Broadway
Worcestershire
WR12 7ES
Secretary Name | Mrs Suzanne Elizabeth Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 1991(24 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Barnard Crescent Broadway Worcestershire WR12 7ES |
Director Name | Mr Thomas Steven Smith |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2010(42 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Marina Manager |
Country of Residence | United Kingdom |
Correspondence Address | Evesham Marina Kings Road Evesham Worcestershire WR11 3XZ |
Director Name | Mr Thomas Ashley Smith |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(24 years, 6 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 25 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Cottage 53 Gretton Road Gotherington Gloucestershire GL52 9QU Wales |
Director Name | Noel Creary |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2015(48 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 November 2018) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 10 Harbury Close Matchborough West Redditch Worcestershire B98 0EF |
Website | www.eveshammarina.com/index.asp |
---|---|
Telephone | 01386 768500 |
Telephone region | Evesham |
Registered Address | 900, Cornwallis House Howard Chase Basildon Essex SS14 3BB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Noel Creary 8.33% Ordinary B |
---|---|
100 at £1 | Thomas Steven Smith 8.33% Ordinary B |
750 at £1 | Thomas Ashley Smith 62.50% Ordinary A |
250 at £1 | Suzanne Elizabeth Smith 20.83% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £3,228,309 |
Cash | £527,168 |
Current Liabilities | £442,639 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (9 months from now) |
14 December 1992 | Delivered on: 16 December 1992 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all goodwill and uncalled capital (see form 395 for full details). Outstanding |
---|---|
8 February 1985 | Delivered on: 13 February 1985 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge book debts & other debts.. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
8 February 1985 | Delivered on: 13 February 1985 Persons entitled: Midland 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 7/9, woodbridge road, ipswich, suffolk t/n sk 48678. Outstanding |
20 December 1983 | Delivered on: 22 December 1983 Persons entitled: Midland 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 property 73/75 high road west, felixstowe suffolk. Outstanding |
23 June 1971 | Delivered on: 1 July 1971 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 232 high street, great wakering, essex together with all fixtures. Outstanding |
8 February 1985 | Delivered on: 13 February 1985 Satisfied on: 27 October 1988 Persons entitled: Midland 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 13, high street, halstead, essex. Fully Satisfied |
12 July 1984 | Delivered on: 18 July 1984 Satisfied on: 7 October 1988 Persons entitled: Midland 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 branas garage at the rear of 20, victoria street, felixstowe, suffolk. Fully Satisfied |
30 September 1980 | Delivered on: 6 October 1980 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from h & m automobiles limited to the chargee on any account whatsoever. Particulars: Freehold land and premises being 2 hedingham road halstead essex together with all fixtures whatsoever. Fully Satisfied |
21 March 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
---|---|
20 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
10 June 2022 | Registered office address changed from 7D Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th England to 900, Cornwallis House Howard Chase Basildon Essex SS14 3BB on 10 June 2022 (1 page) |
23 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
24 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
4 October 2021 | Previous accounting period extended from 4 March 2021 to 31 May 2021 (1 page) |
21 September 2021 | Satisfaction of charge 7 in full (1 page) |
21 September 2021 | Satisfaction of charge 8 in full (1 page) |
16 September 2021 | Satisfaction of charge 1 in full (1 page) |
16 September 2021 | Satisfaction of charge 5 in full (1 page) |
16 September 2021 | Satisfaction of charge 3 in full (1 page) |
28 February 2021 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
17 February 2021 | Director's details changed for Suzanne Elizabeth Smith on 2 November 2020 (2 pages) |
17 February 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
17 February 2021 | Change of details for Mrs Suzanne Elizabeth Smith as a person with significant control on 2 November 2020 (2 pages) |
17 February 2021 | Secretary's details changed for Suzanne Elizabeth Smith on 2 November 2020 (1 page) |
17 February 2021 | Director's details changed for Thomas Steven Smith on 23 September 2020 (2 pages) |
20 December 2019 | Confirmation statement made on 11 December 2019 with updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
22 December 2018 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
30 November 2018 | Termination of appointment of Noel Creary as a director on 23 November 2018 (1 page) |
18 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
1 December 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
3 April 2017 | Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to 7D Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to 7D Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 3 April 2017 (1 page) |
3 January 2017 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
2 December 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
30 November 2016 | Termination of appointment of Thomas Ashley Smith as a director on 25 October 2016 (1 page) |
30 November 2016 | Termination of appointment of Thomas Ashley Smith as a director on 25 October 2016 (1 page) |
3 February 2016 | Appointment of Noel Creary as a director on 28 December 2015 (2 pages) |
3 February 2016 | Appointment of Noel Creary as a director on 28 December 2015 (2 pages) |
8 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
15 December 2015 | Change of share class name or designation (2 pages) |
15 December 2015 | Resolutions
|
15 December 2015 | Resolutions
|
15 December 2015 | Change of share class name or designation (2 pages) |
15 December 2015 | Statement of company's objects (2 pages) |
15 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
15 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
15 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
15 December 2015 | Resolutions
|
15 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
15 December 2015 | Resolutions
|
15 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
15 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
15 December 2015 | Statement of company's objects (2 pages) |
3 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
3 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
31 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
2 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
17 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
4 December 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
4 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
2 December 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
14 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
14 December 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
2 March 2010 | Appointment of Thomas Steven Smith as a director (3 pages) |
2 March 2010 | Appointment of Thomas Steven Smith as a director (3 pages) |
11 January 2010 | Accounts for a small company made up to 28 February 2009 (7 pages) |
11 January 2010 | Accounts for a small company made up to 28 February 2009 (7 pages) |
8 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Thomas Ashley Smith on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Thomas Ashley Smith on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Suzanne Elizabeth Smith on 8 January 2010 (2 pages) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Director's details changed for Suzanne Elizabeth Smith on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Thomas Ashley Smith on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Director's details changed for Suzanne Elizabeth Smith on 8 January 2010 (2 pages) |
5 January 2009 | Accounts for a small company made up to 29 February 2008 (7 pages) |
5 January 2009 | Accounts for a small company made up to 29 February 2008 (7 pages) |
11 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
11 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
18 December 2007 | Accounts for a small company made up to 28 February 2006 (7 pages) |
18 December 2007 | Accounts for a small company made up to 28 February 2006 (7 pages) |
12 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
12 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
11 January 2007 | Return made up to 11/12/06; full list of members (7 pages) |
11 January 2007 | Return made up to 11/12/06; full list of members (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
3 March 2006 | Return made up to 11/12/05; full list of members (7 pages) |
3 March 2006 | Return made up to 11/12/05; full list of members (7 pages) |
8 November 2005 | Accounts for a small company made up to 29 February 2004 (7 pages) |
8 November 2005 | Accounts for a small company made up to 29 February 2004 (7 pages) |
4 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
23 November 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
23 November 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
9 January 2004 | Return made up to 11/12/03; full list of members
|
9 January 2004 | Return made up to 11/12/03; full list of members
|
18 November 2003 | Accounts for a small company made up to 28 February 2002 (16 pages) |
18 November 2003 | Accounts for a small company made up to 28 February 2002 (16 pages) |
3 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
4 April 2002 | Accounts for a small company made up to 28 February 2001 (7 pages) |
4 April 2002 | Accounts for a small company made up to 28 February 2001 (7 pages) |
23 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
3 October 2001 | Accounts for a small company made up to 29 February 2000 (7 pages) |
3 October 2001 | Accounts for a small company made up to 29 February 2000 (7 pages) |
15 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
5 January 2001 | Accounting reference date shortened from 31/07/00 to 04/03/00 (1 page) |
5 January 2001 | Accounting reference date shortened from 31/07/00 to 04/03/00 (1 page) |
31 August 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
31 August 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
20 January 2000 | Return made up to 21/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 21/12/99; full list of members (6 pages) |
4 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
4 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
4 January 1999 | Return made up to 21/12/98; full list of members
|
4 January 1999 | Return made up to 21/12/98; full list of members
|
2 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
6 January 1998 | Return made up to 21/12/97; no change of members (6 pages) |
6 January 1998 | Return made up to 21/12/97; no change of members (6 pages) |
5 June 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
5 June 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
22 January 1997 | Return made up to 21/12/96; no change of members (6 pages) |
22 January 1997 | Return made up to 21/12/96; no change of members (6 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
6 June 1995 | Full accounts made up to 31 July 1994 (9 pages) |
6 June 1995 | Full accounts made up to 31 July 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
16 December 1992 | Particulars of mortgage/charge (3 pages) |
14 June 1967 | Incorporation (21 pages) |
14 June 1967 | Incorporation (21 pages) |