Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P. MADOG OFFSHORE SERVICES LTD
Company Information for

P. MADOG OFFSHORE SERVICES LTD

UNIT 33 NORTH TYNE INDUSTRIAL ESTATE, BENTON, NEWCASTLE UPON TYNE, NE12 9SZ,
Company Registration Number
03984480
Private Limited Company
Active

Company Overview

About P. Madog Offshore Services Ltd
P. MADOG OFFSHORE SERVICES LTD was founded on 2000-05-02 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". P. Madog Offshore Services Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
P. MADOG OFFSHORE SERVICES LTD
 
Legal Registered Office
UNIT 33 NORTH TYNE INDUSTRIAL ESTATE
BENTON
NEWCASTLE UPON TYNE
NE12 9SZ
Other companies in SW1E
 
Previous Names
P&O MARITIME OCEAN SCIENCES LIMITED15/01/2021
V T OCEAN SCIENCES LIMITED02/12/2010
Filing Information
Company Number 03984480
Company ID Number 03984480
Date formed 2000-05-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-06-05 13:19:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P. MADOG OFFSHORE SERVICES 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 P. MADOG OFFSHORE SERVICES LTD

Current Directors
Officer Role Date Appointed
ALASTAIR GAVIN EARLES
Company Secretary 2015-06-15
ANNE BAXTER
Director 2014-10-16
COLIN FRANCIS JAGO
Director 2009-07-10
MICHEL JOSEF KAISER
Director 2001-07-18
JAMES STUART MAITLAND
Director 2014-10-16
RADOSTIN GEORGIEV POPOV
Director 2017-01-12
CARL SHIPTON
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
SELWYN GEORGE HAYWARD
Director 2006-07-07 2018-05-01
ALAN ROWAN
Director 2010-09-30 2017-01-11
BERNADETTE ALLINSON
Company Secretary 2010-09-30 2015-06-15
NIALL JORDAN
Director 2011-10-03 2013-04-01
JOHN JOSEPH BRESLIN
Director 2010-09-30 2012-09-25
STEWART CAMPBELL PRICE
Director 2010-09-30 2011-09-30
VALERIE FRANCINE ANNE TELLER
Company Secretary 2010-07-09 2010-09-30
AUSTIN SPENCER LEWIS
Director 2008-05-09 2010-09-30
FRANCO MARTINELLI
Director 2010-07-09 2010-09-30
NEAL GREGORY MISELL
Director 2009-09-22 2010-09-30
MATTHEW PAUL JOWETT
Company Secretary 2005-05-03 2010-07-09
PHILIP JAMES HARRISON
Director 2007-12-13 2010-07-09
RICHARD HEWITT TAYLOR
Director 2005-10-11 2009-09-16
JOHN HAROLD SIMPSON
Director 2001-07-18 2009-07-10
JOHN RICHARD DAVIES
Director 2005-10-11 2008-05-09
CHRISTOPHER JOHN CUNDY
Director 2000-07-24 2007-12-13
DEWI WYN HUGHES
Director 2001-07-18 2006-07-07
SIMON EDWARD TARRANT
Director 2002-10-18 2005-10-11
SUNDIP THAKRAR
Director 2003-04-01 2005-10-11
PETER GRAHAM DAWES
Company Secretary 2000-07-24 2005-05-03
ELIZABETH AGNES NAREY
Director 2001-07-18 2003-04-01
GEORGE WINSTON CAMERON
Director 2000-09-07 2002-10-18
STUART CHARLES ALLEN
Company Secretary 2000-05-02 2000-07-24
ANDREW EDWARD HEATHCOCK
Director 2000-05-02 2000-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN FRANCIS JAGO GEOMON-ANGLESEY GEOPARK LTD Director 2016-04-09 CURRENT 2008-09-30 Active
RADOSTIN GEORGIEV POPOV P&O MARITIME SERVICES (UK) LIMITED Director 2017-01-12 CURRENT 1997-09-24 Active

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
2024-05-22CONFIRMATION STATEMENT MADE ON 08/05/24, WITH UPDATES
2023-07-04Unaudited abridged accounts made up to 2022-12-31
2022-09-05Director's details changed for Dr Martin Klaus Rudolf Alexander Nuernberg on 2022-09-05
2022-09-05Director's details changed for Professor Paul Steven Spencer on 2022-09-05
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2021-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/21 FROM 33 Bellingham Drive North Tyne Ind Estate Newcastle upon Tyne NE12 9SZ England
2021-09-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES
2021-01-15RES15CHANGE OF COMPANY NAME 15/01/21
2021-01-13AP01DIRECTOR APPOINTED PROFESSOR JOHN RUSSELL TURNER
2021-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/21 FROM 16 Palace Street London SW1E 5JQ
2021-01-11PSC02Notification of O.S. Energy (Uk) Ltd as a person with significant control on 2020-12-31
2021-01-11PSC07CESSATION OF P&O MARITIME SERVICES (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-11AP01DIRECTOR APPOINTED DR ALEXANDER KARL WILHELM NORBERT NUERNBERG
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR RADOSTIN GEORGIEV POPOV
2021-01-11TM02Termination of appointment of Radostin Georgiev Popov on 2020-12-31
2020-12-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEVILLE THOMAS
2020-12-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-09-25CH01Director's details changed for Mrs Anne Baxter on 2020-09-01
2020-07-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-05-11AP03Appointment of Radostin Georgiev Popov as company secretary on 2020-05-11
2020-05-11TM02Termination of appointment of Alastair Gavin Earles on 2020-05-11
2020-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STUART MAITLAND
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN FRANCIS JAGO
2019-06-04AP01DIRECTOR APPOINTED MR PAUL STEVEN SPENCER
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2019-05-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-08-15AP01DIRECTOR APPOINTED PROFESSOR DAVID NEVILLE THOMAS
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL JOSEF KAISER
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR SELWYN GEORGE HAYWARD
2018-06-15AP01DIRECTOR APPOINTED CARL SHIPTON
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 100000
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2018-04-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-05-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROWAN
2017-02-03AP01DIRECTOR APPOINTED RADOSTIN GEORGIEV POPOV
2017-02-03AP01DIRECTOR APPOINTED RADOSTIN GEORGIEV POPOV
2016-05-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 100000
2016-05-09AR0102/05/16 ANNUAL RETURN FULL LIST
2015-08-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-25AP03Appointment of Alastair Gavin Earles as company secretary on 2015-06-15
2015-06-25TM02Termination of appointment of Bernadette Allinson on 2015-06-15
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 100000
2015-05-13AR0102/05/15 ANNUAL RETURN FULL LIST
2014-10-29AP01DIRECTOR APPOINTED MR. JAMES STUART MAITLAND
2014-10-29AP01DIRECTOR APPOINTED MRS ANNE BAXTER
2014-10-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-29AR0102/05/14 ANNUAL RETURN FULL LIST
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-13AR0102/05/13 FULL LIST
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR NIALL JORDAN
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRESLIN
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-22AR0102/05/12 FULL LIST
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-13AP01DIRECTOR APPOINTED NIALL JORDAN
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STEWART PRICE
2011-05-04AR0102/05/11 FULL LIST
2011-04-04AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2011-01-12AP03SECRETARY APPOINTED MRS BERNADETTE ALLINSON
2010-12-09AP01DIRECTOR APPOINTED STEWART CAMPBELL PRICE
2010-12-09AP01DIRECTOR APPOINTED JOHN JOSEPH BRESLIN
2010-12-09AP01DIRECTOR APPOINTED ALAN ROWAN
2010-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2010 FROM 33 WIGMORE STREET LONDON W1U 1QX UNITED KINGDOM
2010-12-02RES15CHANGE OF NAME 30/09/2010
2010-12-02CERTNMCOMPANY NAME CHANGED V T OCEAN SCIENCES LIMITED CERTIFICATE ISSUED ON 02/12/10
2010-12-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR AUSTIN LEWIS
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR FRANCO MARTINELLI
2010-11-22TM02APPOINTMENT TERMINATED, SECRETARY VALERIE FRANCINE ANNE TELLER
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR NEAL MISELL
2010-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-20MISCSECTION 519
2010-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2010 FROM VT HOUSE, GRANGE DRIVE HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2DQ
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR COLIN FRANCIS JAGO / 01/10/2009
2010-08-03AP01DIRECTOR APPOINTED FRANCO MARTINELLI
2010-08-03AP03SECRETARY APPOINTED MS VALERIE FRANCINE ANNE TELLER
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRISON
2010-08-02TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW JOWETT
2010-08-02AP01DIRECTOR APPOINTED PROFESSOR COLIN FRANCIS JAGO
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIMPSON
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF JOHN HAROLD SIMPSON / 11/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MICHEL JOSEF KAISER / 11/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SELWYN GEORGE HAYWARD / 11/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR AUSTIN SPENCER LEWIS / 11/05/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SELWYN GEORGE HAYWARD / 01/10/2009
2010-05-10AR0102/05/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF JOHN HAROLD SIMPSON / 01/10/2009
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NEAL MISELL / 01/10/2009
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MICHEL JOSEF KAISER / 01/10/2009
2010-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW PAUL JOWETT / 15/12/2009
2009-12-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES HARRISON / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NEAL MISELL / 01/10/2009
2009-10-02288aDIRECTOR APPOINTED NEAL MISELL
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR RICHARD TAYLOR
2009-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD TAYLOR / 31/10/2007
2009-05-06363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-01-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-25288aDIRECTOR APPOINTED AUSTIN SPENCER LEWIS
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN DAVIES
2008-05-07363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-01-30288aNEW DIRECTOR APPOINTED
2007-12-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77341 - Renting and leasing of passenger water transport equipment



Licences & Regulatory approval
We could not find any licences issued to P. MADOG OFFSHORE SERVICES 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 P. MADOG OFFSHORE SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF COVENANT 2010-10-07 Outstanding BANGOR UNIVERSITY
MORTGAGE 2010-10-07 Outstanding BANGOR UNIVERSITY
DEED OF COVENANT 2010-10-05 Outstanding P&O MARITIME SERVICES (UK) LIMITED
MORTGAGE 2010-10-05 Outstanding P&O MARITIME SERVICES (UK) LIMITED
DEBENTURE 2001-07-25 Outstanding VOSPER THORNYCROFT (UK) LIMITED
DEBENTURE 2001-07-25 Outstanding UNIVERSITY OF WALES, BANGOR
Filed Financial Reports
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 P. MADOG OFFSHORE SERVICES LTD

Intangible Assets
Patents
We have not found any records of P. MADOG OFFSHORE SERVICES LTD registering or being granted any patents
Domain Names

P. MADOG OFFSHORE SERVICES LTD owns 1 domain names.

princemadog.co.uk  

Trademarks
We have not found any records of P. MADOG OFFSHORE SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P. MADOG OFFSHORE SERVICES 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 (50200 - Sea and coastal freight water transport) as P. MADOG OFFSHORE SERVICES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where P. MADOG OFFSHORE SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P. MADOG OFFSHORE SERVICES 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 P. MADOG OFFSHORE SERVICES 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.