Tewkesbury Marina Limited(the) TEWKESBURY


Founded in 1969, Tewkesbury Marina (the), classified under reg no. 00963717 is an active company. Currently registered at The Shipyard, GL20 5BY, Tewkesbury the company has been in the business for 55 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31.

At the moment there are 2 directors in the the company, namely Lee T. and The C.. In addition one secretary - Lee T. - is with the firm. At the moment 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.

Tewkesbury Marina Limited(the) Address / Contact

Office Address The Shipyard,
Office Address2 Bredon Road ,
Town Tewkesbury
Post code GL20 5BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00963717
Date of Incorporation Fri, 10th Oct 1969
Industry Other service activities not elsewhere classified
End of financial Year 31st October
Company age 55 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Lee T.

Position: Director

Appointed: 23 September 2022

Lee T.

Position: Secretary

Appointed: 02 December 2019

The C.

Position: Director

Appointed: 19 December 2018

Leontine C.

Position: Director

Resigned: 19 December 2018

Mark C.

Position: Director

Resigned: 01 February 2023

Graham L.

Position: Secretary

Appointed: 19 May 2006

Resigned: 01 January 2017

Stephen K.

Position: Secretary

Appointed: 17 April 2003

Resigned: 19 May 2006

David S.

Position: Director

Appointed: 03 September 2002

Resigned: 19 May 2006

Richard K.

Position: Secretary

Appointed: 03 September 2002

Resigned: 17 April 2003

Mark B.

Position: Director

Appointed: 27 May 2002

Resigned: 01 June 2009

Leontine C.

Position: Secretary

Appointed: 31 December 1991

Resigned: 03 September 2002

David C.

Position: Director

Appointed: 31 December 1991

Resigned: 07 May 2002

Richard H.

Position: Director

Appointed: 31 December 1991

Resigned: 07 May 2002

William H.

Position: Director

Appointed: 31 December 1991

Resigned: 07 May 2002

Raymond C.

Position: Director

Appointed: 04 December 1975

Resigned: 07 May 2002

Denys S.

Position: Director

Appointed: 27 October 1969

Resigned: 14 May 2002

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is Mark C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Leontine C. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Leontine C.

Notified on 6 April 2016
Ceased on 8 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth1 046 8681 027 7501 064 252       
Balance Sheet
Cash Bank On Hand  73 02872 222178 246140 908542 698446 717961 404775 415
Current Assets481 845482 349548 820531 578733 314723 6081 035 701925 6911 304 1841 135 658
Debtors434 947427 338468 673451 635548 244577 032488 242473 064338 017355 508
Net Assets Liabilities  1 634 8291 638 4221 647 1711 523 2911 449 2351 455 3411 418 1841 461 594
Other Debtors  246 766249 25243 93545 10938 52643 52544 24863 106
Property Plant Equipment  1 790 3562 404 3422 339 3172 360 1012 346 6672 299 5342 222 6212 162 884
Total Inventories  7 1197 7216 8245 6684 7615 9104 763 
Cash Bank In Hand42 02148 40673 028       
Net Assets Liabilities Including Pension Asset Liability1 046 8681 027 7501 064 252       
Stocks Inventory4 8776 6057 119       
Tangible Fixed Assets2 064 7382 018 4031 974 779       
Reserves/Capital
Called Up Share Capital127 932127 932127 932       
Profit Loss Account Reserve442 633432 971478 804       
Shareholder Funds1 046 8681 027 7501 064 252       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 248 1261 316 2381 397 2301 470 8041 551 9441 629 3371 712 3851 786 991
Amounts Owed To Group Undertakings  28 77028 77028 77028 770    
Average Number Employees During Period  1111111211101010
Bank Borrowings Overdrafts  84 737699 012754 090704 640653 059599 680548 652504 484
Corporation Tax Payable      35 600 56 969 
Corporation Tax Recoverable    19 9805 4105 168   
Creditors  836 1981 491 4081 674 4201 704 6401 653 0591 599 6801 548 6521 004 484
Disposals Investment Property Fair Value Model      475 000 525 000 
Fixed Assets2 092 9392 046 6042 002 9803 257 5433 367 5183 388 3022 871 6672 824 5342 222 621 
Increase From Depreciation Charge For Year Property Plant Equipment   68 11280 99673 57481 14080 01583 04879 924
Investment Property  825 000825 0001 000 0001 000 000525 000525 000  
Investment Property Fair Value Model  825 000 1 000 0001 000 000525 000525 000  
Investments Fixed Assets28 20128 20128 20128 20128 20128 201    
Investments In Group Undertakings Participating Interests    28 20128 201    
Net Current Assets Liabilities-60 325-72 442-35 83026 587156 37341 929415 627375 487786 517354 883
Other Creditors  751 461792 396920 3301 000 0001 000 0001 000 0001 000 000500 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       2 611 5 318
Other Disposals Property Plant Equipment       3 817 5 400
Other Taxation Social Security Payable  52 26031 38953 14166 03349 03636 17546 355270 524
Property Plant Equipment Gross Cost  3 038 4823 720 5803 736 5473 830 9053 898 6113 928 8823 935 0063 949 875
Provisions For Liabilities Balance Sheet Subtotal  136 700154 300202 300202 300185 000145 00042 30251 689
Total Additions Including From Business Combinations Property Plant Equipment   682 09816 04394 35867 70634 0886 12520 269
Total Assets Less Current Liabilities2 032 6141 974 1621 967 1503 284 1303 523 8913 430 2313 287 2943 200 0213 009 1382 517 767
Trade Creditors Trade Payables  33 63212 21525 82048 07156 32148 78519 09470 165
Trade Debtors Trade Receivables  174 414166 530226 394241 438162 987149 590120 221118 854
Accounting Period Subsidiary2 0142 0152 016       
Bank Borrowings  162 194743 486      
Capital Redemption Reserve3 4653 4653 465       
Creditors Due After One Year907 746872 712836 198       
Creditors Due Within One Year542 170554 791584 650       
Debtors Due After One Year-259 537-223 424-246 766       
Number Shares Allotted 255 864255 864       
Other Investments Other Than Loans  28 20128 201      
Par Value Share 11       
Percentage Subsidiary Held 100100       
Provisions For Liabilities Charges78 00073 70066 700       
Revaluation Reserve472 838463 382454 051       
Secured Debts312 801238 224162 194       
Share Capital Allotted Called Up Paid127 932127 932127 932       
Tangible Fixed Assets Additions 4 36616 173       
Tangible Fixed Assets Cost Or Valuation3 277 9433 282 3093 298 482       
Tangible Fixed Assets Depreciation1 213 2051 263 9061 323 703       
Tangible Fixed Assets Depreciation Charged In Period 50 70159 797       

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-10-31
filed on: 20th, March 2024
Free Download (12 pages)

Company search

Advertisements