Company NameThe Woodbridge Boat Yard Limited
DirectorEric George Reynolds
Company StatusActive
Company Number00458630
CategoryPrivate Limited Company
Incorporation Date9 September 1948(75 years, 8 months ago)
Previous NameEverson & Sons Limited

Business Activity

Section CManufacturing
SIC 3512Build & repair pleasure & sport boats
SIC 30120Building of pleasure and sporting boats

Directors

Director NameMr Eric George Reynolds
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(70 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House Trinity Buoy Wharf
64 Orchard Place
London
E14 0JW
Secretary NameMr Tim Whelan
StatusCurrent
Appointed01 December 2019(71 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressThe Gate House - Urban Space Management 64 Orchar
Trinity Buoys Wharf
London
E14 0JW
Director NameMr John Russell White
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(42 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 October 1993)
RoleShipwright
Correspondence Address34 Snape Road
Sudbourne
Woodbridge
Suffolk
IP12 2BA
Director NameFrank Arthur Knights
Date of BirthJune 1917 (Born 106 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 1991(42 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 April 2001)
RoleJobbing Shipwright
Correspondence AddressFerry Quay
Woodbridge
Suffolk
IP12 1BW
Director NameKeith Charles Cutmore
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(42 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 1995)
RoleEngineer
Correspondence Address18 Crown Place
Woodbridge
Suffolk
IP12 1BU
Director NameMr Russell Derrick Dale
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(42 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 April 2001)
RoleEngineer
Correspondence Address86 York Road
Ipswich
Suffolk
IP3 8BU
Director NameMrs Christine Marion Knights
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(42 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 March 2001)
RoleSecretary
Correspondence AddressFerry Quay
Woodbridge
Suffolk
IP12 1BW
Director NameMrs Sheila Marjorie Harrold
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(42 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 June 2000)
RoleSecretary
Correspondence Address4 Haven Close
Felixstowe
Suffolk
IP11 8LF
Secretary NameMrs Christine Marion Knights
NationalityBritish
StatusResigned
Appointed20 August 1991(42 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 March 2001)
RoleCompany Director
Correspondence AddressFerry Quay
Woodbridge
Suffolk
IP12 1BW
Director NameJohn Russell White
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(43 years after company formation)
Appointment Duration7 years, 9 months (resigned 14 July 1999)
RoleCompany Director
Correspondence Address15 California
Martlesham
Woodbridge
Suffolk
IP12 4DE
Director NameDavid Roderick Annett
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(51 years after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2006)
RoleYard Foreman
Correspondence Address4 Viking Close
Martlesham
Woodbridge
Suffolk
IP12 4RU
Director NameTrevor Frederick Grant
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(52 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 November 2004)
RoleRetired
Correspondence Address3 Manor Road
Woodbridge
Suffolk
IP13 6HY
Director NameAndrew Neil Frajbis
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(52 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2002)
RoleShipwright
Correspondence AddressConstance
New Quay Lane
Woodbridge
Suffolk
IP12 1BJ
Director NameDerek Victor Henry Downer
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(52 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 November 2004)
RoleCompany Director
Correspondence Address5 Fynn Road
Seckford Heights
Woodbridge
Suffolk
IP12 4LS
Director NameBrian Leonard Catterwell
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(52 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 June 2005)
RoleRetired
Correspondence Address38 Nelson Way
Woodbridge
Suffolk
IP12 1JW
Director NamePeter Keith Love
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(52 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 August 2007)
RoleCompany Director
Correspondence Address3 Pytches Close
Woodbridge
Suffolk
IP12 1SE
Director NameMr Christopher Robert Page
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(52 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 November 2004)
RoleLandscaper
Country of ResidenceUnited Kingdom
Correspondence Address4 Saxtead Road
Framlingham
Woodbridge
Suffolk
IP13 9HB
Secretary NameMr Christopher Robert Page
NationalityBritish
StatusResigned
Appointed12 December 2001(53 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 November 2004)
RoleLandscaper
Country of ResidenceUnited Kingdom
Correspondence Address4 Saxtead Road
Framlingham
Woodbridge
Suffolk
IP13 9HB
Director NameMr Donald Herbert Smith
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2004(56 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 08 April 2019)
RoleNone Retired
Country of ResidenceUnited Kingdom
Correspondence Address323 Colchester Road
Ipswich
Suffolk
IP4 4SF
Director NameMr George Matthew Grindall Franks
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2004(56 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 08 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Sutton
Woodbridge
Suffolk
IP12 3DT
Director NameMr Stanley Charles Hewitt
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2004(56 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 09 April 2019)
RoleSemi Ret Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHerons Croft
California
Woodbridge
IP12 4DE
Secretary NameMrs Valerie Dorothy Pauline Love
StatusResigned
Appointed28 November 2004(56 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Pytches Close
Woodbridge
Suffolk
IP12 1SE
Director NameMr Alan Geoffrey Sinton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2004(56 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 08 April 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address26 California
Woodbridge
Suffolk
IP12 4DE
Director NameMrs Valerie Dorothy Pauline Love
Date of BirthApril 1930 (Born 94 years ago)
StatusResigned
Appointed07 May 2008(59 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 January 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Pytches Close
Woodbridge
Suffolk
IP12 1SE
Secretary NameMr Alan Geoffrey Sinton
StatusResigned
Appointed01 August 2017(68 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 April 2019)
RoleCompany Director
Correspondence AddressEverson's Wharf River Wall
Woodbridge
Suffolk
IP12 4BB
Secretary NameMrs Lorraine McGowan
StatusResigned
Appointed08 April 2019(70 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 November 2019)
RoleCompany Director
Correspondence AddressThe Gatehouse Trinity Buoy Wharf
64 Orchard Place
London
E14 0JW

Contact

Websiteeversonboats.co.uk
Telephone01394 385786
Telephone regionFelixstowe

Location

Registered AddressThe Gate House - Urban Space Management 64 Orchard Place
Trinity Buoys Wharf
London
E14 0JW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Shareholders

132 at £1Mr Andrew Marshall
7.30%
Ordinary
100 at £1Neil Roderick Frajbis & Patricia Elizabeth Frajbis & Andrew Neil Frajbis
5.53%
Ordinary
95 at £1Maureen Ann Catterwell & Brian Leonard Catterwell
5.25%
Ordinary
76 at £1Valerie Dorothy Pauline Love
4.20%
Ordinary
52 at £1Mrs Sheila Marjorie Harrold
2.87%
Ordinary
48 at £1David Jonathan Kempster
2.65%
Ordinary
48 at £1Mr M.g. Love
2.65%
Ordinary
47 at £1Joanna Margaret Love
2.60%
Ordinary
47 at £1Mrs J.j. Kempster
2.60%
Ordinary
40 at £1Wendy Barker
2.21%
Ordinary
281 at £1Alan G. Sinton
15.53%
Ordinary
281 at £1George Matthew Grindall Franks
15.53%
Ordinary
281 at £1Margaret Joyce Hewitt & Stanley Charles Hewitt
15.53%
Ordinary
281 at £1Mary Jean Smith & Donald Herbert Smith
15.53%
Ordinary

Financials

Year2014
Net Worth£213,786
Cash£155,268
Current Liabilities£19,197

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

2 August 1994Delivered on: 16 August 1994
Satisfied on: 15 March 2002
Persons entitled:
Greta Cutmore
Keith Cutmore

Classification: Debenture
Secured details: £16,000.00 due or to become due from the company to the chargees.
Particulars: F/H property k/a phoenix works, riverside, woodbridge. L/h property being part of the foreshore of the river deben situate opposite the phoenix works. The tenanted property being part of the foreshore of the river deben in the parish of sutton opposite the phoenix works see charge particulars form for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 November 1991Delivered on: 8 November 1991
Satisfied on: 15 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
29 October 1991Delivered on: 7 November 1991
Satisfied on: 15 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as phoenix works woodbridge suffolk and/or the proceeds of sale thereof floating charge over all movable plant machinery implements utensils furniture and equipment the above entry has this day been amended P.jones authorised officer 24TH february 1992.
Fully Satisfied
31 May 1991Delivered on: 21 June 1991
Satisfied on: 23 April 1993
Persons entitled:
Greta Cutmore
Keith Cutmore
Graham Charles Poole
David Royston Poole

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Phoenix works riverside, woodbridge suffolk part foreshore river deben (opposite above) part foreshore river deben (opposite above and in the parish of sutton). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
10 October 2023Micro company accounts made up to 31 December 2022 (5 pages)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
3 October 2022Micro company accounts made up to 31 December 2021 (5 pages)
22 March 2022Change of details for Urban Space Management Limited as a person with significant control on 1 January 2020 (2 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
4 November 2021Micro company accounts made up to 31 December 2020 (10 pages)
14 October 2021Notification of Eric George Reynolds as a person with significant control on 8 April 2019 (2 pages)
9 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
9 February 2021Micro company accounts made up to 31 December 2019 (10 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 January 2020Registered office address changed from Everson's Wharf River Wall Woodbridge Suffolk IP12 4BB to The Gate House - Urban Space Management 64 Orchard Place Trinity Buoys Wharf London E14 0JW on 9 January 2020 (1 page)
5 December 2019Appointment of Mr Tim Whelan as a secretary on 1 December 2019 (2 pages)
5 December 2019Termination of appointment of Lorraine Mcgowan as a secretary on 30 November 2019 (1 page)
18 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
14 August 2019Confirmation statement made on 5 August 2019 with updates (5 pages)
12 August 2019Register inspection address has been changed to The Gatehouse Trinity Buoy Wharf 64 Orchard Place London E14 0JW (1 page)
12 August 2019Register(s) moved to registered inspection location The Gatehouse Trinity Buoy Wharf 64 Orchard Place London E14 0JW (1 page)
23 April 2019Termination of appointment of Alan Geoffrey Sinton as a director on 8 April 2019 (1 page)
23 April 2019Termination of appointment of George Matthew Grindall Franks as a director on 8 April 2019 (1 page)
23 April 2019Cessation of Alan Geoffrey Sinton as a person with significant control on 8 April 2019 (1 page)
23 April 2019Termination of appointment of Donald Herbert Smith as a director on 8 April 2019 (1 page)
23 April 2019Termination of appointment of Stanley Charles Hewitt as a director on 9 April 2019 (1 page)
23 April 2019Notification of Urban Space Management Limited as a person with significant control on 9 April 2019 (2 pages)
23 April 2019Termination of appointment of Alan Geoffrey Sinton as a secretary on 8 April 2019 (1 page)
23 April 2019Appointment of Mrs Lorraine Mcgowan as a secretary on 8 April 2019 (2 pages)
23 April 2019Appointment of Mr Eric George Reynolds as a director on 8 April 2019 (2 pages)
2 October 2018Micro company accounts made up to 31 December 2017 (3 pages)
14 August 2018Confirmation statement made on 5 August 2018 with updates (5 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
15 August 2017Termination of appointment of Valerie Dorothy Pauline Love as a secretary on 1 January 2017 (1 page)
15 August 2017Termination of appointment of Valerie Dorothy Pauline Love as a director on 1 January 2017 (1 page)
15 August 2017Appointment of Mr Alan Geoffrey Sinton as a secretary on 1 August 2017 (2 pages)
15 August 2017Appointment of Mr Alan Geoffrey Sinton as a secretary on 1 August 2017 (2 pages)
15 August 2017Termination of appointment of Valerie Dorothy Pauline Love as a director on 1 January 2017 (1 page)
15 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
15 August 2017Termination of appointment of Valerie Dorothy Pauline Love as a secretary on 1 January 2017 (1 page)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 August 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
18 August 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,809
(10 pages)
1 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,809
(10 pages)
1 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,809
(10 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,809
(9 pages)
29 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,809
(9 pages)
29 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,809
(9 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,809
(9 pages)
23 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,809
(9 pages)
23 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,809
(9 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (9 pages)
10 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (9 pages)
10 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (9 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 August 2011Registered office address changed from Phoenix Works River Wall Woodbridge Suffolk IP12 4BB on 19 August 2011 (1 page)
19 August 2011Registered office address changed from Phoenix Works River Wall Woodbridge Suffolk IP12 4BB on 19 August 2011 (1 page)
19 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (9 pages)
19 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (9 pages)
19 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (9 pages)
21 October 2010Company name changed everson & sons LIMITED\certificate issued on 21/10/10
  • RES15 ‐ Change company name resolution on 2010-10-06
(2 pages)
21 October 2010Company name changed everson & sons LIMITED\certificate issued on 21/10/10
  • RES15 ‐ Change company name resolution on 2010-10-06
(2 pages)
14 October 2010Change of name notice (3 pages)
14 October 2010Change of name notice (3 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 September 2010Director's details changed for Stanley Charles Hewitt on 5 August 2010 (2 pages)
1 September 2010Director's details changed for Mrs Valerie Dorothy Pauline Love on 5 August 2010 (2 pages)
1 September 2010Director's details changed for Stanley Charles Hewitt on 5 August 2010 (2 pages)
1 September 2010Director's details changed for Stanley Charles Hewitt on 5 August 2010 (2 pages)
1 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (9 pages)
1 September 2010Director's details changed for Donald Herbert Smith on 5 August 2010 (2 pages)
1 September 2010Director's details changed for Donald Herbert Smith on 5 August 2010 (2 pages)
1 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (9 pages)
1 September 2010Director's details changed for Mrs Valerie Dorothy Pauline Love on 5 August 2010 (2 pages)
1 September 2010Director's details changed for Mrs Valerie Dorothy Pauline Love on 5 August 2010 (2 pages)
1 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (9 pages)
1 September 2010Director's details changed for Donald Herbert Smith on 5 August 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 August 2009Return made up to 05/08/09; full list of members (10 pages)
6 August 2009Return made up to 05/08/09; full list of members (10 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 August 2008Return made up to 05/08/08; full list of members (12 pages)
15 August 2008Director appointed mrs valerie dorothy pauline love (1 page)
15 August 2008Director appointed mrs valerie dorothy pauline love (1 page)
15 August 2008Return made up to 05/08/08; full list of members (12 pages)
11 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
11 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 September 2007Return made up to 05/08/07; no change of members (8 pages)
5 September 2007Return made up to 05/08/07; no change of members (8 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 September 2006Return made up to 05/08/06; no change of members (7 pages)
11 September 2006Return made up to 05/08/06; no change of members (7 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 September 2005Return made up to 05/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
16 September 2005Return made up to 05/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004Director resigned (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004Secretary resigned;director resigned (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New secretary appointed (2 pages)
17 December 2004Secretary resigned;director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004New secretary appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004Director resigned (1 page)
17 December 2004New director appointed (2 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 August 2004Return made up to 05/08/04; full list of members (14 pages)
17 August 2004Return made up to 05/08/04; full list of members (14 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 September 2003Return made up to 20/08/03; full list of members (14 pages)
8 September 2003Return made up to 20/08/03; full list of members (14 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
5 September 2002Return made up to 20/08/02; full list of members (14 pages)
5 September 2002Return made up to 20/08/02; full list of members (14 pages)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
15 March 2002Declaration of satisfaction of mortgage/charge (1 page)
15 March 2002Declaration of satisfaction of mortgage/charge (1 page)
15 March 2002Declaration of satisfaction of mortgage/charge (1 page)
15 March 2002Declaration of satisfaction of mortgage/charge (1 page)
15 March 2002Declaration of satisfaction of mortgage/charge (1 page)
15 March 2002Declaration of satisfaction of mortgage/charge (1 page)
18 December 2001New secretary appointed (2 pages)
18 December 2001New secretary appointed (2 pages)
23 November 2001Secretary resigned (1 page)
23 November 2001Secretary resigned (1 page)
16 November 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
16 November 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
8 November 2001Secretary resigned (1 page)
8 November 2001Secretary resigned (1 page)
28 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 October 2001Return made up to 20/08/01; full list of members (10 pages)
1 October 2001Return made up to 20/08/01; full list of members (10 pages)
24 July 2001Secretary resigned;director resigned (1 page)
24 July 2001Secretary resigned;director resigned (1 page)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
14 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2001Memorandum and Articles of Association (15 pages)
14 June 2001Memorandum and Articles of Association (15 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New secretary appointed;new director appointed (2 pages)
4 June 2001New secretary appointed;new director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
31 May 2001Auditor's resignation (1 page)
31 May 2001Auditor's resignation (1 page)
23 May 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
22 May 2001Registered office changed on 22/05/01 from: ferry quay woodbridge suffolk IP12 1BW (1 page)
22 May 2001Registered office changed on 22/05/01 from: ferry quay woodbridge suffolk IP12 1BW (1 page)
24 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 August 2000Return made up to 20/08/00; full list of members (7 pages)
25 August 2000Return made up to 20/08/00; full list of members (7 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
24 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999Return made up to 20/08/99; no change of members (6 pages)
15 September 1999Return made up to 20/08/99; no change of members (6 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
11 September 1998Return made up to 20/08/98; no change of members (6 pages)
11 September 1998Return made up to 20/08/98; no change of members (6 pages)
26 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 September 1997Return made up to 20/08/97; full list of members (8 pages)
3 September 1997Return made up to 20/08/97; full list of members (8 pages)
19 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
10 September 1996Return made up to 20/08/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 September 1996Return made up to 20/08/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 September 1995Return made up to 20/08/95; no change of members (6 pages)
14 September 1995Return made up to 20/08/95; no change of members (6 pages)
11 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
11 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)