Background WavePink WaveYellow Wave

FOWLEY MARINE(EMSWORTH)LIMITED (00742227)

FOWLEY MARINE(EMSWORTH)LIMITED (00742227) is an active UK company. incorporated on 28 November 1962. with registered office in Emsworth. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. FOWLEY MARINE(EMSWORTH)LIMITED has been registered for 63 years. Current directors include CHANDLER, Nigel James, MILLARD, James Edward, SUMMERS, Craig.

Company Number
00742227
Status
active
Type
ltd
Incorporated
28 November 1962
Age
63 years
Address
Emsworth Sailing Club, Emsworth, PO10 7ES
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
CHANDLER, Nigel James, MILLARD, James Edward, SUMMERS, Craig
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOWLEY MARINE(EMSWORTH)LIMITED

FOWLEY MARINE(EMSWORTH)LIMITED is an active company incorporated on 28 November 1962 with the registered office located in Emsworth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. FOWLEY MARINE(EMSWORTH)LIMITED was registered 63 years ago.(SIC: 93110)

Status

active

Active since 63 years ago

Company No

00742227

LTD Company

Age

63 Years

Incorporated 28 November 1962

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Emsworth Sailing Club 55 Bath Road Emsworth, PO10 7ES,

Previous Addresses

Station House North Street Havant Hants PO9 1QU
From: 28 November 1962To: 20 January 2016
Timeline

14 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

SUMMERS, Elizabeth

Active
55 Bath Road, EmsworthPO10 7ES
Secretary
Appointed 17 Jul 2020

CHANDLER, Nigel James

Active
55 Bath Road, EmsworthPO10 7ES
Born June 1966
Director
Appointed 15 Feb 2026

MILLARD, James Edward

Active
55 Bath Road, EmsworthPO10 7ES
Born July 1973
Director
Appointed 15 Feb 2026

SUMMERS, Craig

Active
55 Bath Road, EmsworthPO10 7ES
Born May 1966
Director
Appointed 14 Dec 2024

HODGETTS, Michael David

Resigned
North Street, HavantPO9 1QU
Secretary
Appointed 30 Apr 2001
Resigned 10 Jul 2013

HOUNSHAM, Alan David

Resigned
46 Augustine Road, PortsmouthPO6 1HZ
Secretary
Appointed 01 Feb 1997
Resigned 30 Apr 2001

KING, James Firmstone

Resigned
Cape Cottage Uplands Road, WaterloovillePO7 6HE
Secretary
Appointed 01 Feb 1996
Resigned 31 Jan 1997

LYNCH, Celia

Resigned
55 Bath Road, EmsworthPO10 7ES
Secretary
Appointed 10 Jul 2013
Resigned 24 Feb 2020

WELLS, Cecil Raymond

Resigned
17 Pook Lane, HavantPO9 2TH
Secretary
Appointed N/A
Resigned 31 Jan 1996

BLEASBY, Roger Charles

Resigned
55 Bath Road, EmsworthPO10 7ES
Born January 1937
Director
Appointed 09 Dec 2009
Resigned 14 Dec 2024

GOUGH, John Victor

Resigned
Harbour Way, ChichesterPO18 8TG
Born April 1927
Director
Appointed 08 Jul 2009
Resigned 09 Dec 2009

GOUGH, John Victor

Resigned
Broadleas Harbour Way, ChichesterPO18 8TG
Born April 1927
Director
Appointed 06 Mar 1997
Resigned 08 Jul 2008

HARBUD, Robin Frederick Andrew

Resigned
23 Beach Road, EmsworthPO10 7JS
Born December 1923
Director
Appointed N/A
Resigned 05 Aug 1992

HARRIS, Angus Seward

Resigned
50 Bath Road, EmsworthPO10 7ER
Born May 1920
Director
Appointed N/A
Resigned 06 Mar 1997

KEEPING, Timothy James

Resigned
55 Bath Road, EmsworthPO10 7ES
Born July 1967
Director
Appointed 14 Dec 2024
Resigned 15 Feb 2026

MANSELL, William Bradbury, Col

Resigned
17 Brent Court, EmsworthPO10 7JA
Born June 1927
Director
Appointed 05 Aug 1992
Resigned 20 May 2000

PUSINELLI, Frederick Nigel Moliere

Resigned
Mile End House, EmsworthPO10 8RP
Born April 1919
Director
Appointed N/A
Resigned 09 Dec 2009

WALKER, Geoffrey

Resigned
55 Bath Road, EmsworthPO10 7ES
Born March 1941
Director
Appointed 08 Jul 2008
Resigned 14 Dec 2024

WILLIAMS, John Victor

Resigned
55 Bath Road, EmsworthPO10 7ES
Born March 1938
Director
Appointed 15 Jun 2000
Resigned 14 Dec 2024

WILLIAMS, Patricia Ann

Resigned
55 Bath Road, EmsworthPO10 7ES
Born October 1971
Director
Appointed 14 Dec 2024
Resigned 15 Feb 2026
Fundings
Financials
Latest Activities

Filing History

130

Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
17 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Appoint Person Secretary Company With Name
10 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 October 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
12 August 2008
363aAnnual Return
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 August 2007
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Legacy
21 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 August 2005
AAAnnual Accounts
Legacy
15 August 2005
363aAnnual Return
Legacy
11 August 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 July 2004
AAAnnual Accounts
Legacy
9 August 2003
363aAnnual Return
Legacy
9 August 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 July 2003
AAAnnual Accounts
Legacy
6 August 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 August 2001
AAAnnual Accounts
Legacy
24 August 2001
363aAnnual Return
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2000
363aAnnual Return
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
17 August 1999
363aAnnual Return
Accounts With Accounts Type Full
17 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
9 September 1998
AAAnnual Accounts
Legacy
10 August 1998
353353
Legacy
10 August 1998
363aAnnual Return
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
3 August 1997
363aAnnual Return
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
26 July 1996
363aAnnual Return
Accounts With Accounts Type Full
16 July 1996
AAAnnual Accounts
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Accounts With Accounts Type Full
17 October 1995
AAAnnual Accounts
Legacy
26 September 1995
363x363x
Accounts With Accounts Type Full
23 September 1994
AAAnnual Accounts
Legacy
15 September 1994
363x363x
Accounts With Accounts Type Full
13 October 1993
AAAnnual Accounts
Legacy
3 August 1993
288288
Legacy
3 August 1993
363x363x
Legacy
20 January 1993
287Change of Registered Office
Legacy
29 October 1992
363x363x
Accounts With Accounts Type Full
14 October 1992
AAAnnual Accounts
Legacy
10 October 1991
363x363x
Accounts With Accounts Type Full
23 August 1991
AAAnnual Accounts
Legacy
5 March 1991
363x363x
Accounts With Accounts Type Full
3 December 1990
AAAnnual Accounts
Legacy
16 July 1990
287Change of Registered Office
Legacy
5 December 1989
363363
Accounts With Accounts Type Full
13 October 1989
AAAnnual Accounts
Legacy
13 January 1989
363363
Accounts With Accounts Type Full
3 November 1988
AAAnnual Accounts
Legacy
9 August 1988
287Change of Registered Office
Legacy
7 March 1988
363363
Accounts With Accounts Type Full
23 October 1987
AAAnnual Accounts
Accounts With Accounts Type Full
18 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 October 1986
363363