Check the

HOLYHEAD MARINE SERVICES LIMITED

Company
HOLYHEAD MARINE SERVICES LIMITED (00895484)

HOLYHEAD MARINE SERVICES

Phone: +44 (0)1407 760 111
A rating

ABOUT HOLYHEAD MARINE SERVICES LIMITED

With over 40 years experience, Holyhead Marine Services Ltd specialises in the new-build, refit and repair of Aluminium, steel and GRP boats up to and including 24m loa or 100 Ton displacement. To date we have built up a wide ranging portfolio of vessel designs to meet the needs of our commercial client base. Situated in Holyhead, North Wales, an area steeped in ship and boat building tradition we offer the experience and expertise to offer a professional, bespoke service catering to a clients specific requirements.

KEY FINANCES

Year
2017
Assets
£9275.91k ▲ £149.44k (1.64 %)
Cash
£2085.98k ▲ £1175.94k (129.22 %)
Liabilities
£303.02k ▼ £-2297.76k (-88.35 %)
Net Worth
£8972.89k ▲ £2447.2k (37.50 %)

REGISTRATION INFO

Company name
HOLYHEAD MARINE SERVICES LIMITED
Company number
00895484
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Jan 1967
Age - 58 years
Home Country
United Kingdom

CONTACTS

Website
www.holyheadmarine.co.uk
Phones
+44 (0)1407 760 111
+44 (0)1407 764 531
01407 760 111
01407 764 531
Registered Address
NEWRY BEACH YARD,
HOLYHEAD,
ANGLESEY,
LL65 1YB

ECONOMIC ACTIVITIES

30110
Building of ships and floating structures

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

24 Dec 2016
Confirmation statement made on 12 December 2016 with updates
23 Dec 2016
Full accounts made up to 31 March 2016
01 Dec 2016
Secretary's details changed for Mr Michael Bernard Gould on 1 December 2016

CHARGES

4 April 2016
Status
Outstanding
Delivered
11 April 2016
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge.

19 April 2013
Status
Outstanding
Delivered
23 April 2013
Persons entitled
Barclays Bank PLC
Description
Notification of addition to or amendment of charge…

23 December 2011
Status
Satisfied on 24 April 2013
Delivered
11 January 2012
Persons entitled
Lloyds Tsb Bank PLC
Description
Any sum or sums for the time being standing to the credit…

1 June 2009
Status
Satisfied on 24 April 2013
Delivered
2 June 2009
Persons entitled
Lloyds Tsb Bank PLC
Description
Any sums or sums standing to the credit of any one or more…

23 April 2009
Status
Satisfied on 24 April 2013
Delivered
24 April 2009
Persons entitled
Lloyds Tsb Bank PLC
Description
Any sum or sums for the time being standing to the credit…

15 February 1994
Status
Satisfied on 24 April 2013
Delivered
22 February 1994
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

19 November 1991
Status
Satisfied on 22 August 1994
Delivered
9 December 1991
Persons entitled
Barclays Bank PLC
Description
(Including trade fixtures).. Fixed and floating charges…

See Also


Last update 2018

HOLYHEAD MARINE SERVICES LIMITED DIRECTORS

Michael Bernard Gould

  Acting
Appointed
15 March 1999
Role
Secretary
Nationality
British
Address
Newry Beach Yard, Holyhead, Anglesey, LL65 1YB
Name
GOULD, Michael Bernard

Jeffrey Nicholas Colin York

  Acting
Appointed
18 July 2005
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
Newry Beach Yard, Holyhead, Anglesey, LL65 1YB
Country Of Residence
Wales
Name
COLIN YORK, Jeffrey Nicholas

Alan Darroch

  Acting
Appointed
22 December 2006
Occupation
Finance Director
Role
Director
Age
73
Nationality
British
Address
Newry Beach Yard, Holyhead, Anglesey, LL65 1YB
Country Of Residence
United Kingdom
Name
DARROCH, Alan

Michael Bernard Gould

  Acting
Appointed
25 April 2000
Occupation
Company Director
Role
Director
Age
73
Nationality
British
Address
Cil Ynys, Longford Road, Holyhead, Anglesey, LL65 1TR
Country Of Residence
Wales
Name
GOULD, Michael Bernard

Meade John Mark Capt

  Acting
Occupation
Company Director
Role
Director
Age
73
Nationality
British
Address
Llanfigael Barn, Llanfachraeth, Holyhead, Anglesey, LL65 4DB
Country Of Residence
United Kingdom
Name
MEADE, John Mark, Capt

Deirdre Noel Meade

  Resigned
Resigned
30 November 1992
Role
Secretary
Address
Bod Ifor Gors Avenue, Holyhead, Anglesey, LL65 1PB
Name
MEADE, Deirdre Noel

Matthew Meade

  Resigned
Appointed
30 November 1992
Resigned
15 March 1999
Role
Secretary
Address
5 Menai Ville, Menai Bridge, Anglesey, LL59 5ES
Name
MEADE, Matthew

Lord Cledwyn of Penrhos

  Resigned
Resigned
31 May 2000
Occupation
Company Director
Role
Director
Age
108
Nationality
British
Address
Penmorfa, Trearddur Bay, Holyhead, Anglesey, LL65 2YR
Name
CLEDWYN OF PENRHOS, Lord

Brian Foulkes

  Resigned
Resigned
15 March 1999
Occupation
Company Director
Role
Director
Age
104
Nationality
British
Address
Fron Deg Lodge, Llanfachraeth, Holyhead, Anglesey, LL65 4DH
Name
FOULKES, Brian

Francis Paul Mawdsley

  Resigned
Resigned
31 May 2000
Occupation
Company Director
Role
Director
Age
88
Nationality
British
Address
Hillcote Lon Towyn Capel, Treaddur Bay, Holyhead, Anglesey, LL65 2TY
Country Of Residence
Wales
Name
MAWDSLEY, Francis Paul

Deirdre Noel Meade

  Resigned
Resigned
30 November 1992
Occupation
Company Secretary
Role
Director
Age
98
Nationality
British
Address
Bod Ifor Gors Avenue, Holyhead, Anglesey, LL65 1PB
Country Of Residence
Wales
Name
MEADE, Deirdre Noel

John Meade

  Resigned
Resigned
30 November 1992
Occupation
Company Director
Role
Director
Age
102
Nationality
British
Address
Bod Ifor, Gors Avenue, Holyhead, Anglesey, LL65 1PB
Name
MEADE, John

REVIEWS


Check The Company
Excellent according to the company’s financial health.