CLARENCE MARINA LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO20 7BG

Company number 06017948
Status Active
Incorporation Date 4 December 2006
Company Type Private Limited Company
Address BIRDHAM POOL MARINA, BIRDHAM, CHICHESTER, WEST SUSSEX, PO20 7BG
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 2 . The most likely internet sites of CLARENCE MARINA LIMITED are www.clarencemarina.co.uk, and www.clarence-marina.co.uk. The predicted number of employees is 20 to 30. The company’s age is eighteen years and ten months. The distance to to Chichester Rail Station is 3 miles; to Southbourne Rail Station is 4.6 miles; to Emsworth Rail Station is 5.7 miles; to Havant Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clarence Marina Limited is a Private Limited Company. The company registration number is 06017948. Clarence Marina Limited has been working since 04 December 2006. The present status of the company is Active. The registered address of Clarence Marina Limited is Birdham Pool Marina Birdham Chichester West Sussex Po20 7bg. The company`s financial liabilities are £415.81k. It is £274.58k against last year. The cash in hand is £10.79k. It is £-38.58k against last year. And the total assets are £808.39k, which is £363.88k against last year. SMITH, Richard James is a Secretary of the company. BRAIDLEY, Michael is a Director of the company. SMITH, Richard James is a Director of the company. WHATELEY, John Sebastian is a Director of the company. WHATELEY, John Grahame is a Director of the company. Secretary BOURNE, Samuel John has been resigned. Secretary CARRUTHERS, Gary Scott has been resigned. Secretary INGLEBY NOMINEES LIMITED has been resigned. Director BOURNE, Samuel John has been resigned. Director CARRUTHERS, Gary Scott has been resigned. Director GREGORY, Nicholas John has been resigned. Director HARDING, John Dudley has been resigned. Director INGLEBY HOLDINGS LIMITED has been resigned. Director RILEY, Michael Edward has been resigned. Director SMITH, Kenneth William has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


clarence marina Key Finiance

LIABILITIES £415.81k
+194%
CASH £10.79k
-79%
TOTAL ASSETS £808.39k
+81%
All Financial Figures

Current Directors

Secretary
SMITH, Richard James
Appointed Date: 27 April 2012

Director
BRAIDLEY, Michael
Appointed Date: 01 May 2014
63 years old

Director
SMITH, Richard James
Appointed Date: 01 January 2013
57 years old

Director
WHATELEY, John Sebastian
Appointed Date: 07 July 2015
44 years old

Director
WHATELEY, John Grahame
Appointed Date: 01 April 2014
82 years old

Resigned Directors

Secretary
BOURNE, Samuel John
Resigned: 11 May 2009
Appointed Date: 18 December 2006

Secretary
CARRUTHERS, Gary Scott
Resigned: 27 April 2012
Appointed Date: 11 May 2009

Secretary
INGLEBY NOMINEES LIMITED
Resigned: 18 December 2006
Appointed Date: 04 December 2006

Director
BOURNE, Samuel John
Resigned: 31 August 2013
Appointed Date: 18 December 2006
82 years old

Director
CARRUTHERS, Gary Scott
Resigned: 27 April 2012
Appointed Date: 16 August 2007
45 years old

Director
GREGORY, Nicholas John
Resigned: 16 August 2007
Appointed Date: 18 December 2006
60 years old

Director
HARDING, John Dudley
Resigned: 31 March 2014
Appointed Date: 18 December 2006
78 years old

Director
INGLEBY HOLDINGS LIMITED
Resigned: 18 December 2006
Appointed Date: 04 December 2006

Director
RILEY, Michael Edward
Resigned: 16 August 2007
Appointed Date: 18 December 2006
65 years old

Director
SMITH, Kenneth William
Resigned: 31 October 2008
Appointed Date: 16 August 2007
69 years old

Persons With Significant Control

Castle Marinas Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLARENCE MARINA LIMITED Events

08 Dec 2016
Confirmation statement made on 4 December 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
10 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2

09 Jul 2015
Appointment of Mr John Sebastian Whateley as a director on 7 July 2015
26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 50 more events
28 Dec 2006
New director appointed
28 Dec 2006
New director appointed
28 Dec 2006
New director appointed
28 Dec 2006
New secretary appointed;new director appointed
04 Dec 2006
Incorporation

CLARENCE MARINA LIMITED Charges

27 August 2010
Legal charge
Delivered: 4 September 2010
Status: Outstanding
Persons entitled: Santander UK PLC as Trustee
Description: L/H royal clarence marina, gosport, hampshire t/nos…
27 August 2010
Debenture
Delivered: 4 September 2010
Status: Outstanding
Persons entitled: Santander UK PLC as Trustee
Description: Fixed and floating charge over the undertaking and all…
30 July 2010
Floating charge
Delivered: 14 August 2010
Status: Outstanding
Persons entitled: The Castlemore Securities Furbs Scheme
Description: First floating charge over all of the secured assets see…
1 April 2008
Rent deposit deed
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: The Crown Estate Commissioners
Description: By way of fixed charge the deposit balance being £50,000…
1 April 2008
Legal charge
Delivered: 4 April 2008
Status: Satisfied on 4 September 2010
Persons entitled: National Westminster Bank PLC
Description: L/H land being royal clarence marina royal clarence yard…
1 April 2008
Debenture
Delivered: 4 April 2008
Status: Satisfied on 4 September 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…