About

Registered Number: 00856633
Date of Incorporation: 12/08/1965 (58 years and 9 months ago)
Company Status: Active
Registered Address: Newport Street, Stonehouse, Plymouth, Devon, PL1 3QG

 

Princess Yachts Ltd was established in 1965, it has a status of "Active". Bratt, Adrian Richard, Green, William Daniel, Haslam, Kiran Jay, Mackenzie, Paul George, Turner, Paul Michael, Gale, Russell John, Page, John Stanley, Sanger, Ross Christian, Balmforth, Ian, Barker, David John, Dyos, Andrew Richard, Edge, John William, Hooper, Grant Andres, Lambert, Richard, Langmaid, Peter Anthony, Morley, Peter Kenneth, Pears, Matthew Anthony, Ridley, Stephen, Viney, Michael, Wright, Benjamin Paul are listed as directors of this company. We don't currently know the number of employees at this organisation. The company is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, William Daniel 01 September 2004 - 1
HASLAM, Kiran Jay 05 July 2017 - 1
MACKENZIE, Paul George 05 July 2017 - 1
TURNER, Paul Michael 26 February 2018 - 1
BALMFORTH, Ian 05 July 2017 31 October 2019 1
BARKER, David John 22 April 2003 05 April 2004 1
DYOS, Andrew Richard 05 July 2017 27 November 2017 1
EDGE, John William N/A 29 February 1992 1
HOOPER, Grant Andres 09 November 2017 15 November 2019 1
LAMBERT, Richard 01 May 2013 30 June 2014 1
LANGMAID, Peter Anthony N/A 31 March 2003 1
MORLEY, Peter Kenneth 22 May 1995 01 March 1996 1
PEARS, Matthew Anthony 16 July 2019 17 May 2020 1
RIDLEY, Stephen 28 April 2003 26 April 2004 1
VINEY, Michael N/A 04 August 1991 1
WRIGHT, Benjamin Paul 31 August 2017 30 June 2020 1
Secretary Name Appointed Resigned Total Appointments
BRATT, Adrian Richard 14 March 2017 - 1
GALE, Russell John 03 September 2001 27 March 2015 1
PAGE, John Stanley N/A 01 February 1994 1
SANGER, Ross Christian 15 April 2015 02 March 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 July 2020
MR01 - N/A 04 July 2020
CS01 - N/A 01 July 2020
TM01 - Termination of appointment of director 27 May 2020
MR01 - N/A 26 February 2020
TM01 - Termination of appointment of director 21 November 2019
TM01 - Termination of appointment of director 15 November 2019
TM01 - Termination of appointment of director 05 August 2019
AP01 - Appointment of director 16 July 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 12 June 2019
MR04 - N/A 21 May 2019
MR01 - N/A 20 May 2019
CS01 - N/A 06 July 2018
AA - Annual Accounts 17 April 2018
AP01 - Appointment of director 05 March 2018
MR04 - N/A 17 February 2018
MR04 - N/A 25 January 2018
MR04 - N/A 25 January 2018
MR04 - N/A 25 January 2018
MR04 - N/A 25 January 2018
MR04 - N/A 25 January 2018
MR04 - N/A 25 January 2018
MR04 - N/A 25 January 2018
MR04 - N/A 25 January 2018
MR04 - N/A 25 January 2018
MR04 - N/A 25 January 2018
MR04 - N/A 25 January 2018
MR04 - N/A 25 January 2018
MR04 - N/A 25 January 2018
MR04 - N/A 25 January 2018
MR04 - N/A 25 January 2018
MR01 - N/A 23 January 2018
TM01 - Termination of appointment of director 28 November 2017
AP01 - Appointment of director 10 November 2017
AP01 - Appointment of director 01 September 2017
CS01 - N/A 14 July 2017
AP01 - Appointment of director 06 July 2017
CH01 - Change of particulars for director 05 July 2017
AP01 - Appointment of director 05 July 2017
AP01 - Appointment of director 05 July 2017
AP01 - Appointment of director 05 July 2017
AP01 - Appointment of director 05 July 2017
AP01 - Appointment of director 05 July 2017
AA - Annual Accounts 04 July 2017
RESOLUTIONS - N/A 14 June 2017
RESOLUTIONS - N/A 14 June 2017
MAR - Memorandum and Articles - used in re-registration 14 June 2017
CERT11 - Re-registration of a company from public to private with a change of name 14 June 2017
RR02 - Application by a public company for re-registration as a private limited company 14 June 2017
CONNOT - N/A 14 June 2017
CH01 - Change of particulars for director 27 April 2017
CH01 - Change of particulars for director 27 April 2017
AP03 - Appointment of secretary 23 March 2017
AA - Annual Accounts 13 October 2016
MR01 - N/A 02 August 2016
MR01 - N/A 02 August 2016
MR01 - N/A 02 August 2016
MR01 - N/A 02 August 2016
MR01 - N/A 02 August 2016
MR01 - N/A 02 August 2016
MR01 - N/A 02 August 2016
MR01 - N/A 02 August 2016
MR01 - N/A 02 August 2016
MR01 - N/A 02 August 2016
MR01 - N/A 02 August 2016
MR01 - N/A 02 August 2016
MR01 - N/A 02 August 2016
MR01 - N/A 02 August 2016
MR01 - N/A 02 August 2016
CS01 - N/A 07 July 2016
TM01 - Termination of appointment of director 09 April 2016
TM02 - Termination of appointment of secretary 02 March 2016
AA - Annual Accounts 06 November 2015
TM01 - Termination of appointment of director 11 August 2015
AR01 - Annual Return 21 July 2015
CH01 - Change of particulars for director 21 July 2015
AP03 - Appointment of secretary 21 April 2015
TM02 - Termination of appointment of secretary 27 March 2015
TM01 - Termination of appointment of director 01 March 2015
AA - Annual Accounts 07 January 2015
TM01 - Termination of appointment of director 03 July 2014
AR01 - Annual Return 29 June 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 24 June 2013
AP01 - Appointment of director 02 May 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 02 July 2012
MG01 - Particulars of a mortgage or charge 23 April 2012
MG01 - Particulars of a mortgage or charge 14 April 2012
TM01 - Termination of appointment of director 22 November 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 29 June 2011
AP01 - Appointment of director 10 February 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 24 May 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
363a - Annual Return 24 June 2008
RESOLUTIONS - N/A 10 June 2008
RESOLUTIONS - N/A 10 June 2008
RESOLUTIONS - N/A 10 June 2008
RESOLUTIONS - N/A 10 June 2008
RESOLUTIONS - N/A 10 June 2008
RESOLUTIONS - N/A 10 June 2008
RESOLUTIONS - N/A 10 June 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 22 June 2007
AA - Annual Accounts 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
AA - Annual Accounts 18 July 2006
363s - Annual Return 06 July 2006
363(288) - N/A 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 22 June 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 05 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2005
288a - Notice of appointment of directors or secretaries 11 December 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
RESOLUTIONS - N/A 09 August 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 12 July 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
RESOLUTIONS - N/A 20 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 10 July 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
386 - Notice of passing of resolution removing an auditor 25 October 2002
363s - Annual Return 12 July 2002
AA - Annual Accounts 12 July 2002
AUD - Auditor's letter of resignation 29 May 2002
395 - Particulars of a mortgage or charge 05 April 2002
AA - Annual Accounts 24 October 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
RESOLUTIONS - N/A 02 August 2001
CERT7 - Re-registration of a company from private to public with a change of name 02 August 2001
AUDR - Auditor's report 02 August 2001
AUDS - Auditor's statement 02 August 2001
BS - Balance sheet 02 August 2001
MAR - Memorandum and Articles - used in re-registration 02 August 2001
43(3)e - Declaration on application by a private company for re-registration as a public company 02 August 2001
43(3) - Application by a private company for re-registration as a public company 02 August 2001
363s - Annual Return 19 July 2001
RESOLUTIONS - N/A 27 November 2000
AA - Annual Accounts 20 October 2000
363s - Annual Return 13 July 2000
395 - Particulars of a mortgage or charge 13 June 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 20 July 1999
AA - Annual Accounts 22 October 1998
363s - Annual Return 09 July 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 21 July 1997
AA - Annual Accounts 24 October 1996
363s - Annual Return 15 July 1996
288 - N/A 08 March 1996
288 - N/A 17 January 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 10 July 1995
288 - N/A 24 May 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 26 October 1994
AA - Annual Accounts 25 October 1994
288 - N/A 07 September 1994
288 - N/A 25 February 1994
AA - Annual Accounts 01 November 1993
363s - Annual Return 05 July 1993
AA - Annual Accounts 08 November 1992
363s - Annual Return 07 September 1992
288 - N/A 09 March 1992
288 - N/A 30 August 1991
363b - Annual Return 09 August 1991
AA - Annual Accounts 31 July 1991
AA - Annual Accounts 31 October 1990
363a - Annual Return 31 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1990
RESOLUTIONS - N/A 27 June 1990
RESOLUTIONS - N/A 27 June 1990
RESOLUTIONS - N/A 27 June 1990
123 - Notice of increase in nominal capital 27 June 1990
288 - N/A 01 February 1990
AA - Annual Accounts 30 October 1989
363 - Annual Return 30 October 1989
288 - N/A 13 July 1989
RESOLUTIONS - N/A 04 February 1989
RESOLUTIONS - N/A 04 February 1989
RESOLUTIONS - N/A 04 February 1989
123 - Notice of increase in nominal capital 04 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 February 1989
RESOLUTIONS - N/A 23 January 1989
AA - Annual Accounts 01 November 1988
363 - Annual Return 01 November 1988
AA - Annual Accounts 09 November 1987
363 - Annual Return 09 November 1987
AA - Annual Accounts 25 November 1986
363 - Annual Return 25 November 1986
363 - Annual Return 27 July 1976
NEWINC - New incorporation documents 12 August 1965

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2020 Outstanding

N/A

A registered charge 20 February 2020 Outstanding

N/A

A registered charge 16 May 2019 Outstanding

N/A

A registered charge 18 January 2018 Fully Satisfied

N/A

A registered charge 29 July 2016 Fully Satisfied

N/A

A registered charge 29 July 2016 Fully Satisfied

N/A

A registered charge 29 July 2016 Fully Satisfied

N/A

A registered charge 29 July 2016 Fully Satisfied

N/A

A registered charge 29 July 2016 Fully Satisfied

N/A

A registered charge 29 July 2016 Fully Satisfied

N/A

A registered charge 29 July 2016 Fully Satisfied

N/A

A registered charge 29 July 2016 Fully Satisfied

N/A

A registered charge 29 July 2016 Fully Satisfied

N/A

A registered charge 29 July 2016 Fully Satisfied

N/A

A registered charge 29 July 2016 Fully Satisfied

N/A

A registered charge 29 July 2016 Fully Satisfied

N/A

A registered charge 29 July 2016 Fully Satisfied

N/A

A registered charge 29 July 2016 Fully Satisfied

N/A

A registered charge 29 July 2016 Fully Satisfied

N/A

Legal charge of a registered estate 11 April 2012 Outstanding

N/A

Legal charge 18 March 2002 Fully Satisfied

N/A

Mortgage debenture 24 May 2000 Fully Satisfied

N/A

Legal mortgage 07 April 1982 Fully Satisfied

N/A

Legal mortgage 02 October 1981 Fully Satisfied

N/A

Legal mortgage 02 October 1981 Fully Satisfied

N/A

Legal mortgage 02 October 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.