SANDERSON MARINE CRAFT LIMITED
GREAT YARMOUTH

Hellopages » Norfolk » Great Yarmouth » NR30 1HE
Company number 00436443
Status Active
Incorporation Date 5 June 1947
Company Type Private Limited Company
Address SIXTY SIX, NORTH QUAY, GREAT YARMOUTH, NORFOLK, NR30 1HE
Home Country United Kingdom
Nature of Business 30110 - Building of ships and floating structures, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 2,550 . The most likely internet sites of SANDERSON MARINE CRAFT LIMITED are www.sandersonmarinecraft.co.uk, and www.sanderson-marine-craft.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and nine months. The distance to to Berney Arms Rail Station is 4 miles; to Haddiscoe Rail Station is 6.9 miles; to Oulton Broad North Rail Station is 9 miles; to Oulton Broad South Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sanderson Marine Craft Limited is a Private Limited Company. The company registration number is 00436443. Sanderson Marine Craft Limited has been working since 05 June 1947. The present status of the company is Active. The registered address of Sanderson Marine Craft Limited is Sixty Six North Quay Great Yarmouth Norfolk Nr30 1he. . SANDERSON, Colin Anthony is a Director of the company. Secretary SANDERSON, Annie Helena has been resigned. Secretary SANDERSON, Judith Marian has been resigned. Secretary LOVEWELL BLAKE has been resigned. Director SANDERSON, Annie Helena has been resigned. Director SANDERSON, Rupert Anthony has been resigned. Director SANDERSON, Stephen Patrick has been resigned. The company operates in "Building of ships and floating structures".


Current Directors

Director

Resigned Directors

Secretary
SANDERSON, Annie Helena
Resigned: 22 October 1993

Secretary
SANDERSON, Judith Marian
Resigned: 12 September 2006
Appointed Date: 22 October 1993

Secretary
LOVEWELL BLAKE
Resigned: 03 June 2008
Appointed Date: 12 September 2006

Director
SANDERSON, Annie Helena
Resigned: 04 June 1994
106 years old

Director
SANDERSON, Rupert Anthony
Resigned: 30 October 1997
112 years old

Director
SANDERSON, Stephen Patrick
Resigned: 04 December 1995
72 years old

Persons With Significant Control

Mr Colin Anthony Sanderson
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

SANDERSON MARINE CRAFT LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,550

06 Jul 2015
Total exemption small company accounts made up to 30 September 2014
08 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2,550

...
... and 92 more events
05 Jan 1988
Return made up to 11/12/87; full list of members

10 Dec 1987
Return made up to 31/12/86; full list of members

18 Aug 1987
Accounts for a small company made up to 31 December 1985

18 Jul 1986
Return made up to 31/12/85; full list of members

25 Jun 1986
Full accounts made up to 31 December 1984

SANDERSON MARINE CRAFT LIMITED Charges

3 May 2011
Legal charge
Delivered: 11 May 2011
Status: Satisfied on 23 December 2011
Persons entitled: The Hoseasons Group Limited
Description: Sandmartin 2, registration number: H695.
3 May 2011
Legal charge
Delivered: 11 May 2011
Status: Satisfied on 2 December 2011
Persons entitled: The Hoseasons Group Limited
Description: Sandfly, registration number: P569.
24 March 2010
Legal charge
Delivered: 30 March 2010
Status: Satisfied on 25 November 2011
Persons entitled: Holiday Cottages Group Limited
Description: The cruiser sandmartin 2 broads authority registration no…
24 February 2009
Legal charge
Delivered: 10 March 2009
Status: Satisfied on 25 November 2011
Persons entitled: Holiday Cottages Group Limited
Description: The hire cruiser sandmartin 2.
7 November 2006
Legal charge
Delivered: 8 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings on the south side of riverside…
31 December 1997
Chattel mortgage
Delivered: 8 January 1998
Status: Satisfied on 25 November 2011
Persons entitled: Barclays Bank PLC
Description: "Sandmartin 1" H693 and "sandbeam" Z366 and all the…
27 February 1996
Chattel mortgage
Delivered: 4 March 1996
Status: Satisfied on 25 November 2011
Persons entitled: Barclays Bank PLC
Description: Lady sandra : forster 37 : broads registered number Q12 and…
20 July 1995
Chattel mortgage
Delivered: 25 July 1995
Status: Satisfied on 25 November 2011
Persons entitled: Barclays Bank PLC
Description: Sandeagle L537; sandswift N331; sand martin Y662; sandpiper…
22 March 1982
Legal charge
Delivered: 26 March 1982
Status: Satisfied on 25 November 2011
Persons entitled: Barclays Bank PLC
Description: F/H 2 victoria cottages the street, halvergate, norfolk.
25 January 1977
Legal charge
Delivered: 31 January 1977
Status: Satisfied on 25 November 2011
Persons entitled: Barclays Bank PLC
Description: Land at hally farm, reedham, norfolk.
6 December 1962
Debenture
Delivered: 14 December 1962
Status: Satisfied on 1 December 2011
Persons entitled: Barclays Bank PLC
Description: Undertaking and goodwill all property present and future…