About

Registered Number: 02764678
Date of Incorporation: 13/11/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP,

 

Camper & Nicholsons Marinas Ltd was founded on 13 November 1992 and are based in Southampton, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 12 directors listed as Johnson, David Martin, Arrol, Simon James, Ash, Trevor Charles, Christofides, Andreas Savva, Edmiston, Nicholas Peter William Gore, Green, William Michael, Hamill, Sterling Morton, Houlgrave, Jeffrey Kenneth, Hughes, Daniel Peter, Kyriacou, Kyriacos, Maris, Nicholas Michael, Mead, David Reginald for Camper & Nicholsons Marinas Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, David Martin 22 November 2012 - 1
ARROL, Simon James 13 November 1992 31 December 2004 1
ASH, Trevor Charles 22 November 2012 30 September 2013 1
CHRISTOFIDES, Andreas Savva 13 November 1992 10 November 1999 1
EDMISTON, Nicholas Peter William Gore 13 November 1992 23 September 2004 1
GREEN, William Michael 01 January 2005 30 September 2017 1
HAMILL, Sterling Morton 13 November 1992 10 November 2008 1
HOULGRAVE, Jeffrey Kenneth 01 January 2002 18 May 2007 1
HUGHES, Daniel Peter 30 September 2017 01 April 2019 1
KYRIACOU, Kyriacos 30 June 2000 08 April 2013 1
MARIS, Nicholas Michael 13 November 1992 11 December 2012 1
MEAD, David Reginald 02 December 1997 30 June 2000 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 16 May 2019
TM01 - Termination of appointment of director 23 April 2019
TM01 - Termination of appointment of director 14 January 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 09 May 2018
PSC01 - N/A 11 April 2018
PSC07 - N/A 11 April 2018
TM01 - Termination of appointment of director 16 January 2018
CS01 - N/A 24 November 2017
CH01 - Change of particulars for director 24 November 2017
PSC05 - N/A 24 November 2017
AP01 - Appointment of director 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 25 November 2016
CS01 - N/A 22 November 2016
AA - Annual Accounts 12 July 2016
AD01 - Change of registered office address 10 March 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 12 January 2015
CH01 - Change of particulars for director 12 January 2015
CH03 - Change of particulars for secretary 12 January 2015
CH01 - Change of particulars for director 23 October 2014
CH01 - Change of particulars for director 23 October 2014
CH01 - Change of particulars for director 23 October 2014
CH01 - Change of particulars for director 23 October 2014
AA - Annual Accounts 17 July 2014
CH01 - Change of particulars for director 18 March 2014
CH01 - Change of particulars for director 10 March 2014
AR01 - Annual Return 16 December 2013
TM01 - Termination of appointment of director 14 October 2013
AA - Annual Accounts 13 September 2013
TM01 - Termination of appointment of director 02 May 2013
TM01 - Termination of appointment of director 23 April 2013
AD01 - Change of registered office address 24 January 2013
TM01 - Termination of appointment of director 19 December 2012
AP01 - Appointment of director 05 December 2012
AP01 - Appointment of director 05 December 2012
AP01 - Appointment of director 05 December 2012
AP01 - Appointment of director 05 December 2012
AP01 - Appointment of director 05 December 2012
AR01 - Annual Return 22 November 2012
AD01 - Change of registered office address 27 September 2012
AUD - Auditor's letter of resignation 20 July 2012
AUD - Auditor's letter of resignation 18 July 2012
AA - Annual Accounts 17 April 2012
CH01 - Change of particulars for director 01 February 2012
CH01 - Change of particulars for director 01 February 2012
CH01 - Change of particulars for director 01 February 2012
CH01 - Change of particulars for director 01 February 2012
AR01 - Annual Return 29 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
RESOLUTIONS - N/A 15 April 2011
AA - Annual Accounts 23 March 2011
SH01 - Return of Allotment of shares 07 February 2011
SH10 - Notice of particulars of variation of rights attached to shares 31 December 2010
SH08 - Notice of name or other designation of class of shares 31 December 2010
SH01 - Return of Allotment of shares 31 December 2010
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AA - Annual Accounts 08 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 20 October 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 30 November 2007
225 - Change of Accounting Reference Date 26 November 2007
363a - Annual Return 14 November 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
AA - Annual Accounts 14 December 2006
363a - Annual Return 29 November 2006
287 - Change in situation or address of Registered Office 01 June 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
363a - Annual Return 28 November 2005
AA - Annual Accounts 08 September 2005
AUD - Auditor's letter of resignation 19 July 2005
288b - Notice of resignation of directors or secretaries 02 July 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
363a - Annual Return 29 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2004
MEM/ARTS - N/A 22 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
288c - Notice of change of directors or secretaries or in their particulars 04 October 2004
RESOLUTIONS - N/A 10 September 2004
RESOLUTIONS - N/A 10 September 2004
RESOLUTIONS - N/A 10 September 2004
AA - Annual Accounts 12 July 2004
AA - Annual Accounts 12 January 2004
363a - Annual Return 07 December 2003
288c - Notice of change of directors or secretaries or in their particulars 02 December 2003
395 - Particulars of a mortgage or charge 19 July 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
AA - Annual Accounts 31 January 2003
363a - Annual Return 02 December 2002
288c - Notice of change of directors or secretaries or in their particulars 14 October 2002
395 - Particulars of a mortgage or charge 01 May 2002
395 - Particulars of a mortgage or charge 01 May 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
AA - Annual Accounts 21 December 2001
363a - Annual Return 27 November 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
363a - Annual Return 20 December 2000
AA - Annual Accounts 05 December 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
AA - Annual Accounts 07 January 2000
363a - Annual Return 22 November 1999
CERTNM - Change of name certificate 28 September 1999
363a - Annual Return 05 January 1999
288a - Notice of appointment of directors or secretaries 22 December 1998
AA - Annual Accounts 27 October 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
287 - Change in situation or address of Registered Office 20 August 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 25 November 1997
AA - Annual Accounts 17 January 1997
363s - Annual Return 18 December 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 16 November 1995
363s - Annual Return 05 January 1995
AA - Annual Accounts 13 September 1994
363s - Annual Return 19 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 May 1993
287 - Change in situation or address of Registered Office 21 December 1992
288 - N/A 21 December 1992
288 - N/A 21 December 1992
288 - N/A 21 December 1992
288 - N/A 21 December 1992
288 - N/A 21 December 1992
288 - N/A 21 December 1992
NEWINC - New incorporation documents 13 November 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 18 July 2003 Fully Satisfied

N/A

Single debenture 30 April 2002 Fully Satisfied

N/A

Single debenture 30 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.