About

Registered Number: 00839408
Date of Incorporation: 02/03/1965 (59 years and 1 month ago)
Company Status: Active
Registered Address: Thorney Road, Emsworth, Hampshire, PO10 8BP

 

Emsworth Yacht Harbour Ltd was founded on 02 March 1965 and has its registered office in Hampshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Ellison, Robin Mark, Chappell, Anthony Woodliffe, Chappell, Carol Anne for the business at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLISON, Robin Mark 01 May 2003 - 1
CHAPPELL, Anthony Woodliffe N/A 21 September 1994 1
CHAPPELL, Carol Anne N/A 21 September 1994 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 11 July 2019
MR04 - N/A 11 June 2019
MR04 - N/A 11 June 2019
MR04 - N/A 11 June 2019
MR04 - N/A 11 June 2019
MR04 - N/A 11 June 2019
MR04 - N/A 11 June 2019
MR04 - N/A 11 June 2019
MR04 - N/A 11 June 2019
MR04 - N/A 11 June 2019
MR04 - N/A 11 June 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 01 June 2010
AA - Annual Accounts 12 January 2010
AA01 - Change of accounting reference date 11 January 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 January 2008
353 - Register of members 04 January 2008
AA - Annual Accounts 27 December 2007
AA - Annual Accounts 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
363a - Annual Return 17 January 2007
288c - Notice of change of directors or secretaries or in their particulars 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
363a - Annual Return 06 February 2006
288c - Notice of change of directors or secretaries or in their particulars 06 February 2006
AA - Annual Accounts 19 December 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 25 March 2004
363s - Annual Return 29 January 2004
288a - Notice of appointment of directors or secretaries 07 September 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 03 January 2003
363s - Annual Return 16 January 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 23 November 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 12 January 2000
288a - Notice of appointment of directors or secretaries 05 November 1999
395 - Particulars of a mortgage or charge 15 June 1999
AUD - Auditor's letter of resignation 11 June 1999
AUD - Auditor's letter of resignation 08 June 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 21 December 1998
AA - Annual Accounts 22 May 1998
363s - Annual Return 20 January 1998
CERTNM - Change of name certificate 19 December 1997
AA - Annual Accounts 01 August 1997
363s - Annual Return 10 February 1997
AA - Annual Accounts 21 October 1996
363s - Annual Return 29 December 1995
AA - Annual Accounts 03 August 1995
395 - Particulars of a mortgage or charge 09 February 1995
395 - Particulars of a mortgage or charge 31 January 1995
363s - Annual Return 11 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 27 September 1994
288 - N/A 27 September 1994
AA - Annual Accounts 05 August 1994
363b - Annual Return 13 July 1994
395 - Particulars of a mortgage or charge 04 July 1994
287 - Change in situation or address of Registered Office 14 December 1993
AA - Annual Accounts 04 August 1993
AA - Annual Accounts 04 August 1993
288 - N/A 11 May 1993
363b - Annual Return 15 March 1993
363s - Annual Return 04 March 1993
288 - N/A 22 February 1993
288 - N/A 22 February 1993
395 - Particulars of a mortgage or charge 18 February 1993
395 - Particulars of a mortgage or charge 06 August 1992
AA - Annual Accounts 19 June 1992
395 - Particulars of a mortgage or charge 11 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1991
363a - Annual Return 13 November 1991
287 - Change in situation or address of Registered Office 15 January 1991
CERTNM - Change of name certificate 13 June 1990
CERTNM - Change of name certificate 13 June 1990
395 - Particulars of a mortgage or charge 29 May 1990
395 - Particulars of a mortgage or charge 29 May 1990
288 - N/A 21 May 1990
288 - N/A 02 February 1990
AA - Annual Accounts 23 January 1990
363 - Annual Return 23 January 1990
AA - Annual Accounts 19 January 1989
363 - Annual Return 19 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 1988
AA - Annual Accounts 22 January 1988
363 - Annual Return 22 January 1988
AA - Annual Accounts 23 January 1987
363 - Annual Return 23 January 1987
363 - Annual Return 12 January 1979

Mortgages & Charges

Description Date Status Charge by
Debenture 08 June 1999 Fully Satisfied

N/A

Legal charge 08 February 1995 Fully Satisfied

N/A

Legal charge 20 January 1995 Fully Satisfied

N/A

Chattels mortgage 29 June 1994 Fully Satisfied

N/A

Guarantee and debenture 10 February 1993 Fully Satisfied

N/A

Legal charge 27 July 1992 Fully Satisfied

N/A

Charge 06 March 1992 Fully Satisfied

N/A

Legal charge 17 May 1990 Fully Satisfied

N/A

Fixed and floating charge 17 May 1990 Fully Satisfied

N/A

Legal charge 12 March 1982 Fully Satisfied

N/A

Legal charge 29 December 1981 Fully Satisfied

N/A

Guarantee & debenture 22 December 1981 Fully Satisfied

N/A

Mortgage and supplemental deed 19 April 1978 Fully Satisfied

N/A

Marine mortgage 25 November 1977 Fully Satisfied

N/A

Legal mortgage 11 October 1972 Fully Satisfied

N/A

A registered charge 11 February 1971 Fully Satisfied

N/A

A registered charge 22 April 1968 Fully Satisfied

N/A

A registered charge 22 April 1968 Fully Satisfied

N/A

A registered charge 22 April 1968 Fully Satisfied

N/A

A registered charge 25 September 1967 Fully Satisfied

N/A

A registered charge 28 April 1967 Fully Satisfied

N/A

A registered charge 27 April 1967 Fully Satisfied

N/A

A registered charge 28 September 1966 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.