About

Registered Number: 00996247
Date of Incorporation: 07/12/1970 (53 years and 4 months ago)
Company Status: Active
Registered Address: The Yacht Harbour, Tollesbury, Maldon, Essex, CM9 8SE

 

Tollesbury Marina Ltd was founded on 07 December 1970 and has its registered office in Essex, it has a status of "Active". The current directors of the organisation are listed as Goldie, Jacqueline Claire Louise, Goldie, Oliver Daniel, Goldie, Jonathan Kimble, Goldie, Julian Marcus William, Goldie, Olive Rosemary, Herber, Carolyn Anne, Purcell, Philippa Rosamund, Waterhouse, Jack Rhodes, Waterhouse, John Martin at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDIE, Jacqueline Claire Louise 28 February 2007 - 1
GOLDIE, Oliver Daniel 10 February 2020 - 1
GOLDIE, Jonathan Kimble N/A 28 February 2007 1
GOLDIE, Julian Marcus William N/A 22 February 2018 1
GOLDIE, Olive Rosemary N/A 28 February 2007 1
HERBER, Carolyn Anne N/A 27 September 2001 1
PURCELL, Philippa Rosamund 01 March 2002 28 February 2007 1
WATERHOUSE, Jack Rhodes N/A 22 July 1997 1
WATERHOUSE, John Martin N/A 28 February 2007 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 21 May 2020
AP01 - Appointment of director 10 February 2020
AA - Annual Accounts 01 October 2019
RESOLUTIONS - N/A 27 August 2019
SH08 - Notice of name or other designation of class of shares 27 August 2019
MR01 - N/A 17 May 2019
CS01 - N/A 29 April 2019
RESOLUTIONS - N/A 12 February 2019
MR01 - N/A 12 February 2019
AA01 - Change of accounting reference date 11 February 2019
SH01 - Return of Allotment of shares 01 February 2019
SH01 - Return of Allotment of shares 31 January 2019
AA - Annual Accounts 18 October 2018
MR01 - N/A 25 June 2018
CS01 - N/A 19 April 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 March 2018
RESOLUTIONS - N/A 19 March 2018
RESOLUTIONS - N/A 16 March 2018
SH01 - Return of Allotment of shares 12 March 2018
RESOLUTIONS - N/A 06 March 2018
CONNOT - N/A 06 March 2018
TM01 - Termination of appointment of director 22 February 2018
PSC07 - N/A 22 February 2018
PSC04 - N/A 22 February 2018
CH01 - Change of particulars for director 22 February 2018
PSC04 - N/A 22 February 2018
CH01 - Change of particulars for director 21 February 2018
CH03 - Change of particulars for secretary 21 February 2018
AA - Annual Accounts 20 October 2017
CH01 - Change of particulars for director 31 July 2017
PSC04 - N/A 31 July 2017
CS01 - N/A 19 April 2017
MR01 - N/A 28 October 2016
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 01 October 2013
MEM/ARTS - N/A 04 June 2013
AR01 - Annual Return 23 April 2013
RESOLUTIONS - N/A 10 April 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 19 April 2007
287 - Change in situation or address of Registered Office 19 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 April 2007
353 - Register of members 19 April 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
225 - Change of Accounting Reference Date 11 January 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 29 June 2006
RESOLUTIONS - N/A 12 September 2005
AA - Annual Accounts 10 August 2005
363a - Annual Return 14 April 2005
288c - Notice of change of directors or secretaries or in their particulars 14 April 2005
288c - Notice of change of directors or secretaries or in their particulars 26 January 2005
AA - Annual Accounts 19 May 2004
363a - Annual Return 26 April 2004
AA - Annual Accounts 15 October 2003
363a - Annual Return 29 April 2003
AA - Annual Accounts 12 June 2002
363a - Annual Return 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
288c - Notice of change of directors or secretaries or in their particulars 07 January 2002
AA - Annual Accounts 13 November 2001
288c - Notice of change of directors or secretaries or in their particulars 10 July 2001
363a - Annual Return 25 June 2001
AA - Annual Accounts 16 November 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 05 December 1999
363s - Annual Return 15 July 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 26 May 1998
363b - Annual Return 16 January 1998
288b - Notice of resignation of directors or secretaries 20 October 1997
AA - Annual Accounts 02 October 1997
AA - Annual Accounts 20 October 1996
363s - Annual Return 19 August 1996
AA - Annual Accounts 27 October 1995
363s - Annual Return 08 August 1995
363s - Annual Return 07 June 1994
AA - Annual Accounts 07 June 1994
AA - Annual Accounts 02 November 1993
363s - Annual Return 26 August 1993
363s - Annual Return 04 August 1992
AA - Annual Accounts 20 July 1992
AA - Annual Accounts 15 May 1991
363a - Annual Return 15 May 1991
363 - Annual Return 09 May 1990
AA - Annual Accounts 09 May 1990
AA - Annual Accounts 16 May 1989
363 - Annual Return 16 May 1989
AA - Annual Accounts 30 June 1988
363 - Annual Return 30 June 1988
288 - N/A 13 May 1988
AA - Annual Accounts 08 September 1987
363 - Annual Return 08 September 1987
363 - Annual Return 22 October 1986
AA - Annual Accounts 12 August 1986
NEWINC - New incorporation documents 07 December 1970

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2019 Outstanding

N/A

A registered charge 07 February 2019 Outstanding

N/A

A registered charge 18 June 2018 Outstanding

N/A

A registered charge 24 October 2016 Outstanding

N/A

Legal charge 22 May 1972 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.