About

Registered Number: 00957868
Date of Incorporation: 09/07/1969 (54 years and 9 months ago)
Company Status: Active
Registered Address: C/O SAFFERY CHAMPNESS, Midland House, 2 Poole Road, Bournemouth, Dorset, BH2 5QY

 

Salterns Marina Ltd was registered on 09 July 1969 with its registered office in Bournemouth, Dorset, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. Mandy, Mark, Bizzell, Martin Richard, Steventon, James Frederick William are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIZZELL, Martin Richard 01 April 2014 - 1
STEVENTON, James Frederick William N/A 29 May 1992 1
Secretary Name Appointed Resigned Total Appointments
MANDY, Mark 13 January 2013 - 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 27 December 2019
TM01 - Termination of appointment of director 17 July 2019
PSC07 - N/A 17 July 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 11 December 2018
CH01 - Change of particulars for director 03 September 2018
CS01 - N/A 04 July 2018
MR04 - N/A 29 March 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 04 July 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 04 July 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 08 July 2015
CH01 - Change of particulars for director 08 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 15 July 2014
CH01 - Change of particulars for director 15 July 2014
CH01 - Change of particulars for director 07 April 2014
CH01 - Change of particulars for director 07 April 2014
CH01 - Change of particulars for director 07 April 2014
AP01 - Appointment of director 02 April 2014
AP01 - Appointment of director 02 April 2014
AP01 - Appointment of director 21 January 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 26 June 2013
TM01 - Termination of appointment of director 18 March 2013
AP03 - Appointment of secretary 14 January 2013
TM02 - Termination of appointment of secretary 14 January 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 03 July 2012
CH01 - Change of particulars for director 03 July 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 01 July 2011
CH01 - Change of particulars for director 01 July 2011
AD01 - Change of registered office address 31 March 2011
AA - Annual Accounts 15 October 2010
MG01 - Particulars of a mortgage or charge 15 October 2010
MG01 - Particulars of a mortgage or charge 20 August 2010
AR01 - Annual Return 02 July 2010
AP01 - Appointment of director 06 May 2010
AA - Annual Accounts 04 January 2010
395 - Particulars of a mortgage or charge 01 October 2009
363a - Annual Return 13 July 2009
395 - Particulars of a mortgage or charge 16 May 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 23 August 2007
363a - Annual Return 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 11 July 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 01 July 2004
CERTNM - Change of name certificate 29 June 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 01 July 2003
AA - Annual Accounts 18 September 2002
363s - Annual Return 03 July 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 05 July 2001
AUD - Auditor's letter of resignation 28 June 2001
AA - Annual Accounts 22 January 2001
288b - Notice of resignation of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
363s - Annual Return 17 July 2000
AA - Annual Accounts 21 November 1999
363s - Annual Return 15 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 06 July 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 16 July 1997
AA - Annual Accounts 28 January 1997
RESOLUTIONS - N/A 17 January 1997
RESOLUTIONS - N/A 17 January 1997
123 - Notice of increase in nominal capital 17 January 1997
363s - Annual Return 18 July 1996
395 - Particulars of a mortgage or charge 01 March 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 14 July 1995
AA - Annual Accounts 17 August 1994
363s - Annual Return 06 July 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 22 July 1993
AA - Annual Accounts 26 January 1993
363s - Annual Return 28 July 1992
288 - N/A 22 June 1992
AA - Annual Accounts 21 January 1992
363b - Annual Return 30 July 1991
AA - Annual Accounts 11 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 1990
395 - Particulars of a mortgage or charge 07 December 1990
363 - Annual Return 07 August 1990
288 - N/A 28 June 1990
288 - N/A 28 June 1990
AA - Annual Accounts 09 February 1990
363 - Annual Return 16 November 1989
395 - Particulars of a mortgage or charge 10 October 1989
AA - Annual Accounts 17 February 1989
363 - Annual Return 06 September 1988
AA - Annual Accounts 21 January 1988
363 - Annual Return 20 July 1987
AA - Annual Accounts 14 January 1987
288 - N/A 03 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 08 October 2010 Outstanding

N/A

Legal charge 18 August 2010 Outstanding

N/A

Rent deposit deed 28 September 2009 Outstanding

N/A

Rent deposit deed 05 May 2009 Outstanding

N/A

Legal charge 19 February 1996 Fully Satisfied

N/A

Debenture 30 November 1990 Fully Satisfied

N/A

Charge 06 October 1989 Fully Satisfied

N/A

Legal charge 11 October 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.