Company NameHalcon Marine Limited
DirectorBrian George White
Company StatusActive
Company Number00898246
CategoryPrivate Limited Company
Incorporation Date15 February 1967(57 years, 2 months ago)
Previous NameHalcon Joinery Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian George White
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(48 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Secretary NameMrs Susanne Robinson
StatusCurrent
Appointed01 January 2016(48 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameMr Rodney Alfred Hall
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(24 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 10 January 2007)
RoleCompany Director
Correspondence Address42 Zelham Drive
Canvey Island
Essex
SS8 7QR
Director NameMrs Maria Teresa Hall
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(24 years, 6 months after company formation)
Appointment Duration22 years, 9 months (resigned 11 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMsb House 2 Denham Road
Canvey Island
Essex
SS8 9HB
Director NameMr Peter John Hall
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(24 years, 6 months after company formation)
Appointment Duration24 years, 5 months (resigned 08 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Furtherwick Road
Canvey Island
Essex
SS8 7AE
Director NameMr Rodney Edward Hall
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(24 years, 6 months after company formation)
Appointment Duration24 years, 5 months (resigned 08 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Furtherwick Road
Canvey Island
Essex
SS8 7AE
Secretary NameJoyce Ann Brown
NationalityBritish
StatusResigned
Appointed11 August 1991(24 years, 6 months after company formation)
Appointment Duration1 day (resigned 12 August 1991)
RoleCompany Director
Correspondence Address9 Ash Road
Canvey Island
Essex
SS8 7EA
Secretary NameMr Rodney Alfred Hall
NationalityBritish
StatusResigned
Appointed12 August 1991(24 years, 6 months after company formation)
Appointment Duration11 months (resigned 10 July 1992)
RoleCompany Director
Correspondence Address42 Zelham Drive
Canvey Island
Essex
SS8 7QR
Secretary NameMr Rodney Edward Hall
NationalityBritish
StatusResigned
Appointed10 July 1992(25 years, 5 months after company formation)
Appointment Duration23 years, 6 months (resigned 08 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Furtherwick Road
Canvey Island
Essex
SS8 7AE

Contact

Websitehalconmarine.co.uk

Location

Registered AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Executors Of Maria Teresa Hall
100.00%
Ordinary

Financials

Year2014
Net Worth£23,376
Cash£20,237
Current Liabilities£12,203

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Filing History

18 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
3 October 2022Micro company accounts made up to 31 May 2022 (4 pages)
9 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
8 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 May 2021 (4 pages)
4 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
18 August 2020Micro company accounts made up to 31 May 2020 (3 pages)
17 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
15 November 2019Micro company accounts made up to 31 May 2019 (4 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
14 September 2018Micro company accounts made up to 31 May 2018 (3 pages)
9 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
8 November 2017Micro company accounts made up to 31 May 2017 (3 pages)
8 November 2017Micro company accounts made up to 31 May 2017 (3 pages)
8 August 2017Cessation of Brian White as a person with significant control on 8 August 2017 (1 page)
8 August 2017Cessation of Brian White as a person with significant control on 8 August 2017 (1 page)
8 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
8 August 2017Notification of Fab Properties Limited as a person with significant control on 8 August 2017 (1 page)
8 August 2017Notification of Fab Properties Limited as a person with significant control on 8 August 2017 (1 page)
8 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
22 August 2016Current accounting period extended from 31 December 2016 to 31 May 2017 (1 page)
22 August 2016Current accounting period extended from 31 December 2016 to 31 May 2017 (1 page)
15 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 January 2016Registered office address changed from C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 12 January 2016 (1 page)
12 January 2016Appointment of Mr Brian White as a director on 1 January 2016 (2 pages)
12 January 2016Registered office address changed from C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 12 January 2016 (1 page)
12 January 2016Appointment of Mr Brian White as a director on 1 January 2016 (2 pages)
11 January 2016Appointment of Mrs Susanne Robinson as a secretary on 1 January 2016 (2 pages)
11 January 2016Appointment of Mrs Susanne Robinson as a secretary on 1 January 2016 (2 pages)
8 January 2016Termination of appointment of Rodney Edward Hall as a secretary on 8 January 2016 (1 page)
8 January 2016Termination of appointment of Rodney Edward Hall as a secretary on 8 January 2016 (1 page)
8 January 2016Termination of appointment of Rodney Edward Hall as a director on 8 January 2016 (1 page)
8 January 2016Termination of appointment of Peter John Hall as a director on 8 January 2016 (1 page)
8 January 2016Termination of appointment of Peter John Hall as a director on 8 January 2016 (1 page)
8 January 2016Termination of appointment of Rodney Edward Hall as a director on 8 January 2016 (1 page)
23 December 2015Second filing of AR01 previously delivered to Companies House made up to 1 August 2015 (22 pages)
23 December 2015Second filing of AR01 previously delivered to Companies House made up to 1 August 2015 (22 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 23RD December 2015
(5 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 23RD December 2015
(5 pages)
8 June 2015Registered office address changed from , Msb House 2 Denham Road, Canvey Island, Essex, SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page)
8 June 2015Registered office address changed from , Msb House 2 Denham Road, Canvey Island, Essex, SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 September 2014Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
4 September 2014Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
8 August 2014Termination of appointment of Maria Teresa Hall as a director on 11 May 2014 (1 page)
8 August 2014Termination of appointment of Maria Teresa Hall as a director on 11 May 2014 (1 page)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 August 2011Secretary's details changed for Mr Rodney Edward Hall on 1 August 2011 (1 page)
12 August 2011Director's details changed for Mr Peter John Hall on 1 August 2011 (2 pages)
12 August 2011Director's details changed for Mr Peter John Hall on 1 August 2011 (2 pages)
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
12 August 2011Director's details changed for Mrs Maria Teresa Hall on 1 August 2011 (2 pages)
12 August 2011Director's details changed for Mr Rodney Edward Hall on 1 August 2011 (2 pages)
12 August 2011Secretary's details changed for Mr Rodney Edward Hall on 1 August 2011 (1 page)
12 August 2011Director's details changed for Mr Peter John Hall on 1 August 2011 (2 pages)
12 August 2011Secretary's details changed for Mr Rodney Edward Hall on 1 August 2011 (1 page)
12 August 2011Director's details changed for Mrs Maria Teresa Hall on 1 August 2011 (2 pages)
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
12 August 2011Director's details changed for Mrs Maria Teresa Hall on 1 August 2011 (2 pages)
12 August 2011Director's details changed for Mr Rodney Edward Hall on 1 August 2011 (2 pages)
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
12 August 2011Director's details changed for Mr Rodney Edward Hall on 1 August 2011 (2 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
18 October 2010Director's details changed for Mr Peter John Hall on 1 August 2010 (2 pages)
18 October 2010Director's details changed for Mr Peter John Hall on 1 August 2010 (2 pages)
18 October 2010Director's details changed for Mrs Maria Teresa Hall on 1 August 2010 (2 pages)
18 October 2010Director's details changed for Mrs Maria Teresa Hall on 1 August 2010 (2 pages)
18 October 2010Director's details changed for Mr Peter John Hall on 1 August 2010 (2 pages)
18 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
18 October 2010Director's details changed for Mrs Maria Teresa Hall on 1 August 2010 (2 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 August 2009Return made up to 01/08/09; full list of members (4 pages)
24 August 2009Return made up to 01/08/09; full list of members (4 pages)
23 February 2009Registered office changed on 23/02/2009 from, 1 nelson street, southend on sea, essex, SS1 1EG (1 page)
23 February 2009Registered office changed on 23/02/2009 from 1 nelson street southend on sea essex SS1 1EG (1 page)
23 February 2009Registered office changed on 23/02/2009 from, 1 nelson street, southend on sea, essex, SS1 1EG (1 page)
5 August 2008Return made up to 01/08/08; full list of members (4 pages)
5 August 2008Return made up to 01/08/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 August 2007Director resigned (1 page)
15 August 2007Return made up to 01/08/07; full list of members (3 pages)
15 August 2007Return made up to 01/08/07; full list of members (3 pages)
15 August 2007Director resigned (1 page)
10 May 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 August 2006Return made up to 01/08/06; full list of members (3 pages)
4 August 2006Return made up to 01/08/06; full list of members (3 pages)
1 March 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 March 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 August 2005Return made up to 01/08/05; full list of members (8 pages)
11 August 2005Return made up to 01/08/05; full list of members (8 pages)
18 August 2004Return made up to 11/08/04; full list of members (8 pages)
18 August 2004Return made up to 11/08/04; full list of members (8 pages)
10 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
10 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 August 2003Return made up to 11/08/03; full list of members (8 pages)
19 August 2003Return made up to 11/08/03; full list of members (8 pages)
14 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
14 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
10 August 2002Return made up to 11/08/02; full list of members (8 pages)
10 August 2002Return made up to 11/08/02; full list of members (8 pages)
27 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 August 2001Return made up to 11/08/01; full list of members (7 pages)
14 August 2001Return made up to 11/08/01; full list of members (7 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 October 2000Return made up to 11/08/00; full list of members (7 pages)
4 October 2000Return made up to 11/08/00; full list of members (7 pages)
25 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 August 1999Return made up to 11/08/99; no change of members (4 pages)
19 August 1999Return made up to 11/08/99; no change of members (4 pages)
4 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 August 1998Return made up to 11/08/98; full list of members (6 pages)
6 August 1998Return made up to 11/08/98; full list of members (6 pages)
12 May 1998Registered office changed on 12/05/98 from: kingsbridge house 601 london road weatcliffe on sea essex (1 page)
12 May 1998Registered office changed on 12/05/98 from: kingsbridge house, 601 london road, weatcliffe on sea, essex (1 page)
1 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
1 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 September 1997Return made up to 11/08/97; full list of members (6 pages)
22 September 1997Return made up to 11/08/97; full list of members (6 pages)
22 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 August 1996Return made up to 11/08/96; no change of members (4 pages)
27 August 1996Return made up to 11/08/96; no change of members (4 pages)
29 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
29 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 August 1995Return made up to 11/08/95; no change of members (4 pages)
31 August 1995Return made up to 11/08/95; no change of members (4 pages)
23 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
23 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
15 February 1967Incorporation (13 pages)
15 February 1967Incorporation (13 pages)