Hartlepool Marina Limited HARTLEPOOL


Founded in 2002, Hartlepool Marina, classified under reg no. 04380804 is an active company. Currently registered at The Lock Office, The Marina TS24 0RU, Hartlepool the company has been in the business for twenty two years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Adam H., Allan H.. Of them, Allan H. has been with the company the longest, being appointed on 25 February 2002 and Adam H. has been with the company for the least time - from 1 May 2010. At the moment there is 1 former director listed by the firm - Anthony W., who left the firm on 31 March 2006. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Hartlepool Marina Limited Address / Contact

Office Address The Lock Office, The Marina
Office Address2 Slake Terrace
Town Hartlepool
Post code TS24 0RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04380804
Date of Incorporation Mon, 25th Feb 2002
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Adam H.

Position: Director

Appointed: 01 May 2010

Allan H.

Position: Director

Appointed: 25 February 2002

Angela N.

Position: Secretary

Appointed: 01 April 2006

Resigned: 09 October 2013

Anthony W.

Position: Director

Appointed: 01 January 2004

Resigned: 31 March 2006

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 25 February 2002

Resigned: 25 February 2002

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 2002

Resigned: 25 February 2002

Antony W.

Position: Secretary

Appointed: 25 February 2002

Resigned: 31 March 2006

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats researched, there is Allan H. The abovementioned PSC has significiant influence or control over this company, and has 25-50% shares. The second one in the persons with significant control register is Edwina H. This PSC owns 25-50% shares.

Allan H.

Notified on 6 April 2016
Nature of control: significiant influence or control
25-50% shares

Edwina H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand251 621219 495226 673213 931302 291379 708
Current Assets443 819428 563457 892438 207537 710616 709
Debtors172 109190 848205 411201 761184 728180 250
Net Assets Liabilities600 878597 456618 380835 285880 297875 708
Other Debtors75 318111 430121 63583 99959 87763 642
Property Plant Equipment1 169 1081 120 5811 099 7531 079 323926 099863 249
Total Inventories20 08918 22025 80822 51550 691 
Other
Accrued Liabilities Deferred Income117 001128 04495 48017 97687 783157 843
Accumulated Depreciation Impairment Property Plant Equipment583 800614 559633 444725 634738 643782 301
Additions Other Than Through Business Combinations Property Plant Equipment 68 23688 65979 252131 77548 720
Average Number Employees During Period 2019172022
Bank Borrowings Overdrafts414 270373 253331 220285 608240 784199 452
Corporation Tax Payable3 48228 23521 19758 81428 87125 359
Creditors674 414633 375591 324285 696240 859199 517
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 3845234 0304 0304 0304 030
Increase From Depreciation Charge For Year Property Plant Equipment 95 32797 22194 99987 66395 851
Net Current Assets Liabilities141 332137 506136 076254 063255 822268 007
Number Shares Issued Fully Paid 6060   
Other Creditors260 144260 122260 104887565
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 64 56878 3362 8097 05452 193
Other Disposals Property Plant Equipment 86 00490 6027 49211 99067 912
Other Taxation Social Security Payable26 49243 49930 27215 98517 46151 704
Par Value Share 11   
Property Plant Equipment Gross Cost1 752 9081 735 1401 733 1971 544 9571 664 7421 645 550
Provisions For Liabilities Balance Sheet Subtotal35 14827 25626 12520 00560 76556 031
Taxation Including Deferred Taxation Balance Sheet Subtotal35 14827 25626 12520 00560 76556 031
Total Assets Less Current Liabilities1 310 4401 258 0871 235 8291 333 3861 181 9211 131 256
Total Borrowings   285 696  
Trade Creditors Trade Payables114 76950 20980 43144 90489 03636 750
Trade Debtors Trade Receivables96 79179 41883 776117 762124 851116 608

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 5th, February 2024
Free Download (11 pages)

Company search

Advertisements