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.
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 |
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 |
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 |