About

Registered Number: 05914603
Date of Incorporation: 23/08/2006 (18 years and 8 months ago)
Company Status: Active
Registered Address: Good Easter House, Good Easter, Chelmsford, Essex, CM1 4RS

 

Stour Marine Ltd was registered on 23 August 2006 and are based in Chelmsford, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The company has 5 directors listed as Bartle, Leo George Albert, Bartle, Leo, Desmond, Robert George Cyril, Hobbs, Stephen Edward, Maciver, Ian William Malcolm Francis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLE, Leo George Albert 05 September 2012 - 1
BARTLE, Leo 01 July 2008 05 September 2012 1
DESMOND, Robert George Cyril 04 September 2012 07 January 2013 1
HOBBS, Stephen Edward 23 August 2006 05 September 2012 1
MACIVER, Ian William Malcolm Francis 23 August 2006 05 September 2012 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 17 June 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 09 September 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 24 April 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 23 September 2013
AD01 - Change of registered office address 23 September 2013
AD01 - Change of registered office address 23 September 2013
AA - Annual Accounts 10 July 2013
AD01 - Change of registered office address 03 April 2013
TM01 - Termination of appointment of director 07 January 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 09 November 2012
AD01 - Change of registered office address 12 September 2012
AP01 - Appointment of director 12 September 2012
AP01 - Appointment of director 12 September 2012
TM01 - Termination of appointment of director 10 September 2012
TM01 - Termination of appointment of director 10 September 2012
TM01 - Termination of appointment of director 07 September 2012
TM01 - Termination of appointment of director 07 September 2012
TM01 - Termination of appointment of director 07 September 2012
TM02 - Termination of appointment of secretary 07 September 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AA - Annual Accounts 10 August 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 09 June 2009
363s - Annual Return 30 September 2008
395 - Particulars of a mortgage or charge 19 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2008
AA - Annual Accounts 16 July 2008
AA - Annual Accounts 27 February 2008
363s - Annual Return 08 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2008
287 - Change in situation or address of Registered Office 21 January 2008
288a - Notice of appointment of directors or secretaries 21 December 2006
288a - Notice of appointment of directors or secretaries 21 December 2006
225 - Change of Accounting Reference Date 27 November 2006
287 - Change in situation or address of Registered Office 27 November 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
NEWINC - New incorporation documents 23 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 17 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.