Bowcombe Road
Newport
Isle Of Wight
PO30 3HZ
Director Name | Mr Michael Peter Brackenbury |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1999(11 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Bowcombe House Bowcombe Road Newport Isle Of Wight PO30 3HZ |
Director Name | Mr Guy William Brackenbury |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(26 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | Bowcombe Business Park Bowcombe Road Newport Isle Of Wight PO30 3HZ |
Director Name | Mrs Caroline May McGinnes |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(26 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 2 Harrier Green Harrier Green Holbury Southampton SO45 2EY |
Secretary Name | A C Morrison & Richards (Corporation) |
---|---|
Status | Current |
Appointed | 28 September 1998(10 years, 6 months after company formation) |
Appointment Duration | 25 years, 7 months |
Correspondence Address | 18 Bon-Accord Crescent Aberdeen Grampian AB11 6XY Scotland |
Director Name | Mr Michael Peter Brackenbury |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1988(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bowcombe House Bowcombe Road Newport Isle Of Wight PO30 3HZ |
Secretary Name | Mrs Anne Moira Brackenbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1988(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bowcombe House Bowcombe Road Newport Isle Of Wight PO30 3HZ |
Director Name | Mrs Anne Moira Brackenbury |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(6 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 28 September 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Bowcombe House Bowcombe Road Newport Isle Of Wight PO30 3HZ |
Registered Address | 18 Bon Accord Crescent Aberdeen Anerdeenshire AB11 6XY Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Anna Moira Brackenbury 50.00% Ordinary |
---|---|
1 at £1 | Michael Peter Brackenbury 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,388 |
Current Liabilities | £739,056 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
30 August 2012 | Delivered on: 8 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All sums due or to become due. Particulars: Units 1 - 23 bowcombe industrial estate bowcombe road newport PO30 3HZ please see form. Outstanding |
---|---|
19 January 2012 | Delivered on: 31 January 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
1 July 2011 | Delivered on: 5 July 2011 Persons entitled: Lombard North Central PLC Classification: Marine mortgage Secured details: All sums due or to become due. Particulars: 64/64 shares in ship president 485 escapade of cowes 917533. Outstanding |
21 December 2010 | Delivered on: 23 December 2010 Persons entitled: Lombard North Central PLC Classification: Marine mortgage Secured details: All sums due or to become due. Particulars: President 485 PRS485630492. Outstanding |
28 May 1992 | Delivered on: 4 June 1992 Satisfied on: 11 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
11 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
3 October 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
29 September 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
17 December 2021 | Change of details for Mr Michael Peter Brackenbury as a person with significant control on 17 December 2021 (2 pages) |
17 December 2021 | Notification of Anne Moira Brackenbuy as a person with significant control on 17 December 2021 (2 pages) |
4 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
29 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
9 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
1 April 2019 | Director's details changed for Miss Caroline May Brackenbury on 1 April 2019 (2 pages) |
1 April 2019 | Director's details changed for Mrs Caroline May Mcginnes on 1 April 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
2 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
11 August 2015 | Satisfaction of charge 1 in full (7 pages) |
11 August 2015 | Satisfaction of charge 1 in full (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
22 July 2014 | Appointment of Mr Guy William Brackenbury as a director on 1 July 2014 (2 pages) |
22 July 2014 | Appointment of Miss Caroline May Brackenbury as a director on 1 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr Guy William Brackenbury as a director on 1 July 2014 (2 pages) |
22 July 2014 | Appointment of Miss Caroline May Brackenbury as a director on 1 July 2014 (2 pages) |
22 July 2014 | Appointment of Miss Caroline May Brackenbury as a director on 1 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr Guy William Brackenbury as a director on 1 July 2014 (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 November 2010 | Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages) |
29 November 2010 | Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages) |
29 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages) |
29 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 October 2009 | Return made up to 29/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 29/09/09; full list of members (4 pages) |
24 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
24 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
14 January 2009 | Return made up to 29/09/08; full list of members (4 pages) |
14 January 2009 | Return made up to 29/09/08; full list of members (4 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
12 November 2007 | Return made up to 29/09/07; no change of members (7 pages) |
12 November 2007 | Return made up to 29/09/07; no change of members (7 pages) |
15 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
15 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
6 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
6 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 October 2005 | Return made up to 29/09/05; full list of members (7 pages) |
5 October 2005 | Return made up to 29/09/05; full list of members (7 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
3 November 2004 | Return made up to 29/09/04; full list of members (7 pages) |
3 November 2004 | Return made up to 29/09/04; full list of members (7 pages) |
17 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
17 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
17 November 2003 | Return made up to 29/09/03; full list of members (7 pages) |
17 November 2003 | Return made up to 29/09/03; full list of members (7 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
21 November 2002 | Return made up to 29/09/02; full list of members (7 pages) |
21 November 2002 | Return made up to 29/09/02; full list of members (7 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
4 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
4 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
9 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
9 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
15 November 1999 | Return made up to 29/09/99; full list of members
|
15 November 1999 | Return made up to 29/09/99; full list of members
|
30 June 1999 | Memorandum and Articles of Association (14 pages) |
30 June 1999 | Memorandum and Articles of Association (14 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
14 June 1999 | Company name changed aberdeen boat centre LIMITED\certificate issued on 15/06/99 (2 pages) |
14 June 1999 | Company name changed aberdeen boat centre LIMITED\certificate issued on 15/06/99 (2 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
1 December 1998 | Return made up to 29/09/98; full list of members (6 pages) |
1 December 1998 | Return made up to 29/09/98; full list of members (6 pages) |
24 November 1998 | New secretary appointed (2 pages) |
24 November 1998 | New secretary appointed (2 pages) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | Director resigned (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
14 November 1997 | Return made up to 29/09/97; no change of members
|
14 November 1997 | Return made up to 29/09/97; no change of members
|
7 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
17 October 1996 | Return made up to 29/09/96; no change of members (4 pages) |
17 October 1996 | Return made up to 29/09/96; no change of members (4 pages) |
16 February 1996 | Accounts for a small company made up to 31 March 1995 (12 pages) |
16 February 1996 | Accounts for a small company made up to 31 March 1995 (12 pages) |
4 October 1995 | Return made up to 29/09/95; full list of members (6 pages) |
4 October 1995 | Return made up to 29/09/95; full list of members (6 pages) |