UKBizDB.co.uk

TEWKESBURY MARINA LIMITED(THE)

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

This company is commonly known as Tewkesbury Marina Limited(the). The company was founded 54 years ago and was given the registration number 00963717. The firm's registered office is in TEWKESBURY. You can find them at The Shipyard,, Bredon Road ,, Tewkesbury, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TEWKESBURY MARINA LIMITED(THE)
Company Number:00963717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1969
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Shipyard,, Bredon Road ,, Tewkesbury, GL20 5BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Shipyard,, Bredon Road ,, Tewkesbury, GL20 5BY

Secretary02 December 2019Active
The Shipyard, Bredon Road, Tewkesbury, United Kingdom, GL20 5BY

Director19 December 2018Active
The Shipyard, Bredon Road, Tewkesbury, United Kingdom, GL20 5BY

Director23 September 2022Active
Rectory Farm Cottage, Kemerton, Tewkesbury, GL20 7HY

Secretary-Active
Lavender House, 255, Southbourne Road, Eastbourne, BN22 8RE

Secretary17 April 2003Active
Ellenborough House, Wellington Street, Cheltenham, GL50 1YD

Secretary03 September 2002Active
Hedge House, Hangersley Hill, Hangersley, Ringwood, England, BH24 3JW

Secretary19 May 2006Active
20 Bell Hill, Petersfield, GU32 2DY

Director27 May 2002Active
Bredon House, Bredon, Tewkesbury, GL20 7LL

Director04 December 1975Active
Rectory Farm Cottage, Kemerton, Tewkesbury, GL20 7HY

Director-Active
The Shipyard,, Bredon Road ,, Tewkesbury, GL20 5BY

Director-Active
C/O Tewkesbury Marina Limited, The Shipyard, Bredon Road, Tewkesbury, United Kingdom, GL20 5BY

Director-Active
23 Farlands Road, Oldswinford, Stourbridge, DY8 2DD

Director-Active
1 Brymore Close, Prestbury, Cheltenham, GL52 3DZ

Director-Active
Mill Farm, Wood Lane, Horton, BS37 6PG

Director03 September 2002Active
Falcon Hill, Kinver, Stourbridge, DY7 5LT

Director27 October 1969Active

People with Significant Control

Mrs Leontine Mariette Cottrell
Notified on:06 April 2016
Status:Active
Date of birth:December 1923
Nationality:British
Country of residence:United Kingdom
Address:C/O Tewkesbury Marina Limited, The Shipyard, Bredon Road, Tewkesbury, United Kingdom, GL20 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Swinfen Cottrell (Deceased)
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:United Kingdom
Address:C/O Tewkesbury Marina Limited, The Shipyard, Bredon Road, Tewkesbury, United Kingdom, GL20 5BY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2024-02-13Persons with significant control

Change to a person with significant control.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Persons with significant control

Change to a person with significant control.

Download
2020-02-13Persons with significant control

Cessation of a person with significant control.

Download
2020-01-02Officers

Appoint person secretary company with name date.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Officers

Appoint person director company with name date.

Download
2019-01-29Officers

Termination director company with name termination date.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Officers

Change person director company with change date.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2017-03-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.