About

Registered Number: 01465237
Date of Incorporation: 06/12/1979 (44 years and 4 months ago)
Company Status: Active
Registered Address: 10 Severn Road, Sharpness, Berkeley, GL13 9UF,

 

Established in 1979, Marine Holdings (Sharpness) Ltd has its registered office in Berkeley, it's status is listed as "Active". This company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CROSS, William 10 December 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 11 January 2019
RESOLUTIONS - N/A 06 June 2018
RESOLUTIONS - N/A 06 June 2018
PSC02 - N/A 06 June 2018
PSC07 - N/A 06 June 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 08 December 2017
AD01 - Change of registered office address 30 June 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 21 January 2015
AD01 - Change of registered office address 12 June 2014
MR01 - N/A 07 February 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 23 December 2013
MR01 - N/A 24 September 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 04 January 2012
AD01 - Change of registered office address 21 November 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 29 January 2010
CH03 - Change of particulars for secretary 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 29 August 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 16 January 2009
363s - Annual Return 07 August 2008
225 - Change of Accounting Reference Date 12 May 2008
AA - Annual Accounts 19 October 2007
363s - Annual Return 27 March 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 07 December 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 29 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
363s - Annual Return 11 February 2004
287 - Change in situation or address of Registered Office 30 January 2004
288c - Notice of change of directors or secretaries or in their particulars 10 December 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 18 April 2002
363s - Annual Return 04 January 2002
288a - Notice of appointment of directors or secretaries 23 August 2001
395 - Particulars of a mortgage or charge 12 April 2001
AA - Annual Accounts 27 March 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
CERTNM - Change of name certificate 08 February 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 17 July 2000
363s - Annual Return 17 December 1999
AA - Annual Accounts 11 May 1999
363s - Annual Return 07 January 1999
AA - Annual Accounts 08 October 1998
395 - Particulars of a mortgage or charge 19 September 1998
363s - Annual Return 04 December 1997
287 - Change in situation or address of Registered Office 25 November 1997
AA - Annual Accounts 05 August 1997
287 - Change in situation or address of Registered Office 22 April 1997
363s - Annual Return 30 January 1997
AA - Annual Accounts 19 November 1996
363s - Annual Return 19 December 1995
AA - Annual Accounts 01 December 1995
363s - Annual Return 02 December 1994
AA - Annual Accounts 30 November 1994
363s - Annual Return 18 January 1994
AA - Annual Accounts 04 October 1993
363s - Annual Return 27 November 1992
AA - Annual Accounts 27 November 1992
287 - Change in situation or address of Registered Office 07 April 1992
AA - Annual Accounts 09 March 1992
363b - Annual Return 10 December 1991
AA - Annual Accounts 28 October 1991
363 - Annual Return 08 March 1991
AA - Annual Accounts 11 February 1991
AA - Annual Accounts 01 October 1990
AA - Annual Accounts 01 October 1990
363 - Annual Return 11 April 1990
287 - Change in situation or address of Registered Office 04 March 1989
363 - Annual Return 17 February 1989
363 - Annual Return 17 February 1989
395 - Particulars of a mortgage or charge 15 September 1987
AA - Annual Accounts 17 February 1987
AA - Annual Accounts 17 February 1987
363 - Annual Return 17 February 1987
363 - Annual Return 17 February 1987
NEWINC - New incorporation documents 06 December 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 February 2014 Outstanding

N/A

A registered charge 13 September 2013 Outstanding

N/A

Debenture 03 April 2001 Outstanding

N/A

Legal mortgage 18 September 1998 Outstanding

N/A

Chattel mortgage 14 September 1987 Outstanding

N/A

Fixed and floating charge 09 September 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.