Company NameMarine Leasing Limited
DirectorsKenneth Leslie Smith and Sheila Ann Smith
Company StatusActive
Company Number02231057
CategoryPrivate Limited Company
Incorporation Date16 March 1988(36 years, 1 month ago)
Previous NameSimrad Leasing Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Kenneth Leslie Smith
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2007(19 years, 4 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Shore Street
MacDuff
Banffshire
AB44 1UB
Scotland
Director NameMrs Sheila Ann Smith
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2007(19 years, 4 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Shore Street
MacDuff
Banffshire
AB44 1UB
Scotland
Secretary NameMrs Sheila Ann Smith
NationalityBritish
StatusCurrent
Appointed12 July 2007(19 years, 4 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Shore Street
MacDuff
Banffshire
AB44 1UB
Scotland
Director NameJohn Davies
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 May 1996)
RoleCo Director
Correspondence Address14 Greenacres
Sedgley
Dudley
West Midlands
DY3 3PX
Director NameMr David William Gooder
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 December 1999)
RoleCo Director
Correspondence Address83 Coleshill Road
Curdworth
Sutton Coldfield
West Midlands
B76 9HP
Secretary NameMr David William Gooder
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 December 1999)
RoleCompany Director
Correspondence Address83 Coleshill Road
Curdworth
Sutton Coldfield
West Midlands
B76 9HP
Director NameDavid Kelvin Doane
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(8 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 January 1997)
RoleCompany Director
Correspondence Address17 Woodcroft Avenue
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8WY
Scotland
Director NameJan Berner
Date of BirthOctober 1955 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 1997(8 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressKirkeveien
Asgardstrand
3155
Director NameMr James Wilson Flynn
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(11 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Warwick Square
London
SW1V 2AJ
Secretary NameMr Matthew Jonathan Garner
NationalityBritish
StatusResigned
Appointed22 December 1999(11 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Eddington Lane
Herne Bay
Kent
CT6 5TS
Director NameJeremy Harrison
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(15 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 December 2005)
RoleGeneral Manager
Correspondence Address8 The Hyde
New Milton
Hampshire
BH25 5GA
Secretary NameMr David John Hamer
NationalityBritish
StatusResigned
Appointed28 January 2005(16 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLaurel Cottage
Botley Road, Shedfield
Southampton
Hampshire
SO32 2JG
Director NameSteinar Aabelvik
Date of BirthMay 1957 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed23 December 2005(17 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 2007)
RoleCompany Director
Correspondence AddressPO Box 483
Kongsberg
3601
Norway
Director NameAndrea Margaret Adams
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(19 years, 3 months after company formation)
Appointment Duration1 month (resigned 12 July 2007)
RoleAccountant
Correspondence Address31 Cameron Road
Aberdeen
Grampian
AB23 8QN
Scotland

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

10k at £1Echomaster Marine LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£319,934
Cash£28,824
Current Liabilities£208,050

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Charges

7 December 2007Delivered on: 11 December 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 November 1988Delivered on: 15 November 1988
Satisfied on: 25 October 1991
Persons entitled: Tyske Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
1 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
29 June 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
31 March 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
13 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
31 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
6 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
31 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
1 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10,000
(5 pages)
23 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10,000
(5 pages)
2 July 2015Registered office address changed from Mitre House 160 Aldersgate London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Mitre House 160 Aldersgate London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Mitre House 160 Aldersgate London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 2 July 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10,000
(5 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10,000
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 10,000
(5 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 10,000
(5 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Kenneth Leslie Smith on 6 April 2010 (2 pages)
9 June 2010Director's details changed for Kenneth Leslie Smith on 6 April 2010 (2 pages)
9 June 2010Secretary's details changed for Sheila Ann Smith on 6 April 2010 (2 pages)
9 June 2010Secretary's details changed for Sheila Ann Smith on 6 April 2010 (2 pages)
9 June 2010Director's details changed for Mrs Sheila Ann Smith on 6 April 2010 (2 pages)
9 June 2010Director's details changed for Kenneth Leslie Smith on 6 April 2010 (2 pages)
9 June 2010Director's details changed for Mrs Sheila Ann Smith on 6 April 2010 (2 pages)
9 June 2010Director's details changed for Mrs Sheila Ann Smith on 6 April 2010 (2 pages)
9 June 2010Secretary's details changed for Sheila Ann Smith on 6 April 2010 (2 pages)
19 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
3 March 2010Secretary's details changed for Sheila Ann Smith on 27 February 2010 (1 page)
3 March 2010Director's details changed for Kenneth Leslie Smith on 27 February 2010 (2 pages)
3 March 2010Secretary's details changed for Sheila Ann Smith on 27 February 2010 (1 page)
3 March 2010Director's details changed for Kenneth Leslie Smith on 27 February 2010 (2 pages)
3 March 2010Director's details changed for Sheila Ann Smith on 27 February 2010 (2 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Sheila Ann Smith on 27 February 2010 (2 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
13 March 2009Return made up to 28/02/09; full list of members (3 pages)
13 March 2009Return made up to 28/02/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 June 2008Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
19 June 2008Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
27 March 2008Return made up to 28/02/08; full list of members (4 pages)
27 March 2008Registered office changed on 27/03/2008 from mitre house 160 aldersgate london EC1A 4GD (1 page)
27 March 2008Return made up to 28/02/08; full list of members (4 pages)
27 March 2008Registered office changed on 27/03/2008 from mitre house 160 aldersgate london EC1A 4GD (1 page)
11 December 2007Particulars of mortgage/charge (3 pages)
11 December 2007Particulars of mortgage/charge (3 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
11 September 2007Company name changed simrad leasing LIMITED\certificate issued on 11/09/07 (2 pages)
11 September 2007Company name changed simrad leasing LIMITED\certificate issued on 11/09/07 (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007New secretary appointed (2 pages)
24 July 2007New secretary appointed (2 pages)
24 July 2007Registered office changed on 24/07/07 from: c/o brookes & gatehouse LTD premier way abbey park romsey SO51 9DH (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Registered office changed on 24/07/07 from: c/o brookes & gatehouse LTD premier way abbey park romsey SO51 9DH (1 page)
27 June 2007Full accounts made up to 31 December 2006 (12 pages)
27 June 2007Full accounts made up to 31 December 2006 (12 pages)
27 June 2007Auditor's resignation (1 page)
27 June 2007Auditor's resignation (1 page)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
11 March 2007Return made up to 28/02/07; full list of members (6 pages)
11 March 2007Return made up to 28/02/07; full list of members (6 pages)
19 October 2006Full accounts made up to 31 December 2005 (12 pages)
19 October 2006Full accounts made up to 31 December 2005 (12 pages)
6 March 2006Return made up to 28/02/06; full list of members (6 pages)
6 March 2006Return made up to 28/02/06; full list of members (6 pages)
1 March 2006Auditor's resignation (1 page)
1 March 2006Auditor's resignation (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (2 pages)
12 August 2005Full accounts made up to 31 December 2004 (12 pages)
12 August 2005Full accounts made up to 31 December 2003 (12 pages)
12 August 2005Full accounts made up to 31 December 2003 (12 pages)
12 August 2005Full accounts made up to 31 December 2004 (12 pages)
7 March 2005Return made up to 28/02/05; full list of members
  • 363(287) ‐ Registered office changed on 07/03/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 March 2005Return made up to 28/02/05; full list of members
  • 363(287) ‐ Registered office changed on 07/03/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2005Secretary resigned (1 page)
5 February 2005Secretary resigned (1 page)
5 February 2005New secretary appointed (2 pages)
5 February 2005New secretary appointed (2 pages)
11 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2003Full accounts made up to 31 December 2002 (11 pages)
20 October 2003Full accounts made up to 31 December 2002 (11 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
6 June 2003Full accounts made up to 31 December 2001 (12 pages)
6 June 2003Full accounts made up to 31 December 2001 (12 pages)
13 March 2003Return made up to 28/02/03; full list of members (6 pages)
13 March 2003Return made up to 28/02/03; full list of members (6 pages)
27 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
27 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 September 2002Auditor's resignation (1 page)
24 September 2002Auditor's resignation (1 page)
2 April 2002Full accounts made up to 31 December 2000 (10 pages)
2 April 2002Full accounts made up to 31 December 2000 (10 pages)
6 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 March 2001Return made up to 28/02/01; full list of members (6 pages)
28 March 2001Return made up to 28/02/01; full list of members (6 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
14 March 2001Full accounts made up to 31 December 1999 (10 pages)
14 March 2001Full accounts made up to 31 December 1999 (10 pages)
22 March 2000Return made up to 28/02/00; full list of members (6 pages)
22 March 2000Return made up to 28/02/00; full list of members (6 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
25 January 2000Company name changed shipmate leasing LIMITED\certificate issued on 26/01/00 (2 pages)
25 January 2000Company name changed shipmate leasing LIMITED\certificate issued on 26/01/00 (2 pages)
24 January 2000Secretary resigned;director resigned (1 page)
24 January 2000New secretary appointed (2 pages)
24 January 2000Registered office changed on 24/01/00 from: 535 coventry road small heath birmingham B10 0LL (1 page)
24 January 2000Registered office changed on 24/01/00 from: 535 coventry road small heath birmingham B10 0LL (1 page)
24 January 2000New secretary appointed (2 pages)
24 January 2000Secretary resigned;director resigned (1 page)
8 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 March 1999Return made up to 28/02/99; full list of members (6 pages)
14 March 1999Return made up to 28/02/99; full list of members (6 pages)
17 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
17 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
6 March 1998Return made up to 28/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 March 1998Return made up to 28/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 March 1997Return made up to 28/02/97; no change of members (4 pages)
13 March 1997Return made up to 28/02/97; no change of members (4 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
17 February 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 February 1997Accounts for a small company made up to 31 December 1996 (7 pages)
15 August 1996Director resigned (2 pages)
15 August 1996Director resigned (2 pages)
15 August 1996New director appointed (1 page)
15 August 1996New director appointed (1 page)
6 March 1996Return made up to 28/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 March 1996Return made up to 28/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 February 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 February 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
13 September 1988Memorandum and Articles of Association (25 pages)
13 September 1988Memorandum and Articles of Association (25 pages)
4 August 1988Company name changed shipmate scotland LIMITED\certificate issued on 05/08/88 (2 pages)
4 August 1988Company name changed shipmate scotland LIMITED\certificate issued on 05/08/88 (2 pages)
16 March 1988Incorporation (35 pages)
16 March 1988Incorporation (35 pages)