Get an alert when BUE MARINE 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

2026-11-10 (in 6mo)

Last made up 2025-10-27

Watchouts

None on the register

Cash

£84K

-53.2% vs 2023

Net assets

£14M

-1.1% vs 2023

Employees

2

0% vs 2023

Profit before tax

-£38K

+99.9% vs 2023

Name history

Renamed 1 time since incorporation

  1. BUE MARINE LIMITED 1991-09-24 → present
  2. HENJAC 160 LIMITED 1991-07-08 → 1991-09-24

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit -£57,260,561-£41,444
Profit before tax -£57,252,536-£38,087
Net profit -£57,319,741-£155,650
Cash £179,130£83,910
Total assets less current liabilities £15,010,487£14,854,837
Net assets £14,614,085£14,458,435
Equity £14,614,085£14,458,435
Average employees 22
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

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Return on capital employed -381.5%-0.3%
Gearing (liabilities / total assets) 71.9%72.2%
Current ratio 1.39x1.39x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
Just Audit & Assurance Ltd
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have prepared the financial statements on the going concern basis as they do not intend to liquidate the company or to cease its operations, and as they have concluded that the Company’s financial position means that is realistic. They have also concluded that there are no material uncertainties that could have cast significant doubt upon its ability to continue as a going concern for at least a year from the date of approval of the financial statements (“the going concern period”).”

Group structure

  1. BUE MARINE LIMITED · parent
    1. BUE Caspian Limited 100% · Scotland · Vessel management
    2. BUE Kazakhstan Limited 100% · Scotland · Vessel management
    3. BUE Cygnet Limited 100% · Scotland · Vessel management
    4. BUE Bulkers Limited 100% · Scotland · Vessel management
    5. BUE Shipping Limited 100% · Scotland · Vessel management
    6. Roosalka Shipping Limited 100% · Scotland · Vessel management
    7. BUE Bautino LLP 100% · Kazakhstan · Vessel management
    8. BUE Kyran Limited 100% · Scotland · Vessel management
    9. XT Shipping Limited 0% · Scotland · Vessel management
    10. BUE Marine Turkmenistan Limited 0% · Turkmenistan · Vessel management
    11. Topaz RJWS Limited 0% · UAE · Vessel management

Significant events

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

People

3 active · 22 resigned

Name Role Appointed Born Nationality
NARUMANCHI VENKATA LAKSHMI, Narayana Prasad Secretary 2022-01-05
NARUMANCHI VENKATA LAKSHMI, Narayana Prasad Director 2020-02-11 Nov 1968 Indian
WILKINSON, Paul Robert Director 2024-10-08 Mar 1972 British
Show 22 resigned officers
Name Role Appointed Resigned
TAYLOR, George Alastair Secretary 1997-10-10
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED Corporate Secretary 1997-10-10 2022-01-05
HENDERSON BOYD JACKSON LIMITED Corporate Nominee Secretary 1991-07-08 1992-07-08
ADAMS, Janess Director 1997-07-09 2008-08-15
CUNNINGHAM, Edward Brandwood Director 1994-07-01 2005-07-15
DAGA, Jay Kumar Director 2011-11-28 2020-01-22
DESAI, Robert Emanuel Director 2015-04-06 2021-08-18
DONALDSON, Roy William Vickers Director 2009-06-08 2015-02-12
FANCY, Samir Jimmy Director 2005-07-15 2019-09-03
FAZELBHOY, Fazel Akbar Director 2008-05-01 2011-05-30
GILL, Peter Godfrey William Director 1992-07-13 2005-07-15
HELWEG, Martin Director 2021-08-18 2024-10-14
JAMIESON, David Campbell Murray Director 2005-01-01 2005-07-15
KOFOD-OLSEN, Rene Director 2015-04-06 2020-03-15
MILLS, William Ali Director 2005-07-15 2008-05-01
MURPHY, Kevin Andrew Director 1999-07-08 2005-07-15
ROLASTON, Carl Geoffrey Director 1991-07-17 2009-06-08
RUTHERFORD, Colin Director 2004-12-17 2005-07-15
SALTER, Michael John Lawrence Director 1999-08-01 2005-01-24
TAYLOR, George Alastair Director 1991-07-17 1997-10-10
THOMAS, Stephen Rowland Director 2011-11-28 2015-04-06
HENDERSON BOYD JACKSON LIMITED Corporate Nominee Director 1991-07-08 1991-07-17

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Topaz Energy And Marine Plc Corporate entity Shares 75–100%, Voting 75–100% 2016-06-30 Ceased 2018-09-18
Topaz Energy And Marine Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-05-29 Ceased 2016-05-29

Filing timeline

Last 20 of 223 total filings

Date Type Category Description
2025-10-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-17 AA accounts Accounts with accounts type full
2024-11-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-14 AP01 officers Appoint person director company with name date PDF
2024-10-14 TM01 officers Termination director company with name termination date PDF
2024-05-08 AA accounts Accounts with accounts type full
2023-11-15 CS01 confirmation-statement Confirmation statement with updates PDF
2023-09-29 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF
2023-07-04 CS01 confirmation-statement Confirmation statement with no updates
2023-05-15 AA accounts Accounts with accounts type full
2023-01-09 AA accounts Accounts with accounts type full
2022-07-19 AA accounts Accounts with accounts type full
2022-06-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-03-03 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2022-03-03 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2022-01-18 AP03 officers Appoint person secretary company with name date PDF
2022-01-18 TM02 officers Termination secretary company with name termination date PDF
2021-08-18 AP01 officers Appoint person director company with name date PDF
2021-08-18 TM01 officers Termination director company with name termination date PDF
2021-06-23 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
1

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

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page