About

Registered Number: 00521097
Date of Incorporation: 26/06/1953 (70 years and 10 months ago)
Company Status: Active
Registered Address: Quayside Road,, Bitterne Manor,, Southampton, SO18 1BZ

 

Kemp's Shipyard Ltd was founded on 26 June 1953 and are based in Southampton, it's status at Companies House is "Active". We do not know the number of employees at the company. There are 2 directors listed as Kemp, Joyce Theresa, Kemp, Robert Gavin for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEMP, Joyce Theresa N/A 29 October 1998 1
KEMP, Robert Gavin N/A 29 December 1993 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 24 October 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 17 October 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 18 October 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 02 November 2016
MR01 - N/A 11 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 15 November 2013
SH10 - Notice of particulars of variation of rights attached to shares 15 April 2013
SH08 - Notice of name or other designation of class of shares 15 April 2013
TM01 - Termination of appointment of director 25 March 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 02 October 2012
MG01 - Particulars of a mortgage or charge 26 September 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 26 November 2010
CH01 - Change of particulars for director 26 November 2010
CH03 - Change of particulars for secretary 26 November 2010
AA - Annual Accounts 16 February 2010
AR01 - Annual Return 04 November 2009
CH03 - Change of particulars for secretary 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH03 - Change of particulars for secretary 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 02 November 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 27 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 October 2006
353 - Register of members 27 October 2006
AA - Annual Accounts 07 August 2006
363a - Annual Return 21 October 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 06 January 2005
395 - Particulars of a mortgage or charge 16 July 2004
395 - Particulars of a mortgage or charge 28 February 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 03 November 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 09 November 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 31 January 1999
288b - Notice of resignation of directors or secretaries 10 November 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
363s - Annual Return 27 October 1998
AA - Annual Accounts 30 January 1998
363s - Annual Return 23 December 1997
AA - Annual Accounts 26 January 1997
363s - Annual Return 05 December 1996
AA - Annual Accounts 29 December 1995
363s - Annual Return 16 November 1995
AA - Annual Accounts 10 December 1994
363s - Annual Return 18 November 1994
288 - N/A 08 May 1994
288 - N/A 31 January 1994
363s - Annual Return 28 October 1993
AA - Annual Accounts 30 August 1993
RESOLUTIONS - N/A 07 May 1993
RESOLUTIONS - N/A 07 May 1993
RESOLUTIONS - N/A 07 May 1993
AA - Annual Accounts 04 November 1992
363b - Annual Return 30 October 1992
363a - Annual Return 07 November 1991
AA - Annual Accounts 22 October 1991
AA - Annual Accounts 27 November 1990
363 - Annual Return 27 November 1990
AA - Annual Accounts 08 January 1990
363 - Annual Return 08 January 1990
AA - Annual Accounts 09 June 1989
363 - Annual Return 05 October 1988
AA - Annual Accounts 27 September 1988
288 - N/A 03 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 April 1988
AA - Annual Accounts 30 July 1987
363 - Annual Return 30 July 1987
AA - Annual Accounts 23 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 April 2016 Outstanding

N/A

Chattel mortgage 24 September 2012 Outstanding

N/A

Marine mortgage 13 July 2004 Outstanding

N/A

Debenture 20 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.