Company NameHCH Marine Limited
DirectorNicholas David Howard
Company StatusActive
Company Number03326791
CategoryPrivate Limited Company
Incorporation Date3 March 1997(27 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 50400Inland freight water transport

Directors

Secretary NameKeely Ann Howard
NationalityBritish
StatusCurrent
Appointed03 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressC/O J W Atkinson Ltd. One Elmfield Park
Bromley
Kent
BR1 1LU
Director NameMr Nicholas David Howard
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(22 years, 2 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O J W Atkinson Ltd. One Elmfield Park
Bromley
Kent
BR1 1LU
Director NameMr David Howard
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(same day as company formation)
RoleLighterman
Country of ResidenceEngland
Correspondence AddressSouth Tower 26 Elmfield Road
Bromley
Kent
BR1 1LR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitehchmarine.co.uk

Location

Registered AddressC/O J W Atkinson Ltd.
One Elmfield Park
Bromley
Kent
BR1 1LU
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

450 at £1Mr David Howard
90.00%
Ordinary
50 at £1Nicholas Howard
10.00%
Ordinary

Financials

Year2014
Net Worth£882,617
Cash£720,904
Current Liabilities£93,666

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

15 March 2024Confirmation statement made on 3 March 2024 with no updates (3 pages)
12 January 2024Unaudited abridged accounts made up to 31 March 2023 (9 pages)
27 March 2023Confirmation statement made on 3 March 2023 with updates (4 pages)
8 March 2023Notification of Nicholas David Howard as a person with significant control on 1 February 2023 (2 pages)
8 March 2023Cessation of Estate of David Howard as a person with significant control on 1 February 2023 (1 page)
15 February 2023Unaudited abridged accounts made up to 31 March 2022 (11 pages)
8 June 2022Director's details changed for Mr Nicholas David Howard on 8 June 2022 (2 pages)
8 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
31 December 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
8 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
11 February 2021Director's details changed for Mr Nicholas David Howard on 1 February 2021 (2 pages)
26 August 2020Registered office address changed from South Tower 26 Elmfield Road Bromley Kent BR1 1LR England to C/O J W Atkinson Ltd. One Elmfield Park Bromley Kent BR1 1LU on 26 August 2020 (1 page)
24 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 March 2020Confirmation statement made on 3 March 2020 with updates (4 pages)
12 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 August 2019Change of details for Mr David Howard as a person with significant control on 18 August 2019 (2 pages)
20 August 2019Termination of appointment of David Howard as a director on 18 August 2019 (1 page)
3 June 2019Appointment of Mr Nicholas David Howard as a director on 2 May 2019 (2 pages)
3 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
1 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
8 November 2018Registered office address changed from Room 506 26 Elmfield Road Bromley Kent BR1 1LR England to South Tower 26 Elmfield Road Bromley Kent BR1 1LR on 8 November 2018 (1 page)
13 June 2018Director's details changed for Mr David Howard on 13 June 2018 (2 pages)
14 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
24 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 November 2016Registered office address changed from First Floor Gloucester House Clarence Court, Rushmore Hill Orpington Kent BR6 7LZ to Room 506 26 Elmfield Road Bromley Kent BR1 1LR on 4 November 2016 (1 page)
4 November 2016Registered office address changed from First Floor Gloucester House Clarence Court, Rushmore Hill Orpington Kent BR6 7LZ to Room 506 26 Elmfield Road Bromley Kent BR1 1LR on 4 November 2016 (1 page)
11 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 500
(3 pages)
11 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 500
(3 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 500
(3 pages)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 500
(3 pages)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 500
(3 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 500
(3 pages)
8 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 500
(3 pages)
8 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 500
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 March 2010Secretary's details changed for Keely Ann Howard on 2 March 2010 (1 page)
9 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Mr David Howard on 2 March 2010 (2 pages)
9 March 2010Secretary's details changed for Keely Ann Howard on 2 March 2010 (1 page)
9 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Mr David Howard on 2 March 2010 (2 pages)
9 March 2010Director's details changed for Mr David Howard on 2 March 2010 (2 pages)
9 March 2010Secretary's details changed for Keely Ann Howard on 2 March 2010 (1 page)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 March 2009Return made up to 03/03/09; full list of members (3 pages)
4 March 2009Return made up to 03/03/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 March 2008Registered office changed on 07/03/2008 from unit d, clarence court rushmore hill orpington kent BR6 7LZ (1 page)
7 March 2008Return made up to 03/03/08; full list of members (3 pages)
7 March 2008Registered office changed on 07/03/2008 from unit d, clarence court rushmore hill orpington kent BR6 7LZ (1 page)
7 March 2008Return made up to 03/03/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 March 2007Return made up to 03/03/07; full list of members (2 pages)
5 March 2007Return made up to 03/03/07; full list of members (2 pages)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 March 2006Return made up to 03/03/06; full list of members (2 pages)
13 March 2006Return made up to 03/03/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
13 January 2006Registered office changed on 13/01/06 from: 217-219 high street orpington kent BR6 0NZ (1 page)
13 January 2006Registered office changed on 13/01/06 from: 217-219 high street orpington kent BR6 0NZ (1 page)
5 April 2005Return made up to 03/03/05; full list of members (2 pages)
5 April 2005Return made up to 03/03/05; full list of members (2 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
18 March 2004Return made up to 03/03/04; full list of members (6 pages)
18 March 2004Return made up to 03/03/04; full list of members (6 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
13 March 2003Return made up to 03/03/03; full list of members (6 pages)
13 March 2003Return made up to 03/03/03; full list of members (6 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
20 March 2002Return made up to 03/03/02; full list of members (6 pages)
20 March 2002Return made up to 03/03/02; full list of members (6 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
16 March 2001Return made up to 03/03/01; full list of members (6 pages)
16 March 2001Return made up to 03/03/01; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
11 April 2000Return made up to 03/03/00; full list of members (6 pages)
11 April 2000Return made up to 03/03/00; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
16 March 1999Return made up to 03/03/99; no change of members (4 pages)
16 March 1999Return made up to 03/03/99; no change of members (4 pages)
20 November 1998Accounts for a small company made up to 31 March 1998 (3 pages)
20 November 1998Accounts for a small company made up to 31 March 1998 (3 pages)
17 March 1998Return made up to 03/03/98; full list of members (6 pages)
17 March 1998Return made up to 03/03/98; full list of members (6 pages)
3 March 1997Incorporation (20 pages)
3 March 1997Incorporation (20 pages)