Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARKSTONE BAY YACHTS LIMITED
Company Information for

PARKSTONE BAY YACHTS LIMITED

PARKSTONE BAY MARINA, TURKS LANE, POOLE, BH14 8EW,
Company Registration Number
05159116
Private Limited Company
Active

Company Overview

About Parkstone Bay Yachts Ltd
PARKSTONE BAY YACHTS LIMITED was founded on 2004-06-21 and has its registered office in Poole. The organisation's status is listed as "Active". Parkstone Bay Yachts Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PARKSTONE BAY YACHTS LIMITED
 
Legal Registered Office
PARKSTONE BAY MARINA
TURKS LANE
POOLE
BH14 8EW
Other companies in BH14
 
Previous Names
SANDEMAN YACHT COMPANY LIMITED08/01/2008
Filing Information
Company Number 05159116
Company ID Number 05159116
Date formed 2004-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB845077415  
Last Datalog update: 2023-10-07 22:33:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKSTONE BAY YACHTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PARKSTONE BAY YACHTS LIMITED

Current Directors
Officer Role Date Appointed
EMMA CHARLOTTE WARINGTON-SMYTH
Company Secretary 2007-12-14
STUART CHARLES RAWLINSON
Director 2004-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
STUART CHARLES RAWLINSON
Company Secretary 2004-06-21 2007-12-14
BARNEY GUY SANDEMAN
Director 2004-06-21 2007-12-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-06-21 2004-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA CHARLOTTE WARINGTON-SMYTH PARKSTONE BAY CAFE LIMITED Company Secretary 2008-04-01 CURRENT 2008-04-01 Active
EMMA CHARLOTTE WARINGTON-SMYTH FREDERICK C.MITCHELL & SONS LIMITED Company Secretary 2007-12-14 CURRENT 1950-04-12 Active
EMMA CHARLOTTE WARINGTON-SMYTH PARKSTONE BAY MARINA LIMITED Company Secretary 2007-12-14 CURRENT 1999-11-24 Active
EMMA CHARLOTTE WARINGTON-SMYTH COAST CRUISES LIMITED Company Secretary 2007-03-09 CURRENT 2007-03-09 Active
STUART CHARLES RAWLINSON LADY CLEAN LTD Director 2018-03-31 CURRENT 2008-03-27 Active
STUART CHARLES RAWLINSON CHARLES WATSON MARINE LIMITED Director 2015-09-29 CURRENT 2001-03-19 Active - Proposal to Strike off
STUART CHARLES RAWLINSON MOONRAKER YACHTS LIMITED Director 2015-03-30 CURRENT 2015-03-30 Active
STUART CHARLES RAWLINSON BOAT SHARE CLUB LIMITED Director 2013-01-04 CURRENT 2013-01-04 Dissolved 2015-12-08
STUART CHARLES RAWLINSON NORDSHIP YACHTS UK LIMITED Director 2012-04-17 CURRENT 2012-04-17 Dissolved 2017-11-21
STUART CHARLES RAWLINSON NORTHPOINT ACCOUNTANTS LIMITED Director 2012-03-15 CURRENT 2012-03-15 Dissolved 2016-08-30
STUART CHARLES RAWLINSON PARKSTONE BAY CAFE LIMITED Director 2008-04-01 CURRENT 2008-04-01 Active
STUART CHARLES RAWLINSON COAST CRUISES LIMITED Director 2007-03-09 CURRENT 2007-03-09 Active
STUART CHARLES RAWLINSON PARKSTONE BAY MARINA LIMITED Director 1999-11-24 CURRENT 1999-11-24 Active
STUART CHARLES RAWLINSON FREDERICK C.MITCHELL & SONS LIMITED Director 1996-06-28 CURRENT 1950-04-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04Director's details changed for Mr James Nigel Warington-Smyth on 2024-01-01
2023-09-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-18CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-07-06CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-07-05Register inspection address changed from The Old Bakery Tiptoe Road New Milton BH25 5SJ England to Northpoint Parkstone Bay Marina Turks Lane Poole Dorset BH14 8EW
2022-07-05AD02Register inspection address changed from The Old Bakery Tiptoe Road New Milton BH25 5SJ England to Northpoint Parkstone Bay Marina Turks Lane Poole Dorset BH14 8EW
2022-07-04CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-06-30AD02Register inspection address changed from 4 the Axium Centre Dorchester Road Lytchett Minster Poole Dorset BH16 6FE England to The Old Bakery Tiptoe Road New Milton BH25 5SJ
2020-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/20 FROM Northpoint Parkstone Bay Marina Turks Lane Poole Dorset BH14 8EW
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2018-09-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05LATEST SOC05/07/18 STATEMENT OF CAPITAL;GBP 200
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2017-10-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21AD02Register inspection address changed from 1 Winchester Place North Street Poole Dorset BH15 1NX England to 4 the Axium Centre Dorchester Road Lytchett Minster Poole Dorset BH16 6FE
2017-07-06PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARKSTONE BAY MARINA LIMITED
2017-07-06PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK C.MITCHELL & SONS LIMITED
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 200
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-29AR0121/06/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16AD03Registers moved to registered inspection location of 1 Winchester Place North Street Poole Dorset BH15 1NX
2015-09-14AD02Register inspection address changed to 1 Winchester Place North Street Poole Dorset BH15 1NX
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 200
2015-07-16AR0121/06/15 ANNUAL RETURN FULL LIST
2015-05-30CH01Director's details changed for Mr Stuart Charles Rawlinson on 2015-05-29
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-17AR0121/06/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01AR0121/06/13 ANNUAL RETURN FULL LIST
2012-12-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-04AR0121/06/12 ANNUAL RETURN FULL LIST
2012-03-15CH01Director's details changed for Mr Stuart Charles Rawlinson on 2012-03-15
2011-12-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-27AR0121/06/11 ANNUAL RETURN FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-23AR0121/06/10 FULL LIST
2010-01-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHARLES RAWLINSON / 24/11/2009
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA CHARLOTTE WARINGTON-SMYTH / 24/11/2009
2009-09-23288cSECRETARY'S CHANGE OF PARTICULARS / EMMA RAWLINSON / 19/09/2009
2009-06-26363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2008-12-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-01288cDIRECTOR'S CHANGE OF PARTICULARS / STUART RAWLINSON / 01/08/2008
2008-06-23363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-01-11288bDIRECTOR RESIGNED
2008-01-11288aNEW SECRETARY APPOINTED
2008-01-11288bSECRETARY RESIGNED
2008-01-08CERTNMCOMPANY NAME CHANGED SANDEMAN YACHT COMPANY LIMITED CERTIFICATE ISSUED ON 08/01/08
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-13288cDIRECTOR'S PARTICULARS CHANGED
2007-09-13288cSECRETARY'S PARTICULARS CHANGED
2007-06-29363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-06-25288cDIRECTOR'S PARTICULARS CHANGED
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-11288cDIRECTOR'S PARTICULARS CHANGED
2006-09-11288cSECRETARY'S PARTICULARS CHANGED
2006-07-12363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-05-10287REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-18363aRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2004-07-14RES12VARYING SHARE RIGHTS AND NAMES
2004-07-1488(2)RAD 23/06/04--------- £ SI 99@1=99 £ IC 1/100
2004-07-1488(2)RAD 23/06/04--------- £ SI 100@1=100 £ IC 100/200
2004-07-06225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05
2004-06-22288bSECRETARY RESIGNED
2004-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to PARKSTONE BAY YACHTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARKSTONE BAY YACHTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARKSTONE BAY YACHTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 46180 - Agents specialized in the sale of other particular products

Creditors
Creditors Due After One Year 2013-03-31 £ 5,123
Creditors Due After One Year 2012-03-31 £ 12,807
Creditors Due Within One Year 2013-03-31 £ 951,501
Creditors Due Within One Year 2012-03-31 £ 781,827
Provisions For Liabilities Charges 2013-03-31 £ 1,816
Provisions For Liabilities Charges 2012-03-31 £ 1,883

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARKSTONE BAY YACHTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 83,514
Cash Bank In Hand 2012-03-31 £ 295,610
Current Assets 2013-03-31 £ 964,679
Current Assets 2012-03-31 £ 843,046
Debtors 2013-03-31 £ 11,741
Debtors 2012-03-31 £ 45,168
Shareholder Funds 2013-03-31 £ 81,487
Shareholder Funds 2012-03-31 £ 144,775
Stocks Inventory 2013-03-31 £ 869,424
Stocks Inventory 2012-03-31 £ 502,268
Tangible Fixed Assets 2013-03-31 £ 75,248
Tangible Fixed Assets 2012-03-31 £ 98,246

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PARKSTONE BAY YACHTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKSTONE BAY YACHTS LIMITED
Trademarks
We have not found any records of PARKSTONE BAY YACHTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKSTONE BAY YACHTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as PARKSTONE BAY YACHTS LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where PARKSTONE BAY YACHTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PARKSTONE BAY YACHTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-11-0189039291Motor boats for pleasure or sports, of a length <= 7,5 m (other than outboard motor boats)
2011-04-0189039110Sea-going sailboats and yachts, with or without auxiliary motor, for pleasure or sports

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARKSTONE BAY YACHTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARKSTONE BAY YACHTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.