Company NameCommercial Marine & Piling Limited
DirectorsNigel Jonathan Craddock and Julian Gurney Branford
Company StatusLiquidation
Company Number02620547
CategoryPrivate Limited Company
Incorporation Date14 June 1991(32 years, 9 months ago)
Previous NameCommercial Underwater Contractors Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Nigel Jonathan Craddock
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1992(1 year after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarriors Keep
Keepers Lane Stape Hill
Wimborne
Dorset
BH21 7NE
Director NameMr Julian Gurney Branford
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2003(11 years, 11 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Chiltley Way
Liphook
Hampshire
GU30 7HG
Secretary NameYvonne Sperring
NationalityBritish
StatusCurrent
Appointed01 May 2004(12 years, 10 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence Address11 Palmerston Road
Hayling Island
Hampshire
PO11 9ET
Secretary NameMr David Richard Pitt
NationalityBritish
StatusResigned
Appointed14 June 1992(1 year after company formation)
Appointment Duration4 years (resigned 20 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Mill Road
Kislingbury
Northampton
Northamptonshire
NN7 4BB
Secretary NameDenise Holden
NationalityBritish
StatusResigned
Appointed20 June 1996(5 years after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2004)
RoleCompany Director
Correspondence AddressWarriors Keep
Keepers Lane Stape Hill
Wimborne
Dorset
BH21 7NE

Contact

Websitecmp.uk.com
Telephone01425 489600
Telephone regionRingwood

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

59 at £1Nigel Jonathan Craddock
59.00%
Ordinary
30 at £1Julian Gurney Branford
30.00%
Ordinary
10 at £1Kristen Branford
10.00%
Ordinary
1 at £1Denise Craddock
1.00%
Ordinary

Financials

Year2014
Turnover£14,363,628
Gross Profit£1,829,904
Net Worth£1,429,435
Cash£829,194
Current Liabilities£4,561,315

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due31 March 2016 (overdue)
Accounts CategoryMedium
Accounts Year End30 June

Returns

Next Return Due28 June 2017 (overdue)

Charges

26 March 2015Delivered on: 8 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all interest in bourne farm, furzedown road, kings somborne, stockbridge, hampshire SO20 6NL, land registry no. HP394835.
Outstanding
11 October 1993Delivered on: 21 October 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
17 November 2011Delivered on: 23 November 2011
Satisfied on: 22 January 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 46123865 with the bank.
Fully Satisfied
1 February 2011Delivered on: 3 February 2011
Satisfied on: 10 April 2014
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

14 June 2017Administrator's progress report (40 pages)
1 February 2017Notice of extension of period of Administration (1 page)
19 December 2016Administrator's progress report to 8 November 2016 (24 pages)
24 June 2016Result of meeting of creditors (1 page)
25 May 2016Statement of administrator's proposal (56 pages)
24 May 2016Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU to The Shard 32 London Bridge Street London SE1 9SG on 24 May 2016 (2 pages)
19 May 2016Appointment of an administrator (1 page)
26 August 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
8 April 2015Registration of charge 026205470004, created on 26 March 2015 (8 pages)
7 October 2014Accounts for a medium company made up to 31 December 2013 (25 pages)
1 August 2014Director's details changed for Mr Julian Gurney Branford on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Julian Gurney Branford on 1 August 2014 (2 pages)
1 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
30 July 2014Registered office address changed from 3Rd Floor North Dukes Court 32 Duke Street St James's London SW1Y 6DF United Kingdom to 37 Commercial Road Poole Dorset BH14 0HU on 30 July 2014 (1 page)
10 April 2014Satisfaction of charge 2 in full (1 page)
22 January 2014Satisfaction of charge 3 in full (1 page)
26 July 2013Accounts for a medium company made up to 31 December 2012 (21 pages)
8 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
6 November 2012Accounts for a medium company made up to 31 December 2011 (22 pages)
18 September 2012Registered office address changed from 3Rd Floor North Dukes Court, 32 Duke Court St James's London SW1Y 6DF United Kingdom on 18 September 2012 (1 page)
20 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 September 2011Accounts for a medium company made up to 31 December 2010 (22 pages)
11 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 October 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
3 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
7 December 2009Registered office address changed from 10 Dover Street London W1S 4LQ on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 10 Dover Street London W1S 4LQ on 7 December 2009 (1 page)
29 October 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
28 July 2009Return made up to 14/06/09; full list of members (4 pages)
4 June 2009Secretary's change of particulars / yvonne o'reilly / 01/05/2009 (1 page)
7 October 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
16 June 2008Return made up to 14/06/08; full list of members (4 pages)
29 October 2007Full accounts made up to 31 December 2006 (18 pages)
15 June 2007Return made up to 14/06/07; full list of members (3 pages)
3 November 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
21 June 2006Return made up to 14/06/06; full list of members (3 pages)
3 August 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
19 July 2005Return made up to 14/06/05; full list of members
  • 363(287) ‐ Registered office changed on 19/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 August 2004Return made up to 14/06/04; full list of members (7 pages)
28 May 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004New secretary appointed (2 pages)
11 July 2003Return made up to 14/06/03; full list of members (6 pages)
8 July 2003New director appointed (2 pages)
20 June 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
10 July 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 June 2001Return made up to 14/06/01; full list of members (6 pages)
16 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 June 2000Return made up to 14/06/00; full list of members
  • 363(287) ‐ Registered office changed on 16/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 June 1999Return made up to 14/06/99; full list of members (6 pages)
16 April 1999Registered office changed on 16/04/99 from: 7 st stephens court 15-17 stepens court bournemouth dorset (1 page)
26 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 1997Return made up to 14/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
14 April 1997Registered office changed on 14/04/97 from: burlington house 7A burlington arcade bournemouth dorset (1 page)
23 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
13 August 1996Return made up to 14/06/96; full list of members (6 pages)
2 August 1996New secretary appointed (2 pages)
2 August 1996Secretary resigned (1 page)
23 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
2 February 1995Company name changed commercial underwater contractor s LIMITED\certificate issued on 03/02/95 (2 pages)
21 October 1993Particulars of mortgage/charge (3 pages)
18 August 1992Ad 20/06/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 June 1991Incorporation (19 pages)