BRUNDALL BAY MARINA LIMITED

Register to unlock more data on OkredoRegister

BRUNDALL BAY MARINA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04545076

Incorporation date

25/09/2002

Size

Dormant

Contacts

Registered address

Registered address

Tingdene Bradfield Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire NN8 4HBCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2002)
dot icon08/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon08/09/2025
Director's details changed for Mr Ian Charles Collier on 2025-09-02
dot icon08/09/2025
Director's details changed for Mr Ethan Connor Zone on 2025-09-02
dot icon05/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/06/2025
Change of details for Hampton Marine Ltd as a person with significant control on 2025-06-01
dot icon03/12/2024
Termination of appointment of Jeremy Michael William Pearson as a director on 2024-12-01
dot icon09/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon22/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon06/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon23/05/2022
Appointment of Mr Ethan Connor Zone as a director on 2022-04-01
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon03/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/01/2021
Appointment of Mr Andrew Dixon as a director on 2021-01-04
dot icon05/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon07/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon27/07/2020
Appointment of Mrs Suzanne Helen Gibbard as a director on 2020-07-27
dot icon13/04/2020
Termination of appointment of Matthew Charles Gibbard as a director on 2020-04-01
dot icon06/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon20/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon03/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon28/02/2017
Secretary's details changed for Charles Richard Liebscher on 2017-02-28
dot icon01/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon02/08/2016
Previous accounting period extended from 2015-11-30 to 2015-12-31
dot icon23/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon04/09/2015
Accounts for a dormant company made up to 2014-11-30
dot icon13/06/2015
Satisfaction of charge 3 in full
dot icon14/02/2015
Registration of charge 045450760004, created on 2015-02-11
dot icon14/02/2015
Registration of charge 045450760005, created on 2015-02-11
dot icon20/10/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon05/09/2014
Accounts for a dormant company made up to 2013-11-30
dot icon02/10/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon03/09/2013
Total exemption full accounts made up to 2012-11-30
dot icon19/10/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon31/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon22/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon10/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon30/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon20/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon30/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon11/09/2009
Return made up to 06/09/09; full list of members
dot icon17/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon10/10/2008
Secretary appointed charles richard liebscher
dot icon10/10/2008
Appointment terminated secretary peter whitney
dot icon01/10/2008
Accounts for a dormant company made up to 2007-11-30
dot icon11/09/2008
Return made up to 06/09/08; full list of members
dot icon15/10/2007
Return made up to 06/09/07; no change of members
dot icon21/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon28/02/2007
Accounts for a small company made up to 2005-11-30
dot icon10/10/2006
Return made up to 06/09/06; full list of members
dot icon28/10/2005
Registered office changed on 28/10/05 from: tringdene bradfield road finedon road industrial estate wellingborough northamptonshire NN8 4HB
dot icon29/09/2005
Return made up to 06/09/05; full list of members
dot icon10/09/2005
Declaration of satisfaction of mortgage/charge
dot icon26/08/2005
New director appointed
dot icon10/08/2005
Declaration of assistance for shares acquisition
dot icon10/08/2005
Memorandum and Articles of Association
dot icon10/08/2005
Resolutions
dot icon10/08/2005
Secretary resigned;director resigned
dot icon10/08/2005
Director resigned
dot icon10/08/2005
New secretary appointed
dot icon10/08/2005
New director appointed
dot icon10/08/2005
New director appointed
dot icon21/07/2005
Particulars of mortgage/charge
dot icon12/07/2005
Return made up to 18/05/05; full list of members
dot icon27/06/2005
Accounts for a small company made up to 2004-11-30
dot icon16/11/2004
Particulars of mortgage/charge
dot icon13/09/2004
Return made up to 06/09/04; full list of members
dot icon28/07/2004
Accounts for a small company made up to 2003-11-30
dot icon27/11/2003
Return made up to 25/09/03; full list of members
dot icon03/07/2003
Ad 25/09/02--------- £ si 999@1
dot icon12/06/2003
Resolutions
dot icon23/10/2002
New director appointed
dot icon23/10/2002
New secretary appointed;new director appointed
dot icon14/10/2002
Resolutions
dot icon08/10/2002
Accounting reference date extended from 30/09/03 to 30/11/03
dot icon08/10/2002
Ad 25/09/02--------- £ si 999@1=999 £ ic 1/1000
dot icon08/10/2002
Registered office changed on 08/10/02 from: 82 saint john street london EC1M 4JN
dot icon08/10/2002
Director resigned
dot icon08/10/2002
Secretary resigned
dot icon25/09/2002
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
06/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixon, Andrew
Director
04/01/2021 - Present
83
Gibbard, Suzanne Helen
Director
27/07/2020 - Present
37
Zone, Ethan Connor
Director
01/04/2022 - Present
28
Pearson, Jeremy Michael William
Director
15/08/2005 - 01/12/2024
22
Collier, Ian Charles
Director
19/07/2005 - Present
24

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 BRUNDALL BAY MARINA LIMITED

BRUNDALL BAY MARINA LIMITED is an(a) Active company incorporated on 25/09/2002 with the registered office located at Tingdene Bradfield Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire NN8 4HB. There are currently 4 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 BRUNDALL BAY MARINA LIMITED?

toggle

BRUNDALL BAY MARINA LIMITED is currently Active. It was registered on 25/09/2002 .

Where is BRUNDALL BAY MARINA LIMITED located?

toggle

BRUNDALL BAY MARINA LIMITED is registered at Tingdene Bradfield Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire NN8 4HB.

What does BRUNDALL BAY MARINA LIMITED do?

toggle

BRUNDALL BAY MARINA LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRUNDALL BAY MARINA LIMITED?

toggle

The latest filing was on 08/09/2025: Confirmation statement made on 2025-09-06 with no updates.