BARNET MARINE CENTRE LIMITED

Register to unlock more data on OkredoRegister

BARNET MARINE CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02243129

Incorporation date

11/04/1988

Size

Unaudited abridged

Contacts

Registered address

Registered address

Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire EN10 7DHCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1988)
dot icon09/10/2025
Director's details changed for Mr Laurence Aquila Lock on 2025-10-08
dot icon08/10/2025
Change of details for Mr Laurence Aquila Lock as a person with significant control on 2025-10-08
dot icon08/10/2025
Director's details changed for Mr Laurence Aquila Lock on 2025-10-08
dot icon08/10/2025
Secretary's details changed for Sally Lock on 2025-10-08
dot icon04/08/2025
Confirmation statement made on 2025-07-24 with updates
dot icon25/06/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon06/08/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon19/06/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon25/07/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon14/07/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon20/06/2023
Termination of appointment of Neil Mason as a director on 2023-06-16
dot icon02/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon14/06/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon27/07/2021
Confirmation statement made on 2021-07-24 with updates
dot icon08/06/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon02/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon11/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon12/05/2020
Registration of charge 022431290002, created on 2020-05-05
dot icon20/02/2020
Registered office address changed from 14 West Burrowfield Welwyn Garden City Hertfordshire AL7 4TW to Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH on 2020-02-20
dot icon19/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon18/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon24/07/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon07/08/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon24/07/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon27/07/2016
Confirmation statement made on 2016-07-24 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/07/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon10/09/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon17/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon12/03/2013
Registered office address changed from 38a Northiam Woodside Park London N12 7HA on 2013-03-12
dot icon14/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/07/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/09/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon13/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon05/08/2010
Director's details changed for Mr Martin Saggers on 2009-10-31
dot icon05/08/2010
Director's details changed for Neil Mason on 2009-10-31
dot icon24/08/2009
Return made up to 24/07/09; full list of members
dot icon31/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/05/2009
Appointment terminated director wayne mathews
dot icon28/07/2008
Return made up to 24/07/08; full list of members
dot icon17/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/05/2008
Director appointed mr martin saggers
dot icon19/10/2007
Return made up to 24/07/07; full list of members
dot icon20/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/04/2007
Registered office changed on 24/04/07 from: 38A northiam woodside park london N12 7HA
dot icon23/04/2007
Registered office changed on 23/04/07 from: rowlandson house room 105 289/293 ballards lane north finchley london N12 8NP
dot icon27/07/2006
Return made up to 24/07/06; full list of members
dot icon21/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon12/12/2005
New director appointed
dot icon12/12/2005
New director appointed
dot icon23/11/2005
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon21/11/2005
Full accounts made up to 2005-04-30
dot icon27/10/2005
Director resigned
dot icon12/10/2005
Return made up to 24/07/05; full list of members
dot icon12/10/2005
Director resigned
dot icon12/10/2005
Director resigned
dot icon07/10/2005
Secretary resigned
dot icon07/10/2005
New secretary appointed
dot icon22/11/2004
Resolutions
dot icon18/11/2004
Full accounts made up to 2004-04-30
dot icon03/08/2004
Return made up to 24/07/04; full list of members
dot icon25/11/2003
Return made up to 24/07/03; full list of members
dot icon05/11/2003
Full accounts made up to 2003-04-30
dot icon19/03/2003
Return made up to 24/07/02; full list of members
dot icon04/03/2003
Full accounts made up to 2002-04-30
dot icon18/09/2002
Ad 30/04/02--------- £ si 500@1=500 £ ic 57000/57500
dot icon17/01/2002
Full accounts made up to 2001-04-30
dot icon22/08/2001
Ad 30/04/01--------- £ si 1500@1
dot icon22/08/2001
Return made up to 24/07/01; full list of members
dot icon25/01/2001
Registered office changed on 25/01/01 from: 309 ballardslane north finchley london N12 8LY
dot icon14/11/2000
Full accounts made up to 2000-04-30
dot icon22/08/2000
Return made up to 24/07/00; full list of members
dot icon12/11/1999
Full accounts made up to 1999-04-30
dot icon02/08/1999
Return made up to 24/07/99; full list of members
dot icon05/10/1998
Full accounts made up to 1998-04-30
dot icon30/07/1998
Return made up to 24/07/98; full list of members
dot icon29/09/1997
Full accounts made up to 1997-04-30
dot icon11/09/1997
Return made up to 31/07/97; no change of members
dot icon11/09/1997
Ad 27/08/97--------- £ si 500@1=500 £ ic 54500/55000
dot icon25/10/1996
Ad 07/10/96--------- £ si 500@1=500 £ ic 54000/54500
dot icon25/10/1996
Full accounts made up to 1996-04-30
dot icon05/08/1996
Return made up to 31/07/96; no change of members
dot icon28/11/1995
Full accounts made up to 1995-04-30
dot icon28/11/1995
Ad 22/11/95--------- £ si 500@1=500 £ ic 53500/54000
dot icon04/08/1995
Return made up to 31/07/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Particulars of mortgage/charge
dot icon29/09/1994
Accounts for a small company made up to 1994-04-30
dot icon08/09/1994
Ad 15/08/94--------- £ si 1000@1=1000 £ ic 52500/53500
dot icon07/08/1994
Return made up to 31/07/94; no change of members
dot icon18/01/1994
Full accounts made up to 1993-04-30
dot icon31/08/1993
Return made up to 31/07/93; no change of members
dot icon18/02/1993
Full accounts made up to 1992-04-30
dot icon04/09/1992
Return made up to 31/07/92; full list of members
dot icon01/05/1992
Particulars of contract relating to shares
dot icon01/05/1992
Ad 06/04/92--------- £ si 2500@1=2500 £ ic 50000/52500
dot icon07/02/1992
Accounts for a small company made up to 1991-04-30
dot icon27/08/1991
Return made up to 17/08/91; no change of members
dot icon30/01/1991
Accounts for a small company made up to 1990-04-30
dot icon13/11/1990
Accounts for a small company made up to 1989-04-30
dot icon13/11/1990
Accounting reference date shortened from 31/03 to 30/04
dot icon02/11/1990
Resolutions
dot icon02/11/1990
Resolutions
dot icon02/11/1990
£ nc 50000/100000 05/10/90
dot icon02/11/1990
Resolutions
dot icon11/09/1990
Return made up to 17/08/90; full list of members
dot icon17/04/1990
Return made up to 10/10/89; full list of members
dot icon27/03/1990
Registered office changed on 27/03/90 from: 728 high road north finchley london N12OBP
dot icon07/07/1988
Accounting reference date notified as 31/03
dot icon10/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/05/1988
Registered office changed on 10/05/88 from: aci house torrington park north finchley london N12 9SZ
dot icon11/04/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

19
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
230.63K
-
0.00
-
-
2022
19
225.17K
-
0.00
-
-
2022
19
225.17K
-
0.00
-
-

Employees

2022

Employees

19 Ascended0 % *

Net Assets(GBP)

225.17K £Descended-2.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saggers, Martin
Director
12/05/2008 - Present
-
Mason, Neil
Director
01/12/2005 - 16/06/2023
-
Mathews, Wayne
Director
30/11/2005 - 16/04/2009
-
Lock, Sally
Secretary
28/09/2005 - Present
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BARNET MARINE CENTRE LIMITED

BARNET MARINE CENTRE LIMITED is an(a) Active company incorporated on 11/04/1988 with the registered office located at Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire EN10 7DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNET MARINE CENTRE LIMITED?

toggle

BARNET MARINE CENTRE LIMITED is currently Active. It was registered on 11/04/1988 .

Where is BARNET MARINE CENTRE LIMITED located?

toggle

BARNET MARINE CENTRE LIMITED is registered at Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire EN10 7DH.

What does BARNET MARINE CENTRE LIMITED do?

toggle

BARNET MARINE CENTRE LIMITED operates in the Building of pleasure and sporting boats (30.12 - SIC 2007) sector.

How many employees does BARNET MARINE CENTRE LIMITED have?

toggle

BARNET MARINE CENTRE LIMITED had 19 employees in 2022.

What is the latest filing for BARNET MARINE CENTRE LIMITED?

toggle

The latest filing was on 09/10/2025: Director's details changed for Mr Laurence Aquila Lock on 2025-10-08.