Background WavePink WaveYellow Wave

MARITIME WARRANTIES LTD. (02805224)

MARITIME WARRANTIES LTD. (02805224) is an active UK company. incorporated on 30 March 1993. with registered office in Poole. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MARITIME WARRANTIES LTD. has been registered for 33 years. Current directors include LAWLER, Dean Gary.

Company Number
02805224
Status
active
Type
ltd
Incorporated
30 March 1993
Age
33 years
Address
Sunseeker House, Poole, BH15 1JD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LAWLER, Dean Gary
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARITIME WARRANTIES LTD.

MARITIME WARRANTIES LTD. is an active company incorporated on 30 March 1993 with the registered office located in Poole. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MARITIME WARRANTIES LTD. was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02805224

LTD Company

Age

33 Years

Incorporated 30 March 1993

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 27 August 2025 (8 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

1 day left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

Sunseeker House West Quay Road Poole, BH15 1JD,

Previous Addresses

27 West Quay Road Poole Dorset BH15 1HX
From: 30 March 1993To: 11 July 2013
Timeline

16 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Mar 93
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Sept 13
Director Left
Sept 13
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Jul 17
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

LAWLER, Dean Gary

Active
West Quay Road, PooleBH15 1JD
Born May 1969
Director
Appointed 19 Apr 2024

FACKRELL, Robert William

Resigned
33 Littledown Avenue, BournemouthBH7 7AU
Secretary
Appointed 30 Mar 1993
Resigned 20 Sept 2006

HENNESS, Peter Anthony

Resigned
House In The Wood, WimborneBH21 3DE
Secretary
Appointed 20 Sept 2006
Resigned 28 May 2010

MCGOWAN, Neil

Resigned
West Quay Road, PooleBH15 1HX
Secretary
Appointed 28 May 2010
Resigned 28 Jun 2013

POWELL, Adrian James

Resigned
West Quay Road, PooleBH15 1JD
Secretary
Appointed 28 Jun 2013
Resigned 20 May 2024

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 30 Mar 1993
Resigned 30 Mar 1993

BRAITHWAITE, John

Resigned
3 Bury Road, PooleBH13 7DB
Born May 1948
Director
Appointed N/A
Resigned 20 Sept 2006

BRAITHWAITE, Robert

Resigned
Littledown Avenue, BournemouthBH7 7AU
Born May 1943
Director
Appointed 30 Mar 1993
Resigned 28 May 2010

CROWLEY, Peter Magner

Resigned
West Quay Road, PooleBH15 1JD
Born June 1962
Director
Appointed 28 May 2010
Resigned 27 Aug 2013

HENNESS, Peter Anthony

Resigned
House In The Wood, WimborneBH21 3DE
Born August 1956
Director
Appointed 20 Sept 2006
Resigned 28 May 2010

HUGHES, Neil

Resigned
West Quay Road, PooleBH15 1JD
Born October 1966
Director
Appointed 28 May 2010
Resigned 27 Aug 2013

JACQUIN, Hugues

Resigned
West Quay Road, PooleBH15 1JD
Born February 1971
Director
Appointed 24 Mar 2015
Resigned 21 Jul 2017

MCINTYRE, Alexander Stewart

Resigned
West Quay Road, PooleBH15 1JD
Born March 1956
Director
Appointed 28 May 2010
Resigned 31 Jul 2014

POWELL, Adrian James

Resigned
West Quay Road, PooleBH15 1JD
Born May 1969
Director
Appointed 24 Mar 2015
Resigned 19 Apr 2024

THAKRAR, Sundip

Resigned
West Quay Road, PooleBH15 1JD
Born March 1965
Director
Appointed 19 Aug 2014
Resigned 10 Apr 2015

Persons with significant control

1

West Quay Road, PooleBH15 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 March 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
18 August 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 May 2024
TM02Termination of Secretary
Second Filing Of Director Termination With Name
1 May 2024
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 March 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Change Sail Address Company With Old Address New Address
8 April 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Change Account Reference Date Company Current Extended
7 October 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 July 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
2 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Dormant
25 February 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
28 May 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Second Filing Of Form With Form Type
14 June 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Dormant
14 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 June 2010
TM02Termination of Secretary
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Move Registers To Sail Company
30 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
30 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
15 May 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
30 March 2009
353353
Legacy
24 January 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
30 May 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Legacy
11 January 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
5 June 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 March 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 June 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2004
AAAnnual Accounts
Legacy
6 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 March 2003
AAAnnual Accounts
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 2001
AAAnnual Accounts
Legacy
11 October 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
5 April 2001
AAAnnual Accounts
Legacy
29 March 2001
363sAnnual Return (shuttle)
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 2000
AAAnnual Accounts
Legacy
14 July 1999
225Change of Accounting Reference Date
Legacy
12 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1998
AAAnnual Accounts
Legacy
6 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1998
AAAnnual Accounts
Legacy
8 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 1996
AAAnnual Accounts
Legacy
4 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 1995
AAAnnual Accounts
Legacy
24 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 April 1994
363sAnnual Return (shuttle)
Legacy
17 March 1994
287Change of Registered Office
Resolution
10 February 1994
RESOLUTIONSResolutions
Legacy
13 April 1993
88(2)R88(2)R
Legacy
6 April 1993
224224
Legacy
4 April 1993
288288
Incorporation Company
30 March 1993
NEWINCIncorporation