NEW QUAY SHIPYARD LIMITED
POOLE SUNSEEKER MOTOR YACHTS LIMITED SUNSEEKER INTERNATIONAL TRANSPORT LIMITED

Hellopages » Dorset » Poole » BH15 1HX

Company number 02630554
Status Active
Incorporation Date 18 July 1991
Company Type Private Limited Company
Address CORSAIR MANAGEMENT, 23C WEST QUAY ROAD, POOLE, DORSET, BH15 1HX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 10 July 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 999 . The most likely internet sites of NEW QUAY SHIPYARD LIMITED are www.newquayshipyard.co.uk, and www.new-quay-shipyard.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Hamworthy Rail Station is 1.4 miles; to Branksome Rail Station is 3.3 miles; to Bournemouth Rail Station is 5.6 miles; to Wareham Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Quay Shipyard Limited is a Private Limited Company. The company registration number is 02630554. New Quay Shipyard Limited has been working since 18 July 1991. The present status of the company is Active. The registered address of New Quay Shipyard Limited is Corsair Management 23c West Quay Road Poole Dorset Bh15 1hx. . BRAITHWAITE, Robert is a Director of the company. MACKLIN, Jonathan Mark is a Director of the company. Secretary FACKRELL, Robert William has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BRAITHWAITE, John has been resigned. Director BUGLER, Reginald Arthur Laurie has been resigned. Director FACKRELL, Robert William has been resigned. Director MACKLIN, John James has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BRAITHWAITE, Robert
Appointed Date: 21 October 1993
82 years old

Director
MACKLIN, Jonathan Mark
Appointed Date: 01 March 2011
61 years old

Resigned Directors

Secretary
FACKRELL, Robert William
Resigned: 01 June 2014
Appointed Date: 03 September 1991

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 03 September 1991
Appointed Date: 18 July 1991

Director
BRAITHWAITE, John
Resigned: 28 May 2015
Appointed Date: 16 July 2014
77 years old

Director
BUGLER, Reginald Arthur Laurie
Resigned: 21 October 1993
Appointed Date: 03 September 1991
81 years old

Director
FACKRELL, Robert William
Resigned: 01 June 2014
Appointed Date: 03 September 1991
75 years old

Director
MACKLIN, John James
Resigned: 01 March 2011
Appointed Date: 18 June 1999
96 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 03 September 1951
Appointed Date: 18 July 1991

Persons With Significant Control

Mr Robert Braithwaite
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Mark Macklin
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEW QUAY SHIPYARD LIMITED Events

19 Jul 2016
Confirmation statement made on 10 July 2016 with updates
11 Mar 2016
Total exemption small company accounts made up to 31 July 2015
05 Aug 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 999

11 Jun 2015
Termination of appointment of John Braithwaite as a director on 28 May 2015
29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 82 more events
10 Sep 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

10 Sep 1991
Secretary resigned;new secretary appointed;new director appointed

10 Sep 1991
Registered office changed on 10/09/91 from: temple house 20 holywell row london EC2A 4JB

10 Sep 1991
Director resigned;new director appointed

18 Jul 1991
Incorporation

NEW QUAY SHIPYARD LIMITED Charges

20 February 2013
Legal charge
Delivered: 28 February 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Bolson's boatyard new quay road poole dorset by way of…
29 October 2010
Legal mortgage
Delivered: 6 November 2010
Status: Outstanding
Persons entitled: Robert Braithwaite and John Braithwaite
Description: Bolsons shipyard new quay road poole dorset t/no DT261462.
16 July 1999
Floating charge
Delivered: 21 July 1999
Status: Satisfied on 18 October 2012
Persons entitled: West Bromwich Building Society
Description: Floating chrge over all the undertaking property and assets…
16 July 1999
Commercial mortgage deed
Delivered: 21 July 1999
Status: Satisfied on 18 October 2012
Persons entitled: West Bromwich Building Society
Description: F/H land at on the west side of ferry road hamworthy poole…
16 July 1999
Commercial mortgage deed
Delivered: 21 July 1999
Status: Satisfied on 18 October 2012
Persons entitled: West Bromwich Building Society
Description: F/H land at bolson's shipyars new quay road hamworthy poole…
16 July 1999
Commercial mortgage deed
Delivered: 21 July 1999
Status: Satisfied on 18 October 2012
Persons entitled: West Bromwich Building Society
Description: L/H land at bolsons shipyard new quay road hamworthy poole…
25 March 1997
Debenture
Delivered: 3 April 1997
Status: Satisfied on 18 October 2012
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…