Background WavePink WaveYellow Wave

THE MARY ROSE ARCHAEOLOGICAL SERVICES LTD (03131273)

THE MARY ROSE ARCHAEOLOGICAL SERVICES LTD (03131273) is an active UK company. incorporated on 27 November 1995. with registered office in Portsmouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. THE MARY ROSE ARCHAEOLOGICAL SERVICES LTD has been registered for 30 years. Current directors include JONES, Dominic Edward, SCHOFIELD, Eleanor Josephine, Dr.

Company Number
03131273
Status
active
Type
ltd
Incorporated
27 November 1995
Age
30 years
Address
1/10 College Road, Portsmouth, PO1 3LX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
JONES, Dominic Edward, SCHOFIELD, Eleanor Josephine, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MARY ROSE ARCHAEOLOGICAL SERVICES LTD

THE MARY ROSE ARCHAEOLOGICAL SERVICES LTD is an active company incorporated on 27 November 1995 with the registered office located in Portsmouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. THE MARY ROSE ARCHAEOLOGICAL SERVICES LTD was registered 30 years ago.(SIC: 74909)

Status

active

Active since 30 years ago

Company No

03131273

LTD Company

Age

30 Years

Incorporated 27 November 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

MARY ROSE CONSERVATION SERVICES LIMITED
From: 27 November 1995To: 10 August 1999
Contact
Address

1/10 College Road H M Naval Base Portsmouth, PO1 3LX,

Previous Addresses

College Road H M Naval Base Portsmouth Hampshire PO1 3LX
From: 27 November 1995To: 4 December 2014
Timeline

27 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Oct 11
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Jul 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Oct 15
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Apr 16
Director Left
May 16
Director Left
Nov 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Nov 17
Director Joined
Sept 19
Director Joined
Dec 19
Director Left
Mar 21
Director Joined
Apr 21
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

WRIGHT, Susan Alison

Active
College Road, PortsmouthPO1 3LX
Secretary
Appointed 28 Jun 2013

JONES, Dominic Edward

Active
College Road, PortsmouthPO1 3LX
Born August 1977
Director
Appointed 31 Mar 2021

SCHOFIELD, Eleanor Josephine, Dr

Active
College Road, PortsmouthPO1 3LX
Born March 1980
Director
Appointed 25 Oct 2013

BARRELL, Paul

Resigned
9 Belvedere Street, RydePO33 2JW
Secretary
Appointed 27 Nov 1995
Resigned 30 Sept 1997

HEIGHTON, Martin John

Resigned
Fir Tree Cottage, BristolBS40 6PD
Secretary
Appointed 30 Sept 1997
Resigned 21 Nov 2001

JACKSON, William Lamb Hamilton

Resigned
1 Saint Catherines Way, FarehamPO16 8RL
Secretary
Appointed 14 Aug 2003
Resigned 28 Jun 2013

LANGRISHE, Richard Dingwall

Resigned
The Moorings, AndoverSP11 7QL
Secretary
Appointed 21 Nov 2001
Resigned 14 Aug 2003

BARKER, Charles

Resigned
The Bake House, DeddingtonOX15 0SR
Born October 1944
Director
Appointed 21 Nov 2001
Resigned 31 Dec 2016

BARRELL, Paul

Resigned
9 Belvedere Street, RydePO33 2JW
Born April 1952
Director
Appointed 27 Nov 1995
Resigned 30 Sept 1997

BONSER-WILTON, Helen

Resigned
College Road, PortsmouthPO1 3LX
Born February 1970
Director
Appointed 22 Jan 2016
Resigned 31 Mar 2021

BRANDON, Christopher John

Resigned
10 Whitechapel High Street, LondonE1 8QS
Born September 1950
Director
Appointed 25 Oct 2013
Resigned 01 Apr 2024

BROOKES, John Remfry

Resigned
Lillingstone, LovellMK18 5BB
Born June 1935
Director
Appointed 14 Aug 2003
Resigned 27 Jun 2014

COOKSEY, David James Scott, Sir

Resigned
Advent Venture Partners, LondonSW1E 6LD
Born May 1940
Director
Appointed 15 Oct 1996
Resigned 30 Jun 2001

CUNLIFFE, Barrington Windsor, Professor Sir

Resigned
31 Polstead Road, OxfordOX2 6TW
Born December 1939
Director
Appointed 21 Nov 2001
Resigned 01 Apr 2024

DOBBS, Christopher Timothy Charles

Resigned
College Road, PortsmouthPO1 3LX
Born May 1957
Director
Appointed 23 Jan 2015
Resigned 01 Apr 2024

EATON, Kenneth John, Admiral Sir

Resigned
Laurel Dene, SouthamptonSO32 3LE
Born August 1934
Director
Appointed 21 Nov 2001
Resigned 31 Dec 2006

ELEY, Brendan James

Resigned
4 North Gate Chambers, WinchesterSO23 8BP
Born May 1967
Director
Appointed 15 Feb 2000
Resigned 30 Nov 2000

HEIGHTON, Martin John

Resigned
Fir Tree Cottage, BristolBS40 6PD
Born February 1947
Director
Appointed 08 Jan 1997
Resigned 30 Sept 1997

HILDRED, Alexandra Mary Varley, Dr

Resigned
College Rd, PortsmouthPO1 3LX
Born July 1956
Director
Appointed 21 Jul 2017
Resigned 01 Apr 2024

JONES, Albert Mark

Resigned
14 Inglis Road, SouthseaPO5 1PB
Born August 1955
Director
Appointed 27 Nov 1995
Resigned 01 May 2016

LAPRAIK, Robert Douglas

Resigned
Norton Cottage, ChichesterPO19 5PP
Born October 1949
Director
Appointed 23 Jun 2006
Resigned 04 Oct 2016

LIPPIETT, Richard John, Rear Admiral

Resigned
The Watergate, BoshamPO18 8NH
Born July 1949
Director
Appointed 01 Apr 2003
Resigned 30 Sept 2015

LOWE, Graham Desmond

Resigned
20 Staunton Avenue, Hayling IslandPO11 0EN
Born October 1952
Director
Appointed 16 Apr 1999
Resigned 04 Mar 2004

MCCONNACHIE, Glenn, Dr.

Resigned
96 Lawson Road, SouthseaPO5 1SE
Born December 1967
Director
Appointed 23 Jun 2006
Resigned 21 Sept 2011

MCMURRAY, Henry Campbell

Resigned
Glen Cottage, HavantPO9 2QN
Born June 1941
Director
Appointed 11 Nov 2003
Resigned 22 Jan 2016

PAYTON, Arthur Charles Seymour

Resigned
Home Farm, BridgwaterTA7 0RF
Born August 1946
Director
Appointed 21 Nov 2001
Resigned 31 Mar 2003

PEARSON, David John

Resigned
College Rd, PortsmouthPO1 3LX
Born June 1989
Director
Appointed 21 Jul 2017
Resigned 01 Apr 2024

POLLARD, Alan Mark, Prof

Resigned
South Parks Road, OxfordOX1 3TB
Born July 1954
Director
Appointed 06 Dec 2019
Resigned 01 Apr 2024

STUBBS, Derek, Dr

Resigned
Ruettes Brayes, GuernseyGY4 6XQ
Born December 1962
Director
Appointed 23 Jan 2015
Resigned 17 Dec 2015

SUENSON-TAYLOR, Kirsten Victoria

Resigned
South Newington Mill, South NewingtonOX15 4TE
Born September 1961
Director
Appointed 26 Jul 2019
Resigned 01 Apr 2024

VIMPANY, John Richard

Resigned
8 High Street, FarehamPO14 4AF
Born March 1945
Director
Appointed 27 Nov 1995
Resigned 30 Jun 1996

WILLIAMS, Derek Thomas Donald

Resigned
Martas Plat St Patricks Lane, LissGU33 7HQ
Born July 1932
Director
Appointed 03 Jun 1999
Resigned 19 Jun 2003

Persons with significant control

1

College Road, PortsmouthPO1 3LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
13 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Accounts With Accounts Type Small
23 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Accounts With Accounts Type Small
11 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 November 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
21 July 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Accounts With Accounts Type Small
18 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
9 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 July 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Accounts With Accounts Type Small
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Small
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
19 August 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Small
15 September 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Small
12 October 2007
AAAnnual Accounts
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
15 December 2006
363aAnnual Return
Accounts With Accounts Type Small
7 September 2006
AAAnnual Accounts
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
363aAnnual Return
Accounts With Accounts Type Small
26 October 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
21 September 2003
288bResignation of Director or Secretary
Legacy
21 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 2003
AAAnnual Accounts
Legacy
5 April 2003
288bResignation of Director or Secretary
Legacy
5 April 2003
288aAppointment of Director or Secretary
Legacy
18 December 2002
363sAnnual Return (shuttle)
Legacy
18 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 July 2002
AAAnnual Accounts
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Legacy
1 February 2001
287Change of Registered Office
Legacy
11 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
17 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Certificate Change Of Name Company
9 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
24 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
31 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 1997
AAAnnual Accounts
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
24 December 1996
363sAnnual Return (shuttle)
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
9 July 1996
288288
Legacy
30 November 1995
325325
Legacy
30 November 1995
353353
Legacy
30 November 1995
224224
Incorporation Company
27 November 1995
NEWINCIncorporation