BEMBRIDGE HARBOUR IMPROVEMENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEMBRIDGE HARBOUR IMPROVEMENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00743063

Incorporation date

05/12/1962

Size

Unaudited abridged

Contacts

Registered address

Registered address

Duver Boat Yard The Duver, St. Helens, Ryde, Isle Of Wight PO33 1YBCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1962)
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon12/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon23/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon21/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon28/02/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon21/03/2022
Register(s) moved to registered inspection location 3 Garfield Road Ryde PO33 2PS
dot icon18/03/2022
Register inspection address has been changed to 3 Garfield Road Ryde PO33 2PS
dot icon18/03/2022
Satisfaction of charge 8 in full
dot icon18/03/2022
Satisfaction of charge 9 in full
dot icon25/01/2022
Amended accounts made up to 2020-03-31
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon29/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon25/05/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon11/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon31/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon21/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon28/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon09/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon26/12/2017
Micro company accounts made up to 2017-03-31
dot icon23/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/07/2013
Termination of appointment of Christopher Turvey as a director
dot icon15/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon01/11/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-09-29
dot icon01/11/2012
Notice of completion of voluntary arrangement
dot icon14/09/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon17/02/2012
Total exemption small company accounts made up to 2010-03-31
dot icon08/01/2012
Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TZ England on 2012-01-08
dot icon08/01/2012
Appointment of Malcom Peter Thorpe as a director
dot icon08/01/2012
Appointment of Fiona Elizabeth Thorpe as a director
dot icon04/01/2012
Administrator's progress report to 2011-12-21
dot icon04/01/2012
Notice of end of Administration
dot icon24/12/2011
Particulars of a mortgage or charge / charge no: 10
dot icon24/12/2011
Particulars of a mortgage or charge / charge no: 11
dot icon28/11/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon15/11/2011
Administrator's progress report to 2011-10-11
dot icon02/11/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon14/07/2011
Notice of deemed approval of proposals
dot icon13/07/2011
Statement of affairs with form 2.14B
dot icon10/06/2011
Statement of administrator's proposal
dot icon27/04/2011
Appointment of an administrator
dot icon13/04/2011
Registered office address changed from Harbour Office the Duver St. Helens Ryde Isle of Wight PO33 1YB on 2011-04-13
dot icon18/03/2011
Termination of appointment of Iryna Khlebovych as a director
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon14/07/2010
Appointment of Mrs Iryna Khlebovych as a director
dot icon27/05/2010
Termination of appointment of James Whitehead as a director
dot icon11/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/03/2010
Director's details changed for Christopher Charles Turvey on 2010-03-11
dot icon09/03/2010
Appointment of Mr Kenneth Oatley as a secretary
dot icon04/02/2010
Accounts for a small company made up to 2009-03-31
dot icon14/01/2010
Termination of appointment of Jean Denness as a secretary
dot icon23/12/2009
Termination of appointment of Roger Denness as a director
dot icon06/08/2009
Accounts for a small company made up to 2008-03-31
dot icon30/06/2009
Director appointed james thomas whitehead
dot icon30/06/2009
Director appointed christopher charles turvey
dot icon03/03/2009
Appointment terminated director leslie street
dot icon13/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon13/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/02/2009
Particulars of a mortgage or charge / charge no: 8
dot icon12/02/2009
Particulars of a mortgage or charge / charge no: 9
dot icon16/01/2009
Return made up to 31/12/08; full list of members
dot icon16/01/2009
Director's change of particulars / leslie street / 15/01/2009
dot icon16/01/2009
Location of register of members
dot icon16/01/2009
Registered office changed on 16/01/2009 from harbour office the duver st. Helens ryde isle of wight PO33 1YB
dot icon16/01/2009
Location of debenture register
dot icon15/10/2008
Return made up to 31/12/07; full list of members
dot icon14/10/2008
Accounts for a small company made up to 2007-03-31
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 7
dot icon08/02/2008
New director appointed
dot icon17/12/2007
Auditor's resignation
dot icon25/07/2007
Particulars of mortgage/charge
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon10/01/2007
Accounts for a small company made up to 2006-03-31
dot icon09/08/2006
Full accounts made up to 2005-03-31
dot icon27/07/2006
Auditor's resignation
dot icon21/07/2006
Director resigned
dot icon20/04/2006
Return made up to 31/12/05; full list of members
dot icon08/02/2006
Accounts for a small company made up to 2004-03-31
dot icon23/06/2005
New secretary appointed
dot icon23/06/2005
Secretary resigned
dot icon23/06/2005
New director appointed
dot icon12/02/2005
Declaration of satisfaction of mortgage/charge
dot icon12/02/2005
Declaration of satisfaction of mortgage/charge
dot icon12/01/2005
Director resigned
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon30/07/2004
Particulars of mortgage/charge
dot icon13/07/2004
Particulars of mortgage/charge
dot icon16/04/2004
Particulars of mortgage/charge
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon12/01/2004
New secretary appointed
dot icon12/01/2004
Secretary resigned
dot icon06/12/2003
Particulars of mortgage/charge
dot icon25/09/2003
Registered office changed on 25/09/03 from: harbour office st helens quay ryde isle of wight PO33 1YS
dot icon18/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon05/04/2003
Accounts for a small company made up to 2002-03-31
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon08/10/2002
Accounts for a small company made up to 2000-12-31
dot icon09/03/2002
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon23/01/2002
Return made up to 31/12/01; full list of members
dot icon22/01/2002
Director resigned
dot icon20/01/2001
Return made up to 31/12/00; full list of members
dot icon04/08/2000
Accounts for a small company made up to 1999-12-31
dot icon11/05/2000
New director appointed
dot icon19/01/2000
Return made up to 31/12/99; full list of members
dot icon27/09/1999
Full accounts made up to 1998-12-31
dot icon12/01/1999
Return made up to 31/12/98; no change of members
dot icon30/07/1998
Full accounts made up to 1997-12-31
dot icon26/01/1998
Return made up to 31/12/97; no change of members
dot icon03/12/1997
Full accounts made up to 1996-12-31
dot icon26/01/1997
New director appointed
dot icon20/01/1997
Return made up to 31/12/96; full list of members
dot icon17/04/1996
Full accounts made up to 1995-12-31
dot icon10/01/1996
Return made up to 31/12/95; no change of members
dot icon24/07/1995
Full accounts made up to 1994-12-31
dot icon17/07/1995
Registered office changed on 17/07/95 from: harbour office bembridge isle of wight
dot icon19/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/05/1994
Full accounts made up to 1993-12-31
dot icon02/02/1994
Return made up to 31/12/93; full list of members
dot icon08/04/1993
Full accounts made up to 1992-12-31
dot icon01/04/1993
Secretary resigned;new secretary appointed
dot icon18/03/1993
Return made up to 31/12/92; no change of members
dot icon10/03/1993
Director resigned
dot icon14/12/1992
Full accounts made up to 1991-12-31
dot icon10/07/1992
Secretary resigned;new secretary appointed
dot icon10/07/1992
Director resigned
dot icon16/03/1992
Resolutions
dot icon04/03/1992
Return made up to 31/12/91; no change of members
dot icon02/03/1992
Full accounts made up to 1987-12-31
dot icon26/02/1992
Particulars of mortgage/charge
dot icon26/02/1992
Particulars of mortgage/charge
dot icon22/01/1992
Director resigned
dot icon19/01/1992
Full accounts made up to 1989-12-31
dot icon10/01/1992
Full accounts made up to 1990-12-31
dot icon15/11/1991
Secretary resigned;new secretary appointed
dot icon12/11/1991
Return made up to 31/12/90; full list of members
dot icon01/11/1991
Registered office changed on 01/11/91 from: 25 harley street london W1N 2BR
dot icon01/08/1991
Auditor's resignation
dot icon20/06/1990
Location of register of members
dot icon13/06/1990
Registered office changed on 13/06/90 from: clifford house 15 clifford street london. W1X 1BF
dot icon13/06/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon25/04/1990
Full accounts made up to 1988-12-31
dot icon25/04/1990
Return made up to 31/12/89; full list of members
dot icon16/12/1989
Declaration of satisfaction of mortgage/charge
dot icon01/12/1988
Secretary resigned;new secretary appointed
dot icon03/11/1988
Registered office changed on 03/11/88 from: zanen house 2 london road newbury berkshire RG13 1JX
dot icon03/11/1988
Director resigned;new director appointed
dot icon20/06/1988
Return made up to 12/04/88; full list of members
dot icon04/02/1988
Return made up to 05/01/88; full list of members
dot icon18/01/1988
Director resigned
dot icon14/01/1988
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/12/1986
Secretary resigned;new secretary appointed
dot icon02/05/1986
Full accounts made up to 1985-12-31
dot icon02/05/1986
Return made up to 04/04/86; full list of members
dot icon30/05/1985
Accounts made up to 1984-12-31
dot icon21/02/1973
Memorandum and Articles of Association
dot icon05/12/1962
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
1.62M
-
0.00
344.00K
-
2022
17
1.64M
-
0.00
377.53K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lever, Gary
Director
06/12/1996 - 14/02/2001
285
Denness, Roger
Director
08/06/2005 - 13/11/2009
12
Thorpe, Malcolm Peter
Director
21/12/2011 - Present
9
Whitehead, James Thomas
Director
26/06/2009 - 25/05/2010
8
Thorpe, Fiona Elizabeth
Director
21/12/2011 - Present
4

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 BEMBRIDGE HARBOUR IMPROVEMENTS COMPANY LIMITED

BEMBRIDGE HARBOUR IMPROVEMENTS COMPANY LIMITED is an(a) Active company incorporated on 05/12/1962 with the registered office located at Duver Boat Yard The Duver, St. Helens, Ryde, Isle Of Wight PO33 1YB. There are currently 3 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 BEMBRIDGE HARBOUR IMPROVEMENTS COMPANY LIMITED?

toggle

BEMBRIDGE HARBOUR IMPROVEMENTS COMPANY LIMITED is currently Active. It was registered on 05/12/1962 .

Where is BEMBRIDGE HARBOUR IMPROVEMENTS COMPANY LIMITED located?

toggle

BEMBRIDGE HARBOUR IMPROVEMENTS COMPANY LIMITED is registered at Duver Boat Yard The Duver, St. Helens, Ryde, Isle Of Wight PO33 1YB.

What does BEMBRIDGE HARBOUR IMPROVEMENTS COMPANY LIMITED do?

toggle

BEMBRIDGE HARBOUR IMPROVEMENTS COMPANY LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BEMBRIDGE HARBOUR IMPROVEMENTS COMPANY LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-31 with no updates.