WHILTON MARINA LIMITED
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » Daventry » NN11 2NH

Company number 02113148
Status Active
Incorporation Date 20 March 1987
Company Type Private Limited Company
Address WHILTON LOCKS, NR DAVENTRY, NORTHAMPTONSHIRE, NN11 2NH
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products, 55300 - Recreational vehicle parks, trailer parks and camping grounds, 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 March 2016; Satisfaction of charge 2 in full. The most likely internet sites of WHILTON MARINA LIMITED are www.whiltonmarina.co.uk, and www.whilton-marina.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Whilton Marina Limited is a Private Limited Company. The company registration number is 02113148. Whilton Marina Limited has been working since 20 March 1987. The present status of the company is Active. The registered address of Whilton Marina Limited is Whilton Locks Nr Daventry Northamptonshire Nn11 2nh. . STEELE, Nigel David is a Secretary of the company. STEELE, Charles Richard is a Director of the company. STEELE, Nigel David is a Director of the company. STEELE, Richard John is a Director of the company. STEELE, Robert James Pearson is a Director of the company. Director STEELE, Lucy Beatrice has been resigned. Director TAYLOR, Brian Leslie has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors


Director
STEELE, Charles Richard
Appointed Date: 01 May 2011
37 years old

Director
STEELE, Nigel David

68 years old

Director
STEELE, Richard John

64 years old

Director
STEELE, Robert James Pearson
Appointed Date: 01 May 2011
39 years old

Resigned Directors

Director
STEELE, Lucy Beatrice
Resigned: 12 February 2013
92 years old

Director
TAYLOR, Brian Leslie
Resigned: 01 June 2014
66 years old

Persons With Significant Control

Mr Nigel David Steele
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard John Steele
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHILTON MARINA LIMITED Events

07 Oct 2016
Confirmation statement made on 30 September 2016 with updates
07 Sep 2016
Full accounts made up to 31 March 2016
21 Jul 2016
Satisfaction of charge 2 in full
28 Jun 2016
Satisfaction of charge 4 in full
28 Jun 2016
Satisfaction of charge 3 in full
...
... and 94 more events
28 Jul 1987
Accounting reference date notified as 31/03

23 Jul 1987
Allotment of shares
24 Mar 1987
Secretary resigned

20 Mar 1987
Incorporation
20 Mar 1987
Certificate of Incorporation

WHILTON MARINA LIMITED Charges

31 May 2016
Charge code 0211 3148 0012
Delivered: 4 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a whilton wharf whilton locks daventry…
31 May 2016
Charge code 0211 3148 0011
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H cosgrove lodge park cosgrove milton keynes t/no…
28 April 2016
Charge code 0211 3148 0010
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
26 April 2016
Charge code 0211 3148 0009
Delivered: 28 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
2 December 2011
Guarantee and debenture
Delivered: 20 December 2011
Status: Satisfied on 14 June 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 November 2011
Guarantee & debenture
Delivered: 19 November 2011
Status: Satisfied on 14 June 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 December 1991
Legal charge
Delivered: 19 December 1991
Status: Satisfied on 14 June 2016
Persons entitled: Barclays Bank PLC
Description: Land at castlethorpe buckinghamshire.
25 January 1991
Legal charge
Delivered: 5 February 1991
Status: Satisfied on 14 June 2016
Persons entitled: Barclays Bank PLC
Description: 16 symington street, northampton,northamptonshire title no…
26 February 1988
Legal charge
Delivered: 4 March 1988
Status: Satisfied on 28 June 2016
Persons entitled: Barclays Bank PLC
Description: F/H land known as cosgrove lodge park, cosgrove in the…
23 February 1988
Legal charge
Delivered: 2 March 1988
Status: Satisfied on 28 June 2016
Persons entitled: Barclays Bank PLC
Description: Land at whilton locks, daventry, northamptonshire title no…
23 February 1988
Legal charge
Delivered: 2 March 1988
Status: Satisfied on 21 July 2016
Persons entitled: Barclays Bank PLC
Description: Land at whilton locks, daventry northamptonshire.
23 February 1988
Debenture
Delivered: 1 March 1988
Status: Satisfied on 14 June 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…