Company Information for LYMINGTON BOAT MAKERS LTD
1-2 THE BARN OLDWICK WEST STOKE ROAD, LAVANT, CHICHESTER, WEST SUSSEX, PO18 9AA,
|
Company Registration Number
03177988
Private Limited Company
Active |
Company Name | ||
---|---|---|
LYMINGTON BOAT MAKERS LTD | ||
Legal Registered Office | ||
1-2 THE BARN OLDWICK WEST STOKE ROAD LAVANT CHICHESTER WEST SUSSEX PO18 9AA Other companies in PO18 | ||
Previous Names | ||
|
Company Number | 03177988 | |
---|---|---|
Company ID Number | 03177988 | |
Date formed | 1996-03-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 31/03/2024 | |
Latest return | 18/03/2016 | |
Return next due | 15/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB675689859 |
Last Datalog update: | 2024-04-07 00:40:05 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KEVIN ANDREW COPPARD |
||
VINCENT PATRICK BYRNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TINA PRICE |
Company Secretary | ||
VINCENT PATRICK BYRNE |
Company Secretary | ||
GRAHAM JELLEY |
Director | ||
BRUCE KILPATRICK |
Company Secretary | ||
ROGER DAVID LYAS |
Company Secretary | ||
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELBRUS MARINE LIMITED | Director | 2015-06-08 | CURRENT | 2015-06-08 | Active - Proposal to Strike off | |
ERJ ESTATES LIMITED | Director | 2005-09-02 | CURRENT | 2005-09-02 | Active |
Date | Document Type | Document Description |
---|---|---|
Appointment of an administrator | ||
REGISTERED OFFICE CHANGED ON 06/04/24 FROM Drayton House Drayton Lane Lavant Chichester West Sussex PO20 2EW United Kingdom | ||
SECRETARY'S DETAILS CHNAGED FOR MR KEVIN ANDREW COPPARD on 2024-04-03 | ||
REGISTERED OFFICE CHANGED ON 03/04/24 FROM 1-2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA | ||
Change of details for Mr Vincent Patrick Byrne as a person with significant control on 2024-04-03 | ||
Director's details changed for Mr Vincent Patrick Byrne on 2024-04-03 | ||
Company name changed scorpion ribs LIMITED\certificate issued on 14/03/24 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031779880002 | ||
CONFIRMATION STATEMENT MADE ON 18/03/23, WITH UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Vincent Patrick Byrne on 2022-03-16 | |
PSC04 | Change of details for Mr Vincent Patrick Byrne as a person with significant control on 2022-03-16 | |
30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES | |
LATEST SOC | 19/03/18 STATEMENT OF CAPITAL;GBP 2725002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 2725002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR KEVIN ANDREW COPPARD on 2017-02-15 | |
SH01 | 30/06/16 STATEMENT OF CAPITAL GBP 2725002 | |
AP03 | Appointment of Mr Kevin Andrew Coppard as company secretary on 2016-06-30 | |
TM02 | Termination of appointment of Tina Price on 2016-06-30 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/09/16 TO 30/06/16 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 1975002 | |
AR01 | 18/03/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 1975002 | |
AR01 | 18/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031779880002 | |
AR01 | 18/03/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Ms Tina Price as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY VINCENT BYRNE | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Vincent Patrick Byrne on 2011-08-31 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / VINCENT PATRICK BYRNE / 31/08/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
SH01 | 30/09/10 STATEMENT OF CAPITAL GBP 1150002 | |
AR01 | 18/03/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 18/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT PATRICK BYRNE / 18/03/2010 | |
AA01 | CURREXT FROM 31/03/2010 TO 30/09/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM JELLEY | |
363a | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR AND SECRETARY APPOINTED VINCENT PATRICK BYRNE | |
287 | REGISTERED OFFICE CHANGED ON 18/03/2008 FROM HAVEN QUAY MILL LANE LYMINGTON HAMPSHIRE SO41 9AZ | |
288b | APPOINTMENT TERMINATED SECRETARY BRUCE KILPATRICK | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES13 | SUB DIVIDE 13/03/2008 | |
122 | S-DIV | |
RES01 | ALTER MEMORANDUM 13/03/2008 | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
ELRES | S386 DISP APP AUDS 05/09/05 | |
ELRES | S366A DISP HOLDING AGM 05/09/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED SOUTH COAST RIBS LIMITED CERTIFICATE ISSUED ON 02/02/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/04/96 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
288 | NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED |
Appointment of Administrators | 2024-03-27 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB BANK PLC | ||
RENT DEPOSIT DEED | Outstanding | UBS GLOBAL ASSET MANAGEMENT (UK) LTD |
Creditors Due Within One Year | 2013-09-30 | £ 391,931 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 355,039 |
Creditors Due Within One Year | 2012-09-30 | £ 355,039 |
Creditors Due Within One Year | 2011-09-30 | £ 391,382 |
Creditors and other liabilities
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 LYMINGTON BOAT MAKERS LTD
Called Up Share Capital | 2013-09-30 | £ 1,975,002 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 1,975,002 |
Called Up Share Capital | 2012-09-30 | £ 1,975,002 |
Called Up Share Capital | 2011-09-30 | £ 1,750,002 |
Cash Bank In Hand | 2013-09-30 | £ 25,929 |
Cash Bank In Hand | 2012-09-30 | £ 14,341 |
Cash Bank In Hand | 2012-09-30 | £ 14,341 |
Cash Bank In Hand | 2011-09-30 | £ 38,039 |
Current Assets | 2013-09-30 | £ 679,512 |
Current Assets | 2012-09-30 | £ 549,046 |
Current Assets | 2012-09-30 | £ 549,046 |
Current Assets | 2011-09-30 | £ 483,905 |
Debtors | 2013-09-30 | £ 497,992 |
Debtors | 2012-09-30 | £ 153,173 |
Debtors | 2012-09-30 | £ 153,173 |
Debtors | 2011-09-30 | £ 72,332 |
Fixed Assets | 2013-09-30 | £ 17,425 |
Fixed Assets | 2012-09-30 | £ 21,035 |
Fixed Assets | 2012-09-30 | £ 21,035 |
Fixed Assets | 2011-09-30 | £ 108,015 |
Shareholder Funds | 2013-09-30 | £ 305,006 |
Shareholder Funds | 2012-09-30 | £ 215,042 |
Shareholder Funds | 2012-09-30 | £ 215,042 |
Shareholder Funds | 2011-09-30 | £ 200,538 |
Stocks Inventory | 2013-09-30 | £ 155,591 |
Stocks Inventory | 2012-09-30 | £ 381,532 |
Stocks Inventory | 2012-09-30 | £ 381,532 |
Stocks Inventory | 2011-09-30 | £ 373,534 |
Tangible Fixed Assets | 2013-09-30 | £ 17,425 |
Tangible Fixed Assets | 2012-09-30 | £ 21,035 |
Tangible Fixed Assets | 2012-09-30 | £ 21,035 |
Tangible Fixed Assets | 2011-09-30 | £ 56,892 |
Debtors and other cash assets
LYMINGTON BOAT MAKERS LTD owns 1 domain names.
scorpionribs.co.uk
The top companies supplying to UK government with the same SIC code (30120 - Building of pleasure and sporting boats) as LYMINGTON BOAT MAKERS LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
89039999 | Vessels for pleasure or sports , rowing boats and canoes, of a weight > 100 kg, of a length > 7,5 m (excl. motor boats and motor yachts powered other than by outboard motors, sailboats and yachts with or without auxiliary motor and inflatable boats) | |||
94018000 | Seats, n.e.s. | |||
89 | ||||
89039999 | Vessels for pleasure or sports , rowing boats and canoes, of a weight > 100 kg, of a length > 7,5 m (excl. motor boats and motor yachts powered other than by outboard motors, sailboats and yachts with or without auxiliary motor and inflatable boats) | |||
89039999 | Vessels for pleasure or sports , rowing boats and canoes, of a weight > 100 kg, of a length > 7,5 m (excl. motor boats and motor yachts powered other than by outboard motors, sailboats and yachts with or without auxiliary motor and inflatable boats) | |||
73269098 | Articles of iron or steel, n.e.s. | |||
84 | ||||
13023100 | Agar-agar, whether or not modified | |||
84099900 | Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s. | |||
89039299 | Motor boats for pleasure or sports, of a length > 7,5 m (other than outboard motor boats and excl. seagoing motor boats) | |||
89031090 | Inflatable vessels, for pleasure or sports, of a weight > 100 kg each | |||
89039999 | Vessels for pleasure or sports , rowing boats and canoes, of a weight > 100 kg, of a length > 7,5 m (excl. motor boats and motor yachts powered other than by outboard motors, sailboats and yachts with or without auxiliary motor and inflatable boats) | |||
87161092 | Trailers and semi-trailers of the caravan type, for housing or camping, of a weight <= 1600 kg | |||
89039110 | Sea-going sailboats and yachts, with or without auxiliary motor, for pleasure or sports | |||
89 | ||||
89039999 | Vessels for pleasure or sports , rowing boats and canoes, of a weight > 100 kg, of a length > 7,5 m (excl. motor boats and motor yachts powered other than by outboard motors, sailboats and yachts with or without auxiliary motor and inflatable boats) | |||
94017100 | Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture) | |||
85122000 | Electrical lighting or visual signalling equipment for motor vehicles (excl. lamps of heading 8539) | |||
85269180 | Radio navigational aid apparatus (excl. receivers and radar apparatus) | |||
68151010 | Carbon fibres and articles of carbon fibres, for non-electrical purposes | |||
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
68159910 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |