CRICK MARINA LIMITED

Register to unlock more data on OkredoRegister

CRICK MARINA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07375751

Incorporation date

14/09/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Sawley Marina, Long Eaton, Nottingham, Nottinghamshire NG10 3AECopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2010)
dot icon16/02/2026
Registration of charge 073757510004, created on 2026-02-12
dot icon30/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon30/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon30/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon30/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon27/10/2025
Termination of appointment of Richard John Palmer as a director on 2025-10-13
dot icon16/10/2025
Satisfaction of charge 073757510003 in full
dot icon20/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon15/05/2025
Termination of appointment of Mark Stephen Wanless as a director on 2025-05-01
dot icon02/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon02/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon02/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon02/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon26/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon02/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon02/03/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon15/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon15/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon15/11/2023
Appointment of Mr Ross Anthony Faith as a director on 2023-11-07
dot icon16/10/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon03/08/2023
Termination of appointment of Russel Sang as a director on 2023-07-25
dot icon09/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon12/07/2022
Termination of appointment of Michael Allen Braidley as a director on 2022-05-31
dot icon12/07/2022
Termination of appointment of Richard James Smith as a director on 2022-05-31
dot icon06/05/2022
Registered office address changed from Birdham Pool Marina Birdham Chichester PO20 7BG England to Sawley Marina Long Eaton Nottingham Nottinghamshire NG10 3AE on 2022-05-06
dot icon04/05/2022
Accounts for a small company made up to 2021-09-30
dot icon17/03/2022
Current accounting period extended from 2022-09-30 to 2023-03-31
dot icon28/02/2022
Registration of charge 073757510003, created on 2022-02-28
dot icon17/12/2021
Memorandum and Articles of Association
dot icon17/12/2021
Resolutions
dot icon15/12/2021
Satisfaction of charge 073757510001 in full
dot icon15/12/2021
Satisfaction of charge 073757510002 in full
dot icon07/12/2021
Termination of appointment of John Grahame Whateley as a director on 2021-12-01
dot icon07/12/2021
Termination of appointment of John Sebastian Whateley as a director on 2021-12-01
dot icon07/12/2021
Appointment of Mr Richard John Palmer as a director on 2021-12-01
dot icon07/12/2021
Appointment of Mr Russel Sang as a director on 2021-12-01
dot icon07/12/2021
Appointment of Mr Steven Michael De Polo as a director on 2021-12-01
dot icon23/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon10/07/2021
Accounts for a small company made up to 2020-09-30
dot icon23/09/2020
Accounts for a small company made up to 2019-09-30
dot icon17/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon20/03/2020
Previous accounting period shortened from 2020-05-31 to 2019-09-30
dot icon18/02/2020
Total exemption full accounts made up to 2019-06-05
dot icon17/09/2019
Confirmation statement made on 2019-09-14 with updates
dot icon20/06/2019
Resolutions
dot icon13/06/2019
Registration of charge 073757510002, created on 2019-06-05
dot icon10/06/2019
Registration of charge 073757510001, created on 2019-06-05
dot icon05/06/2019
Notification of Castle Marinas Limited as a person with significant control on 2019-06-05
dot icon05/06/2019
Termination of appointment of Michael Timothy Langer as a director on 2019-06-05
dot icon05/06/2019
Cessation of Michael Timothy Langer as a person with significant control on 2019-06-05
dot icon05/06/2019
Appointment of Mr Michael Allen Braidley as a director on 2019-06-05
dot icon05/06/2019
Appointment of Mr Richard James Smith as a director on 2019-06-05
dot icon05/06/2019
Appointment of Mr John Sebastian Whateley as a director on 2019-06-05
dot icon05/06/2019
Appointment of Mr John Grahame Whateley as a director on 2019-06-05
dot icon05/06/2019
Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW England to Birdham Pool Marina Birdham Chichester PO20 7BG on 2019-06-05
dot icon31/05/2019
Previous accounting period extended from 2019-03-31 to 2019-05-31
dot icon10/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon03/08/2016
Registered office address changed from Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE to Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW on 2016-08-03
dot icon30/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon01/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon01/10/2012
Director's details changed for Mr Michael Timothy Langer on 2011-09-01
dot icon10/07/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/05/2012
Registered office address changed from 21 High Street Lutterworth Leics LE17 4AT England on 2012-05-22
dot icon25/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon11/11/2010
Current accounting period shortened from 2011-09-30 to 2011-03-31
dot icon14/09/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sang, Russel
Director
01/12/2021 - 25/07/2023
23
Wanless, Mark Stephen
Director
26/02/2025 - 01/05/2025
15
Faith, Ross Anthony
Director
07/11/2023 - Present
36
Palmer, Richard John
Director
01/12/2021 - 13/10/2025
20
Whateley, John Grahame
Director
05/06/2019 - 01/12/2021
167

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CRICK MARINA LIMITED

CRICK MARINA LIMITED is an(a) Active company incorporated on 14/09/2010 with the registered office located at Sawley Marina, Long Eaton, Nottingham, Nottinghamshire NG10 3AE. 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 CRICK MARINA LIMITED?

toggle

CRICK MARINA LIMITED is currently Active. It was registered on 14/09/2010 .

Where is CRICK MARINA LIMITED located?

toggle

CRICK MARINA LIMITED is registered at Sawley Marina, Long Eaton, Nottingham, Nottinghamshire NG10 3AE.

What does CRICK MARINA LIMITED do?

toggle

CRICK MARINA LIMITED operates in the Service activities incidental to water transportation (52.22 - SIC 2007) sector.

What is the latest filing for CRICK MARINA LIMITED?

toggle

The latest filing was on 16/02/2026: Registration of charge 073757510004, created on 2026-02-12.