Company NameWeybridge Marine Limited
DirectorSharon Kim Gane
Company StatusActive
Company Number00530493
CategoryPrivate Limited Company
Incorporation Date17 March 1954(70 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 33150Repair and maintenance of ships and boats

Directors

Director NameMrs Sharon Kim Gane
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2010(56 years, 5 months after company formation)
Appointment Duration13 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
Director NameTerence Herbert Tappin
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(37 years, 10 months after company formation)
Appointment Duration17 years, 11 months (resigned 06 December 2009)
RoleBoat Builder And Repairer
Correspondence Address87 Thames Street
Weybridge
Surrey
KT13 8LR
Director NameMrs Patricia Una Agace
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(37 years, 10 months after company formation)
Appointment Duration28 years (resigned 05 February 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressIbex House, 162-164 Arthur Road
London
SW19 8AQ
Secretary NameMrs Patricia Una Agace
NationalityBritish
StatusResigned
Appointed14 January 1992(37 years, 10 months after company formation)
Appointment Duration28 years (resigned 05 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIbex House, 162-164 Arthur Road
London
SW19 8AQ

Contact

Websitewww.weybridgemarine.co.uk
Telephone01932 847453
Telephone regionWeybridge

Location

Registered AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£18,562
Cash£31,589
Current Liabilities£25,329

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Charges

26 January 1971Delivered on: 9 February 1971
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91, thames street, weybridge, together with all fixtures title no. Sy 394106.
Outstanding
8 April 1954Delivered on: 21 April 1954
Persons entitled: E.E.B. Vezekez

Classification: Debenture
Secured details: £4,850.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

19 February 2020Cessation of Patricia Una Agace as a person with significant control on 5 February 2020 (1 page)
19 February 2020Termination of appointment of Patricia Una Agace as a director on 5 February 2020 (1 page)
19 February 2020Termination of appointment of Patricia Una Agace as a secretary on 5 February 2020 (1 page)
28 January 2020Confirmation statement made on 6 January 2020 with updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (6 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
22 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
26 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
26 January 2018Change of details for Mrs Sharon Kim Gane as a person with significant control on 1 December 2017 (2 pages)
26 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
26 January 2018Director's details changed for Mrs Patricia Una Agace on 26 January 2018 (2 pages)
26 January 2018Change of details for Mrs Patricia Una Agace as a person with significant control on 1 December 2017 (2 pages)
26 January 2018Secretary's details changed for Mrs Patricia Una Agace on 26 January 2018 (1 page)
26 January 2018Director's details changed for Mrs Patricia Una Agace on 26 January 2018 (2 pages)
26 January 2018Change of details for Mrs Patricia Una Agace as a person with significant control on 1 December 2017 (2 pages)
26 January 2018Change of details for Mrs Sharon Kim Gane as a person with significant control on 1 December 2017 (2 pages)
26 January 2018Secretary's details changed for Mrs Patricia Una Agace on 26 January 2018 (1 page)
25 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
3 January 2018Statement of capital following an allotment of shares on 1 December 2017
  • GBP 102
(3 pages)
3 January 2018Statement of capital following an allotment of shares on 1 December 2017
  • GBP 102
(3 pages)
17 March 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 September 2016Registered office address changed from 158-160 Arthur Road Wimbledon Park London SW19 8AQ to Ibex House, 162-164 Arthur Road London SW19 8AQ on 22 September 2016 (1 page)
22 September 2016Registered office address changed from 158-160 Arthur Road Wimbledon Park London SW19 8AQ to Ibex House, 162-164 Arthur Road London SW19 8AQ on 22 September 2016 (1 page)
10 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
10 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
19 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
19 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(5 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(5 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(5 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 September 2010Appointment of Mrs Sharon Kim Gane as a director (2 pages)
7 September 2010Appointment of Mrs Sharon Kim Gane as a director (2 pages)
29 January 2010Director's details changed for Patricia Una Agace on 5 January 2010 (2 pages)
29 January 2010Director's details changed for Patricia Una Agace on 5 January 2010 (2 pages)
29 January 2010Termination of appointment of Terence Tappin as a director (1 page)
29 January 2010Termination of appointment of Terence Tappin as a director (1 page)
29 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Patricia Una Agace on 5 January 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 January 2009Return made up to 06/01/09; full list of members (4 pages)
20 January 2009Return made up to 06/01/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 January 2008Return made up to 06/01/08; full list of members (2 pages)
8 January 2008Return made up to 06/01/08; full list of members (2 pages)
7 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
24 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
9 January 2007Return made up to 06/01/07; full list of members (2 pages)
9 January 2007Return made up to 06/01/07; full list of members (2 pages)
24 January 2006Return made up to 06/01/06; full list of members (2 pages)
24 January 2006Return made up to 06/01/06; full list of members (2 pages)
17 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
17 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
5 February 2005Registered office changed on 05/02/05 from: the boathouse 91 thames street weybridge surrey KT13 8LR (1 page)
5 February 2005Registered office changed on 05/02/05 from: the boathouse 91 thames street weybridge surrey KT13 8LR (1 page)
5 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
5 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 February 2005Return made up to 06/01/05; full list of members (7 pages)
2 February 2005Return made up to 06/01/05; full list of members (7 pages)
24 January 2004Return made up to 06/01/04; full list of members (7 pages)
24 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
24 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
24 January 2004Return made up to 06/01/04; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
28 January 2003Return made up to 06/01/03; full list of members (8 pages)
28 January 2003Return made up to 06/01/03; full list of members (8 pages)
28 January 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
9 March 2002Return made up to 06/01/02; full list of members (6 pages)
9 March 2002Return made up to 06/01/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
29 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
29 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
20 January 2001Return made up to 06/01/01; full list of members
  • 363(287) ‐ Registered office changed on 20/01/01
(6 pages)
20 January 2001Return made up to 06/01/01; full list of members
  • 363(287) ‐ Registered office changed on 20/01/01
(6 pages)
28 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
28 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
13 January 2000Return made up to 06/01/00; full list of members (6 pages)
13 January 2000Return made up to 06/01/00; full list of members (6 pages)
12 January 1999Return made up to 06/01/99; no change of members (4 pages)
12 January 1999Return made up to 06/01/99; no change of members (4 pages)
11 January 1999Full accounts made up to 30 April 1998 (8 pages)
11 January 1999Full accounts made up to 30 April 1998 (8 pages)
3 February 1998Full accounts made up to 30 April 1997 (8 pages)
3 February 1998Full accounts made up to 30 April 1997 (8 pages)
12 January 1998Return made up to 06/01/98; no change of members (4 pages)
12 January 1998Return made up to 06/01/98; no change of members (4 pages)
19 January 1997Full accounts made up to 30 April 1996 (10 pages)
19 January 1997Full accounts made up to 30 April 1996 (10 pages)
22 January 1996Return made up to 06/01/96; full list of members (6 pages)
22 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
22 January 1996Return made up to 06/01/96; full list of members (6 pages)
22 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
31 December 1982Accounts made up to 30 April 1982 (8 pages)
31 December 1982Accounts made up to 30 April 1982 (8 pages)
17 March 1954Incorporation (18 pages)
17 March 1954Incorporation (18 pages)