Background WavePink WaveYellow Wave

PLYMOUTH MARINE LABORATORY (04178503)

PLYMOUTH MARINE LABORATORY (04178503) is an active UK company. incorporated on 13 March 2001. with registered office in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. PLYMOUTH MARINE LABORATORY has been registered for 25 years. Current directors include BELLERBY, Richard Garth James, Professor, BUCKLAND OBE, Nicholas Brian, BUTCHER, Mark James and 8 others.

Company Number
04178503
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 March 2001
Age
25 years
Address
Prospect Place, Plymouth, PL1 3DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BELLERBY, Richard Garth James, Professor, BUCKLAND OBE, Nicholas Brian, BUTCHER, Mark James, CROCKETT, Daniel, GARÇON, Véronique Camille Emilie, Dr, GODEFROY, Nigel John, MACKENZIE, Beverley Anne, Dr, SCHRATZBERGER, Michaela, Dr, SEQUEIRA, Kerin Jean, TIMBERLAKE, Janice Elizabeth, VIRMANI, Jyotika Itee, Dr
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLYMOUTH MARINE LABORATORY

PLYMOUTH MARINE LABORATORY is an active company incorporated on 13 March 2001 with the registered office located in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. PLYMOUTH MARINE LABORATORY was registered 25 years ago.(SIC: 72190)

Status

active

Active since 25 years ago

Company No

04178503

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 13 March 2001

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 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026

Previous Company Names

PLYMOUTH MARINE LABORATORY LIMITED
From: 17 October 2001To: 30 November 2001
PLYMOUTH MARINE PARK LIMITED
From: 13 March 2001To: 17 October 2001
Contact
Address

Prospect Place West Hoe Plymouth, PL1 3DH,

Timeline

44 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Mar 10
Director Left
Mar 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 12
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Jan 13
Director Joined
Jan 14
Director Joined
Aug 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Nov 15
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jan 17
Director Joined
Apr 17
Director Joined
Oct 17
Director Joined
Apr 19
Director Left
Jul 19
Director Left
Nov 19
Director Joined
May 20
Director Joined
Feb 21
Director Left
Aug 21
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
May 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Nov 23
Director Left
Jan 24
Loan Cleared
Feb 24
Director Left
Mar 24
Director Joined
Apr 24
Director Joined
May 24
Director Joined
May 24
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

MOORES, Christopher Clive

Active
Prospect Place, PlymouthPL1 3DH
Secretary
Appointed 04 Jul 2024

BELLERBY, Richard Garth James, Professor

Active
Prospect Place, PlymouthPL1 3DH
Born October 1966
Director
Appointed 20 May 2024

BUCKLAND OBE, Nicholas Brian

Active
Prospect Place, PlymouthPL1 3DH
Born February 1951
Director
Appointed 25 Oct 2017

BUTCHER, Mark James

Active
Prospect Place, PlymouthPL1 3DH
Born April 1988
Director
Appointed 13 May 2020

CROCKETT, Daniel

Active
Prospect Place, PlymouthPL1 3DH
Born July 1981
Director
Appointed 01 Feb 2023

GARÇON, Véronique Camille Emilie, Dr

Active
Prospect Place, PlymouthPL1 3DH
Born May 1956
Director
Appointed 26 Apr 2022

GODEFROY, Nigel John

Active
Prospect Place, PlymouthPL1 3DH
Born November 1964
Director
Appointed 07 Aug 2015

MACKENZIE, Beverley Anne, Dr

Active
Prospect Place, PlymouthPL1 3DH
Born August 1976
Director
Appointed 25 Mar 2019

SCHRATZBERGER, Michaela, Dr

Active
Prospect Place, PlymouthPL1 3DH
Born September 1968
Director
Appointed 22 May 2024

SEQUEIRA, Kerin Jean

Active
Prospect Place, PlymouthPL1 3DH
Born February 1990
Director
Appointed 29 Mar 2024

TIMBERLAKE, Janice Elizabeth

Active
Prospect Place, PlymouthPL1 3DH
Born September 1966
Director
Appointed 08 Nov 2012

VIRMANI, Jyotika Itee, Dr

Active
Prospect Place, PlymouthPL1 3DH
Born February 1970
Director
Appointed 01 Jan 2023

TREMAIN, Beverly Kim

Resigned
57 Redmoor Close, TavistockPL19 0ER
Secretary
Appointed 10 Oct 2001
Resigned 30 Jun 2024

FOOT ANSTEY SARGENT SECRETARIAL LIMITED

Resigned
21 Derrys Cross, PlymouthPL1 2SW
Corporate secretary
Appointed 13 Mar 2001
Resigned 10 Oct 2001

BARNES, Wendy Jacqueline

Resigned
Back Lane, SandbachCW11 2UN
Born March 1957
Director
Appointed 27 Aug 2015
Resigned 31 Dec 2016

BERKELEY, Anthony Fitzhardinge, Lord

Resigned
Orde Hall Street, LondonWC1N 3JW
Born September 1939
Director
Appointed 05 Aug 2011
Resigned 20 Jul 2016

BURNELL-NUGENT, James Michael, Sir

Resigned
Sheepham Mill, ModburyPL21 0L
Born November 1949
Director
Appointed 04 Aug 2008
Resigned 01 Aug 2021

CARPENTER, Lucy Jane, Professor

Resigned
Front Street, YorkYO19 4RR
Born October 1969
Director
Appointed 06 Apr 2022
Resigned 15 Mar 2024

CATTLE, Howard, Dr

Resigned
50 Chestnut Avenue, New MiltonBH25 7BH
Born January 1945
Director
Appointed 04 Apr 2003
Resigned 04 Apr 2010

CLARIDGE, Peter Norman, Dr

Resigned
Brightonwater Farm, BodminPL30 4DL
Born May 1949
Director
Appointed 13 Mar 2001
Resigned 26 Mar 2002

DIXON, Andrew

Resigned
Up Exe House, ThorvertonEX5 5ND
Born February 1945
Director
Appointed 27 Aug 2009
Resigned 26 Aug 2015

DUROWSE, Henry Roland

Resigned
Yew Tree Cottage, TotnesTQ9 5LH
Born August 1934
Director
Appointed 28 Jan 2002
Resigned 28 Jan 2009

FIELD, Johannes Gerhardus, Professor

Resigned
1 Pillans Road, Rosebank
Born December 1941
Director
Appointed 03 Mar 2003
Resigned 26 Mar 2010

HART, Graeme Manson

Resigned
Lewdown, OkehamptonEX20 4PR
Born September 1944
Director
Appointed 03 Aug 2011
Resigned 20 Jul 2016

JACKSON, Caroline Frances, Dr

Resigned
New House, AbingdonOX13 5HR
Born November 1946
Director
Appointed 27 Feb 2002
Resigned 08 Sept 2003

JAMES, Paul Robert

Resigned
Truro Business Park, TruroTR4 9NY
Born April 1968
Director
Appointed 28 Jan 2021
Resigned 23 Nov 2023

JICKELLS, Timothy David

Resigned
Northfield Lane, Wells-Next-The-SeaNR23 1LF
Born June 1953
Director
Appointed 10 Jan 2014
Resigned 09 Jan 2024

JOHNS, Jonathan Henry

Resigned
Prospect Place, PlymouthPL1 3DH
Born January 1958
Director
Appointed 03 Aug 2011
Resigned 12 Oct 2012

KINGSLAND, Christopher James, The Right Honourable The Lord Kingsland

Resigned
--, ShrewsburySY5 8JF
Born January 1942
Director
Appointed 27 Feb 2002
Resigned 28 Feb 2009

KNOWLES, Christopher John, Professor

Resigned
17 Crecy Walk, WoodstockOX20 1UT
Born March 1943
Director
Appointed 30 Jul 2004
Resigned 01 Mar 2010

LEWIS, Christopher Terence, Prof

Resigned
Lifton, PlymouthPL16 0DE
Born May 1944
Director
Appointed 27 Feb 2002
Resigned 31 Oct 2015

MORGAN, Karen Jane

Resigned
Little Skiveralls, StroudGL6 8QJ
Born June 1945
Director
Appointed 11 Nov 2005
Resigned 11 Nov 2012

OWENS, Nicholas John Paul

Resigned
Coatenhill, HexhamNE47 9UL
Born January 1954
Director
Appointed 13 Mar 2001
Resigned 26 Mar 2002

PEAT, David Alan

Resigned
29 Chantry Close, TeignmouthTQ14 8FE
Born March 1947
Director
Appointed 04 Apr 2003
Resigned 04 Apr 2010

RAYNER, Ralph Frank, Dr

Resigned
Reevey Gate House, FairfordGL7 4HD
Born December 1954
Director
Appointed 01 Feb 2009
Resigned 31 Jan 2023
Fundings
Financials
Latest Activities

Filing History

170

Accounts With Accounts Type Group
9 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Resolution
9 April 2024
RESOLUTIONSResolutions
Memorandum Articles
9 April 2024
MAMA
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Resolution
10 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Memorandum Articles
23 November 2022
MAMA
Resolution
23 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 November 2022
AAAnnual Accounts
Resolution
14 July 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Accounts With Accounts Type Group
29 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Memorandum Articles
17 May 2021
MAMA
Resolution
17 May 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Resolution
2 February 2021
RESOLUTIONSResolutions
Resolution
8 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Accounts With Accounts Type Group
7 August 2019
AAAnnual Accounts
Resolution
29 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Accounts With Accounts Type Group
26 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Resolution
27 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 March 2016
AR01AR01
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Accounts With Accounts Type Group
26 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Resolution
20 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
13 March 2015
AR01AR01
Accounts With Accounts Type Group
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2014
AR01AR01
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Resolution
20 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2013
AR01AR01
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Accounts With Accounts Type Group
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2012
AR01AR01
Accounts With Accounts Type Group
22 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Legacy
23 April 2011
MG01MG01
Resolution
13 April 2011
RESOLUTIONSResolutions
Memorandum Articles
6 April 2011
MEM/ARTSMEM/ARTS
Resolution
6 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
14 March 2011
AR01AR01
Auditors Resignation Company
15 November 2010
AUDAUD
Miscellaneous
2 November 2010
MISCMISC
Accounts With Accounts Type Group
13 August 2010
AAAnnual Accounts
Resolution
23 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Auditors Resignation Company
29 December 2009
AUDAUD
Accounts With Accounts Type Group
10 October 2009
AAAnnual Accounts
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
363aAnnual Return
Memorandum Articles
13 March 2009
MEM/ARTSMEM/ARTS
Resolution
13 March 2009
RESOLUTIONSResolutions
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 July 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Memorandum Articles
13 March 2008
MEM/ARTSMEM/ARTS
Resolution
13 March 2008
RESOLUTIONSResolutions
Legacy
22 October 2007
288cChange of Particulars
Accounts With Accounts Type Group
20 July 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Accounts With Accounts Type Group
1 August 2006
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Legacy
16 March 2006
288cChange of Particulars
Resolution
23 December 2005
RESOLUTIONSResolutions
Memorandum Articles
2 December 2005
MEM/ARTSMEM/ARTS
Legacy
23 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 August 2005
AAAnnual Accounts
Legacy
19 August 2005
288cChange of Particulars
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 August 2004
AAAnnual Accounts
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
363sAnnual Return (shuttle)
Legacy
19 March 2004
288cChange of Particulars
Legacy
17 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 August 2003
AAAnnual Accounts
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
24 March 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
5 November 2002
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Resolution
3 April 2002
RESOLUTIONSResolutions
Legacy
19 March 2002
363sAnnual Return (shuttle)
Resolution
19 March 2002
RESOLUTIONSResolutions
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 2001
288cChange of Particulars
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 October 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 March 2001
NEWINCIncorporation