Company NameUnited Marine & General Salvage Co Limited
DirectorsJohn Douglas Galbally and Pamela Magaret Galbally
Company StatusActive
Company Number01212827
CategoryPrivate Limited Company
Incorporation Date16 May 1975(49 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Douglas Galbally
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(16 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressFullbourne Lodge Hawk Hill
Battlesbridge
Wickford
Essex
SS11 7RN
Director NameMrs Pamela Magaret Galbally
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(16 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFulborne Lodge
Hawk Hill
Battlesbridge
Essex
SS11 7NR
Secretary NameMrs Pamela Magaret Galbally
NationalityBritish
StatusCurrent
Appointed24 October 1991(16 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFulborne Lodge
Hawk Hill
Battlesbridge
Essex
SS11 7NR

Location

Registered Address61 Crowstone Road
Westcliff On Sea
Essex
SS0 8BG
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1J. Galbally
50.00%
Ordinary
1 at £1Mrs P. Galbally
50.00%
Ordinary

Financials

Year2014
Turnover£214,874
Gross Profit£52,509
Net Worth-£15,469
Current Liabilities£82,086

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return24 October 2023 (6 months, 2 weeks ago)
Next Return Due7 November 2024 (6 months from now)

Charges

19 November 1999Delivered on: 20 November 1999
Persons entitled: Stephen George Nice

Classification: Legal charge
Secured details: £11,000 due or to become due from the company to the chargee.
Particulars: 378 fairfax drive westcliff on sea essex.
Outstanding
14 October 1996Delivered on: 18 October 1996
Persons entitled: Stephen Nice

Classification: Legal charge
Secured details: £20,000 from the company to the chargee under the terms of the charge.
Particulars: 2 & 4 westcliff drive leigh-on-sea essex.
Outstanding
25 June 1976Delivered on: 30 June 1976
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in rustrol road canvey island essex. Known as plots 36, 37, 38, 39, 40, & 41 of the central park estate.
Outstanding

Filing History

20 January 2021Micro company accounts made up to 31 August 2020 (3 pages)
26 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 August 2019 (2 pages)
28 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
7 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
26 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 31 August 2017 (5 pages)
25 January 2018Micro company accounts made up to 31 August 2017 (5 pages)
27 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
4 May 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
4 May 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
26 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
26 November 2015Total exemption full accounts made up to 31 August 2015 (8 pages)
26 November 2015Total exemption full accounts made up to 31 August 2015 (8 pages)
2 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
2 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
22 December 2014Total exemption full accounts made up to 31 August 2014 (9 pages)
22 December 2014Total exemption full accounts made up to 31 August 2014 (9 pages)
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(5 pages)
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(5 pages)
20 November 2013Total exemption full accounts made up to 31 August 2013 (10 pages)
20 November 2013Total exemption full accounts made up to 31 August 2013 (10 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(5 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(5 pages)
9 January 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
9 January 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption full accounts made up to 31 August 2011 (10 pages)
1 December 2011Total exemption full accounts made up to 31 August 2011 (10 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
28 February 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
27 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
27 November 2009Total exemption full accounts made up to 31 August 2009 (11 pages)
27 November 2009Total exemption full accounts made up to 31 August 2009 (11 pages)
27 October 2009Director's details changed for Mrs Pamela Magaret Galbally on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Mrs Pamela Magaret Galbally on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr John Douglas Galbally on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr John Douglas Galbally on 27 October 2009 (2 pages)
3 December 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
3 December 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
27 October 2008Return made up to 24/10/08; full list of members (4 pages)
27 October 2008Return made up to 24/10/08; full list of members (4 pages)
20 February 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
20 February 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
25 October 2007Return made up to 24/10/07; full list of members (2 pages)
25 October 2007Return made up to 24/10/07; full list of members (2 pages)
25 January 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
25 January 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
27 October 2006Return made up to 24/10/06; full list of members (2 pages)
27 October 2006Return made up to 24/10/06; full list of members (2 pages)
9 November 2005Total exemption full accounts made up to 31 August 2005 (9 pages)
9 November 2005Total exemption full accounts made up to 31 August 2005 (9 pages)
25 October 2005Return made up to 24/10/05; full list of members (3 pages)
25 October 2005Return made up to 24/10/05; full list of members (3 pages)
25 January 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
25 January 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
29 October 2004Return made up to 24/10/04; full list of members (7 pages)
29 October 2004Return made up to 24/10/04; full list of members (7 pages)
27 January 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
27 January 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
10 November 2003Return made up to 24/10/03; full list of members (7 pages)
10 November 2003Return made up to 24/10/03; full list of members (7 pages)
18 August 2003Memorandum and Articles of Association (9 pages)
18 August 2003Memorandum and Articles of Association (9 pages)
12 August 2003Company name changed beagal developments LIMITED\certificate issued on 12/08/03 (2 pages)
12 August 2003Company name changed beagal developments LIMITED\certificate issued on 12/08/03 (2 pages)
13 November 2002Return made up to 24/10/02; full list of members (7 pages)
13 November 2002Total exemption full accounts made up to 31 August 2002 (8 pages)
13 November 2002Return made up to 24/10/02; full list of members (7 pages)
13 November 2002Total exemption full accounts made up to 31 August 2002 (8 pages)
10 December 2001Return made up to 24/10/01; full list of members (6 pages)
10 December 2001Return made up to 24/10/01; full list of members (6 pages)
15 November 2001Total exemption full accounts made up to 31 August 2001 (8 pages)
15 November 2001Total exemption full accounts made up to 31 August 2001 (8 pages)
24 November 2000Accounts made up to 31 August 2000 (9 pages)
24 November 2000Accounts made up to 31 August 2000 (9 pages)
13 November 2000Return made up to 24/10/00; full list of members (6 pages)
13 November 2000Return made up to 24/10/00; full list of members (6 pages)
9 December 1999Accounts made up to 31 August 1999 (8 pages)
9 December 1999Accounts made up to 31 August 1999 (8 pages)
20 November 1999Particulars of mortgage/charge (3 pages)
20 November 1999Particulars of mortgage/charge (3 pages)
27 October 1999Return made up to 24/10/99; full list of members (6 pages)
27 October 1999Return made up to 24/10/99; full list of members (6 pages)
7 December 1998Registered office changed on 07/12/98 from: 351 london road westcliff on sea essex SS0 7HT (1 page)
7 December 1998Registered office changed on 07/12/98 from: 351 london road westcliff on sea essex SS0 7HT (1 page)
27 November 1998Accounts made up to 31 August 1998 (9 pages)
27 November 1998Accounts made up to 31 August 1998 (9 pages)
28 October 1998Return made up to 24/10/98; no change of members (4 pages)
28 October 1998Return made up to 24/10/98; no change of members (4 pages)
20 January 1998Accounts made up to 31 August 1997 (10 pages)
20 January 1998Accounts made up to 31 August 1997 (10 pages)
24 November 1997Return made up to 24/10/97; no change of members (4 pages)
24 November 1997Return made up to 24/10/97; no change of members (4 pages)
11 December 1996Accounts made up to 31 August 1996 (11 pages)
11 December 1996Accounts made up to 31 August 1996 (11 pages)
13 November 1996Return made up to 24/10/96; full list of members (6 pages)
13 November 1996Return made up to 24/10/96; full list of members (6 pages)
18 October 1996Particulars of mortgage/charge (3 pages)
18 October 1996Particulars of mortgage/charge (3 pages)
15 January 1996Accounts made up to 31 August 1995 (11 pages)
15 January 1996Accounts made up to 31 August 1995 (11 pages)