VENETIAN MARINE (NANTWICH) LIMITED

Register to unlock more data on OkredoRegister

VENETIAN MARINE (NANTWICH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00939718

Incorporation date

01/10/1968

Size

Small

Contacts

Registered address

Registered address

Whilton Locks, Whilton, Daventry, Northamptonshire NN11 2NHCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1968)
dot icon07/11/2025
Accounts for a small company made up to 2025-03-31
dot icon05/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon11/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon08/08/2024
Accounts for a small company made up to 2024-03-31
dot icon07/02/2024
Director's details changed for Mr Charles Richard Steele on 2024-02-07
dot icon14/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon14/08/2023
Accounts for a small company made up to 2023-03-31
dot icon16/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon19/07/2022
Accounts for a small company made up to 2022-03-31
dot icon09/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon26/07/2021
Accounts for a small company made up to 2021-03-31
dot icon20/10/2020
Accounts for a small company made up to 2020-03-31
dot icon15/10/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon04/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon31/07/2019
Accounts for a small company made up to 2019-03-31
dot icon05/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon09/08/2018
Accounts for a small company made up to 2018-03-31
dot icon11/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon11/09/2017
Director's details changed for Mr Robert James Pearson Steele on 2017-09-08
dot icon18/07/2017
Accounts for a small company made up to 2017-03-31
dot icon04/07/2017
Director's details changed for Mr Richard John Steele on 2017-07-04
dot icon04/07/2017
Director's details changed for Mr Nigel David Steele on 2017-07-04
dot icon04/07/2017
Secretary's details changed for Nigel David Steele on 2017-07-04
dot icon05/06/2017
Satisfaction of charge 7 in full
dot icon05/06/2017
Satisfaction of charge 6 in full
dot icon09/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon15/08/2016
Full accounts made up to 2016-03-31
dot icon29/04/2016
Registration of charge 009397180009, created on 2016-04-28
dot icon21/04/2016
Registration of charge 009397180008, created on 2016-04-20
dot icon20/10/2015
Accounts for a small company made up to 2015-03-31
dot icon14/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon30/12/2014
Accounts for a small company made up to 2014-03-31
dot icon10/11/2014
Appointment of Mr Robert James Pearson Steele as a director on 2014-11-06
dot icon10/11/2014
Appointment of Mr Charles Richard Steele as a director on 2014-11-06
dot icon08/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon23/12/2013
Accounts for a small company made up to 2013-03-31
dot icon09/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon28/11/2012
Accounts for a small company made up to 2012-03-31
dot icon28/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon28/09/2012
Director's details changed for Richard John Steele on 2012-07-19
dot icon06/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/12/2011
Particulars of a mortgage or charge / charge no: 7
dot icon13/12/2011
Current accounting period shortened from 2012-09-30 to 2012-03-31
dot icon13/12/2011
Registered office address changed from St. Johns Chambers Love Street Chester CH1 1QN on 2011-12-13
dot icon13/12/2011
Termination of appointment of John Dean as a secretary
dot icon13/12/2011
Termination of appointment of John Dean as a director
dot icon13/12/2011
Appointment of Nigel David Steele as a secretary
dot icon13/12/2011
Appointment of Nigel David Steele as a director
dot icon13/12/2011
Appointment of Richard John Steele as a director
dot icon19/11/2011
Particulars of a mortgage or charge / charge no: 6
dot icon29/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/09/2011
Termination of appointment of Russell Dean as a director
dot icon05/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon13/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon17/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/09/2009
Return made up to 01/09/09; full list of members
dot icon25/09/2009
Director and secretary's change of particulars / john dean / 06/04/2009
dot icon13/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/10/2008
Return made up to 01/09/08; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-09-30
dot icon15/11/2007
Director's particulars changed
dot icon30/10/2007
Return made up to 01/09/07; full list of members
dot icon19/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon01/11/2006
Return made up to 01/09/06; full list of members
dot icon26/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/12/2005
Return made up to 01/09/05; full list of members
dot icon09/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon13/12/2004
Return made up to 01/09/04; full list of members
dot icon13/12/2004
Director resigned
dot icon03/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon19/10/2003
Return made up to 01/09/03; full list of members
dot icon20/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon13/09/2002
Return made up to 01/09/02; full list of members
dot icon18/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon18/04/2002
New director appointed
dot icon14/09/2001
Return made up to 01/09/01; full list of members
dot icon21/05/2001
Accounts for a small company made up to 2000-09-30
dot icon11/10/2000
Return made up to 01/09/00; full list of members
dot icon14/07/2000
Accounts for a small company made up to 1999-09-30
dot icon18/10/1999
Return made up to 01/09/99; no change of members
dot icon14/06/1999
Accounts for a small company made up to 1998-09-30
dot icon07/05/1999
Director resigned
dot icon20/10/1998
Return made up to 01/09/98; full list of members
dot icon03/08/1998
Accounts for a small company made up to 1997-09-30
dot icon22/10/1997
Accounts for a small company made up to 1996-09-30
dot icon14/10/1997
Return made up to 01/09/97; no change of members
dot icon01/11/1996
Full accounts made up to 1995-09-30
dot icon30/10/1996
Return made up to 01/09/96; no change of members
dot icon10/11/1995
Return made up to 01/09/95; full list of members
dot icon01/08/1995
Accounts for a small company made up to 1994-09-30
dot icon11/05/1995
New director appointed
dot icon11/05/1995
New director appointed
dot icon11/05/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Secretary resigned;new secretary appointed
dot icon14/09/1994
Return made up to 01/09/94; no change of members
dot icon08/07/1994
Accounts for a small company made up to 1993-09-30
dot icon22/09/1993
Return made up to 01/09/93; no change of members
dot icon08/07/1993
Accounts for a small company made up to 1992-09-30
dot icon03/02/1993
Particulars of mortgage/charge
dot icon10/09/1992
Return made up to 01/09/92; full list of members
dot icon24/07/1992
Accounts for a small company made up to 1991-09-30
dot icon21/06/1992
Secretary resigned;new secretary appointed
dot icon17/12/1991
Director resigned
dot icon23/09/1991
Return made up to 01/09/91; no change of members
dot icon27/07/1991
Accounts for a small company made up to 1990-09-30
dot icon09/01/1991
Return made up to 01/09/90; no change of members
dot icon26/02/1990
Accounts for a small company made up to 1989-09-30
dot icon17/10/1989
Accounts for a small company made up to 1988-09-30
dot icon17/10/1989
Return made up to 01/09/89; full list of members
dot icon25/07/1989
Director resigned
dot icon09/12/1988
Return made up to 01/09/88; full list of members
dot icon30/11/1988
Accounts for a small company made up to 1987-09-30
dot icon26/09/1987
Accounts for a small company made up to 1986-09-30
dot icon26/09/1987
Return made up to 13/08/87; full list of members
dot icon11/10/1986
Accounts for a small company made up to 1985-09-30
dot icon25/07/1986
Return made up to 03/06/86; full list of members
dot icon22/12/1972
Certificate of change of name
dot icon13/10/1972
Certificate of change of name
dot icon01/10/1968
Miscellaneous
dot icon01/10/1968
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+178.63 % *

* during past year

Cash in Bank

£103,357.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.67M
-
0.00
85.74K
-
2022
6
1.74M
-
0.00
37.10K
-
2023
6
1.76M
-
0.00
103.36K
-
2023
6
1.76M
-
0.00
103.36K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

1.76M £Ascended1.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

103.36K £Ascended178.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steele, Nigel David
Director
01/12/2011 - Present
2
Steele, Richard John
Director
01/12/2011 - Present
1
Dean, James Fraser
Director
24/04/1995 - 01/04/2004
16
Dean, Russell Fraser
Director
24/04/1995 - 26/04/1999
22
Dean, Russell Fraser
Director
06/04/2002 - 13/09/2011
22

Persons with Significant Control

0

No PSC data available.

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 VENETIAN MARINE (NANTWICH) LIMITED

VENETIAN MARINE (NANTWICH) LIMITED is an(a) Active company incorporated on 01/10/1968 with the registered office located at Whilton Locks, Whilton, Daventry, Northamptonshire NN11 2NH. 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 VENETIAN MARINE (NANTWICH) LIMITED?

toggle

VENETIAN MARINE (NANTWICH) LIMITED is currently Active. It was registered on 01/10/1968 .

Where is VENETIAN MARINE (NANTWICH) LIMITED located?

toggle

VENETIAN MARINE (NANTWICH) LIMITED is registered at Whilton Locks, Whilton, Daventry, Northamptonshire NN11 2NH.

What does VENETIAN MARINE (NANTWICH) LIMITED do?

toggle

VENETIAN MARINE (NANTWICH) LIMITED operates in the Repair and maintenance of ships and boats (33.15 - SIC 2007) sector.

How many employees does VENETIAN MARINE (NANTWICH) LIMITED have?

toggle

VENETIAN MARINE (NANTWICH) LIMITED had 6 employees in 2023.

What is the latest filing for VENETIAN MARINE (NANTWICH) LIMITED?

toggle

The latest filing was on 07/11/2025: Accounts for a small company made up to 2025-03-31.