Background WavePink WaveYellow Wave

INTERNATIONAL MARINE SPECIALISTS LIMITED (02848407)

INTERNATIONAL MARINE SPECIALISTS LIMITED (02848407) is an active UK company. incorporated on 26 August 1993. with registered office in Hazel Grove. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. INTERNATIONAL MARINE SPECIALISTS LIMITED has been registered for 32 years. Current directors include PAGE, John David.

Company Number
02848407
Status
active
Type
ltd
Incorporated
26 August 1993
Age
32 years
Address
Universal House, Bramhall Moor Technology Park, Hazel Grove, SK7 5BW
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
PAGE, John David
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL MARINE SPECIALISTS LIMITED

INTERNATIONAL MARINE SPECIALISTS LIMITED is an active company incorporated on 26 August 1993 with the registered office located in Hazel Grove. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. INTERNATIONAL MARINE SPECIALISTS LIMITED was registered 32 years ago.(SIC: 65120)

Status

active

Active since 32 years ago

Company No

02848407

LTD Company

Age

32 Years

Incorporated 26 August 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 30 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

INSURANCE MARKET SERVICES LIMITED
From: 15 October 1993To: 12 July 2019
TYPEPROOF SERVICES LIMITED
From: 26 August 1993To: 15 October 1993
Contact
Address

Universal House, Bramhall Moor Technology Park Pepper Road Hazel Grove, SK7 5BW,

Previous Addresses

Fairacres House Fairacres Road High Lane Stockport SK6 8JQ England
From: 10 October 2016To: 10 June 2024
320 London Road Hazel Grove Stockport Cheshire SK7 4RF
From: 8 December 2009To: 10 October 2016
Maine House Adlington Park London Road Adlington Cheshire SK10 4PZ
From: 26 August 1993To: 8 December 2009
Timeline

36 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Aug 93
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Oct 14
Loan Cleared
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Loan Secured
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Owner Exit
Jan 20
Loan Secured
Feb 21
Owner Exit
Jul 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Jul 23
Loan Cleared
Jul 23
Loan Secured
Apr 24
Director Joined
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Aug 25
Director Left
Mar 26
Director Left
Apr 26
0
Funding
22
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

PEEL, Alistair Charles

Active
LondonEC3N 2LS
Secretary
Appointed 31 Jul 2025

PAGE, John David

Active
Pepper Road, Hazel GroveSK7 5BW
Born March 1966
Director
Appointed 11 Feb 2019

BRADSHAW, Janet

Resigned
Aspen Way, StockportSK6 8EZ
Secretary
Appointed 07 Apr 2009
Resigned 11 Feb 2019

DUBUS, Michael John

Resigned
Fernhurst Sly Corner, Great MissendenHP16 9LD
Secretary
Appointed 17 Sept 1993
Resigned 07 Apr 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Aug 1993
Resigned 17 Sept 1993

ABBOTT, David Ian

Resigned
London Road, StockportSK7 4RF
Born July 1959
Director
Appointed 22 Jul 2013
Resigned 10 Oct 2014

BAGSHAW, Robert John

Resigned
Bridge House, CobhamDA12 3AX
Born January 1961
Director
Appointed 24 May 1995
Resigned 31 Aug 1999

BLAND, Simon Christopher

Resigned
Pepper Road, Hazel GroveSK7 5BW
Born December 1966
Director
Appointed 11 Feb 2019
Resigned 18 Mar 2026

BRAMWELL, Iain Duncan

Resigned
72 Clumber Road, StockportSK12 1NW
Born July 1964
Director
Appointed 07 Apr 2009
Resigned 11 Feb 2019

COSTER, Marc

Resigned
Bramhall Moor Technology Park, StockportSK7 5BW
Born June 1978
Director
Appointed 04 Mar 2025
Resigned 28 Feb 2026

DUBUS, Michael John

Resigned
Fernhurst Sly Corner, Great MissendenHP16 9LD
Born December 1939
Director
Appointed 17 Sept 1993
Resigned 07 Apr 2009

GILBART-SMITH, Oliver Denham

Resigned
3 Heritage Court, OlneyMK46 5FW
Born May 1947
Director
Appointed 17 Sept 1993
Resigned 07 Apr 2009

HUGHES, Richard

Resigned
Clay Lane, HenleyIP6 0SJ
Born July 1966
Director
Appointed 27 Oct 2010
Resigned 11 Feb 2019

PAGE, John David

Resigned
Fairacres Road, StockportSK6 8JQ
Born December 1966
Director
Appointed 11 Feb 2019
Resigned 11 Feb 2019

POWELL, Eliot James

Resigned
LondonEC3N 2LS
Born June 1971
Director
Appointed 20 Dec 2024
Resigned 31 Jul 2025

RILEY, David Jason

Resigned
Fairacres Road, StockportSK6 8JQ
Born April 1973
Director
Appointed 22 Jul 2013
Resigned 11 Feb 2019

ROGERS, Mark Jonathan

Resigned
Fairacres Road, StockportSK6 8JQ
Born February 1973
Director
Appointed 22 Jul 2013
Resigned 11 Feb 2019

RYAN, Ray Paul

Resigned
Hawthorn Avenue, TimperleyWA15 6TN
Born January 1973
Director
Appointed 27 Oct 2010
Resigned 11 Feb 2019

SEED, Craig Arthur

Resigned
Pepper Road, Hazel GroveSK7 5BW
Born September 1970
Director
Appointed 11 Feb 2019
Resigned 04 Mar 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Aug 1993
Resigned 17 Sept 1993

Persons with significant control

6

1 Active
5 Ceased
Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2019

Thurstone Ltd

Ceased
Fairacres Road, StockportSK6 8JQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jan 2019
Ceased 20 Dec 2019

Mr David Jason Riley

Ceased
Fairacres Road, StockportSK6 8JQ
Born April 1971

Nature of Control

Significant influence or control
Notified 22 Jul 2016
Ceased 31 Jan 2019

Mr Mark Jonathan Rogers

Ceased
Fairacres Road, StockportSK6 8JQ
Born February 1973

Nature of Control

Significant influence or control
Notified 22 Jul 2016
Ceased 31 Jan 2019

Mr Iain Duncan Bramwell

Ceased
Fairacres Road, StockportSK6 8JQ
Born July 1964

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 31 Jan 2019

Thurstone Ltd

Ceased
Fairacres Road, StockportSK6 8JQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

165

Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2025
AAAnnual Accounts
Legacy
30 October 2025
PARENT_ACCPARENT_ACC
Legacy
30 October 2025
AGREEMENT2AGREEMENT2
Legacy
30 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 August 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
6 August 2024
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 July 2023
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
10 December 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Resolution
23 March 2021
RESOLUTIONSResolutions
Memorandum Articles
18 March 2021
MAMA
Memorandum Articles
18 March 2021
MAMA
Capital Name Of Class Of Shares
18 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 March 2021
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Resolution
12 July 2019
RESOLUTIONSResolutions
Change Of Name Notice
12 July 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Resolution
20 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 January 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
24 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Confirmation Statement
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2012
AAAnnual Accounts
Legacy
10 April 2012
MG02MG02
Legacy
18 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 December 2009
AD01Change of Registered Office Address
Legacy
22 September 2009
363aAnnual Return
Legacy
22 September 2009
353353
Accounts With Accounts Type Total Exemption Small
13 September 2009
AAAnnual Accounts
Legacy
16 May 2009
287Change of Registered Office
Legacy
2 May 2009
287Change of Registered Office
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
11 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
9 December 2008
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 September 2007
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Legacy
6 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 November 2006
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Legacy
14 November 2005
363aAnnual Return
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
7 June 2005
287Change of Registered Office
Legacy
29 November 2004
287Change of Registered Office
Legacy
16 September 2004
363aAnnual Return
Accounts With Accounts Type Full
4 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Legacy
12 September 2003
363aAnnual Return
Legacy
5 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2002
AAAnnual Accounts
Memorandum Articles
20 June 2002
MEM/ARTSMEM/ARTS
Resolution
20 June 2002
RESOLUTIONSResolutions
Resolution
6 November 2001
RESOLUTIONSResolutions
Resolution
6 November 2001
RESOLUTIONSResolutions
Resolution
6 November 2001
RESOLUTIONSResolutions
Legacy
6 November 2001
88(2)R88(2)R
Legacy
25 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
5 June 2000
287Change of Registered Office
Legacy
25 May 2000
287Change of Registered Office
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
363aAnnual Return
Legacy
25 May 1999
287Change of Registered Office
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
11 September 1997
363sAnnual Return (shuttle)
Legacy
13 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1996
AAAnnual Accounts
Resolution
3 July 1996
RESOLUTIONSResolutions
Legacy
3 July 1996
88(2)R88(2)R
Legacy
31 August 1995
363sAnnual Return (shuttle)
Memorandum Articles
13 July 1995
MEM/ARTSMEM/ARTS
Resolution
13 July 1995
RESOLUTIONSResolutions
Resolution
13 July 1995
RESOLUTIONSResolutions
Resolution
13 July 1995
RESOLUTIONSResolutions
Legacy
13 July 1995
88(2)R88(2)R
Legacy
13 July 1995
123Notice of Increase in Nominal Capital
Legacy
3 July 1995
288288
Accounts With Accounts Type Small
29 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 September 1994
363sAnnual Return (shuttle)
Legacy
16 November 1993
224224
Memorandum Articles
27 October 1993
MEM/ARTSMEM/ARTS
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
287Change of Registered Office
Certificate Change Of Name Company
14 October 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 August 1993
NEWINCIncorporation