Company NameBrooke Marine Shipbuilders Limited
DirectorsDerek Malcolm Jones and Karen Louise Stewart
Company StatusActive
Company Number02113314
CategoryPrivate Limited Company
Incorporation Date20 March 1987(37 years ago)
Previous NameHiveforward Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Derek Malcolm Jones
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2016(29 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMrs Karen Louise Stewart
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2018(31 years after company formation)
Appointment Duration5 years, 12 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed25 February 2013(25 years, 11 months after company formation)
Appointment Duration11 years, 1 month
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameEdward John Warbey
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(4 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 May 1995)
RoleCompany Director
Correspondence AddressApartment 1047 Parkview Rise
88 Tai Tam Reservoir Road
Hong Kong
Foreign
Director NameMr John Barr
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1993)
RoleManaging Director
Correspondence AddressHamble House Hamble House Gardens
Hamble
Southampton
SO31 4JG
Secretary NameMr Timothy Wey Ming Liu
NationalityBritish
StatusResigned
Appointed13 July 1991(4 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Greenaway Lane
Warsash
Southampton
Hampshire
SO31 9HS
Director NameMalcolm Ronald Keith
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(6 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 16 March 2000)
RoleCompany Director
Correspondence Address137 Marlborough Road
Ryde
Isle Of Wight
PO33 1AR
Director NameMr Douglas William Border
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(6 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 August 1996)
RoleCompany Director
Correspondence Address1 Norwich Road
Southampton
SO18 2PN
Director NameMr Simon Paul O'Neill
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(8 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1999)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Willow Herb Close
Locks Heath
Southampton
Hampshire
SO31 6XB
Secretary NameTrevor Thomas Bushell
NationalityBritish
StatusResigned
Appointed18 May 1995(8 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 March 2000)
RoleFinancial Accountant
Correspondence Address37 Bettesworth Road
Haylands
Ryde
Isle Of Wight
PO33 3EW
Director NameDavid Parry
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(9 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 October 1999)
RoleCompany Director
Correspondence Address259 Hursley Road
Chandlers Ford
Eastleigh
Hampshire
SO53 1JQ
Director NameEddie Chow
Date of BirthNovember 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed13 October 1999(12 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 March 2000)
RoleCompany Director
Correspondence Address4c Seaview Mansion 34 Kennedy Road
Hong Kong
Foreign
Director NameBrian Chan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed13 October 1999(12 years, 6 months after company formation)
Appointment Duration5 months (resigned 16 March 2000)
RoleCompany Director
Correspondence AddressFlat 3b Vervain Garden
3 Verbena Road
Kowloon
Yau Yat
Director NameMr Timothy Wey Ming Liu
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(12 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Greenaway Lane
Warsash
Southampton
Hampshire
SO31 9HS
Director NameMr Timothy Wey Ming Liu
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(12 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Greenaway Lane
Warsash
Southampton
Hampshire
SO31 9HS
Director NameMr William Alan Cramond
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(13 years after company formation)
Appointment Duration3 years, 7 months (resigned 20 October 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Cramond Gardens
Edinburgh
EH4 6PU
Scotland
Director NameMr Alexander James Marsh
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(13 years after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2008)
RoleBusiness Dev. Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuckley Farm, Longhorsley
Morpeth
Northumberland
NE65 8QT
Director NameMurray Simpson Easton
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(13 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2002)
RoleManaging Director
Correspondence Address7 Cromalt Crescent North Baljaffray
Bearsden
Glasgow
G61 4RX
Scotland
Secretary NameMr Robert Scott Martin
NationalityBritish
StatusResigned
Appointed16 March 2000(13 years after company formation)
Appointment Duration4 years, 1 month (resigned 21 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon View Bridge Street
Great Kimble
Buckinghamshire
HP17 9TW
Secretary NameStanley Alan Royall Billiald
StatusResigned
Appointed19 November 2002(15 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressHyde Cottage
Hyde Lane Churt
Farnham
Surrey
GU10 2LP
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(18 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 19 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameStanley Alan Royall Billiald
Date of BirthJune 1944 (Born 79 years ago)
StatusResigned
Appointed23 January 2006(18 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 June 2010)
RoleGroup Assistant Secretary
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameValerie Francine Anne Teller
NationalityBritish
StatusResigned
Appointed01 July 2009(22 years, 3 months after company formation)
Appointment Duration3 years (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMs Valerie Francine Anne Teller
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(23 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 July 2012)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(25 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 September 2016)
RoleDeputy Group General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameEunice Ivy Payne
StatusResigned
Appointed27 July 2012(25 years, 4 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence AddressBabcock International Group Plc 33 Wigmore Street
London
W1U 1QX
Director NameMr Mark William Hardy
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(29 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX

Contact

Websitebabcock.co.uk
Email address[email protected]

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Fbm Babcock Marine LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months, 1 week from now)

Charges

1 July 1988Delivered on: 22 July 1988
Satisfied on: 24 May 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

Filing History

18 October 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
7 January 2023Accounts for a dormant company made up to 31 March 2022 (5 pages)
1 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
26 October 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
28 June 2021Confirmation statement made on 20 June 2021 with updates (3 pages)
13 October 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
30 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
18 October 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
20 August 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
21 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
4 April 2018Appointment of Mrs Karen Louise Stewart as a director on 31 March 2018 (2 pages)
4 April 2018Termination of appointment of Mark William Hardy as a director on 31 March 2018 (1 page)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
23 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
22 September 2016Appointment of Mr Derek Malcolm Jones as a director on 19 September 2016 (2 pages)
22 September 2016Appointment of Mr Derek Malcolm Jones as a director on 19 September 2016 (2 pages)
22 September 2016Appointment of Mr Mark William Hardy as a director on 19 September 2016 (2 pages)
22 September 2016Appointment of Mr Mark William Hardy as a director on 19 September 2016 (2 pages)
21 September 2016Termination of appointment of Iain Stuart Urquhart as a director on 19 September 2016 (1 page)
21 September 2016Termination of appointment of Nicholas James William Borrett as a director on 19 September 2016 (1 page)
21 September 2016Termination of appointment of Iain Stuart Urquhart as a director on 19 September 2016 (1 page)
21 September 2016Termination of appointment of Nicholas James William Borrett as a director on 19 September 2016 (1 page)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
17 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
17 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
6 August 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
6 August 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
15 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
28 February 2013Termination of appointment of Eunice Payne as a secretary (1 page)
28 February 2013Termination of appointment of Eunice Payne as a secretary (1 page)
28 February 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
28 February 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
16 August 2012Appointment of Eunice Ivy Payne as a secretary (2 pages)
16 August 2012Appointment of Eunice Ivy Payne as a secretary (2 pages)
16 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
16 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
31 July 2012Appointment of Nicholas James William Borrett as a director (2 pages)
31 July 2012Appointment of Nicholas James William Borrett as a director (2 pages)
30 July 2012Termination of appointment of Valerie Teller as a director (1 page)
30 July 2012Termination of appointment of Valerie Teller as a director (1 page)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
7 October 2011Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 (2 pages)
2 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
2 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
15 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
2 August 2010Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages)
15 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
7 July 2010Termination of appointment of Stanley Billiald as a director (1 page)
7 July 2010Appointment of Ms Valerie Francine Anne Teller as a director (2 pages)
7 July 2010Termination of appointment of Stanley Billiald as a director (1 page)
7 July 2010Appointment of Ms Valerie Francine Anne Teller as a director (2 pages)
7 December 2009Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages)
3 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
3 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
3 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
13 October 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
13 October 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
14 July 2009Return made up to 12/07/09; full list of members (3 pages)
14 July 2009Return made up to 12/07/09; full list of members (3 pages)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
9 December 2008Registered office changed on 09/12/2008 from c/o babcock international group 2 cavendish square london W1G 0PX (1 page)
9 December 2008Registered office changed on 09/12/2008 from c/o babcock international group 2 cavendish square london W1G 0PX (1 page)
19 November 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
19 November 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
7 October 2008Appointment terminated director alexander marsh (1 page)
7 October 2008Appointment terminated director alexander marsh (1 page)
1 August 2008Director's change of particulars / iain urquhart / 25/07/2008 (1 page)
1 August 2008Director's change of particulars / iain urquhart / 25/07/2008 (1 page)
17 July 2008Return made up to 12/07/08; full list of members (4 pages)
17 July 2008Return made up to 12/07/08; full list of members (4 pages)
21 September 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
21 September 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
9 August 2007Return made up to 12/07/07; full list of members (2 pages)
9 August 2007Return made up to 12/07/07; full list of members (2 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
17 February 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
17 February 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
12 July 2006Return made up to 12/07/06; full list of members (2 pages)
12 July 2006Return made up to 12/07/06; full list of members (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
26 July 2005Return made up to 12/07/05; full list of members (2 pages)
26 July 2005Return made up to 12/07/05; full list of members (2 pages)
22 July 2005New director appointed (1 page)
22 July 2005New director appointed (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
17 June 2005Accounts for a dormant company made up to 31 March 2005 (9 pages)
17 June 2005Accounts for a dormant company made up to 31 March 2005 (9 pages)
23 July 2004Return made up to 12/07/04; full list of members (5 pages)
23 July 2004Return made up to 12/07/04; full list of members (5 pages)
21 June 2004Accounts for a dormant company made up to 31 March 2004 (10 pages)
21 June 2004Accounts for a dormant company made up to 31 March 2004 (10 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004Secretary resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
24 July 2003Return made up to 12/07/03; full list of members (7 pages)
24 July 2003Return made up to 12/07/03; full list of members (7 pages)
13 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
13 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (1 page)
24 May 2003Declaration of satisfaction of mortgage/charge (1 page)
30 December 2002Full accounts made up to 31 March 2002 (10 pages)
30 December 2002Full accounts made up to 31 March 2002 (10 pages)
5 December 2002New secretary appointed (1 page)
5 December 2002New secretary appointed (1 page)
20 August 2002Return made up to 13/07/02; full list of members (6 pages)
20 August 2002Return made up to 13/07/02; full list of members (6 pages)
10 August 2002Auditor's resignation (2 pages)
10 August 2002Auditor's resignation (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
31 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2002Registered office changed on 21/01/02 from: 2 cavendish square london W1G 0PX (1 page)
21 January 2002Registered office changed on 21/01/02 from: 2 cavendish square london W1G 0PX (1 page)
31 October 2001Registered office changed on 31/10/01 from: badminton court church street amersham buckinghamshire HP7 0DD (1 page)
31 October 2001Registered office changed on 31/10/01 from: badminton court church street amersham buckinghamshire HP7 0DD (1 page)
30 October 2001Full accounts made up to 31 March 2001 (10 pages)
30 October 2001Full accounts made up to 31 March 2001 (10 pages)
10 August 2001Return made up to 13/07/01; full list of members (6 pages)
10 August 2001Return made up to 13/07/01; full list of members (6 pages)
4 April 2001Full accounts made up to 31 March 2000 (10 pages)
4 April 2001Full accounts made up to 31 March 2000 (10 pages)
10 August 2000Secretary resigned (1 page)
10 August 2000Return made up to 13/07/00; no change of members (8 pages)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Return made up to 13/07/00; no change of members (8 pages)
10 August 2000Director resigned (1 page)
10 August 2000Secretary resigned (1 page)
10 August 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
13 April 2000Auditor's resignation (1 page)
13 April 2000Registered office changed on 13/04/00 from: cowes shipyard, cowes, isle of wight. PO31 7DL (1 page)
13 April 2000Auditor's resignation (1 page)
13 April 2000Registered office changed on 13/04/00 from: cowes shipyard, cowes, isle of wight. PO31 7DL (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
5 January 2000Full accounts made up to 31 March 1999 (12 pages)
5 January 2000Full accounts made up to 31 March 1999 (12 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
27 July 1999Return made up to 13/07/99; no change of members (4 pages)
27 July 1999Return made up to 13/07/99; no change of members (4 pages)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
4 September 1998Full accounts made up to 31 March 1998 (12 pages)
4 September 1998Return made up to 13/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1998Full accounts made up to 31 March 1998 (12 pages)
4 September 1998Return made up to 13/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1997Full accounts made up to 31 March 1997 (13 pages)
16 December 1997Full accounts made up to 31 March 1997 (13 pages)
18 July 1997Return made up to 13/07/97; no change of members (4 pages)
18 July 1997Return made up to 13/07/97; no change of members (4 pages)
9 June 1997Full accounts made up to 31 March 1996 (13 pages)
9 June 1997Full accounts made up to 31 March 1996 (13 pages)
18 August 1996Director resigned (1 page)
18 August 1996Director resigned (1 page)
18 August 1996New director appointed (2 pages)
18 August 1996New director appointed (2 pages)
31 July 1996Return made up to 13/07/96; no change of members (4 pages)
31 July 1996Return made up to 13/07/96; no change of members (4 pages)
20 July 1995Return made up to 13/07/95; full list of members (6 pages)
20 July 1995Return made up to 13/07/95; full list of members (6 pages)
6 July 1995Full accounts made up to 31 March 1995 (13 pages)
6 July 1995Full accounts made up to 31 March 1995 (13 pages)
6 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
6 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
6 June 1995Director resigned;new director appointed (2 pages)
6 June 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)