Background WavePink WaveYellow Wave

NICK COX YACHT CHANDLER LIMITED (01973876)

NICK COX YACHT CHANDLER LIMITED (01973876) is an active UK company. incorporated on 24 December 1985. with registered office in Lymington. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. NICK COX YACHT CHANDLER LIMITED has been registered for 40 years. Current directors include BENGE, Glynne Christopher, BESSE, Richard Jeremy, SHEEHAN, Simon.

Company Number
01973876
Status
active
Type
ltd
Incorporated
24 December 1985
Age
40 years
Address
Nick Cox Yacht Chandler Ltd, Lymington, SO41 3QD
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
BENGE, Glynne Christopher, BESSE, Richard Jeremy, SHEEHAN, Simon
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICK COX YACHT CHANDLER LIMITED

NICK COX YACHT CHANDLER LIMITED is an active company incorporated on 24 December 1985 with the registered office located in Lymington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. NICK COX YACHT CHANDLER LIMITED was registered 40 years ago.(SIC: 47190)

Status

active

Active since 40 years ago

Company No

01973876

LTD Company

Age

40 Years

Incorporated 24 December 1985

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

CORALBLEND LIMITED
From: 24 December 1985To: 14 January 1986
Contact
Address

Nick Cox Yacht Chandler Ltd Kings Saltern Road Lymington, SO41 3QD,

Previous Addresses

Nick Cox Yacht Chandler Ltd. the Chandlery at Lymington Yacht Haven Kings Saltern Road Lymington Hampshire SO41 3QD England
From: 20 November 2015To: 14 October 2017
Nick Cox Yacht Chandler Ltd. the Chandlery at Lymington Yacht Haven Kings Saltern Road Lymington Hampshire SO41 3QD
From: 20 November 2015To: 20 November 2015
1st Floor Chilworth Point 1 Chilworth Road Southampton Hampshire SO16 7JQ
From: 8 August 2014To: 20 November 2015
10 Romsey Road Eastleigh Hampshire SO50 9AL
From: 24 December 1985To: 8 August 2014
Timeline

15 key events • 1985 - 2020

Funding Officers Ownership
Company Founded
Dec 85
Funding Round
Apr 13
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
1
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BENGE, Glynne Christopher

Active
Brook Street, SouthamptonSO32 1AX
Born September 1959
Director
Appointed 22 Oct 2020

BESSE, Richard Jeremy

Active
Brook Street, SouthamptonSO32 1AX
Born March 1966
Director
Appointed 22 Oct 2020

SHEEHAN, Simon

Active
Brook Street, SouthamptonSO32 1AX
Born September 1959
Director
Appointed 22 Oct 2020

COX, Nicholas Howard

Resigned
25 Sea Road, New MiltonBH25 7NA
Secretary
Appointed N/A
Resigned 17 Apr 1994

COX, Peregrine Richard

Resigned
25 Sea Road, Barton On SeaBH25 7NA
Secretary
Appointed 17 Apr 1994
Resigned 27 May 2005

EVANS, David Richard Arthur

Resigned
The Chandlery At Lymington Yacht Haven, LymingtonSO41 3QD
Secretary
Appointed 27 May 2005
Resigned 31 Jan 2017

COX, Nicholas Howard

Resigned
25 Sea Road, New MiltonBH25 7NA
Born May 1944
Director
Appointed N/A
Resigned 27 May 2005

EVANS, David Richard Arthur

Resigned
The Chandlery At Lymington Yacht Haven, LymingtonSO41 3QD
Born June 1946
Director
Appointed 27 May 2005
Resigned 31 Jan 2017

EVANS, Elizabeth Helen

Resigned
Kings Saltern Road, LymingtonSO41 3QD
Born June 1980
Director
Appointed 31 Jan 2017
Resigned 22 Oct 2020

EVANS, Matthew

Resigned
Kings Saltern Road, LymingtonSO41 3QD
Born September 1972
Director
Appointed 31 Jan 2017
Resigned 22 Oct 2020

EVANS, Susan Constance

Resigned
The Chandlery At Lymington Yacht Haven, LymingtonSO41 3QD
Born May 1947
Director
Appointed 27 May 2005
Resigned 31 Jan 2017

MURRAY, Nicholas Julyan Edward

Resigned
38 Perrers Road, LondonW6 0EZ
Born March 1939
Director
Appointed N/A
Resigned 17 Apr 1994

Persons with significant control

5

1 Active
4 Ceased
Brook Street, SouthamptonSO32 1AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Oct 2020

Mr Matthew Evans

Ceased
Kings Saltern Road, LymingtonSO41 3QD
Born September 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 22 Oct 2020

Mrs Elizabeth Helen Evans

Ceased
Kings Saltern Road, LymingtonSO41 3QD
Born June 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Oct 2020

Mr David Richard Arthur Evans

Ceased
The Chandlery At Lymington Yacht Haven, LymingtonSO41 3QD
Born June 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Sept 2017

Mrs Susan Constance Evans

Ceased
Kings Saltern Road, LymingtonSO41 3QD
Born May 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Sept 2017
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 December 2020
AA01Change of Accounting Reference Date
Resolution
27 October 2020
RESOLUTIONSResolutions
Resolution
27 October 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
26 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
26 October 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 August 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 October 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
28 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
27 September 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 November 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Capital Allotment Shares
18 April 2013
SH01Allotment of Shares
Resolution
18 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 August 2006
AAAnnual Accounts
Legacy
25 November 2005
363aAnnual Return
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
287Change of Registered Office
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 June 2005
AAAnnual Accounts
Legacy
20 January 2005
403aParticulars of Charge Subject to s859A
Legacy
20 January 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
9 November 2004
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2003
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Legacy
16 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 2002
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 2001
AAAnnual Accounts
Accounts With Accounts Type Small
17 October 2000
AAAnnual Accounts
Legacy
13 October 2000
363sAnnual Return (shuttle)
Legacy
19 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1999
AAAnnual Accounts
Accounts With Accounts Type Small
15 October 1998
AAAnnual Accounts
Legacy
1 October 1998
363sAnnual Return (shuttle)
Legacy
2 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1997
AAAnnual Accounts
Legacy
16 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1996
AAAnnual Accounts
Accounts With Accounts Type Small
9 October 1995
AAAnnual Accounts
Legacy
29 September 1995
363sAnnual Return (shuttle)
Legacy
11 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1994
AAAnnual Accounts
Legacy
13 September 1994
288288
Legacy
23 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1993
AAAnnual Accounts
Legacy
28 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1992
AAAnnual Accounts
Accounts With Accounts Type Small
26 November 1991
AAAnnual Accounts
Legacy
25 September 1991
363aAnnual Return
Legacy
14 November 1990
363363
Accounts With Accounts Type Small
3 October 1990
AAAnnual Accounts
Accounts With Accounts Type Small
20 October 1989
AAAnnual Accounts
Legacy
20 October 1989
363363
Legacy
30 September 1988
363363
Accounts With Accounts Type Small
30 September 1988
AAAnnual Accounts
Auditors Resignation Company
5 November 1987
AUDAUD
Legacy
5 November 1987
287Change of Registered Office
Accounts With Made Up Date
16 October 1987
AAAnnual Accounts
Legacy
29 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 October 1986
395Particulars of Mortgage or Charge
Miscellaneous
31 January 1986
MISCMISC
Certificate Change Of Name Company
14 January 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 December 1985
NEWINCIncorporation