Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHICHESTER MARINE PARK LTD
Company Information for

CHICHESTER MARINE PARK LTD

ITCHENOR SHIPYARD, ITCHENOR, CHICHESTER, WEST SUSSEX, PO20 7AY,
Company Registration Number
01194739
Private Limited Company
Active

Company Overview

About Chichester Marine Park Ltd
CHICHESTER MARINE PARK LTD was founded on 1974-12-23 and has its registered office in Chichester. The organisation's status is listed as "Active". Chichester Marine Park Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHICHESTER MARINE PARK LTD
 
Legal Registered Office
ITCHENOR SHIPYARD
ITCHENOR
CHICHESTER
WEST SUSSEX
PO20 7AY
Other companies in PO20
 
Previous Names
LKAJ LIMITED15/05/2020
Filing Information
Company Number 01194739
Company ID Number 01194739
Date formed 1974-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-07 02:18:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHICHESTER MARINE PARK LTD
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 CHICHESTER MARINE PARK LTD

Current Directors
Officer Role Date Appointed
LESTER KENNETH ABBOTT
Director 1999-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HUGHES
Company Secretary 2012-01-13 2012-07-31
LUCINDA JAYNE HARRIS
Company Secretary 2011-08-16 2012-01-10
LUCINDA JAYNE HARRIS
Director 2011-08-16 2012-01-10
COLIN DAVID BORRER
Company Secretary 2000-03-30 2011-08-16
COLIN DAVID BORRER
Director 1991-12-28 2011-08-16
CLAIRE MORSMAN
Company Secretary 2001-06-07 2001-11-01
RUSSELL COLIN DAY
Director 1997-06-01 2001-11-01
JOHN HAROLD TENNANT
Director 2000-06-01 2001-11-01
DAVID GEOFFREY HATTER
Director 2000-05-22 2001-06-08
DAVID JOHN GROOMS
Director 1998-06-08 2001-06-07
JAMES TREVOR WAKEFIELD
Director 1997-08-19 2001-06-07
EDWARD BENJAMIN ABBOTT
Director 1999-10-22 2000-06-01
CITY BROOK LIMITED
Company Secretary 1999-04-26 2000-03-30
JOHN HAROLD TENNANT
Director 1996-03-29 1999-06-25
COLIN DAVID BORRER
Company Secretary 1991-12-28 1999-04-30
RONALD SIDNEY HILL
Director 1997-04-07 1997-08-31
LESTER KENNETH ABBOTT
Director 1991-12-28 1997-03-27
LAWRENCE DAVISON
Director 1996-01-03 1996-09-03
MICHAEL FREDERICK FRANK HICKS
Director 1996-01-30 1996-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESTER KENNETH ABBOTT SUPERMARINE SWORDFISH LIMITED Director 2003-03-10 CURRENT 1990-12-18 Active
LESTER KENNETH ABBOTT BOSHAM INVESTMENTS LIMITED Director 2002-10-21 CURRENT 2001-11-30 Dissolved 2017-08-03
LESTER KENNETH ABBOTT SOUTHERLY YACHTS LIMITED Director 2002-10-16 CURRENT 2002-10-16 Dissolved 2017-02-10
LESTER KENNETH ABBOTT NORTHSHORE SUPERMARINE LIMITED Director 2001-11-21 CURRENT 2001-11-21 Active
LESTER KENNETH ABBOTT LKAP Director 1999-02-22 CURRENT 1999-02-18 Active
LESTER KENNETH ABBOTT SUNCHALK LIMITED Director 1999-01-21 CURRENT 1998-09-30 Active
LESTER KENNETH ABBOTT FORDWORTH INVESTMENTS LIMITED Director 1998-12-14 CURRENT 1962-07-27 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
2023-06-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-09-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-04CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-05-24AA01Current accounting period extended from 30/06/21 TO 31/12/21
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2020-05-15RES15CHANGE OF COMPANY NAME 15/05/20
2020-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-03-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 335200
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-03-16AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 335200
2016-03-02AR0128/12/15 ANNUAL RETURN FULL LIST
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 335200
2015-04-01AR0128/12/14 ANNUAL RETURN FULL LIST
2015-03-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 335200
2014-01-10AR0128/12/13 ANNUAL RETURN FULL LIST
2013-02-24AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0128/12/12 ANNUAL RETURN FULL LIST
2012-08-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID HUGHES
2012-02-17AR0128/12/11 ANNUAL RETURN FULL LIST
2012-01-16AP03Appointment of Mr David Hughes as company secretary
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR LUCINDA HARRIS
2012-01-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY LUCINDA HARRIS
2011-10-06AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-17AP01DIRECTOR APPOINTED MRS LUCINDA JAYNE HARRIS
2011-08-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY COLIN BORRER
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BORRER
2011-08-16AP03Appointment of Mrs Lucinda Jayne Harris as company secretary
2011-01-06AR0128/12/10 ANNUAL RETURN FULL LIST
2010-08-19AA30/06/10 TOTAL EXEMPTION SMALL
2010-01-05AR0128/12/09 FULL LIST
2009-12-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09
2009-03-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2009-01-07363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-05-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2008-01-07363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-01-18363sRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2007-01-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2006-02-03363sRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-05-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2005-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-17363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-05-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2004-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-20363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-08-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2003-07-09287REGISTERED OFFICE CHANGED ON 09/07/03 FROM: 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW
2003-02-18363(287)REGISTERED OFFICE CHANGED ON 18/02/03
2003-02-18363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-07-30AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-03-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-03-22363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2002-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-05288bDIRECTOR RESIGNED
2001-12-05288bDIRECTOR RESIGNED
2001-12-05288bSECRETARY RESIGNED
2001-08-24225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01
2001-07-17288aNEW SECRETARY APPOINTED
2001-06-18CERTNMCOMPANY NAME CHANGED ABBOTT JOINERY LIMITED CERTIFICATE ISSUED ON 18/06/01
2001-06-14288bDIRECTOR RESIGNED
2001-06-14288bDIRECTOR RESIGNED
2001-06-14288bDIRECTOR RESIGNED
2001-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-08363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2000-10-10AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-28288aNEW DIRECTOR APPOINTED
2000-07-12288aNEW SECRETARY APPOINTED
2000-07-06288bDIRECTOR RESIGNED
2000-07-06288bDIRECTOR RESIGNED
2000-07-06287REGISTERED OFFICE CHANGED ON 06/07/00 FROM: 28 WILTON ROAD BEXHILL-ON-SEA EAST SUSSEX TN4O 1EZ
2000-07-06288bSECRETARY RESIGNED
2000-07-06288aNEW DIRECTOR APPOINTED
2000-04-05363sRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
2000-01-12403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1999-11-09288aNEW DIRECTOR APPOINTED
1999-10-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-07-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CHICHESTER MARINE PARK LTD 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 CHICHESTER MARINE PARK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-07-01 Satisfied BARCLAYS BANK PLC
MORTGAGE DEED 1999-06-25 Outstanding LLOYDS BANK PLC
LEGAL CHARGE & MORTGAGE 1990-06-05 Outstanding NORWICH UNION LIFE INSURANCE SOCIETY
DEBENTURE 1984-09-17 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-12-31

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 CHICHESTER MARINE PARK LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 335,200
Called Up Share Capital 2012-06-30 £ 335,200
Called Up Share Capital 2012-06-30 £ 335,200
Called Up Share Capital 2011-06-30 £ 335,200

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHICHESTER MARINE PARK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHICHESTER MARINE PARK LTD
Trademarks
We have not found any records of CHICHESTER MARINE PARK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHICHESTER MARINE PARK LTD. 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 (74990 - Non-trading company) as CHICHESTER MARINE PARK LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CHICHESTER MARINE PARK LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHICHESTER MARINE PARK LTD 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 CHICHESTER MARINE PARK LTD 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.