Background WavePink WaveYellow Wave

PYRFORD MARINA LIMITED (03492978)

PYRFORD MARINA LIMITED (03492978) is an active UK company. incorporated on 15 January 1998. with registered office in Wellingborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PYRFORD MARINA LIMITED has been registered for 28 years. Current directors include COLLIER, Ian Charles, DIXON, Andrew, GIBBARD, Suzanne Helen and 1 others.

Company Number
03492978
Status
active
Type
ltd
Incorporated
15 January 1998
Age
28 years
Address
Tingdene Bradfield Road, Wellingborough, NN8 4HB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COLLIER, Ian Charles, DIXON, Andrew, GIBBARD, Suzanne Helen, ZONE, Ethan Connor
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PYRFORD MARINA LIMITED

PYRFORD MARINA LIMITED is an active company incorporated on 15 January 1998 with the registered office located in Wellingborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PYRFORD MARINA LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03492978

LTD Company

Age

28 Years

Incorporated 15 January 1998

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 8 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

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

DOCUCENTRE LIMITED
From: 15 January 1998To: 3 September 1998
Contact
Address

Tingdene Bradfield Road Finedon Road Industrial Estate Wellingborough, NN8 4HB,

Timeline

7 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jan 98
Loan Secured
Feb 15
Director Left
Apr 20
Director Joined
Jul 20
Director Joined
Jan 21
Director Joined
May 22
Director Left
Dec 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

LIEBSCHER, Charles Richard

Active
Barlow Lane, NorthamptonNN3 7SZ
Secretary
Appointed 03 Oct 2008

COLLIER, Ian Charles

Active
Tingdene Bradfield Road, WellingboroughNN8 4HB
Born August 1972
Director
Appointed 19 Jul 2005

DIXON, Andrew

Active
Weston Way, NorthamptonNN3 3BN
Born August 1967
Director
Appointed 04 Jan 2020

GIBBARD, Suzanne Helen

Active
Tingdene Bradfield Road, WellingboroughNN8 4HB
Born March 1967
Director
Appointed 27 Jul 2020

ZONE, Ethan Connor

Active
Tingdene Bradfield Road, WellingboroughNN8 4HB
Born February 1994
Director
Appointed 01 Apr 2022

COOK, Geoffrey Martyn

Resigned
38 Burleigh Park, CobhamKT11 2DU
Secretary
Appointed 31 May 2001
Resigned 12 Jul 2002

COOK, Michael John

Resigned
Lavender Cottage The Street, West ClandonGU4 7TD
Secretary
Appointed 12 Jul 2002
Resigned 19 Jul 2005

COOK, Michael John

Resigned
Lavender Cottage The Street, West ClandonGU4 7TD
Secretary
Appointed 16 Jun 1998
Resigned 31 May 2001

WHITNEY, Peter Roy

Resigned
10 Holmes Avenue, WellingboroughNN9 6SZ
Secretary
Appointed 19 Jul 2005
Resigned 03 Oct 2008

FORBES SECRETARIES LIMITED

Resigned
New City House 71 Rivington Street, LondonEC2A 3AY
Corporate secretary
Appointed 15 Jan 1998
Resigned 16 Jun 1998

COOK, Geoffrey Martyn

Resigned
38 Burleigh Park, CobhamKT11 2DU
Born July 1954
Director
Appointed 16 Jun 1998
Resigned 19 Jul 2005

COOK, John Arthur Bertram

Resigned
Bergerie Cottage, BeaulieuSO4 7XF
Born May 1926
Director
Appointed 31 May 2001
Resigned 19 Jul 2005

COOK, Michael John

Resigned
Lavender Cottage The Street, West ClandonGU4 7TD
Born May 1953
Director
Appointed 12 Jul 2002
Resigned 19 Jul 2005

COOK, Michael John

Resigned
Lavender Cottage The Street, West ClandonGU4 7TD
Born May 1953
Director
Appointed 16 Jun 1998
Resigned 31 May 2001

COOK, Winifred Mary

Resigned
Bergerie Cottage, BeaulieuSO42
Born May 1922
Director
Appointed 31 May 2001
Resigned 19 Jul 2005

GIBBARD, Matthew Charles

Resigned
The Old Rectory, KetteringNN14 3BX
Born February 1969
Director
Appointed 19 Jul 2005
Resigned 01 Apr 2020

PEARSON, Jeremy Michael William

Resigned
The Barn, Preston DeaneryNN7 2DT
Born August 1967
Director
Appointed 15 Aug 2005
Resigned 01 Dec 2024

FORBES NOMINEES LIMITED

Resigned
New City House 71 Rivington Street, LondonEC2A 3AY
Corporate director
Appointed 15 Jan 1998
Resigned 16 Jun 1998

Persons with significant control

1

45-49 Bradfield Rd, WellingboroughNN8 4HB

Nature of Control

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

Filing History

98

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 February 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Dormant
4 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Accounts With Accounts Type Dormant
30 September 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 October 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 September 2007
AAAnnual Accounts
Accounts With Accounts Type Small
28 February 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Legacy
24 January 2006
363sAnnual Return (shuttle)
Legacy
28 October 2005
287Change of Registered Office
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
155(6)a155(6)a
Memorandum Articles
10 August 2005
MEM/ARTSMEM/ARTS
Resolution
10 August 2005
RESOLUTIONSResolutions
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 June 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 2003
AAAnnual Accounts
Legacy
30 August 2003
363aAnnual Return
Legacy
29 August 2003
288cChange of Particulars
Resolution
13 June 2003
RESOLUTIONSResolutions
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 September 2002
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
287Change of Registered Office
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 June 2001
AAAnnual Accounts
Legacy
1 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 2000
AAAnnual Accounts
Legacy
9 March 2000
288cChange of Particulars
Legacy
11 February 2000
363aAnnual Return
Accounts With Accounts Type Full
10 August 1999
AAAnnual Accounts
Legacy
23 May 1999
363aAnnual Return
Legacy
22 September 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
2 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 August 1998
88(2)R88(2)R
Legacy
25 August 1998
287Change of Registered Office
Legacy
24 August 1998
288bResignation of Director or Secretary
Legacy
24 August 1998
288bResignation of Director or Secretary
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
288aAppointment of Director or Secretary
Incorporation Company
15 January 1998
NEWINCIncorporation