Company NameNetwork Yacht Brokers (2005) Limited
Company StatusActive
Company Number05496152
CategoryPrivate Limited Company
Incorporation Date30 June 2005(18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Woodward
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2006(12 months after company formation)
Appointment Duration17 years, 10 months
RoleYacht Broker
Country of ResidenceSpain
Correspondence Address813 Network Yacht Brokers Barcelona
Port Ginesta Local 813
Castelldefels 08860
Barcelona
Spain
Director NameMr Mark Tibbott
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2007(2 years, 6 months after company formation)
Appointment Duration16 years, 4 months
RoleYacht Broker
Country of ResidenceWales
Correspondence Address39 Dan Y Graig Heights
Talbot Green
Pontyclun
CF72 8FD
Wales
Director NameMr Gareth David Englefield
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(4 years, 11 months after company formation)
Appointment Duration13 years, 11 months
RoleYacht Broker
Country of ResidenceEngland
Correspondence AddressNetwork Yacht Brokers Plymouth Richmond Walk
Plymouth
PL1 4LS
Director NameMr James William Hester
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(15 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEq Marine Ltd Noss On Dart
Marina Bridge Road
Dartmouth
Devon
TQ6 9ED
Secretary NameMr Glyn Paul Jelley
StatusCurrent
Appointed01 June 2022(16 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressM.01 Tomorrow
Blue
Mediacityuk
M50 2AB
Director NamePaul Huw Drinkwater
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(same day as company formation)
RoleYacht Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMount Lipson Cottage
Lipson Road
Plymouth
PL4 7EU
Secretary NameMrs Victoria Clare Conway
NationalityBritish
StatusResigned
Appointed30 June 2005(same day as company formation)
RoleYacht Broker
Country of ResidenceEngland
Correspondence AddressSt Peters Court
Woodland Road
Harbertonford
Devon
TQ9 7SX
Director NameSimon Williams
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(2 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2012)
RoleYacht Broker
Country of ResidenceUnited Kingdom
Correspondence Address24 Albany Mansions
Albert Bridge Road
London
SW11 4PG
Director NameDavid Guy Green Away
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stoke Road
Hoo
Rochester
Kent
ME3 9BE
Director NameMark Richard Freeman
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(2 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 July 2017)
RoleYacht Broker
Country of ResidenceUnited Kingdom
Correspondence Address143 Leighton Road
Ealing
London
W13 9DR
Director NameJan Piet Van Boven
Date of BirthJune 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed01 June 2008(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 July 2010)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressApple Tree House
72e High Street, Lytchett Matravers
Poole
Dorset
BH16 6BJ
Director NamePhilip Howling
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(2 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 19 October 2020)
RoleYacht Brokerage
Country of ResidenceUnited Kingdom
Correspondence Address31a Belle Cross Road
Kingsbridge
Devon
TQ7 1NL
Director NameMr Trefor Hywel Jones
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(2 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 03 September 2021)
RoleYacht Broker
Country of ResidenceUnited Kingdom
Correspondence Address8 Jarvis Field
Bursledon
Southampton
SO20 3QJ
Director NameMr Simon Nicholas Haigh
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2021(16 years, 2 months after company formation)
Appointment Duration11 months (resigned 05 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeacons House Bridge Road
Bursledon
Southampton
Hampshire
SO31 8AZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.nybconwy.co.uk
Email address[email protected]
Telephone07 688611902
Telephone regionMobile

Location

Registered AddressM.01 Tomorrow
Blue
Mediacityuk
M50 2AB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£7,196
Cash£7,606
Current Liabilities£11,309

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

13 January 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
13 January 2021Appointment of Mr James William Hester as a director on 19 October 2020 (2 pages)
13 January 2021Termination of appointment of Philip Howling as a director on 19 October 2020 (1 page)
30 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
4 November 2019Registered office address changed from 5 Sandy Court Ashleigh Way Plympton Plymouth Devon PL7 5JX England to 82 the Greenhouse Mediacityuk Salford M50 2EQ on 4 November 2019 (1 page)
1 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
6 December 2018Notification of Robert Andrew Woodward as a person with significant control on 3 December 2018 (2 pages)
13 November 2018Registered office address changed from Network Yacht Brokers Ltd Noss on Dart Marina Bridge Road Kingswear Dartmouth TQ6 0EA England to 5 Sandy Court Ashleigh Way Plympton Plymouth Devon PL7 5JX on 13 November 2018 (1 page)
31 October 2018Appointment of Mr Gareth Englefield as a director on 1 June 2010 (2 pages)
8 August 2018Register inspection address has been changed from H M Williams 5 Sandy Court Ashleigh Way Plymton Plymouth PL7 5JX England to Nyb Dartmouth Noss on Dart Bridge Road Dartmouth Devon TQ6 0EA (1 page)
2 August 2018Register inspection address has been changed to H M Williams 5 Sandy Court Ashleigh Way Plymton Plymouth PL7 5JX (1 page)
1 August 2018Registered office address changed from 17 the Cloisters Rhos on Sea Colwyn Bay Conwy Gwynedd LL28 4PW Wales to Network Yacht Brokers Ltd Noss on Dart Marina Bridge Road Kingswear Dartmouth TQ6 0EA on 1 August 2018 (1 page)
20 July 2018Confirmation statement made on 29 June 2018 with updates (5 pages)
12 July 2018Termination of appointment of Mark Richard Freeman as a director on 1 July 2017 (1 page)
11 July 2018Termination of appointment of Mark Richard Freeman as a director on 1 July 2017 (1 page)
11 July 2018Director's details changed for Robert Woodward on 10 July 2018 (2 pages)
23 April 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
3 November 2017Registered office address changed from Valley House 53 Valley Road Plympton Plymouth Devon PL7 1RF to 17 the Cloisters Rhos on Sea Colwyn Bay Conwy Gwynedd LL28 4PW on 3 November 2017 (1 page)
3 November 2017Registered office address changed from Valley House 53 Valley Road Plympton Plymouth Devon PL7 1RF to 17 the Cloisters Rhos on Sea Colwyn Bay Conwy Gwynedd LL28 4PW on 3 November 2017 (1 page)
31 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
20 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
20 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 6
(9 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 6
(9 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
19 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 11
(9 pages)
19 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 11
(9 pages)
13 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
13 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 11
(9 pages)
18 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 11
(9 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(9 pages)
23 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(9 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
10 May 2012Termination of appointment of Simon Williams as a director (1 page)
10 May 2012Termination of appointment of Simon Williams as a director (1 page)
10 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
31 March 2011Termination of appointment of Paul Drinkwater as a director (1 page)
31 March 2011Termination of appointment of Paul Drinkwater as a director (1 page)
3 February 2011Termination of appointment of David Green Away as a director (1 page)
3 February 2011Termination of appointment of David Green Away as a director (1 page)
4 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (12 pages)
22 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (12 pages)
21 July 2010Director's details changed for Robert Woodward on 30 June 2010 (2 pages)
21 July 2010Director's details changed for Mark Richard Freeman on 30 June 2010 (2 pages)
21 July 2010Director's details changed for Philip Howling on 30 June 2010 (2 pages)
21 July 2010Director's details changed for Mark Tibbott on 30 June 2010 (2 pages)
21 July 2010Director's details changed for David Guy Green Away on 30 June 2010 (2 pages)
21 July 2010Director's details changed for Mark Tibbott on 30 June 2010 (2 pages)
21 July 2010Director's details changed for Robert Woodward on 30 June 2010 (2 pages)
21 July 2010Director's details changed for Simon Williams on 30 June 2010 (2 pages)
21 July 2010Termination of appointment of Jan Van Boven as a director (1 page)
21 July 2010Termination of appointment of Jan Van Boven as a director (1 page)
21 July 2010Director's details changed for David Guy Green Away on 30 June 2010 (2 pages)
21 July 2010Registered office address changed from 53 Inchkeith Road Southway Plymouth PL6 6EJ on 21 July 2010 (1 page)
21 July 2010Director's details changed for Simon Williams on 30 June 2010 (2 pages)
21 July 2010Registered office address changed from 53 Inchkeith Road Southway Plymouth PL6 6EJ on 21 July 2010 (1 page)
21 July 2010Director's details changed for Philip Howling on 30 June 2010 (2 pages)
21 July 2010Director's details changed for Mark Richard Freeman on 30 June 2010 (2 pages)
21 July 2010Director's details changed for Jan Piet Van Boven on 30 June 2010 (2 pages)
21 July 2010Director's details changed for Jan Piet Van Boven on 30 June 2010 (2 pages)
16 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 August 2009Return made up to 30/06/09; full list of members (8 pages)
6 August 2009Location of register of members (1 page)
6 August 2009Return made up to 30/06/09; full list of members (8 pages)
6 August 2009Location of register of members (1 page)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 September 2008Capitals not rolled up (5 pages)
3 September 2008Capitals not rolled up (5 pages)
7 August 2008Director appointed trefor hywel jones (2 pages)
7 August 2008Director appointed trefor hywel jones (2 pages)
30 July 2008Return made up to 30/06/08; full list of members (8 pages)
30 July 2008Return made up to 30/06/08; full list of members (8 pages)
29 July 2008Appointment terminated secretary victoria conway (1 page)
29 July 2008Appointment terminated secretary victoria conway (1 page)
25 July 2008Director appointed jan van boven (2 pages)
25 July 2008Director appointed philip howling (2 pages)
25 July 2008Director appointed jan van boven (2 pages)
25 July 2008Director appointed philip howling (2 pages)
31 March 2008Director appointed mark richard freeman (1 page)
31 March 2008Director appointed david guy green away (1 page)
31 March 2008Director appointed david guy green away (1 page)
31 March 2008Director appointed mark richard freeman (1 page)
1 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 February 2008Director appointed mark tibbott (2 pages)
29 February 2008Director appointed mark tibbott (2 pages)
26 February 2008Ad 15/02/08\gbp si 49@1=49\gbp ic 1/50\ (3 pages)
26 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 February 2008Ad 15/02/08\gbp si 49@1=49\gbp ic 1/50\ (3 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
11 September 2007Return made up to 30/06/07; full list of members (2 pages)
11 September 2007Return made up to 30/06/07; full list of members (2 pages)
10 May 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
10 May 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
21 April 2007Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
21 April 2007Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
10 October 2006New director appointed (1 page)
10 October 2006New director appointed (1 page)
26 September 2006Return made up to 30/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/09/06
(6 pages)
26 September 2006Return made up to 30/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/09/06
(6 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
17 August 2005Secretary resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005Secretary resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005New secretary appointed (2 pages)
17 August 2005New secretary appointed (2 pages)
30 June 2005Incorporation (16 pages)
30 June 2005Incorporation (16 pages)