About

Registered Number: 01198109
Date of Incorporation: 28/01/1975 (49 years and 3 months ago)
Company Status: Active
Registered Address: Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN

 

Based in Kent, Highway Marine Ltd was setup in 1975, it's status at Companies House is "Active". This company has 5 directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKMORE, David John N/A - 1
BLACKMORE, Edward Charles Wyndham 16 September 2005 - 1
BLACKMORE, Linda Ann N/A - 1
BLACKMORE, Richard John Wyndham 16 September 2005 - 1
GOODWIN, Anna Rebecca 16 September 2005 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 01 September 2020
SH08 - Notice of name or other designation of class of shares 26 August 2020
CS01 - N/A 20 August 2020
AA - Annual Accounts 16 June 2020
CS01 - N/A 15 August 2019
RESOLUTIONS - N/A 01 August 2019
SH08 - Notice of name or other designation of class of shares 30 July 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 08 August 2018
SH08 - Notice of name or other designation of class of shares 26 April 2018
RESOLUTIONS - N/A 24 April 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 16 October 2017
PSC01 - N/A 11 October 2017
PSC09 - N/A 11 October 2017
PSC01 - N/A 11 October 2017
CH01 - Change of particulars for director 11 October 2017
RESOLUTIONS - N/A 28 September 2017
SH08 - Notice of name or other designation of class of shares 28 September 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 28 September 2016
RESOLUTIONS - N/A 12 September 2016
SH08 - Notice of name or other designation of class of shares 08 September 2016
AA - Annual Accounts 02 August 2016
CH01 - Change of particulars for director 07 January 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 07 April 2015
RESOLUTIONS - N/A 13 November 2014
SH01 - Return of Allotment of shares 13 November 2014
SH08 - Notice of name or other designation of class of shares 13 November 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 15 May 2014
CH01 - Change of particulars for director 11 February 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 22 August 2012
CH01 - Change of particulars for director 21 August 2012
CH01 - Change of particulars for director 09 August 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 18 August 2011
CH01 - Change of particulars for director 12 August 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 22 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
AA - Annual Accounts 16 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 26 April 2006
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
363a - Annual Return 25 August 2005
AA - Annual Accounts 11 April 2005
363a - Annual Return 19 August 2004
AA - Annual Accounts 26 February 2004
363a - Annual Return 30 August 2003
AA - Annual Accounts 04 April 2003
363a - Annual Return 13 September 2002
AA - Annual Accounts 25 April 2002
363a - Annual Return 21 August 2001
AA - Annual Accounts 18 April 2001
363a - Annual Return 10 August 2000
AA - Annual Accounts 28 March 2000
363a - Annual Return 09 September 1999
AA - Annual Accounts 23 August 1999
363a - Annual Return 06 August 1998
AA - Annual Accounts 07 April 1998
363a - Annual Return 27 August 1997
AA - Annual Accounts 27 April 1997
363a - Annual Return 20 August 1996
AA - Annual Accounts 11 August 1996
363x - Annual Return 11 August 1995
AA - Annual Accounts 27 March 1995
AA - Annual Accounts 12 October 1994
363x - Annual Return 18 August 1994
363x - Annual Return 10 August 1993
AA - Annual Accounts 18 May 1993
363x - Annual Return 27 August 1992
AA - Annual Accounts 20 March 1992
363x - Annual Return 08 August 1991
AA - Annual Accounts 31 May 1991
363 - Annual Return 15 August 1990
AA - Annual Accounts 01 May 1990
AA - Annual Accounts 14 November 1989
363 - Annual Return 03 October 1989
363 - Annual Return 02 June 1988
AA - Annual Accounts 09 May 1988
AA - Annual Accounts 15 January 1988
363 - Annual Return 13 July 1987
363 - Annual Return 11 April 1987
AA - Annual Accounts 06 March 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 01 August 1977 Fully Satisfied

N/A

Legal charge 03 December 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.