The Marina
Hartlepool
TS24 0UX
Director Name | Mrs Lynne Elders |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2002(20 years, 4 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramblelands The Greens, Moorside Road Culgaith Penrith Cumbria CA10 1QT |
Secretary Name | Mrs Lynne Elders |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 2002(20 years, 4 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramblelands The Greens, Moorside Road Culgaith Penrith CA10 1QT |
Director Name | Carole Anne Elders |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 November 1994) |
Role | School Teacher |
Correspondence Address | Summerhill House 39 Hylton Road Hartlepool Cleveland TS26 0AG |
Director Name | Lottie Elders |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 September 2002) |
Role | Company Director |
Correspondence Address | 2 Staincliffe Road Hartlepool Cleveland TS25 1AF |
Secretary Name | Carole Anne Elders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 November 1994) |
Role | Company Director |
Correspondence Address | Summerhill House 39 Hylton Road Hartlepool Cleveland TS26 0AG |
Secretary Name | Lottie Elders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 September 2002) |
Role | Company Director |
Correspondence Address | 2 Staincliffe Road Hartlepool Cleveland TS25 1AF |
Telephone | 01429 263188 |
---|---|
Telephone region | Hartlepool |
Registered Address | Maritime House Harbour Walk The Marina Hartlepool TS24 0UX |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 30 other UK companies use this postal address |
67 at £1 | John Elders 67.00% Ordinary |
---|---|
33 at £1 | Lottie Elders 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £200,783 |
Cash | £14 |
Current Liabilities | £105,120 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 4 weeks from now) |
15 December 2004 | Delivered on: 17 December 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
12 March 2004 | Delivered on: 17 March 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 3 station cottages marsh house lane greatham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
1 May 2002 | Delivered on: 9 May 2002 Persons entitled: Smith & Graham Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: (1)The green, elwick village, hartlepool,t/n DU42973,(2) land lying to the west of brenda road hartlepool t/n CE42060,(3) land lying to the west of brenda road hartlepool t/n CE25806. Outstanding |
29 February 2000 | Delivered on: 3 March 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the west of brenda road hartlepool - CE25806. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
4 December 1997 | Delivered on: 5 December 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or peter norman olsen and ronald arthur greig to the chargee on any account whatsoever. Particulars: 8 johnson street hartlepool. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
4 December 1997 | Delivered on: 5 December 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or peter norman olsen and ronald arthur grieg to the chargee on any account whatsoever. Particulars: 3 amberton road hartlepool. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
8 July 1994 | Delivered on: 15 July 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from ronald arthur greig,peter norman olsen and david john stead to the chargee on any account whatsoever and from the company under the terms of the legal charge. Particulars: 8 johnson street hartlepool cleveland. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
24 June 1994 | Delivered on: 28 June 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or ronald arthur greig,peter norman olsen and david john stead to the chargee on any account whatsoever and from the company under the terms of the charge. Particulars: 3 amberton road hartlepool cleveland with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
26 August 1983 | Delivered on: 16 September 1983 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Durham works, moreland street, hartlepool cleveland title no:- ce 18656. Fully Satisfied |
9 December 2020 | Director's details changed for John Elders on 9 December 2020 (2 pages) |
---|---|
9 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 December 2019 | Confirmation statement made on 30 November 2019 with updates (5 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 December 2018 | Confirmation statement made on 30 November 2018 with updates (5 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 December 2017 | Director's details changed for John Elders on 29 November 2017 (2 pages) |
11 December 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
11 December 2017 | Secretary's details changed for Mrs Lynne Elders on 29 November 2017 (1 page) |
11 December 2017 | Secretary's details changed for Mrs Lynne Elders on 29 November 2017 (1 page) |
11 December 2017 | Director's details changed for John Elders on 29 November 2017 (2 pages) |
11 December 2017 | Director's details changed for Mrs Lynne Elders on 29 November 2017 (2 pages) |
11 December 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
11 December 2017 | Director's details changed for Mrs Lynne Elders on 29 November 2017 (2 pages) |
27 November 2017 | Change of details for John Elders as a person with significant control on 6 April 2017 (2 pages) |
27 November 2017 | Change of details for John Elders as a person with significant control on 6 April 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
20 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Registered office address changed from 40 Victoria Road Hartlepool TS26 8DD on 23 November 2012 (1 page) |
23 November 2012 | Registered office address changed from 40 Victoria Road Hartlepool TS26 8DD on 23 November 2012 (1 page) |
22 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
23 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (13 pages) |
23 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (13 pages) |
2 June 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
2 June 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
29 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (12 pages) |
29 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (12 pages) |
1 May 2009 | Return made up to 30/11/08; full list of members (5 pages) |
1 May 2009 | Return made up to 30/11/08; full list of members (5 pages) |
3 April 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
3 April 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2007 (20 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2007 (20 pages) |
16 January 2008 | Return made up to 30/11/07; full list of members (7 pages) |
16 January 2008 | Return made up to 30/11/07; full list of members (7 pages) |
11 May 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
11 May 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
8 May 2007 | Total exemption full accounts made up to 30 November 2005 (15 pages) |
8 May 2007 | Total exemption full accounts made up to 30 November 2005 (15 pages) |
11 January 2007 | Return made up to 30/11/06; full list of members (7 pages) |
11 January 2007 | Return made up to 30/11/06; full list of members (7 pages) |
4 April 2006 | Total exemption full accounts made up to 30 November 2004 (15 pages) |
4 April 2006 | Total exemption full accounts made up to 30 November 2004 (15 pages) |
18 January 2006 | Return made up to 30/11/05; full list of members (7 pages) |
18 January 2006 | Return made up to 30/11/05; full list of members (7 pages) |
17 December 2004 | Particulars of mortgage/charge (3 pages) |
17 December 2004 | Particulars of mortgage/charge (3 pages) |
6 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
6 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
6 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2004 | Total exemption full accounts made up to 30 November 2003 (16 pages) |
5 October 2004 | Total exemption full accounts made up to 30 November 2003 (16 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
8 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
3 December 2003 | Total exemption full accounts made up to 30 November 2002 (15 pages) |
3 December 2003 | Total exemption full accounts made up to 30 November 2002 (15 pages) |
6 December 2002 | Return made up to 30/11/02; full list of members
|
6 December 2002 | Return made up to 30/11/02; full list of members
|
23 September 2002 | New secretary appointed;new director appointed (2 pages) |
23 September 2002 | New secretary appointed;new director appointed (2 pages) |
23 September 2002 | Secretary resigned;director resigned (1 page) |
23 September 2002 | Secretary resigned;director resigned (1 page) |
29 August 2002 | Total exemption full accounts made up to 30 November 2001 (15 pages) |
29 August 2002 | Total exemption full accounts made up to 30 November 2001 (15 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
18 March 2002 | Return made up to 30/11/01; full list of members (6 pages) |
18 March 2002 | Return made up to 30/11/01; full list of members (6 pages) |
24 December 2001 | Total exemption full accounts made up to 30 November 2000 (15 pages) |
24 December 2001 | Total exemption full accounts made up to 30 November 2000 (15 pages) |
15 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
15 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
29 December 2000 | Full accounts made up to 30 November 1999 (15 pages) |
29 December 2000 | Full accounts made up to 30 November 1999 (15 pages) |
11 April 2000 | Full accounts made up to 30 November 1998 (12 pages) |
11 April 2000 | Full accounts made up to 30 November 1998 (12 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Return made up to 30/11/99; full list of members (6 pages) |
22 February 2000 | Return made up to 30/11/99; full list of members (6 pages) |
27 April 1999 | Return made up to 30/11/98; full list of members (6 pages) |
27 April 1999 | Return made up to 30/11/98; full list of members (6 pages) |
20 December 1998 | Full accounts made up to 30 November 1997 (12 pages) |
20 December 1998 | Full accounts made up to 30 November 1997 (12 pages) |
25 February 1998 | Full accounts made up to 30 November 1996 (10 pages) |
25 February 1998 | Full accounts made up to 30 November 1996 (10 pages) |
22 January 1998 | Return made up to 30/11/97; full list of members (6 pages) |
22 January 1998 | Return made up to 30/11/97; full list of members (6 pages) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
2 February 1997 | Return made up to 30/11/96; full list of members (6 pages) |
2 February 1997 | Secretary resigned;director resigned (1 page) |
2 February 1997 | New secretary appointed (2 pages) |
2 February 1997 | Return made up to 30/11/96; full list of members (6 pages) |
2 February 1997 | Secretary resigned;director resigned (1 page) |
2 February 1997 | New secretary appointed (2 pages) |
1 October 1996 | Full accounts made up to 30 November 1995 (12 pages) |
1 October 1996 | Full accounts made up to 30 November 1995 (12 pages) |
13 February 1996 | Return made up to 30/11/95; full list of members
|
13 February 1996 | Return made up to 30/11/95; full list of members
|
29 September 1995 | Accounts for a small company made up to 30 November 1994 (13 pages) |
29 September 1995 | Accounts for a small company made up to 30 November 1994 (13 pages) |
4 May 1982 | Incorporation (22 pages) |
4 May 1982 | Incorporation (22 pages) |