Company NameNimbus Boats UK Limited
DirectorsSteven Jon Hugh Lane and Jan-Erik Lindstrom
Company StatusActive
Company Number01455102
CategoryPrivate Limited Company
Incorporation Date18 October 1979(44 years, 5 months ago)
Previous NamesSaljay Limited and Offshore Power Boats Limited

Business Activity

Section CManufacturing
SIC 3512Build & repair pleasure & sport boats
SIC 30120Building of pleasure and sporting boats

Directors

Director NameMr Steven Jon Hugh Lane
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2009(29 years, 10 months after company formation)
Appointment Duration14 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14a Carrington Lane Carrington Lane
Milford On Sea
Lymington
SO41 0RB
Director NameJan-Erik Lindstrom
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySwedish
StatusCurrent
Appointed23 June 2014(34 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address3 Fridhemsgatan
Kungalv
Sweden
Director NameMr Christopher David Harridge
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(11 years, 8 months after company formation)
Appointment Duration23 years (resigned 23 June 2014)
RoleYacth Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Cottage
Norley Wood
Lymington
Hampshire
SO41 5RS
Secretary NameMr Edmund Clive Sutton
NationalityBritish
StatusResigned
Appointed24 June 1991(11 years, 8 months after company formation)
Appointment Duration29 years, 3 months (resigned 12 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuckland Manor
Southampton Road
Lymington
Hampshire
SO41 8NP

Contact

Websiteoffshorepowerboats.co.uk
Email address[email protected]
Telephone01590 677955
Telephone regionLymington

Location

Registered AddressC/O Rpgcc
40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Nimbus Boats Sweden Ab
100.00%
Ordinary

Financials

Year2014
Net Worth£99,922
Cash£65,169
Current Liabilities£367,476

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Charges

3 June 1997Delivered on: 5 June 1997
Satisfied on: 19 July 2012
Persons entitled: Nws Trust Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
7 September 1992Delivered on: 11 September 1992
Satisfied on: 3 March 2005
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over all the and goodwill, bookdebts & patents. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
11 July 1990Delivered on: 16 July 1990
Satisfied on: 25 November 1993
Persons entitled: Mercantile Credit Company Limited.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital, hiring agreements in respect of motor vehicles & chattels (see form 395 for full details).
Fully Satisfied

Filing History

20 November 2023Change of details for Jan-Erik Lindstrom as a person with significant control on 20 November 2023 (2 pages)
20 November 2023Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 20 November 2023 (1 page)
10 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
24 March 2023Accounts for a small company made up to 31 December 2022 (11 pages)
11 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
9 March 2022Accounts for a small company made up to 31 December 2021 (12 pages)
29 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
14 April 2021Accounts for a small company made up to 31 December 2020 (12 pages)
21 January 2021Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 21 January 2021 (1 page)
12 October 2020Director's details changed for Mr Steven Jon Hugh Lane on 30 October 2010 (2 pages)
12 October 2020Termination of appointment of Edmund Clive Sutton as a secretary on 12 October 2020 (1 page)
12 October 2020Director's details changed for Jan-Erik Lindstrom on 27 July 2014 (2 pages)
29 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
10 March 2020Accounts for a small company made up to 31 December 2019 (12 pages)
4 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
5 March 2019Accounts for a small company made up to 31 December 2018 (12 pages)
26 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
19 April 2018Accounts for a small company made up to 31 December 2017 (11 pages)
30 March 2018Registered office address changed from Alexander House 3 Shakespeare Road London N3 1XE to 62 Wilson Street London EC2A 2BU on 30 March 2018 (1 page)
26 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
26 June 2017Notification of Jan-Erik Lindstrom as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
26 June 2017Notification of Jan-Erik Lindstrom as a person with significant control on 6 April 2016 (2 pages)
1 March 2017Full accounts made up to 31 December 2016 (9 pages)
1 March 2017Full accounts made up to 31 December 2016 (9 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
22 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
22 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
26 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
26 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
26 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
26 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
9 July 2014Appointment of Jan-Erik Lindstrom as a director (2 pages)
9 July 2014Termination of appointment of Christopher Harridge as a director (1 page)
9 July 2014Appointment of Jan-Erik Lindstrom as a director (2 pages)
9 July 2014Termination of appointment of Christopher Harridge as a director (1 page)
24 June 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
24 June 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
5 April 2014Accounts for a small company made up to 30 November 2013 (6 pages)
5 April 2014Accounts for a small company made up to 30 November 2013 (6 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(5 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(5 pages)
25 February 2013Accounts for a small company made up to 30 November 2012 (6 pages)
25 February 2013Accounts for a small company made up to 30 November 2012 (6 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
15 February 2012Accounts for a small company made up to 30 November 2011 (6 pages)
15 February 2012Accounts for a small company made up to 30 November 2011 (6 pages)
29 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
14 February 2011Accounts for a small company made up to 30 November 2010 (6 pages)
14 February 2011Accounts for a small company made up to 30 November 2010 (6 pages)
24 June 2010Director's details changed for Mr Christopher David Harridge on 24 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Steven Jon Hugh Lane on 24 June 2010 (2 pages)
24 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Mr Steven Jon Hugh Lane on 24 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Christopher David Harridge on 24 June 2010 (2 pages)
24 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
17 March 2010Full accounts made up to 30 November 2009 (15 pages)
17 March 2010Full accounts made up to 30 November 2009 (15 pages)
14 September 2009Director appointed mr steven jon hugh lane (1 page)
14 September 2009Director appointed mr steven jon hugh lane (1 page)
24 June 2009Return made up to 24/06/09; full list of members (3 pages)
24 June 2009Return made up to 24/06/09; full list of members (3 pages)
12 March 2009Full accounts made up to 30 November 2008 (14 pages)
12 March 2009Full accounts made up to 30 November 2008 (14 pages)
24 June 2008Return made up to 24/06/08; full list of members (3 pages)
24 June 2008Return made up to 24/06/08; full list of members (3 pages)
24 April 2008Accounts for a small company made up to 30 November 2007 (6 pages)
24 April 2008Accounts for a small company made up to 30 November 2007 (6 pages)
5 July 2007Return made up to 24/06/07; no change of members (6 pages)
5 July 2007Return made up to 24/06/07; no change of members (6 pages)
3 March 2007Accounts for a small company made up to 30 November 2006 (6 pages)
3 March 2007Accounts for a small company made up to 30 November 2006 (6 pages)
30 June 2006Return made up to 24/06/06; full list of members (6 pages)
30 June 2006Return made up to 24/06/06; full list of members (6 pages)
17 February 2006Accounts for a small company made up to 30 November 2005 (6 pages)
17 February 2006Accounts for a small company made up to 30 November 2005 (6 pages)
17 June 2005Return made up to 24/06/05; full list of members (6 pages)
17 June 2005Return made up to 24/06/05; full list of members (6 pages)
8 March 2005Accounts for a medium company made up to 30 November 2004 (14 pages)
8 March 2005Accounts for a medium company made up to 30 November 2004 (14 pages)
3 March 2005Declaration of satisfaction of mortgage/charge (1 page)
3 March 2005Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Return made up to 24/06/04; full list of members (6 pages)
1 September 2004Return made up to 24/06/04; full list of members (6 pages)
11 March 2004Accounts for a medium company made up to 30 November 2003 (14 pages)
11 March 2004Accounts for a medium company made up to 30 November 2003 (14 pages)
17 June 2003Return made up to 24/06/03; full list of members (6 pages)
17 June 2003Return made up to 24/06/03; full list of members (6 pages)
17 March 2003Accounts for a medium company made up to 30 November 2002 (13 pages)
17 March 2003Accounts for a medium company made up to 30 November 2002 (13 pages)
23 July 2002Return made up to 24/06/02; full list of members (6 pages)
23 July 2002Return made up to 24/06/02; full list of members (6 pages)
12 April 2002Full accounts made up to 30 November 2001 (16 pages)
12 April 2002Full accounts made up to 30 November 2001 (16 pages)
21 June 2001Return made up to 24/06/01; full list of members (6 pages)
21 June 2001Return made up to 24/06/01; full list of members (6 pages)
19 March 2001Accounts for a small company made up to 30 November 2000 (6 pages)
19 March 2001Accounts for a small company made up to 30 November 2000 (6 pages)
20 June 2000Return made up to 24/06/00; full list of members (6 pages)
20 June 2000Return made up to 24/06/00; full list of members (6 pages)
26 April 2000Full accounts made up to 30 November 1999 (12 pages)
26 April 2000Full accounts made up to 30 November 1999 (12 pages)
22 June 1999Return made up to 24/06/99; full list of members (6 pages)
22 June 1999Return made up to 24/06/99; full list of members (6 pages)
28 April 1999Full accounts made up to 30 November 1998 (9 pages)
28 April 1999Full accounts made up to 30 November 1998 (9 pages)
23 June 1998Return made up to 24/06/98; no change of members (4 pages)
23 June 1998Return made up to 24/06/98; no change of members (4 pages)
16 March 1998Full accounts made up to 30 November 1997 (9 pages)
16 March 1998Full accounts made up to 30 November 1997 (9 pages)
25 June 1997Return made up to 24/06/97; no change of members (4 pages)
25 June 1997Return made up to 24/06/97; no change of members (4 pages)
5 June 1997Particulars of mortgage/charge (11 pages)
5 June 1997Particulars of mortgage/charge (11 pages)
9 April 1997Full accounts made up to 30 November 1996 (9 pages)
9 April 1997Full accounts made up to 30 November 1996 (9 pages)
18 June 1996Return made up to 24/06/96; full list of members (6 pages)
18 June 1996Return made up to 24/06/96; full list of members (6 pages)
22 February 1996Full accounts made up to 30 November 1995 (9 pages)
22 February 1996Full accounts made up to 30 November 1995 (9 pages)
19 June 1995Return made up to 24/06/95; no change of members (4 pages)
19 June 1995Return made up to 24/06/95; no change of members (4 pages)
12 April 1995Full accounts made up to 30 November 1994 (9 pages)
12 April 1995Full accounts made up to 30 November 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
5 February 1980Incorporation (9 pages)
5 February 1980Incorporation (9 pages)
5 February 1980Memorandum and Articles of Association (9 pages)
5 February 1980Memorandum and Articles of Association (9 pages)
18 October 1979Certificate of incorporation (1 page)
18 October 1979Certificate of incorporation (1 page)