About

Registered Number: 02146320
Date of Incorporation: 13/07/1987 (36 years and 9 months ago)
Company Status: Active
Registered Address: 12 Alma Square, Scarborough, N Yorks, YO11 1JU

 

Founded in 1987, Ardfern Yacht Centre Ltd are based in N Yorks, it's status in the Companies House registry is set to "Active". Ardfern Yacht Centre Ltd is registered for VAT. There is one director listed for this business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKIE, Lynn N/A 30 September 2009 1

Filing History

Document Type Date
CS01 - N/A 12 December 2019
AA - Annual Accounts 10 December 2019
PSC02 - N/A 17 September 2019
PSC07 - N/A 17 September 2019
PSC07 - N/A 17 September 2019
RESOLUTIONS - N/A 16 September 2019
RESOLUTIONS - N/A 16 September 2019
TM01 - Termination of appointment of director 09 September 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 19 November 2018
AP01 - Appointment of director 30 April 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 06 December 2017
CH01 - Change of particulars for director 22 December 2016
CH03 - Change of particulars for secretary 22 December 2016
AA - Annual Accounts 15 December 2016
CS01 - N/A 12 December 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 22 November 2013
RESOLUTIONS - N/A 11 January 2013
SH01 - Return of Allotment of shares 11 January 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 13 December 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 13 December 2011
TM01 - Termination of appointment of director 12 October 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 30 December 2009
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 29 December 2007
RESOLUTIONS - N/A 15 March 2007
RESOLUTIONS - N/A 15 March 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 20 December 2006
287 - Change in situation or address of Registered Office 24 August 2006
AA - Annual Accounts 24 March 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 09 December 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 18 February 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 20 December 1999
363s - Annual Return 06 December 1999
AA - Annual Accounts 09 February 1999
363s - Annual Return 03 December 1998
363s - Annual Return 11 December 1997
AA - Annual Accounts 11 December 1997
287 - Change in situation or address of Registered Office 13 October 1997
AA - Annual Accounts 10 January 1997
363s - Annual Return 31 December 1996
AA - Annual Accounts 15 January 1996
363s - Annual Return 08 December 1995
AA - Annual Accounts 18 December 1994
363s - Annual Return 13 December 1994
AA - Annual Accounts 23 February 1994
288 - N/A 11 February 1994
363s - Annual Return 16 December 1993
AA - Annual Accounts 05 May 1993
RESOLUTIONS - N/A 28 January 1993
RESOLUTIONS - N/A 28 January 1993
RESOLUTIONS - N/A 28 January 1993
363s - Annual Return 10 December 1992
AA - Annual Accounts 03 March 1992
363b - Annual Return 29 January 1992
AA - Annual Accounts 07 February 1991
288 - N/A 21 January 1991
363 - Annual Return 03 January 1991
AA - Annual Accounts 28 February 1990
363 - Annual Return 07 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 1989
288 - N/A 06 March 1989
AA - Annual Accounts 01 March 1989
363 - Annual Return 03 February 1989
288 - N/A 10 October 1988
395 - Particulars of a mortgage or charge 21 September 1988
395 - Particulars of a mortgage or charge 08 September 1988
288 - N/A 13 April 1988
395 - Particulars of a mortgage or charge 04 January 1988
395 - Particulars of a mortgage or charge 18 December 1987
PUC 2 - N/A 22 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 October 1987
288 - N/A 25 September 1987
287 - Change in situation or address of Registered Office 25 September 1987
CERTNM - Change of name certificate 17 September 1987
NEWINC - New incorporation documents 13 July 1987

Mortgages & Charges

Description Date Status Charge by
Standard security 01 November 1988 Fully Satisfied

N/A

Debenture 18 August 1988 Fully Satisfied

N/A

Standard security 21 December 1987 Fully Satisfied

N/A

Debenture 13 November 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.