Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE WOODBRIDGE BOAT YARD LIMITED
Company Information for

THE WOODBRIDGE BOAT YARD LIMITED

THE GATE HOUSE - URBAN SPACE MANAGEMENT 64 ORCHARD PLACE, TRINITY BUOYS WHARF, LONDON, E14 0JW,
Company Registration Number
00458630
Private Limited Company
Active

Company Overview

About The Woodbridge Boat Yard Ltd
THE WOODBRIDGE BOAT YARD LIMITED was founded on 1948-09-09 and has its registered office in London. The organisation's status is listed as "Active". The Woodbridge Boat Yard Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE WOODBRIDGE BOAT YARD LIMITED
 
Legal Registered Office
THE GATE HOUSE - URBAN SPACE MANAGEMENT 64 ORCHARD PLACE
TRINITY BUOYS WHARF
LONDON
E14 0JW
Other companies in IP12
 
Previous Names
EVERSON & SONS LIMITED21/10/2010
Filing Information
Company Number 00458630
Company ID Number 00458630
Date formed 1948-09-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB759716285  
Last Datalog update: 2024-02-05 07:24:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WOODBRIDGE BOAT YARD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE WOODBRIDGE BOAT YARD LIMITED

Current Directors
Officer Role Date Appointed
ALAN GEOFFREY SINTON
Company Secretary 2017-08-01
GEORGE MATTHEW GRINDALL FRANKS
Director 2004-11-28
STANLEY CHARLES HEWITT
Director 2004-11-28
ALAN GEOFFREY SINTON
Director 2004-12-28
DONALD HERBERT SMITH
Director 2004-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
VALERIE DOROTHY PAULINE LOVE
Company Secretary 2004-11-28 2017-01-01
VALERIE DOROTHY PAULINE LOVE
Director 2008-05-07 2017-01-01
PETER KEITH LOVE
Director 2001-04-30 2007-08-24
DAVID RODERICK ANNETT
Director 1999-09-08 2006-12-31
BRIAN LEONARD CATTERWELL
Director 2001-04-30 2005-06-14
CHRISTOPHER ROBERT PAGE
Company Secretary 2001-12-12 2004-11-26
DEREK VICTOR HENRY DOWNER
Director 2001-04-30 2004-11-26
TREVOR FREDERICK GRANT
Director 2001-04-30 2004-11-26
CHRISTOPHER ROBERT PAGE
Director 2001-04-30 2004-11-26
ANDREW NEIL FRAJBIS
Director 2001-04-30 2002-05-31
VALERIE DOROTHY PAULINE LOVE
Company Secretary 2001-04-30 2001-11-08
RUSSELL DERRICK DALE
Director 1991-08-20 2001-04-30
FRANK ARTHUR KNIGHTS
Director 1991-08-20 2001-04-30
VALERIE DOROTHY PAULINE LOVE
Director 2001-04-30 2001-04-30
CHRISTINE MARION KNIGHTS
Company Secretary 1991-08-20 2001-03-02
CHRISTINE MARION KNIGHTS
Director 1991-08-20 2001-03-02
SHEILA MARJORIE HARROLD
Director 1991-08-20 2000-06-20
JOHN RUSSELL WHITE
Director 1991-09-23 1999-07-14
KEITH CHARLES CUTMORE
Director 1991-08-20 1995-04-30
JOHN RUSSELL WHITE
Director 1991-08-20 1993-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN GEOFFREY SINTON METHERSGATE LIMITED Director 2004-11-11 CURRENT 2004-11-11 Dissolved 2014-03-25
ALAN GEOFFREY SINTON LEVIS (HOLDINGS) LIMITED Director 1991-12-28 CURRENT 1913-03-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-22CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-22CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-10-10MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-22PSC05Change of details for Urban Space Management Limited as a person with significant control on 2020-01-01
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-10-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC GEORGE REYNOLDS
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-02-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/20 FROM Everson's Wharf River Wall Woodbridge Suffolk IP12 4BB
2019-12-05AP03Appointment of Mr Tim Whelan as company secretary on 2019-12-01
2019-12-05TM02Termination of appointment of Lorraine Mcgowan on 2019-11-30
2019-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES
2019-08-12AD03Registers moved to registered inspection location of The Gatehouse Trinity Buoy Wharf 64 Orchard Place London E14 0JW
2019-08-12AD02Register inspection address changed to The Gatehouse Trinity Buoy Wharf 64 Orchard Place London E14 0JW
2019-04-23PSC02Notification of Urban Space Management Limited as a person with significant control on 2019-04-09
2019-04-23AP03Appointment of Mrs Lorraine Mcgowan as company secretary on 2019-04-08
2019-04-23AP01DIRECTOR APPOINTED MR ERIC GEORGE REYNOLDS
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MATTHEW GRINDALL FRANKS
2019-04-23TM02Termination of appointment of Alan Geoffrey Sinton on 2019-04-08
2019-04-23PSC07CESSATION OF ALAN GEOFFREY SINTON AS A PERSON OF SIGNIFICANT CONTROL
2018-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE DOROTHY PAULINE LOVE
2017-08-15AP03Appointment of Mr Alan Geoffrey Sinton as company secretary on 2017-08-01
2017-08-15TM02Termination of appointment of Valerie Dorothy Pauline Love on 2017-01-01
2016-10-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 1809
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 1809
2015-09-01AR0105/08/15 FULL LIST
2014-10-08AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 1809
2014-08-29AR0105/08/14 FULL LIST
2013-09-20AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-23AR0105/08/13 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-10AR0105/08/12 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-19AR0105/08/11 FULL LIST
2011-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2011 FROM PHOENIX WORKS RIVER WALL WOODBRIDGE SUFFOLK IP12 4BB
2010-10-21RES15CHANGE OF NAME 06/10/2010
2010-10-21CERTNMCOMPANY NAME CHANGED EVERSON & SONS LIMITED CERTIFICATE ISSUED ON 21/10/10
2010-10-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-01AR0105/08/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD HERBERT SMITH / 05/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE DOROTHY PAULINE LOVE / 05/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY CHARLES HEWITT / 05/08/2010
2009-10-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-06363aRETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2008-10-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-15363aRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2008-08-15288aDIRECTOR APPOINTED MRS VALERIE DOROTHY PAULINE LOVE
2007-12-11225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-05363sRETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS
2007-09-03288bDIRECTOR RESIGNED
2007-01-17288bDIRECTOR RESIGNED
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-11363sRETURN MADE UP TO 05/08/06; NO CHANGE OF MEMBERS
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-16363sRETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2005-07-27288bDIRECTOR RESIGNED
2005-01-04288aNEW DIRECTOR APPOINTED
2004-12-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-17288aNEW SECRETARY APPOINTED
2004-12-17288aNEW DIRECTOR APPOINTED
2004-12-17288bDIRECTOR RESIGNED
2004-12-17288bDIRECTOR RESIGNED
2004-12-17288aNEW DIRECTOR APPOINTED
2004-12-17288aNEW DIRECTOR APPOINTED
2004-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-17363sRETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS
2003-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-08363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2003-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-05363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2002-06-15288bDIRECTOR RESIGNED
2002-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-18288aNEW SECRETARY APPOINTED
2001-11-23288bSECRETARY RESIGNED
2001-11-16225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2001-11-08288bSECRETARY RESIGNED
2001-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-10-01363sRETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2001-07-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-05288bDIRECTOR RESIGNED
2001-06-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-06-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-04288aNEW DIRECTOR APPOINTED
2001-06-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
301 - Building of ships and boats
30120 - Building of pleasure and sporting boats




Licences & Regulatory approval
We could not find any licences issued to THE WOODBRIDGE BOAT YARD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE WOODBRIDGE BOAT YARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-08-02 Satisfied GRETA CUTMORE
MORTGAGE DEBENTURE 1991-11-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-10-29 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1991-05-31 Satisfied DAVID ROYSTON POOLE
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE WOODBRIDGE BOAT YARD LIMITED

Intangible Assets
Patents
We have not found any records of THE WOODBRIDGE BOAT YARD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE WOODBRIDGE BOAT YARD LIMITED
Trademarks
We have not found any records of THE WOODBRIDGE BOAT YARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WOODBRIDGE BOAT YARD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (30120 - Building of pleasure and sporting boats) as THE WOODBRIDGE BOAT YARD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE WOODBRIDGE BOAT YARD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE WOODBRIDGE BOAT YARD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE WOODBRIDGE BOAT YARD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.