Background WavePink WaveYellow Wave

SOLENT RIB CHARTERS LIMITED (04198160)

SOLENT RIB CHARTERS LIMITED (04198160) is an active UK company. incorporated on 11 April 2001. with registered office in Lymington. The company operates in the Transportation and Storage sector, engaged in sea and coastal passenger water transport. SOLENT RIB CHARTERS LIMITED has been registered for 25 years. Current directors include HEDGES, Stuart Edward, WARD, Richard James.

Company Number
04198160
Status
active
Type
ltd
Incorporated
11 April 2001
Age
25 years
Address
Unit 6 Dell Buildings, Lymington, SO41 0ED
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal passenger water transport
Directors
HEDGES, Stuart Edward, WARD, Richard James
SIC Codes
50100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLENT RIB CHARTERS LIMITED

SOLENT RIB CHARTERS LIMITED is an active company incorporated on 11 April 2001 with the registered office located in Lymington. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal passenger water transport. SOLENT RIB CHARTERS LIMITED was registered 25 years ago.(SIC: 50100)

Status

active

Active since 25 years ago

Company No

04198160

LTD Company

Age

25 Years

Incorporated 11 April 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Unit 6 Dell Buildings Milford Road Lymington, SO41 0ED,

Previous Addresses

4 Britannia Place Mill Lane Lymington Hampshire SO41 9AY
From: 11 April 2001To: 7 January 2010
Timeline

5 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Apr 01
Loan Secured
Feb 15
Loan Secured
Jul 16
New Owner
Mar 18
Funding Round
Oct 21
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HEDGES, Stuart Edward

Active
Dell Buildings, LymingtonSO41 0ED
Born July 1979
Director
Appointed 01 Jan 2006

WARD, Richard James

Active
Dell Buildings, LymingtonSO41 0ED
Born August 1966
Director
Appointed 11 Apr 2001

HACKETT, Christopher

Resigned
Nametrak House, LissGU33 7EH
Nominee secretary
Appointed 11 Apr 2001
Resigned 11 Apr 2001

WARD, Patricia Louise

Resigned
Dell Buildings, LymingtonSO41 0ED
Secretary
Appointed 16 Mar 2004
Resigned 18 Mar 2016

WILKES, Andrew Douglas

Resigned
5 Quay Hill, LymingtonSO41 3AR
Secretary
Appointed 11 Apr 2001
Resigned 16 Mar 2004

CHICHESTER DIRECTORS LIMITED

Resigned
Nametrak House, LissGU33 7EH
Corporate nominee director
Appointed 11 Apr 2001
Resigned 11 Apr 2001

Persons with significant control

2

Mr Stuart Edward Hedges

Active
Dell Buildings, LymingtonSO41 0ED
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Richard James Ward

Active
Milford Road, LymingtonSO41 0ED
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
22 August 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Capital Allotment Shares
25 October 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 August 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
18 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
7 January 2010
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
16 November 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Legacy
23 March 2006
88(2)R88(2)R
Legacy
23 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 December 2005
AAAnnual Accounts
Legacy
5 December 2005
225Change of Accounting Reference Date
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 November 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 December 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 2002
AAAnnual Accounts
Legacy
3 May 2002
363sAnnual Return (shuttle)
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288bResignation of Director or Secretary
Incorporation Company
11 April 2001
NEWINCIncorporation