Background WavePink WaveYellow Wave

BEMBRIDGE HARBOUR IMPROVEMENTS COMPANY LIMITED (00743063)

BEMBRIDGE HARBOUR IMPROVEMENTS COMPANY LIMITED (00743063) is an active UK company. incorporated on 5 December 1962. with registered office in Ryde. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. BEMBRIDGE HARBOUR IMPROVEMENTS COMPANY LIMITED has been registered for 63 years. Current directors include THORPE, Fiona Elizabeth, THORPE, Malcolm Peter.

Company Number
00743063
Status
active
Type
ltd
Incorporated
5 December 1962
Age
63 years
Address
Duver Boat Yard The Duver, Ryde, PO33 1YB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
THORPE, Fiona Elizabeth, THORPE, Malcolm Peter
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEMBRIDGE HARBOUR IMPROVEMENTS COMPANY LIMITED

BEMBRIDGE HARBOUR IMPROVEMENTS COMPANY LIMITED is an active company incorporated on 5 December 1962 with the registered office located in Ryde. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. BEMBRIDGE HARBOUR IMPROVEMENTS COMPANY LIMITED was registered 63 years ago.(SIC: 93290)

Status

active

Active since 63 years ago

Company No

00743063

LTD Company

Age

63 Years

Incorporated 5 December 1962

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Duver Boat Yard The Duver St. Helens Ryde, PO33 1YB,

Previous Addresses

Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TZ England
From: 13 April 2011To: 8 January 2012
Harbour Office the Duver St. Helens Ryde Isle of Wight PO33 1YB
From: 5 December 1962To: 13 April 2011
Timeline

10 key events • 1962 - 2022

Funding Officers Ownership
Company Founded
Dec 62
Director Left
Dec 09
Director Left
May 10
Director Joined
Jul 10
Director Left
Mar 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jul 13
Loan Cleared
Mar 22
Loan Cleared
Mar 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

OATLEY, Kenneth

Active
The Duver, RydePO33 1YB
Secretary
Appointed 18 Jan 2010

THORPE, Fiona Elizabeth

Active
YarmouthPO41 0ND
Born January 1961
Director
Appointed 21 Dec 2011

THORPE, Malcolm Peter

Active
YarmouthPO41 0ND
Born September 1948
Director
Appointed 21 Dec 2011

DENNESS, Jean Isabelle

Resigned
17 The Green, CowesPO31 8HD
Secretary
Appointed 08 Jun 2005
Resigned 31 Dec 2009

DENNESS, Roger

Resigned
17 The Green, CowesPO31 8HD
Secretary
Appointed 31 Dec 2003
Resigned 08 Jun 2005

EDWARDS, Rosemary Ann

Resigned
Driftwood, BembridgePO35 5TD
Secretary
Appointed 13 Jan 1993
Resigned 31 Dec 2003

FRYER, Julie Clair

Resigned
15 Boundary Road, St AlbansAL1 4DW
Secretary
Appointed 05 May 1992
Resigned 13 Jan 1993

WILSON-WATERWORTH, Tobias Adam

Resigned
Accurist House 44 Baker Street, LondonW1M 1DH
Secretary
Appointed N/A
Resigned 05 May 1992

BLOOMFIELD, Paul

Resigned
Apartment 50 3rd Floor, ChelseaSW10
Born February 1946
Director
Appointed 13 Apr 1992
Resigned 06 Dec 1996

COOMBES, Michael Hubert Tolley

Resigned
Vectis Lodge, BembridgePO35
Born June 1926
Director
Appointed N/A
Resigned 12 Feb 2001

DENNESS, Roger

Resigned
17 The Green, CowesPO31 8HD
Born November 1944
Director
Appointed 08 Jun 2005
Resigned 13 Nov 2009

HALL, Graham Richard

Resigned
3 Woodland Grove, BembridgePO35 5SG
Born April 1939
Director
Appointed 12 Apr 2000
Resigned 31 Dec 2004

KHLEBOVYCH, Iryna

Resigned
The Duver, RydePO33 1YB
Born December 1979
Director
Appointed 14 Jul 2010
Resigned 18 Mar 2011

LEVER, Gary Thomas

Resigned
20 Richmond Mansions, LondonSW5 9HN
Born February 1955
Director
Appointed 06 Dec 1996
Resigned 14 Feb 2001

RHODES, Mark

Resigned
146 Great Portland Street, LondonW1W 6QB
Born August 1951
Director
Appointed N/A
Resigned 13 Jan 1993

SELWYN, Stephen Charles

Resigned
14 Harbour Strand, BembridgePO35 5NP
Born September 1912
Director
Appointed 12 Dec 1962
Resigned 29 May 2006

STREET, Leslie Christopher

Resigned
Cranmore Avenue, YarmouthPO41 0XR
Born December 1947
Director
Appointed 04 Feb 2008
Resigned 13 Feb 2009

TURVEY, Christopher Charles

Resigned
Glynn Close, SeaviewPO34 5JZ
Born February 1954
Director
Appointed 25 Jun 2009
Resigned 19 Jul 2013

WHITEHEAD, James Thomas

Resigned
4 Solent Village, ThornessPO31 8NJ
Born April 1949
Director
Appointed 26 Jun 2009
Resigned 25 May 2010

ZIFF, Malcolm Norman

Resigned
3 Elsworthy Rise, LondonNW3 3SH
Born April 1943
Director
Appointed N/A
Resigned 13 Apr 1992

Persons with significant control

1

Bouldnor Road, YarmouthPO41 0ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

173

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 March 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 March 2022
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
18 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2022
MR04Satisfaction of Charge
Accounts Amended With Made Up Date
25 January 2022
AAMDAAMD
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
1 November 2012
1.31.3
Liquidation Voluntary Arrangement Completion
1 November 2012
1.41.4
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2012
AP01Appointment of Director
Liquidation In Administration Progress Report With Brought Down Date
4 January 2012
2.24B2.24B
Liquidation In Administration End Of Administration
4 January 2012
2.32B2.32B
Legacy
24 December 2011
MG01MG01
Legacy
24 December 2011
MG01MG01
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
28 November 2011
1.11.1
Liquidation In Administration Progress Report With Brought Down Date
15 November 2011
2.24B2.24B
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
2 November 2011
1.11.1
Liquidation Administration Notice Deemed Approval Of Proposals
14 July 2011
F2.18F2.18
Liquidation In Administration Statement Of Affairs With Form Attached
13 July 2011
2.16B2.16B
Liquidation In Administration Proposals
10 June 2011
2.17B2.17B
Liquidation In Administration Appointment Of Administrator
27 April 2011
2.12B2.12B
Change Registered Office Address Company With Date Old Address
13 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
9 March 2010
AP03Appointment of Secretary
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Termination Secretary Company With Name
14 January 2010
TM02Termination of Secretary
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Accounts With Accounts Type Small
6 August 2009
AAAnnual Accounts
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
403aParticulars of Charge Subject to s859A
Legacy
13 February 2009
403aParticulars of Charge Subject to s859A
Legacy
13 February 2009
403aParticulars of Charge Subject to s859A
Legacy
13 February 2009
403aParticulars of Charge Subject to s859A
Legacy
13 February 2009
403aParticulars of Charge Subject to s859A
Legacy
12 February 2009
395Particulars of Mortgage or Charge
Legacy
12 February 2009
395Particulars of Mortgage or Charge
Legacy
16 January 2009
363aAnnual Return
Legacy
16 January 2009
288cChange of Particulars
Legacy
16 January 2009
353353
Legacy
16 January 2009
287Change of Registered Office
Legacy
16 January 2009
190190
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Small
14 October 2008
AAAnnual Accounts
Legacy
24 July 2008
395Particulars of Mortgage or Charge
Legacy
8 February 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
17 December 2007
AUDAUD
Legacy
25 July 2007
395Particulars of Mortgage or Charge
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2007
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Auditors Resignation Company
27 July 2006
AUDAUD
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2006
AAAnnual Accounts
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
12 February 2005
403aParticulars of Charge Subject to s859A
Legacy
12 February 2005
403aParticulars of Charge Subject to s859A
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
363sAnnual Return (shuttle)
Legacy
30 July 2004
395Particulars of Mortgage or Charge
Legacy
13 July 2004
395Particulars of Mortgage or Charge
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Legacy
12 January 2004
363sAnnual Return (shuttle)
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
6 December 2003
395Particulars of Mortgage or Charge
Legacy
25 September 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 September 2003
AAAnnual Accounts
Accounts With Accounts Type Small
5 April 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 2002
AAAnnual Accounts
Legacy
9 March 2002
225Change of Accounting Reference Date
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
20 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2000
AAAnnual Accounts
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1995
AAAnnual Accounts
Legacy
17 July 1995
287Change of Registered Office
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 May 1994
AAAnnual Accounts
Legacy
2 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1993
AAAnnual Accounts
Legacy
1 April 1993
288288
Legacy
18 March 1993
363sAnnual Return (shuttle)
Legacy
10 March 1993
288288
Accounts With Accounts Type Full
14 December 1992
AAAnnual Accounts
Legacy
10 July 1992
288288
Legacy
10 July 1992
288288
Resolution
16 March 1992
RESOLUTIONSResolutions
Legacy
4 March 1992
363aAnnual Return
Accounts With Accounts Type Full
2 March 1992
AAAnnual Accounts
Legacy
26 February 1992
395Particulars of Mortgage or Charge
Legacy
26 February 1992
395Particulars of Mortgage or Charge
Legacy
22 January 1992
288288
Accounts With Accounts Type Full
19 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 1992
AAAnnual Accounts
Legacy
15 November 1991
288288
Legacy
12 November 1991
363aAnnual Return
Legacy
1 November 1991
287Change of Registered Office
Auditors Resignation Company
1 August 1991
AUDAUD
Legacy
20 June 1990
353353
Legacy
13 June 1990
287Change of Registered Office
Legacy
13 June 1990
288288
Accounts With Accounts Type Full
25 April 1990
AAAnnual Accounts
Legacy
25 April 1990
363363
Legacy
16 December 1989
403aParticulars of Charge Subject to s859A
Legacy
1 December 1988
288288
Legacy
3 November 1988
287Change of Registered Office
Legacy
3 November 1988
288288
Legacy
20 June 1988
363363
Legacy
4 February 1988
363363
Legacy
18 January 1988
288288
Accounts With Accounts Type Full
14 January 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 December 1986
288288
Accounts With Accounts Type Full
2 May 1986
AAAnnual Accounts
Legacy
2 May 1986
363363
Accounts With Made Up Date
30 May 1985
AAAnnual Accounts
Memorandum Articles
21 February 1973
MEM/ARTSMEM/ARTS
Incorporation Company
5 December 1962
NEWINCIncorporation