You are here: bizstats.co.uk > a-z index > B list > BH list

Bhg Marine Limited LYMINGTON


Bhg Marine started in year 2002 as Private Limited Company with registration number 04590734. The Bhg Marine company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Lymington at The Shipyard. Postal code: SO41 3YL.

At present there are 2 directors in the the company, namely Dominic M. and Brian M.. In addition one secretary - Karen L. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Paul M. who worked with the the company until 15 February 2019.

Bhg Marine Limited Address / Contact

Office Address The Shipyard
Office Address2 Bath Road
Town Lymington
Post code SO41 3YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04590734
Date of Incorporation Thu, 14th Nov 2002
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Industry Repair and maintenance of ships and boats
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (58 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Dominic M.

Position: Director

Appointed: 15 February 2019

Brian M.

Position: Director

Appointed: 15 February 2019

Karen L.

Position: Secretary

Appointed: 15 February 2019

David M.

Position: Director

Appointed: 20 November 2002

Resigned: 15 February 2019

Paul M.

Position: Secretary

Appointed: 20 November 2002

Resigned: 15 February 2019

Julie M.

Position: Director

Appointed: 20 November 2002

Resigned: 15 February 2019

Paul M.

Position: Director

Appointed: 20 November 2002

Resigned: 15 February 2019

Carmel M.

Position: Director

Appointed: 20 November 2002

Resigned: 15 February 2019

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we established, there is Lymington Marina Limited from Lymington, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is David M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Paul M., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Lymington Marina Limited

The Shipyard Bath Road, Lymington, Hampshire, SO41 3YL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies Registry
Registration number 00859204
Notified on 15 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David M.

Notified on 6 April 2016
Ceased on 15 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Paul M.

Notified on 6 April 2016
Ceased on 15 February 2019
Nature of control: 25-50% voting rights
25-50% shares

David M.

Notified on 6 April 2016
Ceased on 15 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-31
Net Worth687 117645 298  
Balance Sheet
Cash Bank On Hand 117 247376 447461 995
Current Assets1 320 9641 336 2251 542 2391 709 289
Debtors301 894264 950227 197358 532
Net Assets Liabilities 645 298694 251799 322
Other Debtors 93 27233 38362 723
Property Plant Equipment 142 319100 267103 931
Total Inventories 954 028938 595888 762
Cash Bank In Hand226 373117 247  
Net Assets Liabilities Including Pension Asset Liability687 117645 298  
Stocks Inventory792 697954 028  
Tangible Fixed Assets125 470142 319  
Reserves/Capital
Called Up Share Capital100100  
Profit Loss Account Reserve687 017645 198  
Shareholder Funds687 117645 298  
Other
Accumulated Depreciation Impairment Property Plant Equipment 86 857100 348127 598
Additions Other Than Through Business Combinations Property Plant Equipment   30 914
Average Number Employees During Period 192021
Creditors 13 812943 49612 473
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -9 372 
Disposals Property Plant Equipment  -28 561 
Finance Lease Liabilities Present Value Total 13 812 12 473
Financial Commitments Other Than Capital Commitments 89 77925 95660 000
Increase From Depreciation Charge For Year Property Plant Equipment  22 86327 250
Net Current Assets Liabilities569 022522 006598 743716 389
Number Shares Issued Fully Paid  100100
Other Creditors 349 005239 657210 669
Par Value Share 1 1
Property Plant Equipment Gross Cost 229 176200 615231 529
Provisions For Liabilities Balance Sheet Subtotal 5 2154 7598 525
Taxation Social Security Payable 5 581118 047136 048
Total Assets Less Current Liabilities694 492664 325699 010820 320
Total Borrowings 13 812 12 473
Trade Creditors Trade Payables 441 139565 387612 013
Trade Debtors Trade Receivables 171 678193 814295 809
Unpaid Contributions To Pension Schemes  223761
Creditors Due After One Year 13 812  
Creditors Due Within One Year751 942814 219  
Fixed Assets125 470142 319  
Number Shares Allotted100100  
Provisions For Liabilities Charges7 3755 215  
Value Shares Allotted100100  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
filed on: 11th, December 2023
Free Download (22 pages)

Company search