PENDENNIS SHIPYARD LIMITED
CORNWALL

Hellopages » Cornwall » Cornwall » TR11 4NR

Company number 02990094
Status Active
Incorporation Date 14 November 1994
Company Type Private Limited Company
Address THE DOCKS, FALMOUTH, CORNWALL, TR11 4NR
Home Country United Kingdom
Nature of Business 30120 - Building of pleasure and sporting boats
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 5 August 2016 with updates; Annual return made up to 5 August 2015 with full list of shareholders Statement of capital on 2015-09-04 GBP 132,500 . The most likely internet sites of PENDENNIS SHIPYARD LIMITED are www.pendennisshipyard.co.uk, and www.pendennis-shipyard.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Falmouth Town Rail Station is 0.5 miles; to Penryn Rail Station is 2.7 miles; to Perranwell Rail Station is 5.1 miles; to Truro Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pendennis Shipyard Limited is a Private Limited Company. The company registration number is 02990094. Pendennis Shipyard Limited has been working since 14 November 1994. The present status of the company is Active. The registered address of Pendennis Shipyard Limited is The Docks Falmouth Cornwall Tr11 4nr. . GRANVILLE, Ian Langley is a Secretary of the company. ALLIES, Toby James is a Director of the company. CARR, Jillian Gwendoline is a Director of the company. CARR, Micheal John is a Director of the company. GRANVILLE, Ian Langley is a Director of the company. HILL, Anthony Arthur is a Director of the company. HILLS, Stephen Frederick James is a Director of the company. ROBERTSON, Charles Bruce is a Director of the company. ROSS, Charles James is a Director of the company. Secretary CARR, Micheal John has been resigned. Secretary HILL, Anthony Arthur has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENTLEY, David has been resigned. Director HILL, Anthony Arthur has been resigned. Director HORTON, Nicholas John has been resigned. Director JORDAN, Michael John has been resigned. Director VERNON, Terence John has been resigned. Director WIEKENS, Hendrik has been resigned. Director WOOD, Peter John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Building of pleasure and sporting boats".


Current Directors

Secretary
GRANVILLE, Ian Langley
Appointed Date: 03 April 2006

Director
ALLIES, Toby James
Appointed Date: 06 April 2009
51 years old

Director
CARR, Jillian Gwendoline
Appointed Date: 29 May 2012
65 years old

Director
CARR, Micheal John
Appointed Date: 13 January 1995
66 years old

Director
GRANVILLE, Ian Langley
Appointed Date: 03 April 2006
64 years old

Director
HILL, Anthony Arthur
Appointed Date: 27 April 2010
83 years old

Director
HILLS, Stephen Frederick James
Appointed Date: 29 May 2012
58 years old

Director
ROBERTSON, Charles Bruce
Appointed Date: 27 April 2010
72 years old

Director
ROSS, Charles James
Appointed Date: 29 May 2012
47 years old

Resigned Directors

Secretary
CARR, Micheal John
Resigned: 20 October 1995
Appointed Date: 13 January 1995

Secretary
HILL, Anthony Arthur
Resigned: 03 April 2006
Appointed Date: 20 October 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 January 1995
Appointed Date: 14 November 1994

Director
BENTLEY, David
Resigned: 29 February 2008
Appointed Date: 13 January 1995
65 years old

Director
HILL, Anthony Arthur
Resigned: 31 March 2006
Appointed Date: 20 October 1995
83 years old

Director
HORTON, Nicholas John
Resigned: 26 May 1999
Appointed Date: 03 June 1996
65 years old

Director
JORDAN, Michael John
Resigned: 29 April 1996
Appointed Date: 20 October 1995
77 years old

Director
VERNON, Terence John
Resigned: 22 August 2004
Appointed Date: 13 January 1995
92 years old

Director
WIEKENS, Hendrik
Resigned: 30 June 2012
Appointed Date: 13 January 1995
73 years old

Director
WOOD, Peter John
Resigned: 30 September 1996
Appointed Date: 13 January 1995
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 January 1995
Appointed Date: 14 November 1994

Persons With Significant Control

Pendennis Shipyard (Holdings) Limited
Notified on: 5 August 2016
Nature of control: Ownership of shares – 75% or more

PENDENNIS SHIPYARD LIMITED Events

19 Aug 2016
Full accounts made up to 31 December 2015
08 Aug 2016
Confirmation statement made on 5 August 2016 with updates
04 Sep 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 132,500

19 Aug 2015
Full accounts made up to 31 December 2014
22 Sep 2014
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 132,500

...
... and 95 more events
14 Mar 1995
New director appointed
14 Mar 1995
New director appointed
14 Mar 1995
Director resigned;new director appointed
14 Mar 1995
Registered office changed on 14/03/95 from: 1 mitchell lane bristol BS1 6BU
14 Nov 1994
Incorporation

PENDENNIS SHIPYARD LIMITED Charges

9 May 2014
Charge code 0299 0094 0011
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
12 December 2013
Charge code 0299 0094 0010
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
26 April 2013
Charge code 0299 0094 0009
Delivered: 13 May 2013
Status: Outstanding
Persons entitled: The Cornwall Council
Description: Notification of addition to or amendment of charge…
2 March 2011
Chattel mortgage
Delivered: 10 March 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: The chattels being secondhand scm compact 23 moulder inc…
15 March 2007
Legal charge
Delivered: 17 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The composite building the docks falmouth cornwall. By way…
26 May 2005
Deed of assignment of key-man life policy
Delivered: 8 June 2005
Status: Satisfied on 5 April 2008
Persons entitled: Finance Cornwall Mezzanine Fund LTD
Description: Policy number 011192042-7 with legal & general on the life…
26 May 2005
Deed of assignment of key-man life policy
Delivered: 8 June 2005
Status: Satisfied on 5 April 2008
Persons entitled: Finance Cornwall Mezzanine Fund LTD
Description: Policy number 010930412-1 with legal & general on the life…
20 September 2004
Debenture
Delivered: 25 September 2004
Status: Satisfied on 7 July 2012
Persons entitled: The Secretary of State for Trade and Industry
Description: L/H property t/no CL64900 being land held pursuant to a…
6 February 2004
Debenture
Delivered: 20 February 2004
Status: Satisfied on 5 April 2008
Persons entitled: Finance Cornwall Mezzanine Fund, a Limited Liability Partnership, Acting by Its General Partner Afm Cornwall Mezzanine Limited
Description: First fixed charge over all f/h & l/h property, all estates…
23 November 1998
Chattel mortgage supplemental to a mortgage debenture dated 31 january 1996 and
Delivered: 3 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Assignment of the items listed on the schedule (the…
31 January 1996
Mortgage debenture
Delivered: 7 February 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…