DOYLE SAILS SOLENT LTD

Register to unlock more data on OkredoRegister

DOYLE SAILS SOLENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03440384

Incorporation date

26/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Xeinadin South Essex Ltd The Rivendell Centre, White Horse Lane, Maldon CM9 5QPCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1997)
dot icon14/04/2026
Director's details changed for Mr Michael James Sanderson on 2026-04-14
dot icon14/04/2026
Director's details changed for Mr William James Alloway on 2026-04-14
dot icon14/04/2026
Director's details changed for Mr David Thomas Duff on 2026-04-14
dot icon14/04/2026
Director's details changed for Mr Brian James Thompson on 2026-04-14
dot icon14/04/2026
Director's details changed for Mr Peter Nicholas Greenhalgh on 2026-04-14
dot icon13/04/2026
Registered office address changed from C/O Xeinadin South East Limited the Rivendell Centre White Horse Lane Maldon CM9 5QP England to C/O Xeinadin South Essex Ltd the Rivendell Centre White Horse Lane Maldon CM9 5QP on 2026-04-13
dot icon31/03/2026
Director's details changed for Mr David Thomas Duff on 2026-03-31
dot icon31/03/2026
Director's details changed for Mr Peter Nicholas Greenhalgh on 2026-03-31
dot icon31/03/2026
Director's details changed for Mr Michael James Sanderson on 2026-03-31
dot icon31/03/2026
Director's details changed for Mr William James Alloway on 2026-03-31
dot icon31/03/2026
Registered office address changed from C/O Devonports Las Ltd the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP United Kingdom to C/O Xeinadin South East Limited the Rivendell Centre White Horse Lane Maldon CM9 5QP on 2026-03-31
dot icon31/03/2026
Director's details changed for Mr Brian James Thompson on 2026-03-31
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/09/2025
Confirmation statement made on 2025-08-29 with updates
dot icon09/12/2024
Memorandum and Articles of Association
dot icon04/12/2024
Resolutions
dot icon04/12/2024
Registration of charge 034403840002, created on 2024-12-02
dot icon01/11/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon29/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/10/2024
Termination of appointment of Richard Bouzaid as a director on 2024-10-25
dot icon21/10/2024
Director's details changed for Mr Richard Bouzaid on 2024-10-21
dot icon21/10/2024
Director's details changed for Mr Peter Nicholas Greenhalgh on 2024-10-21
dot icon21/10/2024
Director's details changed for Mr David Thomas Duff on 2024-10-21
dot icon21/10/2024
Director's details changed for Mr William James Alloway on 2024-10-21
dot icon21/10/2024
Director's details changed for Mr Michael James Sanderson on 2024-10-21
dot icon21/10/2024
Director's details changed for Mr Brian James Thompson on 2024-10-21
dot icon21/10/2024
Registered office address changed from C/O Las Partnership the Rivendell Centre White Horse Lane Maldon CM9 5QP England to C/O Devonports Las Ltd the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 2024-10-21
dot icon10/09/2024
Confirmation statement made on 2024-08-29 with updates
dot icon06/03/2024
Change of details for Doyle Sails Holdings Limited as a person with significant control on 2024-03-06
dot icon07/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon30/08/2023
Appointment of Mr William James Alloway as a director on 2023-08-30
dot icon29/08/2023
Confirmation statement made on 2023-08-29 with updates
dot icon14/06/2023
Notification of Doyle Sails Holdings Limited as a person with significant control on 2023-06-14
dot icon13/06/2023
Cessation of Sanderson Family Trust as a person with significant control on 2023-06-01
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with updates
dot icon27/03/2023
Termination of appointment of Adrian George Curry Stead as a director on 2023-03-27
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon10/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/11/2019
Appointment of Mr Adrian George Curry Stead as a director on 2019-11-18
dot icon22/11/2019
Appointment of Mr Peter Nicholas Greenhalgh as a director on 2019-11-18
dot icon22/11/2019
Appointment of Mr Brian James Thompson as a director on 2019-11-18
dot icon20/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon13/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon13/08/2019
Termination of appointment of Thomas Milne as a director on 2019-07-05
dot icon13/08/2019
Termination of appointment of Philippa Jane Milne as a director on 2019-07-05
dot icon10/10/2018
Confirmation statement made on 2018-10-09 with updates
dot icon02/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon30/11/2017
Current accounting period shortened from 2018-08-31 to 2018-03-31
dot icon10/10/2017
Resolutions
dot icon09/10/2017
Change of details for Sanderson Family Trust as a person with significant control on 2017-10-09
dot icon09/10/2017
Director's details changed for Mr Phillipa Milne on 2017-10-09
dot icon09/10/2017
Confirmation statement made on 2017-10-09 with updates
dot icon09/10/2017
Appointment of Mr Thomas Milne as a director on 2017-10-09
dot icon09/10/2017
Appointment of Mr Phillipa Milne as a director on 2017-10-09
dot icon08/09/2017
Change of details for Sanderson Family Trust as a person with significant control on 2017-09-08
dot icon08/09/2017
Confirmation statement made on 2017-09-08 with updates
dot icon08/09/2017
Director's details changed for Mrs Richard Bouzaid on 2017-09-08
dot icon08/09/2017
Cessation of Doyle Sails New Xealand as a person with significant control on 2017-09-08
dot icon07/09/2017
Change of details for Doyl;E Sails New Xealand as a person with significant control on 2017-09-06
dot icon07/09/2017
Confirmation statement made on 2017-09-07 with updates
dot icon07/09/2017
Notification of Doyl;E Sails New Xealand as a person with significant control on 2017-09-06
dot icon07/09/2017
Cessation of Quinten Houry as a person with significant control on 2017-09-06
dot icon07/09/2017
Termination of appointment of Quinten Houry as a director on 2017-09-06
dot icon22/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon21/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon21/06/2017
Director's details changed for Mrs Michael James Sanderson on 2017-05-19
dot icon21/06/2017
Appointment of Mrs Richard Bouzaid as a director on 2017-05-19
dot icon21/06/2017
Appointment of Mr David Thomas Duff as a director on 2017-05-19
dot icon21/06/2017
Appointment of Mrs Michael James Sanderson as a director on 2017-05-19
dot icon23/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon23/02/2017
Director's details changed for Mr Quinten Houry on 2017-02-20
dot icon23/02/2017
Satisfaction of charge 1 in full
dot icon20/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon17/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon17/02/2017
Director's details changed for Mr Quinten Houry on 2016-12-20
dot icon17/02/2017
Termination of appointment of Robert Edward Doyle as a director on 2016-12-20
dot icon25/11/2016
Confirmation statement made on 2016-09-24 with updates
dot icon25/11/2016
Registered office address changed from C/O Rp & Co Accounting Services Ltd 11 Coultas Road Chandler's Ford Eastleigh Hampshire SO53 5BA to C/O Las Partnership the Rivendell Centre White Horse Lane Maldon CM9 5QP on 2016-11-25
dot icon01/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/12/2015
Compulsory strike-off action has been discontinued
dot icon17/12/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon17/12/2015
Registered office address changed from C/O Rp & Co Accounting Services Limited Unit 27 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR to C/O Rp & Co Accounting Services Ltd 11 Coultas Road Chandler's Ford Eastleigh Hampshire SO53 5BA on 2015-12-17
dot icon15/12/2015
First Gazette notice for compulsory strike-off
dot icon30/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon26/11/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon18/06/2014
Appointment of Mr Quinten Houry as a director
dot icon01/06/2014
Termination of appointment of Ronald De Waal as a director
dot icon31/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/01/2014
Compulsory strike-off action has been discontinued
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon27/01/2014
Annual return made up to 2013-09-24 with full list of shareholders
dot icon28/05/2013
Registered office address changed from Unit C Anchor House School Lane Chandler's Ford Eastleigh Hampshire SO53 4DY England on 2013-05-28
dot icon25/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon26/09/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon13/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon11/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon10/10/2011
Director's details changed for Robert Edward Doyle on 2011-09-26
dot icon10/10/2011
Director's details changed for Ronald De Waal on 2011-09-26
dot icon10/10/2011
Termination of appointment of Philip Bennett as a secretary
dot icon10/10/2011
Statement of capital following an allotment of shares on 2010-11-05
dot icon08/08/2011
Registered office address changed from 10 Little Park Farm Road Segensworth West Fareham Hampshire PO15 5TD on 2011-08-08
dot icon08/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon04/11/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon18/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon12/11/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon23/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon20/07/2009
Appointment terminated director philip bennett
dot icon03/11/2008
Registered office changed on 03/11/2008 from 16 little park farm road segensworth west fareham PO15 5TD
dot icon28/10/2008
Return made up to 24/09/08; full list of members
dot icon05/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon19/10/2007
Return made up to 24/09/07; no change of members
dot icon26/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon06/10/2006
Return made up to 24/09/06; full list of members
dot icon17/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon17/02/2006
Resolutions
dot icon17/02/2006
Resolutions
dot icon16/12/2005
Return made up to 24/09/05; full list of members
dot icon02/12/2005
Registered office changed on 02/12/05 from: unit 217 solent business centre millbrook road west southampton SO15 0HW
dot icon10/10/2005
New secretary appointed
dot icon26/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon15/03/2005
Secretary resigned
dot icon05/10/2004
Return made up to 24/09/04; full list of members
dot icon23/03/2004
Particulars of mortgage/charge
dot icon24/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon24/12/2003
Total exemption small company accounts made up to 2002-08-31
dot icon19/10/2003
Return made up to 26/09/03; full list of members
dot icon17/09/2003
Ad 31/08/03--------- £ si 2976@1=2976 £ ic 77586/80562
dot icon17/09/2003
Ad 31/08/02--------- £ si 2771@1
dot icon08/04/2003
New secretary appointed
dot icon08/04/2003
Secretary resigned
dot icon08/04/2003
Registered office changed on 08/04/03 from: first floor 349-353 shirley road southampton SO15 3JD
dot icon14/03/2003
Secretary resigned
dot icon26/02/2003
New secretary appointed
dot icon26/02/2003
Return made up to 26/09/02; full list of members
dot icon01/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon25/10/2001
Return made up to 26/09/01; full list of members
dot icon17/10/2001
New secretary appointed
dot icon10/10/2001
Secretary resigned
dot icon11/09/2001
New director appointed
dot icon11/09/2001
Ad 30/08/01--------- £ si 42586@1=42586 £ ic 35000/77586
dot icon11/09/2001
Nc inc already adjusted 30/08/01
dot icon11/09/2001
Resolutions
dot icon11/09/2001
Resolutions
dot icon11/09/2001
Resolutions
dot icon31/05/2001
Accounts for a small company made up to 2000-08-31
dot icon25/10/2000
Return made up to 26/09/00; full list of members
dot icon27/04/2000
Accounts for a small company made up to 1999-08-31
dot icon20/09/1999
Return made up to 26/09/99; full list of members
dot icon15/06/1999
Accounts for a small company made up to 1998-08-31
dot icon21/10/1998
Return made up to 26/09/98; full list of members
dot icon24/03/1998
Registered office changed on 24/03/98 from: arcadia house 316A priory road southampton SO17 2LS
dot icon26/10/1997
Accounting reference date shortened from 30/09/98 to 31/08/98
dot icon26/10/1997
New secretary appointed
dot icon26/10/1997
New director appointed
dot icon26/10/1997
New director appointed
dot icon16/10/1997
Director resigned
dot icon16/10/1997
Secretary resigned
dot icon26/09/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+122.73 % *

* during past year

Cash in Bank

£97,310.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
194.55K
-
0.00
91.54K
-
2022
6
210.76K
-
0.00
43.69K
-
2023
6
323.89K
-
0.00
97.31K
-
2023
6
323.89K
-
0.00
97.31K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

323.89K £Ascended53.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

97.31K £Ascended122.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stead, Adrian George Curry
Director
18/11/2019 - 27/03/2023
6
Greenhalgh, Peter Nicholas
Director
18/11/2019 - Present
1
Thompson, Brian James
Director
18/11/2019 - Present
2
Alloway, William James
Director
30/08/2023 - Present
-
Bouzaid, Richard
Director
19/05/2017 - 25/10/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DOYLE SAILS SOLENT LTD

DOYLE SAILS SOLENT LTD is an(a) Active company incorporated on 26/09/1997 with the registered office located at C/O Xeinadin South Essex Ltd The Rivendell Centre, White Horse Lane, Maldon CM9 5QP. There are currently 5 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of DOYLE SAILS SOLENT LTD?

toggle

DOYLE SAILS SOLENT LTD is currently Active. It was registered on 26/09/1997 .

Where is DOYLE SAILS SOLENT LTD located?

toggle

DOYLE SAILS SOLENT LTD is registered at C/O Xeinadin South Essex Ltd The Rivendell Centre, White Horse Lane, Maldon CM9 5QP.

What does DOYLE SAILS SOLENT LTD do?

toggle

DOYLE SAILS SOLENT LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does DOYLE SAILS SOLENT LTD have?

toggle

DOYLE SAILS SOLENT LTD had 6 employees in 2023.

What is the latest filing for DOYLE SAILS SOLENT LTD?

toggle

The latest filing was on 14/04/2026: Director's details changed for Mr Michael James Sanderson on 2026-04-14.