Salterns Marina Limited BOURNEMOUTH


Salterns Marina started in year 1969 as Private Limited Company with registration number 00957868. The Salterns Marina company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in Bournemouth at Midland House. Postal code: BH2 5QY. Since 29th June 2004 Salterns Marina Limited is no longer carrying the name Poole Harbour Yacht Club Marina.

At the moment there are 3 directors in the the firm, namely Mark M., Nicholas S. and John S.. In addition one secretary - Mark M. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Michael G. who worked with the the firm until 13 January 2013.

Salterns Marina Limited Address / Contact

Office Address Midland House
Office Address2 2 Poole Road
Town Bournemouth
Post code BH2 5QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00957868
Date of Incorporation Wed, 9th Jul 1969
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
End of financial Year 31st March
Company age 55 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Mark M.

Position: Director

Appointed: 01 April 2014

Mark M.

Position: Secretary

Appointed: 13 January 2013

Nicholas S.

Position: Director

Appointed: 05 May 2010

John S.

Position: Director

Appointed: 25 June 1991

Martin B.

Position: Director

Appointed: 01 April 2014

Resigned: 31 January 2023

Jonathan E.

Position: Director

Appointed: 20 January 2014

Resigned: 16 July 2019

Michael G.

Position: Secretary

Appointed: 24 October 2000

Resigned: 13 January 2013

Norman S.

Position: Director

Appointed: 25 June 1991

Resigned: 24 October 2000

Michael G.

Position: Director

Appointed: 25 June 1991

Resigned: 18 March 2013

James S.

Position: Director

Appointed: 25 June 1991

Resigned: 29 May 1992

People with significant control

The list of PSCs who own or control the company is made up of 8 names. As BizStats researched, there is Stuart Q. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is William J. This PSC owns 75,01-100% shares. Then there is Martyn S., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Stuart Q.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

William J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Martyn S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Mark M.

Notified on 6 April 2016
Ceased on 1 June 2022
Nature of control: significiant influence or control

John S.

Notified on 6 April 2016
Ceased on 1 June 2022
Nature of control: right to appoint and remove directors
significiant influence or control

Nicholas S.

Notified on 6 April 2016
Ceased on 1 June 2022
Nature of control: significiant influence or control

Martin B.

Notified on 6 April 2016
Ceased on 1 June 2022
Nature of control: significiant influence or control

Jonathan E.

Notified on 6 April 2016
Ceased on 16 July 2019
Nature of control: significiant influence or control

Company previous names

Poole Harbour Yacht Club Marina June 29, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 17th, November 2023
Free Download (39 pages)

Company search

Advertisements