Brixham Yacht Harbour Limited SOUTHAMPTON


Brixham Yacht Harbour started in year 1978 as Private Limited Company with registration number 01382893. The Brixham Yacht Harbour company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Southampton at The Yacht Club 1 Channel Way. Postal code: SO14 3QF.

At present there are 5 directors in the the company, namely Simon W., Timothy M. and Michael G. and others. In addition one secretary - Catherine F. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Brixham Yacht Harbour Limited Address / Contact

Office Address The Yacht Club 1 Channel Way
Office Address2 Ocean Village
Town Southampton
Post code SO14 3QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01382893
Date of Incorporation Tue, 8th Aug 1978
Industry Non-trading company
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Simon W.

Position: Director

Appointed: 31 December 2023

Timothy M.

Position: Director

Appointed: 15 December 2021

Michael G.

Position: Director

Appointed: 14 December 2018

Catherine F.

Position: Secretary

Appointed: 21 May 2015

Catherine F.

Position: Director

Appointed: 21 May 2015

Edward I.

Position: Director

Appointed: 19 June 2012

Robert G.

Position: Director

Appointed: 19 December 2017

Resigned: 30 November 2018

Richard B.

Position: Director

Appointed: 09 November 2017

Resigned: 31 December 2023

Robert G.

Position: Secretary

Appointed: 05 January 2017

Resigned: 16 April 2018

Dean S.

Position: Director

Appointed: 05 January 2017

Resigned: 11 October 2018

Johann R.

Position: Director

Appointed: 10 November 2015

Resigned: 19 January 2018

Sandra R.

Position: Director

Appointed: 20 June 2013

Resigned: 11 November 2016

Annabel P.

Position: Director

Appointed: 20 June 2013

Resigned: 06 October 2016

Eamonn F.

Position: Director

Appointed: 31 May 2011

Resigned: 30 September 2015

Andrew C.

Position: Director

Appointed: 14 October 2010

Resigned: 05 August 2011

Anthony K.

Position: Director

Appointed: 02 June 2003

Resigned: 09 July 2010

Alan C.

Position: Director

Appointed: 01 April 2003

Resigned: 31 March 2010

John W.

Position: Director

Appointed: 25 July 2002

Resigned: 30 June 2003

Clive H.

Position: Director

Appointed: 25 July 2002

Resigned: 21 May 2015

Clive H.

Position: Secretary

Appointed: 25 July 2002

Resigned: 21 May 2015

Robert H.

Position: Secretary

Appointed: 30 June 2000

Resigned: 25 July 2002

Robert H.

Position: Director

Appointed: 26 January 2000

Resigned: 28 October 2002

Andrew P.

Position: Director

Appointed: 26 January 2000

Resigned: 28 February 2003

John H.

Position: Director

Appointed: 28 May 1993

Resigned: 26 January 2000

Michael T.

Position: Director

Appointed: 11 October 1991

Resigned: 30 June 2000

Philip M.

Position: Director

Appointed: 11 October 1991

Resigned: 28 May 1993

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Mdl Marinas Group Limited from Southampton, United Kingdom. This PSC is categorised as "a company limited by shares", 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.

Mdl Marinas Group Limited

The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, SO14 3QF, United Kingdom

Legal authority English
Legal form Company Limited By Shares
Country registered England
Place registered England
Registration number 1949111
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to March 31, 2023
filed on: 8th, January 2024
Free Download (5 pages)

Company search