About

Registered Number: 01448607
Date of Incorporation: 14/09/1979 (44 years and 7 months ago)
Company Status: Active
Registered Address: Croescarneinon Farm, Rhiwderin, Newport, NP10 8RR,

 

Founded in 1979, Salty Yachts (Production) Ltd have registered office in Newport. We don't know the number of employees at this organisation. There are 4 directors listed as Bowen, Stephen Parville, Chapman, Paul Anthony, Iliffe, David Graham, Jones, David Ian William for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Paul Anthony 22 November 1992 16 April 2014 1
ILIFFE, David Graham N/A 28 August 1992 1
JONES, David Ian William 22 November 1992 06 March 1996 1
Secretary Name Appointed Resigned Total Appointments
BOWEN, Stephen Parville N/A 22 November 1992 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
AA01 - Change of accounting reference date 28 February 2020
CS01 - N/A 23 November 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 13 November 2018
AA01 - Change of accounting reference date 02 July 2018
CS01 - N/A 15 November 2017
AD01 - Change of registered office address 05 July 2017
AA - Annual Accounts 19 April 2017
CH01 - Change of particulars for director 11 November 2016
CH03 - Change of particulars for secretary 11 November 2016
CS01 - N/A 11 November 2016
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 03 September 2014
TM01 - Termination of appointment of director 16 April 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 20 January 2012
CH01 - Change of particulars for director 19 January 2012
CH01 - Change of particulars for director 19 January 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 12 July 2010
RESOLUTIONS - N/A 18 May 2010
AR01 - Annual Return 14 December 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 31 July 2008
287 - Change in situation or address of Registered Office 19 February 2008
363a - Annual Return 29 January 2008
353 - Register of members 23 January 2008
AA - Annual Accounts 28 September 2007
225 - Change of Accounting Reference Date 01 June 2007
395 - Particulars of a mortgage or charge 01 May 2007
395 - Particulars of a mortgage or charge 01 May 2007
363a - Annual Return 10 February 2007
AA - Annual Accounts 26 May 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 31 October 2003
395 - Particulars of a mortgage or charge 06 September 2003
395 - Particulars of a mortgage or charge 22 July 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 03 November 2001
363s - Annual Return 14 December 2000
169 - Return by a company purchasing its own shares 22 August 2000
RESOLUTIONS - N/A 13 June 2000
RESOLUTIONS - N/A 13 June 2000
173 - Declaration in relation to the redemption or purchase of shares out of capital 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
AA - Annual Accounts 15 May 2000
363s - Annual Return 22 November 1999
AA - Annual Accounts 30 June 1999
363s - Annual Return 30 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1998
AA - Annual Accounts 17 August 1998
395 - Particulars of a mortgage or charge 09 April 1998
395 - Particulars of a mortgage or charge 25 March 1998
363s - Annual Return 21 November 1997
AA - Annual Accounts 21 May 1997
363a - Annual Return 12 December 1996
363(353) - N/A 12 December 1996
363(190) - N/A 12 December 1996
AA - Annual Accounts 04 November 1996
AA - Annual Accounts 02 October 1996
288 - N/A 17 April 1996
288 - N/A 17 April 1996
363s - Annual Return 06 December 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 November 1995
363s - Annual Return 08 November 1994
AA - Annual Accounts 10 October 1994
AA - Annual Accounts 20 June 1994
363s - Annual Return 14 February 1994
288 - N/A 14 February 1994
288 - N/A 14 February 1994
288 - N/A 14 February 1994
288 - N/A 14 February 1994
AA - Annual Accounts 31 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1993
363b - Annual Return 19 November 1992
288 - N/A 23 September 1992
AA - Annual Accounts 28 May 1992
363b - Annual Return 16 December 1991
AA - Annual Accounts 24 April 1991
363 - Annual Return 23 November 1990
AA - Annual Accounts 24 January 1990
363 - Annual Return 12 December 1989
AA - Annual Accounts 23 January 1989
363 - Annual Return 11 January 1989
395 - Particulars of a mortgage or charge 29 December 1988
AA - Annual Accounts 26 May 1988
395 - Particulars of a mortgage or charge 03 May 1988
363 - Annual Return 07 December 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 December 1986
AA - Annual Accounts 15 November 1986
363 - Annual Return 15 November 1986
MISC - Miscellaneous document 14 September 1979
NEWINC - New incorporation documents 14 September 1979

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 25 April 2007 Outstanding

N/A

Legal mortgage 25 April 2007 Outstanding

N/A

Legal mortgage 04 September 2003 Outstanding

N/A

Debenture 17 July 2003 Outstanding

N/A

Mortgage debenture 02 April 1998 Outstanding

N/A

Legal mortgage 18 March 1998 Outstanding

N/A

Single debenture 22 December 1988 Fully Satisfied

N/A

Legal charge 14 April 1988 Fully Satisfied

N/A

Legal charge 20 May 1983 Fully Satisfied

N/A

Debenture 09 July 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.