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

PC MARINE GROUP LIMITED

Unit 6 Kendon Business Park, Maritime Close, Rochester, KENT, ME2 4JF,
Company Registration Number
04322281
Private Limited Company
Active

Company Overview

About Pc Marine Group Ltd
PC MARINE GROUP LIMITED was founded on 2001-11-14 and has its registered office in Rochester. The organisation's status is listed as "Active". Pc Marine Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PC MARINE GROUP LIMITED
 
Legal Registered Office
Unit 6 Kendon Business Park
Maritime Close
Rochester
KENT
ME2 4JF
 
Previous Names
PIRATES CAVE LIMITED01/02/2023
Filing Information
Company Number 04322281
Company ID Number 04322281
Date formed 2001-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-10-31
Account next due 2024-07-31
Latest return 2024-06-08
Return next due 2025-06-22
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB619252245  
Last Datalog update: 2024-06-18 08:39:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PC MARINE GROUP 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 PC MARINE GROUP LIMITED

Current Directors
Officer Role Date Appointed
BARRY BAILLIE
Director 2011-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ANNE BAILLIE
Director 2011-05-31 2011-11-07
BARBARA ANNE SHARRATT
Company Secretary 2001-11-14 2011-05-31
BARBARA ANNE SHARRATT
Director 2001-11-14 2011-05-31
MICHAEL STEWART SHARRATT
Director 2001-11-14 2011-05-31
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2001-11-14 2001-11-14
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2001-11-14 2001-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY BAILLIE THE ROPE PEOPLE LIMITED Director 2016-03-25 CURRENT 2016-03-25 Active
BARRY BAILLIE SIMPSON BAILLIE GROUP LIMITED Director 2011-04-14 CURRENT 2011-04-14 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
2024-06-18CONFIRMATION STATEMENT MADE ON 08/06/24, WITH UPDATES
2023-08-17MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-06-20CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES
2023-02-01Company name changed pirates cave LIMITED\certificate issued on 01/02/23
2022-07-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES
2021-07-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES
2020-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-02-17AP02Appointment of Simpson Baillie Group as director on 2020-02-01
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043222810001
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 043222810001
2017-07-11CH01Director's details changed for Mr Barry Baillie on 2017-07-11
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-07-15AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-19AR0114/11/15 ANNUAL RETURN FULL LIST
2015-06-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29AA01Previous accounting period shortened from 31/12/14 TO 31/10/14
2015-01-21RES12VARYING SHARE RIGHTS AND NAMES
2015-01-21RES01ADOPT ARTICLES 21/01/15
2015-01-21SH08Change of share class name or designation
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-30AR0114/11/14 ANNUAL RETURN FULL LIST
2014-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2014 FROM UNIT 6 UNIT 6 KENDON BUSINESS PARK MARITIME CLOSE ROCHESTER KENT ME2 4JF UNITED KINGDOM
2014-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 14 NORTH POINT BUSINESS ESTATE ENTERPRISE CLOSE, MEDWAY CITY ESTATE, FRINDSBURY ROCHESTER KENT ME24LX
2014-09-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-02AR0114/11/13 ANNUAL RETURN FULL LIST
2013-10-11AAMDAmended accounts made up to 2011-12-31
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-26AR0114/11/12 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-13AR0114/11/11 FULL LIST
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BAILLIE
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHARRATT
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA SHARRATT
2011-06-03TM02APPOINTMENT TERMINATED, SECRETARY BARBARA SHARRATT
2011-06-03AP01DIRECTOR APPOINTED MRS MARGARET ANNE BAILLIE
2011-06-03AP01DIRECTOR APPOINTED MR BARRY BAILLIE
2011-02-07AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-21AR0114/11/10 FULL LIST
2010-05-11AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-16AR0114/11/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEWART SHARRATT / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANNE SHARRATT / 16/11/2009
2009-04-27AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-18363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-04-05AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-21363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-23363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-17363aRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-18363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-20363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-19363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-10-2288(2)RAD 14/11/01-31/03/02 £ SI 99@1=99 £ IC 1/100
2002-08-28225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2001-11-26288aNEW DIRECTOR APPOINTED
2001-11-26288bSECRETARY RESIGNED
2001-11-26288bDIRECTOR RESIGNED
2001-11-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-26287REGISTERED OFFICE CHANGED ON 26/11/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
2001-11-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to PC MARINE GROUP 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 PC MARINE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of PC MARINE GROUP LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-12-31 £ 29,791
Creditors Due After One Year 2011-12-31 £ 25,136
Creditors Due Within One Year 2012-12-31 £ 104,808
Creditors Due Within One Year 2011-12-31 £ 56,213

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 PC MARINE GROUP LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-12-31 £ 143,109
Current Assets 2011-12-31 £ 100,080
Debtors 2012-12-31 £ 12,730
Debtors 2011-12-31 £ 8,358
Fixed Assets 2012-12-31 £ 13,454
Fixed Assets 2011-12-31 £ 1,379
Shareholder Funds 2012-12-31 £ 21,964
Shareholder Funds 2011-12-31 £ 20,110
Stocks Inventory 2012-12-31 £ 129,942
Stocks Inventory 2011-12-31 £ 91,341
Tangible Fixed Assets 2012-12-31 £ 11,636
Tangible Fixed Assets 2011-12-31 £ 1,379

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PC MARINE GROUP LIMITED registering or being granted any patents
Domain Names

PC MARINE GROUP LIMITED owns 1 domain names.

dinghystore.co.uk  

Trademarks
We have not found any records of PC MARINE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PC MARINE GROUP 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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as PC MARINE GROUP LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where PC MARINE GROUP 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 PC MARINE GROUP 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 PC MARINE GROUP 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.