Company NameWaldringfield Boatyard Limited
DirectorEric George Reynolds
Company StatusActive
Company Number01403465
CategoryPrivate Limited Company
Incorporation Date4 December 1978(45 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6120Inland water transport
SIC 50300Inland passenger water transport
SIC 52101Operation of warehousing and storage facilities for water transport activities

Directors

Director NameMr Eric George Reynolds
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(44 years, 7 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House Trinity Buoy Wharf
64, Orchard Place
London
E14 0JW
Secretary NameMr Tim Whelan
StatusCurrent
Appointed30 June 2023(44 years, 7 months after company formation)
Appointment Duration10 months
RoleCompany Director
Correspondence AddressThe Gate House Trinity Buoy Wharf
64, Orchard Place
London
E14 0JW
Director NameMrs Brenda Brown
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(12 years, 6 months after company formation)
Appointment Duration19 years, 9 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rowans
Finneys Drift Nacton
Ipswich
IP10 0HS
Director NameMr Reginald Boone Brown
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(12 years, 6 months after company formation)
Appointment Duration19 years, 9 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rowans
Finneys Drift Nacton
Ipswich
IP10 0HS
Secretary NameBrenda Brown
NationalityBritish
StatusResigned
Appointed16 June 1991(12 years, 6 months after company formation)
Appointment Duration12 years (resigned 25 June 2003)
RoleCompany Director
Correspondence AddressLower House Jackson Road
Newbourne
Woodbridge
Suffolk
IP12 4NR
Secretary NameMrs Sandra Mary Brown
NationalityBritish
StatusResigned
Appointed01 November 1997(18 years, 11 months after company formation)
Appointment Duration15 years (resigned 23 November 2012)
RoleBoatyard
Correspondence Address9 Birch Grove
Martlesham Heath
Ipswich
Suffolk
IP5 3TD
Director NameMr Andrew Brown
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(19 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 23 November 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Birch Grove
Martlesham Heath
Ipswich
Suffolk
IP5 3TD
Director NameMrs Sandra Mary Brown
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(32 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWaldringfield Boatyard Ltd. The Quay
Waldringfield
Woodbridge
Suffolk
IP12 4QZ
Director NameMr Mark Christopher Barton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(33 years, 12 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 June 2023)
RoleBoatyard
Country of ResidenceEngland
Correspondence AddressWaldringfield Boatyard The Quay
Waldringfield
Woodbridge
Suffolk
IP12 4QZ
Director NameMrs Emma Patricia Barton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(39 years after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2023)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quay
Waldringfield
Woodbridge Suffolk
IP12 4QZ

Contact

Websitewww.waldringfieldboatyard.co.uk
Telephone01473 736260
Telephone regionIpswich

Location

Registered AddressThe Gate House Trinity Buoy Wharf
64, Orchard Place
London
E14 0JW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Financials

Year2012
Net Worth£85,468
Cash£42,429
Current Liabilities£44,149

Accounts

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

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

23 November 2012Delivered on: 5 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north side of cliff road waldringfield t/no.SK159962 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
9 November 2012Delivered on: 15 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 May 1984Delivered on: 30 May 1984
Satisfied on: 18 October 2012
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge
Secured details: £10,000 & all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Jahan official no. 700920.
Fully Satisfied
21 January 1981Delivered on: 31 January 1981
Persons entitled: Lloyds & Scottish Trust Limited

Classification: Charge
Secured details: £4,000.
Particulars: Description aquastar 38 name:- deben princess hull no:- 523A engine no:- 42441/3224 year of build:- 1981.
Fully Satisfied

Filing History

23 August 2023Registered office address changed from The Quay Waldringfield Woodbridge Suffolk IP12 4QZ to The Gate House Trinity Buoy Wharf 64, Orchard Place London E14 0JW on 23 August 2023 (1 page)
30 June 2023Termination of appointment of Mark Christopher Barton as a director on 30 June 2023 (1 page)
30 June 2023Appointment of Mr Eric George Reynolds as a director on 30 June 2023 (2 pages)
30 June 2023Termination of appointment of Emma Patricia Barton as a director on 30 June 2023 (1 page)
30 June 2023Appointment of Mr Tim Whelan as a secretary on 30 June 2023 (2 pages)
9 June 2023Confirmation statement made on 9 June 2023 with updates (4 pages)
31 May 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
4 May 2023Statement of capital on 4 May 2023
  • GBP 6,500
(3 pages)
4 May 2023Statement by Directors (1 page)
4 May 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 May 2023Solvency Statement dated 24/04/23 (1 page)
27 April 2023Particulars of variation of rights attached to shares (2 pages)
26 April 2023Change of share class name or designation (2 pages)
26 April 2023Memorandum and Articles of Association (3 pages)
26 April 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Abrogation 18/04/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
21 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
15 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
29 June 2021Micro company accounts made up to 31 December 2020 (4 pages)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
28 August 2020Micro company accounts made up to 31 December 2019 (4 pages)
12 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
30 October 2019Amended micro company accounts made up to 31 December 2017 (6 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
20 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
3 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
20 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
5 December 2017Appointment of Mrs Emma Patricia Barton as a director on 1 December 2017 (2 pages)
5 December 2017Appointment of Mrs Emma Patricia Barton as a director on 1 December 2017 (2 pages)
21 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 13,000
(3 pages)
15 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 13,000
(3 pages)
16 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 13,000
(3 pages)
16 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 13,000
(3 pages)
16 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 13,000
(3 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 13,000
(3 pages)
26 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 13,000
(3 pages)
26 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 13,000
(3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 June 2013Annual return made up to 9 June 2013 no member list (3 pages)
14 June 2013Annual return made up to 9 June 2013 no member list (3 pages)
14 June 2013Annual return made up to 9 June 2013 no member list (3 pages)
13 December 2012Termination of appointment of Andrew Brown as a director (1 page)
13 December 2012Termination of appointment of Andrew Brown as a director (1 page)
13 December 2012Appointment of Mr Mark Christopher Barton as a director (2 pages)
13 December 2012Termination of appointment of Sandra Brown as a secretary (1 page)
13 December 2012Termination of appointment of Andrew Brown as a director (1 page)
13 December 2012Appointment of Mr Mark Christopher Barton as a director (2 pages)
13 December 2012Termination of appointment of Sandra Brown as a secretary (1 page)
13 December 2012Termination of appointment of Sandra Brown as a director (1 page)
13 December 2012Termination of appointment of Sandra Brown as a director (1 page)
13 December 2012Termination of appointment of Andrew Brown as a director (1 page)
5 December 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 June 2011Termination of appointment of Reginald Brown as a director (1 page)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
15 June 2011Appointment of Mrs Sandra Mary Brown as a director (2 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
15 June 2011Termination of appointment of Brenda Brown as a director (1 page)
15 June 2011Termination of appointment of Reginald Brown as a director (1 page)
15 June 2011Termination of appointment of Brenda Brown as a director (1 page)
15 June 2011Appointment of Mrs Sandra Mary Brown as a director (2 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Reginald Boone Brown on 9 June 2010 (2 pages)
7 July 2010Director's details changed for Andrew Brown on 9 June 2010 (2 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Brenda Brown on 9 June 2010 (2 pages)
7 July 2010Secretary's details changed for Sandra Mary Brown on 9 June 2010 (1 page)
7 July 2010Director's details changed for Andrew Brown on 9 June 2010 (2 pages)
7 July 2010Director's details changed for Brenda Brown on 9 June 2010 (2 pages)
7 July 2010Director's details changed for Reginald Boone Brown on 9 June 2010 (2 pages)
7 July 2010Director's details changed for Andrew Brown on 9 June 2010 (2 pages)
7 July 2010Secretary's details changed for Sandra Mary Brown on 9 June 2010 (1 page)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Brenda Brown on 9 June 2010 (2 pages)
7 July 2010Director's details changed for Reginald Boone Brown on 9 June 2010 (2 pages)
7 July 2010Secretary's details changed for Sandra Mary Brown on 9 June 2010 (1 page)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 June 2009Return made up to 09/06/09; full list of members (10 pages)
17 June 2009Return made up to 09/06/09; full list of members (10 pages)
7 April 2009Director's change of particulars / andrew brown / 24/07/1998 (1 page)
7 April 2009Director's change of particulars / andrew brown / 24/07/1998 (1 page)
26 March 2009Return made up to 02/06/08; no change of members (6 pages)
26 March 2009Return made up to 02/06/08; no change of members (6 pages)
26 March 2009Director's change of particulars / reginald brown / 15/07/1998 (1 page)
26 March 2009Director's change of particulars / reginald brown / 15/07/1998 (1 page)
4 March 2009Return made up to 01/08/08; full list of members (9 pages)
4 March 2009Return made up to 01/08/08; full list of members (9 pages)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 July 2007Return made up to 02/06/07; no change of members (7 pages)
21 July 2007Return made up to 02/06/07; no change of members (7 pages)
21 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 June 2006Return made up to 02/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2006Return made up to 02/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
12 July 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
8 June 2005Return made up to 02/06/05; full list of members (7 pages)
8 June 2005Return made up to 02/06/05; full list of members (7 pages)
15 July 2004Return made up to 02/06/04; full list of members (7 pages)
15 July 2004Return made up to 02/06/04; full list of members (7 pages)
27 April 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
27 April 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
15 June 2003Return made up to 02/06/03; full list of members (8 pages)
15 June 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
15 June 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
15 June 2003Return made up to 02/06/03; full list of members (8 pages)
15 June 2003Secretary resigned (1 page)
15 June 2003Secretary resigned (1 page)
16 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2002New secretary appointed (2 pages)
14 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
14 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
10 July 2001Return made up to 16/06/01; full list of members (7 pages)
10 July 2001Return made up to 16/06/01; full list of members (7 pages)
13 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 August 2000Return made up to 16/06/00; full list of members (7 pages)
15 August 2000Return made up to 16/06/00; full list of members (7 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 July 1999Return made up to 16/06/99; no change of members (4 pages)
14 July 1999Return made up to 16/06/99; no change of members (4 pages)
21 October 1998Full accounts made up to 31 December 1997 (11 pages)
21 October 1998Full accounts made up to 31 December 1997 (11 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
24 June 1998Return made up to 16/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 June 1998Return made up to 16/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 October 1997Full accounts made up to 31 December 1996 (10 pages)
26 October 1997Full accounts made up to 31 December 1996 (10 pages)
26 June 1997Return made up to 16/06/97; full list of members (6 pages)
26 June 1997Return made up to 16/06/97; full list of members (6 pages)
11 September 1996Full accounts made up to 31 December 1995 (10 pages)
11 September 1996Full accounts made up to 31 December 1995 (10 pages)
17 July 1996Return made up to 16/06/96; no change of members (4 pages)
17 July 1996Return made up to 16/06/96; no change of members (4 pages)
11 August 1995Return made up to 16/06/95; no change of members (4 pages)
11 August 1995Return made up to 16/06/95; no change of members (4 pages)
5 July 1995Accounts for a small company made up to 31 December 1994 (11 pages)
5 July 1995Accounts for a small company made up to 31 December 1994 (11 pages)
4 December 1978Incorporation (19 pages)
4 December 1978Incorporation (19 pages)