Background WavePink WaveYellow Wave

DEEPDOCK LIMITED (02150068)

DEEPDOCK LIMITED (02150068) is an active UK company. incorporated on 24 July 1987. with registered office in Holyhead. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. DEEPDOCK LIMITED has been registered for 38 years. Current directors include VAN FRAASSEN, Cornelia, WILSON, James Maxwell.

Company Number
02150068
Status
active
Type
ltd
Incorporated
24 July 1987
Age
38 years
Address
Bwthyn Y Mor, Holyhead, LL65 4HD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
VAN FRAASSEN, Cornelia, WILSON, James Maxwell
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEEPDOCK LIMITED

DEEPDOCK LIMITED is an active company incorporated on 24 July 1987 with the registered office located in Holyhead. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. DEEPDOCK LIMITED was registered 38 years ago.(SIC: 03110)

Status

active

Active since 38 years ago

Company No

02150068

LTD Company

Age

38 Years

Incorporated 24 July 1987

Size

N/A

Accounts

ARD: 30/4

Up to Date

24 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 29 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Bwthyn Y Mor Llanfaethlu Holyhead, LL65 4HD,

Timeline

15 key events • 1987 - 2019

Funding Officers Ownership
Company Founded
Jul 87
Director Joined
Dec 13
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Secured
May 15
Loan Secured
May 15
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
Jan 19
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

VAN FRAASSEN, Cornelia

Active
Bwthyn Y Mor, HolyheadLL65 4HD
Born October 1964
Director
Appointed 15 Aug 2017

WILSON, James Maxwell

Active
Bwthyn Y Mor, HolyheadLL65 4HD
Born May 1967
Director
Appointed 15 Aug 2017

PRITCHARD, Timothy Charles

Resigned
Cilvan, PenmaenmawrLL34 6EY
Secretary
Appointed N/A
Resigned 03 Nov 2005

PRIORY NOMINEES LIMITED

Resigned
Abbots Quay, BirkenheadCH41 5LH
Corporate secretary
Appointed 03 Nov 2005
Resigned 17 Jul 2012

VERWIJS, Abraham Charles

Resigned
Postweg 30, Kapelle4421 PA
Born June 1963
Director
Appointed 01 Nov 2013
Resigned 15 Aug 2017

VERWIJS, Willem Abraham

Resigned
2930, BrasschaatFOREIGN
Born April 1953
Director
Appointed N/A
Resigned 15 Aug 2017

WILSON, Andrew John Fulton

Resigned
Bwthyn Y Mor, HolyheadLL65 4HD
Born September 1939
Director
Appointed N/A
Resigned 15 Aug 2017

WOOD, Geoffrey Lionel Nicholas

Resigned
Ty Colbi, HolyheadLL65 4EU
Born February 1937
Director
Appointed N/A
Resigned 25 Nov 1996

WOOD, Graham William Alexander

Resigned
Ty Colbi, HolyheadLL65 4EU
Born August 1970
Director
Appointed 25 Jun 2007
Resigned 15 Aug 2017
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
9 November 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
9 November 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
23 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Termination Secretary Company With Name
5 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Small
12 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
5 January 2010
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Small
4 March 2009
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Small
1 February 2008
AAAnnual Accounts
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Small
3 March 2007
AAAnnual Accounts
Legacy
12 January 2007
395Particulars of Mortgage or Charge
Legacy
12 January 2007
395Particulars of Mortgage or Charge
Legacy
25 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
287Change of Registered Office
Legacy
7 November 2005
88(2)R88(2)R
Legacy
4 October 2005
287Change of Registered Office
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
27 August 2004
395Particulars of Mortgage or Charge
Legacy
27 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 August 2004
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 January 2002
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 2000
AAAnnual Accounts
Legacy
12 August 2000
395Particulars of Mortgage or Charge
Legacy
14 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2000
AAAnnual Accounts
Legacy
28 April 1999
287Change of Registered Office
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Legacy
1 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1997
AAAnnual Accounts
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
16 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1996
AAAnnual Accounts
Accounts With Accounts Type Small
30 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1994
AAAnnual Accounts
Legacy
4 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
26 August 1992
287Change of Registered Office
Legacy
21 April 1992
288288
Legacy
21 April 1992
363b363b
Legacy
23 March 1992
288288
Legacy
14 October 1991
288288
Accounts With Accounts Type Dormant
1 June 1991
AAAnnual Accounts
Legacy
1 June 1991
363aAnnual Return
Legacy
21 February 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
14 December 1990
AAAnnual Accounts
Legacy
14 December 1990
363363
Accounts With Accounts Type Dormant
2 August 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 August 1989
AAAnnual Accounts
Resolution
2 August 1989
RESOLUTIONSResolutions
Legacy
6 July 1989
363363
Legacy
6 July 1989
363363
Memorandum Articles
4 March 1988
MEM/ARTSMEM/ARTS
Legacy
20 January 1988
123Notice of Increase in Nominal Capital
Resolution
20 January 1988
RESOLUTIONSResolutions
Legacy
16 December 1987
287Change of Registered Office
Resolution
16 December 1987
RESOLUTIONSResolutions
Legacy
16 December 1987
288288
Legacy
16 December 1987
224224
Legacy
2 September 1987
287Change of Registered Office
Legacy
2 September 1987
288288
Incorporation Company
24 July 1987
NEWINCIncorporation