About

Registered Number: 02275577
Date of Incorporation: 08/07/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: The Wharf Braunston Marina, Braunston, Daventry, Northamptonshire, NN11 7JH

 

Based in Daventry, Braunston Marina Ltd was registered on 08 July 1988, it has a status of "Active". We don't know the number of employees at this company. The current directors of this business are listed as Coghlan, Elizabeth, Anderson, James Roy, Brigadier at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COGHLAN, Elizabeth 24 September 2018 - 1
ANDERSON, James Roy, Brigadier N/A 31 July 2010 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 14 February 2020
CS01 - N/A 25 April 2019
AA - Annual Accounts 15 February 2019
AP01 - Appointment of director 26 September 2018
TM01 - Termination of appointment of director 26 September 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 28 March 2018
RP04CS01 - N/A 08 July 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 13 February 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 15 July 2011
TM01 - Termination of appointment of director 01 July 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 16 March 2010
CH03 - Change of particulars for secretary 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 20 March 2008
287 - Change in situation or address of Registered Office 19 March 2008
AA - Annual Accounts 05 February 2008
287 - Change in situation or address of Registered Office 05 November 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 17 February 2007
363s - Annual Return 20 March 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 10 February 2005
169 - Return by a company purchasing its own shares 08 September 2004
RESOLUTIONS - N/A 01 September 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 28 June 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 24 June 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 16 June 2001
169 - Return by a company purchasing its own shares 26 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2001
AA - Annual Accounts 23 March 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
RESOLUTIONS - N/A 01 August 2000
363s - Annual Return 01 August 2000
AA - Annual Accounts 11 February 2000
363s - Annual Return 26 July 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 15 June 1998
AA - Annual Accounts 11 April 1998
363s - Annual Return 30 June 1997
AA - Annual Accounts 20 March 1997
169 - Return by a company purchasing its own shares 17 January 1997
RESOLUTIONS - N/A 07 January 1997
363s - Annual Return 03 October 1996
287 - Change in situation or address of Registered Office 27 August 1996
AA - Annual Accounts 06 March 1996
169 - Return by a company purchasing its own shares 20 December 1995
MEM/ARTS - N/A 27 November 1995
RESOLUTIONS - N/A 13 November 1995
RESOLUTIONS - N/A 13 November 1995
AA - Annual Accounts 14 July 1995
363s - Annual Return 12 June 1995
169 - Return by a company purchasing its own shares 14 September 1994
363s - Annual Return 23 May 1994
AA - Annual Accounts 28 April 1994
363s - Annual Return 08 June 1993
AA - Annual Accounts 26 May 1993
363b - Annual Return 02 June 1992
AA - Annual Accounts 08 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 1992
395 - Particulars of a mortgage or charge 24 February 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 February 1992
363b - Annual Return 06 January 1992
AA - Annual Accounts 18 November 1991
123 - Notice of increase in nominal capital 18 November 1991
363 - Annual Return 15 August 1991
288 - N/A 01 August 1991
AA - Annual Accounts 12 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1990
363 - Annual Return 09 April 1990
395 - Particulars of a mortgage or charge 20 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1989
RESOLUTIONS - N/A 24 February 1989
MEM/ARTS - N/A 24 February 1989
PUC 2 - N/A 16 February 1989
PUC 2 - N/A 16 February 1989
CERTNM - Change of name certificate 09 February 1989
RESOLUTIONS - N/A 08 February 1989
RESOLUTIONS - N/A 08 February 1989
123 - Notice of increase in nominal capital 08 February 1989
PUC 2 - N/A 08 February 1989
MEM/ARTS - N/A 07 February 1989
288 - N/A 03 February 1989
288 - N/A 01 December 1988
288 - N/A 28 November 1988
287 - Change in situation or address of Registered Office 16 November 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 November 1988
395 - Particulars of a mortgage or charge 11 November 1988
395 - Particulars of a mortgage or charge 11 November 1988
395 - Particulars of a mortgage or charge 11 November 1988
395 - Particulars of a mortgage or charge 07 November 1988
287 - Change in situation or address of Registered Office 02 November 1988
NEWINC - New incorporation documents 08 July 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 February 1992 Outstanding

N/A

Legal charge 05 December 1989 Outstanding

N/A

Terms of deposit 25 October 1988 Fully Satisfied

N/A

Legal charge 25 October 1988 Fully Satisfied

N/A

Debenture 25 October 1988 Fully Satisfied

N/A

Debenture 25 October 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.