ANCASTA YACHT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ANCASTA YACHT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00686473

Incorporation date

15/03/1961

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Port Hamble, Satchell Lane, Hamble, Hampshire SO31 4NNCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1961)
dot icon21/04/2026
Appointment of Mr Matthew Greig Shave as a director on 2026-04-08
dot icon27/01/2026
Director's details changed for Mr Nicholas Gilbert Griffith on 2005-11-01
dot icon27/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon10/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon04/12/2025
Termination of appointment of Amanda Jane Boughton as a director on 2025-11-21
dot icon31/03/2025
Accounts for a small company made up to 2023-12-31
dot icon15/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon09/12/2024
Termination of appointment of Ashley Grenville Overton as a director on 2024-11-30
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon11/10/2023
Accounts for a small company made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon31/08/2022
Current accounting period extended from 2022-08-31 to 2022-12-31
dot icon07/06/2022
Accounts for a small company made up to 2021-08-31
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon01/09/2021
Accounts for a small company made up to 2020-08-31
dot icon24/06/2021
Appointment of Ms Amanda Jane Boughton as a director on 2021-06-14
dot icon19/04/2021
Resolutions
dot icon02/03/2021
Appointment of Mr William Henderson Blair as a director on 2021-03-01
dot icon02/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon04/09/2020
Accounts for a small company made up to 2019-08-31
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon18/12/2019
Termination of appointment of Peter Bruce Morton as a director on 2019-12-05
dot icon29/05/2019
Accounts for a small company made up to 2018-08-31
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon20/09/2018
Appointment of Mrs Fiona Rachel Griffith as a director on 2018-09-10
dot icon28/03/2018
Accounts for a small company made up to 2017-08-31
dot icon23/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon24/10/2017
Appointment of Mrs Kathryn Lucy Stewart as a director on 2017-10-20
dot icon06/06/2017
Accounts for a small company made up to 2016-08-31
dot icon14/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon31/08/2016
Auditor's resignation
dot icon13/06/2016
Full accounts made up to 2015-08-31
dot icon17/03/2016
Termination of appointment of Malcolm Frederick Hearnden as a director on 2016-03-04
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon15/12/2015
Termination of appointment of Nicholas John Alexander Ryley as a director on 2015-03-31
dot icon03/07/2015
Accounts for a small company made up to 2014-08-31
dot icon27/02/2015
Resolutions
dot icon04/02/2015
Registration of charge 006864730021, created on 2015-01-16
dot icon04/02/2015
Satisfaction of charge 19 in full
dot icon30/01/2015
Registration of charge 006864730020, created on 2015-01-16
dot icon28/01/2015
Certificate of change of name
dot icon28/01/2015
Change of name notice
dot icon23/01/2015
Appointment of Heather Lynn Broadbent as a secretary on 2015-01-23
dot icon23/01/2015
Termination of appointment of Susan Wendy Hewitson as a secretary on 2015-01-23
dot icon22/01/2015
Termination of appointment of Robert Morris Bicket as a director on 2015-01-16
dot icon22/01/2015
Termination of appointment of Simon James Tate as a director on 2015-01-16
dot icon22/01/2015
Appointment of Mr Simon James Tate as a director on 2015-01-16
dot icon22/01/2015
Appointment of Mr Robert Morris Bicket as a director on 2015-01-16
dot icon10/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon10/01/2015
Termination of appointment of Paul Montrose Messenger as a director on 2014-11-30
dot icon15/08/2014
Termination of appointment of Susan Wendy Hewitson as a director on 2014-08-15
dot icon15/08/2014
Full accounts made up to 2013-08-31
dot icon07/05/2014
Auditor's resignation
dot icon15/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon15/01/2014
Director's details changed for Mr Ashley Grenville Overton on 2013-11-28
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/01/2013
Director's details changed for Malcolm Frederick Hearnden on 2012-06-02
dot icon28/01/2013
Director's details changed for Paul Montrose Messenger on 2012-01-01
dot icon22/01/2013
Accounts for a small company made up to 2012-08-31
dot icon01/06/2012
Accounts for a small company made up to 2011-08-31
dot icon16/02/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 19
dot icon11/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon25/07/2011
Auditor's resignation
dot icon07/03/2011
Appointment of Mrs Susan Wendy Hewitson as a director
dot icon01/03/2011
Particulars of a mortgage or charge / charge no: 19
dot icon28/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon28/01/2011
Director's details changed for Malcolm Frederick Hearnden on 2010-11-30
dot icon28/01/2011
Director's details changed for Mr Ashley Grenville Overton on 2010-12-31
dot icon12/01/2011
Full accounts made up to 2010-08-31
dot icon01/02/2010
Full accounts made up to 2009-08-31
dot icon21/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon21/01/2010
Register inspection address has been changed
dot icon21/01/2010
Director's details changed for Mr Ashley Grenville Overton on 2009-06-28
dot icon21/01/2010
Secretary's details changed for Mrs Susan Wendy Hewitson on 2009-12-31
dot icon21/01/2010
Director's details changed for Mr Nicholas John Alexander Ryley on 2009-12-31
dot icon21/01/2010
Director's details changed for Mr Ashley Grenville Overton on 2009-12-31
dot icon21/01/2010
Director's details changed for Mr Peter Bruce Morton on 2009-12-31
dot icon21/01/2010
Director's details changed for Paul Montrose Messenger on 2009-12-31
dot icon21/01/2010
Director's details changed for Malcolm Frederick Hearnden on 2009-12-31
dot icon21/01/2010
Director's details changed for Mr Nicholas Gilbert Griffith on 2009-12-31
dot icon06/05/2009
Full accounts made up to 2008-08-31
dot icon19/01/2009
Return made up to 31/12/08; full list of members
dot icon19/01/2009
Location of debenture register
dot icon19/01/2009
Location of register of members
dot icon19/01/2009
Registered office changed on 19/01/2009 from c/o ancasta port hamble satchell lane hamble hampshire SO31 4QD
dot icon10/04/2008
Full accounts made up to 2007-08-31
dot icon28/01/2008
Return made up to 31/12/07; full list of members
dot icon17/09/2007
New director appointed
dot icon10/05/2007
Full accounts made up to 2006-08-31
dot icon06/02/2007
Return made up to 31/12/06; full list of members
dot icon14/03/2006
Full accounts made up to 2005-09-30
dot icon03/02/2006
New director appointed
dot icon03/02/2006
Return made up to 31/12/05; full list of members
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon06/12/2005
Declaration of assistance for shares acquisition
dot icon21/11/2005
Declaration of assistance for shares acquisition
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
Resolutions
dot icon11/11/2005
Registered office changed on 11/11/05 from: port hamble hamble southampton hampshire SO31 4NN
dot icon11/11/2005
Accounting reference date shortened from 30/09/06 to 31/08/06
dot icon11/11/2005
Director resigned
dot icon11/11/2005
Director resigned
dot icon11/11/2005
Director resigned
dot icon11/11/2005
New director appointed
dot icon11/11/2005
New director appointed
dot icon11/11/2005
New director appointed
dot icon11/11/2005
New director appointed
dot icon11/11/2005
New secretary appointed
dot icon10/05/2005
Full accounts made up to 2004-09-30
dot icon26/01/2005
Return made up to 31/12/04; full list of members
dot icon14/04/2004
Full accounts made up to 2003-09-30
dot icon08/04/2004
Return made up to 31/12/03; full list of members
dot icon29/04/2003
Full accounts made up to 2002-09-30
dot icon30/01/2003
Return made up to 31/12/02; full list of members
dot icon13/08/2002
Declaration of mortgage charge released/ceased
dot icon13/08/2002
Declaration of mortgage charge released/ceased
dot icon08/05/2002
Full accounts made up to 2001-09-30
dot icon01/02/2002
Return made up to 31/12/01; full list of members
dot icon07/02/2001
Return made up to 31/12/00; full list of members
dot icon23/01/2001
Full accounts made up to 2000-09-30
dot icon30/01/2000
Return made up to 31/12/99; full list of members
dot icon28/01/2000
Full accounts made up to 1999-09-30
dot icon13/04/1999
Full accounts made up to 1998-09-30
dot icon29/01/1999
Return made up to 31/12/98; full list of members
dot icon04/03/1998
Full accounts made up to 1997-09-30
dot icon25/01/1998
Return made up to 31/12/97; no change of members
dot icon17/02/1997
Full accounts made up to 1996-09-30
dot icon22/01/1997
Return made up to 31/12/96; no change of members
dot icon29/02/1996
Full accounts made up to 1995-09-30
dot icon15/02/1996
Return made up to 31/12/95; full list of members
dot icon09/02/1996
New director appointed
dot icon13/04/1995
Declaration of satisfaction of mortgage/charge
dot icon13/04/1995
Declaration of satisfaction of mortgage/charge
dot icon13/04/1995
Declaration of satisfaction of mortgage/charge
dot icon13/04/1995
Declaration of satisfaction of mortgage/charge
dot icon13/04/1995
Declaration of satisfaction of mortgage/charge
dot icon13/04/1995
Declaration of satisfaction of mortgage/charge
dot icon25/03/1995
Particulars of mortgage/charge
dot icon24/03/1995
Declaration of assistance for shares acquisition
dot icon24/03/1995
Resolutions
dot icon24/03/1995
Declaration of assistance for shares acquisition
dot icon24/03/1995
Director resigned
dot icon24/03/1995
Secretary resigned;new secretary appointed;director resigned
dot icon24/03/1995
New director appointed
dot icon24/03/1995
Auditor's resignation
dot icon23/03/1995
Particulars of mortgage/charge
dot icon23/03/1995
Particulars of mortgage/charge
dot icon07/02/1995
Registered office changed on 07/02/95 from: hamble point hamble hamps SO3 5NN
dot icon14/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Full accounts made up to 1994-09-30
dot icon20/01/1994
Return made up to 31/12/93; no change of members
dot icon10/01/1994
Declaration of satisfaction of mortgage/charge
dot icon10/01/1994
Declaration of satisfaction of mortgage/charge
dot icon10/01/1994
Declaration of satisfaction of mortgage/charge
dot icon10/01/1994
Declaration of satisfaction of mortgage/charge
dot icon10/01/1994
Declaration of satisfaction of mortgage/charge
dot icon10/01/1994
Declaration of satisfaction of mortgage/charge
dot icon10/01/1994
Declaration of satisfaction of mortgage/charge
dot icon09/12/1993
Particulars of mortgage/charge
dot icon09/12/1993
Particulars of mortgage/charge
dot icon09/12/1993
Particulars of mortgage/charge
dot icon09/12/1993
Particulars of mortgage/charge
dot icon09/12/1993
Particulars of mortgage/charge
dot icon08/12/1993
Full accounts made up to 1993-09-30
dot icon01/12/1993
Particulars of mortgage/charge
dot icon10/01/1993
New director appointed
dot icon10/01/1993
Return made up to 31/12/92; full list of members
dot icon21/12/1992
Full accounts made up to 1992-09-30
dot icon21/12/1992
Registered office changed on 21/12/92 from: one hanover sq london W1A 4SR
dot icon23/11/1992
Particulars of mortgage/charge
dot icon04/11/1992
Auditor's resignation
dot icon03/11/1992
Full accounts made up to 1991-09-30
dot icon14/10/1992
Particulars of mortgage/charge
dot icon02/04/1992
Particulars of mortgage/charge
dot icon04/03/1992
Return made up to 31/12/91; no change of members
dot icon29/11/1991
Particulars of mortgage/charge
dot icon10/10/1991
Resolutions
dot icon10/10/1991
Resolutions
dot icon10/10/1991
Resolutions
dot icon10/10/1991
Resolutions
dot icon10/10/1991
Resolutions
dot icon25/09/1991
Full accounts made up to 1990-09-30
dot icon14/05/1991
Return made up to 04/03/91; no change of members
dot icon29/04/1991
Full accounts made up to 1989-09-30
dot icon15/04/1991
Return made up to 31/12/90; full list of members
dot icon16/01/1991
Particulars of mortgage/charge
dot icon20/04/1990
Return made up to 31/12/89; full list of members
dot icon20/04/1990
Return made up to 10/09/88; full list of members
dot icon19/10/1989
Declaration of satisfaction of mortgage/charge
dot icon07/10/1989
Particulars of mortgage/charge
dot icon27/09/1989
Particulars of mortgage/charge
dot icon24/01/1989
Full accounts made up to 1988-03-31
dot icon24/11/1988
Accounting reference date extended from 31/03 to 30/09
dot icon23/11/1988
Particulars of mortgage/charge
dot icon19/02/1988
New director appointed
dot icon19/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/12/1987
Full accounts made up to 1987-03-31
dot icon02/12/1987
Return made up to 09/10/87; full list of members
dot icon13/08/1987
Director resigned
dot icon30/01/1987
Full accounts made up to 1985-09-30
dot icon30/01/1987
Return made up to 22/12/86; full list of members
dot icon30/01/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/10/1986
Declaration of satisfaction of mortgage/charge
dot icon12/09/1986
New director appointed
dot icon22/07/1986
Full accounts made up to 1986-03-31
dot icon11/06/1986
New director appointed
dot icon27/05/1986
Full accounts made up to 1985-03-31
dot icon29/11/1982
Accounts made up to 1982-03-31
dot icon02/12/1981
Certificate of change of name
dot icon15/03/1961
Miscellaneous
dot icon15/03/1961
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morton, Peter Bruce
Director
01/11/2005 - 05/12/2019
35
Hewitson, Susan Wendy
Director
01/03/2011 - 15/08/2014
7
Hearnden, Malcolm Frederick
Director
21/12/2005 - 04/03/2016
2
Tate, Simon James
Director
16/01/2015 - 16/01/2015
11
Bicket, Robert Morris
Director
16/01/2015 - 16/01/2015
25

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANCASTA YACHT SERVICES LIMITED

ANCASTA YACHT SERVICES LIMITED is an(a) Active company incorporated on 15/03/1961 with the registered office located at Port Hamble, Satchell Lane, Hamble, Hampshire SO31 4NN. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANCASTA YACHT SERVICES LIMITED?

toggle

ANCASTA YACHT SERVICES LIMITED is currently Active. It was registered on 15/03/1961 .

Where is ANCASTA YACHT SERVICES LIMITED located?

toggle

ANCASTA YACHT SERVICES LIMITED is registered at Port Hamble, Satchell Lane, Hamble, Hampshire SO31 4NN.

What does ANCASTA YACHT SERVICES LIMITED do?

toggle

ANCASTA YACHT SERVICES LIMITED operates in the Repair and maintenance of ships and boats (33.15 - SIC 2007) sector.

What is the latest filing for ANCASTA YACHT SERVICES LIMITED?

toggle

The latest filing was on 21/04/2026: Appointment of Mr Matthew Greig Shave as a director on 2026-04-08.