Background WavePink WaveYellow Wave

WEST MARINE SERVICES LIMITED (05597002)

WEST MARINE SERVICES LIMITED (05597002) is an active UK company. incorporated on 19 October 2005. with registered office in Thirsk. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. WEST MARINE SERVICES LIMITED has been registered for 20 years. Current directors include CRONK, Jake Nial, FAWCETT, Charles Richard.

Company Number
05597002
Status
active
Type
ltd
Incorporated
19 October 2005
Age
20 years
Address
Units 1 & 2, Sussex Court, Thirsk, YO7 3TA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
CRONK, Jake Nial, FAWCETT, Charles Richard
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST MARINE SERVICES LIMITED

WEST MARINE SERVICES LIMITED is an active company incorporated on 19 October 2005 with the registered office located in Thirsk. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. WEST MARINE SERVICES LIMITED was registered 20 years ago.(SIC: 71129)

Status

active

Active since 20 years ago

Company No

05597002

LTD Company

Age

20 Years

Incorporated 19 October 2005

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 19 August 2025 (8 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Units 1 & 2, Sussex Court Thirsk Industrial Estate Thirsk, YO7 3TA,

Previous Addresses

Unit Gf3, East Lockside Brighton Marina Village Brighton BN2 5HA England
From: 25 October 2017To: 14 July 2022
Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ
From: 19 October 2005To: 25 October 2017
Timeline

7 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Nov 20
Owner Exit
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Loan Secured
Nov 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CRONK, Jake Nial

Active
Thirsk Industrial Estate, ThirskYO7 3TA
Born October 1991
Director
Appointed 12 Jul 2022

FAWCETT, Charles Richard

Active
Thirsk Industrial Estate, ThirskYO7 3TA
Born January 1978
Director
Appointed 12 Jul 2022

WEST, Michael Paul

Resigned
24 Montford Close, Shoreham By SeaBN43 6YP
Secretary
Appointed 19 Oct 2005
Resigned 16 Nov 2006

PP SECRETARIES LIMITED

Resigned
178-180, HoveBN3 2DJ
Corporate secretary
Appointed 16 Nov 2006
Resigned 25 Oct 2017

WEST, Michael James

Resigned
Thirsk Industrial Estate, ThirskYO7 3TA
Born August 1983
Director
Appointed 16 Nov 2006
Resigned 12 Jul 2022

WEST, Michael Paul

Resigned
Brighton Marina Village, BrightonBN2 5HA
Born February 1948
Director
Appointed 19 Oct 2005
Resigned 18 Nov 2020

Persons with significant control

2

1 Active
1 Ceased
Thirsk Industrial Estate, ThirskYO7 3TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2022

Mr Michael James West

Ceased
Thirsk Industrial Estate, ThirskYO7 3TA
Born August 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Jul 2022
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
23 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Change Person Director Company
2 November 2022
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
2 November 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 July 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
14 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 October 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Corporate Secretary Company With Change Date
9 November 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
16 February 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
1 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 August 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
30 October 2007
288cChange of Particulars
Legacy
30 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 July 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 December 2006
287Change of Registered Office
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Incorporation Company
19 October 2005
NEWINCIncorporation