Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BATTLE OF THE ATLANTIC MEMORIAL
Company Information for

BATTLE OF THE ATLANTIC MEMORIAL

131 DIBBINS HEY, WIRRAL, CH63 9HE,
Company Registration Number
05291473
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Battle Of The Atlantic Memorial
BATTLE OF THE ATLANTIC MEMORIAL was founded on 2004-11-19 and has its registered office in Wirral. The organisation's status is listed as "Active". Battle Of The Atlantic Memorial is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BATTLE OF THE ATLANTIC MEMORIAL
 
Legal Registered Office
131 DIBBINS HEY
WIRRAL
CH63 9HE
Other companies in PO20
 
Previous Names
HMS WHIMBREL (1942-49) BATTLE OF THE ATLANTIC MEMORIAL13/02/2018
Filing Information
Company Number 05291473
Company ID Number 05291473
Date formed 2004-11-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 21:43:19
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 BATTLE OF THE ATLANTIC MEMORIAL

Current Directors
Officer Role Date Appointed
CHRISTOPHER WALTER PILE
Company Secretary 2004-11-19
WILLIAM JOSEPH ANDERSON
Director 2016-12-06
PAMELA ADA BROWN
Director 2016-12-06
GARY LAWRENCE DOYLE
Director 2016-12-06
STEPHEN PATRICK DRURY
Director 2006-07-25
MICHAEL PETER GRETTON
Director 2004-11-19
ROBERT FRANCIS POINTING
Director 2016-12-06
PATRICK JOHN WALKER
Director 2016-12-06
RODERICK HUGHES WALKER
Director 2004-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID NEWBERRY
Director 2006-07-25 2016-12-06
NOEL LESTER RANDS
Director 2007-05-09 2016-12-06
PAUL CHARLES BEECHING CANTER
Director 2004-11-19 2006-09-03
ROBIN EDWARD DOUGLAS HOUSE
Director 2004-11-19 2005-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAMELA ADA BROWN LIVERPOOL SEAFARERS CENTRE Director 2008-03-06 CURRENT 2008-03-06 Active
PAMELA ADA BROWN THE MERSEY MISSION TO SEAFARERS Director 1994-01-19 CURRENT 1923-04-23 Active
GARY LAWRENCE DOYLE THE LIVERPOOL AND MANCHESTER SHIP CANAL PORT SECURITY AUTHORITY LIMITED Director 2017-06-22 CURRENT 2013-08-15 Active
STEPHEN PATRICK DRURY HFW NOMINEES LIMITED. Director 1991-09-28 CURRENT 1985-07-18 Active
RODERICK HUGHES WALKER SANDHURST FLOORING (UK) LTD Director 2016-07-21 CURRENT 2001-12-21 Active - Proposal to Strike off
RODERICK HUGHES WALKER PERMAFLOR LIMITED Director 2009-06-18 CURRENT 2009-06-18 Active - Proposal to Strike off
RODERICK HUGHES WALKER BATHGATE BOTANICA LIMITED Director 2008-09-30 CURRENT 1990-11-26 Active - Proposal to Strike off
RODERICK HUGHES WALKER BATHGATE SLATE TECHNOLOGIES LIMITED Director 2004-04-30 CURRENT 2004-04-30 Active
RODERICK HUGHES WALKER BATHGATE FLOORING LIMITED Director 2004-04-05 CURRENT 2004-02-25 Active
RODERICK HUGHES WALKER DATABAX LIMITED Director 2003-03-01 CURRENT 2000-10-06 Active
RODERICK HUGHES WALKER BATHGATE CAPITAL LTD Director 1997-12-22 CURRENT 1997-05-01 Active
RODERICK HUGHES WALKER BATHGATE SILICA SAND LIMITED Director 1991-12-31 CURRENT 1916-02-11 Active
RODERICK HUGHES WALKER P F POULTON LIMITED Director 1991-12-31 CURRENT 1950-05-11 Active - Proposal to Strike off
RODERICK HUGHES WALKER ARCHIBALD BATHGATE GROUP LIMITED Director 1991-12-31 CURRENT 1964-08-10 Active
RODERICK HUGHES WALKER ARCLID TRANSPORT LIMITED Director 1991-09-06 CURRENT 1970-08-19 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
2023-08-01FULL ACCOUNTS MADE UP TO 30/11/22
2023-07-03APPOINTMENT TERMINATED, DIRECTOR PHILLIP WATERHOUSE
2023-03-09APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK JONES
2023-01-10APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PHILLIP BIRKETT PINNINGTON
2023-01-10TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PHILLIP BIRKETT PINNINGTON
2022-11-21Director's details changed for Mr Gary Lawrence Doyle on 2022-11-08
2022-11-21CH01Director's details changed for Mr Gary Lawrence Doyle on 2022-11-08
2022-11-19CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-11-08Director's details changed for Mr Gary Lawrence Doyle on 2022-11-01
2022-11-08CH01Director's details changed for Mr Gary Lawrence Doyle on 2022-11-01
2022-08-2630/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24CH01Director's details changed for Mr Benjamin Phillip Birkett Pinnington on 2022-03-24
2021-12-15DIRECTOR APPOINTED MR THOMAS WILLIAM ROBERT LEE
2021-12-15AP01DIRECTOR APPOINTED MR THOMAS WILLIAM ROBERT LEE
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-07-23AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-02CH01Director's details changed for Mr Phillip Waterhouse on 2021-06-01
2021-01-14AP01DIRECTOR APPOINTED MR DEAN ANTHONY PATON
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROGER COWAP
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JANE STRINGFELLOW
2020-10-19AP01DIRECTOR APPOINTED MR STEVEN MARK JONES
2020-08-24AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-17AP01DIRECTOR APPOINTED MISS JANET PICKAVANCE
2020-07-13AP01DIRECTOR APPOINTED MR BENJAMIN PHILLIP BIRKETT PINNINGTON
2020-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TUDOR HOOSON OWEN
2020-06-22CH01Director's details changed for Commodore Phillip Waterhouse on 2020-06-19
2020-06-22TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK HUGHES WALKER
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-08-13AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02CH01Director's details changed for Mrs Emma Jane Stringfellow on 2019-07-01
2019-05-15AP01DIRECTOR APPOINTED COMMODORE PHILLIP WATERHOUSE
2019-05-10CH01Director's details changed for Mr Gary Lawrence Doyle on 2017-12-01
2019-05-09AP01DIRECTOR APPOINTED MR ANDREW WILLIAM HINES
2019-05-09CH01Director's details changed for Mr Gary Lawrence Doyle on 2017-03-01
2019-05-03AP01DIRECTOR APPOINTED MR ANTHONY DOUGLAS MUNCER
2019-05-03TM02Termination of appointment of Christopher Walter Pile on 2019-05-03
2019-05-03CH01Director's details changed for Mr Robert Tudor Hooson Tudor Hooson Owen on 2019-05-03
2019-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/19 FROM Bayley's Barn Norton Lane Norton Chichester West Sussex PO20 3NH
2019-05-03AP03Appointment of Mr Anthony Douglas Muncer as company secretary on 2019-03-25
2018-12-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY LAWRENCE DOYLE
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER GRETTON
2018-12-07PSC07CESSATION OF MICHAEL PETER GRETTON AS A PERSON OF SIGNIFICANT CONTROL
2018-09-03AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-21MEM/ARTSARTICLES OF ASSOCIATION
2018-02-21RES01ALTER ARTICLES 30/01/2018
2018-02-21CC04STATEMENT OF COMPANY'S OBJECTS
2018-02-13CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2018-02-13CERTNMCOMPANY NAME CHANGED HMS WHIMBREL (1942-49) BATTLE OF THE ATLANTIC MEMORIAL CERTIFICATE ISSUED ON 13/02/18
2018-02-13CERTNMCOMPANY NAME CHANGED HMS WHIMBREL (1942-49) BATTLE OF THE ATLANTIC MEMORIAL CERTIFICATE ISSUED ON 13/02/18
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES
2017-08-29AA30/11/16 TOTAL EXEMPTION FULL
2017-01-22AP01DIRECTOR APPOINTED MR PATRICK JOHN WALKER
2017-01-18AP01DIRECTOR APPOINTED COMMODORE GARY LAWRENCE DOYLE
2017-01-18AP01DIRECTOR APPOINTED MR WILLIAM JOSEPH ANDERSON
2017-01-17AP01DIRECTOR APPOINTED MRS PAMELA ADA BROWN
2017-01-17AP01DIRECTOR APPOINTED MR ROBERT FRANCIS POINTING
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR NOEL RANDS
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEWBERRY
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-09-07AA30/11/15 TOTAL EXEMPTION FULL
2015-12-17AR0119/11/15 NO MEMBER LIST
2015-09-03AA30/11/14 TOTAL EXEMPTION FULL
2014-11-21AR0119/11/14 NO MEMBER LIST
2014-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEWBERRY / 02/10/2014
2014-09-08AA30/11/13 TOTAL EXEMPTION FULL
2013-11-29AR0119/11/13 NO MEMBER LIST
2013-08-30AA30/11/12 TOTAL EXEMPTION FULL
2012-11-21AR0119/11/12 NO MEMBER LIST
2012-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / VICE ADMIRAL MICHAEL PETER GRETTON / 21/11/2012
2012-08-29AA30/11/11 TOTAL EXEMPTION FULL
2011-11-19AR0119/11/11 NO MEMBER LIST
2011-08-22AA30/11/10 TOTAL EXEMPTION FULL
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PATRICK DRURY / 22/11/2010
2010-11-22AR0119/11/10 NO MEMBER LIST
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / VICE ADMIRAL MICHAEL PETER GRETTON / 19/11/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NOEL LESTER RANDS / 19/11/2010
2010-10-02AA30/11/09 TOTAL EXEMPTION FULL
2009-12-10AR0119/11/09 NO MEMBER LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / VICE ADMIRAL MICHAEL PETER GRETTON / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NOEL LESTER RANDS / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEWBERRY / 09/12/2009
2009-09-25AA30/11/08 TOTAL EXEMPTION FULL
2008-12-05363aANNUAL RETURN MADE UP TO 19/11/08
2008-12-05287REGISTERED OFFICE CHANGED ON 05/12/2008 FROM BAYLEY'S BARN, NORTON LANE NORTON CHICHESTER WEST SUSSEX PO20 3NH
2008-12-04288cSECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PILE / 04/08/2008
2008-12-04288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRETTON / 04/12/2008
2008-09-17AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-20363aANNUAL RETURN MADE UP TO 19/11/07
2007-11-20288cDIRECTOR'S PARTICULARS CHANGED
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: BAYLEY'S BARN NORTON LANE NORTON CHICHESTER WEST SUSSEX PO20 3NH
2007-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-08-07288aNEW DIRECTOR APPOINTED
2007-03-01288aNEW DIRECTOR APPOINTED
2007-02-13288aNEW DIRECTOR APPOINTED
2007-01-26363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-01-26363sANNUAL RETURN MADE UP TO 19/11/06
2006-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-12-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-12-12363sANNUAL RETURN MADE UP TO 19/11/05
2004-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions



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

  Average Max
MortgagesNumMortCharges0.619
MortgagesNumMortOutstanding0.489
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.148

This shows the max and average number of mortgages for companies with the same SIC code of 85520 - Cultural education

Intangible Assets
Patents
We have not found any records of BATTLE OF THE ATLANTIC MEMORIAL registering or being granted any patents
Domain Names
We do not have the domain name information for BATTLE OF THE ATLANTIC MEMORIAL
Trademarks
We have not found any records of BATTLE OF THE ATLANTIC MEMORIAL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BATTLE OF THE ATLANTIC MEMORIAL. 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 (85520 - Cultural education) as BATTLE OF THE ATLANTIC MEMORIAL are:

Outgoings
Business Rates/Property Tax
No properties were found where BATTLE OF THE ATLANTIC MEMORIAL 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 BATTLE OF THE ATLANTIC MEMORIAL 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 BATTLE OF THE ATLANTIC MEMORIAL 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.