About

Registered Number: 00830401
Date of Incorporation: 09/12/1964 (59 years and 5 months ago)
Company Status: Active
Registered Address: Estate Office Encombe House, Corfe Castle, Wareham, Dorset, BH20 5LW,

 

Founded in 1964, Hovertravel Ltd have registered office in Wareham in Dorset, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The current directors of the organisation are listed as Mackie, Ian, Chapman, Neil, Mayhew, Nicola Louise, Thomson, Simon Patrick, Apps, Nigel Mark, Barton, Robert Henry, Bland, Christopher Donald Jack, Box, Richard Kevin, Gaggero, Joseph, Gifford, Edwin William Henry, Dr, Hooper, Catherine Fiona, Moore, Derrick, Palin, Guy Mainwaring, White, Peter Gerald at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Neil 23 June 2010 - 1
APPS, Nigel Mark 14 July 2010 07 October 2010 1
BARTON, Robert Henry 19 July 1996 24 July 2012 1
BLAND, Christopher Donald Jack N/A 03 November 2011 1
BOX, Richard Kevin 23 July 1996 01 July 2009 1
GAGGERO, Joseph N/A 01 May 2008 1
GIFFORD, Edwin William Henry, Dr N/A 24 July 2001 1
HOOPER, Catherine Fiona 01 April 2011 30 November 2012 1
MOORE, Derrick 07 October 2010 06 April 2011 1
PALIN, Guy Mainwaring 21 July 1994 24 July 2001 1
WHITE, Peter Gerald 28 July 2003 30 April 2009 1
Secretary Name Appointed Resigned Total Appointments
MACKIE, Ian 18 October 2016 - 1
MAYHEW, Nicola Louise 18 November 2011 18 October 2016 1
THOMSON, Simon Patrick 23 June 2010 18 November 2011 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AD01 - Change of registered office address 13 July 2020
AP01 - Appointment of director 02 April 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 16 November 2018
AD04 - Change of location of company records to the registered office 07 November 2018
AD01 - Change of registered office address 07 November 2018
CS01 - N/A 06 August 2018
CH01 - Change of particulars for director 29 May 2018
RESOLUTIONS - N/A 23 February 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 14 August 2017
CH03 - Change of particulars for secretary 22 November 2016
AP03 - Appointment of secretary 18 October 2016
TM02 - Termination of appointment of secretary 18 October 2016
MR04 - N/A 17 August 2016
MR04 - N/A 17 August 2016
AA - Annual Accounts 15 August 2016
CS01 - N/A 09 August 2016
MR01 - N/A 20 July 2016
MR01 - N/A 20 July 2016
MR01 - N/A 26 April 2016
MR01 - N/A 13 April 2016
MR01 - N/A 13 April 2016
TM01 - Termination of appointment of director 01 March 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 17 August 2015
MR04 - N/A 05 March 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 11 August 2014
MR01 - N/A 17 June 2014
MR01 - N/A 17 June 2014
RESOLUTIONS - N/A 31 October 2013
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 12 August 2013
CH01 - Change of particulars for director 09 July 2013
MISC - Miscellaneous document 14 March 2013
AA - Annual Accounts 12 December 2012
TM01 - Termination of appointment of director 03 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 November 2012
MG01 - Particulars of a mortgage or charge 23 October 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 September 2012
TM01 - Termination of appointment of director 17 September 2012
AR01 - Annual Return 13 August 2012
CH03 - Change of particulars for secretary 09 August 2012
AA - Annual Accounts 12 December 2011
AP03 - Appointment of secretary 29 November 2011
TM02 - Termination of appointment of secretary 29 November 2011
TM01 - Termination of appointment of director 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
AR01 - Annual Return 25 August 2011
AP01 - Appointment of director 27 July 2011
AP01 - Appointment of director 26 April 2011
TM01 - Termination of appointment of director 14 April 2011
SH01 - Return of Allotment of shares 31 March 2011
AA - Annual Accounts 03 November 2010
AP01 - Appointment of director 07 October 2010
TM01 - Termination of appointment of director 07 October 2010
AR01 - Annual Return 18 August 2010
CH03 - Change of particulars for secretary 17 August 2010
AP01 - Appointment of director 14 July 2010
TM01 - Termination of appointment of director 02 July 2010
TM01 - Termination of appointment of director 02 July 2010
AP01 - Appointment of director 02 July 2010
AP03 - Appointment of secretary 23 June 2010
TM01 - Termination of appointment of director 01 April 2010
CH01 - Change of particulars for director 05 January 2010
363a - Annual Return 24 August 2009
287 - Change in situation or address of Registered Office 24 August 2009
353 - Register of members 24 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 August 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
AA - Annual Accounts 08 August 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
287 - Change in situation or address of Registered Office 16 April 2009
AA - Annual Accounts 31 January 2009
288a - Notice of appointment of directors or secretaries 30 September 2008
363a - Annual Return 20 August 2008
395 - Particulars of a mortgage or charge 07 June 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
363s - Annual Return 09 October 2007
AA - Annual Accounts 13 August 2007
395 - Particulars of a mortgage or charge 10 March 2007
AA - Annual Accounts 12 September 2006
363s - Annual Return 01 September 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 29 July 2005
AA - Annual Accounts 17 August 2004
363s - Annual Return 12 August 2004
AA - Annual Accounts 19 October 2003
RESOLUTIONS - N/A 22 September 2003
363s - Annual Return 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2003
AUD - Auditor's letter of resignation 30 January 2003
287 - Change in situation or address of Registered Office 18 December 2002
AA - Annual Accounts 18 November 2002
363s - Annual Return 10 August 2002
AA - Annual Accounts 14 December 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
363s - Annual Return 22 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
AA - Annual Accounts 22 September 2000
363s - Annual Return 04 September 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 03 September 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 17 August 1998
363s - Annual Return 20 August 1997
AA - Annual Accounts 13 July 1997
AA - Annual Accounts 16 June 1997
288 - N/A 17 September 1996
363s - Annual Return 09 September 1996
288 - N/A 09 September 1996
363s - Annual Return 06 September 1995
AA - Annual Accounts 05 July 1995
PRE95 - N/A 01 January 1995
288 - N/A 26 October 1994
AA - Annual Accounts 16 August 1994
363s - Annual Return 16 August 1994
363s - Annual Return 02 August 1993
AA - Annual Accounts 15 July 1993
AA - Annual Accounts 14 August 1992
363s - Annual Return 14 August 1992
363b - Annual Return 03 December 1991
AA - Annual Accounts 12 August 1991
363 - Annual Return 04 September 1990
AA - Annual Accounts 24 August 1990
363 - Annual Return 23 November 1989
287 - Change in situation or address of Registered Office 23 November 1989
AA - Annual Accounts 05 September 1989
287 - Change in situation or address of Registered Office 26 September 1988
AA - Annual Accounts 23 August 1988
363 - Annual Return 23 August 1988
AA - Annual Accounts 09 September 1987
363 - Annual Return 09 September 1987
363 - Annual Return 14 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 1986
AA - Annual Accounts 19 August 1986
NEWINC - New incorporation documents 09 December 1964

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 July 2016 Outstanding

N/A

A registered charge 08 July 2016 Outstanding

N/A

A registered charge 07 April 2016 Outstanding

N/A

A registered charge 07 April 2016 Outstanding

N/A

A registered charge 07 April 2016 Outstanding

N/A

A registered charge 16 June 2014 Fully Satisfied

N/A

A registered charge 16 June 2014 Fully Satisfied

N/A

Debenture 17 October 2012 Fully Satisfied

N/A

Marine mortgage 02 June 2008 Fully Satisfied

N/A

Marine mortgage 22 February 2007 Fully Satisfied

N/A

Legal charge 09 January 1984 Fully Satisfied

N/A

Legal charge 14 July 1983 Fully Satisfied

N/A

Deed 21 March 1982 Fully Satisfied

N/A

Legal charge 30 September 1981 Fully Satisfied

N/A

Legal charge 06 April 1981 Fully Satisfied

N/A

Debenture 12 July 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.