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

DENBRIDGE MARINE LIMITED

C/O DSG, CHARTERED ACCOUNTANTS CASTLE CHAMBERS, 43 CASTLE STREET, LIVERPOOL, MERSEYSIDE, L2 9TL,
Company Registration Number
04850477
Private Limited Company
Active

Company Overview

About Denbridge Marine Ltd
DENBRIDGE MARINE LIMITED was founded on 2003-07-30 and has its registered office in Liverpool. The organisation's status is listed as "Active". Denbridge Marine 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
DENBRIDGE MARINE LIMITED
 
Legal Registered Office
C/O DSG, CHARTERED ACCOUNTANTS CASTLE CHAMBERS
43 CASTLE STREET
LIVERPOOL
MERSEYSIDE
L2 9TL
Other companies in L2
 
Filing Information
Company Number 04850477
Company ID Number 04850477
Date formed 2003-07-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB823927906  
Last Datalog update: 2023-12-07 01:41:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENBRIDGE MARINE LIMITED
The accountancy firm based at this address is JOHN HOLT MANAGEMENT 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 DENBRIDGE MARINE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOSEPH DENN
Company Secretary 2003-07-30
PETER JOHN BIBBY
Director 2004-09-10
JOSEPH WILLIAM CUMMINGS
Director 2003-07-30
MICHAEL JOSEPH DENN
Director 2003-07-30
COLIN DOUGLAS WRIGHT
Director 2003-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Nominated Secretary 2003-07-30 2004-07-26
CHRISTINE SUSAN AVIS
Nominated Director 2003-07-30 2004-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN BIBBY WIRRAL YOUTH ZONE TRADING CO. LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active
PETER JOHN BIBBY NALESTAR LIMITED Director 2016-11-28 CURRENT 1976-04-15 Active
PETER JOHN BIBBY JARMAC LIMITED Director 2016-01-11 CURRENT 1974-03-19 Active
PETER JOHN BIBBY BIBBY VENTURES (2) LIMITED Director 2015-11-26 CURRENT 2015-04-27 Active
PETER JOHN BIBBY WIRRAL YOUTH ZONE Director 2014-10-16 CURRENT 2014-10-16 Active
PETER JOHN BIBBY GARIC LIMITED Director 2014-05-01 CURRENT 1988-02-12 Active
PETER JOHN BIBBY YOUTH FEDERATION LIMITED Director 2014-01-21 CURRENT 2011-04-14 Active
PETER JOHN BIBBY PRYDE UK LIMITED Director 2007-07-17 CURRENT 2007-07-17 Dissolved 2015-11-24
PETER JOHN BIBBY BIBBY VENTURES LIMITED Director 2007-05-09 CURRENT 2007-05-09 Active - Proposal to Strike off
PETER JOHN BIBBY THE BIRKENHEAD YOUTH CLUB Director 2000-07-21 CURRENT 2000-07-21 Active
COLIN DOUGLAS WRIGHT SOLIPSYS LIMITED Director 1995-04-21 CURRENT 1995-04-21 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
2024-03-27Director's details changed for Mr Peter John Bibby on 2024-03-26
2023-08-08CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-06-2330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-06-2030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES
2021-06-21AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048504770002
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES
2019-06-21AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/18 FROM C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom
2018-09-08CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES
2018-05-18AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26PSC08Notification of a person with significant control statement
2018-03-05PSC09Withdrawal of a person with significant control statement on 2018-03-05
2017-08-08LATEST SOC08/08/17 STATEMENT OF CAPITAL;GBP 25000
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES
2017-02-27AA30/09/16 TOTAL EXEMPTION SMALL
2017-02-27AA30/09/16 TOTAL EXEMPTION SMALL
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 25000
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/16 FROM C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL
2016-06-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 25000
2015-08-19AR0130/07/15 ANNUAL RETURN FULL LIST
2015-04-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 25000
2014-08-14AR0130/07/14 ANNUAL RETURN FULL LIST
2014-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 048504770002
2014-02-17AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-04AR0130/07/13 ANNUAL RETURN FULL LIST
2013-01-22AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-30AR0130/07/12 ANNUAL RETURN FULL LIST
2011-12-15AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-07CC04Statement of company's objects
2011-09-07RES13RE SECTION 175 30/08/2011
2011-09-07RES01ADOPT ARTICLES 07/09/11
2011-09-07SH10Particulars of variation of rights attached to shares
2011-09-07SH08Change of share class name or designation
2011-08-30AR0130/07/11 ANNUAL RETURN FULL LIST
2011-02-03AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-18AR0130/07/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN BIBBY / 23/03/2010
2010-02-12AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / PETER BIBBY / 12/08/2009
2009-08-20363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-07-03AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-18288cDIRECTOR'S CHANGE OF PARTICULARS / PETER BIBBY / 21/10/2008
2008-08-18363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-09-25363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-15363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-13363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-18244DELIVERY EXT'D 3 MTH 30/09/04
2004-10-20288bSECRETARY RESIGNED
2004-10-20363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-10-20288bDIRECTOR RESIGNED
2004-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-10-08288aNEW DIRECTOR APPOINTED
2004-03-12395PARTICULARS OF MORTGAGE/CHARGE
2004-03-02RES04NC INC ALREADY ADJUSTED 23/02/04
2004-03-02123£ NC 2000/100000 23/02/04
2004-03-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-03-0288(2)RAD 23/02/04--------- £ SI 24999@1=24999 £ IC 1/25000
2003-11-14CERTNMCOMPANY NAME CHANGED ZDARIP LIMITED CERTIFICATE ISSUED ON 14/11/03
2003-09-24225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04
2003-09-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-24288aNEW DIRECTOR APPOINTED
2003-09-24288aNEW DIRECTOR APPOINTED
2003-09-24287REGISTERED OFFICE CHANGED ON 24/09/03 FROM: C/O NORTH WEST REGISTRATION SERVICES, 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU
2003-07-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DENBRIDGE MARINE 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 DENBRIDGE MARINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-03-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 DENBRIDGE MARINE LIMITED

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

DENBRIDGE MARINE LIMITED owns 2 domain names.

denbridge-marine.co.uk   denbridgemarine.co.uk  

Trademarks
We have not found any records of DENBRIDGE MARINE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DENBRIDGE MARINE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-10-04 GBP £33,858
Ministry of Defence 2013-04-30 GBP £33,858

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DENBRIDGE MARINE 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.
Import/Export of Goods
Goods imported/exported by DENBRIDGE MARINE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0190149000Parts and accessories for compasses and other navigational instruments and appliances, n.e.s.
2014-10-0190149000Parts and accessories for compasses and other navigational instruments and appliances, n.e.s.
2014-06-0190279050Parts and accessories of instruments and apparatus for physical or chemical analysis, e.g. polarimeters, refractometers, spectrometers, of instruments and apparatus for measuring or checking viscosity, porosity, expansion, surface tension or the like and of instruments and apparatus for measuring or checking quantities of heat, sound or light, incl. exposure meters, n.e.s. (excl. of gas or smoke analysis apparatus)
2013-11-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2011-04-0190158099Non-electronic instruments and appliances used in oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2010-11-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2010-11-0190158099Non-electronic instruments and appliances used in oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)

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 DENBRIDGE MARINE 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 DENBRIDGE MARINE 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.