Company NameDeep Sea Recovery Limited
DirectorsPhilip Anthony Pritchard and Richard Austin Stevens
Company StatusActive
Company Number04742766
CategoryPrivate Limited Company
Incorporation Date24 April 2003(21 years ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Philip Anthony Pritchard
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameMr Richard Austin Stevens
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2008(5 years, 7 months after company formation)
Appointment Duration15 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Secretary NameFW Stephens Secretarial Limited (Corporation)
StatusCurrent
Appointed26 November 2008(5 years, 7 months after company formation)
Appointment Duration15 years, 5 months
Correspondence Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
Secretary NameHannah Kathryn Beeden
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address43b Plains Road
Mapperley
Nottingham
NG3 5JU
Secretary NameSean Michael Pritchard
NationalityBritish
StatusResigned
Appointed19 April 2005(1 year, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 June 2008)
RoleSecretary
Correspondence Address88a Plains Road
Mapperley
Nottingham
Nottinghamshire
NG3 5RH
Director NameDr Jon Philip Harris
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(5 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 2 Thorpe Lodge
Thorpe Park Long Thorpe Lane
Lofthouse
Leeds
WF3 3PT
Director NameMr David Thompson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(5 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 19 November 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStone Lea Badsworth Court
Badsworth
Pontefract
West Yorkshire
WF9 1NW
Secretary NameMr David Thompson
NationalityBritish
StatusResigned
Appointed24 June 2008(5 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 19 November 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStone Lea Badsworth Court
Badsworth
Pontefract
West Yorkshire
WF9 1NW
Director NameMr Colin Seabrook
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLilleygarth Farm
Skerne
Driffield
North Humberside
YO25 9HS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.deepsearecovery.co.uk/
Telephone07 416417965
Telephone regionMobile

Location

Registered Address2nd Floor
168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 100 other UK companies use this postal address

Shareholders

19.3k at £1Philip Anthony Pritchard
69.32%
Preference
8.5k at £1Richard Austin Stevens
30.64%
Preference
506 at £0.01Philip Anthony Prichard
0.02%
Ordinary
458 at £0.01Richard Austin Stevens
0.02%
Ordinary
18 at £0.01Colin Glass
0.00%
Ordinary
18 at £0.01Dr William Robb
0.00%
Ordinary

Financials

Year2014
Net Worth-£613,949
Cash£8,892
Current Liabilities£229,862

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 6 days from now)

Filing History

26 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
23 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
2 August 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
1 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
16 August 2018Amended total exemption full accounts made up to 31 October 2017 (8 pages)
2 August 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
30 April 2018Director's details changed for Mr Philip Anthony Pritchard on 30 April 2018 (2 pages)
30 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
30 April 2018Director's details changed for Mr Richard Austin Stevens on 30 April 2018 (2 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
20 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 87,889
(6 pages)
20 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 87,889
(6 pages)
16 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 October 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 87,889
(3 pages)
30 October 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 87,889
(3 pages)
6 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 27,889
(6 pages)
6 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 27,889
(6 pages)
17 February 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
17 February 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
25 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 27,889.00
(4 pages)
25 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
25 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 27,889.00
(4 pages)
25 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
18 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 27,889
(3 pages)
18 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 27,889
(3 pages)
31 October 2014Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
31 October 2014Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
30 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10
(5 pages)
30 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10
(5 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
28 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
28 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
27 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
17 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
17 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
7 January 2011Termination of appointment of Colin Seabrook as a director (2 pages)
7 January 2011Termination of appointment of Colin Seabrook as a director (2 pages)
27 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
27 May 2010Director's details changed for Mr Philip Anthony Pritchard on 24 April 2010 (2 pages)
27 May 2010Director's details changed for Mr Philip Anthony Pritchard on 24 April 2010 (2 pages)
27 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
27 May 2010Secretary's details changed for Fw Stephens Secretarial Limited on 24 April 2010 (2 pages)
27 May 2010Secretary's details changed for Fw Stephens Secretarial Limited on 24 April 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
1 May 2009Return made up to 24/04/09; full list of members (5 pages)
1 May 2009Return made up to 24/04/09; full list of members (5 pages)
2 March 2009S-div (1 page)
2 March 2009Resolutions
  • RES13 ‐ 1000 ord shares @ £1 each subdivided into 100,000 ord shares of £0.01 12/09/2007
(1 page)
2 March 2009Resolutions
  • RES13 ‐ 1000 ord shares @ £1 each subdivided into 100,000 ord shares of £0.01 12/09/2007
(1 page)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
2 March 2009S-div (1 page)
12 January 2009Appointment terminated director jon harris (1 page)
12 January 2009Appointment terminated director jon harris (1 page)
9 December 2008Director appointed professor colin seabrook (2 pages)
9 December 2008Director appointed professor colin seabrook (2 pages)
9 December 2008Appointment terminate, director and secretary david thompson logged form (2 pages)
9 December 2008Appointment terminate, director and secretary david thompson logged form (2 pages)
5 December 2008Director appointed richard austin stevens (3 pages)
5 December 2008Secretary appointed fw stephens secretarial LIMITED (2 pages)
5 December 2008Director appointed richard austin stevens (3 pages)
5 December 2008Registered office changed on 05/12/2008 from sanderson house station road horsforth leeds yorkshire LS18 5NT (1 page)
5 December 2008Secretary appointed fw stephens secretarial LIMITED (2 pages)
5 December 2008Registered office changed on 05/12/2008 from sanderson house station road horsforth leeds yorkshire LS18 5NT (1 page)
21 August 2008Director and secretary appointed david thompson (6 pages)
21 August 2008Appointment terminated secretary sean pritchard (1 page)
21 August 2008Director appointed dr jon philip harris (2 pages)
21 August 2008Director and secretary appointed david thompson (6 pages)
21 August 2008Appointment terminated secretary sean pritchard (1 page)
21 August 2008Director appointed dr jon philip harris (2 pages)
30 June 2008Registered office changed on 30/06/2008 from convention house st. Marys street leeds west yorkshire LS9 7DP (1 page)
30 June 2008Registered office changed on 30/06/2008 from convention house st. Marys street leeds west yorkshire LS9 7DP (1 page)
19 June 2008Return made up to 24/04/08; full list of members (4 pages)
19 June 2008Return made up to 24/04/08; full list of members (4 pages)
19 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
19 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
8 March 2008Registered office changed on 08/03/2008 from convention house st marys street leeds west yorkshire LS9 7DP (1 page)
8 March 2008Registered office changed on 08/03/2008 from convention house st marys street leeds west yorkshire LS9 7DP (1 page)
24 May 2007Return made up to 24/04/07; full list of members (3 pages)
24 May 2007Return made up to 24/04/07; full list of members (3 pages)
25 August 2006Registered office changed on 25/08/06 from: 43B plains road mapperley nottinghamshire NG3 5JU (1 page)
25 August 2006Registered office changed on 25/08/06 from: 43B plains road mapperley nottinghamshire NG3 5JU (1 page)
21 August 2006Ad 14/07/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
21 August 2006Ad 14/07/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
16 May 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
16 May 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
28 April 2006Return made up to 24/04/06; full list of members (6 pages)
28 April 2006Return made up to 24/04/06; full list of members (6 pages)
6 April 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
6 April 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
28 April 2005New secretary appointed (2 pages)
28 April 2005New secretary appointed (2 pages)
28 April 2005Secretary resigned (1 page)
28 April 2005Secretary resigned (1 page)
20 April 2005Return made up to 24/04/05; full list of members (6 pages)
20 April 2005Return made up to 24/04/05; full list of members (6 pages)
22 November 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
22 November 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
4 May 2004Return made up to 24/04/04; full list of members (6 pages)
4 May 2004Return made up to 24/04/04; full list of members (6 pages)
23 May 2003Secretary's particulars changed (1 page)
23 May 2003Secretary's particulars changed (1 page)
30 April 2003New director appointed (1 page)
30 April 2003Registered office changed on 30/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 April 2003New secretary appointed (1 page)
30 April 2003Registered office changed on 30/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 April 2003New director appointed (1 page)
30 April 2003New secretary appointed (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Secretary resigned (1 page)
29 April 2003Secretary resigned (1 page)
29 April 2003Director resigned (1 page)
24 April 2003Incorporation (16 pages)
24 April 2003Incorporation (16 pages)