Blacksmiths Lane Chilworth
Guildford
Surrey
GU4 8NL
Director Name | Mr James Alexander Maclean |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Plant Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Farm Highfield Lane Thursley Surrey GU8 6QH |
Secretary Name | Kim Bishop |
---|---|
Status | Current |
Appointed | 01 January 2022(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Weston Yard The Street Albury Guildford GU5 9AF |
Director Name | Peter David Ball |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | 11 The Quadrant Hassocks West Sussex BN6 8BP |
Director Name | Mr Charles Patrick Geoghegan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 December 1993) |
Role | Plant Contractor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Ewhurst Cranleigh Surrey Gu6 |
Secretary Name | Lynn Puttock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(2 weeks, 3 days after company formation) |
Appointment Duration | 26 years, 10 months (resigned 07 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Elmbridge Road Cranleigh Surrey GU6 8NH |
Secretary Name | Roger Browning |
---|---|
Status | Resigned |
Appointed | 07 March 2018(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2021) |
Role | Company Director |
Correspondence Address | Weston Yard The Street Albury Guildford GU5 9AF |
Director Name | Neil Warren |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2021(30 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 24 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Station Road Sidcup Kent DA15 7BY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.caenhillmarina.com |
---|---|
Telephone | 01380 827062 |
Telephone region | Devizes |
Registered Address | 98 Station Road Sidcup Kent DA15 7BY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
5k at £1 | James Alexander Maclean 50.00% Ordinary |
---|---|
5k at £1 | Richard Edward Melhuish 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,844,147 |
Cash | £33,286 |
Current Liabilities | £290,196 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 April 2023 (12 months ago) |
---|---|
Next Return Due | 16 April 2024 (2 weeks, 3 days from now) |
18 June 2021 | Delivered on: 23 June 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on the north-west side of cross o'the hill farm, clifford road, stratford-upon-avon CV37 8HP registered at hm land registry with title number WK475063. Outstanding |
---|---|
18 March 2014 | Delivered on: 21 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Water space at northwich cheshire t/no:WT292269. Notification of addition to or amendment of charge. Outstanding |
26 July 2013 | Delivered on: 1 August 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Water space at northwich. Notification of addition to or amendment of charge. Outstanding |
26 July 2013 | Delivered on: 1 August 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 July 2013 | Delivered on: 1 August 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Caen hill marina lower foxhangers rowdes devises t/NOWT292269. Notification of addition to or amendment of charge. Outstanding |
20 May 2011 | Delivered on: 24 May 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lower foxhangers farm marina site near rowde devizes wiltshire t/no WT292269 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
16 May 2007 | Delivered on: 19 May 2007 Persons entitled: Hsbc Bank PLC 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. Outstanding |
20 April 2007 | Delivered on: 21 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land at saul junction walk farm whitminster lane frampton on severn gloucestershire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
24 November 2023 | Termination of appointment of Neil Warren as a director on 24 November 2023 (1 page) |
---|---|
28 September 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
13 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
23 September 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
19 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
10 January 2022 | Appointment of Kim Bishop as a secretary on 1 January 2022 (2 pages) |
19 November 2021 | Appointment of Neil Warren as a director on 18 November 2021 (2 pages) |
19 October 2021 | Termination of appointment of Roger Browning as a secretary on 30 September 2021 (1 page) |
24 September 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
23 June 2021 | Registration of charge 025968900008, created on 18 June 2021 (8 pages) |
26 April 2021 | Confirmation statement made on 2 April 2021 with updates (3 pages) |
5 March 2021 | Satisfaction of charge 025968900006 in full (1 page) |
5 March 2021 | Satisfaction of charge 3 in full (2 pages) |
8 January 2021 | Accounts for a small company made up to 31 December 2019 (10 pages) |
8 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
9 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
21 July 2018 | Satisfaction of charge 2 in full (4 pages) |
21 July 2018 | Satisfaction of charge 1 in full (4 pages) |
15 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
12 March 2018 | Termination of appointment of Lynn Puttock as a secretary on 7 March 2018 (1 page) |
12 March 2018 | Appointment of Roger Browning as a secretary on 7 March 2018 (2 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
13 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
1 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
1 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
3 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
27 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
24 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
28 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
21 March 2014 | Registration of charge 025968900007 (10 pages) |
21 March 2014 | Registration of charge 025968900007 (10 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
1 August 2013 | Registration of charge 025968900004 (10 pages) |
1 August 2013 | Registration of charge 025968900005 (10 pages) |
1 August 2013 | Registration of charge 025968900006 (12 pages) |
1 August 2013 | Registration of charge 025968900004 (10 pages) |
1 August 2013 | Registration of charge 025968900006 (12 pages) |
1 August 2013 | Registration of charge 025968900005 (10 pages) |
29 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
22 August 2012 | Resolutions
|
22 August 2012 | Resolutions
|
20 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
20 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
20 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
24 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
24 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
20 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
5 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
27 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
27 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
29 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 February 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
18 February 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
11 February 2008 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
11 February 2008 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Return made up to 02/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 02/04/07; full list of members (2 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
10 May 2006 | Return made up to 02/04/06; full list of members (7 pages) |
10 May 2006 | Return made up to 02/04/06; full list of members (7 pages) |
14 December 2005 | Full accounts made up to 30 April 2005 (5 pages) |
14 December 2005 | Full accounts made up to 30 April 2005 (5 pages) |
8 June 2005 | Return made up to 02/04/05; full list of members (7 pages) |
8 June 2005 | Return made up to 02/04/05; full list of members (7 pages) |
14 October 2004 | Full accounts made up to 30 April 2004 (5 pages) |
14 October 2004 | Full accounts made up to 30 April 2004 (5 pages) |
30 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
30 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
27 August 2003 | Director's particulars changed (1 page) |
27 August 2003 | Director's particulars changed (1 page) |
1 June 2003 | Full accounts made up to 30 April 2003 (5 pages) |
1 June 2003 | Full accounts made up to 30 April 2003 (5 pages) |
9 May 2003 | Return made up to 02/04/03; full list of members
|
9 May 2003 | Return made up to 02/04/03; full list of members
|
7 January 2003 | Full accounts made up to 30 April 2002 (5 pages) |
7 January 2003 | Full accounts made up to 30 April 2002 (5 pages) |
7 May 2002 | Return made up to 02/04/02; full list of members
|
7 May 2002 | Return made up to 02/04/02; full list of members
|
15 March 2002 | Registered office changed on 15/03/02 from: russell square house 10-12 russell square london WC1B 5LF (1 page) |
15 March 2002 | Registered office changed on 15/03/02 from: russell square house 10-12 russell square london WC1B 5LF (1 page) |
16 January 2002 | Full accounts made up to 30 April 2001 (5 pages) |
16 January 2002 | Full accounts made up to 30 April 2001 (5 pages) |
29 May 2001 | Return made up to 02/04/01; full list of members (6 pages) |
29 May 2001 | Return made up to 02/04/01; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (3 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (3 pages) |
18 December 2000 | Location of debenture register (1 page) |
18 December 2000 | Registered office changed on 18/12/00 from: lever house 138-140 southwark street london SE1 0SW (1 page) |
18 December 2000 | Location of register of members (1 page) |
18 December 2000 | Registered office changed on 18/12/00 from: lever house 138-140 southwark street london SE1 0SW (1 page) |
18 December 2000 | Location of debenture register (1 page) |
18 December 2000 | Location of register of members (1 page) |
22 June 2000 | Return made up to 02/04/00; full list of members
|
22 June 2000 | Return made up to 02/04/00; full list of members
|
8 March 2000 | Full accounts made up to 30 April 1999 (2 pages) |
8 March 2000 | Full accounts made up to 30 April 1999 (2 pages) |
14 May 1999 | Return made up to 02/04/99; no change of members (4 pages) |
14 May 1999 | Return made up to 02/04/99; no change of members (4 pages) |
7 January 1999 | Full accounts made up to 30 April 1998 (2 pages) |
7 January 1999 | Full accounts made up to 30 April 1998 (2 pages) |
16 April 1998 | Return made up to 02/04/98; full list of members (5 pages) |
16 April 1998 | Return made up to 02/04/98; full list of members (5 pages) |
22 January 1998 | Full accounts made up to 30 April 1997 (2 pages) |
22 January 1998 | Full accounts made up to 30 April 1997 (2 pages) |
27 April 1997 | Return made up to 02/04/97; no change of members
|
27 April 1997 | Return made up to 02/04/97; no change of members
|
15 October 1996 | Full accounts made up to 30 April 1996 (2 pages) |
15 October 1996 | Full accounts made up to 30 April 1996 (2 pages) |
14 April 1996 | Return made up to 02/04/96; no change of members (4 pages) |
14 April 1996 | Return made up to 02/04/96; no change of members (4 pages) |
20 April 1995 | Return made up to 02/04/95; full list of members
|
20 April 1995 | Return made up to 02/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
17 June 1991 | Memorandum and Articles of Association (7 pages) |
17 June 1991 | Memorandum and Articles of Association (7 pages) |
2 April 1991 | Incorporation (9 pages) |
2 April 1991 | Incorporation (9 pages) |