Company NameHallingbury Marina Limited
Company StatusActive
Company Number03317508
CategoryPrivate Limited Company
Incorporation Date13 February 1997(27 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael John Wilkinson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1997(1 week, 4 days after company formation)
Appointment Duration27 years, 2 months
RoleMaster Builder
Country of ResidenceEngland
Correspondence Address61a High Street
Buntingford
Hertfordshire
SG9 9AE
Director NameMr Graham Francis Wilkinson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1997(1 month after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside Lodge
65a Picketts Avenue
Leigh On Sea
Essex
SS9 4HW
Director NameVernon Roger Wilkinson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1997(1 month after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Lodge
65a Bellhouse Road
Leigh On Sea
Essex
SS9 5NH
Secretary NameMr Graham Francis Wilkinson
NationalityBritish
StatusCurrent
Appointed17 July 2004(7 years, 5 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside Lodge
65a Picketts Avenue
Leigh On Sea
Essex
SS9 4HW
Director NameMrs June Frances Wilkinson
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(1 week, 4 days after company formation)
Appointment Duration7 years, 4 months (resigned 17 July 2004)
RoleSecretary
Correspondence Address1 Mill Lane Hallingbury Mill
Gaston Green
Bishops Stortford
Hertfordshire
CM22 7QT
Secretary NameMrs June Frances Wilkinson
NationalityBritish
StatusResigned
Appointed24 February 1997(1 week, 4 days after company formation)
Appointment Duration7 years, 4 months (resigned 17 July 2004)
RoleSecretary
Correspondence Address1 Mill Lane Hallingbury Mill
Gaston Green
Bishops Stortford
Hertfordshire
CM22 7QT
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

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

2 at £1Graham Francis Wilkinson
33.33%
Ordinary
2 at £1Mr Michael John Wilkinson
33.33%
Ordinary
2 at £1Vernon Roger Wilkinson
33.33%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 2 weeks from now)

Filing History

3 May 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
23 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
27 January 2023Cessation of Vernon Roger Wilkinson as a person with significant control on 19 January 2023 (1 page)
27 January 2023Termination of appointment of Vernon Roger Wilkinson as a director on 19 January 2023 (1 page)
12 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
23 March 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
23 December 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
22 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
1 July 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
4 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
21 May 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
25 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
15 May 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
26 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
24 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
24 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
22 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
22 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
8 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 6
(6 pages)
8 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 6
(6 pages)
9 June 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
9 June 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
27 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 6
(6 pages)
27 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 6
(6 pages)
21 May 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
21 May 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
21 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 6
(6 pages)
21 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 6
(6 pages)
6 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
6 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
19 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
27 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
27 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
20 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
21 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
21 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
6 December 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
6 December 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
1 March 2010Director's details changed for Vernon Roger Wilkinson on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Graham Francis Wilkinson on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mr Graham Francis Wilkinson on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Michael John Wilkinson on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Vernon Roger Wilkinson on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Vernon Roger Wilkinson on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Graham Francis Wilkinson on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Michael John Wilkinson on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Michael John Wilkinson on 1 March 2010 (2 pages)
13 July 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
13 July 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
19 March 2009Return made up to 13/02/09; full list of members (4 pages)
19 March 2009Return made up to 13/02/09; full list of members (4 pages)
23 June 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
23 June 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
9 June 2008Return made up to 13/02/08; full list of members (4 pages)
9 June 2008Return made up to 13/02/08; full list of members (4 pages)
17 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
17 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
7 March 2007Director's particulars changed (1 page)
7 March 2007Director's particulars changed (1 page)
5 March 2007Return made up to 13/02/07; full list of members (3 pages)
5 March 2007Return made up to 13/02/07; full list of members (3 pages)
27 June 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
27 June 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
15 May 2006Ad 03/02/06--------- £ si 2@1 (2 pages)
15 May 2006Ad 03/02/06--------- £ si 2@1 (2 pages)
4 May 2006Return made up to 13/02/06; full list of members (3 pages)
4 May 2006Return made up to 13/02/06; full list of members (3 pages)
22 July 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
22 July 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
18 February 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
18 February 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
15 February 2005New secretary appointed (2 pages)
15 February 2005Secretary resigned;director resigned (1 page)
15 February 2005Secretary resigned;director resigned (1 page)
15 February 2005New secretary appointed (2 pages)
23 June 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
23 June 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
11 March 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 March 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 June 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
5 June 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
20 February 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 February 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 June 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
6 June 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
19 February 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2001Full accounts made up to 30 April 2001 (3 pages)
21 June 2001Full accounts made up to 30 April 2001 (3 pages)
19 February 2001Return made up to 13/02/01; full list of members (8 pages)
19 February 2001Return made up to 13/02/01; full list of members (8 pages)
14 June 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
14 June 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
23 February 2000Return made up to 13/02/00; full list of members (8 pages)
23 February 2000Return made up to 13/02/00; full list of members (8 pages)
7 June 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
7 June 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
23 February 1999Return made up to 13/02/99; full list of members (6 pages)
23 February 1999Return made up to 13/02/99; full list of members (6 pages)
21 June 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
21 June 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
26 February 1998Return made up to 13/02/98; full list of members (6 pages)
26 February 1998Return made up to 13/02/98; full list of members (6 pages)
8 May 1997Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
8 May 1997Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
1 April 1997Company name changed carrwood LIMITED\certificate issued on 02/04/97 (2 pages)
1 April 1997Company name changed carrwood LIMITED\certificate issued on 02/04/97 (2 pages)
27 March 1997Director resigned (1 page)
27 March 1997Secretary resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997New secretary appointed;new director appointed (2 pages)
27 March 1997New secretary appointed;new director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997Registered office changed on 27/03/97 from: suite 16124 72 new bond street london W1Y 9DD (1 page)
27 March 1997Secretary resigned (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997Registered office changed on 27/03/97 from: suite 16124 72 new bond street london W1Y 9DD (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997Ad 17/03/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 March 1997Ad 17/03/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 March 1997New director appointed (2 pages)
13 February 1997Incorporation (16 pages)
13 February 1997Incorporation (16 pages)