About

Registered Number: 00842681
Date of Incorporation: 25/03/1965 (59 years and 2 months ago)
Company Status: Active
Registered Address: Felixstowe Ferry, Suffolk, IP11 9RZ

 

Based in the United Kingdom, Felixstowe Ferry Boat Yard Ltd was established in 1965, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. This company has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Ian Colin 08 February 2002 - 1
HOPE-JOHNSTONE, Charles John Victor N/A 09 September 1994 1
HUDSON, William John N/A 26 March 2001 1
MOORE, Trevor Ralph N/A 30 April 1991 1
PRENTICE, Anthony John N/A 26 March 2001 1
WHITE, John Arthur Winter N/A 08 February 2002 1
Secretary Name Appointed Resigned Total Appointments
MOORE, June Mary 26 March 2001 15 May 2003 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 29 April 2019
CS01 - N/A 21 March 2019
PSC05 - N/A 01 March 2019
AA - Annual Accounts 20 April 2018
CS01 - N/A 16 March 2018
CS01 - N/A 10 March 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 21 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 March 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 30 January 2013
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 14 March 2012
CH01 - Change of particulars for director 14 March 2012
AR01 - Annual Return 11 March 2011
CH01 - Change of particulars for director 10 March 2011
CH01 - Change of particulars for director 10 March 2011
CH03 - Change of particulars for secretary 10 March 2011
AA - Annual Accounts 18 November 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 16 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 08 April 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 22 May 2008
363a - Annual Return 19 March 2008
363a - Annual Return 15 March 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 04 May 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 12 April 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 March 2005
AA - Annual Accounts 19 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2004
169 - Return by a company purchasing its own shares 04 November 2004
169 - Return by a company purchasing its own shares 22 October 2004
RESOLUTIONS - N/A 06 August 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 20 October 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
363s - Annual Return 25 April 2003
AA - Annual Accounts 18 November 2002
RESOLUTIONS - N/A 06 November 2002
363s - Annual Return 16 June 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
AA - Annual Accounts 16 April 2002
288a - Notice of appointment of directors or secretaries 26 November 2001
288b - Notice of resignation of directors or secretaries 26 November 2001
288b - Notice of resignation of directors or secretaries 26 November 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
363s - Annual Return 04 May 2001
AAMD - Amended Accounts 02 April 2001
AA - Annual Accounts 20 November 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 01 June 1999
363s - Annual Return 23 April 1999
363s - Annual Return 09 April 1998
AA - Annual Accounts 16 December 1997
363s - Annual Return 16 April 1997
AA - Annual Accounts 13 December 1996
363s - Annual Return 27 March 1996
AA - Annual Accounts 05 December 1995
363s - Annual Return 24 April 1995
288 - N/A 05 April 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 14 April 1994
AA - Annual Accounts 05 January 1994
363s - Annual Return 17 May 1993
AA - Annual Accounts 29 March 1993
AA - Annual Accounts 08 June 1992
363b - Annual Return 25 March 1992
288 - N/A 20 December 1991
288 - N/A 05 June 1991
363a - Annual Return 28 April 1991
AA - Annual Accounts 06 March 1991
288 - N/A 27 July 1990
AA - Annual Accounts 07 March 1990
363 - Annual Return 07 March 1990
288 - N/A 09 August 1989
AA - Annual Accounts 14 March 1989
363 - Annual Return 14 March 1989
AA - Annual Accounts 21 April 1988
363 - Annual Return 21 April 1988
AA - Annual Accounts 14 March 1987
363 - Annual Return 14 March 1987
395 - Particulars of a mortgage or charge 28 October 1965
NEWINC - New incorporation documents 25 March 1965

Mortgages & Charges

Description Date Status Charge by
Mortgage 21 October 1965 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.