CHURCH MINSHULL MARINA LIMITED

Register to unlock more data on OkredoRegister

CHURCH MINSHULL MARINA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06434627

Incorporation date

22/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Church Minshull Marina, Church Minshull, Nantwich, Cheshire CW5 6DXCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2007)
dot icon17/01/2026
Appointment of Sarah Emily Rayner as a director on 2026-01-01
dot icon22/12/2025
Confirmation statement made on 2025-11-25 with updates
dot icon03/12/2025
Cessation of Andrea Louise Parton as a person with significant control on 2025-11-25
dot icon03/12/2025
Cessation of Robert Stanley Parton as a person with significant control on 2025-11-25
dot icon03/12/2025
Notification of Church Minshull Marina Holdings Limited as a person with significant control on 2025-11-25
dot icon23/05/2025
Total exemption full accounts made up to 2024-11-30
dot icon15/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon15/11/2024
Appointment of Mr Joseph Edward Royden Parton as a director on 2024-06-21
dot icon14/11/2024
Statement of capital following an allotment of shares on 2024-06-21
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon19/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon02/01/2024
Termination of appointment of Steve Dewey as a director on 2023-12-31
dot icon17/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon11/01/2023
Change of details for Mrs Andrea Louise Parton as a person with significant control on 2023-01-10
dot icon11/01/2023
Change of details for Mr Robert Stanley Parton as a person with significant control on 2023-01-10
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with updates
dot icon23/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon24/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon24/11/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon23/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon24/06/2021
Appointment of Miss Elizabeth Parton as a director on 2021-06-10
dot icon08/02/2021
Appointment of Mr Steve Dewey as a director on 2021-02-01
dot icon25/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon29/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon09/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon21/12/2018
Confirmation statement made on 2018-11-22 with updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon11/05/2018
Statement of capital following an allotment of shares on 2018-05-11
dot icon01/02/2018
Termination of appointment of Stuart Martin as a director on 2018-01-24
dot icon03/01/2018
Confirmation statement made on 2017-11-22 with updates
dot icon14/07/2017
Statement of capital following an allotment of shares on 2017-05-16
dot icon18/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon12/04/2017
Director's details changed for Miss Jennifer Jean Parton on 2017-04-11
dot icon14/02/2017
Appointment of Miss Jennifer Jean Parton as a director on 2017-02-14
dot icon14/02/2017
Appointment of Mr Stuart Martin as a director on 2017-02-14
dot icon14/02/2017
Appointment of Mr Philip Langley as a director on 2017-02-14
dot icon24/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon25/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon05/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon25/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon25/11/2014
Director's details changed for Andrea Louise Parton on 2014-01-01
dot icon25/11/2014
Director's details changed for Robert Stanley Parton on 2014-01-01
dot icon25/11/2014
Registered office address changed from The Outlanes Church Minshull Nantwich Cheshire CW5 6DX to Church Minshull Marina Church Minshull Nantwich Cheshire CW5 6DX on 2014-11-25
dot icon14/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon26/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon04/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon29/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon18/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon17/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon17/12/2009
Director's details changed for Andrea Louise Parton on 2009-10-01
dot icon17/12/2009
Director's details changed for Robert Stanley Parton on 2009-10-01
dot icon11/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon29/01/2009
Return made up to 22/11/08; full list of members
dot icon29/01/2009
Director's change of particulars / andrea barton / 06/12/2007
dot icon08/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon26/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon06/12/2007
Secretary resigned
dot icon06/12/2007
Director resigned
dot icon06/12/2007
New director appointed
dot icon06/12/2007
New secretary appointed;new director appointed
dot icon06/12/2007
Registered office changed on 06/12/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
dot icon22/11/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

31
2022
change arrow icon-59.19 % *

* during past year

Cash in Bank

£169,287.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
425.60K
-
0.00
414.80K
-
2022
31
311.30K
-
0.00
169.29K
-
2022
31
311.30K
-
0.00
169.29K
-

Employees

2022

Employees

31 Descended-9 % *

Net Assets(GBP)

311.30K £Descended-26.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

169.29K £Descended-59.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dewey, Steve
Director
01/02/2021 - 31/12/2023
1
Mrs Andrea Louise Parton
Director
22/11/2007 - Present
2
Parton, Robert Stanley
Director
22/11/2007 - Present
8
Parton, Robert Stanley
Secretary
22/11/2007 - Present
-
Langley, Philip
Director
14/02/2017 - Present
-

Persons with Significant Control

5
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 CHURCH MINSHULL MARINA LIMITED

CHURCH MINSHULL MARINA LIMITED is an(a) Active company incorporated on 22/11/2007 with the registered office located at Church Minshull Marina, Church Minshull, Nantwich, Cheshire CW5 6DX. There are currently 8 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCH MINSHULL MARINA LIMITED?

toggle

CHURCH MINSHULL MARINA LIMITED is currently Active. It was registered on 22/11/2007 .

Where is CHURCH MINSHULL MARINA LIMITED located?

toggle

CHURCH MINSHULL MARINA LIMITED is registered at Church Minshull Marina, Church Minshull, Nantwich, Cheshire CW5 6DX.

What does CHURCH MINSHULL MARINA LIMITED do?

toggle

CHURCH MINSHULL MARINA LIMITED operates in the Repair and maintenance of ships and boats (33.15 - SIC 2007) sector.

How many employees does CHURCH MINSHULL MARINA LIMITED have?

toggle

CHURCH MINSHULL MARINA LIMITED had 31 employees in 2022.

What is the latest filing for CHURCH MINSHULL MARINA LIMITED?

toggle

The latest filing was on 17/01/2026: Appointment of Sarah Emily Rayner as a director on 2026-01-01.