UKBizDB.co.uk

HATHERTON MARINA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hatherton Marina Limited. The company was founded 37 years ago and was given the registration number 02093395. The firm's registered office is in CANNOCK. You can find them at Vine House Walkmill Lane, Bridgtown, Cannock, Staffordshire. This company's SIC code is 52220 - Service activities incidental to water transportation.

Company Information

Name:HATHERTON MARINA LIMITED
Company Number:02093395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52220 - Service activities incidental to water transportation

Office Address & Contact

Registered Address:Vine House Walkmill Lane, Bridgtown, Cannock, Staffordshire, WS11 0LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hatherton Marina, Kings Road, Calf Heath, Wolverhampton, England, WV10 7DU

Secretary02 November 2022Active
Hatherton Marina, Kings Road, Calf Heath, Wolverhampton, England, WV10 7DU

Director17 January 2018Active
Hatherton Marina, Kings Road, Calf Heath, Wolverhampton, England, WV10 7DU

Director02 November 2022Active
Old Rectory, Blymhill, Shifnal, TF11 8LL

Secretary-Active
The Saturn Centre, Spring Road, Ettingshall, Wolverhampton, United Kingdom, WV4 6JX

Corporate Secretary03 May 2000Active
Vine House, Walkmill Lane, Bridgtown, Cannock, England, WS11 0LN

Director-Active
The Old Rectory, Blymhill Weston Under Lizard, Shifnal, ST11 8LL

Director-Active
Old Rectory, Blymhill, Shifnal, TF11 8LL

Director-Active
Lock Cottage, Queens Road Calf Heath, Wolverhampton, WV10 7DT

Director-Active
Hatherton Marina, Kings Road, Calf Heath, Wolverhampton, England, WV10 7DU

Director18 April 2003Active

People with Significant Control

Mrs Thelma Anne Murrall
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:England
Address:Hatherton Marina, Kings Road, Wolverhampton, England, WV10 7DU
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Dr Sally Anne Murrall-Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:Hatherton Marina, Kings Road, Wolverhampton, England, WV10 7DU
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs June Ann Bowen
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:England
Address:Hatherton Marina, Kings Road, Wolverhampton, England, WV10 7DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Persons with significant control

Notification of a person with significant control.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2023-03-09Persons with significant control

Notification of a person with significant control.

Download
2023-03-09Persons with significant control

Change to a person with significant control.

Download
2023-01-05Officers

Appoint person secretary company with name date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-11-17Address

Change registered office address company with date old address new address.

Download
2022-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Officers

Termination secretary company with name termination date.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Officers

Appoint person director company with name date.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2017-08-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.