Company NameMarsil Marine Limited
DirectorRichard Charles Alexander Francis
Company StatusActive
Company Number01760586
CategoryPrivate Limited Company
Incorporation Date11 October 1983(40 years, 6 months ago)
Previous NameTasksea Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Richard Charles Alexander Francis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
Secretary NameMr Richard Charles Alexander Francis
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
Director NameAlexander Charles Alborough
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1994)
RolePest Controller
Correspondence Address46 Mornington Road
Leytonstone
London
E11 3BG
Director NameMr Derek Anthony Francis
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressHardys Green Cottage
Birch
Colchester
Essex
CO2 0NT
Director NameMr Richard Willey
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 March 1996)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence Address10 Millers Close
Great Horkesley
Colchester
Essex
CO6 4HW
Director NameStephen Wynne
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(8 years, 2 months after company formation)
Appointment Duration24 years, 5 months (resigned 02 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Saint Peters Close
Goldhanger
Maldon
Essex
CM9 8GB

Contact

Websitewww.marsilmarine.com/
Telephone01206 860555
Telephone regionColchester

Location

Registered AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

95 at £1Marsil Group LTD
95.00%
Ordinary
5 at £1Mrs T.h. Francis
5.00%
Ordinary

Financials

Year2014
Net Worth£132,858
Cash£372,285
Current Liabilities£1,089,539

Accounts

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

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

13 March 1992Delivered on: 23 March 1992
Satisfied on: 2 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

3 January 2024Confirmation statement made on 21 December 2023 with no updates (3 pages)
25 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
11 January 2023Confirmation statement made on 21 December 2022 with updates (5 pages)
13 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
21 December 2021Confirmation statement made on 21 December 2021 with updates (5 pages)
31 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
19 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
14 January 2021Confirmation statement made on 21 December 2020 with updates (5 pages)
23 December 2019Confirmation statement made on 21 December 2019 with updates (5 pages)
10 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 December 2018Confirmation statement made on 21 December 2018 with updates (5 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 January 2018Confirmation statement made on 21 December 2017 with updates (5 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 13 June 2017 (1 page)
13 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 13 June 2017 (1 page)
26 May 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 26 May 2017 (1 page)
26 May 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 26 May 2017 (1 page)
21 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 June 2016Termination of appointment of Stephen Wynne as a director on 2 June 2016 (1 page)
15 June 2016Termination of appointment of Stephen Wynne as a director on 2 June 2016 (1 page)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
21 December 2012Amended accounts made up to 31 March 2012 (8 pages)
21 December 2012Amended accounts made up to 31 March 2012 (8 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2010Register(s) moved to registered inspection location (1 page)
22 December 2010Register(s) moved to registered inspection location (1 page)
22 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
21 December 2010Register inspection address has been changed (1 page)
21 December 2010Register inspection address has been changed (1 page)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Stephen Wynne on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Richard Charles Alexander Francis on 21 December 2009 (2 pages)
21 December 2009Secretary's details changed for Richard Charles Alexander Francis on 21 December 2009 (1 page)
21 December 2009Secretary's details changed for Richard Charles Alexander Francis on 21 December 2009 (1 page)
21 December 2009Director's details changed for Stephen Wynne on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Richard Charles Alexander Francis on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2009Registered office changed on 05/01/2009 from 82 east hill colchester essex CO1 2QW (1 page)
5 January 2009Return made up to 21/12/08; full list of members (4 pages)
5 January 2009Registered office changed on 05/01/2009 from 82 east hill colchester essex CO1 2QW (1 page)
5 January 2009Return made up to 21/12/08; full list of members (4 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 February 2008Return made up to 21/12/07; full list of members (2 pages)
7 February 2008Return made up to 21/12/07; full list of members (2 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 March 2007Return made up to 21/12/06; full list of members (7 pages)
5 March 2007Return made up to 21/12/06; full list of members (7 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 February 2006Return made up to 21/12/05; full list of members (7 pages)
10 February 2006Return made up to 21/12/05; full list of members (7 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 December 2004Return made up to 21/12/04; full list of members (7 pages)
20 December 2004Return made up to 21/12/04; full list of members (7 pages)
10 February 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
19 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
11 February 2003Return made up to 21/12/02; full list of members (7 pages)
11 February 2003Return made up to 21/12/02; full list of members (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 December 2000Return made up to 21/12/00; full list of members (6 pages)
28 December 2000Return made up to 21/12/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
12 January 2000Return made up to 21/12/99; full list of members (6 pages)
12 January 2000Return made up to 21/12/99; full list of members (6 pages)
6 February 1999Return made up to 31/12/98; no change of members (4 pages)
6 February 1999Return made up to 31/12/98; no change of members (4 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 December 1997Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
30 December 1997Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
13 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
13 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
23 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
14 January 1997Return made up to 31/12/96; change of members (6 pages)
14 January 1997Return made up to 31/12/96; change of members (6 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
29 December 1995Full accounts made up to 31 March 1995 (9 pages)
29 December 1995Full accounts made up to 31 March 1995 (9 pages)
30 November 1995Registered office changed on 30/11/95 from: 1 church hill leigh-on-sea essex SS9 2DE (1 page)
30 November 1995Registered office changed on 30/11/95 from: 1 church hill leigh-on-sea essex SS9 2DE (1 page)
23 March 1992Particulars of mortgage/charge (3 pages)
23 March 1992Particulars of mortgage/charge (3 pages)
28 November 1983Memorandum and Articles of Association (14 pages)
28 November 1983Memorandum and Articles of Association (14 pages)