Background WavePink WaveYellow Wave

SOUTHWEST SHIPYARD LIMITED (13097232)

SOUTHWEST SHIPYARD LIMITED (13097232) is an active UK company. incorporated on 23 December 2020. with registered office in Fareham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SOUTHWEST SHIPYARD LIMITED has been registered for 5 years. Current directors include COCKWELL, David Charles, DOWLING, Niall.

Company Number
13097232
Status
active
Type
ltd
Incorporated
23 December 2020
Age
5 years
Address
Kintyre House, Fareham, PO16 7BB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COCKWELL, David Charles, DOWLING, Niall
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHWEST SHIPYARD LIMITED

SOUTHWEST SHIPYARD LIMITED is an active company incorporated on 23 December 2020 with the registered office located in Fareham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SOUTHWEST SHIPYARD LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13097232

LTD Company

Age

5 Years

Incorporated 23 December 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Kintyre House 70 High Street Fareham, PO16 7BB,

Timeline

10 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Director Left
Sept 24
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COCKWELL, David Charles

Active
70 High Street, FarehamPO16 7BB
Born September 1971
Director
Appointed 23 Dec 2020

DOWLING, Niall

Active
70 High Street, FarehamPO16 7BB
Born December 1976
Director
Appointed 23 Dec 2020

HUBBARD, Stephen Arthur

Resigned
70 High Street, FarehamPO16 7BB
Born November 1952
Director
Appointed 23 Dec 2020
Resigned 11 Sept 2024

Persons with significant control

2

Mylor Bridge, FalmouthTR11 5NS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2020
70 High Street, FarehamPO16 7BB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2020
Fundings
Financials
Latest Activities

Filing History

24

Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
11 July 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Resolution
21 April 2023
RESOLUTIONSResolutions
Memorandum Articles
21 April 2023
MAMA
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
2 February 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Incorporation Company
23 December 2020
NEWINCIncorporation