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

PML APPLICATIONS LTD

Plymouth Marine Laboratory, Prospect Place West Hoe, Plymouth, DEVON, PL1 3DH,
Company Registration Number
04232750
Private Limited Company
Active

Company Overview

About Pml Applications Ltd
PML APPLICATIONS LTD was founded on 2001-06-12 and has its registered office in Plymouth. The organisation's status is listed as "Active". Pml Applications Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PML APPLICATIONS LTD
 
Legal Registered Office
Plymouth Marine Laboratory
Prospect Place West Hoe
Plymouth
DEVON
PL1 3DH
Other companies in PL1
 
Previous Names
PLYMOUTH MARINE APPLICATIONS LIMITED08/09/2005
Filing Information
Company Number 04232750
Company ID Number 04232750
Date formed 2001-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-06-12
Return next due 2025-06-26
Type of accounts SMALL
Last Datalog update: 2024-06-14 22:08:52
Primary Source:Companies House
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 PML APPLICATIONS LTD

Current Directors
Officer Role Date Appointed
BEVERLY KIM TREMAIN
Company Secretary 2001-10-10
STEPHEN JOHN DE MORA
Director 2008-11-05
NIGEL JOHN GODEFROY
Director 2016-03-18
CHARLES PENRUDDOCKE QUARTLEY
Director 2011-07-29
RALPH FRANK RAYNER
Director 2009-05-18
BEVERLY KIM TREMAIN
Director 2004-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ALAN JOHN TAYSOM
Director 2013-03-22 2018-04-01
GRAEME MANSON HART
Director 2011-07-29 2016-07-20
PETER NORMAN CLARIDGE
Director 2001-10-10 2013-03-21
GRAHAM PETER MARIO HUGHES
Director 2011-10-20 2012-11-27
DAVID ALAN PEAT
Director 2004-07-29 2011-03-31
DAVID BRUCE ROBINS
Director 2004-07-30 2010-10-05
HENRY ROLAND DUROWSE
Director 2002-05-07 2010-03-31
CHRISTOPHER JOHN KNOWLES
Director 2009-05-18 2010-03-01
NICHOLAS JOHN PAUL OWENS
Director 2001-10-10 2007-07-24
GEOFFREY LUIGI PAULO RANDALL
Director 2002-02-27 2006-08-31
FOOT ANSTEY SARGENT SECRETARIAL LIMITED
Company Secretary 2001-06-12 2001-10-10
FOOT ANSTEY SARGENT INCORPORATIONS LIMITED
Director 2001-06-12 2001-10-10
FOOT ANSTEY SARGENT SECRETARIAL LIMITED
Director 2001-06-12 2001-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEVERLY KIM TREMAIN GENEPRO LIMITED Company Secretary 2004-11-26 CURRENT 2004-11-26 Active
BEVERLY KIM TREMAIN SMART SOUND PLYMOUTH LTD Company Secretary 2002-08-12 CURRENT 2000-11-27 Active
BEVERLY KIM TREMAIN PLYMOUTH MARINE LABORATORY Company Secretary 2001-10-10 CURRENT 2001-03-13 Active
STEPHEN JOHN DE MORA SMART SOUND PLYMOUTH LTD Director 2018-03-23 CURRENT 2000-11-27 Active
STEPHEN JOHN DE MORA GENEPRO LIMITED Director 2012-07-05 CURRENT 2004-11-26 Active
NIGEL JOHN GODEFROY DAME HANNAH ROGERS TRUST Director 2017-09-19 CURRENT 2005-07-19 Active - Proposal to Strike off
NIGEL JOHN GODEFROY ROOFING SUPPLIES (SW) LIMITED Director 2016-10-17 CURRENT 2010-09-01 Active - Proposal to Strike off
NIGEL JOHN GODEFROY PLYMOUTH MARINE LABORATORY Director 2015-08-07 CURRENT 2001-03-13 Active
NIGEL JOHN GODEFROY TOOLSERVE LIMITED Director 2015-01-26 CURRENT 2015-01-26 Active - Proposal to Strike off
NIGEL JOHN GODEFROY THE PLYMOUTH BARBICAN TRUST LIMITED Director 2014-02-13 CURRENT 1957-11-11 Active
NIGEL JOHN GODEFROY PARKINS INDUSTRIAL SUPPLIES LIMITED Director 2012-07-09 CURRENT 2012-07-09 Active - Proposal to Strike off
NIGEL JOHN GODEFROY MEDLAND, SANDERS AND TWOSE LIMITED Director 2012-06-30 CURRENT 1947-01-01 Liquidation
NIGEL JOHN GODEFROY LONGHOUSE LTD Director 2012-02-02 CURRENT 2012-02-02 Liquidation
CHARLES PENRUDDOCKE QUARTLEY TELEDYNE VALEPORT DEVELOPMENTS LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
CHARLES PENRUDDOCKE QUARTLEY TELEDYNE VALEPORT WATER LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
CHARLES PENRUDDOCKE QUARTLEY TELEDYNE VALEPORT MAINLAND DEVELOPMENTS LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
CHARLES PENRUDDOCKE QUARTLEY TELEDYNE VALEPORT (HOLDINGS) LIMITED Director 2012-11-21 CURRENT 2012-11-21 Active
CHARLES PENRUDDOCKE QUARTLEY TELEDYNE VALEPORT LIMITED Director 1991-01-31 CURRENT 1985-09-26 Active
RALPH FRANK RAYNER SOCIETY FOR UNDERWATER TECHNOLOGY(THE) Director 2016-12-13 CURRENT 1968-05-23 Active
RALPH FRANK RAYNER EARTH WIND FIRE AND WATER LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
RALPH FRANK RAYNER PLYMOUTH MARINE LABORATORY Director 2009-02-01 CURRENT 2001-03-13 Active
RALPH FRANK RAYNER SONARDYNE INTERNATIONAL LIMITED Director 2006-04-01 CURRENT 1977-02-21 Active
BEVERLY KIM TREMAIN SMART SOUND PLYMOUTH LTD Director 2018-03-23 CURRENT 2000-11-27 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
2024-06-14CONFIRMATION STATEMENT MADE ON 12/06/24, WITH NO UPDATES
2024-04-10DIRECTOR APPOINTED DR THOMAS VANCE
2023-12-01SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-12CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2022-11-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2021-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2020-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-24AP01DIRECTOR APPOINTED MR MARK JAMES BUTCHER
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN GODEFROY
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-02-12MR05
2019-10-03AP01DIRECTOR APPOINTED PROF. JULIAN ICARUS ALLEN
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN DE MORA
2019-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2018-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALAN JOHN TAYSOM
2017-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 26
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MANSON HART
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 26
2016-06-24AR0112/06/16 ANNUAL RETURN FULL LIST
2016-03-30AP01DIRECTOR APPOINTED MR NIGEL JOHN GODEFROY
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 26
2015-06-15AR0112/06/15 ANNUAL RETURN FULL LIST
2014-08-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 26
2014-06-12AR0112/06/14 ANNUAL RETURN FULL LIST
2014-06-12CH01Director's details changed for Prof. Stephen John De Mora on 2014-06-06
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-14AR0112/06/13 ANNUAL RETURN FULL LIST
2013-04-03AP01DIRECTOR APPOINTED MR CHRISTOPHER ALAN JOHN TAYSOM
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLARIDGE
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUGHES
2012-08-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-12AR0112/06/12 FULL LIST
2012-05-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-01AP01DIRECTOR APPOINTED DR GRAHAM PETER MARIO HUGHES
2011-08-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-17AP01DIRECTOR APPOINTED MR CHARLES PENRUDDOCKE QUARTLEY
2011-08-10AP01DIRECTOR APPOINTED MR GRAEME MANSON HART
2011-06-13AR0112/06/11 FULL LIST
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF STEPHEN JOHN DE MORA / 13/06/2011
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEAT
2010-11-15AUDAUDITOR'S RESIGNATION
2010-11-02MISCSEC 519
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINS
2010-08-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-17AR0112/06/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY KIM TREMAIN / 12/06/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF STEPHEN JOHN DE MORA / 10/06/2010
2010-04-07RES01ALTERATION TO MEMORANDUM AND ARTICLES 25/03/2010
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR HENRY DUROWSE
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KNOWLES
2009-12-29AUDAUDITOR'S RESIGNATION
2009-07-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-15363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-06-04288aDIRECTOR APPOINTED DR RALPH FRANK RAYNER
2009-05-20288aDIRECTOR APPOINTED PROFESSOR CHRISTOPHER JOHN KNOWLES
2008-11-10288aDIRECTOR APPOINTED STEPHEN JOHN DE MORA
2008-07-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-13363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS OWENS
2007-07-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-20363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2006-08-31288bDIRECTOR RESIGNED
2006-08-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-20363aRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-02-03363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2005-09-08288cDIRECTOR'S PARTICULARS CHANGED
2005-09-08CERTNMCOMPANY NAME CHANGED PLYMOUTH MARINE APPLICATIONS LIM ITED CERTIFICATE ISSUED ON 08/09/05
2005-08-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-13363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2004-09-1788(2)RAD 03/09/04--------- £ SI 25@1=25 £ IC 1/26
2004-09-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-08-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-16288aNEW DIRECTOR APPOINTED
2004-08-16288aNEW DIRECTOR APPOINTED
2004-08-16288aNEW DIRECTOR APPOINTED
2003-09-10RES13RE RES 13/11/02 REVOKED 29/08/03
2003-08-18AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-29363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2002-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-06-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-24363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2002-05-17288aNEW DIRECTOR APPOINTED
2002-03-15288aNEW DIRECTOR APPOINTED
2001-11-22288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities




Licences & Regulatory approval
We could not find any licences issued to PML APPLICATIONS 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 PML APPLICATIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-03 Outstanding PLYMOUTH MARINE LABORATORY
Intangible Assets
Patents
We have not found any records of PML APPLICATIONS LTD registering or being granted any patents
Domain Names

PML APPLICATIONS LTD owns 1 domain names.

pml-ramp.co.uk  

Trademarks
We have not found any records of PML APPLICATIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PML APPLICATIONS 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 (74901 - Environmental consulting activities) as PML APPLICATIONS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PML APPLICATIONS 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
PML APPLICATIONS LTD has been awarded 4 awards from the Technology Strategy Board. The value of these awards is £ 746,431

CategoryAward Date Award/Grant
Screening marine microbes for novel biosurfactant production for utilisation in the food industry. : Feasibility Study 2012-01-01 £ 23,218
Voraxial reactors in large-scale liquid processing : Collaborative Research and Development 2011-09-01 £ 238,988
Extracting high value chemicals from microalgae through industrial biotechnology : Collaborative Research and Development 2010-04-01 £ 51,872
Biorefinery carbon capture and conversion into industrial feedstocks as direct replacements for petrochemicals (CCIF) : Collaborative Research and Development 2009-01-01 £ 432,353

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded PML APPLICATIONS 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.