Company NameInteryacht Limited
DirectorAngus William Dugdale Rose
Company StatusActive
Company Number00450517
CategoryPrivate Limited Company
Incorporation Date6 March 1948(76 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Angus William Dugdale Rose
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2024(75 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlacksmith's House The Street
Lower Layham
Ipswich
IP7 5LZ
Director NameMr David John Chatterton
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(43 years, 5 months after company formation)
Appointment Duration24 years, 9 months (resigned 17 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory House
Coast Road, West Mersea
Colchester
CO5 8LH
Secretary NameMr Stephen Charles Carter
NationalityBritish
StatusResigned
Appointed10 August 1991(43 years, 5 months after company formation)
Appointment Duration32 years, 5 months (resigned 05 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Sunny Hill
Waldringfield
Woodbridge
Suffolk
IP12 4QS
Director NameMr Stephen Charles Carter
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(69 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 January 2024)
RoleYacht Broker
Country of ResidenceEngland
Correspondence Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
Director NameMr Ian Roger Scott
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(69 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 January 2024)
RoleYacht Broker
Country of ResidenceEngland
Correspondence Address2 High Street
Burnham On Crouch
Essex
CM0 8AA

Contact

Websitewww.clarkeandcarter.co.uk/
Telephone01473 659681
Telephone regionIpswich

Location

Registered Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8k at £0.5Clarke & Carter Interyacht LTD
99.98%
Ordinary
2 at £0.5D.j. Chatterton & Clarke & Carter Interyacht LTD
0.02%
Ordinary

Accounts

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

Returns

Latest Return10 August 2023 (7 months, 3 weeks ago)
Next Return Due24 August 2024 (4 months, 4 weeks from now)

Charges

4 February 1986Delivered on: 7 February 1986
Satisfied on: 18 June 2011
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: A fixed charge on all book and other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. (Excluding those mentioned above).
Fully Satisfied
30 September 1981Delivered on: 12 October 1981
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or tobecome due from the company to the chargee on ac.
Particulars: The vessel, westerly griffon gn/306 with extras and all freights hire passage. Moneys requisition, compensation salvage or towage remuneration demurrage detention moneys & other moneys whatsoever to be earned by the vessel. The polices of insurance taken out in respect of the vessel her freights disbursement or otherwise howsoever & all benefits thereof.
Fully Satisfied
3 June 1981Delivered on: 12 June 1981
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Westerly griffin sloop sail number gn/274 and all freights hire passage moneys requisition compensation salvage or towage demurrage detention moneys and other moneys whatsoever to be earned by the vessel. All the policies of insurance taken out in respect of the vessel her freights disbursements or otherwise howsoever and all the benefits thereof.
Fully Satisfied
3 June 1981Delivered on: 12 June 1981
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Westerly konsort sloop sail number kt/371 and all freights hire passage moneys requisition compensation salvage or towage remuneration demurrage detention moneys and other moneys whatsoever to be earned by the vessel. All the policies of insurance taken out in respect of the tire vessel her freights disbursements or otherwise howsoever and all the benefits thereof.
Fully Satisfied
18 March 1981Delivered on: 25 March 1981
Persons entitled: Barclays Bank PLC

Classification: Mortgage of vessel
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Westerly konsort sloop twin keels bukh DV20 engine ref KT305 all freights hire passage moneys. All policies of insurance taken out in respect of the vessel.
Fully Satisfied
18 March 1981Delivered on: 25 March 1981
Persons entitled: Barclays Bank PLC

Classification: Mortgage of vessel
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Westerly griffion sloop, twin keels volvo penta MD7A engine ref no GN233 all freights hire passage moneys. All policies of insurance taken out in respect of the vessel.
Fully Satisfied
18 March 1981Delivered on: 25 March 1981
Persons entitled: Barclays Bank PLC

Classification: Mortgage of vessel
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Westerey fulman twin keels, bukh DV20ME engine ref no FR66 all freights hire passage moneys. All policies of insurance taken out in respect of the vessel.
Fully Satisfied
2 March 1981Delivered on: 17 March 1981
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: F/H 4 and 6 quay street woodbridge, suffolk.
Fully Satisfied

Filing History

22 February 2021Director's details changed for Mr Ian Roger Scott on 22 February 2021 (2 pages)
3 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
25 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
19 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
12 August 2019Registered office address changed from Interyacht Limited Suffolk Yacht Harbour Levington Ipswich Suffolk IP10 0LN United Kingdom to 2 High Street Burnham on Crouch Essex CM0 8AA on 12 August 2019 (1 page)
12 August 2019Director's details changed for Mr Stephen Charles Carter on 12 August 2019 (2 pages)
12 August 2019Director's details changed for Mr Ian Roger Scott on 12 August 2019 (2 pages)
25 April 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
13 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
11 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
3 January 2018Registered office address changed from Suffolk Yacht Harbour Levington Ipswich Suffolk IP10 0LN to Interyacht Limited Suffolk Yacht Harbour Levington Ipswich Suffolk IP10 0LN on 3 January 2018 (1 page)
3 January 2018Director's details changed for Mr Stephen Charles Carter on 3 January 2018 (2 pages)
3 January 2018Director's details changed for Mr Ian Roger Scott on 3 January 2018 (2 pages)
23 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
23 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
23 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 May 2017Appointment of Mr Stephen Charles Carter as a director on 10 May 2017 (2 pages)
10 May 2017Appointment of Mr Ian Roger Scott as a director on 10 May 2017 (2 pages)
10 May 2017Appointment of Mr Stephen Charles Carter as a director on 10 May 2017 (2 pages)
10 May 2017Appointment of Mr Ian Roger Scott as a director on 10 May 2017 (2 pages)
4 May 2017Termination of appointment of David John Chatterton as a director on 17 May 2016 (1 page)
4 May 2017Termination of appointment of David John Chatterton as a director on 17 May 2016 (1 page)
12 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 4,001
(4 pages)
20 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 4,001
(4 pages)
16 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 4,001
(4 pages)
13 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 4,001
(4 pages)
9 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 4,001
(4 pages)
9 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 4,001
(4 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 October 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 September 2009Secretary's change of particulars / stephen carter / 20/12/2008 (1 page)
2 September 2009Secretary's change of particulars / stephen carter / 20/12/2008 (1 page)
2 September 2009Return made up to 10/08/09; full list of members (3 pages)
2 September 2009Return made up to 10/08/09; full list of members (3 pages)
16 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
16 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 September 2008Return made up to 10/08/08; full list of members (3 pages)
11 September 2008Director's change of particulars / david chatterton / 11/09/2008 (1 page)
11 September 2008Director's change of particulars / david chatterton / 11/09/2008 (1 page)
11 September 2008Return made up to 10/08/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 August 2007Return made up to 10/08/07; full list of members (2 pages)
17 August 2007Return made up to 10/08/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 September 2006Return made up to 10/08/06; full list of members (2 pages)
7 September 2006Return made up to 10/08/06; full list of members (2 pages)
10 October 2005Return made up to 10/08/05; full list of members (3 pages)
10 October 2005Return made up to 10/08/05; full list of members (3 pages)
1 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 September 2004Return made up to 10/08/04; full list of members (6 pages)
8 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 September 2004Return made up to 10/08/04; full list of members (6 pages)
8 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 August 2003Return made up to 10/08/03; full list of members (6 pages)
26 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
26 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
26 August 2003Return made up to 10/08/03; full list of members (6 pages)
10 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 August 2002Return made up to 10/08/02; full list of members (6 pages)
18 August 2002Return made up to 10/08/02; full list of members (6 pages)
20 September 2001Return made up to 10/08/01; full list of members (6 pages)
20 September 2001Return made up to 10/08/01; full list of members (6 pages)
25 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
25 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
14 September 2000Return made up to 10/08/00; full list of members (6 pages)
14 September 2000Return made up to 10/08/00; full list of members (6 pages)
2 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
2 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
16 September 1999Return made up to 10/08/99; no change of members (4 pages)
16 September 1999Return made up to 10/08/99; no change of members (4 pages)
15 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
15 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
18 August 1998Return made up to 10/08/98; full list of members (7 pages)
18 August 1998Return made up to 10/08/98; full list of members (7 pages)
15 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 August 1997Return made up to 10/08/97; no change of members (5 pages)
22 August 1997Return made up to 10/08/97; no change of members (5 pages)
16 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 August 1996Return made up to 10/08/96; no change of members (5 pages)
8 August 1996Return made up to 10/08/96; no change of members (5 pages)
12 May 1996Full accounts made up to 31 December 1995 (7 pages)
12 May 1996Full accounts made up to 31 December 1995 (7 pages)
10 August 1995Return made up to 10/08/95; full list of members (6 pages)
10 August 1995Return made up to 10/08/95; full list of members (6 pages)
3 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
3 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)