Background WavePink WaveYellow Wave

WIGRAMS TURN MARINA LIMITED (02797441)

WIGRAMS TURN MARINA LIMITED (02797441) is an active UK company. incorporated on 9 March 1993. with registered office in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. WIGRAMS TURN MARINA LIMITED has been registered for 33 years.

Company Number
02797441
Status
active
Type
ltd
Incorporated
9 March 1993
Age
33 years
Address
Sawley Marina, Nottingham, NG10 3AE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIGRAMS TURN MARINA LIMITED

WIGRAMS TURN MARINA LIMITED is an active company incorporated on 9 March 1993 with the registered office located in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. WIGRAMS TURN MARINA LIMITED was registered 33 years ago.(SIC: 93290)

Status

active

Active since 33 years ago

Company No

02797441

LTD Company

Age

33 Years

Incorporated 9 March 1993

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

ORWELL FERTILIZERS LIMITED
From: 9 March 1993To: 22 September 2004
Contact
Address

Sawley Marina Long Eaton Nottingham, NG10 3AE,

Previous Addresses

Birdham Pool Marina Birdham Chichester West Sussex PO20 7BG
From: 29 February 2012To: 6 May 2022
Birdham Pool Marina Birdham Chichester West Sussex PO20 7BG United Kingdom
From: 29 February 2012To: 29 February 2012
Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD
From: 9 March 1993To: 29 February 2012
Timeline

33 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Mar 93
Director Joined
Jul 10
Director Left
Apr 12
Director Joined
Jan 13
Director Left
Sept 13
Director Left
Apr 14
Director Joined
May 14
Director Joined
Jul 15
Director Joined
Jul 15
Loan Secured
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jun 19
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Mar 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Aug 23
Director Joined
Nov 23
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
May 25
Loan Cleared
Oct 25
Director Left
Oct 25
Loan Secured
Feb 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2025
AAAnnual Accounts
Legacy
30 December 2025
PARENT_ACCPARENT_ACC
Legacy
30 December 2025
GUARANTEE2GUARANTEE2
Legacy
30 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
16 October 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2025
AAAnnual Accounts
Legacy
2 January 2025
PARENT_ACCPARENT_ACC
Legacy
2 January 2025
GUARANTEE2GUARANTEE2
Legacy
2 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2024
AAAnnual Accounts
Legacy
2 March 2024
PARENT_ACCPARENT_ACC
Legacy
15 January 2024
GUARANTEE2GUARANTEE2
Legacy
15 January 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 May 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2022
MR01Registration of a Charge
Resolution
17 December 2021
RESOLUTIONSResolutions
Memorandum Articles
17 December 2021
MAMA
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Statement Of Companys Objects
24 November 2021
CC04CC04
Accounts With Accounts Type Small
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Resolution
21 May 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Small
4 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Small
5 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
14 September 2013
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Accounts With Accounts Type Small
4 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Termination Secretary Company With Name
1 May 2012
TM02Termination of Secretary
Miscellaneous
23 March 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 February 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Small
15 September 2010
AAAnnual Accounts
Legacy
10 September 2010
MG02MG02
Legacy
10 September 2010
MG02MG02
Legacy
4 September 2010
MG01MG01
Legacy
4 September 2010
MG01MG01
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Accounts With Accounts Type Small
2 September 2009
AAAnnual Accounts
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
363aAnnual Return
Legacy
4 March 2009
287Change of Registered Office
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
395Particulars of Mortgage or Charge
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
363sAnnual Return (shuttle)
Legacy
25 October 2006
88(2)R88(2)R
Legacy
25 October 2006
123Notice of Increase in Nominal Capital
Legacy
25 October 2006
88(3)88(3)
Memorandum Articles
25 October 2006
MEM/ARTSMEM/ARTS
Resolution
25 October 2006
RESOLUTIONSResolutions
Legacy
24 October 2006
225Change of Accounting Reference Date
Legacy
24 October 2006
287Change of Registered Office
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Resolution
24 October 2006
RESOLUTIONSResolutions
Legacy
24 October 2006
155(6)a155(6)a
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Resolution
24 October 2006
RESOLUTIONSResolutions
Legacy
19 October 2006
395Particulars of Mortgage or Charge
Legacy
18 October 2006
395Particulars of Mortgage or Charge
Legacy
18 October 2006
395Particulars of Mortgage or Charge
Legacy
18 October 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Legacy
28 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 June 2005
AAAnnual Accounts
Legacy
18 March 2005
363aAnnual Return
Certificate Change Of Name Company
22 September 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
15 April 2004
363aAnnual Return
Auditors Resignation Company
18 September 2003
AUDAUD
Accounts With Accounts Type Full
29 August 2003
AAAnnual Accounts
Legacy
6 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2003
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1999
AAAnnual Accounts
Legacy
31 March 1999
363sAnnual Return (shuttle)
Legacy
8 December 1998
288cChange of Particulars
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Legacy
12 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1997
AAAnnual Accounts
Legacy
18 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1996
AAAnnual Accounts
Legacy
19 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1995
AAAnnual Accounts
Legacy
14 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 May 1994
AAAnnual Accounts
Legacy
21 March 1994
363sAnnual Return (shuttle)
Legacy
29 March 1993
224224
Legacy
16 March 1993
287Change of Registered Office
Legacy
16 March 1993
288288
Legacy
16 March 1993
288288
Legacy
16 March 1993
288288
Incorporation Company
9 March 1993
NEWINCIncorporation