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

IDWAL MARINE SERVICES LIMITED

1 CASPIAN POINT, CASPIAN WAY, CARDIFF, CF10 4DQ,
Company Registration Number
07302506
Private Limited Company
Active

Company Overview

About Idwal Marine Services Ltd
IDWAL MARINE SERVICES LIMITED was founded on 2010-07-02 and has its registered office in Cardiff. The organisation's status is listed as "Active". Idwal Marine Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
IDWAL MARINE SERVICES LIMITED
 
Legal Registered Office
1 CASPIAN POINT
CASPIAN WAY
CARDIFF
CF10 4DQ
Other companies in CF10
 
Filing Information
Company Number 07302506
Company ID Number 07302506
Date formed 2010-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB431688581  
Last Datalog update: 2023-11-06 11:35:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IDWAL MARINE SERVICES 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 IDWAL MARINE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ALLISON HETHERTON
Company Secretary 2010-07-02
PHILIP DESMOND ATKINSON
Director 2010-07-02
CHRISTOPHER JAMES GIBSON DAVIES
Director 2010-07-02
NICHOLAS DAVID OWENS
Director 2011-01-01
CHRISTOPHER LLOYD WILLIAMS
Director 2010-07-02
HUGH GWYN WILLIAMS
Director 2010-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
LEWIN EDWIN CHANNING
Director 2010-10-15 2017-08-31
STEVEN JOHN DAVIES
Director 2013-07-05 2017-08-31
MARK ROYSTON BELL
Director 2012-11-15 2013-07-05
GEOFFREY HUTCHEON
Director 2011-01-01 2013-02-28
IAN JAMES MORGAN
Director 2010-07-02 2012-07-09
PETER MARTIN COONEY
Director 2010-10-15 2012-07-06
MATTHEW JAMES CALLENDER
Director 2010-07-02 2011-07-01
GRAIG SHIP MANAGEMENT LIMITED
Director 2010-07-02 2010-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP DESMOND ATKINSON GRAIG ALPHA LIMITED Director 2013-05-10 CURRENT 2013-05-10 Dissolved 2018-06-12
PHILIP DESMOND ATKINSON GRAIG OFFSHORE LIMITED Director 2011-12-12 CURRENT 2011-12-12 Dissolved 2017-03-28
PHILIP DESMOND ATKINSON CARDIFF AND BRISTOL CHANNEL INCORPORATED SHIPOWNERS' ASSOCIATION Director 2010-11-22 CURRENT 1884-04-04 Active
PHILIP DESMOND ATKINSON GRAIG SHIPPING PLC Director 2010-07-01 CURRENT 1919-07-15 Active
PHILIP DESMOND ATKINSON GRAIG INVESTMENTS LIMITED Director 2004-12-01 CURRENT 1983-01-19 Active
CHRISTOPHER JAMES GIBSON DAVIES GARTH RESOURCES LTD Director 2017-08-29 CURRENT 1985-12-19 Active
CHRISTOPHER JAMES GIBSON DAVIES LLANUNWAS COMMUNITY LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
CHRISTOPHER JAMES GIBSON DAVIES GRAIG ALPHA LIMITED Director 2013-05-10 CURRENT 2013-05-10 Dissolved 2018-06-12
CHRISTOPHER JAMES GIBSON DAVIES GRAIG OFFSHORE LIMITED Director 2011-12-12 CURRENT 2011-12-12 Dissolved 2017-03-28
CHRISTOPHER JAMES GIBSON DAVIES GRAIG CHINA LIMITED Director 2003-02-19 CURRENT 2002-12-06 Active - Proposal to Strike off
CHRISTOPHER JAMES GIBSON DAVIES GRAIG COMMERCIAL MANAGEMENT LIMITED Director 2002-09-26 CURRENT 2002-09-13 Dissolved 2016-04-05
CHRISTOPHER JAMES GIBSON DAVIES GRAIG INVESTMENTS LIMITED Director 2002-09-26 CURRENT 1983-01-19 Active
CHRISTOPHER JAMES GIBSON DAVIES CARDIFF AND BRISTOL CHANNEL INCORPORATED SHIPOWNERS' ASSOCIATION Director 2000-07-13 CURRENT 1884-04-04 Active
CHRISTOPHER JAMES GIBSON DAVIES GRAIG SHIPPING PLC Director 1999-12-02 CURRENT 1919-07-15 Active
CHRISTOPHER LLOYD WILLIAMS GRAIG OFFSHORE LIMITED Director 2011-12-12 CURRENT 2011-12-12 Dissolved 2017-03-28
CHRISTOPHER LLOYD WILLIAMS GRAIG ROTTERDAM SHIPPING LTD Director 2010-06-11 CURRENT 2010-06-11 Active - Proposal to Strike off
CHRISTOPHER LLOYD WILLIAMS GRAIG MCI LTD Director 2010-06-11 CURRENT 2010-06-11 Active - Proposal to Strike off
CHRISTOPHER LLOYD WILLIAMS GRAIG CARDIFF SHIPPING LTD Director 2010-06-11 CURRENT 2010-06-11 Active - Proposal to Strike off
CHRISTOPHER LLOYD WILLIAMS GRAIG CHINA LIMITED Director 2003-04-01 CURRENT 2002-12-06 Active - Proposal to Strike off
CHRISTOPHER LLOYD WILLIAMS GRAIG COMMERCIAL MANAGEMENT LIMITED Director 2002-09-26 CURRENT 2002-09-13 Dissolved 2016-04-05
CHRISTOPHER LLOYD WILLIAMS IDWAL WILLIAMS AND COMPANY LIMITED Director 2000-01-28 CURRENT 1948-05-07 Active
CHRISTOPHER LLOYD WILLIAMS CARDIFF AND BRISTOL CHANNEL INCORPORATED SHIPOWNERS' ASSOCIATION Director 1999-07-02 CURRENT 1884-04-04 Active
CHRISTOPHER LLOYD WILLIAMS GRAIG INVESTMENTS LIMITED Director 1999-02-04 CURRENT 1983-01-19 Active
CHRISTOPHER LLOYD WILLIAMS GRAIG SHIPPING PLC Director 1999-01-11 CURRENT 1919-07-15 Active
HUGH GWYN WILLIAMS GRAIG ROTTERDAM SHIPPING LTD Director 2010-06-11 CURRENT 2010-06-11 Active - Proposal to Strike off
HUGH GWYN WILLIAMS GRAIG MCI LTD Director 2010-06-11 CURRENT 2010-06-11 Active - Proposal to Strike off
HUGH GWYN WILLIAMS GRAIG CARDIFF SHIPPING LTD Director 2010-06-11 CURRENT 2010-06-11 Active - Proposal to Strike off
HUGH GWYN WILLIAMS GRAIG COMMERCIAL MANAGEMENT LIMITED Director 2002-09-26 CURRENT 2002-09-13 Dissolved 2016-04-05

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
2024-07-24Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-07-24Memorandum articles filed
2024-07-23REGISTRATION OF A CHARGE / CHARGE CODE 073025060004
2023-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-22DIRECTOR APPOINTED MR ROBERT NEIL MCKAY
2023-04-11Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-04-11Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-04-11Change of share class name or designation
2023-04-11Particulars of variation of rights attached to shares
2023-04-11Memorandum articles filed
2023-04-05Change of share class name or designation
2023-03-30REGISTRATION OF A CHARGE / CHARGE CODE 073025060003
2023-03-30REGISTRATION OF A CHARGE / CHARGE CODE 073025060003
2023-03-29APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES GIBSON DAVIES
2023-03-29APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LLOYD WILLIAMS
2023-03-29CESSATION OF GRAIG SHIPPING PLC AS A PERSON OF SIGNIFICANT CONTROL
2023-03-29Notification of Indigo 123 Limited as a person with significant control on 2023-03-22
2023-03-29APPOINTMENT TERMINATED, DIRECTOR HUGH GWYN WILLIAMS
2023-01-18CESSATION OF GRAIG SHIPPING PLC AS A PERSON OF SIGNIFICANT CONTROL
2023-01-18Notification of Graig Shipping Plc as a person with significant control on 2017-08-08
2023-01-17Change of details for Graig Shipping Plc as a person with significant control on 2017-08-08
2023-01-17Change of details for Graig Ship Management Limited as a person with significant control on 2017-08-08
2022-09-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073025060002
2022-08-01CH01Director's details changed for Mr Nicholas David Owens on 2018-01-01
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES
2021-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-02AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES GIBSON DAVIES
2021-07-31RES13Resolutions passed:
  • Article 8 of the articles of association shall not apply in respect of the allotment and issue of shares referred to 07/07/2021
  • Resolution of allotment of securities
2021-07-15SH0107/07/21 STATEMENT OF CAPITAL GBP 1333.33
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES GIBSON DAVIES
2020-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 073025060002
2020-06-15AP03Appointment of Mrs Allison Hetherton as company secretary on 2020-06-12
2020-06-15TM02Termination of appointment of Stephen Christopher Ison on 2020-06-12
2020-05-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-05-12SH0104/05/20 STATEMENT OF CAPITAL GBP 1147
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DESMOND ATKINSON
2020-01-29AP03Appointment of Mr Stephen Christopher Ison as company secretary on 2020-01-29
2020-01-29TM02Termination of appointment of Allison Hetherton on 2020-01-29
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-11-06AP01DIRECTOR APPOINTED MR DAVID JOHN TERRY EVANS
2019-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 073025060001
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2018-07-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 1099.96
2018-05-03SH0113/04/18 STATEMENT OF CAPITAL GBP 1099.96
2018-05-03SH02Sub-division of shares on 2018-04-13
2018-04-30RES13SUB DIVIDE SHARES 13/04/2018
2018-04-30RES01ADOPT ARTICLES 13/04/2018
2018-04-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Sub divide shares 13/04/2018
  • Resolution of adoption of Articles of Association
2017-12-07PSC09Withdrawal of a person with significant control statement on 2017-12-07
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2017-10-23PSC05Change of details for Graig Ship Management Limited as a person with significant control on 2017-08-08
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR LEWIN EDWIN CHANNING
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN DAVIES
2017-07-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-06-30PSC02Notification of Graig Ship Management Limited as a person with significant control on 2016-04-06
2016-10-10MISCRP04 CS01 second filed CS01 02/07/2016 amended statement of capital.
2016-10-10ANNOTATIONClarification
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-07-15LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-15CS0102/07/16 STATEMENT OF CAPITAL GBP 1000
2016-06-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-03AR0102/07/15 ANNUAL RETURN FULL LIST
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-18CH03SECRETARY'S DETAILS CHNAGED FOR MS ALLISON TAYLOR on 2014-08-24
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-07AR0102/07/14 ANNUAL RETURN FULL LIST
2013-07-17AR0102/07/13 FULL LIST
2013-07-15AP01DIRECTOR APPOINTED MR STEVEN JOHN DAVIES
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK BELL
2013-06-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HUTCHEON
2012-11-29AP01DIRECTOR APPOINTED MR MARK ROYSTON BELL
2012-07-12AR0102/07/12 FULL LIST
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN MORGAN
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER COONEY
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-13AR0102/07/11 FULL LIST
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CALLENDER
2011-06-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-07AA01PREVSHO FROM 31/07/2011 TO 31/12/2010
2011-01-05AP01DIRECTOR APPOINTED MR GEOFFREY HUTCHEON
2011-01-05AP01DIRECTOR APPOINTED MR NICHOLAS DAVID OWENS
2010-10-19AP01DIRECTOR APPOINTED MR LEWIN EDWIN CHANNING
2010-10-19AP01DIRECTOR APPOINTED MR PETER MARTIN COONEY
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAIG SHIP MANAGEMENT LIMITED
2010-07-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to IDWAL MARINE SERVICES 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 IDWAL MARINE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of IDWAL MARINE SERVICES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of IDWAL MARINE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IDWAL MARINE SERVICES LIMITED
Trademarks
We have not found any records of IDWAL MARINE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IDWAL MARINE SERVICES 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 (50200 - Sea and coastal freight water transport) as IDWAL MARINE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IDWAL MARINE SERVICES 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 IDWAL MARINE SERVICES 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 IDWAL MARINE SERVICES 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.