About

Registered Number: 00686473
Date of Incorporation: 15/03/1961 (63 years and 1 month ago)
Company Status: Active
Registered Address: Port Hamble, Satchell Lane, Hamble, Hampshire, SO31 4NN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.