Get an alert when IDWAL MARINE SERVICES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-06 (in 6mo)

Last made up 2025-10-23

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors are satisfied with the Group's funding and liquidity position and have determined that the company is a going concern for a minimum period of 12-months from the date of these financial statements. Management believes that the company's cash flow forecasts and existing financial plans support this assessment. While there is some risk associated to political factors outside its control, management believes that it has taken adequate measures to mitigate this risk and ensure the company's continued operations. Accordingly, they continue to adopt the going concern basis in preparing the annual report and financial statements.”

Group structure

  1. IDWAL MARINE SERVICES LIMITED · parent
    1. Idwal Marine Services (Asia) PTE Limited 100% · Singapore · Shipping Inspections

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 15 resigned

Name Role Appointed Born Nationality
HETHERTON, Allison Secretary 2020-06-12
EVANS, David John Terry Director 2019-10-01 Jan 1976 British
MCKAY, Robert Neil Director 2023-09-22 Feb 1974 British
OWENS, Nicholas David Director 2011-01-01 Jul 1983 British
Show 15 resigned officers
Name Role Appointed Resigned
HETHERTON, Allison Secretary 2010-07-02 2020-01-29
ISON, Stephen Christopher Secretary 2020-01-29 2020-06-12
ATKINSON, Philip Desmond Director 2010-07-02 2020-04-30
BELL, Mark Royston Director 2012-11-15 2013-07-05
CALLENDER, Matthew James Director 2010-07-02 2011-07-01
CHANNING, Lewin Edwin Director 2010-10-15 2017-08-31
COONEY, Peter Martin Director 2010-10-15 2012-07-06
DAVIES, Christopher James Gibson Director 2021-09-01 2023-03-22
DAVIES, Christopher James Gibson Director 2010-07-02 2020-08-10
DAVIES, Steven John Director 2013-07-05 2017-08-31
HUTCHEON, Geoffrey Director 2011-01-01 2013-02-28
MORGAN, Ian James Director 2010-07-02 2012-07-09
WILLIAMS, Christopher Lloyd Director 2010-07-02 2023-03-22
WILLIAMS, Hugh Gwyn Director 2010-07-02 2023-03-22
GRAIG SHIP MANAGEMENT LIMITED Corporate Director 2010-07-02 2010-07-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Indigo 123 Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-03-22 Active
Graig Shipping Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-08-08 Ceased 2023-03-22
Graig Shipping Plc Corporate entity Shares 75–100% 2016-04-06 Ceased 2017-08-08

Filing timeline

Last 20 of 92 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-07-24 MA Memorandum articles
  • 2024-07-24 RESOLUTIONS Resolution
  • 2023-04-11 MA Memorandum articles
  • 2023-04-11 RESOLUTIONS Resolution
Date Type Category Description
2025-11-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-29 AA accounts Accounts with accounts type full
2024-12-20 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-11-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-12 AA accounts Accounts with accounts type full
2024-07-24 MA incorporation Memorandum articles
2024-07-24 RESOLUTIONS resolution Resolution
2024-07-23 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-11-02 CS01 confirmation-statement Confirmation statement with updates PDF
2023-10-05 AA accounts Accounts with accounts type small
2023-09-22 AP01 officers Appoint person director company with name date PDF
2023-04-11 MA incorporation Memorandum articles
2023-04-11 SH10 capital Capital variation of rights attached to shares
2023-04-11 SH08 capital Capital name of class of shares
2023-04-11 RESOLUTIONS resolution Resolution
2023-04-05 SH08 capital Capital name of class of shares
2023-03-30 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-03-29 TM01 officers Termination director company with name termination date PDF
2023-03-29 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-03-29 PSC07 persons-with-significant-control Cessation of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page