About

Registered Number: 01212711
Date of Incorporation: 15/05/1975 (49 years ago)
Company Status: Active
Registered Address: 20 Market Hill, Southam, Warwickshire, CV47 0HF

 

Napton Marina Ltd was founded on 15 May 1975 with its registered office in Warwickshire, it's status in the Companies House registry is set to "Active". Davies, Theresa Anne, Gordon, Mark, Gordon, Rachel, Gordon, Rachel, Gordon, Sophie, Warfield, Patricia Anne, Webb, William John are listed as directors of this company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Theresa Anne 19 May 2020 - 1
GORDON, Mark N/A - 1
GORDON, Rachel 15 May 2015 18 March 2018 1
GORDON, Rachel 12 February 1996 19 September 2011 1
GORDON, Sophie 11 September 2013 05 April 2019 1
WARFIELD, Patricia Anne 14 November 2006 17 April 2018 1
WEBB, William John N/A 19 September 2011 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
MR01 - N/A 21 September 2020
TM01 - Termination of appointment of director 15 July 2020
AP01 - Appointment of director 19 May 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 13 September 2019
CS01 - N/A 12 September 2019
AP01 - Appointment of director 05 August 2019
TM01 - Termination of appointment of director 17 July 2019
AP01 - Appointment of director 17 July 2019
TM01 - Termination of appointment of director 05 April 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 14 September 2018
TM01 - Termination of appointment of director 08 September 2018
AP01 - Appointment of director 08 May 2018
TM01 - Termination of appointment of director 24 April 2018
CH03 - Change of particulars for secretary 06 March 2018
CH01 - Change of particulars for director 06 March 2018
CH01 - Change of particulars for director 22 February 2018
CH01 - Change of particulars for director 22 February 2018
CH03 - Change of particulars for secretary 22 February 2018
CH01 - Change of particulars for director 22 February 2018
CH03 - Change of particulars for secretary 22 February 2018
CH03 - Change of particulars for secretary 12 February 2018
CH01 - Change of particulars for director 12 February 2018
CH01 - Change of particulars for director 12 February 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 18 September 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 16 September 2015
CH01 - Change of particulars for director 21 May 2015
AP01 - Appointment of director 21 May 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 18 September 2014
CH01 - Change of particulars for director 14 October 2013
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 24 September 2013
AP01 - Appointment of director 13 September 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 22 September 2011
TM01 - Termination of appointment of director 19 September 2011
TM01 - Termination of appointment of director 19 September 2011
AR01 - Annual Return 27 October 2010
CH03 - Change of particulars for secretary 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 20 September 2010
AA - Annual Accounts 09 October 2009
AR01 - Annual Return 08 October 2009
363a - Annual Return 18 November 2008
287 - Change in situation or address of Registered Office 11 November 2008
AA - Annual Accounts 20 October 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 20 September 2007
395 - Particulars of a mortgage or charge 05 May 2007
395 - Particulars of a mortgage or charge 18 January 2007
288a - Notice of appointment of directors or secretaries 27 November 2006
363s - Annual Return 24 October 2006
AA - Annual Accounts 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
287 - Change in situation or address of Registered Office 10 July 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 09 September 2005
395 - Particulars of a mortgage or charge 23 April 2005
395 - Particulars of a mortgage or charge 23 April 2005
395 - Particulars of a mortgage or charge 21 January 2005
395 - Particulars of a mortgage or charge 21 January 2005
395 - Particulars of a mortgage or charge 21 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 02 November 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 20 October 2003
395 - Particulars of a mortgage or charge 06 September 2003
287 - Change in situation or address of Registered Office 02 June 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 18 October 2002
287 - Change in situation or address of Registered Office 11 September 2002
395 - Particulars of a mortgage or charge 12 March 2002
395 - Particulars of a mortgage or charge 06 March 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 16 October 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 24 October 2000
395 - Particulars of a mortgage or charge 30 March 2000
395 - Particulars of a mortgage or charge 04 March 2000
395 - Particulars of a mortgage or charge 10 February 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 21 October 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 28 October 1998
363s - Annual Return 29 October 1997
AA - Annual Accounts 24 October 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 22 October 1996
287 - Change in situation or address of Registered Office 08 July 1996
395 - Particulars of a mortgage or charge 11 June 1996
395 - Particulars of a mortgage or charge 11 June 1996
288 - N/A 16 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1996
RESOLUTIONS - N/A 17 November 1995
RESOLUTIONS - N/A 17 November 1995
123 - Notice of increase in nominal capital 17 November 1995
363s - Annual Return 27 October 1995
AA - Annual Accounts 03 October 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 19 October 1994
AUD - Auditor's letter of resignation 18 October 1994
AA - Annual Accounts 18 October 1994
AA - Annual Accounts 01 November 1993
RESOLUTIONS - N/A 12 October 1993
363s - Annual Return 28 September 1993
288 - N/A 21 July 1993
287 - Change in situation or address of Registered Office 09 July 1993
AA - Annual Accounts 02 November 1992
363s - Annual Return 20 October 1992
AA - Annual Accounts 16 October 1991
363b - Annual Return 02 October 1991
AA - Annual Accounts 05 November 1990
363 - Annual Return 02 October 1990
363 - Annual Return 31 October 1989
AA - Annual Accounts 31 October 1989
363 - Annual Return 10 May 1989
AA - Annual Accounts 15 March 1989
287 - Change in situation or address of Registered Office 07 February 1989
RESOLUTIONS - N/A 28 March 1988
AA - Annual Accounts 30 November 1987
363 - Annual Return 30 November 1987
395 - Particulars of a mortgage or charge 17 November 1987
363 - Annual Return 07 January 1987
AA - Annual Accounts 01 November 1986
MISC - Miscellaneous document 15 May 1975

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 September 2020 Outstanding

N/A

Deed of mortgage 03 May 2007 Outstanding

N/A

Marine mortgage 17 January 2007 Outstanding

N/A

Deed of mortgage 21 April 2005 Outstanding

N/A

Deed of mortgage 20 April 2005 Outstanding

N/A

Legal mortgage 17 January 2005 Outstanding

N/A

Legal mortgage 17 January 2005 Outstanding

N/A

Legal mortgage 17 January 2005 Outstanding

N/A

Legal charge 02 September 2003 Fully Satisfied

N/A

Debenture 01 March 2002 Fully Satisfied

N/A

Legal charge 01 March 2002 Fully Satisfied

N/A

Marine mortgage 29 March 2000 Outstanding

N/A

Mortgage 24 February 2000 Outstanding

N/A

Deed of mortgage 02 February 2000 Outstanding

N/A

Fixed and floating charge 04 June 1996 Fully Satisfied

N/A

Legal charge 04 June 1996 Fully Satisfied

N/A

Legal mortgage 02 November 1987 Outstanding

N/A

Legal mortgage 24 January 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.