Background WavePink WaveYellow Wave

BRUNDALL BAY MARINA LIMITED (04545076)

BRUNDALL BAY MARINA LIMITED (04545076) is an active UK company. incorporated on 25 September 2002. 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. BRUNDALL BAY MARINA LIMITED has been registered for 23 years. Current directors include COLLIER, Ian Charles, DIXON, Andrew, GIBBARD, Suzanne Helen and 1 others.

Company Number
04545076
Status
active
Type
ltd
Incorporated
25 September 2002
Age
23 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
B

BRUNDALL BAY MARINA LIMITED

BRUNDALL BAY MARINA LIMITED is an active company incorporated on 25 September 2002 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. BRUNDALL BAY MARINA LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04545076

LTD Company

Age

23 Years

Incorporated 25 September 2002

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 5 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

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

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

Timeline

9 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Sept 02
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Cleared
Jun 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

13

5 Active
8 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 2021

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, Michael John

Resigned
Lavender Cottage The Street, West ClandonGU4 7TD
Secretary
Appointed 25 Sept 2002
Resigned 19 Jul 2005

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 25 Sept 2002
Resigned 25 Sept 2002

COOK, Geoffrey Martyn

Resigned
38 Burleigh Park, CobhamKT11 2DU
Born July 1954
Director
Appointed 25 Sept 2002
Resigned 19 Jul 2005

COOK, Michael John

Resigned
Lavender Cottage The Street, West ClandonGU4 7TD
Born May 1953
Director
Appointed 25 Sept 2002
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 25 Sept 2002
Resigned 25 Sept 2002

Persons with significant control

1

Bradfield Road, WellingboroughNN8 4HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

87

Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
13 June 2025
PSC05Notification that PSC Information has been Withdrawn
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
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
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
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 February 2017
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
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
23 September 2015
AR01AR01
Accounts With Accounts Type Dormant
4 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2015
MR01Registration of a Charge
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
20 October 2014
AR01AR01
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2009
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Legacy
17 December 2008
403aParticulars of Charge Subject to s859A
Legacy
9 December 2008
395Particulars of Mortgage or Charge
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
11 September 2008
363aAnnual Return
Legacy
15 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 2007
AAAnnual Accounts
Accounts With Accounts Type Small
28 February 2007
AAAnnual Accounts
Legacy
10 October 2006
363sAnnual Return (shuttle)
Legacy
28 October 2005
287Change of Registered Office
Legacy
29 September 2005
363sAnnual Return (shuttle)
Legacy
10 September 2005
403aParticulars of Charge Subject to s859A
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
288bResignation of Director or Secretary
Legacy
10 August 2005
288bResignation 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
288aAppointment of Director or Secretary
Legacy
21 July 2005
395Particulars of Mortgage or Charge
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2005
AAAnnual Accounts
Legacy
16 November 2004
395Particulars of Mortgage or Charge
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
3 July 2003
88(2)O88(2)O
Resolution
12 June 2003
RESOLUTIONSResolutions
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Resolution
14 October 2002
RESOLUTIONSResolutions
Legacy
8 October 2002
225Change of Accounting Reference Date
Legacy
8 October 2002
88(2)R88(2)R
Legacy
8 October 2002
287Change of Registered Office
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Incorporation Company
25 September 2002
NEWINCIncorporation