Triskel Marine Limited HAYLE


Founded in 2003, Triskel Marine, classified under reg no. 04972465 is an active company. Currently registered at Unit 1 Marine Renewables Energy Park TR27 4DD, Hayle the company has been in the business for twenty one years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 2 directors, namely Jason C., Trevor H.. Of them, Trevor H. has been with the company the longest, being appointed on 16 November 2017 and Jason C. has been with the company for the least time - from 12 January 2022. At present 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.

Triskel Marine Limited Address / Contact

Office Address Unit 1 Marine Renewables Energy Park
Office Address2 North Quay
Town Hayle
Post code TR27 4DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04972465
Date of Incorporation Fri, 21st Nov 2003
Industry Manufacture of other electrical equipment
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Jason C.

Position: Director

Appointed: 12 January 2022

Trevor H.

Position: Director

Appointed: 16 November 2017

Peter S.

Position: Director

Appointed: 26 March 2019

Resigned: 09 January 2022

Nigel C.

Position: Director

Appointed: 29 May 2018

Resigned: 28 January 2019

William G.

Position: Director

Appointed: 01 October 2010

Resigned: 01 November 2020

Alison W.

Position: Secretary

Appointed: 01 November 2004

Resigned: 21 February 2020

Alison W.

Position: Director

Appointed: 01 November 2004

Resigned: 21 February 2020

Ocs Corporate Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 2003

Resigned: 21 November 2003

Kevin W.

Position: Director

Appointed: 21 November 2003

Resigned: 31 January 2020

Mark S.

Position: Director

Appointed: 21 November 2003

Resigned: 12 November 2009

Jennifer W.

Position: Director

Appointed: 21 November 2003

Resigned: 12 November 2009

Kenneth W.

Position: Secretary

Appointed: 21 November 2003

Resigned: 01 November 2004

Kenneth W.

Position: Director

Appointed: 21 November 2003

Resigned: 21 February 2020

Ocs Directors Limited

Position: Corporate Nominee Director

Appointed: 21 November 2003

Resigned: 21 November 2003

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats established, there is Jason C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Trevor H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Alison W., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jason C.

Notified on 9 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Trevor H.

Notified on 9 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Alison W.

Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Will G.

Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control: 25-50% voting rights
25-50% shares

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 Worth42 47691 590108 309       
Balance Sheet
Cash Bank On Hand  98 397122145 5149 82317 583206 60660 68958 838
Current Assets105 998124 823153 703226 555263 910186 614269 930828 250  
Debtors74 52262 32655 306226 433110 21776 013146 095390 149146 108293 592
Net Assets Liabilities  108 309195 874246 594-12 970-67 113255 3672 781 1592 141 775
Other Debtors  4 67626 60715 93429 86984 50730 9411 965 03359 782
Property Plant Equipment  3 87762 75785 716110 26485 664126 71798 45885 596
Total Inventories    8 179100 778106 252231 495120 717126 390
Cash Bank In Hand31 47662 49798 397       
Net Assets Liabilities Including Pension Asset Liability42 47691 590108 309       
Tangible Fixed Assets3 7124 8473 877       
Reserves/Capital
Called Up Share Capital125125125       
Profit Loss Account Reserve17 37666 49083 209       
Shareholder Funds42 47691 590108 309       
Other
Accrued Liabilities     25 4789 140   
Accrued Liabilities Deferred Income       -31 785541 073 
Accumulated Amortisation Impairment Intangible Assets     36 351142 494210 410314 056473 050
Accumulated Depreciation Impairment Property Plant Equipment  7 9438 97340 55882 803115 226176 044201 698244 048
Additions Other Than Through Business Combinations Intangible Assets     109 062209 400   
Additions Other Than Through Business Combinations Property Plant Equipment   67 38754 54466 7937 823   
Amortisation Rate Used For Intangible Assets        2020
Amounts Owed To Directors       119 828130 554 
Average Number Employees During Period  447811131117
Bank Borrowings      46 857   
Bank Borrowings Overdrafts       371 809353 382254 287
Bank Overdrafts   9 160      
Cash On Hand       206 60660 68958 838
Corporation Tax Recoverable        111 222234 204
Creditors  49 27086 03917 67610 397564 585159 004353 655254 287
Deferred Income    17 67610 3975 207   
Disposals Decrease In Amortisation Impairment Intangible Assets        -60 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -6 397      
Disposals Intangible Assets        -329-16 096
Disposals Property Plant Equipment   -7 477    -13 536 
Finance Lease Liabilities Present Value Total     4 5143 757 273273
Fixed Assets3 7124 8473 877 85 716182 975261 632263 190  
Increase From Amortisation Charge For Year Intangible Assets     36 351106 14367 916103 706158 994
Increase From Depreciation Charge For Year Property Plant Equipment   7 42731 58542 24532 42360 81825 65442 350
Intangible Assets     72 711175 968136 4731 639 5232 223 570
Intangible Assets Gross Cost     109 062318 462346 8831 953 5792 696 620
Net Current Assets Liabilities38 76486 743104 432140 516192 133-212 708-294 655669 246  
Nominal Value Allotted Share Capital  12514014010 000 10 00013 00713 007
Number Shares Issued Fully Paid  12514014010 00010 000 13 00713 007
Other Creditors  27 46839 832 268 625479 397-326 52256 753396 848
Other Payables Accrued Expenses  2 6553 20012 29018 200    
Other Provisions Balance Sheet Subtotal       -7 577  
Other Taxation Payable       70 692157 87337 633
Par Value Share 111111 11
Prepayments  13 07114 7783 99718 4231 920   
Production Supplies    8 179     
Property Plant Equipment Gross Cost  11 82071 730126 274193 067200 890302 761300 156329 644
Provisions For Liabilities Balance Sheet Subtotal   7 39913 579-27 160-17 974   
Taxation Social Security Payable  6 721 24 4879 0276 942   
Total Additions Including From Business Combinations Intangible Assets       28 4211 607 025759 137
Total Additions Including From Business Combinations Property Plant Equipment       101 87110 93129 488
Total Assets Less Current Liabilities  108 309203 273277 849-29 733-33 023932 436  
Total Borrowings   9 160 4 51446 857   
Trade Creditors Trade Payables  12 42622 99919 13291 67862 206348 690227 500184 008
Trade Debtors Trade Receivables  37 558185 04890 28627 72159 668359 213205 89338 430
Useful Life Intangible Assets Years        310
Useful Life Property Plant Equipment Years        55
Creditors Due Within One Year67 23438 08049 271       
Number Shares Allotted125125125       
Share Premium Account24 97524 97524 975       
Value Shares Allotted125125125       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Capital declared on Thu, 28th Dec 2023: 13547.00 GBP
filed on: 2nd, January 2024
Free Download (3 pages)

Company search