BEMBRIDGE HARBOUR TRUST

Register to unlock more data on OkredoRegister

BEMBRIDGE HARBOUR TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05671595

Incorporation date

11/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 St John's Place, Newport, Isle Of Wight PO30 1LHCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2006)
dot icon09/03/2026
-
dot icon09/03/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon03/02/2026
Director's details changed for Mr Jonathan Francis Bacon on 2026-01-27
dot icon09/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon01/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon23/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon23/01/2025
Termination of appointment of Christopher Michael Attrill as a director on 2024-12-20
dot icon02/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon25/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon16/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon16/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon13/01/2022
Confirmation statement made on 2022-01-11 with updates
dot icon13/01/2022
Director's details changed for Mr Norman Hannath Marshall on 2022-01-12
dot icon25/01/2021
Confirmation statement made on 2021-01-11 with updates
dot icon17/12/2020
Termination of appointment of John Nicholas Raymond as a director on 2020-12-04
dot icon17/12/2020
Termination of appointment of Felix Richard Hetherington as a director on 2020-12-04
dot icon02/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon23/09/2020
Appointment of Mr William Lymbery Bland as a director on 2020-05-08
dot icon23/09/2020
Appointment of Mr Philip Charles Jordan as a director on 2020-06-30
dot icon15/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon15/01/2020
Appointment of Mr Norman Hannath Marshall as a director on 2019-12-07
dot icon15/01/2020
Appointment of Mr Jonathan Francis Bacon as a director on 2019-12-07
dot icon15/01/2020
Termination of appointment of Michael Richard Macinnes as a director on 2019-12-07
dot icon03/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon25/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon01/02/2019
Confirmation statement made on 2019-01-11 with updates
dot icon01/02/2019
Termination of appointment of Jill Attrill as a secretary on 2018-07-11
dot icon01/02/2019
Registered office address changed from Langstone Gate Block a Solent Road Havant Hampshire PO9 1TR to 9 st John's Place Newport Isle of Wight PO30 1LH on 2019-02-01
dot icon14/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon14/01/2018
Termination of appointment of Arthur Alan Robinson as a director on 2017-06-30
dot icon06/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon12/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon06/12/2016
Total exemption full accounts made up to 2016-06-30
dot icon24/11/2016
Termination of appointment of Anthony Frederick Tutton as a director on 2016-11-24
dot icon25/01/2016
Appointment of Mrs Jill Attrill as a secretary on 2016-01-17
dot icon25/01/2016
Termination of appointment of Emma Kathryn Puckett as a secretary on 2016-01-17
dot icon11/01/2016
Annual return made up to 2016-01-11 no member list
dot icon30/12/2015
Director's details changed for Mrs Sara Smith on 2015-12-30
dot icon17/12/2015
Total exemption full accounts made up to 2015-06-30
dot icon02/11/2015
Director's details changed for Michael Richard Mac Innes on 2015-11-02
dot icon11/03/2015
Annual return made up to 2015-01-11 no member list
dot icon11/03/2015
Appointment of Mrs Sara Smith as a director on 2015-01-16
dot icon11/03/2015
Termination of appointment of Donald Frank Biddle as a director on 2015-01-16
dot icon11/03/2015
Appointment of Mr Jeremy Gully as a director on 2015-01-16
dot icon12/01/2015
Total exemption full accounts made up to 2014-06-30
dot icon26/01/2014
Annual return made up to 2014-01-11 no member list
dot icon06/12/2013
Total exemption full accounts made up to 2013-06-30
dot icon22/01/2013
Annual return made up to 2013-01-11 no member list
dot icon22/01/2013
Register inspection address has been changed from C/O C/O H Attrill & Sons Limited the Boatyard the Duver St. Helens Ryde Isle of Wight PO33 1YB United Kingdom
dot icon11/09/2012
Total exemption full accounts made up to 2012-06-30
dot icon23/05/2012
Secretary's details changed for Emma Kathryn Puckett on 2012-05-01
dot icon15/05/2012
Termination of appointment of Jill Attrill as a secretary
dot icon15/05/2012
Appointment of Emma Kathryn Puckett as a secretary
dot icon04/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon17/01/2012
Annual return made up to 2012-01-11 no member list
dot icon14/01/2011
Annual return made up to 2011-01-11 no member list
dot icon15/09/2010
Total exemption full accounts made up to 2010-06-30
dot icon21/01/2010
Annual return made up to 2010-01-11 no member list
dot icon21/01/2010
Director's details changed for Arthur Alan Robinson on 2010-01-20
dot icon21/01/2010
Director's details changed for Mr Anthony Frederick Tutton on 2010-01-20
dot icon21/01/2010
Register inspection address has been changed
dot icon21/01/2010
Director's details changed for Donald Frank Biddle on 2010-01-20
dot icon21/01/2010
Director's details changed for Mr John Nicholas Raymond on 2010-01-20
dot icon21/01/2010
Director's details changed for Mr Christopher Michael Attrill on 2010-01-20
dot icon01/10/2009
Total exemption full accounts made up to 2009-06-30
dot icon04/03/2009
Director appointed mr anthony frederick tutton
dot icon02/02/2009
Annual return made up to 11/01/09
dot icon13/08/2008
Annual return made up to 11/01/08
dot icon01/08/2008
Partial exemption accounts made up to 2008-06-30
dot icon02/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon18/09/2007
New director appointed
dot icon22/08/2007
New director appointed
dot icon22/08/2007
New director appointed
dot icon25/07/2007
Resolutions
dot icon21/07/2007
Secretary resigned
dot icon21/07/2007
Registered office changed on 21/07/07 from: harbour court compass road north harbour portsmouth hampshire PO6 4ST
dot icon21/07/2007
New secretary appointed
dot icon20/06/2007
Accounting reference date extended from 31/01/07 to 30/06/07
dot icon20/01/2007
Annual return made up to 11/01/07
dot icon19/01/2006
Director resigned
dot icon19/01/2006
New director appointed
dot icon19/01/2006
New director appointed
dot icon19/01/2006
New director appointed
dot icon11/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLAKELAW DIRECTOR SERVICES LIMITED
Corporate Director
11/01/2006 - 11/01/2006
213
BLAKELAW SECRETARIES LIMITED
Corporate Secretary
11/01/2006 - 13/07/2007
274
Mac Innes, Michael Richard
Director
11/01/2006 - 07/12/2019
7
Raymond, John Nicholas
Director
11/01/2006 - 04/12/2020
15
Jordan, Philip Charles
Director
30/06/2020 - 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 TRUST

BEMBRIDGE HARBOUR TRUST is an(a) Active company incorporated on 11/01/2006 with the registered office located at 9 St John's Place, Newport, Isle Of Wight PO30 1LH. 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 BEMBRIDGE HARBOUR TRUST?

toggle

BEMBRIDGE HARBOUR TRUST is currently Active. It was registered on 11/01/2006 .

Where is BEMBRIDGE HARBOUR TRUST located?

toggle

BEMBRIDGE HARBOUR TRUST is registered at 9 St John's Place, Newport, Isle Of Wight PO30 1LH.

What does BEMBRIDGE HARBOUR TRUST do?

toggle

BEMBRIDGE HARBOUR TRUST operates in the Sea and coastal passenger water transport (50.10 - SIC 2007) sector.

What is the latest filing for BEMBRIDGE HARBOUR TRUST?

toggle

The latest filing was on 09/03/2026: undefined.