About

Registered Number: 04578449
Date of Incorporation: 31/10/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Marine House, Cartwright Drive, Fareham, Hampshire, PO15 5RJ

 

Based in Fareham in Hampshire, Raymarine Uk Ltd was registered on 31 October 2002, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There are 5 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EIDEL, Douglas Craig 08 July 2020 - 1
GALINDO, Sonia 08 July 2020 - 1
OUTTERS, Grégoire Pierre Georges 30 January 2014 - 1
CARLSON, Terry 13 December 2002 01 February 2008 1
LEWIS, Earl Ray 14 May 2010 08 December 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 17 July 2020
AP01 - Appointment of director 17 July 2020
TM01 - Termination of appointment of director 17 July 2020
TM01 - Termination of appointment of director 15 October 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 29 June 2018
CH01 - Change of particulars for director 08 June 2018
TM01 - Termination of appointment of director 31 May 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 21 August 2016
CS01 - N/A 26 July 2016
SH01 - Return of Allotment of shares 13 January 2016
RESOLUTIONS - N/A 07 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 December 2015
SH19 - Statement of capital 07 December 2015
CAP-SS - N/A 07 December 2015
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 15 July 2015
AP01 - Appointment of director 29 April 2015
AP01 - Appointment of director 29 April 2015
TM01 - Termination of appointment of director 29 April 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 25 June 2014
TM01 - Termination of appointment of director 20 February 2014
AP01 - Appointment of director 20 February 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 21 June 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 January 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 27 July 2012
AD01 - Change of registered office address 04 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 15 September 2011
MISC - Miscellaneous document 23 February 2011
AUD - Auditor's letter of resignation 17 February 2011
AUD - Auditor's letter of resignation 17 February 2011
TM01 - Termination of appointment of director 20 December 2010
AUD - Auditor's letter of resignation 13 December 2010
AA - Annual Accounts 01 December 2010
TM02 - Termination of appointment of secretary 01 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2010
RESOLUTIONS - N/A 28 July 2010
RESOLUTIONS - N/A 28 July 2010
AR01 - Annual Return 20 July 2010
TM01 - Termination of appointment of director 09 June 2010
TM01 - Termination of appointment of director 09 June 2010
AP01 - Appointment of director 08 June 2010
AP01 - Appointment of director 08 June 2010
AP01 - Appointment of director 08 June 2010
AP01 - Appointment of director 08 June 2010
MG01 - Particulars of a mortgage or charge 01 June 2010
MG01 - Particulars of a mortgage or charge 13 November 2009
AA - Annual Accounts 04 November 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
363a - Annual Return 17 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
395 - Particulars of a mortgage or charge 22 June 2009
287 - Change in situation or address of Registered Office 06 June 2009
395 - Particulars of a mortgage or charge 02 March 2009
AA - Annual Accounts 09 February 2009
395 - Particulars of a mortgage or charge 31 December 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
363a - Annual Return 14 July 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
287 - Change in situation or address of Registered Office 20 December 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
AA - Annual Accounts 07 August 2006
363a - Annual Return 18 July 2006
363s - Annual Return 27 March 2006
363s - Annual Return 23 March 2006
363a - Annual Return 01 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2005
AA - Annual Accounts 23 August 2005
AUD - Auditor's letter of resignation 19 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
395 - Particulars of a mortgage or charge 17 December 2004
RESOLUTIONS - N/A 02 December 2004
AA - Annual Accounts 26 November 2004
CERTNM - Change of name certificate 25 November 2004
363s - Annual Return 23 November 2004
287 - Change in situation or address of Registered Office 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
288c - Notice of change of directors or secretaries or in their particulars 15 March 2004
288c - Notice of change of directors or secretaries or in their particulars 06 January 2004
363s - Annual Return 09 December 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
RESOLUTIONS - N/A 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
287 - Change in situation or address of Registered Office 14 February 2003
225 - Change of Accounting Reference Date 14 February 2003
287 - Change in situation or address of Registered Office 14 February 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
CERTNM - Change of name certificate 14 January 2003
395 - Particulars of a mortgage or charge 06 January 2003
NEWINC - New incorporation documents 31 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 14 May 2010 Fully Satisfied

N/A

Extension and amendment deed 30 October 2009 Fully Satisfied

N/A

Legal mortgage 19 June 2009 Fully Satisfied

N/A

Pledge agreement 17 February 2009 Fully Satisfied

N/A

Debenture 23 December 2008 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 01 December 2004 Fully Satisfied

N/A

Composite guarantee and debenture 23 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.