About

Registered Number: 01652109
Date of Incorporation: 16/07/1982 (41 years and 9 months ago)
Company Status: Active
Registered Address: Tingdene, Bradfield Road Finedon Road, Industrial Estate Wellingborough, Northamptonshire, NN8 4HB

 

Having been setup in 1982, Thames & Kennet Marina Ltd have registered office in Northamptonshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Shearman, Richard Thomas Harley, Sherriff, David Iain Forsyth for Thames & Kennet Marina Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEARMAN, Richard Thomas Harley 25 October 2000 08 June 2004 1
SHERRIFF, David Iain Forsyth N/A 08 June 2004 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 April 2020
AP01 - Appointment of director 02 January 2020
AP01 - Appointment of director 02 January 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 03 October 2017
CH03 - Change of particulars for secretary 28 February 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 04 September 2015
MR04 - N/A 13 June 2015
MR01 - N/A 14 February 2015
MR01 - N/A 14 February 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 02 October 2014
TM01 - Termination of appointment of director 23 July 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 07 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 06 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2008
395 - Particulars of a mortgage or charge 09 December 2008
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 21 September 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 20 February 2007
363s - Annual Return 10 January 2006
AA - Annual Accounts 31 October 2005
395 - Particulars of a mortgage or charge 21 July 2005
287 - Change in situation or address of Registered Office 19 April 2005
363s - Annual Return 21 January 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 17 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2004
287 - Change in situation or address of Registered Office 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 25 October 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
363s - Annual Return 06 March 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 22 November 2000
AA - Annual Accounts 23 October 2000
173 - Declaration in relation to the redemption or purchase of shares out of capital 04 September 2000
363s - Annual Return 24 February 2000
395 - Particulars of a mortgage or charge 03 February 2000
AA - Annual Accounts 25 June 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 05 October 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 16 July 1997
363s - Annual Return 11 February 1997
AA - Annual Accounts 23 July 1996
288 - N/A 26 June 1996
363s - Annual Return 31 January 1996
AA - Annual Accounts 13 June 1995
363s - Annual Return 12 April 1995
AA - Annual Accounts 10 August 1994
363s - Annual Return 05 February 1994
AA - Annual Accounts 06 July 1993
363s - Annual Return 19 April 1993
288 - N/A 15 March 1993
AA - Annual Accounts 17 July 1992
363a - Annual Return 24 June 1992
363a - Annual Return 25 September 1991
363a - Annual Return 28 July 1991
AA - Annual Accounts 01 July 1991
395 - Particulars of a mortgage or charge 17 December 1990
AA - Annual Accounts 27 July 1990
395 - Particulars of a mortgage or charge 24 May 1990
395 - Particulars of a mortgage or charge 10 April 1990
AA - Annual Accounts 19 May 1989
AA - Annual Accounts 16 May 1989
363 - Annual Return 15 May 1989
363 - Annual Return 15 May 1989
363 - Annual Return 15 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 October 1987
AA - Annual Accounts 13 March 1987
288 - N/A 20 February 1987
363 - Annual Return 19 May 1986
CERTNM - Change of name certificate 12 January 1983
NEWINC - New incorporation documents 16 July 1982
MISC - Miscellaneous document 16 July 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 February 2015 Outstanding

N/A

A registered charge 11 February 2015 Outstanding

N/A

Legal charge 04 December 2008 Fully Satisfied

N/A

Legal charge 19 July 2005 Fully Satisfied

N/A

Legal mortgage 24 January 2000 Fully Satisfied

N/A

Legal mortgage 04 December 1990 Fully Satisfied

N/A

Deed of charge 21 May 1990 Fully Satisfied

N/A

Deed of charge 03 April 1990 Fully Satisfied

N/A

Legal mortgage 14 January 1986 Fully Satisfied

N/A

Mortgage debenture 05 December 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.