Background WavePink WaveYellow Wave

LEWMAR LIMITED (00620277)

LEWMAR LIMITED (00620277) is an active UK company. incorporated on 4 February 1959. with registered office in Havant. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). LEWMAR LIMITED has been registered for 67 years. Current directors include COVEY, Ansley Mckay, JOHNSTON, Matthew Elliott, NAVARRO, Carlos.

Company Number
00620277
Status
active
Type
ltd
Incorporated
4 February 1959
Age
67 years
Address
Lewmar Limited, Havant, PO9 1JJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
COVEY, Ansley Mckay, JOHNSTON, Matthew Elliott, NAVARRO, Carlos
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEWMAR LIMITED

LEWMAR LIMITED is an active company incorporated on 4 February 1959 with the registered office located in Havant. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). LEWMAR LIMITED was registered 67 years ago.(SIC: 32990)

Status

active

Active since 67 years ago

Company No

00620277

LTD Company

Age

67 Years

Incorporated 4 February 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

LEWMAR MARINE LIMITED
From: 4 February 1959To: 14 January 2000
Contact
Address

Lewmar Limited Southmoor Lane Havant, PO9 1JJ,

Previous Addresses

C/O Nicholas O Chalmers Lewmar Ltd Southmoor Lane Havant Hampshire PO9 1JJ
From: 4 February 1959To: 20 September 2019
Timeline

20 key events • 2015 - 2025

Funding Officers Ownership
Loan Secured
Mar 15
Loan Secured
May 15
Loan Cleared
Apr 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Loan Cleared
May 20
Loan Cleared
Oct 21
Owner Exit
Dec 21
Director Left
Mar 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
May 23
Director Left
Sept 23
Owner Exit
Mar 25
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

COVEY, Ansley Mckay

Active
Southmoor Lane, HavantPO9 1JJ
Born July 1978
Director
Appointed 17 Jun 2022

JOHNSTON, Matthew Elliott

Active
Southmoor Lane, HavantPO9 1JJ
Born April 1975
Director
Appointed 17 Jun 2022

NAVARRO, Carlos

Active
Southmoor Lane, HavantPO9 1JJ
Born July 1980
Director
Appointed 17 Jun 2022

CHALMERS, Nicholas Oman

Resigned
Brownhills Steadings, FifeKY16 8PL
Secretary
Appointed 04 Jun 1999
Resigned 18 Sept 2019

HOLT, Helen Kay

Resigned
Camelot 6 Merlin Gardens, SouthamptonSO30 4UA
Secretary
Appointed N/A
Resigned 04 Jun 1999

APPLEBY, Homer

Resigned
PO BOX 4529, GreenvilleDE19807
Born January 1944
Director
Appointed 01 Sept 1994
Resigned 09 Jun 1995

BLACKWOOD, John

Resigned
61 Crossbush Road, Bognor RegisPO22 7LY
Born July 1936
Director
Appointed N/A
Resigned 19 Apr 1994

BONETTI, Alessandro

Resigned
Via Castello S Felice, Italy
Born September 1939
Director
Appointed 01 Sept 1994
Resigned 06 Jul 1995

CARTER, Derek Paul

Resigned
Vine House, PeterboroughPE8 5HS
Born October 1958
Director
Appointed N/A
Resigned 11 Mar 1996

CASTELL, Philip

Resigned
Heath Road North, SouthamptonSO31 7PP
Born February 1961
Director
Appointed 26 Mar 2009
Resigned 01 Aug 2019

CHALKLEY, Michael Leslie

Resigned
29 Pennard Way, EastleighSO53 4NJ
Born April 1959
Director
Appointed 02 Feb 1998
Resigned 29 Aug 2001

CHALMERS, Nicholas Oman

Resigned
17 Langside Court, BothwellG71 8NS
Born June 1946
Director
Appointed 04 Jun 1999
Resigned 26 Mar 2009

CHAMPTALOUP, Stephen Leonard

Resigned
73 Goodhill Road, WestonFOREIGN
Born June 1953
Director
Appointed 23 Oct 1993
Resigned 31 Mar 1994

FAJT, Miroslav Martin

Resigned
44 Crosshill Road
Born November 1955
Director
Appointed N/A
Resigned 22 Apr 1994

FISCHER, Andrew Olaf

Resigned
The Chestnuts, PeterboroughPE6 7NW
Born August 1964
Director
Appointed 06 Jul 1995
Resigned 04 Jun 1999

FISHER, Ian

Resigned
145 King Henrys Road, LondonNW3 3RD
Born August 1950
Director
Appointed 06 Jul 1995
Resigned 04 Jun 1999

FLETCHER, Alan Thomas

Resigned
26 Loudoun Road, LondonNW8 0LT
Born December 1934
Director
Appointed 06 Jul 1995
Resigned 04 Jun 1999

GRIGG, Benjamin

Resigned
Gowermead, LymingtonSO41 5SU
Born February 1962
Director
Appointed 01 Aug 1999
Resigned 29 Aug 2001

GRUNOW, John Edwin Dearden

Resigned
6 Ford Lane, Old GreenwichFOREIGN
Born September 1946
Director
Appointed N/A
Resigned 22 Apr 1994

HALL, Brian Michael

Resigned
Reform Street, DundeeDD1 1RJ
Born February 1975
Director
Appointed 01 Aug 2019
Resigned 19 May 2023

HARTLEY, Simon Andrew

Resigned
The Farmhouse, PortsmouthPO8 8AU
Born January 1945
Director
Appointed N/A
Resigned 28 Aug 2001

HOLT, Helen Kay

Resigned
Camelot 6 Merlin Gardens, SouthamptonSO30 4UA
Born September 1962
Director
Appointed 27 Jan 1994
Resigned 24 Dec 1999

HORRELL, Paul John

Resigned
4 Richmond Court, SwindonSN6 6PP
Born September 1934
Director
Appointed N/A
Resigned 28 Apr 1993

HUGGETT, Richard David John

Resigned
Firwood House Malvern Road, LissGU33 7PY
Born November 1941
Director
Appointed N/A
Resigned 19 Apr 1994

LENIHAN, John Christopher

Resigned
19 Spinnaker Grange, Hayling IslandPO11 0SJ
Born May 1944
Director
Appointed 11 Mar 1996
Resigned 16 Dec 1996

LIPPERT, Jason Douglas

Resigned
Reform Street, DundeeDD1 1RJ
Born May 1972
Director
Appointed 01 Aug 2019
Resigned 17 Jun 2022

MACMILLAN, Arthur Gordon

Resigned
Finlaystone, LangbankPA14 6TJ
Born July 1962
Director
Appointed 04 Jun 1999
Resigned 31 May 2006

MENEFEE, Jimmy Maurice

Resigned
Reform Street, DundeeDD1 1RJ
Born October 1962
Director
Appointed 01 Aug 2019
Resigned 08 Sept 2023

NAMENYE, Andrew Joseph

Resigned
Reform Street, DundeeDD1 1RJ
Born April 1980
Director
Appointed 01 Aug 2019
Resigned 17 Jun 2022

NOLAN, John James

Resigned
22 Scenic Road, Madison06443
Born May 1943
Director
Appointed 27 Jan 1994
Resigned 10 May 1994

O'CONNELL, Peter

Resigned
3 Meadowlands, HavantPO9 2RP
Born January 1964
Director
Appointed 22 Jun 2005
Resigned 28 Oct 2008

QUAGLINI, Massimo

Resigned
Via Molise 41, Monza (Mi)20052
Born May 1960
Director
Appointed 01 Sept 1994
Resigned 06 Jul 1995

SIDEY, Ian Macnaughten

Resigned
April WoodFOREIGN
Born July 1947
Director
Appointed N/A
Resigned 26 May 1994

STAUFF, Michael Frederick

Resigned
117 Settlers Farm RoadFOREIGN
Born February 1950
Director
Appointed N/A
Resigned 14 Oct 1994

SWALES, John Mark

Resigned
Barons Court, SouthamptonSO32 2BJ
Born May 1956
Director
Appointed 01 Aug 1999
Resigned 31 Jan 2001

Persons with significant control

3

1 Active
2 Ceased
Havant, HampshirePO9 1JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Dec 2024
Bothwell Street, GlasgowG2 6TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Dec 2021
Ceased 20 Dec 2024
Southmoor Lane, HavantPO9 1JJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Dec 2021
Fundings
Financials
Latest Activities

Filing History

220

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
11 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
21 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Change Person Secretary Company With Change Date
29 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Full
3 June 2009
AAAnnual Accounts
Resolution
28 April 2009
RESOLUTIONSResolutions
Legacy
28 April 2009
225Change of Accounting Reference Date
Legacy
5 April 2009
288bResignation of Director or Secretary
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
363aAnnual Return
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Full
30 December 2007
AAAnnual Accounts
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
21 August 2006
288cChange of Particulars
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
363aAnnual Return
Legacy
27 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2004
AAAnnual Accounts
Legacy
20 November 2003
288cChange of Particulars
Legacy
28 October 2003
403aParticulars of Charge Subject to s859A
Resolution
14 May 2003
RESOLUTIONSResolutions
Resolution
14 May 2003
RESOLUTIONSResolutions
Resolution
14 May 2003
RESOLUTIONSResolutions
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
20 September 2002
225Change of Accounting Reference Date
Legacy
23 May 2002
363aAnnual Return
Accounts With Accounts Type Full
21 December 2001
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
288bResignation of Director or Secretary
Legacy
9 November 2000
288cChange of Particulars
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Certificate Change Of Name Company
13 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
25 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
18 June 1999
AUDAUD
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Resolution
18 June 1999
RESOLUTIONSResolutions
Legacy
16 June 1999
155(6)a155(6)a
Legacy
11 June 1999
395Particulars of Mortgage or Charge
Legacy
10 June 1999
403aParticulars of Charge Subject to s859A
Legacy
10 June 1999
403aParticulars of Charge Subject to s859A
Legacy
9 June 1999
395Particulars of Mortgage or Charge
Legacy
12 October 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
28 August 1998
AUDAUD
Legacy
14 July 1998
287Change of Registered Office
Accounts With Accounts Type Full
2 April 1998
AAAnnual Accounts
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1997
AAAnnual Accounts
Legacy
11 January 1997
403aParticulars of Charge Subject to s859A
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
13 December 1996
395Particulars of Mortgage or Charge
Legacy
10 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1996
AAAnnual Accounts
Memorandum Articles
15 July 1996
MEM/ARTSMEM/ARTS
Resolution
15 July 1996
RESOLUTIONSResolutions
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
8 January 1996
363sAnnual Return (shuttle)
Legacy
10 October 1995
403aParticulars of Charge Subject to s859A
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Legacy
17 July 1995
155(6)a155(6)a
Legacy
13 July 1995
395Particulars of Mortgage or Charge
Memorandum Articles
11 July 1995
MEM/ARTSMEM/ARTS
Resolution
11 July 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 June 1995
AAAnnual Accounts
Legacy
16 June 1995
288288
Legacy
18 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
288288
Legacy
7 October 1994
363sAnnual Return (shuttle)
Legacy
15 September 1994
288288
Legacy
15 September 1994
288288
Legacy
15 September 1994
288288
Legacy
15 September 1994
288288
Accounts With Accounts Type Full
13 September 1994
AAAnnual Accounts
Legacy
12 August 1994
287Change of Registered Office
Legacy
9 June 1994
288288
Legacy
3 June 1994
288288
Legacy
3 June 1994
288288
Legacy
3 June 1994
288288
Legacy
27 April 1994
288288
Legacy
27 April 1994
288288
Legacy
27 April 1994
288288
Legacy
14 February 1994
288288
Legacy
14 February 1994
288288
Accounts With Accounts Type Full
14 February 1994
AAAnnual Accounts
Legacy
24 November 1993
395Particulars of Mortgage or Charge
Legacy
24 November 1993
403aParticulars of Charge Subject to s859A
Legacy
24 November 1993
403aParticulars of Charge Subject to s859A
Legacy
24 November 1993
403aParticulars of Charge Subject to s859A
Legacy
18 November 1993
288288
Legacy
14 October 1993
363sAnnual Return (shuttle)
Legacy
27 September 1993
244244
Legacy
12 May 1993
288288
Legacy
12 May 1993
288288
Legacy
26 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 1992
AAAnnual Accounts
Legacy
4 February 1992
244244
Legacy
25 October 1991
363aAnnual Return
Legacy
25 April 1991
225(1)225(1)
Legacy
12 April 1991
288288
Resolution
12 March 1991
RESOLUTIONSResolutions
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Accounts With Accounts Type Full
19 October 1990
AAAnnual Accounts
Legacy
19 October 1990
363363
Legacy
26 March 1990
287Change of Registered Office
Legacy
28 February 1990
288288
Accounts With Accounts Type Full
30 October 1989
AAAnnual Accounts
Legacy
30 October 1989
363363
Accounts With Accounts Type Full
3 August 1989
AAAnnual Accounts
Legacy
3 August 1989
363363
Accounts With Made Up Date
2 August 1988
AAAnnual Accounts
Legacy
2 August 1988
363363
Legacy
4 May 1988
288288
Legacy
14 April 1988
363363
Legacy
18 February 1988
288288
Legacy
13 February 1988
288288
Legacy
13 February 1988
288288
Legacy
3 November 1987
225(1)225(1)
Legacy
30 September 1987
242242
Accounts With Accounts Type Full
2 June 1987
AAAnnual Accounts
Legacy
1 April 1987
363363
Legacy
22 January 1987
242242
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 December 1986
288288
Legacy
27 November 1986
288288
Legacy
8 May 1986
288288
Miscellaneous
4 February 1959
MISCMISC