About

Registered Number: 01884348
Date of Incorporation: 08/02/1985 (39 years and 3 months ago)
Company Status: Active
Registered Address: 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU,

 

Based in Eastbourne in East Sussex, Wake Marine Ltd was setup in 1985, it's status in the Companies House registry is set to "Active". The companies directors are listed as Lavallin, Stephen Jeffrey, Gurney, Roland, Lavallin, Lesley Ludovika, Lawrence, Sheila Anne. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GURNEY, Roland 01 January 1997 16 January 1998 1
LAVALLIN, Lesley Ludovika N/A 28 March 2002 1
LAWRENCE, Sheila Anne N/A 08 July 1998 1
Secretary Name Appointed Resigned Total Appointments
LAVALLIN, Stephen Jeffrey 28 March 2002 30 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 27 December 2019
SH10 - Notice of particulars of variation of rights attached to shares 11 November 2019
SH08 - Notice of name or other designation of class of shares 11 November 2019
RESOLUTIONS - N/A 10 November 2019
CS01 - N/A 14 June 2019
AAMD - Amended Accounts 28 February 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 27 December 2017
TM01 - Termination of appointment of director 17 August 2017
PSC01 - N/A 14 August 2017
PSC01 - N/A 14 August 2017
CS01 - N/A 14 August 2017
RESOLUTIONS - N/A 12 April 2017
RESOLUTIONS - N/A 12 April 2017
SH08 - Notice of name or other designation of class of shares 12 April 2017
SH06 - Notice of cancellation of shares 12 April 2017
AA - Annual Accounts 28 December 2016
AAMD - Amended Accounts 22 November 2016
AD01 - Change of registered office address 06 July 2016
TM02 - Termination of appointment of secretary 06 July 2016
AR01 - Annual Return 13 June 2016
CH01 - Change of particulars for director 13 June 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 01 July 2011
AAMD - Amended Accounts 27 May 2011
AA - Annual Accounts 14 February 2011
RESOLUTIONS - N/A 18 January 2011
SH08 - Notice of name or other designation of class of shares 18 January 2011
SH10 - Notice of particulars of variation of rights attached to shares 18 January 2011
SH01 - Return of Allotment of shares 11 January 2011
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 25 July 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 18 July 2006
363a - Annual Return 21 July 2005
AA - Annual Accounts 05 February 2005
363a - Annual Return 28 July 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
AA - Annual Accounts 06 May 2004
363a - Annual Return 01 September 2003
288c - Notice of change of directors or secretaries or in their particulars 01 September 2003
AA - Annual Accounts 05 February 2003
363a - Annual Return 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
AA - Annual Accounts 09 January 2002
363a - Annual Return 11 July 2001
287 - Change in situation or address of Registered Office 24 May 2001
AA - Annual Accounts 03 May 2001
RESOLUTIONS - N/A 26 July 2000
RESOLUTIONS - N/A 26 July 2000
RESOLUTIONS - N/A 26 July 2000
363a - Annual Return 26 July 2000
288c - Notice of change of directors or secretaries or in their particulars 26 July 2000
AA - Annual Accounts 04 February 2000
AA - Annual Accounts 04 February 2000
288c - Notice of change of directors or secretaries or in their particulars 17 December 1999
363a - Annual Return 28 July 1999
288c - Notice of change of directors or secretaries or in their particulars 28 July 1999
288c - Notice of change of directors or secretaries or in their particulars 28 July 1999
RESOLUTIONS - N/A 18 May 1999
RESOLUTIONS - N/A 18 May 1999
RESOLUTIONS - N/A 18 May 1999
RESOLUTIONS - N/A 18 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1999
123 - Notice of increase in nominal capital 18 May 1999
363a - Annual Return 20 July 1998
AA - Annual Accounts 07 April 1998
288b - Notice of resignation of directors or secretaries 29 January 1998
363a - Annual Return 09 July 1997
AA - Annual Accounts 24 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
363a - Annual Return 02 July 1996
363(353) - N/A 02 July 1996
363(190) - N/A 02 July 1996
AA - Annual Accounts 12 January 1996
363x - Annual Return 14 July 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
363x - Annual Return 23 May 1995
AA - Annual Accounts 26 January 1995
288 - N/A 30 December 1994
288 - N/A 30 December 1994
AA - Annual Accounts 20 January 1994
363x - Annual Return 21 August 1993
395 - Particulars of a mortgage or charge 08 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1993
AA - Annual Accounts 04 April 1993
363x - Annual Return 28 July 1992
395 - Particulars of a mortgage or charge 11 June 1992
AA - Annual Accounts 04 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1991
363x - Annual Return 16 September 1991
288 - N/A 19 August 1991
RESOLUTIONS - N/A 19 July 1991
RESOLUTIONS - N/A 19 July 1991
RESOLUTIONS - N/A 19 July 1991
RESOLUTIONS - N/A 19 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1991
123 - Notice of increase in nominal capital 19 July 1991
288 - N/A 19 July 1991
AA - Annual Accounts 21 March 1991
363 - Annual Return 01 March 1991
395 - Particulars of a mortgage or charge 22 August 1990
363 - Annual Return 24 January 1990
AA - Annual Accounts 20 December 1989
288 - N/A 02 August 1989
288 - N/A 02 August 1989
288 - N/A 02 August 1989
AA - Annual Accounts 25 May 1989
363 - Annual Return 24 May 1989
AA - Annual Accounts 27 November 1987
363 - Annual Return 10 November 1987
363 - Annual Return 29 April 1987
AA - Annual Accounts 17 April 1987

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 04 May 1993 Outstanding

N/A

Deed 05 June 1992 Outstanding

N/A

Charge 14 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.