THE CLOVELLY BAY COMPANY LIMITED
HAMPSHIRE

Hellopages » Hampshire » New Forest » SO41 3QD

Company number 02307982
Status Active
Incorporation Date 21 October 1988
Company Type Private Limited Company
Address KING'S SALTERN ROAD, LYMINGTON, HAMPSHIRE, SO41 3QD
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16; Notice of agreement to exemption from audit of accounts for period ending 31/03/16. The most likely internet sites of THE CLOVELLY BAY COMPANY LIMITED are www.theclovellybaycompany.co.uk, and www.the-clovelly-bay-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Brockenhurst Rail Station is 4.9 miles; to New Milton Rail Station is 5.6 miles; to Ashurst New Forest Rail Station is 9.6 miles; to Southampton Town Quay is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Clovelly Bay Company Limited is a Private Limited Company. The company registration number is 02307982. The Clovelly Bay Company Limited has been working since 21 October 1988. The present status of the company is Active. The registered address of The Clovelly Bay Company Limited is King S Saltern Road Lymington Hampshire So41 3qd. . GREW, Helen is a Secretary of the company. GREW, Helen Jean is a Director of the company. KALIS, Dylan Illingworth Richard is a Director of the company. Secretary HENNING, John Raymond has been resigned. Secretary HENNING, John Raymond has been resigned. Secretary KALIS, Dirk Hems has been resigned. Secretary LINES, Kathleen Sylvia has been resigned. Secretary THOMSON, Ernest Bruce Robert has been resigned. Director FORRESTER, Alan David has been resigned. Director GILL, James Stephen has been resigned. Director GILL, Rhoda Maureen has been resigned. Director HENNING, John Raymond has been resigned. Director KALIS, Dirk Hems has been resigned. Director MORRIS, David has been resigned. Director RUSSELL, Thomas Macdonald has been resigned. Director THOMSON, Ernest Bruce Robert has been resigned. Director VINNICOMBE, Anthony Ellis has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
GREW, Helen
Appointed Date: 01 February 2014

Director
GREW, Helen Jean
Appointed Date: 01 February 2014
60 years old

Director
KALIS, Dylan Illingworth Richard
Appointed Date: 06 February 2001
52 years old

Resigned Directors

Secretary
HENNING, John Raymond
Resigned: 13 July 2001
Appointed Date: 21 February 1994

Secretary
HENNING, John Raymond
Resigned: 04 October 1993

Secretary
KALIS, Dirk Hems
Resigned: 12 December 2001
Appointed Date: 13 July 2001

Secretary
LINES, Kathleen Sylvia
Resigned: 30 May 2014
Appointed Date: 12 December 2001

Secretary
THOMSON, Ernest Bruce Robert
Resigned: 21 February 1994
Appointed Date: 04 October 1993

Director
FORRESTER, Alan David
Resigned: 01 February 1995
Appointed Date: 11 August 1994
82 years old

Director
GILL, James Stephen
Resigned: 01 February 1995
96 years old

Director
GILL, Rhoda Maureen
Resigned: 11 August 1994
82 years old

Director
HENNING, John Raymond
Resigned: 13 July 2001
91 years old

Director
KALIS, Dirk Hems
Resigned: 12 December 2001
Appointed Date: 13 July 2001
82 years old

Director
MORRIS, David
Resigned: 01 February 1995
81 years old

Director
RUSSELL, Thomas Macdonald
Resigned: 10 May 2001
Appointed Date: 13 February 1997
78 years old

Director
THOMSON, Ernest Bruce Robert
Resigned: 17 January 1994
87 years old

Director
VINNICOMBE, Anthony Ellis
Resigned: 01 February 1995
Appointed Date: 04 September 1993
88 years old

THE CLOVELLY BAY COMPANY LIMITED Events

13 Dec 2016
Audit exemption subsidiary accounts made up to 31 March 2016
13 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
13 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
13 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
24 Oct 2016
Confirmation statement made on 21 October 2016 with updates
...
... and 121 more events
10 May 1989
Registered office changed on 10/05/89 from: virginstow beaworthy devon EX21 5DZ

08 May 1989
Particulars of mortgage/charge

30 Nov 1988
Registered office changed on 30/11/88 from: 84 temple chambers temple avenue london EC4Y ohp EC4Y ohp

30 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Oct 1988
Incorporation

THE CLOVELLY BAY COMPANY LIMITED Charges

20 May 2013
Charge code 0230 7982 0013
Delivered: 28 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
24 October 2008
Deed of admission to an omnibus guarantee and set-off agreement dated 6TH march 1998 and
Delivered: 25 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
26 May 2005
Deed of admission to an omnibus guarantee and set off agreement dated 6 march 1998
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any account of…
2 October 1997
Debenture
Delivered: 4 October 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 February 1997
Debenture
Delivered: 20 February 1997
Status: Satisfied on 17 December 2003
Persons entitled: Yacht Havens Limited
Description: Fixed and floating charges over the undertaking and all…
4 August 1989
Debenture
Delivered: 11 August 1989
Status: Satisfied on 19 March 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 August 1989
Legal mortgage
Delivered: 11 August 1989
Status: Satisfied on 7 March 1997
Persons entitled: National Westminster Bank PLC
Description: Land adjoining island house borringdon road turnchapel…
4 August 1989
Legal mortgage
Delivered: 11 August 1989
Status: Satisfied on 7 March 1997
Persons entitled: National Westminster Bank PLC
Description: F/H poperty k/a island house borringdon road plymouth devon…
21 June 1989
Legal mortgage
Delivered: 7 July 1989
Status: Satisfied on 7 March 1997
Persons entitled: National Westminster Bank PLC
Description: 3 beach cottages turnchapel plymouth t/no dn 29677 & by way…
21 June 1989
Legal mortgage
Delivered: 7 July 1989
Status: Satisfied on 19 March 1997
Persons entitled: National Westminster Bank PLC
Description: 1 beach cottages turnchapel plymouth t/no dn 20289 & by way…
21 June 1989
Legal mortgage
Delivered: 7 July 1989
Status: Satisfied on 7 March 1997
Persons entitled: National Westminster Bank PLC
Description: Prince of wales cafe borringdon rd turnchapel plymouth tno…
21 June 1989
Legal mortgage
Delivered: 7 July 1989
Status: Satisfied on 7 March 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at turnchapel quay pier house & ferry…
28 April 1989
Legal mortgage
Delivered: 8 May 1989
Status: Satisfied on 7 March 1997
Persons entitled: National Westminster Bank PLC
Description: Sea view,borringdon road,turnchapel,devon.title no dn…