Background WavePink WaveYellow Wave

EXMOUTH MARINA LTD (00056685)

EXMOUTH MARINA LTD (00056685) is an active UK company. incorporated on 26 March 1898. with registered office in Exeter. The company operates in the Transportation and Storage sector, engaged in sea and coastal passenger water transport. EXMOUTH MARINA LTD has been registered for 128 years. Current directors include CARTER, Alec Robin Bill, CARTER, Mathew Rowan, CARTER, Robin Anthony Bill and 1 others.

Company Number
00056685
Status
active
Type
ltd
Incorporated
26 March 1898
Age
128 years
Address
Greendale Business Park, Exeter, EX5 1EW
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal passenger water transport
Directors
CARTER, Alec Robin Bill, CARTER, Mathew Rowan, CARTER, Robin Anthony Bill, CARTER, Rowan Charles
SIC Codes
50100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXMOUTH MARINA LTD

EXMOUTH MARINA LTD is an active company incorporated on 26 March 1898 with the registered office located in Exeter. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal passenger water transport. EXMOUTH MARINA LTD was registered 128 years ago.(SIC: 50100)

Status

active

Active since 128 years ago

Company No

00056685

LTD Company

Age

128 Years

Incorporated 26 March 1898

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (7 months ago)
Submitted on 23 October 2025 (7 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

DEVON DOCK,PIER AND STEAMSHIP COMPANY,LIMITED(THE)
From: 26 March 1898To: 14 May 1999
Contact
Address

Greendale Business Park Woodbury Salterton Exeter, EX5 1EW,

Previous Addresses

Greendale Barton Woodbury Salterton Exeter Devon EX5 1EW
From: 26 March 1898To: 6 December 2013
Timeline

10 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Mar 11
Director Joined
Aug 11
Loan Secured
Jun 14
Director Left
Mar 15
Loan Cleared
Sept 17
Loan Cleared
Oct 18
Director Left
Jun 24
Owner Exit
Feb 25
Owner Exit
Feb 25
Loan Secured
Nov 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CARTER, Alec Robin Bill

Active
Woodbury Salterton, ExeterEX5 1EW
Born December 1974
Director
Appointed 16 Jun 2003

CARTER, Mathew Rowan

Active
Woodbury Salterton, ExeterEX5 1EW
Born June 1982
Director
Appointed 01 Oct 2007

CARTER, Robin Anthony Bill

Active
Woodbury Salterton, ExeterEX5 1EW
Born August 1944
Director
Appointed N/A

CARTER, Rowan Charles

Active
Woodbury Salterton, ExeterEX5 1EW
Born August 1953
Director
Appointed N/A

GERMAN, Peter

Resigned
Woodbury Salterton, ExeterEX5 1EW
Secretary
Appointed 10 May 1999
Resigned 17 Sept 2024

PRINCE, Richard John Robert

Resigned
20 Phillipps Avenue, ExmouthEX8 3HZ
Secretary
Appointed N/A
Resigned 10 May 1999

CARTER, Frank William Sydenham

Resigned
Sea View Farm Ladram Bay, Budleigh SaltertonEX9 7BU
Born June 1917
Director
Appointed N/A
Resigned 30 Sept 1998

CRAVEN, Paul

Resigned
Holland Road, ExmouthEX8 4BA
Born December 1978
Director
Appointed 01 Jan 2011
Resigned 26 Feb 2015

GERMAN, Peter Lewin

Resigned
9 Fore Street Hill, Budleigh SaltertonEX9 6HD
Born February 1953
Director
Appointed 03 Aug 2011
Resigned 04 Jun 2024

PRINCE, Richard John Robert

Resigned
20 Phillipps Avenue, ExmouthEX8 3HZ
Born December 1942
Director
Appointed N/A
Resigned 10 May 1999

Persons with significant control

3

1 Active
2 Ceased

Mr Rowan Charles Carter

Ceased
Woodbury Salterton, ExeterEX5 1EW
Born August 1953

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 28 Feb 2025

Mr Robin Anthony Bill Carter

Ceased
Woodbury Salterton, ExeterEX5 1EW
Born August 1944

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 28 Feb 2025
Woodbury Salterton, ExeterEX5 1EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Change To A Person With Significant Control
2 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
4 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
28 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2024
AAAnnual Accounts
Legacy
21 January 2024
GUARANTEE2GUARANTEE2
Legacy
4 January 2024
PARENT_ACCPARENT_ACC
Legacy
4 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2022
AAAnnual Accounts
Legacy
2 November 2022
PARENT_ACCPARENT_ACC
Legacy
2 November 2022
GUARANTEE2GUARANTEE2
Legacy
2 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 November 2018
CH03Change of Secretary Details
Accounts With Accounts Type Small
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Small
6 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Accounts With Accounts Type Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
13 June 2014
MR01Registration of a Charge
Resolution
12 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2013
AAAnnual Accounts
Auditors Resignation Company
28 May 2013
AUDAUD
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
19 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Full
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Auditors Resignation Company
29 December 2009
AUDAUD
Accounts With Accounts Type Small
20 December 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
17 December 2008
288cChange of Particulars
Accounts With Accounts Type Small
24 October 2008
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Legacy
5 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 February 2007
AAAnnual Accounts
Legacy
30 January 2007
363sAnnual Return (shuttle)
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2005
AAAnnual Accounts
Accounts With Accounts Type Small
19 January 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
23 September 2004
395Particulars of Mortgage or Charge
Legacy
3 February 2004
403aParticulars of Charge Subject to s859A
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2003
AAAnnual Accounts
Legacy
29 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
395Particulars of Mortgage or Charge
Legacy
19 April 2003
395Particulars of Mortgage or Charge
Legacy
19 April 2003
395Particulars of Mortgage or Charge
Legacy
19 April 2003
395Particulars of Mortgage or Charge
Legacy
19 April 2003
395Particulars of Mortgage or Charge
Legacy
30 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2002
AAAnnual Accounts
Legacy
9 July 2002
395Particulars of Mortgage or Charge
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Legacy
26 June 2002
395Particulars of Mortgage or Charge
Legacy
26 June 2002
395Particulars of Mortgage or Charge
Legacy
27 March 2002
403aParticulars of Charge Subject to s859A
Legacy
2 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 November 2001
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1999
AAAnnual Accounts
Legacy
2 July 1999
287Change of Registered Office
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 May 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
18 December 1998
363sAnnual Return (shuttle)
Legacy
15 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 February 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1997
AAAnnual Accounts
Legacy
26 November 1996
363sAnnual Return (shuttle)
Legacy
25 March 1996
395Particulars of Mortgage or Charge
Legacy
29 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1995
AAAnnual Accounts
Accounts With Accounts Type Small
17 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1994
AAAnnual Accounts
Legacy
7 December 1993
363sAnnual Return (shuttle)
Legacy
6 May 1993
395Particulars of Mortgage or Charge
Legacy
12 February 1993
395Particulars of Mortgage or Charge
Legacy
12 February 1993
395Particulars of Mortgage or Charge
Legacy
12 February 1993
395Particulars of Mortgage or Charge
Legacy
12 February 1993
400400
Legacy
12 February 1993
400400
Accounts With Accounts Type Full
17 January 1993
AAAnnual Accounts
Legacy
16 November 1992
363sAnnual Return (shuttle)
Legacy
21 January 1992
363b363b
Legacy
19 December 1991
225(1)225(1)
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Memorandum Articles
26 November 1991
MEM/ARTSMEM/ARTS
Resolution
26 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Legacy
14 November 1990
363363
Accounts With Accounts Type Full
19 October 1989
AAAnnual Accounts
Legacy
19 October 1989
363363
Accounts With Made Up Date
1 November 1988
AAAnnual Accounts
Legacy
1 November 1988
363363
Legacy
10 March 1988
363363
Accounts With Made Up Date
10 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 1987
AAAnnual Accounts
Legacy
28 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87