HOLYHEAD MARINA LIMITED
ANGLESEY

Hellopages » Isle of Anglesey » Isle of Anglesey » LL65 1YA

Company number 03128989
Status Active
Incorporation Date 21 November 1995
Company Type Private Limited Company
Address NEWRY BEACH, HOLYHEAD, ANGLESEY, LL65 1YA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 31 December 2015 to 30 December 2015. The most likely internet sites of HOLYHEAD MARINA LIMITED are www.holyheadmarina.co.uk, and www.holyhead-marina.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Valley Rail Station is 4.1 miles; to Rhosneigr Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holyhead Marina Limited is a Private Limited Company. The company registration number is 03128989. Holyhead Marina Limited has been working since 21 November 1995. The present status of the company is Active. The registered address of Holyhead Marina Limited is Newry Beach Holyhead Anglesey Ll65 1ya. The company`s financial liabilities are £98.54k. It is £17.4k against last year. The cash in hand is £20.29k. It is £-4.44k against last year. And the total assets are £170.83k, which is £22.86k against last year. GARROD, Geoffrey Charles is a Director of the company. HUGHES, Edward is a Director of the company. SALOMON, Ruth Jane is a Director of the company. Secretary BAKEWELL, Michael John has been resigned. Secretary FERRIER, Elizabeth Jane has been resigned. Secretary HUGHES, Janet Gail has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other service activities n.e.c.".


holyhead marina Key Finiance

LIABILITIES £98.54k
+21%
CASH £20.29k
-18%
TOTAL ASSETS £170.83k
+15%
All Financial Figures

Current Directors

Director
GARROD, Geoffrey Charles
Appointed Date: 01 January 2005
71 years old

Director
HUGHES, Edward
Appointed Date: 21 November 1995
68 years old

Director
SALOMON, Ruth Jane
Appointed Date: 01 April 2016
57 years old

Resigned Directors

Secretary
BAKEWELL, Michael John
Resigned: 04 April 1999
Appointed Date: 21 November 1995

Secretary
FERRIER, Elizabeth Jane
Resigned: 20 December 2013
Appointed Date: 01 September 2002

Secretary
HUGHES, Janet Gail
Resigned: 01 September 2002
Appointed Date: 04 April 1999

Nominee Secretary
WAYNE, Harold
Resigned: 21 November 1995
Appointed Date: 21 November 1995

Nominee Director
WAYNE, Yvonne
Resigned: 21 November 1995
Appointed Date: 21 November 1995
45 years old

Persons With Significant Control

Mr Edward Hughes
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of voting rights - 75% or more

HOLYHEAD MARINA LIMITED Events

02 Dec 2016
Confirmation statement made on 28 November 2016 with updates
02 Dec 2016
Total exemption small company accounts made up to 31 December 2015
14 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
04 Apr 2016
Appointment of Mrs Ruth Jane Salomon as a director on 1 April 2016
04 Jan 2016
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

...
... and 65 more events
20 Feb 1996
New director appointed
20 Feb 1996
Registered office changed on 20/02/96 from: burlington house 40 burlington rise east barnet herts EN4 8NN
20 Feb 1996
Secretary resigned
20 Feb 1996
Director resigned
21 Nov 1995
Incorporation

HOLYHEAD MARINA LIMITED Charges

5 October 2006
Legal charge
Delivered: 11 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and seabed at newby beach holyhead t/no CYM188060. By…
5 October 2006
Legal charge
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at newry beach, holyhead t/n CYM268693. By way of…
18 September 2006
Debenture
Delivered: 21 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 January 2006
Mortgage
Delivered: 18 January 2006
Status: Satisfied on 25 May 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a land at newry beach, holyhead, anglesey…
31 March 2005
A chattels mortgage
Delivered: 13 April 2005
Status: Satisfied on 26 May 2010
Persons entitled: Finance Wales Investments Limited
Description: 44 x 9 metre berthing fingers with salvanised steel frames…
31 March 2005
Debenture
Delivered: 13 April 2005
Status: Satisfied on 26 May 2010
Persons entitled: Finance Wales Investments Limited
Description: Fixed and floating charges over the undertaking and all…
1 July 2004
Mortgage deed
Delivered: 3 July 2004
Status: Satisfied on 25 May 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Leasehold property known as land and seabed at newry beach…
15 November 2000
Debenture deed
Delivered: 5 December 2000
Status: Satisfied on 25 May 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 November 2000
Debenture
Delivered: 21 November 2000
Status: Satisfied on 25 May 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…