New Quay Shipyard Limited DORCHESTER


Founded in 1991, New Quay Shipyard, classified under reg no. 02630554 is an active company. Currently registered at C/o Humphries Kirk DT1 1UR, Dorchester the company has been in the business for 33 years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022. Since Friday 7th June 2013 New Quay Shipyard Limited is no longer carrying the name Sunseeker Motor Yachts.

The company has one director. Jonathan M., appointed on 1 March 2011. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Robert F. who worked with the the company until 1 June 2014.

New Quay Shipyard Limited Address / Contact

Office Address C/o Humphries Kirk
Office Address2 40 High West Street
Town Dorchester
Post code DT1 1UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02630554
Date of Incorporation Thu, 18th Jul 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 33 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Humphries Kirk Services Limited

Position: Corporate Secretary

Appointed: 29 July 2020

Jonathan M.

Position: Director

Appointed: 01 March 2011

John B.

Position: Director

Appointed: 16 July 2014

Resigned: 28 May 2015

John M.

Position: Director

Appointed: 18 June 1999

Resigned: 01 March 2011

Robert B.

Position: Director

Appointed: 21 October 1993

Resigned: 07 March 2019

Robert F.

Position: Secretary

Appointed: 03 September 1991

Resigned: 01 June 2014

Reginald B.

Position: Director

Appointed: 03 September 1991

Resigned: 21 October 1993

Robert F.

Position: Director

Appointed: 03 September 1991

Resigned: 01 June 2014

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 18 July 1991

Resigned: 03 September 1991

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 18 July 1991

Resigned: 03 September 1951

People with significant control

The list of persons with significant control that own or have control over the company is made up of 5 names. As BizStats identified, there is Beehive Investment Holdings Limited from Dorchester, England. This PSC is classified as "a 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. Another entity in the PSC register is Jonathan M. This PSC . Then there is Paul C., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Beehive Investment Holdings Limited

40 High West Street, Dorchester, DT1 1UR, England

Legal authority Companies Act 2016
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12468221
Notified on 10 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jonathan M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Paul C.

Notified on 7 March 2019
Ceased on 10 November 2020
Nature of control: significiant influence or control

Nick D.

Notified on 7 March 2019
Ceased on 10 November 2020
Nature of control: significiant influence or control

Robert B.

Notified on 6 April 2016
Ceased on 7 March 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Sunseeker Motor Yachts June 7, 2013
Sunseeker International Transport June 29, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand117 849114 13353 21365 09356 136
Current Assets174 054151 309   
Debtors56 20537 17672 28576 97988 204
Net Assets Liabilities1 820 2331 896 0061 816 1692 025 8312 111 055
Other Debtors 7 17512 28514 24316 468
Property Plant Equipment7 2316 1465 2244 4403 773
Other
Accumulated Depreciation Impairment Property Plant Equipment158 781159 866160 788161 572162 239
Average Number Employees During Period11111
Bank Borrowings Overdrafts  715 000520 000295 000
Corporation Tax Payable 20 69849 18149 218 
Creditors834 066761 706867 449672 449447 450
Deferred Income37 06827 304   
Depreciation Rate Used For Property Plant Equipment  15 15
Fixed Assets2 807 2312 806 146   
Increase From Depreciation Charge For Year Property Plant Equipment 1 085922784667
Investment Property2 800 0002 800 0003 340 0003 340 0003 340 000
Investment Property Fair Value Model2 800 0002 800 000   
Net Current Assets Liabilities88 97293 470   
Nominal Value Allotted Share Capital 999999999 
Number Shares Issued Fully Paid  999999 
Other Creditors 761 707152 449152 449152 450
Other Payables Accrued Expenses2 6527 136   
Other Provisions Balance Sheet Subtotal 241 904354 350354 350466 250
Other Taxation Payable 2 70028 35428 96685 584
Par Value Share  11 
Prepayments7 0927 176   
Property Plant Equipment Gross Cost166 012166 012166 012166 012166 012
Provisions For Liabilities Balance Sheet Subtotal241 904241 904   
Taxation Social Security Payable11 0772 700   
Total Assets Less Current Liabilities2 896 2032 899 616   
Total Borrowings834 066761 706   
Trade Debtors Trade Receivables49 11330 00060 00062 73671 736
Useful Life Property Plant Equipment Years   15 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 18th, January 2024
Free Download (8 pages)

Company search