Get an alert when HST MARINE HOLDINGS 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

2026-10-04 (in 5mo)

Last made up 2025-09-20

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£40M

+535.1% highest in 4 filed years

Employees

0

Average over period

Profit before tax

Period ending 2023-12-31

Accounts

5-year trend · latest reflected 2023-12-31

Latest accounts filed cover 2024-12-31; financial figures currently reflect up to 2023-12-31.

Metric Trend 2021-02-282022-02-282022-03-012022-12-312023-12-31
Turnover
Operating profit
Profit before tax
Net profit -£50,000-£5,000
Cash
Total assets less current liabilities £1,700-£592£6,336,000£40,240,000
Net assets £200£6,336,000£40,240,000
Equity £200-£592-£1,000£6,336,000£40,240,000
Average employees 0000
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
MHA
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors considered it appropriate to continue to adopt the going concern basis of accounting in preparing the consolidated financial statements.”

Group structure

  1. HST MARINE HOLDINGS LIMITED · parent
    1. Purus Wind Fleet Management Ltd 1% · UK
    2. HST Workboats Limited 1% · UK
    3. HST Global Services Ltd 1% · UK
    4. HST CTV1 Ltd 1% · UK
    5. HST CTV2 Ltd 1% · UK
    6. HST CTV3 Ltd 1% · UK
    7. HST CTV4 Ltd 1% · UK
    8. HST CTV5 Ltd 1% · UK
    9. HST CTV6 Ltd 1% · UK
    10. HST CTV7 Ltd 1% · UK
    11. HST CTV8 Ltd 1% · UK
    12. HST CTV9 Ltd 1% · UK
    13. HST CTV10 Ltd 1% · UK
    14. HST CTV11 Ltd 1% · UK
    15. HST CTV12 Ltd 1% · UK
    16. HST CTV13 Ltd 1% · UK
    17. HST CTV14 Ltd 1% · UK
    18. HST CTV15 Ltd 1% · UK
    19. HST CTV16 Ltd 1% · UK
    20. HST CTV17 Ltd 1% · UK
    21. HST CTV18 Ltd 1% · UK
    22. HST CTV19 Ltd 1% · UK
    23. HST CTV20 Ltd 1% · UK
    24. HST CTV21 Ltd 1% · UK
    25. HST CTV22 Ltd 1% · UK
    26. HST CTV23 Ltd 1% · UK
    27. HST CTV24 Ltd 1% · UK
    28. HST CTV25 Ltd 1% · UK

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

People

5 active · 5 resigned

Name Role Appointed Born Nationality
HENDRIKSEN, Luke Paul Director 2025-11-17 Jul 1979 British
MCDONALD, Alastair Director 2022-08-11 Jun 1979 British
MONAN, Christopher Paul Director 2019-11-21 Apr 1978 British
NEVIN, Thomas Anthony Director 2019-11-21 Jan 1981 British
OXFORD, Ian Glenn Director 2019-11-21 Jan 1976 British
Show 5 resigned officers
Name Role Appointed Resigned
NEVIN, Zoe Secretary 2019-11-21 2022-08-11
BERG, Pontus Kristofer Director 2023-05-01 2025-11-17
CARMAN, Dale Director 2022-08-11 2024-09-06
PROCTOR, Julian Director 2022-08-11 2024-09-06
SOOD, Chetan Director 2022-08-11 2023-05-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Purus Wind Ltd Corporate entity Shares 50–75%, Voting 50–75%, Appoints directors 2022-08-11 Active
Mr Thomas Anthony Nevin Individual Significant influence 2020-11-16 Ceased 2022-08-11
Mr Ian Oxford Individual Significant influence 2020-11-16 Ceased 2022-08-11
Mr Christopher Paul Monan Individual Significant influence 2020-11-16 Ceased 2022-08-11

Filing timeline

Last 20 of 66 total filings

Date Type Category Description
2025-12-11 AP01 officers Appoint person director company with name date PDF
2025-12-11 TM01 officers Termination director company with name termination date PDF
2025-10-30 AD01 address Change registered office address company with date old address new address PDF
2025-10-30 AD01 address Change registered office address company with date old address new address PDF
2025-09-29 CS01 confirmation-statement Confirmation statement with updates PDF
2025-09-17 AA accounts Accounts with accounts type group
2025-05-28 AD01 address Change registered office address company with date old address new address PDF
2024-11-29 SH01 capital Capital allotment shares PDF
2024-10-02 CS01 confirmation-statement Confirmation statement with updates PDF
2024-10-02 SH01 capital Capital allotment shares PDF
2024-09-26 AA accounts Accounts with accounts type group PDF
2024-09-17 RESOLUTIONS resolution Resolution
2024-09-17 MA incorporation Memorandum articles
2024-09-12 TM01 officers Termination director company with name termination date PDF
2024-09-12 TM01 officers Termination director company with name termination date PDF
2024-04-17 SH01 capital Capital allotment shares PDF
2024-04-17 SH01 capital Capital allotment shares PDF
2024-01-15 SH01 capital Capital allotment shares PDF
2023-09-30 AA accounts Accounts with accounts type small PDF
2023-09-21 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
2

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

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

Year-on-year

FY2022 → FY2023 · period ending 2023-12-31 vs 2022-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page