Company NameLea And Stort Cruises Limited
Company StatusActive
Company Number01126012
CategoryPrivate Limited Company
Incorporation Date1 August 1973(50 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Graham Francis Wilkinson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1992(19 years after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1210 London Road
Leigh On Sea
Essex
SS9 2UA
Director NameMr Michael John Wilkinson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1992(19 years after company formation)
Appointment Duration31 years, 8 months
RoleMaster Builder
Country of ResidenceEngland
Correspondence Address1210 London Road
Leigh On Sea
Essex
SS9 2UA
Secretary NameMr Graham Francis Wilkinson
NationalityBritish
StatusCurrent
Appointed01 May 2007(33 years, 9 months after company formation)
Appointment Duration16 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1210 London Road
Leigh On Sea
Essex
SS9 2UA
Director NameMr Robert Andrew Dejean
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2008(34 years, 6 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1210 London Road
Leigh On Sea
Essex
SS9 2UA
Director NameMiss Angela Wilkinson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2014(40 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1210 London Road
Leigh On Sea
Essex
SS9 2UA
Director NameVernon Roger Wilkinson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2017(44 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike House 1208/1210 London Road
Leigh On Sea
Essex
SS9 5NH
Director NameMrs June Frances Wilkinson
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(19 years after company formation)
Appointment Duration11 years, 3 months (resigned 25 November 2003)
RoleBoatyard Proprietors
Correspondence Address1 Mill Lane Hallingbury Mill
Gaston Green
Bishops Stortford
Hertfordshire
CM22 7QT
Director NameVernon Roger Wilkinson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(19 years after company formation)
Appointment Duration13 years, 11 months (resigned 20 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Lodge
65a Bellhouse Road
Leigh On Sea
Essex
SS9 5NH
Secretary NameMrs June Frances Wilkinson
NationalityBritish
StatusResigned
Appointed24 August 1992(19 years after company formation)
Appointment Duration9 years, 9 months (resigned 28 May 2002)
RoleCompany Director
Correspondence Address1 Mill Lane Hallingbury Mill
Gaston Green
Bishops Stortford
Hertfordshire
CM22 7QT
Secretary NameMr Graham Francis Wilkinson
NationalityBritish
StatusResigned
Appointed28 May 2002(28 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside Lodge
65a Picketts Avenue
Leigh On Sea
Essex
SS9 4HW
Director NameLorraine Leigh Wilkinson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(30 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 January 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBrookside Lodge
65a Picketts Avenue
Leigh On Sea
Essex
SS9 4HW
Director NameMr Robert Andrew Dejean
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(33 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 January 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence Address15 Southsea Avenue
Leigh On Sea
Essex
SS9 2AX
Secretary NameAngela Leigh Wilkinson
NationalityBritish
StatusResigned
Appointed01 May 2007(33 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 January 2008)
RoleCompany Director
Correspondence AddressBrookside Lodge
65a Picketts Avenue
Leigh On Sea
Essex
SS9 4HW

Contact

Websitehallingburymarina.co.uk
Email address[email protected]
Telephone01279 723568
Telephone regionBishops Stortford

Location

Registered Address1210 London Road
Leigh On Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

468 at £1Mr G.f. Wilkinson
78.00%
Ordinary
132 at £1V.r. Wilkinson
22.00%
Ordinary

Financials

Year2014
Net Worth£79,040
Cash£109,429
Current Liabilities£54,939

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Filing History

30 November 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
31 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
27 January 2023Termination of appointment of Vernon Roger Wilkinson as a director on 19 January 2023 (1 page)
4 January 2023Accounts for a small company made up to 30 April 2022 (8 pages)
25 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
13 January 2022Accounts for a small company made up to 30 April 2021 (8 pages)
24 August 2021Secretary's details changed for Mr Graham Francis Wilkinson on 24 August 2021 (1 page)
24 August 2021Director's details changed for Mr Graham Francis Wilkinson on 24 August 2021 (2 pages)
24 August 2021Director's details changed for Miss Angela Wilkinson on 24 August 2021 (2 pages)
24 August 2021Director's details changed for Mr Robert Andrew Dejean on 24 August 2021 (2 pages)
24 August 2021Director's details changed for Mr Michael John Wilkinson on 24 August 2021 (2 pages)
24 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
15 January 2021Accounts for a small company made up to 30 April 2020 (8 pages)
9 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
4 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
5 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
28 February 2018Appointment of Vernon Roger Wilkinson as a director on 26 October 2017 (3 pages)
30 January 2018Accounts for a small company made up to 30 April 2017 (8 pages)
14 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
25 January 2017Accounts for a small company made up to 30 April 2016 (7 pages)
25 January 2017Accounts for a small company made up to 30 April 2016 (7 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
9 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 600
(7 pages)
9 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 600
(7 pages)
26 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
19 September 2014Appointment of Angela Wilkinson as a director (3 pages)
19 September 2014Appointment of Angela Wilkinson as a director (3 pages)
18 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 600
(7 pages)
18 September 2014Appointment of Miss Angela Wilkinson as a director on 13 June 2014 (2 pages)
18 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 600
(7 pages)
18 September 2014Appointment of Miss Angela Wilkinson as a director on 13 June 2014 (2 pages)
5 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
5 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
16 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 600
(6 pages)
16 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 600
(6 pages)
24 July 2013Total exemption full accounts made up to 30 April 2013 (12 pages)
24 July 2013Total exemption full accounts made up to 30 April 2013 (12 pages)
13 September 2012Total exemption full accounts made up to 30 April 2012 (12 pages)
13 September 2012Total exemption full accounts made up to 30 April 2012 (12 pages)
31 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
2 September 2011Director's details changed for Mr Michael John Wilkinson on 22 August 2011 (2 pages)
2 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
2 September 2011Director's details changed for Mr Michael John Wilkinson on 22 August 2011 (2 pages)
20 July 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
20 July 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
2 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
25 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 September 2009Return made up to 24/08/09; full list of members (4 pages)
10 September 2009Return made up to 24/08/09; full list of members (4 pages)
23 June 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
23 June 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
19 November 2008Return made up to 24/08/08; full list of members (4 pages)
19 November 2008Return made up to 24/08/08; full list of members (4 pages)
8 July 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
8 July 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
11 January 2008New secretary appointed (2 pages)
11 January 2008New secretary appointed (2 pages)
11 January 2008Secretary resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Secretary resigned (1 page)
25 October 2007Return made up to 24/08/07; full list of members (3 pages)
25 October 2007Return made up to 24/08/07; full list of members (3 pages)
19 June 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
19 June 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New secretary appointed (2 pages)
18 May 2007Secretary resigned (1 page)
18 May 2007New secretary appointed (2 pages)
18 May 2007Secretary resigned (1 page)
13 September 2006Return made up to 24/08/06; full list of members (3 pages)
13 September 2006Return made up to 24/08/06; full list of members (3 pages)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
17 July 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
17 July 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
24 August 2005Return made up to 24/08/05; full list of members (3 pages)
24 August 2005Return made up to 24/08/05; full list of members (3 pages)
31 May 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
31 May 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
11 November 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
11 November 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
1 September 2004Return made up to 24/08/04; full list of members (8 pages)
1 September 2004Return made up to 24/08/04; full list of members (8 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
18 September 2003Return made up to 24/08/03; full list of members (8 pages)
18 September 2003Return made up to 24/08/03; full list of members (8 pages)
2 July 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
2 July 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
4 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
25 June 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
7 June 2002New secretary appointed (2 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002New secretary appointed (2 pages)
7 June 2002Secretary resigned (1 page)
30 August 2001Return made up to 24/08/01; full list of members (7 pages)
30 August 2001Return made up to 24/08/01; full list of members (7 pages)
18 July 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
18 July 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
30 August 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 August 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 June 2000Full accounts made up to 30 April 2000 (10 pages)
27 June 2000Full accounts made up to 30 April 2000 (10 pages)
1 September 1999Return made up to 24/08/99; full list of members (6 pages)
1 September 1999Return made up to 24/08/99; full list of members (6 pages)
17 August 1999Full accounts made up to 30 April 1999 (11 pages)
17 August 1999Full accounts made up to 30 April 1999 (11 pages)
1 September 1998Return made up to 24/08/98; full list of members (6 pages)
1 September 1998Return made up to 24/08/98; full list of members (6 pages)
18 August 1998Full accounts made up to 30 April 1998 (10 pages)
18 August 1998Full accounts made up to 30 April 1998 (10 pages)
10 September 1997Return made up to 24/08/97; full list of members (6 pages)
10 September 1997Return made up to 24/08/97; full list of members (6 pages)
21 July 1997Full accounts made up to 30 April 1997 (10 pages)
21 July 1997Full accounts made up to 30 April 1997 (10 pages)
9 October 1996Return made up to 24/08/96; full list of members (6 pages)
9 October 1996Return made up to 24/08/96; full list of members (6 pages)
11 September 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 02/07/96
(1 page)
11 September 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 02/07/96
(1 page)
26 July 1996Accounts for a small company made up to 30 April 1996 (10 pages)
26 July 1996Accounts for a small company made up to 30 April 1996 (10 pages)
4 October 1995Registered office changed on 04/10/95 from: little hallingbury mill, gaston green, bishop's stortford, herts. (1 page)
4 October 1995Registered office changed on 04/10/95 from: little hallingbury mill, gaston green, bishop's stortford, herts. (1 page)
12 September 1995Return made up to 24/08/95; full list of members (6 pages)
12 September 1995Return made up to 24/08/95; full list of members (6 pages)
11 July 1995Accounts for a small company made up to 30 April 1995 (9 pages)
11 July 1995Accounts for a small company made up to 30 April 1995 (9 pages)
29 October 1985Allotment of shares (2 pages)
29 October 1985Allotment of shares (2 pages)
20 December 1984Increase in nominal capital (2 pages)
20 December 1984Increase in nominal capital (2 pages)
17 December 1973Memorandum and Articles of Association (10 pages)
17 December 1973Memorandum and Articles of Association (10 pages)