Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RH MARINE UK LTD
Company Information for

RH MARINE UK LTD

409 VENTURE COURT, QUEENS MEADOW BUSINESS PARK, HARTLEPOOL, TS25 5TG,
Company Registration Number
03188468
Private Limited Company
Active

Company Overview

About Rh Marine Uk Ltd
RH MARINE UK LTD was founded on 1996-04-19 and has its registered office in Hartlepool. The organisation's status is listed as "Active". Rh Marine Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RH MARINE UK LTD
 
Legal Registered Office
409 VENTURE COURT
QUEENS MEADOW BUSINESS PARK
HARTLEPOOL
TS25 5TG
Other companies in NE31
 
Previous Names
IMTECH MARINE UK LTD02/12/2015
IMTECH MARINE & OFFSHORE LIMITED28/03/2012
Filing Information
Company Number 03188468
Company ID Number 03188468
Date formed 1996-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB647586001  
Last Datalog update: 2024-04-07 03:36:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RH MARINE UK LTD
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 RH MARINE UK LTD

Current Directors
Officer Role Date Appointed
STEFAN JACOBUS MARINUS BRAAT
Director 2017-01-01
HUGO ALEXANDER LOUDON
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS HENRY SIMPSON
Director 2010-03-01 2017-07-18
NICOLA JANE TAYLOR
Company Secretary 2005-11-01 2016-06-30
NICOLA JANE TAYLOR
Director 2005-03-01 2016-06-30
MARTINUS THEODORUS VAN WIJK
Director 2013-07-01 2015-10-01
ANDRIES ALBERT MEIJER
Director 2013-09-10 2015-07-01
ERIC ROBERT VAN DEN ADEL
Director 2011-10-14 2013-09-10
SIJTZE VOULON
Director 2012-03-12 2013-09-10
ALBARTUS HENDRIK VAN POLEN
Director 2011-11-15 2013-07-01
THOMAS PHILIPP ARLIT
Director 2011-02-01 2011-11-15
CORNELIUS JOHANNES THEODORUS MARIA MES
Director 2009-08-04 2011-10-14
ROBERT CARLING
Director 2005-10-17 2009-10-31
HARRY BASTIAAN SIERTSEMA
Director 2006-03-01 2009-08-04
ALLAN PARSONS
Director 2005-03-01 2009-03-05
REINERUS JOHANNES ANTONIUS VAN DER BRUGGEN
Director 1996-04-19 2009-03-05
GOVERT LEONARDUS MARIA HAMERS
Director 2002-11-22 2006-03-01
KEVIN TAYLOR
Director 2005-03-01 2006-03-01
BRYAN EDMUND SHEDEL
Company Secretary 1996-04-19 2005-11-01
KEES JAN MES
Director 2001-05-01 2005-10-17
JAN TEUNIS TROMP
Director 1997-05-01 2002-08-01
JOZEF LIVINUS MARIA VAN VUGT
Director 1996-04-19 1997-05-01
CLIFFORD DONALD WING
Company Secretary 1996-04-19 1996-04-19

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
2024-04-03CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-29CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-03-29CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-03CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2021-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-04-07DISS40Compulsory strike-off action has been discontinued
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-10DISS40Compulsory strike-off action has been discontinued
2019-07-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2019-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2019-01-29DISS40Compulsory strike-off action has been discontinued
2019-01-08DISS16(SOAS)Compulsory strike-off action has been suspended
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HENRY SIMPSON
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-06PSC02Notification of Rh Marine B.V as a person with significant control on 2017-03-31
2017-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/17 FROM Unit 9 Merchant Court Koppers Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EX
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-01-13AP01DIRECTOR APPOINTED MR STEFAN JACOBUS MARINUS BRAAT
2017-01-13AP01DIRECTOR APPOINTED MR HUGO ALEXANDER LOUDON
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE TAYLOR
2016-06-30TM02Termination of appointment of Nicola Jane Taylor on 2016-06-30
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-17AR0119/04/16 ANNUAL RETURN FULL LIST
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTINUS THEODORUS VAN WIJK
2015-12-02RES15CHANGE OF NAME 01/12/2015
2015-12-02CERTNMCompany name changed imtech marine uk LTD\certificate issued on 02/12/15
2015-11-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS NICOLA JANE TAYLOR on 2014-09-19
2015-11-16CH01Director's details changed for Mrs Nicola Jane Taylor on 2014-09-19
2015-11-13CH01Director's details changed for Nicola Jane Rhodes on 2013-08-03
2015-11-13CH03SECRETARY'S DETAILS CHNAGED FOR NICOLA JANE RHODES on 2013-08-03
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDRIES ALBERT MEIJER
2015-06-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-15AR0119/04/15 ANNUAL RETURN FULL LIST
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-24AR0119/04/14 ANNUAL RETURN FULL LIST
2013-09-23AP01DIRECTOR APPOINTED MR ANDRIES ALBERT MEIJER
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR SIJTZE VOULON
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ERIC VAN DEN ADEL
2013-07-02AP01DIRECTOR APPOINTED MR MARTINUS THEODORUS VAN WIJK
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ALBARTUS VAN POLEN
2013-05-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-30AR0119/04/13 FULL LIST
2012-05-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-19AR0119/04/12 FULL LIST
2012-04-19AP01DIRECTOR APPOINTED MR SIJTZE VOULON
2012-03-28RES15CHANGE OF NAME 21/03/2012
2012-03-28CERTNMCOMPANY NAME CHANGED IMTECH MARINE & OFFSHORE LIMITED CERTIFICATE ISSUED ON 28/03/12
2011-11-18AP01DIRECTOR APPOINTED MR ALBARTUS HENDRIK VAN POLEN
2011-11-18AP01DIRECTOR APPOINTED MR ERIC ROBERT VAN DEN ADEL
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIUS MES
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ARLIT
2011-06-17AR0119/04/11 FULL LIST
2011-05-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-10AP01DIRECTOR APPOINTED MR THOMAS PHILIPP ARLIT
2011-02-24AP01DIRECTOR APPOINTED MR THOMAS HENRY SIMPSON
2010-06-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-11AR0119/04/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE RHODES / 19/04/2010
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CARLING
2009-12-18AP01DIRECTOR APPOINTED CORNELIUS JOHANNES THEODORUS MARIA MES
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR HARRY SIERTSEMA
2009-10-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-24363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR REINERUS VAN DER BRUGGEN
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR ALLAN PARSONS
2009-02-12287REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 3 BELASIS COURT BELASIS HALL TECHNOLOGY PARK BILLINGHAM TS23 4AZ
2008-12-23363aRETURN MADE UP TO 12/04/08; NO CHANGE OF MEMBERS
2008-05-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-05-25363sRETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS
2007-05-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-05363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-04-06288aNEW DIRECTOR APPOINTED
2006-03-23288bDIRECTOR RESIGNED
2006-03-23288bDIRECTOR RESIGNED
2005-11-11288bSECRETARY RESIGNED
2005-11-11288aNEW SECRETARY APPOINTED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-28288aNEW DIRECTOR APPOINTED
2005-10-28288bDIRECTOR RESIGNED
2005-08-10363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-05-09288aNEW DIRECTOR APPOINTED
2005-05-09288aNEW DIRECTOR APPOINTED
2005-04-27288aNEW DIRECTOR APPOINTED
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-29244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-22363(287)REGISTERED OFFICE CHANGED ON 22/06/04
2004-06-22363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-01-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-25244DELIVERY EXT'D 3 MTH 31/12/02
2003-05-29CERTNMCOMPANY NAME CHANGED IMTECH MARINE & INDUSTRY UK LIMI TED CERTIFICATE ISSUED ON 29/05/03
2003-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-20363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-12-05288aNEW DIRECTOR APPOINTED
2002-08-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33150 - Repair and maintenance of ships and boats




Licences & Regulatory approval
We could not find any licences issued to RH MARINE UK LTD 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 RH MARINE UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RH MARINE UK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.869
MortgagesNumMortOutstanding0.509
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 33150 - Repair and maintenance of ships and boats

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RH MARINE UK LTD

Intangible Assets
Patents
We have not found any records of RH MARINE UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RH MARINE UK LTD
Trademarks
We have not found any records of RH MARINE UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RH MARINE UK LTD. 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 (33150 - Repair and maintenance of ships and boats) as RH MARINE UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where RH MARINE UK LTD 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.
Import/Export of Goods
Goods imported/exported by RH MARINE UK LTD
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2016-11-0085171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2016-11-0085183020Line telephone handsets, whether or not incorporating a microphone, and sets consisting of a microphone and one or more loudspeakers
2016-11-0085444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2016-10-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2016-10-0085407100Magnetrons
2016-07-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2016-06-0039140000Ion-exchangers based on polymers of heading 3901 to 3913, in primary forms
2016-05-0039140000Ion-exchangers based on polymers of heading 3901 to 3913, in primary forms
2016-05-0064035105Footwear with outer soles and uppers of leather, made on a base or platform of wood, covering the ankle, with neither an inner sole nor a protective metal toecap
2016-03-0085181030Microphones having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 10 mm and a height <= 3 mm, of a kind used for telecommunications
2016-02-0039140000Ion-exchangers based on polymers of heading 3901 to 3913, in primary forms
2016-02-0085352100Automatic circuit breakers for a voltage > 1.000 V but < 72,5 kV
2016-02-0085171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2016-02-0085444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2016-02-0085444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2016-01-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2016-01-0085171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2015-03-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2014-11-0190141000Direction finding compasses
2014-10-0185285100Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube)
2014-09-0185291031Outside aerials for radio or television broadcast receivers, for reception via satellite
2014-04-0184213980Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators)
2014-03-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RH MARINE UK LTD 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 RH MARINE UK LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1