Company NameClipper Marine Motorboats Limited
DirectorMatthew David Attree
Company StatusActive
Company Number06259630
CategoryPrivate Limited Company
Incorporation Date25 May 2007(16 years, 11 months ago)
Previous NameNewincco 717 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Matthew David Attree
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2008(1 year, 3 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Chadwick Way
Hamble
Southampton
Hampshire
SO31 4FD
Director NameMr Paul Patrick McGowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed25 June 2007(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressShore Road
Blackrock
Dundalk
County Louth
Irish
Secretary NameMr Robert Schneiderman
NationalityBritish
StatusResigned
Appointed25 June 2007(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Director NameMr Andrew John Pepper
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(9 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Frenche's Farmhouse
Snow Hill
Crawley Down
West Sussex
RH10 3EG
Director NameMr Johnny Anderson Cochran
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenlotty House
Woods Walk Grange Farm
Kesgrave
Ipswich
IP5 2DX
Director NameMr Richard Edward Hewett
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(1 year, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Graydon Avenue
Chichester
West Sussex
PO19 8RF
Secretary NameMr Richard Edward Hewett
NationalityBritish
StatusResigned
Appointed15 September 2008(1 year, 3 months after company formation)
Appointment Duration4 days (resigned 19 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Graydon Avenue
Chichester
West Sussex
PO19 8RF
Secretary NameMr Philip Downs
NationalityBritish
StatusResigned
Appointed19 September 2008(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2011)
RoleSecretary
Correspondence AddressMichelmas Cottage Roundle Square Road
Bognor Regis
West Sussex
PO22 8JX
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websiteclippermarine.co.uk
Telephone01489 550583
Telephone regionBishops Waltham

Location

Registered Address84 Grosvenor Street
London
W1K 3JZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Clipper Marine LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£223,361
Cash£1,507
Current Liabilities£232,844

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

19 September 2008Delivered on: 9 October 2008
Persons entitled: Filefigure 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 September 2023Accounts for a small company made up to 31 December 2022 (13 pages)
16 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
14 June 2023Director's details changed for Mr Matthew David Attree on 5 July 2022 (2 pages)
14 June 2023Director's details changed for Mr Matthew David Attree on 12 December 2018 (2 pages)
30 September 2022Full accounts made up to 31 December 2021 (14 pages)
13 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
4 July 2021Accounts for a small company made up to 31 December 2020 (14 pages)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
29 January 2021Registered office address changed from 80 New Bond Street London W1S 1SB England to 84 Grosvenor Street London W1K 3JZ on 29 January 2021 (1 page)
19 December 2020Accounts for a small company made up to 31 December 2019 (12 pages)
9 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
7 January 2020Termination of appointment of Richard Edward Hewett as a director on 31 December 2019 (1 page)
12 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
20 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (13 pages)
21 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
19 October 2017Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017 (1 page)
19 October 2017Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017 (1 page)
29 September 2017Full accounts made up to 31 December 2016 (11 pages)
29 September 2017Full accounts made up to 31 December 2016 (11 pages)
8 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (11 pages)
5 October 2016Full accounts made up to 31 December 2015 (11 pages)
20 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
20 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
4 June 2015Full accounts made up to 31 December 2014 (11 pages)
4 June 2015Full accounts made up to 31 December 2014 (11 pages)
3 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(4 pages)
3 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(4 pages)
21 August 2014Full accounts made up to 28 December 2013 (10 pages)
21 August 2014Full accounts made up to 28 December 2013 (10 pages)
23 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
8 November 2013Full accounts made up to 29 December 2012 (12 pages)
8 November 2013Full accounts made up to 29 December 2012 (12 pages)
11 July 2013Termination of appointment of Johnny Cochran as a director (1 page)
11 July 2013Termination of appointment of Johnny Cochran as a director (1 page)
26 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
21 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
21 June 2012Termination of appointment of Philip Downs as a secretary (1 page)
21 June 2012Termination of appointment of Philip Downs as a secretary (1 page)
21 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
3 October 2011Full accounts made up to 1 January 2011 (14 pages)
3 October 2011Full accounts made up to 1 January 2011 (14 pages)
3 October 2011Full accounts made up to 1 January 2011 (14 pages)
21 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
28 September 2010Full accounts made up to 31 December 2009 (13 pages)
28 September 2010Full accounts made up to 31 December 2009 (13 pages)
4 June 2010Registered office address changed from 7 River Court Brighouse Buisness Village Brighouse Road Middlesbrough Cleveland TS2 1RT on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 7 River Court Brighouse Buisness Village Brighouse Road Middlesbrough Cleveland TS2 1RT on 4 June 2010 (1 page)
4 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
4 June 2010Registered office address changed from 7 River Court Brighouse Buisness Village Brighouse Road Middlesbrough Cleveland TS2 1RT on 4 June 2010 (1 page)
4 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Mr Johnny Anderson Cochran on 20 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Richard Edward Hewett on 20 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Johnny Anderson Cochran on 20 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Richard Edward Hewett on 20 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Matthew David Attree on 20 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Matthew David Attree on 20 May 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
2 June 2009Return made up to 25/05/09; full list of members (4 pages)
2 June 2009Return made up to 25/05/09; full list of members (4 pages)
16 February 2009Accounts for a dormant company made up to 31 December 2007 (9 pages)
16 February 2009Accounts for a dormant company made up to 31 December 2007 (9 pages)
5 February 2009Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
5 February 2009Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
9 October 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
6 October 2008Appointment terminated secretary richard hewett (1 page)
6 October 2008Appointment terminated secretary richard hewett (1 page)
6 October 2008Secretary appointed mr philip downs (1 page)
6 October 2008Secretary appointed mr philip downs (1 page)
15 September 2008Appointment terminated secretary robert schneiderman (1 page)
15 September 2008Director appointed mr johnny anderson cochran (1 page)
15 September 2008Appointment terminated secretary robert schneiderman (1 page)
15 September 2008Secretary appointed mr richard edward hewett (1 page)
15 September 2008Director appointed mr johnny anderson cochran (1 page)
15 September 2008Secretary appointed mr richard edward hewett (1 page)
13 September 2008Company name changed newincco 717 LIMITED\certificate issued on 16/09/08 (2 pages)
13 September 2008Company name changed newincco 717 LIMITED\certificate issued on 16/09/08 (2 pages)
12 September 2008Director appointed mr matthew attree (1 page)
12 September 2008Appointment terminated director andrew pepper (1 page)
12 September 2008Director appointed mr richard edward hewett (1 page)
12 September 2008Appointment terminated director paul mcgowan (1 page)
12 September 2008Director appointed mr matthew attree (1 page)
12 September 2008Appointment terminated director paul mcgowan (1 page)
12 September 2008Appointment terminated director andrew pepper (1 page)
12 September 2008Director appointed mr richard edward hewett (1 page)
30 May 2008Appointment terminated director olswang directors 1 LIMITED (1 page)
30 May 2008Appointment terminated director olswang directors 2 LIMITED (1 page)
30 May 2008Appointment terminated director olswang directors 2 LIMITED (1 page)
30 May 2008Return made up to 25/05/08; full list of members (3 pages)
30 May 2008Appointment terminated secretary olswang cosec LIMITED (1 page)
30 May 2008Appointment terminated director olswang directors 1 LIMITED (1 page)
30 May 2008Return made up to 25/05/08; full list of members (3 pages)
30 May 2008Appointment terminated secretary olswang cosec LIMITED (1 page)
7 March 2008Secretary appointed robert schneiderman (2 pages)
7 March 2008Director appointed paul mcgowan (3 pages)
7 March 2008Director appointed andrew john pepper (3 pages)
7 March 2008Registered office changed on 07/03/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page)
7 March 2008Director appointed andrew john pepper (3 pages)
7 March 2008Secretary appointed robert schneiderman (2 pages)
7 March 2008Registered office changed on 07/03/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page)
7 March 2008Director appointed paul mcgowan (3 pages)
25 May 2007Incorporation (20 pages)
25 May 2007Incorporation (20 pages)