SALTY YACHTS (PRODUCTION) LIMITED
NEWPORT

Hellopages » Newport » Newport » NP20 2AQ

Company number 01448607
Status Active
Incorporation Date 14 September 1979
Company Type Private Limited Company
Address UNIT 44 ENTERPRISE PARK, ENTERPRISE WAY, NEWPORT, NP20 2AQ
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Director's details changed for Mr Stephen Parville Bowen on 1 November 2016; Secretary's details changed for Mr Stephen Parville Bowen on 1 November 2016. The most likely internet sites of SALTY YACHTS (PRODUCTION) LIMITED are www.saltyyachtsproduction.co.uk, and www.salty-yachts-production.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. The distance to to Risca & Pontymister Rail Station is 4.9 miles; to Cwmbran Rail Station is 5.5 miles; to Crosskeys Rail Station is 6.6 miles; to Pontypool & New Inn Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Salty Yachts Production Limited is a Private Limited Company. The company registration number is 01448607. Salty Yachts Production Limited has been working since 14 September 1979. The present status of the company is Active. The registered address of Salty Yachts Production Limited is Unit 44 Enterprise Park Enterprise Way Newport Np20 2aq. . BOWEN, Stephen Parville is a Secretary of the company. BOWEN, Stephen Parville is a Director of the company. Secretary BOWEN, Stephen Parville has been resigned. Secretary JONES, David Ian William has been resigned. Director CHAPMAN, Paul Anthony has been resigned. Director HUTCHINSON, Kenneth Edward has been resigned. Director ILIFFE, David Graham has been resigned. Director JONES, David Ian William has been resigned. Director MADDOCKS, Peter Randolph has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
BOWEN, Stephen Parville
Appointed Date: 06 March 1996

Director

Resigned Directors

Secretary
BOWEN, Stephen Parville
Resigned: 22 November 1992

Secretary
JONES, David Ian William
Resigned: 06 March 1996
Appointed Date: 22 November 1992

Director
CHAPMAN, Paul Anthony
Resigned: 16 April 2014
Appointed Date: 22 November 1992
71 years old

Director
HUTCHINSON, Kenneth Edward
Resigned: 08 June 2000
Appointed Date: 22 November 1992
79 years old

Director
ILIFFE, David Graham
Resigned: 28 August 1992
72 years old

Director
JONES, David Ian William
Resigned: 06 March 1996
Appointed Date: 22 November 1992
65 years old

Director
MADDOCKS, Peter Randolph
Resigned: 08 June 2000
Appointed Date: 22 November 1992
79 years old

Persons With Significant Control

Mr Stephen Parville Bowen
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Paul Anthony Chapman
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SALTY YACHTS (PRODUCTION) LIMITED Events

19 Apr 2017
Total exemption small company accounts made up to 30 November 2016
11 Nov 2016
Director's details changed for Mr Stephen Parville Bowen on 1 November 2016
11 Nov 2016
Secretary's details changed for Mr Stephen Parville Bowen on 1 November 2016
11 Nov 2016
Confirmation statement made on 4 November 2016 with updates
02 Sep 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 94 more events
29 Dec 1986
Accounting reference date shortened from 31/03 to 31/05

15 Nov 1986
Full accounts made up to 31 May 1986
15 Nov 1986
Return made up to 14/11/86; full list of members

14 Sep 1979
Certificate of incorporation
14 Sep 1979
Incorporation

SALTY YACHTS (PRODUCTION) LIMITED Charges

25 April 2007
Legal mortgage
Delivered: 1 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H apartment 3 new market court abergavenny. With the…
25 April 2007
Legal mortgage
Delivered: 1 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H apartment 5 new market court abergavenny. With the…
4 September 2003
Legal mortgage
Delivered: 6 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land and buildings lying to the north…
17 July 2003
Debenture
Delivered: 22 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 1998
Mortgage debenture
Delivered: 9 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 March 1998
Legal mortgage
Delivered: 25 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H victoria wharf old town dock newport gwent…
22 December 1988
Single debenture
Delivered: 29 December 1988
Status: Satisfied on 25 November 1998
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
14 April 1988
Legal charge
Delivered: 3 May 1988
Status: Satisfied on 25 November 1998
Persons entitled: Barclays Bank PLC
Description: Plot 60, portway marina, penarth, south glamorgan.
20 May 1983
Legal charge
Delivered: 6 June 1983
Status: Satisfied on 25 November 1998
Persons entitled: Barclays Bank PLC
Description: F/H land & workshop lying to the north of east dock rd…
9 July 1982
Debenture
Delivered: 15 July 1982
Status: Satisfied on 25 November 1998
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge on undertaking and all property and…