Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

WICORMARINE LIMITED

Company

WICORMARINE

Telephone: 01329 237 112
B⁺ rating

ABOUT WICORMARINE LIMITED

Over the 50 years that we have been serving the Solent yachting fraternity, we have refined our facilities to provide just what our owners need, enabling them to get jobs done and enjoy their boating.

Situated in the upper reaches of Portsmouth Harbour in picturesque surroundings with abundant wildlife, we are away from the hustle and bustle of the harbour.

KEY FINANCE

Year
2017
Assets
£338.7k ▼ £-134.98k (-28.50 %)
Cash
£183.11k ▼ £-86.21k (-32.01 %)
Liabilities
£342.7k ▼ £-151.19k (-30.61 %)
Net Worth
£-4k ▼ £16.22k (-80.20 %)

REGISTRATION INFO

Company name
WICORMARINE LIMITED
Company number
00948155
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Feb 1969
Age - 56 years
Home Country
United Kingdom

CONTACTS

Website
wicormarine.co.uk
Phones
01329 237 112
Registered Address
CRANLEIGH ROAD,,
WICOR,PORTCHESTER,
FAREHAM,HAMPSHIRE,
PO16 9DR

ECONOMIC ACTIVITIES

52101
Operation of warehousing and storage facilities for water transport activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

30 Aug 2016
Confirmation statement made on 16 August 2016 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 March 2016
08 Sep 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

24 April 2012
Status
Outstanding
Delivered
2 May 2012
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

2 February 1970
Status
Satisfied on 3 May 2012
Delivered
20 April 1970
Persons entitled
Lloyds & Scottish Trust LTD
Description
"Nantucket" official no:196442, port of registry, hamilton…

See Also


Last update 2018

WICORMARINE LIMITED DIRECTORS

Christopher Michael Waddington

  Acting PSC
Occupation
Company Director
Role
Director
Age
83
Nationality
British
Address
Chancton Victoria Road, Yarmouth, Isle Of Wight, PO41 0QW
Country Of Residence
England
Name
WADDINGTON, Christopher Michael
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Scott Michael Waddington

  Acting PSC
Appointed
24 September 2003
Occupation
Managing Director
Role
Director
Age
56
Nationality
British
Address
47 Castle Street, Portchester, Fareham, Hampshire, PO16 9PZ
Country Of Residence
England
Name
WADDINGTON, Scott Michael
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Heather Yvonne Thomas

  Resigned
Appointed
06 January 1997
Resigned
18 February 2005
Role
Secretary
Address
42 Richmond Rise, Portchester, Hampshire, PO16 8DF
Name
THOMAS, Heather Yvonne

Imogen Waddington

  Resigned
Appointed
18 February 2005
Resigned
17 February 2010
Role
Secretary
Address
47 Castle Street, Portchester, Fareham, Hampshire, PO16 9PZ
Name
WADDINGTON, Imogen

Ruth Mary Waddington

  Resigned
Resigned
06 January 1997
Role
Secretary
Address
12 Tower Gardens, Langstone, Havant, Hampshire, PO9 1RZ
Name
WADDINGTON, Ruth Mary

Ruth Mary Waddington

  Resigned
Resigned
06 January 1997
Occupation
Secretary
Role
Director
Age
80
Nationality
British
Address
12 Tower Gardens, Langstone, Havant, Hampshire, PO9 1RZ
Name
WADDINGTON, Ruth Mary

REVIEWS


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