About

Registered Number: 03128989
Date of Incorporation: 21/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: Newry Beach, Holyhead, Anglesey, LL65 1YA

 

Having been setup in 1995, Holyhead Marina Ltd are based in Anglesey, it's status at Companies House is "Active". There are 5 directors listed for Holyhead Marina Ltd in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARROD, Geoffrey Charles 01 January 2005 01 June 2020 1
SALOMON, Ruth Jane 01 April 2016 13 March 2018 1
Secretary Name Appointed Resigned Total Appointments
BAKEWELL, Michael John 21 November 1995 04 April 1999 1
FERRIER, Elizabeth Jane 01 September 2002 20 December 2013 1
HUGHES, Janet Gail 04 April 1999 01 September 2002 1

Filing History

Document Type Date
AP01 - Appointment of director 04 June 2020
TM01 - Termination of appointment of director 04 June 2020
CS01 - N/A 13 January 2020
AAMD - Amended Accounts 20 December 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 14 December 2018
AA01 - Change of accounting reference date 27 September 2018
TM01 - Termination of appointment of director 29 March 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 02 December 2016
AA01 - Change of accounting reference date 14 September 2016
AP01 - Appointment of director 04 April 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 30 September 2014
TM02 - Termination of appointment of secretary 16 January 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 04 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 May 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 27 October 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 31 October 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 21 December 2007
363(353) - N/A 21 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2007
363a - Annual Return 07 January 2007
395 - Particulars of a mortgage or charge 12 October 2006
395 - Particulars of a mortgage or charge 11 October 2006
395 - Particulars of a mortgage or charge 21 September 2006
AA - Annual Accounts 22 August 2006
363a - Annual Return 09 February 2006
395 - Particulars of a mortgage or charge 18 January 2006
AA - Annual Accounts 21 September 2005
225 - Change of Accounting Reference Date 26 April 2005
395 - Particulars of a mortgage or charge 13 April 2005
395 - Particulars of a mortgage or charge 13 April 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 02 September 2004
395 - Particulars of a mortgage or charge 03 July 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 10 November 2003
363s - Annual Return 22 April 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 18 October 2001
363s - Annual Return 12 December 2000
395 - Particulars of a mortgage or charge 05 December 2000
287 - Change in situation or address of Registered Office 29 November 2000
395 - Particulars of a mortgage or charge 21 November 2000
AA - Annual Accounts 27 September 2000
RESOLUTIONS - N/A 18 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2000
123 - Notice of increase in nominal capital 18 August 2000
287 - Change in situation or address of Registered Office 29 July 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
AA - Annual Accounts 01 June 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
363s - Annual Return 18 December 1998
AA - Annual Accounts 05 October 1998
363s - Annual Return 16 December 1997
AA - Annual Accounts 23 September 1997
363s - Annual Return 07 January 1997
288 - N/A 20 February 1996
288 - N/A 20 February 1996
287 - Change in situation or address of Registered Office 20 February 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
NEWINC - New incorporation documents 21 November 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 October 2006 Outstanding

N/A

Legal charge 05 October 2006 Outstanding

N/A

Debenture 18 September 2006 Outstanding

N/A

Mortgage 17 January 2006 Fully Satisfied

N/A

A chattels mortgage 31 March 2005 Fully Satisfied

N/A

Debenture 31 March 2005 Fully Satisfied

N/A

Mortgage deed 01 July 2004 Fully Satisfied

N/A

Debenture deed 15 November 2000 Fully Satisfied

N/A

Debenture 15 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.