Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARITEK HOLDINGS LIMITED
Company Information for

MARITEK HOLDINGS LIMITED

THE OLD RECTORY, CHURCH STREET, WEYBRIDGE, SURREY, KT13 8DE,
Company Registration Number
00477741
Private Limited Company
Active

Company Overview

About Maritek Holdings Ltd
MARITEK HOLDINGS LIMITED was founded on 1950-01-28 and has its registered office in Weybridge. The organisation's status is listed as "Active". Maritek Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MARITEK HOLDINGS LIMITED
 
Legal Registered Office
THE OLD RECTORY
CHURCH STREET
WEYBRIDGE
SURREY
KT13 8DE
Other companies in KT7
 
Filing Information
Company Number 00477741
Company ID Number 00477741
Date formed 1950-01-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/01/2025
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB211957569  
Last Datalog update: 2024-01-08 01:22:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARITEK HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDREW GODDON LIMITED   BRUCE MORLEY LIMITED   LAWFORDS CONSULTING LIMITED   PHILIP MUNK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MARITEK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JUDITH FIONA ANNE CALLISTER
Company Secretary 1996-03-20
JEREMY LIONEL MUNK
Director 1991-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN JENNIFER MUNK
Director 1991-06-13 2018-04-26
JENNIFER CUTHBERT
Company Secretary 1991-06-13 1996-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH FIONA ANNE CALLISTER TAGGS BOATYARD LIMITED Company Secretary 2000-05-31 CURRENT 1992-03-31 Active - Proposal to Strike off
JUDITH FIONA ANNE CALLISTER PANDORA PRODUCTS LIMITED Company Secretary 1998-08-20 CURRENT 1993-12-24 Active - Proposal to Strike off
JUDITH FIONA ANNE CALLISTER AEROSPACE CONSTRUCTION LIMITED Company Secretary 1996-03-20 CURRENT 1958-12-12 Active - Proposal to Strike off
JUDITH FIONA ANNE CALLISTER AEROSPACE CONSTRUCTION TECHNICAL SERVICES LIMITED Company Secretary 1996-03-20 CURRENT 1972-09-29 Active - Proposal to Strike off
JUDITH FIONA ANNE CALLISTER MARINE PROFILE LIMITED Company Secretary 1996-03-20 CURRENT 1955-08-24 Active - Proposal to Strike off
JEREMY LIONEL MUNK CONDOR TECHNOLOGIES LIMITED Director 2005-12-07 CURRENT 2005-12-07 Active
JEREMY LIONEL MUNK PANDORA PRODUCTS LIMITED Director 1995-03-13 CURRENT 1993-12-24 Active - Proposal to Strike off
JEREMY LIONEL MUNK PANDORA HOLDINGS LIMITED Director 1995-01-13 CURRENT 1995-01-13 Active - Proposal to Strike off
JEREMY LIONEL MUNK TAGGS BOATYARD LIMITED Director 1992-05-22 CURRENT 1992-03-31 Active - Proposal to Strike off
JEREMY LIONEL MUNK AEROSPACE CONSTRUCTION TECHNICAL SERVICES LIMITED Director 1991-08-05 CURRENT 1972-09-29 Active - Proposal to Strike off
JEREMY LIONEL MUNK AEROSPACE CONSTRUCTION LIMITED Director 1991-06-13 CURRENT 1958-12-12 Active - Proposal to Strike off
JEREMY LIONEL MUNK MARINE PROFILE LIMITED Director 1991-06-13 CURRENT 1955-08-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08Current accounting period extended from 31/10/23 TO 30/04/24
2023-12-08AA01Current accounting period extended from 31/10/23 TO 30/04/24
2023-06-19CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES
2023-06-19CS01CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES
2023-04-0431/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-04AA31/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2021-11-29AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES
2021-03-26PSC04Change of details for Jeremy Lionel Munk as a person with significant control on 2021-03-24
2021-03-26CH01Director's details changed for Jeremy Lionel Munk on 2021-03-24
2021-03-26CH03SECRETARY'S DETAILS CHNAGED FOR JUDITH FIONA ANNE CALLISTER on 2021-03-24
2020-07-21AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES
2019-07-25AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 202500
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JENNIFER MUNK
2017-07-25AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 202500
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2016-08-11AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/16 FROM , Taggs Boatyard, 44 Summer Road, Thames Ditton, Surrey, KT7 0QQ
2016-07-14REGISTERED OFFICE CHANGED ON 14/07/16 FROM , Taggs Boatyard, 44 Summer Road, Thames Ditton, Surrey, KT7 0QQ
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 202500
2016-07-07AR0110/06/16 ANNUAL RETURN FULL LIST
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 202500
2015-07-03AR0110/06/15 ANNUAL RETURN FULL LIST
2015-06-15AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 202500
2014-07-16AR0110/06/14 ANNUAL RETURN FULL LIST
2013-07-26AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10AR0110/06/13 ANNUAL RETURN FULL LIST
2012-07-31AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-09AR0110/06/12 ANNUAL RETURN FULL LIST
2011-08-03AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-08AR0110/06/11 ANNUAL RETURN FULL LIST
2010-08-12AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-08AR0110/06/10 ANNUAL RETURN FULL LIST
2010-04-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-04-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2010-04-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2010-04-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2010-04-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2010-04-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2009-09-01AA31/10/08 TOTAL EXEMPTION SMALL
2009-06-10363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2008-09-01AA31/10/07 TOTAL EXEMPTION SMALL
2008-06-23363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-06-22363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-26363aRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-06-22363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2004-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-06-17363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2003-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-08-11363sRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2002-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-07-03363sRETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS
2002-04-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-26395PARTICULARS OF MORTGAGE/CHARGE
2001-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-07-07363sRETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS
2001-05-09395PARTICULARS OF MORTGAGE/CHARGE
2001-04-20395PARTICULARS OF MORTGAGE/CHARGE
2001-04-20395PARTICULARS OF MORTGAGE/CHARGE
2000-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-07-06363sRETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS
2000-06-14CERTNMCOMPANY NAME CHANGED MUNK DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 15/06/00
2000-03-04395PARTICULARS OF MORTGAGE/CHARGE
1999-11-22AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-07-30363sRETURN MADE UP TO 13/06/99; NO CHANGE OF MEMBERS
1998-08-10AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-07-15363sRETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS
1998-05-06AUDAUDITOR'S RESIGNATION
1997-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-07-16363sRETURN MADE UP TO 13/06/97; NO CHANGE OF MEMBERS
1997-02-13287REGISTERED OFFICE CHANGED ON 13/02/97 FROM: THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY
1997-02-13Registered office changed on 13/02/97 from:\the old rectory, church street, weybridge, surrey
1996-09-04ELRESS252 DISP LAYING ACC 22/08/96
1996-09-04ELRESS366A DISP HOLDING AGM 22/08/96
1996-09-04ELRESS386 DISP APP AUDS 22/08/96
1996-09-03AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-06-25363sRETURN MADE UP TO 13/06/96; NO CHANGE OF MEMBERS
1996-04-19288SECRETARY RESIGNED
1996-04-19288NEW SECRETARY APPOINTED
1995-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-07-18363sRETURN MADE UP TO 13/06/95; FULL LIST OF MEMBERS
1995-02-02395PARTICULARS OF MORTGAGE/CHARGE
1995-01-01A selection of documents registered before 1 January 1995
1994-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1993-10-22Registered office changed on 22/10/93 from:\12/14 claremont road, surbiton, surrey, KT6 4QU
1992-08-28Registered office changed on 28/08/92 from:\five kings house, 1 queen street place, london, EC4R 1QS
1991-11-11Registered office changed on 11/11/91 from:\1 queen street place, london, EC4R 1QS
1989-09-27Registered office changed on 27/09/89 from:\68 upper thames street, london, EC4V 3AN
1988-08-30Registered office changed on 30/08/88 from:\terry yacht station, terry road, thames ditton, surrey
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
301 - Building of ships and boats
30120 - Building of pleasure and sporting boats




Licences & Regulatory approval
We could not find any licences issued to MARITEK HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARITEK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 29
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF MORTGAGE 2002-02-22 Satisfied CAPITAL BANK PLC
DEBENTURE 2001-05-09 Outstanding HSBC BANK PLC
MARINE MORTGAGE 2001-04-19 Satisfied LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2001-04-18 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE 2000-02-24 Satisfied CAPITAL BANK PLC
DEBENTURE 1995-01-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF CHARGE 1991-06-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1989-07-17 Satisfied MICHAEL HAVELOCK THOMAS
LEGAL CHARGE 1987-12-10 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1987-12-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1987-07-20 Satisfied COMMERCIAL FINANCIAL SERVICES LIMITED.
MORTGAGE 1985-05-22 Satisfied R.M. BOAT HIRE
CONFIRMATORY CHARGE 1984-07-09 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1984-05-11 Satisfied NATIONAL WESTMINSTER BANK PLC
MARINE MORTGAGE 1982-06-02 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY.
DEED OF COVENANT. 1982-06-02 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPAN|.
MARINE MORTGAGE 1981-11-25 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
DEED OF COVENANT 1981-11-25 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
MORTGAGE 1981-09-24 Satisfied CHARTERED TRUST LIMITED
DEED OF COVENANT 1981-09-24 Satisfied CHARTERED TRUST LIMITED
MARINE MORTGAGE 1981-03-13 Satisfied CHARTERED TRUST LTD
DEED OF CONVENANT 1981-03-13 Satisfied CHARTERED TRUST LTD
MORTGAGE 1981-03-13 Satisfied CHARTERED TRUST LIMITED.
DEED OF COVENANT 1981-03-13 Satisfied CHARTERED TRUST LIMITED.
MORTGAGE 1981-02-27 Satisfied CHARTERED TRUST LTD
DEED OF CONVENANT 1981-02-27 Satisfied CHARTERED TRUST LTD
MORTGAGE 1980-05-27 Satisfied CHARTERED TRUST LTD
DEED OF COVENANT 1980-05-27 Satisfied CHARTERED TRUST LTD
MORTGAGE 1980-02-18 Satisfied LOMBARD NORTH CENTRAL LTD
STATUTORY MORTGAGE 1960-04-27 Satisfied B.W. TRADE FACILITIES LTD
Intangible Assets
Patents
We have not found any records of MARITEK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARITEK HOLDINGS LIMITED
Trademarks
We have not found any records of MARITEK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARITEK HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (30120 - Building of pleasure and sporting boats) as MARITEK HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MARITEK HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARITEK HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARITEK HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.