Tollesbury
Maldon
Essex
CM9 8SE
Secretary Name | Jacqueline Claire Louise Goldie |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2006(same day as company formation) |
Role | Marina Operator |
Country of Residence | United Kingdom |
Correspondence Address | Woodrolfe Boatyard The Yacht Harbour Tollesbury Maldon Essex CM9 8SE |
Director Name | Mr Julian Marcus William Goldie |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Role | Boatyard Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 2 Chapel Terrace Kemp Town Brighton BN2 1HB |
Secretary Name | Marlene Thelma Essex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Station Road Wivenhoe Colchester Essex CO7 9DH |
Website | www.tollesbury-marina.co.uk |
---|---|
Telephone | 01621 868471 |
Telephone region | Maldon |
Registered Address | Woodrolfe Boatyard The Yacht Harbour Tollesbury Maldon Essex CM9 8SE |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tollesbury |
Ward | Tollesbury |
Built Up Area | Tollesbury |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £49,813 |
Cash | £100 |
Current Liabilities | £10,487 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
6 January 2021 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
---|---|
21 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with updates (6 pages) |
1 October 2019 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
22 March 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with updates (6 pages) |
21 August 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
6 March 2018 | Resolutions
|
6 March 2018 | Change of name notice (2 pages) |
22 February 2018 | Termination of appointment of Julian Marcus William Goldie as a director on 22 February 2018 (1 page) |
22 February 2018 | Director's details changed for Jacqueline Claire Louise Goldie on 22 February 2018 (2 pages) |
22 February 2018 | Cessation of Julian Marcus William Goldie as a person with significant control on 22 February 2018 (1 page) |
22 February 2018 | Change of details for Jacqueline Claire Louise Goldie as a person with significant control on 22 February 2018 (2 pages) |
21 February 2018 | Director's details changed for Jacqueline Claire Louise Goldie on 21 February 2018 (2 pages) |
21 February 2018 | Secretary's details changed for Jacqueline Claire Louise Goldie on 21 February 2018 (1 page) |
21 February 2018 | Change of details for Jacqueline Claire Louise Goldie as a person with significant control on 21 February 2018 (2 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (5 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (5 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
31 July 2017 | Change of details for Mr Julian Marcus William Goldie as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Change of details for Mr Julian Marcus William Goldie as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Director's details changed for Mr Julian Marcus William Goldie on 31 July 2017 (2 pages) |
31 July 2017 | Director's details changed for Mr Julian Marcus William Goldie on 31 July 2017 (2 pages) |
20 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
20 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (7 pages) |
30 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (7 pages) |
14 November 2012 | Amended accounts made up to 31 March 2012 (4 pages) |
14 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
14 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
14 November 2012 | Amended accounts made up to 31 March 2012 (4 pages) |
11 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (7 pages) |
10 January 2012 | Statement of capital following an allotment of shares on 29 November 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 29 November 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 29 November 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 29 November 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 29 November 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 29 November 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 29 November 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 29 November 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 29 November 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 29 November 2011
|
6 January 2012 | Change of share class name or designation (2 pages) |
6 January 2012 | Change of share class name or designation (2 pages) |
6 January 2012 | Resolutions
|
6 January 2012 | Resolutions
|
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from woodrolfe boatyard the yacht harbour tollesbury maldon essex CM9 8SX (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from woodrolfe boatyard the yacht harbour tollesbury maldon essex CM9 8SX (1 page) |
22 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 April 2008 | Company name changed woodrolfe farm LIMITED\certificate issued on 01/04/08 (2 pages) |
1 April 2008 | Company name changed woodrolfe farm LIMITED\certificate issued on 01/04/08 (2 pages) |
26 March 2008 | Company name changed tollesbury marina LIMITED\certificate issued on 26/03/08 (2 pages) |
26 March 2008 | Company name changed tollesbury marina LIMITED\certificate issued on 26/03/08 (2 pages) |
19 December 2007 | Return made up to 19/12/07; full list of members (3 pages) |
19 December 2007 | Return made up to 19/12/07; full list of members (3 pages) |
3 March 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
3 March 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Secretary resigned (1 page) |
6 January 2007 | Resolutions
|
6 January 2007 | Resolutions
|
6 January 2007 | Nc inc already adjusted 19/12/06 (2 pages) |
6 January 2007 | Nc inc already adjusted 19/12/06 (2 pages) |
19 December 2006 | Incorporation (18 pages) |
19 December 2006 | Incorporation (18 pages) |