Background WavePink WaveYellow Wave

MARINE PROJECTS (PLYMOUTH) LIMITED (00458049)

MARINE PROJECTS (PLYMOUTH) LIMITED (00458049) is an active UK company. incorporated on 20 August 1948. with registered office in Plymouth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MARINE PROJECTS (PLYMOUTH) LIMITED has been registered for 77 years. Current directors include BRATT, Adrian Richard, GREEN, William Daniel.

Company Number
00458049
Status
active
Type
ltd
Incorporated
20 August 1948
Age
77 years
Address
C/O Princess Yachts Limited, Plymouth, PL1 3QG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRATT, Adrian Richard, GREEN, William Daniel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARINE PROJECTS (PLYMOUTH) LIMITED

MARINE PROJECTS (PLYMOUTH) LIMITED is an active company incorporated on 20 August 1948 with the registered office located in Plymouth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MARINE PROJECTS (PLYMOUTH) LIMITED was registered 77 years ago.(SIC: 99999)

Status

active

Active since 77 years ago

Company No

00458049

LTD Company

Age

77 Years

Incorporated 20 August 1948

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

PRINCESS YACHTS INTERNATIONAL LIMITED
From: 6 February 2001To: 2 August 2001
RENWICKS COAL TRADING LIMITED
From: 20 May 1982To: 6 February 2001
WESTCOTT OILS LIMITED
From: 20 August 1948To: 20 May 1982
Contact
Address

C/O Princess Yachts Limited Newport Street Plymouth, PL1 3QG,

Previous Addresses

C/O Princess Yachts International Plc Newport Street Plymouth Devon PL1 3QG
From: 20 August 1948To: 6 July 2017
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Feb 15
Director Left
Aug 15
Director Joined
Sept 15
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Mar 20
Director Left
Sept 20
Director Left
Dec 24
Director Joined
Mar 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BRATT, Adrian Richard

Active
Newport Street, PlymouthPL1 3QG
Born September 1971
Director
Appointed 01 Aug 2019

GREEN, William Daniel

Active
Newport Street, PlymouthPL1 3QG
Born January 1976
Director
Appointed 28 Feb 2025

BURNHAM, David Gordon

Resigned
Carleton Lodge 48 Shorton Road, PaigntonTQ3 1RG
Secretary
Appointed N/A
Resigned 09 Jul 2008

DUFFIN, Ian Andrew

Resigned
Apartment 20 Clarence, PlymouthPL1 3PA
Secretary
Appointed 09 Jul 2008
Resigned 28 Feb 2015

BURNHAM, David Gordon

Resigned
Carleton Lodge 48 Shorton Road, PaigntonTQ3 1RG
Born May 1943
Director
Appointed N/A
Resigned 09 Jul 2008

DUFFIN, Ian Andrew

Resigned
Clarence 10 Royal William Yard, PlymouthPL13PA
Born October 1956
Director
Appointed 09 Jul 2008
Resigned 28 Feb 2015

GATES, Christopher John

Resigned
Newport Street, PlymouthPL1 3QG
Born December 1961
Director
Appointed 06 Aug 2015
Resigned 02 Aug 2019

HAUSER, Felix Sebastian

Resigned
Newport Street, PlymouthPL1 3QG
Born April 1976
Director
Appointed 30 Mar 2020
Resigned 22 Sept 2020

KING, David Stewart

Resigned
Liswell Meadow House, PlymouthPL8 1HP
Born September 1942
Director
Appointed N/A
Resigned 06 Aug 2015

MAXA, Graham Malcolm

Resigned
Newport Street, PlymouthPL1 3QG
Born February 1969
Director
Appointed 01 Aug 2019
Resigned 17 Dec 2024

Persons with significant control

1

Newport Street, PlymouthPL1 3QG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 July 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Termination Director Company With Name Termination Date
1 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2014
AR01AR01
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Dormant
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Dormant
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Dormant
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 August 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
287Change of Registered Office
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 October 2008
AAAnnual Accounts
Legacy
11 March 2008
287Change of Registered Office
Legacy
14 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 2005
AAAnnual Accounts
Legacy
21 October 2005
288cChange of Particulars
Legacy
21 October 2005
363sAnnual Return (shuttle)
Legacy
2 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2003
AAAnnual Accounts
Legacy
25 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2002
AAAnnual Accounts
Legacy
27 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2001
AAAnnual Accounts
Legacy
27 October 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 August 2001
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 February 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 October 2000
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1999
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 1998
AAAnnual Accounts
Legacy
8 October 1998
363sAnnual Return (shuttle)
Legacy
30 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 1997
AAAnnual Accounts
Legacy
18 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 1996
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
26 October 1994
AAAnnual Accounts
Legacy
26 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 1993
AAAnnual Accounts
Legacy
20 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 1992
AAAnnual Accounts
Legacy
20 October 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 November 1991
AAAnnual Accounts
Legacy
11 November 1991
363b363b
Legacy
15 October 1990
363363
Accounts With Made Up Date
15 October 1990
AAAnnual Accounts
Legacy
24 October 1989
363363
Accounts With Made Up Date
17 October 1989
AAAnnual Accounts
Accounts With Made Up Date
26 October 1988
AAAnnual Accounts
Legacy
26 October 1988
363363
Legacy
1 June 1987
363363
Accounts With Made Up Date
28 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 September 1986
363363
Accounts With Made Up Date
5 August 1986
AAAnnual Accounts
Certificate Change Of Name Company
8 November 1960
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
20 August 1948
MISCMISC