Squadron Marine Limited HAMWORTHY


Founded in 1993, Squadron Marine, classified under reg no. 02851813 is an active company. Currently registered at Dorset Lake Shipyard BH15 4DT, Hamworthy the company has been in the business for thirty one years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022.

At present there are 4 directors in the the company, namely Heather C., Tracie S. and Nigel B. and others. In addition one secretary - Tracie S. - is with the firm. At present 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.

Squadron Marine Limited Address / Contact

Office Address Dorset Lake Shipyard
Office Address2 Lake Drive
Town Hamworthy
Post code BH15 4DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02851813
Date of Incorporation Thu, 9th Sep 1993
Industry Operation of warehousing and storage facilities for water transport activities
End of financial Year 30th November
Company age 31 years old
Account next due date Sat, 31st Aug 2024 (119 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Heather C.

Position: Director

Appointed: 01 March 2022

Tracie S.

Position: Director

Appointed: 12 September 2018

Tracie S.

Position: Secretary

Appointed: 28 April 2004

Nigel B.

Position: Director

Appointed: 10 April 1996

Russell C.

Position: Director

Appointed: 31 October 1994

James H.

Position: Director

Appointed: 12 October 2005

Resigned: 04 March 2016

Grant W.

Position: Director

Appointed: 11 December 1993

Resigned: 03 March 1997

Robert W.

Position: Director

Appointed: 08 December 1993

Resigned: 07 May 1996

James H.

Position: Secretary

Appointed: 08 December 1993

Resigned: 28 April 2004

Charles E.

Position: Director

Appointed: 08 December 1993

Resigned: 01 December 1996

Charles E.

Position: Secretary

Appointed: 09 September 1993

Resigned: 08 December 1993

Robin C.

Position: Director

Appointed: 09 September 1993

Resigned: 27 December 2017

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 09 September 1993

Resigned: 09 September 1993

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we established, there is Robin C. This PSC and has 25-50% shares. Another one in the PSC register is Tracie S. This PSC has significiant influence or control over the company,.

Robin C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Tracie S.

Notified on 6 May 2016
Ceased on 6 May 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 5th, September 2023
Free Download (7 pages)

Company search

Advertisements