Background WavePink WaveYellow Wave

L.H.D. MARINE SUPPLIES LIMITED (00953431)

L.H.D. MARINE SUPPLIES LIMITED (00953431) is an active UK company. incorporated on 5 May 1969. with registered office in Great Yarmouth. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. L.H.D. MARINE SUPPLIES LIMITED has been registered for 56 years. Current directors include CROSSAN, Andrew, SPENCE, Brian, SPENCE, Charles Gary.

Company Number
00953431
Status
active
Type
ltd
Incorporated
5 May 1969
Age
56 years
Address
Sixty Six, Great Yarmouth, NR30 1HE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CROSSAN, Andrew, SPENCE, Brian, SPENCE, Charles Gary
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L.H.D. MARINE SUPPLIES LIMITED

L.H.D. MARINE SUPPLIES LIMITED is an active company incorporated on 5 May 1969 with the registered office located in Great Yarmouth. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. L.H.D. MARINE SUPPLIES LIMITED was registered 56 years ago.(SIC: 96090)

Status

active

Active since 56 years ago

Company No

00953431

LTD Company

Age

56 Years

Incorporated 5 May 1969

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

L.H.D. NET MENDING LIMITED
From: 5 May 1969To: 27 September 1996
Contact
Address

Sixty Six North Quay Great Yarmouth, NR30 1HE,

Previous Addresses

C/O Lovewell Blake Excelsior House 9 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD
From: 20 December 2013To: 9 January 2024
89 Bridge Road Oulton Broad Lowestoft Suffolk NR32 3LN
From: 5 May 1969To: 20 December 2013
Timeline

8 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Left
May 12
Funding Round
Feb 13
Funding Round
Feb 13
Director Joined
Oct 13
Director Joined
Oct 15
Director Left
May 20
Director Left
Jun 25
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

SCOLLAY, John Magnus

Active
Holmsgarth, ShetlandZE1 0PW
Secretary
Appointed 01 Jun 2025

CROSSAN, Andrew

Active
Alexandra Buildings, LerwickZE1 0LL
Born June 1975
Director
Appointed 01 Oct 2015

SPENCE, Brian

Active
Troubleton, Wester QuarffZE2 9EZ
Born March 1969
Director
Appointed 01 Oct 2006

SPENCE, Charles Gary

Active
Quoys Road, ShetlandZE1 0WH
Born March 1969
Director
Appointed 01 Oct 2013

FULTON, Frederick William

Resigned
42 Murrayston, LerwickZE1 0RE
Secretary
Appointed 01 Dec 1994
Resigned 30 Sept 1997

HENDERSON, Hazel Jane

Resigned
South Strand, ShetlandZE2 9SF
Secretary
Appointed 01 Oct 1997
Resigned 30 May 2025

ROBERTSON, Linda

Resigned
2a Scotts Hall Court, LerwickZE1 0AB
Secretary
Appointed N/A
Resigned 01 Dec 1994

DAVIDSON, James Tait

Resigned
9 Westerloch Crescent, LerwickZE1 0RP
Born March 1942
Director
Appointed N/A
Resigned 30 Sept 2004

FULTON, Frederick William

Resigned
42 Murrayston, LerwickZE1 0RE
Born June 1944
Director
Appointed N/A
Resigned 30 Sept 1997

HENDERSON, Hazel Jane

Resigned
South Strand, GottZE2 9SF
Born April 1959
Director
Appointed 01 Oct 2009
Resigned 30 May 2025

JACKSON, Peter

Resigned
Ivy Cottage, Bury St EdmundsIP30 0JA
Born May 1927
Director
Appointed N/A
Resigned 10 May 2002

JAMIESON, James John

Resigned
Avena, ShetlandZE2 9HW
Born May 1951
Director
Appointed N/A
Resigned 07 May 2012

ROBERTSON, Duncan

Resigned
11 Leog Lane, LerwickZE1 0AH
Born November 1930
Director
Appointed N/A
Resigned 20 Nov 1991

SHEARER, Magnus John

Resigned
36 West Baila, LerwickZE1 0SG
Born August 1951
Director
Appointed 01 Oct 1991
Resigned 12 Aug 2004

SIMPSON, Richard Harald

Resigned
9 Quay View Business Park, LowestoftNR32 2HD
Born January 1956
Director
Appointed N/A
Resigned 30 Apr 2020

SMITH, Wills Martin

Resigned
15 Kantersted Road, LerwickZE1 0RH
Born May 1948
Director
Appointed N/A
Resigned 30 Apr 2007

Persons with significant control

1

Lhd Ltd

Active
Holmsgarth, LerwickZE1 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Small
23 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2025
AAAnnual Accounts
Accounts With Accounts Type Small
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Small
19 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Accounts With Accounts Type Medium
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2014
AR01AR01
Accounts With Accounts Type Medium
10 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Capital Allotment Shares
7 February 2013
SH01Allotment of Shares
Capital Allotment Shares
7 February 2013
SH01Allotment of Shares
Accounts With Accounts Type Medium
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Accounts With Accounts Type Small
17 January 2012
AAAnnual Accounts
Legacy
27 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Accounts With Accounts Type Full
9 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Legacy
26 June 2009
363aAnnual Return
Legacy
26 June 2009
288cChange of Particulars
Accounts With Accounts Type Medium
2 April 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Medium
15 February 2008
AAAnnual Accounts
Legacy
20 September 2007
288cChange of Particulars
Legacy
24 August 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
363aAnnual Return
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
88(3)88(3)
Legacy
25 April 2007
88(2)R88(2)R
Legacy
25 April 2007
123Notice of Increase in Nominal Capital
Resolution
25 April 2007
RESOLUTIONSResolutions
Resolution
25 April 2007
RESOLUTIONSResolutions
Legacy
19 April 2007
123Notice of Increase in Nominal Capital
Resolution
19 April 2007
RESOLUTIONSResolutions
Resolution
19 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
19 March 2007
AAAnnual Accounts
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 2006
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 2005
AAAnnual Accounts
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 2003
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
29 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2002
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2000
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1998
AAAnnual Accounts
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Resolution
31 May 1997
RESOLUTIONSResolutions
Resolution
31 May 1997
RESOLUTIONSResolutions
Legacy
30 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 1997
AAAnnual Accounts
Certificate Change Of Name Company
26 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1996
AAAnnual Accounts
Legacy
11 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 December 1994
288288
Legacy
23 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1994
AAAnnual Accounts
Legacy
21 February 1994
287Change of Registered Office
Legacy
10 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1993
AAAnnual Accounts
Legacy
9 December 1992
88(2)R88(2)R
Legacy
9 December 1992
123Notice of Increase in Nominal Capital
Resolution
9 December 1992
RESOLUTIONSResolutions
Resolution
9 December 1992
RESOLUTIONSResolutions
Legacy
7 May 1992
363b363b
Accounts With Accounts Type Full
26 February 1992
AAAnnual Accounts
Legacy
2 December 1991
288288
Legacy
10 October 1991
288288
Accounts With Accounts Type Full
1 October 1991
AAAnnual Accounts
Legacy
22 May 1991
363b363b
Legacy
7 June 1990
363363
Accounts With Accounts Type Small
17 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 1989
AAAnnual Accounts
Legacy
9 August 1989
288288
Legacy
9 August 1989
363363
Legacy
2 June 1989
395Particulars of Mortgage or Charge
Legacy
5 April 1989
288288
Legacy
5 April 1989
288288
Accounts With Accounts Type Full
17 May 1988
AAAnnual Accounts
Legacy
17 May 1988
363363
Legacy
20 July 1987
363363
Accounts With Accounts Type Full
19 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 May 1986
AAAnnual Accounts
Legacy
16 May 1986
363363