Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NOTTINGHAM CASTLE MARINA LIMITED
Company Information for

NOTTINGHAM CASTLE MARINA LIMITED

SAWLEY MARINA, LONG EATON, NOTTINGHAM, NOTTINGHAMSHIRE, NG10 3AE,
Company Registration Number
02758408
Private Limited Company
Active

Company Overview

About Nottingham Castle Marina Ltd
NOTTINGHAM CASTLE MARINA LIMITED was founded on 1992-10-23 and has its registered office in Nottingham. The organisation's status is listed as "Active". Nottingham Castle Marina Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NOTTINGHAM CASTLE MARINA LIMITED
 
Legal Registered Office
SAWLEY MARINA
LONG EATON
NOTTINGHAM
NOTTINGHAMSHIRE
NG10 3AE
Other companies in PO20
 
Previous Names
OWLPOWER LIMITED24/08/2010
Filing Information
Company Number 02758408
Company ID Number 02758408
Date formed 1992-10-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 28/12/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 02:03:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOTTINGHAM CASTLE MARINA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NOTTINGHAM CASTLE MARINA LIMITED
The following companies were found which have the same name as NOTTINGHAM CASTLE MARINA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NOTTINGHAM CASTLE MARINA VETS4PETS LIMITED EPSOM AVENUE STANLEY GREEN TRADING ESTATE HANDFORTH CHESHIRE SK9 3RN Active - Proposal to Strike off Company formed on the 2018-01-22

Company Officers of NOTTINGHAM CASTLE MARINA LIMITED

Current Directors
Officer Role Date Appointed
RICHARD SMITH
Company Secretary 2012-04-27
MICHAEL ALLEN BRAIDLEY
Director 2014-05-01
RICHARD JAMES SMITH
Director 2013-01-01
JOHN GRAHAME WHATELEY
Director 2014-04-01
JOHN SEBASTIAN WHATELEY
Director 2015-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DUDLEY HARDING
Director 2006-04-20 2014-03-31
SAMUEL JOHN BOURNE
Director 2006-04-20 2013-08-31
GARY SCOTT CARRUTHERS
Company Secretary 2009-05-11 2012-04-27
GARY SCOTT CARRUTHERS
Director 2010-04-30 2012-04-27
SAMUEL JOHN BOURNE
Company Secretary 2006-04-20 2009-05-11
KENNETH WILLIAM SMITH
Director 2007-09-04 2008-10-31
MICHAEL EDWARD RILEY
Director 2006-04-20 2007-08-24
PETER GARTH LEVER
Company Secretary 1999-09-20 2006-04-20
DAVID FINDLAY SHAKESPEARE
Director 1997-10-03 2006-04-20
DAVID FINDLAY SHAKESPEARE
Company Secretary 1998-04-02 1999-09-20
CHRISTOPHER PALLETT
Director 1992-11-02 1999-09-20
JOHN LUND HOLDSWORTH
Company Secretary 1992-11-02 1998-04-02
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1992-10-23 1992-11-02
WATERLOW NOMINEES LIMITED
Nominated Director 1992-10-23 1992-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ALLEN BRAIDLEY VENTNOR MARINA LIMITED Director 2014-05-01 CURRENT 2007-09-20 Active
MICHAEL ALLEN BRAIDLEY CASTLE MARINAS LIMITED Director 2014-05-01 CURRENT 2006-01-24 Active
MICHAEL ALLEN BRAIDLEY ST ANDREWS ROAD MANAGEMENT COMPANY LIMITED Director 2013-10-07 CURRENT 2000-10-12 Active
RICHARD JAMES SMITH CASTLE MARINAS THREE LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active
RICHARD JAMES SMITH CASTLE MARINAS BOAT SALES LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active - Proposal to Strike off
RICHARD JAMES SMITH BIRDHAM SHIPYARD LTD Director 2013-01-01 CURRENT 1947-05-02 Active
RICHARD JAMES SMITH CLARENCE MARINA LIMITED Director 2013-01-01 CURRENT 2006-12-04 Active
RICHARD JAMES SMITH KINGS BROMLEY MARINA LIMITED Director 2013-01-01 CURRENT 2007-08-23 Active
RICHARD JAMES SMITH WIGRAMS TURN MARINA LIMITED Director 2013-01-01 CURRENT 1993-03-09 Active
RICHARD JAMES SMITH VENTNOR MARINA LIMITED Director 2013-01-01 CURRENT 2007-09-20 Active
RICHARD JAMES SMITH BIRDHAM POOL LTD Director 2013-01-01 CURRENT 1942-01-26 Active
RICHARD JAMES SMITH BUCKDEN MARINA LIMITED Director 2013-01-01 CURRENT 2006-07-04 Active
RICHARD JAMES SMITH DINORWIC MARINA LIMITED Director 2013-01-01 CURRENT 2010-05-20 Active
RICHARD JAMES SMITH CASTLE MARINAS ONE LIMITED Director 2013-01-01 CURRENT 2011-08-31 Active
RICHARD JAMES SMITH CASTLE MARINAS LIMITED Director 2013-01-01 CURRENT 2006-01-24 Active
JOHN GRAHAME WHATELEY XPART LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active
JOHN GRAHAME WHATELEY CROCKETTS LANE MANAGEMENT LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
JOHN GRAHAME WHATELEY WAVENSMERE HOMES LIMITED Director 2017-04-25 CURRENT 2015-09-09 Active
JOHN GRAHAME WHATELEY FERNGATE LIMITED Director 2017-04-17 CURRENT 1962-03-23 Active
JOHN GRAHAME WHATELEY THE CONVENT MANAGEMENT COMPANY LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
JOHN GRAHAME WHATELEY DINORWIC MARINA LIMITED Director 2016-06-08 CURRENT 2010-05-20 Active
JOHN GRAHAME WHATELEY WOOD & PICKETT MINI CENTRE LIMITED Director 2016-02-01 CURRENT 2011-03-28 Active
JOHN GRAHAME WHATELEY GJL PROPERTY DEVELOPERS LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
JOHN GRAHAME WHATELEY CASTLE MARINAS THREE LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active
JOHN GRAHAME WHATELEY CASTLE MARINAS BOAT SALES LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY BIRDHAM SHIPYARD LTD Director 2014-04-01 CURRENT 1947-05-02 Active
JOHN GRAHAME WHATELEY CLARENCE MARINA LIMITED Director 2014-04-01 CURRENT 2006-12-04 Active
JOHN GRAHAME WHATELEY KINGS BROMLEY MARINA LIMITED Director 2014-04-01 CURRENT 2007-08-23 Active
JOHN GRAHAME WHATELEY WIGRAMS TURN MARINA LIMITED Director 2014-04-01 CURRENT 1993-03-09 Active
JOHN GRAHAME WHATELEY VENTNOR MARINA LIMITED Director 2014-04-01 CURRENT 2007-09-20 Active
JOHN GRAHAME WHATELEY BIRDHAM POOL LTD Director 2014-04-01 CURRENT 1942-01-26 Active
JOHN GRAHAME WHATELEY BUCKDEN MARINA LIMITED Director 2014-04-01 CURRENT 2006-07-04 Active
JOHN GRAHAME WHATELEY INVESTIN UNION STREET FREEHOLD LTD Director 2013-03-14 CURRENT 2012-11-13 Dissolved 2017-09-28
JOHN GRAHAME WHATELEY INVESTIN UNION STREET SE1 LTD Director 2013-03-14 CURRENT 2012-11-08 Liquidation
JOHN GRAHAME WHATELEY EXTRABLEND LIMITED Director 2009-11-17 CURRENT 2009-11-12 Active
JOHN GRAHAME WHATELEY SPRING RESIDENTIAL LIMITED Director 2008-11-30 CURRENT 2005-11-15 Dissolved 2015-12-21
JOHN GRAHAME WHATELEY CASTLE MARINAS LIMITED Director 2007-09-04 CURRENT 2006-01-24 Active
JOHN GRAHAME WHATELEY CASTLEMORE GROUP HOLDINGS LIMITED Director 2007-07-31 CURRENT 2007-01-22 Active
JOHN GRAHAME WHATELEY CASTLEMORE (TEMPLE QUAY 7) LIMITED Director 2007-03-22 CURRENT 2007-03-20 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY CASTLEMORE (TEMPLE QUAY 6) LIMITED Director 2006-08-08 CURRENT 2006-08-08 Dissolved 2018-06-08
JOHN GRAHAME WHATELEY WIGSTON INVESTMENTS LIMITED Director 2006-07-24 CURRENT 2006-07-24 Dissolved 2015-01-13
JOHN GRAHAME WHATELEY SPRING (SUTTON COLDFIELD) LIMITED Director 2006-07-11 CURRENT 2006-07-11 Dissolved 2016-06-02
JOHN GRAHAME WHATELEY CASTLEMORE (SYDENHAM) LIMITED Director 2005-11-25 CURRENT 2005-11-24 Dissolved 2015-03-31
JOHN GRAHAME WHATELEY CASTLEMORE (WEST BAR) LIMITED Director 2005-11-14 CURRENT 2005-11-14 In Administration/Administrative Receiver
JOHN GRAHAME WHATELEY COMMATECH (HERTFORD) LIMITED Director 2005-02-22 CURRENT 2004-12-30 Active
JOHN GRAHAME WHATELEY CEDAR INVEST LIMITED Director 2005-02-03 CURRENT 2004-11-29 Active
JOHN GRAHAME WHATELEY CEDAR INVESTMENTS (PORTFOLIO) LIMITED Director 2004-03-26 CURRENT 2004-03-26 Active
JOHN GRAHAME WHATELEY CASTLEMORE RANGER (3) LIMITED Director 2003-10-24 CURRENT 2003-09-30 Liquidation
JOHN GRAHAME WHATELEY WELLINGBOROUGH ENGINEERING LIMITED Director 2002-10-02 CURRENT 2002-09-12 Dissolved 2015-01-13
JOHN GRAHAME WHATELEY CASTLEMORE (SLOUGH) LIMITED Director 2002-02-25 CURRENT 2002-02-14 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY CASTLEMORE (EDINBURGH) LIMITED Director 2001-07-18 CURRENT 2001-03-05 Dissolved 2013-10-22
JOHN GRAHAME WHATELEY CASTLEMORE (ROMFORD) LIMITED Director 2001-07-18 CURRENT 2001-03-05 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY CASTLEMORE (TEMPLE QUAY 5) LIMITED Director 2001-05-15 CURRENT 2001-03-05 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY CASTLEMORE (TEMPLE QUAY 4) LIMITED Director 2000-06-13 CURRENT 2000-04-28 Dissolved 2015-12-07
JOHN GRAHAME WHATELEY CASTLEMORE (TEMPLE QUAY 2) LIMITED Director 2000-03-17 CURRENT 1999-08-25 Dissolved 2018-06-08
JOHN GRAHAME WHATELEY CASTLEMORE (TEMPLE QUAY 3) LIMITED Director 2000-01-27 CURRENT 1999-11-03 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY CASTLEMORE (BECKTON) LIMITED Director 1999-06-11 CURRENT 1999-05-07 Active
JOHN GRAHAME WHATELEY CASTLEMORE HOLDINGS LIMITED Director 1998-09-30 CURRENT 1998-07-23 Active
JOHN GRAHAME WHATELEY CEDAR INVESTMENTS (HOLDINGS) LIMITED Director 1998-09-24 CURRENT 1998-07-23 Active
JOHN GRAHAME WHATELEY CEDAR INVESTMENTS (BOURNEMOUTH) LIMITED Director 1998-08-17 CURRENT 1998-07-02 Active
JOHN GRAHAME WHATELEY CEDAR INVESTMENTS LIMITED Director 1998-05-05 CURRENT 1998-02-12 Active
JOHN GRAHAME WHATELEY CASTLEMORE (TEMPLE QUAY) LIMITED Director 1995-08-15 CURRENT 1995-05-15 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY CASTLEMORE SECURITIES LIMITED Director 1991-10-31 CURRENT 1970-11-25 Liquidation
JOHN SEBASTIAN WHATELEY CLARENCE MARINA LIMITED Director 2015-07-07 CURRENT 2006-12-04 Active
JOHN SEBASTIAN WHATELEY KINGS BROMLEY MARINA LIMITED Director 2015-07-07 CURRENT 2007-08-23 Active
JOHN SEBASTIAN WHATELEY WIGRAMS TURN MARINA LIMITED Director 2015-07-07 CURRENT 1993-03-09 Active
JOHN SEBASTIAN WHATELEY VENTNOR MARINA LIMITED Director 2015-07-07 CURRENT 2007-09-20 Active
JOHN SEBASTIAN WHATELEY BIRDHAM POOL LTD Director 2015-07-07 CURRENT 1942-01-26 Active
JOHN SEBASTIAN WHATELEY BUCKDEN MARINA LIMITED Director 2015-07-07 CURRENT 2006-07-04 Active
JOHN SEBASTIAN WHATELEY CASTLE MARINAS LIMITED Director 2015-07-07 CURRENT 2006-01-24 Active
JOHN SEBASTIAN WHATELEY CEDAR INVEST LIMITED Director 2014-04-07 CURRENT 2004-11-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-02Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-03-02Audit exemption subsidiary accounts made up to 2023-03-31
2023-08-03APPOINTMENT TERMINATED, DIRECTOR RUSSEL SANG
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES SMITH
2022-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/22 FROM Birdham Pool Marina Birdham Chichester West Sussex PO20 7BG
2022-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-03-17AA01Current accounting period extended from 28/09/22 TO 28/03/23
2022-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 027584080010
2021-12-17Memorandum articles filed
2021-12-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-17RES01ADOPT ARTICLES 17/12/21
2021-12-17MEM/ARTSARTICLES OF ASSOCIATION
2021-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027584080009
2021-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027584080008
2021-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027584080008
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAME WHATELEY
2021-12-07TM02Termination of appointment of Richard Smith on 2021-12-01
2021-12-07AP01DIRECTOR APPOINTED MR STEVEN MICHAEL DE POLO
2021-11-24CC04Statement of company's objects
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 027584080009
2019-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 027584080008
2019-05-21RES01ADOPT ARTICLES 21/05/19
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-06-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 200000
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-06-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 200000
2015-11-02AR0123/10/15 ANNUAL RETURN FULL LIST
2015-07-09AP01DIRECTOR APPOINTED MR JOHN SEBASTIAN WHATELEY
2015-06-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 200000
2014-11-06AR0123/10/14 ANNUAL RETURN FULL LIST
2014-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-05-21AP01DIRECTOR APPOINTED MR MICHAEL BRAIDLEY
2014-04-07AP01DIRECTOR APPOINTED MR JOHN GRAHAME WHATELEY
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARDING
2014-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 200000
2013-11-04AR0123/10/13 ANNUAL RETURN FULL LIST
2013-09-26AA01Previous accounting period shortened from 29/09/12 TO 28/09/12
2013-09-14TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL BOURNE
2013-06-28AA01PREVSHO FROM 30/09/2012 TO 29/09/2012
2013-01-08AP01DIRECTOR APPOINTED MR RICHARD JAMES SMITH
2012-11-08AR0123/10/12 FULL LIST
2012-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-05-01AP03SECRETARY APPOINTED MR RICHARD SMITH
2012-05-01TM02APPOINTMENT TERMINATED, SECRETARY GARY CARRUTHERS
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY CARRUTHERS
2012-05-01TM02APPOINTMENT TERMINATED, SECRETARY GARY CARRUTHERS
2012-03-23MISCSECTION 519
2012-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2012 FROM PARMENTER HOUSE 57 TOWER STREET WINCHESTER HAMPSHIRE SO23 8TD
2011-10-31AR0123/10/11 FULL LIST
2011-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-11-22AR0123/10/10 FULL LIST
2010-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-08-24RES15CHANGE OF NAME 20/08/2010
2010-08-24CERTNMCOMPANY NAME CHANGED OWLPOWER LIMITED CERTIFICATE ISSUED ON 24/08/10
2010-08-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-07AP01DIRECTOR APPOINTED MR GARY SCOTT CARRUTHERS
2009-11-03AR0123/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUDLEY HARDING / 23/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JOHN BOURNE / 23/10/2009
2009-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-05-14288bAPPOINTMENT TERMINATED SECRETARY SAMUEL BOURNE
2009-05-14288aSECRETARY APPOINTED GARY SCOTT CARRUTHERS
2009-03-04287REGISTERED OFFICE CHANGED ON 04/03/2009 FROM CEDAR COURT 221 HAGLEY ROAD HAYLEY GREEN HALESOWEN WEST MIDLANDS B63 1ED
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR KENNETH SMITH
2008-10-28363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-07-25AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-14363sRETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-03288bDIRECTOR RESIGNED
2007-05-15AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-02-01225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/09/06
2006-11-20363sRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-07-11288bSECRETARY RESIGNED
2006-07-11288bDIRECTOR RESIGNED
2006-07-11287REGISTERED OFFICE CHANGED ON 11/07/06 FROM: NOTTINGHAM CASTLE MARINA MARINA ROAD CASTLE MARINA PARK NOTTINGHAM NG7 1TN
2006-07-11288aNEW DIRECTOR APPOINTED
2006-07-11288aNEW DIRECTOR APPOINTED
2006-07-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-06395PARTICULARS OF MORTGAGE/CHARGE
2006-04-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-25395PARTICULARS OF MORTGAGE/CHARGE
2006-04-25395PARTICULARS OF MORTGAGE/CHARGE
2005-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-19363sRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NOTTINGHAM CASTLE MARINA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NOTTINGHAM CASTLE MARINA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-09-04 Outstanding SANTANDER UK PLC AS TRUSTEE
LEGAL CHARGE 2010-09-04 Outstanding SANTANDER UK PLC AS TRUSTEE
FLOATING CHARGE 2006-05-06 Outstanding CASTLEMORE CAPITAL LIMITED
DEBENTURE 2006-04-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-04-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-03-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-03-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NOTTINGHAM CASTLE MARINA LIMITED

Intangible Assets
Patents
We have not found any records of NOTTINGHAM CASTLE MARINA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOTTINGHAM CASTLE MARINA LIMITED
Trademarks
We have not found any records of NOTTINGHAM CASTLE MARINA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NOTTINGHAM CASTLE MARINA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2014-05-09 GBP £1,300
Nottingham City Council 2014-05-09 GBP £1,300 200-R & M of Buildings
Nottingham City Council 2013-09-25 GBP £66
Nottingham City Council 2013-09-25 GBP £66 408 - MATERIALS GENERAL
Nottingham City Council 2012-08-22 GBP £110
Nottingham City Council 2012-08-22 GBP £110 OTHER SERVICES
Nottingham City Council 2012-06-13 GBP £55
Nottingham City Council 2012-06-13 GBP £55 IT EQUIPMENT
Nottingham City Council 2012-06-13 GBP £55 IT EQUIPMENT
Nottingham City Council 2012-03-19 GBP £257
Nottingham City Council 2012-03-19 GBP £257 OTHER SERVICES
Nottingham City Council 2012-01-19 GBP £252
Nottingham City Council 2012-01-19 GBP £252 OTHER SERVICES
Nottingham City Council 2011-10-24 GBP £51 OTHER SERVICES
Nottingham City Council 2011-07-05 GBP £64 MATERIALS GENERAL
Nottingham City Council 2011-06-10 GBP £252 OTHER SERVICES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for NOTTINGHAM CASTLE MARINA LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Marina Castle Marina Park, Castle Boulevard, Nottingham, NG7 1GY NG7 1GY 62,50019900401

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOTTINGHAM CASTLE MARINA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NOTTINGHAM CASTLE MARINA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.