Background WavePink WaveYellow Wave

MANOR MARINE UK LIMITED (02590501)

MANOR MARINE UK LIMITED (02590501) is an active UK company. incorporated on 11 March 1991. with registered office in Portland. The company operates in the Manufacturing sector, engaged in building of ships and floating structures and 1 other business activities. MANOR MARINE UK LIMITED has been registered for 35 years. Current directors include COOPER, Mark Ian, CRIPPS, Robert Michael, O'NEILL, Thomas Edward.

Company Number
02590501
Status
active
Type
ltd
Incorporated
11 March 1991
Age
35 years
Address
Manor Offices Portland Port Business Centre, Portland, DT5 1PB
Industry Sector
Manufacturing
Business Activity
Building of ships and floating structures
Directors
COOPER, Mark Ian, CRIPPS, Robert Michael, O'NEILL, Thomas Edward
SIC Codes
30110, 43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR MARINE UK LIMITED

MANOR MARINE UK LIMITED is an active company incorporated on 11 March 1991 with the registered office located in Portland. The company operates in the Manufacturing sector, specifically engaged in building of ships and floating structures and 1 other business activity. MANOR MARINE UK LIMITED was registered 35 years ago.(SIC: 30110, 43210)

Status

active

Active since 35 years ago

Company No

02590501

LTD Company

Age

35 Years

Incorporated 11 March 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

MPI SERVICES (UK) LIMITED
From: 3 May 1991To: 19 October 2015
ISSUEWATCH LIMITED
From: 11 March 1991To: 3 May 1991
Contact
Address

Manor Offices Portland Port Business Centre Castletown Portland, DT5 1PB,

Previous Addresses

Manor Offices Building 614 Portland Port, Castletown Portland Dorset DT5 1PB United Kingdom
From: 30 September 2019To: 1 October 2019
Unity Chambers 34 High East Street Dorchester Dorset, DT1 1HA
From: 11 March 1991To: 30 September 2019
Timeline

65 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Mar 91
Director Left
Dec 09
Director Left
Dec 09
Capital Reduction
Jan 10
Share Buyback
Jan 10
Share Buyback
Jun 10
Capital Reduction
Jun 10
Capital Reduction
Sept 10
Share Buyback
Sept 10
Capital Reduction
Dec 10
Share Buyback
Dec 10
Capital Reduction
Mar 11
Share Buyback
Mar 11
Capital Reduction
Jun 11
Share Buyback
Jun 11
Share Buyback
Sept 11
Capital Reduction
Oct 11
Capital Reduction
Dec 11
Share Buyback
Dec 11
Capital Reduction
Mar 12
Share Buyback
Mar 12
Capital Reduction
Jun 12
Share Buyback
Jun 12
Capital Reduction
Sept 12
Share Buyback
Sept 12
Capital Reduction
Dec 12
Share Buyback
Dec 12
Capital Reduction
Mar 13
Share Buyback
Mar 13
Capital Reduction
Jun 13
Share Buyback
Jun 13
Loan Cleared
Aug 15
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Loan Cleared
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Director Left
Sept 19
Loan Secured
Sept 19
Loan Secured
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Joined
Jan 22
Director Joined
Nov 23
Director Left
Jan 24
Loan Cleared
Jul 24
Owner Exit
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Dec 24
28
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

COOPER, Mark Ian

Active
Portland Port Business Centre, PortlandDT5 1PB
Born April 1964
Director
Appointed 16 Aug 2024

CRIPPS, Robert Michael

Active
Portland Port Business Centre, PortlandDT5 1PB
Born September 1953
Director
Appointed 16 Aug 2024

O'NEILL, Thomas Edward

Active
Portland Port Business Centre, PortlandDT5 1PB
Born July 1988
Director
Appointed 16 Oct 2024

CHAPMAN, Kerry Suzanne

Resigned
11 Kirtleton Avenue, WeymouthDT4 7PS
Secretary
Appointed 05 Apr 1991
Resigned 16 Dec 2009

TYE, Sonia

Resigned
Portland Port Business Centre, PortlandDT5 1PB
Secretary
Appointed 16 Dec 2009
Resigned 11 Dec 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Mar 1991
Resigned 05 Apr 1991

BRIAR, Eric William

Resigned
Portland Port Business Centre, PortlandDT5 1PB
Born January 1966
Director
Appointed 11 Dec 2017
Resigned 16 Aug 2024

CHAPMAN, Gary

Resigned
11 Kirtleton Avenue, WeymouthDT4 7PS
Born September 1943
Director
Appointed 05 Apr 1991
Resigned 16 Dec 2009

CHAPMAN, Kerry Suzanne

Resigned
11 Kirtleton Avenue, WeymouthDT4 7PS
Born September 1946
Director
Appointed 16 May 1991
Resigned 16 Dec 2009

COOPER, Leif Nickolas

Resigned
Portland Port Business Centre, PortlandDT5 1PB
Born March 1972
Director
Appointed 02 Oct 2021
Resigned 16 Aug 2024

CULLANEY, Austin Martin

Resigned
Portland Port Business Centre, PortlandDT5 1PB
Born May 1964
Director
Appointed 02 Oct 2021
Resigned 15 Jan 2024

FLEMING, Douglas Weir

Resigned
Portland Port Business Centre, PortlandDT5 1PB
Born April 1970
Director
Appointed 24 Nov 2023
Resigned 16 Aug 2024

HAMILTON, Billy

Resigned
Portland Port Business Centre, PortlandDT5 1PB
Born May 1979
Director
Appointed 02 Oct 2021
Resigned 16 Aug 2024

HEITON, John Miller

Resigned
Yarmouth Business Park, Great YarmouthNR31 0ER
Born October 1976
Director
Appointed 18 Jan 2022
Resigned 16 Aug 2024

MEAD, Tobias John

Resigned
Portland Port Business Centre, PortlandDT5 1PB
Born August 1970
Director
Appointed 11 Dec 2017
Resigned 16 Aug 2024

TYE, John

Resigned
Possum House, PorteshamDT3 4HG
Born March 1955
Director
Appointed 05 Apr 1991
Resigned 13 Sept 2019

TYE, Sonia

Resigned
Possum House, PorteshamDT3 4HG
Born April 1959
Director
Appointed 16 May 1991
Resigned 11 Dec 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Mar 1991
Resigned 05 Apr 1991

Persons with significant control

4

1 Active
3 Ceased
Bournemouth Road, EastleighSO53 3AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2024
34 High East Street, DorchesterDT1 1HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2017
Ceased 16 Aug 2024

Mr John Tye

Ceased
Castletown, PortlandDT5 1PB
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2017

Mrs Sonia Tye

Ceased
Castletown, PortlandDT5 1PB
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

186

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Memorandum Articles
5 October 2024
MAMA
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2024
AAAnnual Accounts
Legacy
23 September 2024
PARENT_ACCPARENT_ACC
Legacy
23 September 2024
GUARANTEE2GUARANTEE2
Legacy
23 September 2024
AGREEMENT2AGREEMENT2
Resolution
23 August 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2024
AAAnnual Accounts
Legacy
19 January 2024
PARENT_ACCPARENT_ACC
Legacy
19 January 2024
AGREEMENT2AGREEMENT2
Legacy
19 January 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
21 January 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
21 January 2022
MR05Certification of Charge
Accounts With Accounts Type Small
13 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
27 May 2021
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
4 May 2021
AD03Change of Location of Company Records
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Change Sail Address Company With New Address
16 November 2020
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Part
21 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
21 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Memorandum Articles
9 October 2019
MAMA
Resolution
9 October 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 December 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
22 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Accounts With Accounts Type Small
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Certificate Change Of Name Company
19 October 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 October 2015
RESOLUTIONSResolutions
Change Of Name Notice
4 October 2015
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
4 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 July 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
22 June 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Capital Cancellation Shares
18 June 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 June 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Capital Cancellation Shares
19 March 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 March 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 December 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 December 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 September 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 September 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 June 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 June 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 March 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 March 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Capital Cancellation Shares
16 December 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 December 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 October 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 September 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 June 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 June 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Capital Cancellation Shares
11 March 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 March 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Capital Cancellation Shares
10 December 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 December 2010
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 September 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 September 2010
SH03Return of Purchase of Own Shares
Miscellaneous
18 August 2010
MISCMISC
Capital Cancellation Shares
21 June 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 June 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
8 June 2010
AAAnnual Accounts
Legacy
17 March 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Resolution
20 January 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
12 January 2010
AA01Change of Accounting Reference Date
Capital Cancellation Shares
8 January 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 January 2010
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name
31 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
31 December 2009
TM02Termination of Secretary
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Legacy
20 November 2009
MG01MG01
Accounts With Accounts Type Small
1 July 2009
AAAnnual Accounts
Memorandum Articles
8 May 2009
MEM/ARTSMEM/ARTS
Resolution
8 May 2009
RESOLUTIONSResolutions
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Small
22 July 2008
AAAnnual Accounts
Legacy
29 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 2007
AAAnnual Accounts
Legacy
19 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
2 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 July 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2000
AAAnnual Accounts
Legacy
23 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1999
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Legacy
18 March 1998
363sAnnual Return (shuttle)
Legacy
29 September 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 May 1997
AAAnnual Accounts
Legacy
17 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1996
AAAnnual Accounts
Legacy
26 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 1995
AAAnnual Accounts
Auditors Resignation Company
5 May 1995
AUDAUD
Legacy
9 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
23 June 1994
AAAnnual Accounts
Legacy
14 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1993
AAAnnual Accounts
Legacy
29 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1992
AAAnnual Accounts
Legacy
27 March 1992
363sAnnual Return (shuttle)
Legacy
31 October 1991
224224
Legacy
28 May 1991
288288
Legacy
28 May 1991
288288
Legacy
28 May 1991
88(2)R88(2)R
Memorandum Articles
16 May 1991
MEM/ARTSMEM/ARTS
Legacy
9 May 1991
287Change of Registered Office
Legacy
9 May 1991
288288
Legacy
9 May 1991
288288
Legacy
9 May 1991
288288
Resolution
8 May 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 May 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 March 1991
NEWINCIncorporation