Wayford Marine Limited

DataGardener
live
Micro

Wayford Marine Limited

04193213Private Limited With Share Capital

Rockylls Hall, Shelland, Stowmarket, IP143JF
Incorporated

03/04/2001

Company Age

25 years

Directors

4

Employees

2

SIC Code

96090

Risk

very low risk

Company Overview

Registration, classification & business activity

Wayford Marine Limited (04193213) is a private limited with share capital incorporated on 03/04/2001 (25 years old) and registered in stowmarket, IP143JF. The company operates under SIC code 96090 - other service activities n.e.c..

Private Limited With Share Capital
SIC: 96090
Micro
Incorporated 03/04/2001
IP143JF
2 employees

Financial Overview

Total Assets

£1.73M

Liabilities

£579.8K

Net Assets

£1.15M

Est. Turnover

£1.41M

AI Estimated
Unreported
Cash

£39.7K

Key Metrics

2

Employees

4

Directors

3

Shareholders

Board of Directors

4

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

83
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-05-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2017
Capital Allotment Shares
Category:Capital
Date:14-10-2016
Capital Alter Shares Subdivision
Category:Capital
Date:20-09-2016
Resolution
Category:Resolution
Date:31-08-2016
Resolution
Category:Resolution
Date:31-08-2016
Capital Name Of Class Of Shares
Category:Capital
Date:30-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-08-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-04-2016
Annual Return Company With Made Up Date
Category:Annual Return
Date:03-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2012
Annual Return Company With Made Up Date
Category:Annual Return
Date:24-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-04-2010
Legacy
Category:Annual Return
Date:13-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2009
Legacy
Category:Annual Return
Date:30-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2008
Legacy
Category:Annual Return
Date:03-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-05-2007
Legacy
Category:Annual Return
Date:30-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2006
Legacy
Category:Annual Return
Date:26-05-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-05-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2004
Legacy
Category:Annual Return
Date:27-04-2004
Legacy
Category:Annual Return
Date:24-04-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2003
Legacy
Category:Annual Return
Date:23-05-2002
Legacy
Category:Accounts
Date:29-01-2002
Legacy
Category:Mortgage
Date:07-08-2001
Legacy
Category:Address
Date:11-04-2001
Legacy
Category:Officers
Date:10-04-2001
Legacy
Category:Officers
Date:10-04-2001
Legacy
Category:Officers
Date:10-04-2001
Legacy
Category:Officers
Date:10-04-2001
Incorporation Company
Category:Incorporation
Date:03-04-2001

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/05/2026
Filing Date16/01/2025
Latest Accounts31/08/2024

Trading Addresses

Bacton Wood Mill, Mill Road, Edingthorpe, North Walsham, Norfolk, NR289SJ
Rockylls Hall, Shelland, Stowmarket, Suffolk, IP143JFRegistered

Contact

seamaster.apolloduck.co.uk
Rockylls Hall, Shelland, Stowmarket, IP143JF