logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Macklin, Catherine Anne
    Born in December 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-06-13 ~ now
    OF - Director → CIF 0
  • 2
    Macklin, Jonathan Mark
    Born in September 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-03-01 ~ now
    OF - Director → CIF 0
    Mr Jonathan Mark Macklin
    Born in September 1964
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
  • 3
    icon of address40, High West Street, Dorchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    699,872 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-11-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    icon of address40, High West Street, Dorchester, Dorset, England
    Active Corporate (5 parents, 35 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-07-29 ~ now
    OF - Secretary → CIF 0
Ceased 9
  • 1
    Fackrell, Robert William
    Accountant born in May 1950
    Individual (6 offsprings)
    Officer
    icon of calendar 1991-09-03 ~ 2014-06-01
    OF - Director → CIF 0
    Fackrell, Robert William
    Individual (6 offsprings)
    Officer
    icon of calendar 1991-09-03 ~ 2014-06-01
    OF - Secretary → CIF 0
  • 2
    Macklin, John James
    Director born in April 1929
    Individual (1 offspring)
    Officer
    icon of calendar 1999-06-18 ~ 2011-03-01
    OF - Director → CIF 0
  • 3
    Braithwaite, Robert
    Director born in May 1943
    Individual (12 offsprings)
    Officer
    icon of calendar 1993-10-21 ~ 2019-03-07
    OF - Director → CIF 0
    Mr Robert Braithwaite
    Born in May 1943
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-07
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Mr Paul Richard Causton
    Born in April 1947
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2019-03-07 ~ 2020-11-10
    PE - Has significant influence or controlCIF 0
  • 5
    Bugler, Reginald Arthur Laurie
    Businessman born in December 1943
    Individual (7 offsprings)
    Officer
    icon of calendar 1991-09-03 ~ 1993-10-21
    OF - Director → CIF 0
  • 6
    Braithwaite, John
    Technical Yacht Designer born in May 1948
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-07-16 ~ 2015-05-28
    OF - Director → CIF 0
  • 7
    Mr Nick Davies
    Born in April 1981
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2019-03-07 ~ 2020-11-10
    PE - Has significant influence or controlCIF 0
  • 8
    M.R.CHETTLEBURGH LIMITED - 1988-08-24
    icon of addressTemple House, 20 Holywell Row, London
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    35,427 GBP2024-03-31
    Officer
    1991-07-18 ~ 1951-09-03
    PE - Nominee Director → CIF 0
  • 9
    icon of addressTemple House, 20 Holywell Row, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    4,539,207 GBP2024-03-31
    Officer
    1991-07-18 ~ 1991-09-03
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

NEW QUAY SHIPYARD LIMITED

Previous names
SUNSEEKER MOTOR YACHTS LIMITED - 2013-06-07
SUNSEEKER INTERNATIONAL TRANSPORT LIMITED - 1999-06-29
MAINLINE CONSIGNMENTS LIMITED - 1993-11-02
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Property, Plant & Equipment
5,005 GBP2024-07-31
3,773 GBP2023-07-31
Investment Property
3,340,000 GBP2024-07-31
3,340,000 GBP2023-07-31
Debtors
Current
89,852 GBP2024-07-31
88,204 GBP2023-07-31
Cash at bank and in hand
44,852 GBP2024-07-31
56,136 GBP2023-07-31
Net Assets/Liabilities
2,335,020 GBP2024-07-31
2,111,055 GBP2023-07-31
Equity
Called up share capital
999 GBP2024-07-31
999 GBP2023-07-31
Retained earnings (accumulated losses)
2,334,021 GBP2024-07-31
2,110,056 GBP2023-07-31
Equity
2,335,020 GBP2024-07-31
2,111,055 GBP2023-07-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
152023-08-01 ~ 2024-07-31
Office equipment
252023-08-01 ~ 2024-07-31
Average Number of Employees
12023-08-01 ~ 2024-07-31
12022-08-01 ~ 2023-07-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
166,012 GBP2024-07-31
166,012 GBP2023-07-31
Office equipment
2,099 GBP2024-07-31
0 GBP2023-07-31
Property, Plant & Equipment - Gross Cost
168,111 GBP2024-07-31
166,012 GBP2023-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
162,804 GBP2024-07-31
162,239 GBP2023-07-31
Office equipment
302 GBP2024-07-31
0 GBP2023-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
163,106 GBP2024-07-31
162,239 GBP2023-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
565 GBP2023-08-01 ~ 2024-07-31
Office equipment
302 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
867 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment
Plant and equipment
3,208 GBP2024-07-31
3,773 GBP2023-07-31
Office equipment
1,797 GBP2024-07-31
0 GBP2023-07-31
Trade Debtors/Trade Receivables
Current
71,736 GBP2024-07-31
71,736 GBP2023-07-31
Other Debtors
Current
18,116 GBP2024-07-31
16,468 GBP2023-07-31
Bank Borrowings/Overdrafts
Current
300,000 GBP2024-07-31
300,000 GBP2023-07-31
Trade Creditors/Trade Payables
Current
488 GBP2024-07-31
0 GBP2023-07-31
Other Creditors
Current
77,779 GBP2024-07-31
77,774 GBP2023-07-31
Bank Borrowings/Overdrafts
Non-current
40,000 GBP2024-07-31
295,000 GBP2023-07-31
Other Creditors
Non-current
152,451 GBP2024-07-31
152,450 GBP2023-07-31

  • NEW QUAY SHIPYARD LIMITED
    Info
    SUNSEEKER MOTOR YACHTS LIMITED - 2013-06-07
    SUNSEEKER INTERNATIONAL TRANSPORT LIMITED - 2013-06-07
    MAINLINE CONSIGNMENTS LIMITED - 2013-06-07
    Registered number 02630554
    icon of addressC/o Humphries Kirk, 40 High West Street, Dorchester, Dorset DT1 1UR
    PRIVATE LIMITED COMPANY incorporated on 1991-07-18 (34 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-10
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.