Wigrams Turn Marina Limited NOTTINGHAM


Wigrams Turn Marina started in year 1993 as Private Limited Company with registration number 02797441. The Wigrams Turn Marina company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Nottingham at Sawley Marina. Postal code: NG10 3AE. Since Wednesday 22nd September 2004 Wigrams Turn Marina Limited is no longer carrying the name Orwell Fertilizers.

The company has 3 directors, namely Ross F., Steven D. and Richard P.. Of them, Steven D., Richard P. have been with the company the longest, being appointed on 1 December 2021 and Ross F. has been with the company for the least time - from 7 November 2023. Currently 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.

Wigrams Turn Marina Limited Address / Contact

Office Address Sawley Marina
Office Address2 Long Eaton
Town Nottingham
Post code NG10 3AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02797441
Date of Incorporation Tue, 9th Mar 1993
Industry Other amusement and recreation activities n.e.c.
End of financial Year 28th March
Company age 31 years old
Account next due date Thu, 28th Dec 2023 (114 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Ross F.

Position: Director

Appointed: 07 November 2023

Steven D.

Position: Director

Appointed: 01 December 2021

Richard P.

Position: Director

Appointed: 01 December 2021

Russel S.

Position: Director

Appointed: 01 December 2021

Resigned: 25 July 2023

John W.

Position: Director

Appointed: 07 July 2015

Resigned: 01 December 2021

Michael B.

Position: Director

Appointed: 01 May 2014

Resigned: 31 May 2022

John W.

Position: Director

Appointed: 01 April 2014

Resigned: 01 December 2021

Richard S.

Position: Director

Appointed: 01 January 2013

Resigned: 31 May 2022

Richard S.

Position: Secretary

Appointed: 27 April 2012

Resigned: 01 December 2021

Gary C.

Position: Director

Appointed: 30 April 2010

Resigned: 27 April 2012

Gary C.

Position: Secretary

Appointed: 11 May 2009

Resigned: 27 April 2012

Kenneth S.

Position: Director

Appointed: 04 September 2007

Resigned: 31 October 2008

Samuel B.

Position: Secretary

Appointed: 13 October 2006

Resigned: 11 May 2009

John H.

Position: Director

Appointed: 13 October 2006

Resigned: 31 March 2014

Samuel B.

Position: Director

Appointed: 13 October 2006

Resigned: 31 August 2013

Michael R.

Position: Director

Appointed: 13 October 2006

Resigned: 24 March 2007

Timothy P.

Position: Director

Appointed: 02 July 1998

Resigned: 13 October 2006

Combined Nominees Limited

Position: Nominee Director

Appointed: 09 March 1993

Resigned: 09 March 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 09 March 1993

Resigned: 09 March 1993

Stuart C.

Position: Director

Appointed: 09 March 1993

Resigned: 02 July 1998

Ron G.

Position: Secretary

Appointed: 09 March 1993

Resigned: 13 October 2006

David L.

Position: Director

Appointed: 09 March 1993

Resigned: 13 October 2006

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 09 March 1993

Resigned: 09 March 1993

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Castle Marinas Limited from Chichester, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Castle Marinas Limited

Birdham Pool Birdham, Chichester, PO20 7BG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05686351
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Orwell Fertilizers September 22, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-30
Balance Sheet
Cash Bank On Hand   20 59060 63622 607
Current Assets178 430145 166129 011197 570148 2321 912 858
Debtors145 053105 02761 066161 29369 5651 868 167
Net Assets Liabilities   2 291 0522 160 4276 312 710
Other Debtors   43 19227 11722 000
Property Plant Equipment   2 456 1452 438 5265 229 999
Total Inventories   15 68718 03122 084
Cash Bank In Hand13 00524 50653 30620 590  
Net Assets Liabilities Including Pension Asset Liability2 332 9882 312 3042 278 3702 291 052  
Stocks Inventory20 37215 63314 63915 687  
Tangible Fixed Assets2 389 8232 379 3402 384 2882 456 145  
Reserves/Capital
Called Up Share Capital2 710 6782 710 6782 710 6782 710 678  
Profit Loss Account Reserve-377 690-398 374-432 308-419 626  
Other
Accumulated Depreciation Impairment Property Plant Equipment   508 715543 21173 457
Additions Other Than Through Business Combinations Property Plant Equipment    16 87747 653
Amounts Owed By Group Undertakings Participating Interests     1 768 950
Average Number Employees During Period   10910
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    2 404 1552 434 396
Creditors   362 663428 260499 770
Future Minimum Lease Payments Under Non-cancellable Operating Leases   34 00029 500 
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income     2 779 441
Income Tax Expense Credit On Components Other Comprehensive Income     330 377
Increase From Depreciation Charge For Year Property Plant Equipment    34 49635 621
Net Current Assets Liabilities-56 835-67 036-105 918-165 093-278 0991 413 088
Other Creditors   304 287359 955407 036
Other Taxation Social Security Payable   11 47318 114 
Property Plant Equipment Gross Cost   2 964 8602 981 7375 303 456
Provisions For Liabilities Balance Sheet Subtotal     330 377
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment     -505 375
Taxation Social Security Payable    18 11426 557
Total Assets Less Current Liabilities    2 160 4276 643 087
Total Increase Decrease From Revaluations Property Plant Equipment     2 274 066
Trade Creditors Trade Payables   46 90350 19166 177
Trade Debtors Trade Receivables   118 10142 44877 217
Capital Employed2 332 9882 312 3042 278 3702 291 052  
Creditors Due Within One Year235 265212 202234 929362 663  
Number Shares Allotted 2 710 6782 710 6782 710 678  
Par Value Share 111  
Share Capital Allotted Called Up Paid2 710 6782 710 6782 710 6782 710 678  
Tangible Fixed Assets Additions 3 90617 57089 126  
Tangible Fixed Assets Cost Or Valuation2 854 2582 858 1642 875 7342 964 860  
Tangible Fixed Assets Depreciation464 435478 824491 446508 715  
Tangible Fixed Assets Depreciation Charged In Period 14 38912 62217 269  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 2nd, March 2024
Free Download (46 pages)

Company search