Company NameDolphin Sails Limited
DirectorMatthew Gordon Vincent
Company StatusActive
Company Number02637441
CategoryPrivate Limited Company
Incorporation Date13 August 1991(32 years, 8 months ago)
Previous NameDolphin Spars Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Matthew Gordon Vincent
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1991(same day as company formation)
RoleSailmaking
Country of ResidenceUnited Kingdom
Correspondence Address400 Main Road
Dovercourt
Harwich
Essex
CO12 4DN
Secretary NameMrs Kate Hitchcock Vincent
StatusCurrent
Appointed14 May 2020(28 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address400 400 Main Road
Harwich
CO12 4DN
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameBrian Vincent
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address400 Main Road
Dovercourt
Harwich
Essex
CO12 4DN
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed13 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Secretary NameMr Matthew Gordon Vincent
NationalityBritish
StatusResigned
Appointed13 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Main Road
Dovercourt
Harwich
Essex
CO12 4DN
Director NameMrs Frances Margaret Vincent
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(9 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 St Helens Green
Harwich
Essex
CO12 3NH
Secretary NameFrances Margaret Vincent
StatusResigned
Appointed30 April 2008(16 years, 8 months after company formation)
Appointment Duration12 years (resigned 14 May 2020)
RoleCompany Director
Correspondence Address8 St. Helens Green
Harwich
Essex
CO12 3NH

Contact

Websitedolphinsails.com

Location

Registered Address400 400 Main Road
Harwich
CO12 4DN
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishHarwich
WardHarwich East Central
Built Up AreaHarwich

Shareholders

1 at £1Frances Margaret Vincent
50.00%
Ordinary
1 at £1Matthew Gordon Vincent
50.00%
Ordinary

Financials

Year2014
Net Worth£242,392
Cash£29,978
Current Liabilities£258,543

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

21 August 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
16 August 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
25 April 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
3 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
6 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
14 May 2020Appointment of Mrs Kate Hitchcock Vincent as a secretary on 14 May 2020 (2 pages)
14 May 2020Termination of appointment of Frances Margaret Vincent as a secretary on 14 May 2020 (1 page)
19 March 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
30 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
6 March 2019Registered office address changed from 400 Main Road Dovercourt Harwich Essex to 400 400 Main Road Harwich CO12 4DN on 6 March 2019 (1 page)
27 February 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
21 September 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
9 May 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 122
(6 pages)
9 May 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 122
(6 pages)
8 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
8 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 August 2016Confirmation statement made on 13 August 2016 with updates (7 pages)
25 August 2016Confirmation statement made on 13 August 2016 with updates (7 pages)
21 April 2016Statement of capital following an allotment of shares on 2 February 2016
  • GBP 82
(6 pages)
21 April 2016Statement of capital following an allotment of shares on 2 February 2016
  • GBP 82
(6 pages)
19 April 2016Statement of capital following an allotment of shares on 2 February 2016
  • GBP 2
(6 pages)
19 April 2016Statement of capital following an allotment of shares on 2 February 2016
  • GBP 2
(6 pages)
7 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(4 pages)
15 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(4 pages)
15 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
19 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
19 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
23 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
20 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
20 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
21 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
21 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
22 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Matthew Gordon Vincent on 13 August 2010 (2 pages)
1 September 2010Director's details changed for Matthew Gordon Vincent on 13 August 2010 (2 pages)
17 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
13 August 2009Return made up to 13/08/09; full list of members (3 pages)
13 August 2009Return made up to 13/08/09; full list of members (3 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
10 October 2008Appointment terminated secretary matthew vincent (1 page)
10 October 2008Secretary appointed frances margaret vincent (1 page)
10 October 2008Appointment terminated secretary matthew vincent (1 page)
10 October 2008Secretary appointed frances margaret vincent (1 page)
10 October 2008Return made up to 13/08/08; full list of members (3 pages)
10 October 2008Return made up to 13/08/08; full list of members (3 pages)
9 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
9 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 May 2008Appointment terminated director frances vincent (1 page)
7 May 2008Appointment terminated director frances vincent (1 page)
7 May 2008Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page)
7 May 2008Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 August 2007Return made up to 13/08/07; full list of members (2 pages)
14 August 2007Return made up to 13/08/07; full list of members (2 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 August 2006Return made up to 13/08/06; full list of members (2 pages)
15 August 2006Return made up to 13/08/06; full list of members (2 pages)
26 August 2005Return made up to 13/08/05; full list of members (2 pages)
26 August 2005Return made up to 13/08/05; full list of members (2 pages)
25 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
25 August 2004Return made up to 13/08/04; full list of members (7 pages)
25 August 2004Return made up to 13/08/04; full list of members (7 pages)
26 August 2003Return made up to 13/08/03; full list of members (8 pages)
26 August 2003Return made up to 13/08/03; full list of members (8 pages)
27 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
27 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
19 August 2002Return made up to 13/08/02; full list of members (7 pages)
19 August 2002Return made up to 13/08/02; full list of members (7 pages)
3 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
3 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
29 August 2001Return made up to 13/08/01; full list of members (6 pages)
29 August 2001Return made up to 13/08/01; full list of members (6 pages)
9 August 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
9 August 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
25 July 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
13 July 2001Company name changed dolphin spars LIMITED\certificate issued on 13/07/01 (2 pages)
13 July 2001Company name changed dolphin spars LIMITED\certificate issued on 13/07/01 (2 pages)
16 January 2001Return made up to 13/08/00; full list of members (6 pages)
16 January 2001Return made up to 13/08/00; full list of members (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
17 August 1999Return made up to 13/08/99; no change of members (4 pages)
17 August 1999Return made up to 13/08/99; no change of members (4 pages)
1 February 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
1 February 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
19 October 1998Full accounts made up to 31 December 1997 (6 pages)
19 October 1998Full accounts made up to 31 December 1997 (6 pages)
5 October 1998Return made up to 13/08/98; full list of members (6 pages)
5 October 1998Return made up to 13/08/98; full list of members (6 pages)
9 June 1997Full accounts made up to 31 December 1996 (6 pages)
9 June 1997Full accounts made up to 31 December 1996 (6 pages)
2 September 1996Return made up to 13/08/96; no change of members (4 pages)
2 September 1996Return made up to 13/08/96; no change of members (4 pages)
15 April 1996Full accounts made up to 31 December 1995 (7 pages)
15 April 1996Full accounts made up to 31 December 1995 (7 pages)
18 September 1995Director resigned (2 pages)
18 September 1995Return made up to 13/08/95; full list of members (6 pages)
18 September 1995Director resigned (2 pages)
18 September 1995Return made up to 13/08/95; full list of members (6 pages)
13 August 1991Incorporation (16 pages)
13 August 1991Incorporation (16 pages)