Company NamePredator Charters Marine Limited
DirectorsMichelle Olley and Stewart Brian Olley
Company StatusActive
Company Number07331355
CategoryPrivate Limited Company
Incorporation Date30 July 2010(13 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameMrs Michelle Olley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
SS2 6HZ
Director NameMr Stewart Brian Olley
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2010(same day as company formation)
RoleSkipper
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
SS2 6HZ

Contact

Websitepredatorchartersmarineltd.co.uk
Telephone07 958664602
Telephone regionMobile

Location

Registered AddressCumberland House
24-28 Baxter Avenue
Southend-On-Sea
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Brian Olley
50.00%
Ordinary B
60 at £1Stewart Brian Olley
30.00%
Ordinary A
40 at £1Michelle Olley
20.00%
Ordinary A

Financials

Year2014
Net Worth£41,671
Cash£21,670
Current Liabilities£153,203

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

22 July 2013Delivered on: 1 August 2013
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The vessel 'predator'. Notification of addition to or amendment of charge.
Outstanding
11 July 2011Delivered on: 16 July 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 August 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
26 February 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
9 August 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
29 August 2018Satisfaction of charge 073313550002 in full (4 pages)
2 August 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
15 March 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
2 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
24 July 2017Withdrawal of a person with significant control statement on 24 July 2017 (2 pages)
24 July 2017Withdrawal of a person with significant control statement on 24 July 2017 (2 pages)
24 July 2017Withdrawal of a person with significant control statement on 24 July 2017 (2 pages)
24 July 2017Withdrawal of a person with significant control statement on 24 July 2017 (2 pages)
24 July 2017Withdrawal of a person with significant control statement on 24 July 2017 (2 pages)
24 July 2017Withdrawal of a person with significant control statement on 24 July 2017 (2 pages)
21 July 2017Withdrawal of a person with significant control statement on 21 July 2017 (2 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
21 July 2017Withdrawal of a person with significant control statement on 21 July 2017 (2 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Notification of Michelle Olley as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Brian Olley as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Michelle Olley as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Stewart Brian Olley as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Stewart Brian Olley as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Brian Olley as a person with significant control on 6 April 2016 (2 pages)
20 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
16 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 200
(5 pages)
24 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 200
(5 pages)
16 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 200
(5 pages)
18 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 200
(5 pages)
20 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 200
(5 pages)
8 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 200
(5 pages)
1 August 2013Registration of charge 073313550002 (27 pages)
1 August 2013Registration of charge 073313550002 (27 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 January 2012Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
17 January 2012Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
17 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 200
(3 pages)
16 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 200
(3 pages)
12 August 2010Appointment of Mrs Michelle Olley as a director (2 pages)
12 August 2010Appointment of Mrs Michelle Olley as a director (2 pages)
30 July 2010Incorporation (29 pages)
30 July 2010Incorporation (29 pages)