Hamble Yacht Services Refit & Repair Ltd was setup in 1961, it's status in the Companies House registry is set to "Active". The current directors of the business are Broadbent, Heather Lynn, Aisher, Valerie Diane, Hearnden, Malcolm Frederick, King, Andrew Stephen, Saint, Richard John, Tate, Simon James. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AISHER, Valerie Diane | N/A | 17 March 1995 | 1 |
HEARNDEN, Malcolm Frederick | 21 December 2005 | 04 March 2016 | 1 |
KING, Andrew Stephen | 17 March 1995 | 01 November 2005 | 1 |
SAINT, Richard John | N/A | 01 November 2005 | 1 |
TATE, Simon James | 16 January 2015 | 16 January 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROADBENT, Heather Lynn | 23 January 2015 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 September 2020 | |
CS01 - N/A | 08 January 2020 | |
TM01 - Termination of appointment of director | 18 December 2019 | |
AA - Annual Accounts | 29 May 2019 | |
CS01 - N/A | 14 January 2019 | |
AP01 - Appointment of director | 20 September 2018 | |
AA - Annual Accounts | 28 March 2018 | |
CS01 - N/A | 23 February 2018 | |
AP01 - Appointment of director | 24 October 2017 | |
AA - Annual Accounts | 06 June 2017 | |
CS01 - N/A | 14 February 2017 | |
AUD - Auditor's letter of resignation | 31 August 2016 | |
AA - Annual Accounts | 13 June 2016 | |
TM01 - Termination of appointment of director | 17 March 2016 | |
AR01 - Annual Return | 04 January 2016 | |
TM01 - Termination of appointment of director | 15 December 2015 | |
AA - Annual Accounts | 03 July 2015 | |
RESOLUTIONS - N/A | 27 February 2015 | |
MR04 - N/A | 04 February 2015 | |
MR01 - N/A | 04 February 2015 | |
MR01 - N/A | 30 January 2015 | |
CERTNM - Change of name certificate | 28 January 2015 | |
CONNOT - N/A | 28 January 2015 | |
AP03 - Appointment of secretary | 23 January 2015 | |
TM02 - Termination of appointment of secretary | 23 January 2015 | |
TM01 - Termination of appointment of director | 22 January 2015 | |
TM01 - Termination of appointment of director | 22 January 2015 | |
AP01 - Appointment of director | 22 January 2015 | |
AP01 - Appointment of director | 22 January 2015 | |
AR01 - Annual Return | 10 January 2015 | |
TM01 - Termination of appointment of director | 10 January 2015 | |
TM01 - Termination of appointment of director | 15 August 2014 | |
AA - Annual Accounts | 15 August 2014 | |
AUD - Auditor's letter of resignation | 07 May 2014 | |
AR01 - Annual Return | 15 January 2014 | |
CH01 - Change of particulars for director | 15 January 2014 | |
AR01 - Annual Return | 28 January 2013 | |
CH01 - Change of particulars for director | 28 January 2013 | |
CH01 - Change of particulars for director | 28 January 2013 | |
AA - Annual Accounts | 22 January 2013 | |
AA - Annual Accounts | 01 June 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 16 February 2012 | |
AR01 - Annual Return | 11 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 December 2011 | |
AUD - Auditor's letter of resignation | 25 July 2011 | |
AP01 - Appointment of director | 07 March 2011 | |
MG01 - Particulars of a mortgage or charge | 01 March 2011 | |
AR01 - Annual Return | 28 January 2011 | |
CH01 - Change of particulars for director | 28 January 2011 | |
CH01 - Change of particulars for director | 28 January 2011 | |
AA - Annual Accounts | 12 January 2011 | |
AA - Annual Accounts | 01 February 2010 | |
AR01 - Annual Return | 21 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH03 - Change of particulars for secretary | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
AA - Annual Accounts | 06 May 2009 | |
363a - Annual Return | 19 January 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 19 January 2009 | |
353 - Register of members | 19 January 2009 | |
287 - Change in situation or address of Registered Office | 19 January 2009 | |
AA - Annual Accounts | 10 April 2008 | |
363a - Annual Return | 28 January 2008 | |
288a - Notice of appointment of directors or secretaries | 17 September 2007 | |
AA - Annual Accounts | 10 May 2007 | |
363s - Annual Return | 06 February 2007 | |
AA - Annual Accounts | 14 March 2006 | |
363s - Annual Return | 03 February 2006 | |
288a - Notice of appointment of directors or secretaries | 03 February 2006 | |
RESOLUTIONS - N/A | 04 January 2006 | |
RESOLUTIONS - N/A | 04 January 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 06 December 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 21 November 2005 | |
RESOLUTIONS - N/A | 11 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 November 2005 | |
287 - Change in situation or address of Registered Office | 11 November 2005 | |
225 - Change of Accounting Reference Date | 11 November 2005 | |
288b - Notice of resignation of directors or secretaries | 11 November 2005 | |
288b - Notice of resignation of directors or secretaries | 11 November 2005 | |
288b - Notice of resignation of directors or secretaries | 11 November 2005 | |
288a - Notice of appointment of directors or secretaries | 11 November 2005 | |
288a - Notice of appointment of directors or secretaries | 11 November 2005 | |
288a - Notice of appointment of directors or secretaries | 11 November 2005 | |
288a - Notice of appointment of directors or secretaries | 11 November 2005 | |
288a - Notice of appointment of directors or secretaries | 11 November 2005 | |
AA - Annual Accounts | 10 May 2005 | |
363s - Annual Return | 26 January 2005 | |
AA - Annual Accounts | 14 April 2004 | |
363s - Annual Return | 08 April 2004 | |
AA - Annual Accounts | 29 April 2003 | |
363s - Annual Return | 30 January 2003 | |
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 | 13 August 2002 | |
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 | 13 August 2002 | |
AA - Annual Accounts | 08 May 2002 | |
363s - Annual Return | 01 February 2002 | |
363s - Annual Return | 07 February 2001 | |
AA - Annual Accounts | 23 January 2001 | |
363s - Annual Return | 30 January 2000 | |
AA - Annual Accounts | 28 January 2000 | |
AA - Annual Accounts | 13 April 1999 | |
363s - Annual Return | 29 January 1999 | |
AA - Annual Accounts | 04 March 1998 | |
363s - Annual Return | 25 January 1998 | |
AA - Annual Accounts | 17 February 1997 | |
363s - Annual Return | 22 January 1997 | |
AA - Annual Accounts | 29 February 1996 | |
363s - Annual Return | 15 February 1996 | |
288 - N/A | 09 February 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 April 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 April 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 April 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 April 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 April 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 April 1995 | |
395 - Particulars of a mortgage or charge | 25 March 1995 | |
RESOLUTIONS - N/A | 24 March 1995 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 24 March 1995 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 24 March 1995 | |
288 - N/A | 24 March 1995 | |
288 - N/A | 24 March 1995 | |
288 - N/A | 24 March 1995 | |
AUD - Auditor's letter of resignation | 24 March 1995 | |
395 - Particulars of a mortgage or charge | 23 March 1995 | |
395 - Particulars of a mortgage or charge | 23 March 1995 | |
287 - Change in situation or address of Registered Office | 07 February 1995 | |
363s - Annual Return | 14 January 1995 | |
AA - Annual Accounts | 22 November 1994 | |
363s - Annual Return | 20 January 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 January 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 January 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 January 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 January 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 January 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 January 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 January 1994 | |
395 - Particulars of a mortgage or charge | 09 December 1993 | |
395 - Particulars of a mortgage or charge | 09 December 1993 | |
395 - Particulars of a mortgage or charge | 09 December 1993 | |
395 - Particulars of a mortgage or charge | 09 December 1993 | |
395 - Particulars of a mortgage or charge | 09 December 1993 | |
AA - Annual Accounts | 08 December 1993 | |
395 - Particulars of a mortgage or charge | 01 December 1993 | |
363s - Annual Return | 10 January 1993 | |
288 - N/A | 10 January 1993 | |
AA - Annual Accounts | 21 December 1992 | |
287 - Change in situation or address of Registered Office | 21 December 1992 | |
395 - Particulars of a mortgage or charge | 23 November 1992 | |
AUD - Auditor's letter of resignation | 04 November 1992 | |
AA - Annual Accounts | 03 November 1992 | |
395 - Particulars of a mortgage or charge | 14 October 1992 | |
395 - Particulars of a mortgage or charge | 02 April 1992 | |
363b - Annual Return | 04 March 1992 | |
395 - Particulars of a mortgage or charge | 29 November 1991 | |
RESOLUTIONS - N/A | 10 October 1991 | |
RESOLUTIONS - N/A | 10 October 1991 | |
RESOLUTIONS - N/A | 10 October 1991 | |
RESOLUTIONS - N/A | 10 October 1991 | |
RESOLUTIONS - N/A | 10 October 1991 | |
AA - Annual Accounts | 25 September 1991 | |
363a - Annual Return | 14 May 1991 | |
AA - Annual Accounts | 29 April 1991 | |
363 - Annual Return | 15 April 1991 | |
395 - Particulars of a mortgage or charge | 16 January 1991 | |
363 - Annual Return | 20 April 1990 | |
363 - Annual Return | 20 April 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 1989 | |
395 - Particulars of a mortgage or charge | 07 October 1989 | |
395 - Particulars of a mortgage or charge | 27 September 1989 | |
AA - Annual Accounts | 24 January 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 24 November 1988 | |
395 - Particulars of a mortgage or charge | 23 November 1988 | |
288 - N/A | 19 February 1988 | |
288 - N/A | 19 February 1988 | |
AA - Annual Accounts | 02 December 1987 | |
363 - Annual Return | 02 December 1987 | |
288 - N/A | 13 August 1987 | |
AA - Annual Accounts | 30 January 1987 | |
363 - Annual Return | 30 January 1987 | |
288 - N/A | 30 January 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 1986 | |
288 - N/A | 12 September 1986 | |
AA - Annual Accounts | 22 July 1986 | |
288 - N/A | 11 June 1986 | |
AA - Annual Accounts | 27 May 1986 | |
AA - Annual Accounts | 29 November 1982 | |
CERTNM - Change of name certificate | 02 December 1981 | |
MISC - Miscellaneous document | 15 March 1961 | |
NEWINC - New incorporation documents | 15 March 1961 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 January 2015 | Outstanding |
N/A |
A registered charge | 16 January 2015 | Outstanding |
N/A |
Debenture | 25 February 2011 | Fully Satisfied |
N/A |
Debenture | 17 March 1995 | Fully Satisfied |
N/A |
Legal charge | 17 March 1995 | Fully Satisfied |
N/A |
Legal charge | 17 March 1995 | Fully Satisfied |
N/A |
Legal charge | 30 November 1993 | Fully Satisfied |
N/A |
Legal charge | 30 November 1993 | Fully Satisfied |
N/A |
Legal charge | 30 November 1993 | Fully Satisfied |
N/A |
Legal charge | 30 November 1993 | Fully Satisfied |
N/A |
Legal charge | 30 November 1993 | Fully Satisfied |
N/A |
Debenture | 30 November 1993 | Fully Satisfied |
N/A |
Mortgage | 20 November 1992 | Fully Satisfied |
N/A |
Credit agreement | 08 October 1992 | Fully Satisfied |
N/A |
Single debenture | 27 March 1992 | Fully Satisfied |
N/A |
Mortgage | 22 November 1991 | Fully Satisfied |
N/A |
Debenture | 11 January 1991 | Fully Satisfied |
N/A |
Mortgage | 27 September 1989 | Fully Satisfied |
N/A |
Mortgage | 27 September 1989 | Fully Satisfied |
N/A |
Debenture | 09 November 1988 | Fully Satisfied |
N/A |
Trust deed | 18 June 1986 | Fully Satisfied |
N/A |