Background WavePink WaveYellow Wave

JOHN WILLMENT MARINE LIMITED (00707628)

JOHN WILLMENT MARINE LIMITED (00707628) is an active UK company. incorporated on 8 November 1961. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JOHN WILLMENT MARINE LIMITED has been registered for 64 years. Current directors include BRADSHAW, Peter Hamilton, CERVENKA, John Mischa, COLLINS, Geoffrey Andrew.

Company Number
00707628
Status
active
Type
ltd
Incorporated
8 November 1961
Age
64 years
Address
Swanwick Marina Swanwick Shore, Southampton, SO31 1ZL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRADSHAW, Peter Hamilton, CERVENKA, John Mischa, COLLINS, Geoffrey Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN WILLMENT MARINE LIMITED

JOHN WILLMENT MARINE LIMITED is an active company incorporated on 8 November 1961 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JOHN WILLMENT MARINE LIMITED was registered 64 years ago.(SIC: 70100)

Status

active

Active since 64 years ago

Company No

00707628

LTD Company

Age

64 Years

Incorporated 8 November 1961

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 2 October 2023 - 29 September 2024(12 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 30 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Swanwick Marina Swanwick Shore Swanwick Southampton, SO31 1ZL,

Previous Addresses

John Willment Marine Ltd the Pod, Universal Shipyard Sarisbury Green Southampton SO31 7ZN England
From: 14 June 2019To: 9 July 2021
3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom
From: 18 September 2017To: 14 June 2019
Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ
From: 8 November 1961To: 18 September 2017
Timeline

26 key events • 2017 - 2021

Funding Officers Ownership
Loan Secured
Apr 17
Loan Secured
Apr 17
Owner Exit
Aug 17
New Owner
Aug 17
Director Joined
Jun 18
Director Joined
Jul 18
Loan Secured
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BRADSHAW, Peter Hamilton

Active
Swanwick Shore, SouthamptonSO31 1ZL
Born October 1964
Director
Appointed 30 Jun 2021

CERVENKA, John Mischa

Active
Swanwick Shore, SouthamptonSO31 1ZL
Born April 1968
Director
Appointed 30 Jun 2021

COLLINS, Geoffrey Andrew

Active
Swanwick Shore, SouthamptonSO31 1ZL
Born March 1968
Director
Appointed 30 Jun 2021

ALFORD, Claire

Resigned
115 Obelisk Road, SouthamptonSO19 9DN
Secretary
Appointed 05 Feb 2003
Resigned 22 Dec 2004

BARNES, Claire

Resigned
Braeside, WickhamPO17 5BX
Secretary
Appointed 12 Jul 2005
Resigned 31 Jan 2011

TELFER, Edna

Resigned
244 Lincoln Avenue, TwickenhamTW2 6NN
Secretary
Appointed N/A
Resigned 11 Feb 1994

WILLMENT, Avia

Resigned
Standerwick Court, FromeBA11 2PP
Secretary
Appointed 11 Feb 1994
Resigned 05 Feb 2003

MORLEY & SCOTT CORPORATE SERVICES LIMITED

Resigned
The Old Treasury, PortsmouthPO5 4DJ
Corporate secretary
Appointed 22 Dec 2004
Resigned 12 Jul 2005

HEIDENREICH, Dorothia

Resigned
L' EspadonMC 98000
Born November 1938
Director
Appointed N/A
Resigned 18 Jun 2009

KNOWLES, Lucia Isabelle Maude Henne Petra

Resigned
WhiteleyPO15 7FX
Born November 1997
Director
Appointed 21 Jun 2018
Resigned 30 Jun 2021

LOCOCK, Brigit Sarah

Resigned
108 The Cobbles, StyalSK9 4JW
Born February 1965
Director
Appointed 23 May 1997
Resigned 12 Feb 2003

WILLMENT, Avia

Resigned
The Pod, Universal Shipyard, SouthamptonSO31 7ZN
Born October 1961
Director
Appointed N/A
Resigned 30 Jun 2021

WILLMENT, Brigit Sarah

Resigned
19 Calshot Court, SouthamptonSO14 3GR
Born February 1965
Director
Appointed N/A
Resigned 20 Dec 1993

WILLMENT, Charles John Russell

Resigned
Marienlyst, St Peter PortCHANNEL
Born May 1928
Director
Appointed N/A
Resigned 23 May 1997

WILLMENT, James Jonas

Resigned
Park Barn Farm, RipleyGU23 6QS
Born December 1966
Director
Appointed N/A
Resigned 12 Feb 2003

WILLMENT-KNOWLES, John-Montgomery Fairbrass

Resigned
WhiteleyPO15 7FX
Born February 1994
Director
Appointed 21 Jun 2018
Resigned 30 Jun 2021

Persons with significant control

4

1 Active
3 Ceased
Swanwick Shore, SouthamptonSO31 1ZL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2021

Ms Avia Willment

Ceased
Crableck Lane, SouthamptonSO31 7ZN
Born October 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jun 2021
Halkett Place, St HelierJE1 1SX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2021
St HelierJE1 1SX

Nature of Control

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

Filing History

191

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 September 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
29 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Court Order
9 July 2021
OCOC
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 January 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
27 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Legacy
18 April 2018
MG01MG01
Change Registered Office Address Company With Date Old Address New Address
18 September 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Small
26 August 2015
AAAnnual Accounts
Accounts With Accounts Type Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Change Person Director Company With Change Date
19 July 2012
CH01Change of Director Details
Accounts With Accounts Type Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Small
20 May 2011
AAAnnual Accounts
Termination Secretary Company With Name
17 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Small
4 May 2010
AAAnnual Accounts
Miscellaneous
15 December 2009
MISCMISC
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Small
25 August 2009
AAAnnual Accounts
Legacy
24 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 October 2008
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Legacy
21 August 2008
288cChange of Particulars
Legacy
11 April 2008
287Change of Registered Office
Accounts With Accounts Type Small
8 October 2007
AAAnnual Accounts
Legacy
25 September 2007
288cChange of Particulars
Legacy
31 August 2007
363aAnnual Return
Legacy
27 January 2007
403aParticulars of Charge Subject to s859A
Legacy
27 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 December 2006
395Particulars of Mortgage or Charge
Legacy
29 December 2006
395Particulars of Mortgage or Charge
Legacy
29 December 2006
395Particulars of Mortgage or Charge
Legacy
29 December 2006
395Particulars of Mortgage or Charge
Legacy
7 November 2006
288cChange of Particulars
Legacy
3 November 2006
287Change of Registered Office
Legacy
29 September 2006
288cChange of Particulars
Legacy
28 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2006
AAAnnual Accounts
Legacy
8 October 2005
403aParticulars of Charge Subject to s859A
Legacy
28 September 2005
395Particulars of Mortgage or Charge
Legacy
28 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 September 2005
AAAnnual Accounts
Legacy
26 August 2005
363aAnnual Return
Legacy
12 August 2005
403aParticulars of Charge Subject to s859A
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Resolution
17 March 2005
RESOLUTIONSResolutions
Resolution
17 March 2005
RESOLUTIONSResolutions
Resolution
17 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 March 2005
AAAnnual Accounts
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
9 November 2004
325325
Legacy
9 November 2004
353353
Legacy
23 September 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
287Change of Registered Office
Legacy
3 February 2004
88(2)R88(2)R
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Resolution
15 September 2003
RESOLUTIONSResolutions
Legacy
15 September 2003
123Notice of Increase in Nominal Capital
Legacy
5 September 2003
88(2)R88(2)R
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
287Change of Registered Office
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
23 September 2002
403aParticulars of Charge Subject to s859A
Legacy
18 September 2002
363aAnnual Return
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Legacy
23 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Legacy
3 September 2001
288cChange of Particulars
Legacy
3 September 2001
363aAnnual Return
Legacy
16 January 2001
288cChange of Particulars
Legacy
28 November 2000
363aAnnual Return
Legacy
28 November 2000
288cChange of Particulars
Legacy
21 September 2000
288cChange of Particulars
Legacy
21 September 2000
288cChange of Particulars
Legacy
21 September 2000
288cChange of Particulars
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Legacy
14 December 1999
287Change of Registered Office
Legacy
11 November 1999
287Change of Registered Office
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 April 1999
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
27 October 1997
AAAnnual Accounts
Legacy
10 September 1997
363sAnnual Return (shuttle)
Legacy
26 June 1997
288bResignation of Director or Secretary
Legacy
26 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
31 October 1996
AAAnnual Accounts
Legacy
29 October 1996
363sAnnual Return (shuttle)
Legacy
2 April 1996
403aParticulars of Charge Subject to s859A
Legacy
3 November 1995
403aParticulars of Charge Subject to s859A
Legacy
3 November 1995
403aParticulars of Charge Subject to s859A
Legacy
19 September 1995
363sAnnual Return (shuttle)
Legacy
8 August 1995
395Particulars of Mortgage or Charge
Legacy
8 August 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
30 June 1995
AAAnnual Accounts
Accounts With Accounts Type Full Group
9 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 October 1994
363sAnnual Return (shuttle)
Legacy
9 March 1994
288288
Legacy
4 March 1994
288288
Legacy
9 December 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
10 November 1993
AAAnnual Accounts
Legacy
17 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Legacy
9 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 March 1992
AAAnnual Accounts
Legacy
14 November 1991
363b363b
Accounts With Accounts Type Full Group
1 May 1991
AAAnnual Accounts
Legacy
22 April 1991
363363
Accounts With Accounts Type Full Group
6 April 1990
AAAnnual Accounts
Legacy
4 April 1990
363363
Legacy
18 January 1990
395Particulars of Mortgage or Charge
Legacy
9 June 1989
288288
Legacy
3 May 1989
403aParticulars of Charge Subject to s859A
Legacy
3 May 1989
403aParticulars of Charge Subject to s859A
Legacy
3 May 1989
403aParticulars of Charge Subject to s859A
Legacy
3 May 1989
403aParticulars of Charge Subject to s859A
Legacy
3 May 1989
403aParticulars of Charge Subject to s859A
Legacy
3 May 1989
403aParticulars of Charge Subject to s859A
Legacy
3 May 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
6 April 1989
AAAnnual Accounts
Legacy
27 June 1988
363363
Legacy
27 June 1988
363363
Accounts With Accounts Type Full Group
27 June 1988
AAAnnual Accounts
Legacy
9 June 1988
395Particulars of Mortgage or Charge
Legacy
21 August 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
6 January 1987
AAAnnual Accounts
Legacy
6 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
24 June 1965
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
8 November 1961
MISCMISC