension Asset Liability2 035 2892 245 3362 331 477       
Stocks Inventory1 364 6441 538 4531 826 627       
Tangible Fixed Assets188 163174 658154 974       
Reserves/Capital
Called Up Share Capital200 000200 000200 000       
Profit Loss Account Reserve1 835 2892 045 3362 131 477       
Shareholder Funds2 035 2892 245 3362 331 477       
Other
Amount Specific Advance Or Credit Directors 20 26517 55920 179   56 52019 80016 800
Amount Specific Advance Or Credit Made In Period Directors   2 620   56 520  
Amount Specific Advance Or Credit Repaid In Period Directors  2 706     56 5203 000
Accumulated Depreciation Impairment Property Plant Equipment  445 854488 886534 172509 519477 982269 404306 666300 649
Additional Provisions Increase From New Provisions Recognised   36 012  2 41611 632  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -4 496-5 301  -7 80150 194
Average Number Employees During Period  2423252424242625
Bank Borrowings   733 137696 341658 180668 255576 505532 932487 395
Bank Borrowings Overdrafts   696 340658 180618 580578 655536 905493 332447 795
Creditors  683 328696 340658 180618 580578 655536 905493 332447 795
Current Asset Investments92 98098 37198 124       
Deferred Tax Liabilities        32 46282 656
Disposals Decrease In Depreciation Impairment Property Plant Equipment   26 14524 77386 99598 066300 12344 15092 804
Disposals Property Plant Equipment   41 62040 03496 159134 376359 05161 885170 880
Future Minimum Lease Payments Under Non-cancellable Operating Leases  157 500160 49668 27675 00085 07575 00075 00037 500
Increase From Depreciation Charge For Year Property Plant Equipment   69 17770 05962 34266 52991 54581 41286 787
Net Current Assets Liabilities1 883 4712 070 6782 176 5032 008 7822 223 6492 427 7592 626 1083 268 7483 784 5414 325 622
Other Creditors  80 166126 623127 773199 168176 088235 452354 782318 475
Other Taxation Social Security Payable  152 547121 287235 829328 023281 320283 096278 268380 600
Property Plant Equipment Gross Cost  600 8291 759 0691 758 0461 684 5351 651 6831 490 2941 472 5141 612 283
Provisions   36 01231 51626 21528 63140 26332 46282 656
Provisions For Liabilities Balance Sheet Subtotal   36 01231 51626 21528 63140 26332 46282 656
Total Additions Including From Business Combinations Property Plant Equipment   1 199 86039 01122 648101 524197 66244 105310 649
Total Assets Less Current Liabilities2 071 6342 245 3362 331 4773 278 9653 447 5233 602 7753 799 8094 489 6384 950 3895 637 256
Trade Creditors Trade Payables  450 615771 837424 180475 006365 394769 325457 915330 016
Trade Debtors Trade Receivables  30 05816 1409 97120 49411 53710 97615 23922 223
Creditors Due Within One Year467 539526 370683 328       
Fixed Assets188 163174 658154 974       
Number Shares Allotted 200 000200 000       
Par Value Share 11       
Provisions For Liabilities Charges36 345         
Share Capital Allotted Called Up Paid200 000200 000200 000       
Tangible Fixed Assets Additions 24 64942 410       
Tangible Fixed Assets Cost Or Valuation559 781584 430600 828       
Tangible Fixed Assets Depreciation371 618409 772445 854       
Tangible Fixed Assets Depreciation Charged In Period 38 15451 102       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  15 020       
Tangible Fixed Assets Disposals  26 012       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 22nd, March 2023
Free Download (10 pages)

Company search

Advertisements