BEMBRIDGE HARBOUR TRUST

BEMBRIDGE HARBOUR TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBEMBRIDGE HARBOUR TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05671595
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BEMBRIDGE HARBOUR TRUST?

    • Sea and coastal passenger water transport (50100) / Transportation and storage
    • Environmental consulting activities (74901) / Professional, scientific and technical activities

    Where is BEMBRIDGE HARBOUR TRUST located?

    Registered Office Address
    9 St John's Place
    Newport
    PO30 1LH Isle Of Wight
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BEMBRIDGE HARBOUR TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for BEMBRIDGE HARBOUR TRUST?

    Last Confirmation Statement Made Up ToJan 11, 2026
    Next Confirmation Statement DueJan 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 11, 2025
    OverdueNo

    What are the latest filings for BEMBRIDGE HARBOUR TRUST?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2025

    18 pagesAA

    Total exemption full accounts made up to Jun 30, 2024

    17 pagesAA

    Termination of appointment of Christopher Michael Attrill as a director on Dec 20, 2024

    1 pagesTM01

    Confirmation statement made on Jan 11, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    14 pagesAA

    Confirmation statement made on Jan 11, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    15 pagesAA

    Confirmation statement made on Jan 11, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    14 pagesAA

    Confirmation statement made on Jan 11, 2022 with updates

    3 pagesCS01

    Director's details changed for Mr Norman Hannath Marshall on Jan 12, 2022

    2 pagesCH01

    Confirmation statement made on Jan 11, 2021 with updates

    3 pagesCS01

    Termination of appointment of John Nicholas Raymond as a director on Dec 04, 2020

    1 pagesTM01

    Termination of appointment of Felix Richard Hetherington as a director on Dec 04, 2020

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2020

    13 pagesAA

    Appointment of Mr William Lymbery Bland as a director on May 08, 2020

    2 pagesAP01

    Appointment of Mr Philip Charles Jordan as a director on Jun 30, 2020

    2 pagesAP01

    Confirmation statement made on Jan 11, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Norman Hannath Marshall as a director on Dec 07, 2019

    2 pagesAP01

    Appointment of Mr Jonathan Francis Bacon as a director on Dec 07, 2019

    2 pagesAP01

    Termination of appointment of Michael Richard Macinnes as a director on Dec 07, 2019

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2019

    12 pagesAA

    Total exemption full accounts made up to Jun 30, 2018

    15 pagesAA

    Confirmation statement made on Jan 11, 2019 with updates

    3 pagesCS01

    Termination of appointment of Jill Attrill as a secretary on Jul 11, 2018

    1 pagesTM02

    Who are the officers of BEMBRIDGE HARBOUR TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BACON, Jonathan Francis
    Upper Green Road
    St Helens
    PO33 1UG Ryde
    Lilac Cottage
    Isle Of Wight
    United Kingdom
    Director
    Upper Green Road
    St Helens
    PO33 1UG Ryde
    Lilac Cottage
    Isle Of Wight
    United Kingdom
    United KingdomBritish266118970001
    BLAND, William Lymbery
    Newport
    PO30 1LH Isle Of Wight
    9 St John's Place
    United Kingdom
    Director
    Newport
    PO30 1LH Isle Of Wight
    9 St John's Place
    United Kingdom
    EnglandBritish274542160001
    GULLY, Jeremy James David
    Embankment Road
    PO35 5NS Bembridge
    Samphire
    Isle Of Wight
    England
    Director
    Embankment Road
    PO35 5NS Bembridge
    Samphire
    Isle Of Wight
    England
    EnglandBritish117655350006
    JORDAN, Philip Charles
    Newport
    PO30 1LH Isle Of Wight
    9 St John's Place
    United Kingdom
    Director
    Newport
    PO30 1LH Isle Of Wight
    9 St John's Place
    United Kingdom
    EnglandBritish255479740001
    MARSHALL, Norman Hannath
    PO30 1LH Newport
    9 St John's Place
    Isle Of Wight
    United Kingdom
    Director
    PO30 1LH Newport
    9 St John's Place
    Isle Of Wight
    United Kingdom
    EnglandBritish91629550002
    SMITH, Sara Jane
    High Street
    PO35 5SQ Bembridge
    Windmill Cottage
    Isle Of Wight
    England
    Director
    High Street
    PO35 5SQ Bembridge
    Windmill Cottage
    Isle Of Wight
    England
    EnglandBritish195759780001
    ATTRILL, Jill
    The Duver
    St. Helens
    PO33 1YB Ryde
    Attrill's Boatyard
    Isle Of Wight
    England
    Secretary
    The Duver
    St. Helens
    PO33 1YB Ryde
    Attrill's Boatyard
    Isle Of Wight
    England
    204510150001
    ATTRILL, Jill
    Ferry Landing
    The Duver
    PO33 1YB St Helens
    Isle Of Wight
    Secretary
    Ferry Landing
    The Duver
    PO33 1YB St Helens
    Isle Of Wight
    British123167570001
    PUCKETT, Emma Kathryn
    Langstone Gate Block A
    Solent Road
    PO9 1TR Havant
    Hampshire
    Secretary
    Langstone Gate Block A
    Solent Road
    PO9 1TR Havant
    Hampshire
    British169134090001
    BLAKELAW SECRETARIES LIMITED
    Harbour Court
    Compass Road North Harbour
    PO6 4ST Portsmouth
    Hampshire
    Secretary
    Harbour Court
    Compass Road North Harbour
    PO6 4ST Portsmouth
    Hampshire
    38915800008
    ATTRILL, Christopher Michael
    Ferry Landing
    The Duver, St. Helens
    PO33 1YB Ryde
    Isle Of Wight
    Director
    Ferry Landing
    The Duver, St. Helens
    PO33 1YB Ryde
    Isle Of Wight
    United KingdomBritish5982770002
    BIDDLE, Donald Frank
    Vernon House
    Duver Road
    PO33 1XY St Helens
    Isle Of Wight
    Director
    Vernon House
    Duver Road
    PO33 1XY St Helens
    Isle Of Wight
    United KingdomBritish110143970001
    HETHERINGTON, Felix Richard
    8 Nelsons Quay
    Latimer Road
    PO33 1TA St Helens
    Isle Of Wight
    Director
    8 Nelsons Quay
    Latimer Road
    PO33 1TA St Helens
    Isle Of Wight
    EnglandBritish84823260001
    MACINNES, Michael Richard
    Glenlyn
    Lower Green Road
    PO33 1UF St Helens
    Isle Of Wight
    Director
    Glenlyn
    Lower Green Road
    PO33 1UF St Helens
    Isle Of Wight
    United KingdomBritish110144080002
    RAYMOND, John Nicholas
    11 Worfield Street
    SW11 4RB London
    Director
    11 Worfield Street
    SW11 4RB London
    United KingdomBritish24139470002
    ROBINSON, Arthur Alan
    Barnfield 113 Howgate Road
    PO35 5TW Bembridge
    Isle Of Wight
    Director
    Barnfield 113 Howgate Road
    PO35 5TW Bembridge
    Isle Of Wight
    United KingdomBritish123941160001
    TUTTON, Anthony Frederick
    Woodlands Berry Shute
    Billingham
    PO30 3HB Newport
    Isle Of Wight
    Director
    Woodlands Berry Shute
    Billingham
    PO30 3HB Newport
    Isle Of Wight
    United KingdomBritish55423300001
    BLAKELAW DIRECTOR SERVICES LIMITED
    Harbour Court
    Compass Road North Harbour
    PO6 4ST Portsmouth
    Hampshire
    Director
    Harbour Court
    Compass Road North Harbour
    PO6 4ST Portsmouth
    Hampshire
    67781590003

    What are the latest statements on persons with significant control for BEMBRIDGE HARBOUR TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 11, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0