Company NameDenham Yacht Station Limited
DirectorsJason Kay and Loraine Sharon Bignell
Company StatusActive
Company Number00946348
CategoryPrivate Limited Company
Incorporation Date21 January 1969(55 years, 3 months ago)
Previous NameDenham Yatch Station Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameJason Kay
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(36 years, 11 months after company formation)
Appointment Duration18 years, 3 months
RoleEngineeer
Country of ResidenceUnited Kingdom
Correspondence Address22 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 0EG
Director NameMrs Loraine Sharon Bignell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2021(52 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Acres
Uxbridge
Middx
UB8 1NB
Director NameGloria Mary Kay
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(23 years, 10 months after company formation)
Appointment Duration28 years, 10 months (resigned 04 October 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 0EG
Director NameJohn Alfred Kay
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(23 years, 10 months after company formation)
Appointment Duration28 years, 10 months (resigned 04 October 2021)
RoleBoat Builder
Country of ResidenceUnited Kingdom
Correspondence Address22 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 0EG
Secretary NameGloria Mary Kay
NationalityBritish
StatusResigned
Appointed03 December 1992(23 years, 10 months after company formation)
Appointment Duration28 years, 9 months (resigned 08 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 0EG

Contact

Websitedenham-marina.co.uk
Telephone01895 239811
Telephone regionUxbridge

Location

Registered Address100 Acres
Uxbridge
Middx
UB8 1NB
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London

Shareholders

240 at £1Beverley L. Perrett
24.00%
Ordinary
240 at £1Jason Kay
24.00%
Ordinary
240 at £1Lorraine S. Bignell
24.00%
Ordinary
140 at £1Gloria Mary Kay
14.00%
Ordinary
140 at £1John Alfred Kay
14.00%
Ordinary

Financials

Year2014
Net Worth£106,274
Cash£7,780
Current Liabilities£35,550

Accounts

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

Returns

Latest Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (6 months, 4 weeks from now)

Charges

16 June 1995Delivered on: 23 June 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 acres, sanderson road, uxbridge, l/b of hillingdon (part of which is in buckinghamshire) t/no. Part of BM85796.
Outstanding
27 September 1988Delivered on: 18 October 1988
Persons entitled: John Alfred Kay

Classification: Debenture
Secured details: £10000 due from the company to the chargee under the terms of the charge.
Particulars: Premises at uxbridge denham yacht station & storeroom. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 April 1977Delivered on: 18 April 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 benyson court, the horseshoe, panorama road, sandbanks, poole, dorset title no :- dt 22226.
Outstanding
15 September 1976Delivered on: 24 September 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings in access road, uxbridge, london borough of hillingdon in a conveyance dated 25.8.71.
Outstanding
15 September 1976Delivered on: 24 September 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 acres of land and buildings and waterway in access road, uxbridge london borough of hellingdon in a conveyance dated 16.12.69.
Outstanding

Filing History

28 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
11 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
7 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
4 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
11 October 2021Appointment of Mrs Loraine Sharon Bignell as a director on 11 October 2021 (2 pages)
4 October 2021Termination of appointment of Gloria Mary Kay as a director on 4 October 2021 (1 page)
4 October 2021Termination of appointment of John Alfred Kay as a director on 4 October 2021 (1 page)
22 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 September 2021Termination of appointment of Gloria Mary Kay as a secretary on 8 September 2021 (1 page)
6 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
24 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 February 2020Notification of Beverly Lynne Perrett as a person with significant control on 20 February 2020 (2 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
6 November 2019Change of details for Mr Jason Kay as a person with significant control on 6 November 2019 (2 pages)
6 November 2019Change of details for Mrs Loraine Bignell as a person with significant control on 6 November 2019 (2 pages)
4 November 2019Confirmation statement made on 4 November 2019 with updates (4 pages)
8 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
8 July 2019Notification of Jason Kay as a person with significant control on 8 July 2019 (2 pages)
8 July 2019Cessation of John Kay as a person with significant control on 8 July 2019 (1 page)
8 July 2019Notification of Loraine Bignell as a person with significant control on 8 July 2019 (2 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
28 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,000
(7 pages)
30 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,000
(7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(7 pages)
9 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 February 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(7 pages)
14 February 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (7 pages)
19 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (7 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 February 2011Annual return made up to 18 November 2010 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 18 November 2010 with a full list of shareholders (7 pages)
30 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 February 2010Director's details changed for Jason Kay on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Gloria Mary Kay on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Jason Kay on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for John Alfred Kay on 18 February 2010 (2 pages)
18 February 2010Director's details changed for John Alfred Kay on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Gloria Mary Kay on 18 February 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 July 2009Return made up to 18/11/08; full list of members (5 pages)
3 July 2009Return made up to 18/11/08; full list of members (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (11 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (11 pages)
20 October 2008Return made up to 18/11/07; full list of members (5 pages)
20 October 2008Return made up to 18/11/07; full list of members (5 pages)
23 April 2008Amended accounts made up to 31 March 2007 (11 pages)
23 April 2008Amended accounts made up to 31 March 2007 (11 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 May 2007Return made up to 18/11/06; full list of members (8 pages)
4 May 2007Return made up to 18/11/06; full list of members (8 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 March 2006New director appointed (2 pages)
7 March 2006Return made up to 18/11/05; full list of members (8 pages)
7 March 2006Return made up to 18/11/05; full list of members (8 pages)
7 March 2006New director appointed (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
6 December 2004Return made up to 18/11/04; full list of members (8 pages)
6 December 2004Return made up to 18/11/04; full list of members (8 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
2 December 2003Return made up to 18/11/03; full list of members (8 pages)
2 December 2003Return made up to 18/11/03; full list of members (8 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
23 December 2002Return made up to 18/11/02; full list of members (8 pages)
23 December 2002Return made up to 18/11/02; full list of members (8 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
3 January 2002Return made up to 18/11/01; full list of members (8 pages)
3 January 2002Return made up to 18/11/01; full list of members (8 pages)
15 March 2001Return made up to 18/11/99; full list of members (6 pages)
15 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 March 2001Return made up to 18/11/00; full list of members (6 pages)
15 March 2001Return made up to 18/11/99; full list of members (6 pages)
15 March 2001Return made up to 18/11/00; full list of members (6 pages)
15 March 2001Nc inc already adjusted 20/09/99 (1 page)
15 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 March 2001Nc inc already adjusted 20/09/99 (1 page)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
23 November 1998Return made up to 18/11/98; full list of members (6 pages)
23 November 1998Return made up to 18/11/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (11 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (11 pages)
22 December 1997Return made up to 18/11/97; no change of members (4 pages)
22 December 1997Return made up to 18/11/97; no change of members (4 pages)
30 January 1997Full accounts made up to 31 March 1996 (12 pages)
30 January 1997Full accounts made up to 31 March 1996 (12 pages)
10 December 1996Return made up to 18/11/96; no change of members (4 pages)
10 December 1996Return made up to 18/11/96; no change of members (4 pages)
7 February 1996Full accounts made up to 31 March 1995 (11 pages)
7 February 1996Full accounts made up to 31 March 1995 (11 pages)
11 January 1996Return made up to 18/11/95; full list of members (6 pages)
11 January 1996Return made up to 18/11/95; full list of members (6 pages)
23 June 1995Particulars of mortgage/charge (4 pages)
23 June 1995Particulars of mortgage/charge (4 pages)