Company NameD5 Yachting Limited
Company StatusActive - Proposal to Strike off
Company Number08093064
CategoryPrivate Limited Company
Incorporation Date1 June 2012(11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7122Rent water transport equipment
SIC 77341Renting and leasing of passenger water transport equipment

Directors

Director NameMr Russell Fraser Dean
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressLe Regina 15 Boulevard Des Moulins
Monaco
Mc98000
Director NameMrs Dawn Georgina Dean
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2015(2 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleMarketing Director
Country of ResidenceMonaco
Correspondence AddressLe Regina 15 Boulevard Des Moulins
Monaco
Mc98000
Director NameMr James Fraser Dean
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(7 years, 11 months after company formation)
Appointment Duration3 years, 12 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarina Cottage Rowton Bridge Road
Christleton
Chester
CH3 7BD
Wales

Location

Registered AddressFairhurst Douglas Bank House
Wigan Lane
Wigan
WN1 2TB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dawn Dean
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,413
Current Liabilities£1,263,413

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

23 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
15 September 2020Change of details for Mr Russell Dean as a person with significant control on 14 September 2020 (2 pages)
14 September 2020Notification of Russell Dean as a person with significant control on 14 September 2020 (2 pages)
14 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
11 May 2020Notification of James Fraser Dean as a person with significant control on 1 May 2020 (2 pages)
11 May 2020Appointment of Mr James Fraser Dean as a director on 1 May 2020 (2 pages)
11 May 2020Cessation of Russell Fraser Dean as a person with significant control on 1 May 2020 (1 page)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
10 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
7 January 2019Registered office address changed from Windsor Court 103 King Street Knutsford WA16 6EQ to Fairhurst Douglas Bank House Wigan Lane Wigan WN1 2TB on 7 January 2019 (1 page)
17 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
2 May 2017Director's details changed for Mr Russell Fraser Dean on 29 April 2017 (2 pages)
2 May 2017Director's details changed for Mr Russell Fraser Dean on 29 April 2017 (2 pages)
29 April 2017Director's details changed for Mrs Dawn Georgina Dean on 29 April 2017 (2 pages)
29 April 2017Director's details changed for Mr Russell Fraser Dean on 29 April 2017 (2 pages)
29 April 2017Director's details changed for Mr Russell Fraser Dean on 29 April 2017 (2 pages)
29 April 2017Director's details changed for Mrs Dawn Georgina Dean on 29 April 2017 (2 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 February 2015Director's details changed for Mr Russell Fraser Dean on 31 January 2015 (2 pages)
15 February 2015Appointment of Mrs Dawn Georgina Dean as a director on 31 January 2015 (2 pages)
15 February 2015Director's details changed for Mr Russell Fraser Dean on 31 January 2015 (2 pages)
15 February 2015Appointment of Mrs Dawn Georgina Dean as a director on 31 January 2015 (2 pages)
15 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 1
(3 pages)
15 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 1
(3 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
22 March 2013Previous accounting period shortened from 5 April 2013 to 31 December 2012 (1 page)
22 March 2013Previous accounting period shortened from 5 April 2013 to 31 December 2012 (1 page)
22 March 2013Previous accounting period shortened from 5 April 2013 to 31 December 2012 (1 page)
16 October 2012Registered office address changed from St Ann's House King Street Knutsford WA16 6PD United Kingdom on 16 October 2012 (1 page)
16 October 2012Current accounting period shortened from 30 June 2013 to 5 April 2013 (1 page)
16 October 2012Current accounting period shortened from 30 June 2013 to 5 April 2013 (1 page)
16 October 2012Current accounting period shortened from 30 June 2013 to 5 April 2013 (1 page)
16 October 2012Registered office address changed from St Ann's House King Street Knutsford WA16 6PD United Kingdom on 16 October 2012 (1 page)
1 June 2012Incorporation (43 pages)
1 June 2012Incorporation (43 pages)