64, Orchard Place
London
E14 0JW
Secretary Name | Mr Tim Whelan |
---|---|
Status | Current |
Appointed | 30 June 2023(44 years, 7 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Correspondence Address | The Gate House Trinity Buoy Wharf 64, Orchard Place London E14 0JW |
Director Name | Mrs Brenda Brown |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(12 years, 6 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Rowans Finneys Drift Nacton Ipswich IP10 0HS |
Director Name | Mr Reginald Boone Brown |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(12 years, 6 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Rowans Finneys Drift Nacton Ipswich IP10 0HS |
Secretary Name | Brenda Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(12 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 25 June 2003) |
Role | Company Director |
Correspondence Address | Lower House Jackson Road Newbourne Woodbridge Suffolk IP12 4NR |
Secretary Name | Mrs Sandra Mary Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(18 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 23 November 2012) |
Role | Boatyard |
Correspondence Address | 9 Birch Grove Martlesham Heath Ipswich Suffolk IP5 3TD |
Director Name | Mr Andrew Brown |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(19 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 23 November 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Birch Grove Martlesham Heath Ipswich Suffolk IP5 3TD |
Director Name | Mrs Sandra Mary Brown |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 November 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Waldringfield Boatyard Ltd. The Quay Waldringfield Woodbridge Suffolk IP12 4QZ |
Director Name | Mr Mark Christopher Barton |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(33 years, 12 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 June 2023) |
Role | Boatyard |
Country of Residence | England |
Correspondence Address | Waldringfield Boatyard The Quay Waldringfield Woodbridge Suffolk IP12 4QZ |
Director Name | Mrs Emma Patricia Barton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(39 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 2023) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | The Quay Waldringfield Woodbridge Suffolk IP12 4QZ |
Website | www.waldringfieldboatyard.co.uk |
---|---|
Telephone | 01473 736260 |
Telephone region | Ipswich |
Registered Address | The Gate House Trinity Buoy Wharf 64, Orchard Place London E14 0JW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £85,468 |
Cash | £42,429 |
Current Liabilities | £44,149 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
23 November 2012 | Delivered 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 2012 | Delivered 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 1984 | Delivered 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 1981 | Delivered 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 |
23 August 2023 | Registered 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 2023 | Termination of appointment of Mark Christopher Barton as a director on 30 June 2023 (1 page) |
30 June 2023 | Appointment of Mr Eric George Reynolds as a director on 30 June 2023 (2 pages) |
30 June 2023 | Termination of appointment of Emma Patricia Barton as a director on 30 June 2023 (1 page) |
30 June 2023 | Appointment of Mr Tim Whelan as a secretary on 30 June 2023 (2 pages) |
9 June 2023 | Confirmation statement made on 9 June 2023 with updates (4 pages) |
31 May 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
4 May 2023 | Statement of capital on 4 May 2023
|
4 May 2023 | Statement by Directors (1 page) |
4 May 2023 | Resolutions
|
4 May 2023 | Solvency Statement dated 24/04/23 (1 page) |
27 April 2023 | Particulars of variation of rights attached to shares (2 pages) |
26 April 2023 | Change of share class name or designation (2 pages) |
26 April 2023 | Memorandum and Articles of Association (3 pages) |
26 April 2023 | Resolutions
|
21 June 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
15 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
9 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
28 August 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
12 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
30 October 2019 | Amended micro company accounts made up to 31 December 2017 (6 pages) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
20 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
3 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
20 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
5 December 2017 | Appointment of Mrs Emma Patricia Barton as a director on 1 December 2017 (2 pages) |
5 December 2017 | Appointment of Mrs Emma Patricia Barton as a director on 1 December 2017 (2 pages) |
21 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
16 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
8 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 June 2013 | Annual return made up to 9 June 2013 no member list (3 pages) |
14 June 2013 | Annual return made up to 9 June 2013 no member list (3 pages) |
14 June 2013 | Annual return made up to 9 June 2013 no member list (3 pages) |
13 December 2012 | Termination of appointment of Andrew Brown as a director (1 page) |
13 December 2012 | Termination of appointment of Andrew Brown as a director (1 page) |
13 December 2012 | Appointment of Mr Mark Christopher Barton as a director (2 pages) |
13 December 2012 | Termination of appointment of Sandra Brown as a secretary (1 page) |
13 December 2012 | Termination of appointment of Andrew Brown as a director (1 page) |
13 December 2012 | Appointment of Mr Mark Christopher Barton as a director (2 pages) |
13 December 2012 | Termination of appointment of Sandra Brown as a secretary (1 page) |
13 December 2012 | Termination of appointment of Sandra Brown as a director (1 page) |
13 December 2012 | Termination of appointment of Sandra Brown as a director (1 page) |
13 December 2012 | Termination of appointment of Andrew Brown as a director (1 page) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 June 2011 | Termination of appointment of Reginald Brown as a director (1 page) |
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Appointment of Mrs Sandra Mary Brown as a director (2 pages) |
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Termination of appointment of Brenda Brown as a director (1 page) |
15 June 2011 | Termination of appointment of Reginald Brown as a director (1 page) |
15 June 2011 | Termination of appointment of Brenda Brown as a director (1 page) |
15 June 2011 | Appointment of Mrs Sandra Mary Brown as a director (2 pages) |
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Reginald Boone Brown on 9 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Andrew Brown on 9 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Brenda Brown on 9 June 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Sandra Mary Brown on 9 June 2010 (1 page) |
7 July 2010 | Director's details changed for Andrew Brown on 9 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Brenda Brown on 9 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Reginald Boone Brown on 9 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Andrew Brown on 9 June 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Sandra Mary Brown on 9 June 2010 (1 page) |
7 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Brenda Brown on 9 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Reginald Boone Brown on 9 June 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Sandra Mary Brown on 9 June 2010 (1 page) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 June 2009 | Return made up to 09/06/09; full list of members (10 pages) |
17 June 2009 | Return made up to 09/06/09; full list of members (10 pages) |
7 April 2009 | Director's change of particulars / andrew brown / 24/07/1998 (1 page) |
7 April 2009 | Director's change of particulars / andrew brown / 24/07/1998 (1 page) |
26 March 2009 | Return made up to 02/06/08; no change of members (6 pages) |
26 March 2009 | Return made up to 02/06/08; no change of members (6 pages) |
26 March 2009 | Director's change of particulars / reginald brown / 15/07/1998 (1 page) |
26 March 2009 | Director's change of particulars / reginald brown / 15/07/1998 (1 page) |
4 March 2009 | Return made up to 01/08/08; full list of members (9 pages) |
4 March 2009 | Return made up to 01/08/08; full list of members (9 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 July 2007 | Return made up to 02/06/07; no change of members (7 pages) |
21 July 2007 | Return made up to 02/06/07; no change of members (7 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
14 June 2006 | Return made up to 02/06/06; full list of members
|
14 June 2006 | Return made up to 02/06/06; full list of members
|
12 July 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
12 July 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
8 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
8 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
15 July 2004 | Return made up to 02/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 02/06/04; full list of members (7 pages) |
27 April 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
27 April 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
15 June 2003 | Return made up to 02/06/03; full list of members (8 pages) |
15 June 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
15 June 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
15 June 2003 | Return made up to 02/06/03; full list of members (8 pages) |
15 June 2003 | Secretary resigned (1 page) |
15 June 2003 | Secretary resigned (1 page) |
16 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | Return made up to 02/06/02; full list of members
|
11 June 2002 | Return made up to 02/06/02; full list of members
|
11 June 2002 | New secretary appointed (2 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
10 July 2001 | Return made up to 16/06/01; full list of members (7 pages) |
10 July 2001 | Return made up to 16/06/01; full list of members (7 pages) |
13 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
15 August 2000 | Return made up to 16/06/00; full list of members (7 pages) |
15 August 2000 | Return made up to 16/06/00; full list of members (7 pages) |
4 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
4 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 July 1999 | Return made up to 16/06/99; no change of members (4 pages) |
14 July 1999 | Return made up to 16/06/99; no change of members (4 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
24 June 1998 | Return made up to 16/06/98; no change of members
|
24 June 1998 | Return made up to 16/06/98; no change of members
|
26 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
26 June 1997 | Return made up to 16/06/97; full list of members (6 pages) |
26 June 1997 | Return made up to 16/06/97; full list of members (6 pages) |
11 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
11 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
17 July 1996 | Return made up to 16/06/96; no change of members (4 pages) |
17 July 1996 | Return made up to 16/06/96; no change of members (4 pages) |
11 August 1995 | Return made up to 16/06/95; no change of members (4 pages) |
11 August 1995 | Return made up to 16/06/95; no change of members (4 pages) |
5 July 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
5 July 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
4 December 1978 | Incorporation (19 pages) |
4 December 1978 | Incorporation (19 pages) |