Background WavePink WaveYellow Wave

EXCEL MARINE LIMITED (04947302)

EXCEL MARINE LIMITED (04947302) is an active UK company. incorporated on 29 October 2003. with registered office in Tamworth. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 1 other business activities. EXCEL MARINE LIMITED has been registered for 22 years. Current directors include TAYLOR, Joshua Bernard.

Company Number
04947302
Status
active
Type
ltd
Incorporated
29 October 2003
Age
22 years
Address
Unit 15 Anders, Tamworth, B79 7TA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
TAYLOR, Joshua Bernard
SIC Codes
32990, 47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCEL MARINE LIMITED

EXCEL MARINE LIMITED is an active company incorporated on 29 October 2003 with the registered office located in Tamworth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 1 other business activity. EXCEL MARINE LIMITED was registered 22 years ago.(SIC: 32990, 47990)

Status

active

Active since 22 years ago

Company No

04947302

LTD Company

Age

22 Years

Incorporated 29 October 2003

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 19 December 2025 (4 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

Overdue

1 month overdue

Last Filed

Made up to 14 February 2025 (1 year ago)
Submitted on 28 February 2025 (1 year ago)

Next Due

Due by 28 February 2026
For period ending 14 February 2026

Previous Company Names

MERIDIAN DEVELOPMENTS (INTERNATIONAL) LIMITED
From: 9 May 2014To: 12 December 2022
SEAMARK DEVELOPMENTS INTERNATIONAL LIMITED
From: 29 October 2003To: 9 May 2014
Contact
Address

Unit 15 Anders Lichfield Road Industrial Estate Tamworth, B79 7TA,

Previous Addresses

Bassetts Pole Pole Position London Road Sutton Coldfield W Midlands B75 5SA
From: 19 February 2018To: 25 November 2022
20 Richfield Avenue Reading Berkshire RG1 8EQ
From: 29 October 2003To: 19 February 2018
Timeline

15 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Nov 10
Director Left
Nov 10
Loan Secured
Aug 18
Loan Secured
Jun 19
Director Left
Jun 19
Loan Cleared
Nov 19
Loan Cleared
Mar 22
Loan Secured
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Loan Secured
Dec 22
Loan Cleared
Jan 23
Loan Secured
Aug 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

TAYLOR, Joshua Bernard

Active
Lichfield Road Industrial Estate, TamworthB79 7TA
Born April 1985
Director
Appointed 01 Nov 2022

BOYD, Keith

Resigned
32 Independent House, MertonSW19 3RX
Secretary
Appointed 31 Mar 2006
Resigned 02 Jun 2007

KIRKLAND, Judith

Resigned
Pole Position, Sutton ColdfieldB75 5SA
Secretary
Appointed 01 Nov 2009
Resigned 19 Mar 2019

YATES, Kenneth

Resigned
Richfield Avenue, ReadingRG18EQ
Secretary
Appointed 01 Nov 2008
Resigned 01 Nov 2009

YATES, Kenneth Robert

Resigned
11 Taylor Street, Tunbridge WellsTN4 0DU
Secretary
Appointed 01 Jan 2005
Resigned 31 Mar 2006

ALBANY COMPANY SECRETARIES LIMITED

Resigned
501 International House, LondonW1R 8QD
Corporate secretary
Appointed 10 Nov 2004
Resigned 20 Dec 2004

CS COMPANY SERVICES LIMITED

Resigned
Tudor House, LoughboroughLE11 5AS
Corporate secretary
Appointed 20 Dec 2004
Resigned 10 Mar 2005

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 29 Oct 2003
Resigned 10 Nov 2004

KIRKLAND, Judith

Resigned
Richfield Ave, ReadingRG1 8EQ
Born September 1954
Director
Appointed 23 Dec 2004
Resigned 01 Nov 2009

WRIGHT, Terence John

Resigned
Richfield Ave, ReadingRG1 8EQ
Born June 1958
Director
Appointed 15 Aug 2006
Resigned 01 Nov 2022

WRIGHT, Terence John

Resigned
63 Curzon Street, ReadingRG30 1DA
Born June 1958
Director
Appointed 20 Dec 2004
Resigned 22 Dec 2004

YATES, Kenneth

Resigned
Richfield Avenue, ReadingRG1 8EQ
Born January 1952
Director
Appointed 01 Nov 2009
Resigned 17 Jun 2019

ALBANY COMPANY SERVICES LIMITED

Resigned
23 Castalia Square, LondonE14 3NG
Corporate director
Appointed 10 Nov 2004
Resigned 20 Dec 2004

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 29 Oct 2003
Resigned 10 Nov 2004

Persons with significant control

2

1 Active
1 Ceased
Lichfield Road Industrial Estate, TamworthB79 7TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2022

Mr Terence John Wright

Ceased
Richfield Avenue, ReadingRG1 8EQ
Born June 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Ceased 01 Nov 2022
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2022
MR01Registration of a Charge
Certificate Change Of Name Company
12 December 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
28 November 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2019
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
19 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Certificate Change Of Name Company
9 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 May 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
16 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Termination Secretary Company With Name
30 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
2 December 2009
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
22 April 2008
363aAnnual Return
Legacy
27 February 2008
288cChange of Particulars
Legacy
27 February 2008
288cChange of Particulars
Legacy
27 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
16 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 September 2006
AAAnnual Accounts
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
225Change of Accounting Reference Date
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
11 January 2006
AAAnnual Accounts
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
88(2)R88(2)R
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
24 December 2004
287Change of Registered Office
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
363sAnnual Return (shuttle)
Legacy
17 November 2004
287Change of Registered Office
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Incorporation Company
29 October 2003
NEWINCIncorporation