Background WavePink WaveYellow Wave

DESTINATION PLYMOUTH LIMITED (07277342)

DESTINATION PLYMOUTH LIMITED (07277342) is an active UK company. incorporated on 8 June 2010. with registered office in Plymouth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DESTINATION PLYMOUTH LIMITED has been registered for 15 years. Current directors include BRATT, Adrian Richard, BUCKLAND, Nicholas Brian, CHAFER, Jane Lillian Irene and 4 others.

Company Number
07277342
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 June 2010
Age
15 years
Address
Salt Quay House 4 North East Quay, Plymouth, PL4 0BN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRATT, Adrian Richard, BUCKLAND, Nicholas Brian, CHAFER, Jane Lillian Irene, FIELDSEND-DANKS, Paul, Professor, GODEFROY, Nigel John, HALL, Lindsey Victoria, LAING, Jemima Mary, Councillor
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESTINATION PLYMOUTH LIMITED

DESTINATION PLYMOUTH LIMITED is an active company incorporated on 8 June 2010 with the registered office located in Plymouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DESTINATION PLYMOUTH LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07277342

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 8 June 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 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

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Salt Quay House 4 North East Quay Sutton Harbour Plymouth, PL4 0BN,

Previous Addresses

Ballard House West Hoe Road Plymouth Devon PL1 3AE United Kingdom
From: 8 June 2010To: 21 March 2013
Timeline

62 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Jan 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Jun 14
Director Left
Dec 14
Director Left
Feb 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
May 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Aug 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
May 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Sept 22
Director Left
Dec 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Jun 25
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BRATT, Adrian Richard

Active
4 North East Quay, PlymouthPL4 0BN
Born September 1971
Director
Appointed 17 Aug 2022

BUCKLAND, Nicholas Brian

Active
4 North East Quay, PlymouthPL4 0BN
Born February 1951
Director
Appointed 04 Feb 2026

CHAFER, Jane Lillian Irene

Active
18 Portland Villas, PlymouthPL4 8AA
Born June 1967
Director
Appointed 04 Feb 2026

FIELDSEND-DANKS, Paul, Professor

Active
Tavistock Place, PlymouthPL4 8AT
Born October 1969
Director
Appointed 08 Aug 2023

GODEFROY, Nigel John

Active
4 North East Quay, PlymouthPL4 0BN
Born November 1964
Director
Appointed 08 Nov 2018

HALL, Lindsey Victoria

Active
4 North East Quay, PlymouthPL4 0BN
Born January 1960
Director
Appointed 04 Aug 2022

LAING, Jemima Mary, Councillor

Active
Council House, PlymouthPL1 2AA
Born March 1971
Director
Appointed 16 Jan 2025

BONDLAW SECRETARIES LIMITED

Resigned
West Hoe Road, PlymouthPL1 3AE
Corporate secretary
Appointed 08 Jun 2010
Resigned 27 Feb 2013

FOOT ANSTEY SECRETARIAL LIMITED

Resigned
Southernhay Gardens, ExeterEX1 1NT
Corporate secretary
Appointed 20 Nov 2012
Resigned 20 Dec 2024

ALDER, David Ralph Ronald

Resigned
4 North East Quay, PlymouthPL4 0BN
Born August 1965
Director
Appointed 11 May 2015
Resigned 13 Mar 2020

ARSCOTT, Christopher Robin

Resigned
House, PlymouthPL1 3AE
Born December 1951
Director
Appointed 09 Jun 2012
Resigned 19 Aug 2016

BINGLEY, Richard Audubon, Cllr

Resigned
4 North East Quay, PlymouthPL4 0BN
Born July 1975
Director
Appointed 04 Aug 2022
Resigned 26 Jul 2023

BOWYER, Ian David

Resigned
Ballard House, PlymouthPL1 3BJ
Born February 1951
Director
Appointed 09 Jun 2016
Resigned 18 May 2018

BRENT, James Stephen

Resigned
4 North East Quay, PlymouthPL4 0BN
Born November 1965
Director
Appointed 02 Oct 2012
Resigned 10 Feb 2015

CHAFER, Jane Lillian Irene

Resigned
Drake Circus, PlymouthPL4 8AA
Born June 1967
Director
Appointed 20 Oct 2010
Resigned 19 Dec 2013

CORNISH, Nathan James

Resigned
4 North East Quay, PlymouthPL4 0BN
Born July 1974
Director
Appointed 31 Oct 2012
Resigned 22 Aug 2016

COULSON, Peter

Resigned
Varbel Building, DevonportPL2 2BG
Born February 1968
Director
Appointed 09 Aug 2018
Resigned 04 Aug 2022

CURRALL, Duncan James Steel

Resigned
West Hoe Road, PlymouthPL1 3AE
Born June 1950
Director
Appointed 08 Jun 2010
Resigned 22 Aug 2016

DAVIS, Richard Anthony John

Resigned
4 North East Quay, PlymouthPL4 0BN
Born August 1960
Director
Appointed 08 Jun 2010
Resigned 09 Dec 2014

EVANS, Tudor

Resigned
4 North East Quay, PlymouthPL4 0BN
Born May 1961
Director
Appointed 26 Jul 2023
Resigned 16 Jan 2025

EVANS, Tudor

Resigned
4 North East Quay, PlymouthPL4 0BN
Born May 1959
Director
Appointed 18 May 2018
Resigned 21 May 2021

EVANS, Tudor

Resigned
House, PlymouthPL1 3AE
Born May 1959
Director
Appointed 08 Jun 2012
Resigned 09 Jun 2016

FLETCHER, Douglas Thomas James

Resigned
4 North East Quay, PlymouthPL4 0BN
Born May 1954
Director
Appointed 06 Nov 2013
Resigned 19 Dec 2018

FLETCHER, Douglas Thomas James

Resigned
West Hoe Road, PlymouthPL1 3AE
Born May 1954
Director
Appointed 08 Jun 2010
Resigned 15 May 2013

GODEFROY, Nigel John

Resigned
4 North East Quay, PlymouthPL4 0BN
Born November 1964
Director
Appointed 21 Jul 2010
Resigned 22 Jul 2013

HUCKERBY, Andrew Robert

Resigned
West Hoe Road, PlymouthPL1 3AE
Born March 1957
Director
Appointed 08 Jun 2010
Resigned 09 Jun 2012

KEEL, Barry Anthony

Resigned
West Hoe Road, PlymouthPL1 3AE
Born April 1952
Director
Appointed 08 Jun 2010
Resigned 09 Jun 2012

KELLY, Nicholas

Resigned
4 North East Quay, PlymouthPL4 0BN
Born December 1968
Director
Appointed 21 May 2021
Resigned 04 Aug 2022

LEE, Tracey

Resigned
4 North East Quay, PlymouthPL4 0BN
Born August 1966
Director
Appointed 17 Aug 2022
Resigned 07 Jan 2025

LEE, Tracey Patricia

Resigned
4 North East Quay, PlymouthPL4 0BN
Born August 1966
Director
Appointed 31 Oct 2012
Resigned 25 Aug 2016

LUMLEY, Gregory

Resigned
West Hoe Road, PlymouthPL1 3AE
Born May 1968
Director
Appointed 24 Jul 2013
Resigned 22 Aug 2016

MARSHALL, Gavin John

Resigned
4 North East Quay, PlymouthPL4 0BN
Born January 1974
Director
Appointed 25 Jul 2012
Resigned 19 Aug 2016

MCVEIGH, Sean Peter

Resigned
Basinghall Street, LondonEC2V 5DU
Born August 1963
Director
Appointed 12 Oct 2010
Resigned 18 Jan 2012

PENGELLY, Vivien Anne

Resigned
West Hoe Road, PlymouthPL1 3AE
Born January 1943
Director
Appointed 08 Jun 2010
Resigned 09 Jun 2012

SCHOFIELD, Jason William Hyde

Resigned
Sutton Harbour, PlymouthPL4 0RA
Born January 1966
Director
Appointed 01 Aug 2013
Resigned 21 Aug 2016

Persons with significant control

1

Plymouth City Council

Active
West Hoe Road, PlymouthPL1 3BJ

Nature of Control

Significant influence or control
Notified 11 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 July 2016
AR01AR01
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2015
AR01AR01
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 June 2014
AR01AR01
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 July 2013
AR01AR01
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 March 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 February 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
22 January 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
13 August 2012
AR01AR01
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
15 June 2011
AR01AR01
Change Account Reference Date Company Current Shortened
9 March 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Resolution
9 August 2010
RESOLUTIONSResolutions
Incorporation Company
8 June 2010
NEWINCIncorporation