West Mersea Marine Limited COLCHESTER


Founded in 1988, West Mersea Marine, classified under reg no. 02319124 is an active company. Currently registered at Victory Dock Coast Road CO5 8LT, Colchester the company has been in the business for 36 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has one director. Robin M., appointed on 24 November 2011. There are currently no secretaries appointed. 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.

West Mersea Marine Limited Address / Contact

Office Address Victory Dock Coast Road
Office Address2 West Mersea
Town Colchester
Post code CO5 8LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02319124
Date of Incorporation Fri, 18th Nov 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Robin M.

Position: Director

Appointed: 24 November 2011

Richard C.

Position: Secretary

Resigned: 31 August 1993

Terry P.

Position: Secretary

Appointed: 03 October 2011

Resigned: 19 September 2012

Gary L.

Position: Director

Appointed: 03 October 2011

Resigned: 19 September 2012

Iryna K.

Position: Director

Appointed: 14 July 2010

Resigned: 31 October 2011

James W.

Position: Director

Appointed: 01 July 2009

Resigned: 24 May 2010

Christopher T.

Position: Director

Appointed: 10 June 2009

Resigned: 15 March 2011

Roger D.

Position: Director

Appointed: 14 June 2005

Resigned: 13 November 2009

Jean D.

Position: Secretary

Appointed: 14 June 2005

Resigned: 31 December 2009

Roger D.

Position: Secretary

Appointed: 01 April 2001

Resigned: 14 June 2005

Ebb Investments Limited

Position: Corporate Director

Appointed: 22 March 2001

Resigned: 30 June 2005

Ieuan T.

Position: Secretary

Appointed: 25 June 1999

Resigned: 01 April 2001

Robert D.

Position: Secretary

Appointed: 21 January 1998

Resigned: 25 June 1999

Cr Secretaries Limited

Position: Corporate Secretary

Appointed: 01 November 1995

Resigned: 03 March 1998

Gary L.

Position: Director

Appointed: 20 June 1995

Resigned: 01 April 2001

Peter B.

Position: Director

Appointed: 20 June 1995

Resigned: 28 February 1999

Ieuan T.

Position: Secretary

Appointed: 20 June 1995

Resigned: 01 November 1995

Nigel H.

Position: Secretary

Appointed: 31 August 1993

Resigned: 21 June 1995

Nicholas G.

Position: Director

Appointed: 18 September 1991

Resigned: 22 December 1993

Kenneth M.

Position: Director

Appointed: 30 May 1991

Resigned: 31 October 1991

Christopher F.

Position: Director

Appointed: 30 May 1991

Resigned: 20 June 1995

Nigel H.

Position: Director

Appointed: 30 May 1991

Resigned: 20 June 1995

Richard C.

Position: Director

Appointed: 30 May 1991

Resigned: 20 June 1995

Malcolm B.

Position: Director

Appointed: 30 May 1991

Resigned: 20 June 1995

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we identified, there is Robin M. The abovementioned PSC has significiant influence or control over the company,.

Robin M.

Notified on 18 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth248 405280 779316 931357 884      
Balance Sheet
Cash Bank On Hand    16 90023 5773 8227 31455 705 
Current Assets7 3317 33123 83633 68221 78427 3707 05310 54558 93642 560
Debtors1 3271 3271 882 4 8843 7933 2313 2313 231 
Net Assets Liabilities   357 884211 910249 233288 757323 794321 928300 168
Property Plant Equipment    500 294495 294495 001495 001507 521 
Cash Bank In Hand6 0046 00421 954       
Net Assets Liabilities Including Pension Asset Liability248 405280 779316 931357 884      
Tangible Fixed Assets392294294       
Reserves/Capital
Called Up Share Capital500500500       
Profit Loss Account Reserve-255 724-223 350-187 198       
Shareholder Funds248 405280 779316 931357 884      
Other
Accrued Liabilities Deferred Income    1 5841 5901 3201 3211 3201 349
Accumulated Depreciation Impairment Property Plant Equipment     8 2508 5438 54311 673 
Amounts Owed To Group Undertakings Participating Interests        60 000 
Average Number Employees During Period     11111
Corporation Tax Payable    10 35811 10011 68513 19010 699 
Creditors   27 53536 95139 26820 596182 102244 879254 068
Disposals Property Plant Equipment     -5 000    
Dividends Paid On Shares    19 00010 00010 00021 20060 000 
Fixed Assets509 235509 137509 137509 137500 644495 644495 351495 351507 871513 025
Increase Decrease In Depreciation Impairment Property Plant Equipment      293 3 130 
Increase From Depreciation Charge For Year Property Plant Equipment      293 3 130 
Investments    350350350350350 
Investments Fixed Assets508 843508 843508 843 350350350350350 
Investments In Other Entities Measured Fair Value     350350350350 
Investments In Subsidiaries    350350350350350 
Loans From Directors    10 00012 0007 591167 591172 860 
Net Current Assets Liabilities-1 582-9 1102 0426 14715 167-11 899-13 543-171 557-184 623-211 508
Other Creditors    10 03810 038    
Other Remaining Borrowings    273 567234 513193 051   
Property Plant Equipment Gross Cost     503 544503 544503 544519 194 
Total Additions Including From Business Combinations Property Plant Equipment        15 650 
Total Assets Less Current Liabilities507 653500 027511 179515 284485 477483 746481 808323 794323 248301 517
Trade Creditors Trade Payables    4 9714 540    
Trade Debtors Trade Receivables    4 8843 7933 2313 2313 231 
Creditors Due After One Year259 248219 248194 248157 400      
Creditors Due Within One Year8 91316 44121 79427 535      
Revaluation Reserve265 915265 915265 915       
Share Premium Account237 714237 714237 714       
Tangible Fixed Assets Cost Or Valuation8 5448 5448 544       
Tangible Fixed Assets Depreciation8 1528 2508 250       
Tangible Fixed Assets Depreciation Charged In Period 98        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Micro company accounts made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (4 pages)

Company search

Advertisements