About

Registered Number: 00850451
Date of Incorporation: 28/05/1965 (58 years and 10 months ago)
Company Status: Active
Registered Address: Willow Marina Willow Lane, Wargrave, Reading, RG10 8LH

 

Established in 1965, Val Wyatt Marine Ltd has its registered office in Reading, it has a status of "Active". The current directors of the organisation are listed as Anacora, Lisa Suzanne, Anacora, Lisa Suzanne, Baylis, Anthony James, Baylis, Alec Stannard, Baylis, Sarah Jane, Caddick, Benjamin Thomas, Cooke, David Charles, Girling, Guy David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANACORA, Lisa Suzanne 02 December 2011 - 1
BAYLIS, Anthony James 21 December 2017 - 1
BAYLIS, Alec Stannard N/A 06 June 2016 1
BAYLIS, Sarah Jane 08 December 2000 20 June 2012 1
CADDICK, Benjamin Thomas 18 February 2013 24 January 2018 1
COOKE, David Charles N/A 31 December 1997 1
GIRLING, Guy David N/A 31 May 2014 1
Secretary Name Appointed Resigned Total Appointments
ANACORA, Lisa Suzanne 02 December 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 20 March 2018
TM01 - Termination of appointment of director 25 January 2018
AP01 - Appointment of director 22 December 2017
CH01 - Change of particulars for director 05 December 2017
PSC04 - N/A 05 December 2017
CH03 - Change of particulars for secretary 05 December 2017
AA - Annual Accounts 28 September 2017
SH08 - Notice of name or other designation of class of shares 20 June 2017
CS01 - N/A 18 March 2017
SH01 - Return of Allotment of shares 20 February 2017
AA - Annual Accounts 29 September 2016
TM01 - Termination of appointment of director 07 June 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 09 March 2015
MR01 - N/A 21 November 2014
MR04 - N/A 20 November 2014
AA - Annual Accounts 01 September 2014
TM01 - Termination of appointment of director 03 June 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 28 March 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 March 2013
CH01 - Change of particulars for director 27 March 2013
CH01 - Change of particulars for director 27 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 March 2013
AD01 - Change of registered office address 11 March 2013
CH01 - Change of particulars for director 22 February 2013
AP01 - Appointment of director 22 February 2013
AA - Annual Accounts 26 November 2012
TM01 - Termination of appointment of director 09 July 2012
MG01 - Particulars of a mortgage or charge 26 May 2012
SH08 - Notice of name or other designation of class of shares 23 May 2012
AR01 - Annual Return 21 March 2012
CH03 - Change of particulars for secretary 20 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 March 2012
AP01 - Appointment of director 21 December 2011
AP03 - Appointment of secretary 12 December 2011
TM02 - Termination of appointment of secretary 12 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 07 April 2011
CH01 - Change of particulars for director 07 April 2011
CH01 - Change of particulars for director 07 April 2011
CH03 - Change of particulars for secretary 07 April 2011
CH01 - Change of particulars for director 07 April 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 29 March 2010
RESOLUTIONS - N/A 18 November 2009
SH03 - Return of purchase of own shares 18 November 2009
SH03 - Return of purchase of own shares 18 November 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 14 March 2008
287 - Change in situation or address of Registered Office 26 September 2007
AA - Annual Accounts 30 April 2007
RESOLUTIONS - N/A 29 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2007
RESOLUTIONS - N/A 17 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2007
363a - Annual Return 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 27 March 2007
AA - Annual Accounts 19 July 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 10 June 2005
363a - Annual Return 19 April 2005
RESOLUTIONS - N/A 26 October 2004
AA - Annual Accounts 07 June 2004
363a - Annual Return 29 March 2004
AA - Annual Accounts 16 July 2003
363a - Annual Return 12 May 2003
AA - Annual Accounts 06 July 2002
363a - Annual Return 05 May 2002
288c - Notice of change of directors or secretaries or in their particulars 30 November 2001
AA - Annual Accounts 17 July 2001
363a - Annual Return 16 March 2001
288a - Notice of appointment of directors or secretaries 21 December 2000
AA - Annual Accounts 07 July 2000
363a - Annual Return 24 March 2000
AA - Annual Accounts 21 June 1999
363a - Annual Return 26 March 1999
RESOLUTIONS - N/A 06 February 1999
RESOLUTIONS - N/A 06 February 1999
AA - Annual Accounts 19 June 1998
363a - Annual Return 14 April 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
AA - Annual Accounts 16 June 1997
RESOLUTIONS - N/A 04 April 1997
363a - Annual Return 04 April 1997
RESOLUTIONS - N/A 11 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1996
AA - Annual Accounts 26 June 1996
363x - Annual Return 26 March 1996
AA - Annual Accounts 16 May 1995
363x - Annual Return 28 March 1995
363(353) - N/A 28 March 1995
287 - Change in situation or address of Registered Office 14 July 1994
AA - Annual Accounts 27 June 1994
363x - Annual Return 17 April 1994
AA - Annual Accounts 28 May 1993
RESOLUTIONS - N/A 27 April 1993
363x - Annual Return 27 April 1993
AA - Annual Accounts 11 June 1992
363x - Annual Return 01 April 1992
288 - N/A 13 January 1992
363a - Annual Return 11 June 1991
AA - Annual Accounts 16 April 1991
363 - Annual Return 13 June 1990
AA - Annual Accounts 10 April 1990
363 - Annual Return 04 July 1989
AA - Annual Accounts 26 April 1989
AA - Annual Accounts 24 June 1988
363 - Annual Return 14 June 1988
288 - N/A 09 March 1988
AA - Annual Accounts 08 September 1987
363 - Annual Return 08 September 1987
363 - Annual Return 16 July 1986
AA - Annual Accounts 07 June 1986
AA - Annual Accounts 07 June 1986
287 - Change in situation or address of Registered Office 30 May 1986
AA - Annual Accounts 21 May 1985
NEWINC - New incorporation documents 28 May 1965

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2014 Outstanding

N/A

Legal mortgage 25 May 2012 Outstanding

N/A

Legal charge 31 July 1985 Fully Satisfied

N/A

Debenture 28 June 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.