Harbourside Marina Limited

  • Active
  • Incorporated on 21 Dec 1994

Reg Address: B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol BS16 1GW, England

Previous Names:
Harbourside Marina Plc - 21 Dec 1994

Company Classifications:
56101 - Licensed restaurants


  • Summary The company with name "Harbourside Marina Limited" is a ltd and located in B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol BS16 1GW. Harbourside Marina Limited is currently in active status and it was incorporated on 21 Dec 1994 (29 years 9 months 1 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Harbourside Marina Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Chloe Alexandra Baker Director 24 May 2018 British Active
2 Chloe Alexandra Beard Director 24 May 2018 British Active
3 David Mcneil Director 7 Dec 2016 British Active
4 Ronald David Thomas Beard Secretary 20 Sep 2012 British Resigned
25 May 2018
5 Simon John Pine Director 25 May 2012 British Resigned
1 Oct 2013
6 Derek John Cochrane Secretary 7 Mar 2011 - Resigned
20 Sep 2012
7 Derek John Cochrane Director 17 Dec 2010 British Resigned
14 Jan 2013
8 Neil Gordon Carr Secretary 26 Dec 2008 British Resigned
7 Mar 2011
9 Neil Gordon Carr Director 25 Aug 2005 British Resigned
2 Nov 2010
10 Nicholas Hugo Weston Director 25 Aug 2005 - Resigned
7 Dec 2016
11 Neil Gordon Carr Director 25 Aug 2005 British Resigned
2 Nov 2010
12 Susan Ackroyd Secretary 1 Aug 2002 - Resigned
26 Dec 2008
13 WREN PROPERTIES LIMITED Corporate Secretary 19 Mar 2002 - Resigned
12 Dec 2002
14 Helen Jane Victoria Armsrong Secretary 8 May 1996 - Resigned
19 Mar 2002
15 Neil Gordon Carr Director 16 Feb 1996 British Resigned
27 May 1997
16 Neil Gordon Carr Director 16 Feb 1996 British Resigned
27 May 1997
17 Ronald David Thomas Beard Director 22 Dec 1994 British Resigned
25 May 2018
18 Pauline Jane Straker Secretary 22 Dec 1994 - Resigned
8 May 1996
19 John Richard Anthony Nottingham Director 22 Dec 1994 - Resigned
11 Jun 2003
20 Malcolm Joseph Robinson Director 22 Dec 1994 British Resigned
22 May 2014
21 John Bryan Yates Director 22 Dec 1994 British Resigned
30 Sep 2006
22 DEANSGATE COMPANY FORMATIONS LIMITED Corporate Nominee Director 21 Dec 1994 - Resigned
22 Dec 1994
23 BRITANNIA COMPANY FORMATIONS LIMITED Nominee Secretary 21 Dec 1994 - Resigned
22 Dec 1994
24 BRITANNIA COMPANY FORMATIONS LIMITED Director 21 Dec 1994 - Resigned
22 Dec 1994


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
21 Dec 2016 - Ceased
20 Dec 2017
2 Mr David Mcneil
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent As Firm
Voting Rights 75 To 100 Percent As Firm
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Harbourside Marina Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 1 Feb 2024 Download PDF
2 Address - Change Registered Office Company With Date Old New 8 Oct 2022 Download PDF
3 Accounts - Total Exemption Full 29 Mar 2021 Download PDF
4 Confirmation Statement - No Updates 12 Feb 2021 Download PDF
3 Pages
5 Confirmation Statement - No Updates 2 Jan 2020 Download PDF
3 Pages
6 Accounts - Total Exemption Full 9 Dec 2019 Download PDF
10 Pages
7 Confirmation Statement - No Updates 8 Jan 2019 Download PDF
3 Pages
8 Accounts - Total Exemption Full 19 Dec 2018 Download PDF
10 Pages
9 Officers - Appoint Person Director Company With Name Date 6 Jun 2018 Download PDF
2 Pages
10 Officers - Termination Secretary Company With Name Termination Date 29 May 2018 Download PDF
1 Pages
11 Officers - Termination Director Company With Name Termination Date 29 May 2018 Download PDF
1 Pages
12 Persons With Significant Control - Notification Of A Person With Significant Control 11 Jan 2018 Download PDF
2 Pages
13 Confirmation Statement - Updates 11 Jan 2018 Download PDF
4 Pages
14 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 11 Jan 2018 Download PDF
2 Pages
15 Accounts - Total Exemption Full 3 Jan 2018 Download PDF
11 Pages
16 Mortgage - Satisfy Charge Full 19 Dec 2017 Download PDF
4 Pages
17 Mortgage - Charge Part Release With Charge Number 21 Mar 2017 Download PDF
5 Pages
18 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Mar 2017 Download PDF
7 Pages
19 Accounts - Total Exemption Small 23 Dec 2016 Download PDF
13 Pages
20 Confirmation Statement - Updates 21 Dec 2016 Download PDF
5 Pages
21 Officers - Appoint Person Director Company With Name Date 14 Dec 2016 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 14 Dec 2016 Download PDF
1 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 27 Jan 2016 Download PDF
5 Pages
24 Officers - Change Person Secretary Company With Change Date 26 Jan 2016 Download PDF
1 Pages
25 Officers - Change Person Director Company With Change Date 26 Jan 2016 Download PDF
2 Pages
26 Resolution 16 Nov 2015 Download PDF
1 Pages
27 Change Of Name - Certificate Re Registration Public Limited Company To Private 16 Nov 2015 Download PDF
1 Pages
28 Incorporation - Re Registration Memorandum Articles 16 Nov 2015 Download PDF
28 Pages
29 Change Of Name - Reregistration Public To Private Company 16 Nov 2015 Download PDF
2 Pages
30 Accounts - Full 14 Oct 2015 Download PDF
22 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 5 Feb 2015 Download PDF
6 Pages
32 Mortgage - Satisfy Charge Full 4 Dec 2014 Download PDF
2 Pages
33 Mortgage - Satisfy Charge Full 4 Dec 2014 Download PDF
1 Pages
34 Mortgage - Satisfy Charge Full 4 Dec 2014 Download PDF
1 Pages
35 Mortgage - Create With Deed With Charge Number Charge Creation Date 19 Nov 2014 Download PDF
51 Pages
36 Accounts - Full 7 Oct 2014 Download PDF
24 Pages
37 Mortgage - Create With Deed With Charge Number Charge Creation Date 24 Jul 2014 Download PDF
10 Pages
38 Officers - Termination Director Company With Name 23 Jun 2014 Download PDF
2 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 17 Jan 2014 Download PDF
7 Pages
40 Officers - Termination Director Company With Name 15 Oct 2013 Download PDF
2 Pages
41 Accounts - Full 4 Oct 2013 Download PDF
22 Pages
42 Officers - Termination Director Company With Name 28 Jan 2013 Download PDF
2 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 10 Jan 2013 Download PDF
9 Pages
44 Officers - Appoint Person Secretary Company With Name 9 Jan 2013 Download PDF
3 Pages
45 Accounts - Full 20 Dec 2012 Download PDF
24 Pages
46 Officers - Termination Secretary Company With Name 1 Nov 2012 Download PDF
2 Pages
47 Officers - Appoint Person Director Company With Name 12 Sep 2012 Download PDF
4 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 21 Feb 2012 Download PDF
8 Pages
49 Accounts - Full 4 Oct 2011 Download PDF
19 Pages
50 Officers - Appoint Person Secretary Company With Name 29 Mar 2011 Download PDF
3 Pages
51 Officers - Termination Secretary Company With Name 29 Mar 2011 Download PDF
2 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 15 Mar 2011 Download PDF
8 Pages
53 Officers - Change Person Director Company With Change Date 15 Mar 2011 Download PDF
2 Pages
54 Officers - Appoint Person Director Company With Name 14 Jan 2011 Download PDF
3 Pages
55 Officers - Change Person Director Company With Change Date 13 Jan 2011 Download PDF
3 Pages
56 Officers - Termination Director Company With Name 3 Dec 2010 Download PDF
1 Pages
57 Accounts - Full 3 Oct 2010 Download PDF
20 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 4 Feb 2010 Download PDF
7 Pages
59 Officers - Change Person Director Company With Change Date 3 Feb 2010 Download PDF
2 Pages
60 Officers - Change Person Director Company With Change Date 3 Feb 2010 Download PDF
2 Pages
61 Officers - Change Person Director Company With Change Date 3 Feb 2010 Download PDF
2 Pages
62 Accounts - Full 3 Nov 2009 Download PDF
20 Pages
63 Annual Return - Legacy 26 Feb 2009 Download PDF
5 Pages
64 Officers - Legacy 7 Feb 2009 Download PDF
1 Pages
65 Officers - Legacy 7 Feb 2009 Download PDF
1 Pages
66 Mortgage - Legacy 23 Dec 2008 Download PDF
5 Pages
67 Mortgage - Legacy 23 Dec 2008 Download PDF
3 Pages
68 Accounts - Full 17 Nov 2008 Download PDF
21 Pages
69 Officers - Legacy 27 Feb 2008 Download PDF
1 Pages
70 Annual Return - Legacy 4 Feb 2008 Download PDF
3 Pages
71 Officers - Legacy 4 Feb 2008 Download PDF
1 Pages
72 Accounts - Full 2 Nov 2007 Download PDF
20 Pages
73 Annual Return - Legacy 3 Jan 2007 Download PDF
3 Pages
74 Accounts - Full 3 Nov 2006 Download PDF
19 Pages
75 Officers - Legacy 1 Nov 2006 Download PDF
1 Pages
76 Annual Return - Legacy 29 Mar 2006 Download PDF
5 Pages
77 Officers - Legacy 6 Jan 2006 Download PDF
2 Pages
78 Accounts - Full 4 Nov 2005 Download PDF
19 Pages
79 Officers - Legacy 20 Oct 2005 Download PDF
2 Pages
80 Annual Return - Legacy 19 Jan 2005 Download PDF
9 Pages
81 Accounts - Full 2 Nov 2004 Download PDF
20 Pages
82 Annual Return - Legacy 22 Jan 2004 Download PDF
11 Pages
83 Accounts - Full 12 Sep 2003 Download PDF
19 Pages
84 Capital - Legacy 18 Aug 2003 Download PDF
2 Pages
85 Capital - Legacy 18 Aug 2003 Download PDF
2 Pages
86 Officers - Legacy 17 Jul 2003 Download PDF
1 Pages
87 Mortgage - Legacy 13 Mar 2003 Download PDF
3 Pages
88 Annual Return - Legacy 29 Jan 2003 Download PDF
12 Pages
89 Officers - Legacy 29 Jan 2003 Download PDF
1 Pages
90 Address - Legacy 25 Oct 2002 Download PDF
1 Pages
91 Accounts - Full 17 Oct 2002 Download PDF
17 Pages
92 Officers - Legacy 18 Sep 2002 Download PDF
2 Pages
93 Officers - Legacy 11 Apr 2002 Download PDF
2 Pages
94 Officers - Legacy 11 Apr 2002 Download PDF
1 Pages
95 Annual Return - Legacy 8 Jan 2002 Download PDF
11 Pages
96 Accounts - Full 19 Oct 2001 Download PDF
16 Pages
97 Officers - Legacy 16 Oct 2001 Download PDF
1 Pages
98 Annual Return - Legacy 22 Jan 2001 Download PDF
10 Pages
99 Accounts - Full 25 Sep 2000 Download PDF
15 Pages
100 Officers - Legacy 19 Apr 2000 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
No other mutual companies