About

Registered Number: 01146463
Date of Incorporation: 20/11/1973 (50 years and 5 months ago)
Company Status: Active
Registered Address: Lime Kiln Quay, Woodbridge, Suffolk, IP12 1BD

 

Robertsons of Woodbridge (Boat Builders) Ltd was setup in 1973, it's status at Companies House is "Active". There are 6 directors listed as Smith, Bernard Dudley, Overbury, Adrian Charles, Boyd, Roderick, Parker, Michael, Allen, Derrick Thomas, Illingworth, Michael Roger for the organisation. We do not know the number of employees at Robertsons of Woodbridge (Boat Builders) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OVERBURY, Adrian Charles N/A - 1
ALLEN, Derrick Thomas N/A 08 November 1996 1
ILLINGWORTH, Michael Roger N/A 12 December 2013 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Bernard Dudley 12 December 2013 - 1
BOYD, Roderick N/A 12 September 2012 1
PARKER, Michael 12 September 2012 12 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 23 December 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 27 October 2014
MR04 - N/A 09 October 2014
MR04 - N/A 09 October 2014
MR04 - N/A 09 October 2014
AR01 - Annual Return 13 January 2014
AP03 - Appointment of secretary 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
TM02 - Termination of appointment of secretary 10 January 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 10 January 2013
AP03 - Appointment of secretary 09 October 2012
AP01 - Appointment of director 09 October 2012
AP01 - Appointment of director 09 October 2012
TM02 - Termination of appointment of secretary 09 October 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 25 August 2010
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 05 February 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 04 May 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 03 May 2006
363s - Annual Return 10 January 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2005
395 - Particulars of a mortgage or charge 15 September 2005
395 - Particulars of a mortgage or charge 08 September 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 30 April 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 30 April 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 25 April 2000
363s - Annual Return 24 January 2000
RESOLUTIONS - N/A 19 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1999
123 - Notice of increase in nominal capital 19 November 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 30 December 1998
AA - Annual Accounts 01 May 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 04 May 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
363s - Annual Return 27 December 1996
288b - Notice of resignation of directors or secretaries 22 November 1996
RESOLUTIONS - N/A 09 May 1996
AA - Annual Accounts 29 April 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 06 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 20 December 1994
AA - Annual Accounts 25 April 1994
363s - Annual Return 05 January 1994
AA - Annual Accounts 05 May 1993
395 - Particulars of a mortgage or charge 19 March 1993
363s - Annual Return 23 December 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 February 1992
363s - Annual Return 04 January 1992
AA - Annual Accounts 24 September 1991
AA - Annual Accounts 15 January 1991
363a - Annual Return 03 January 1991
363 - Annual Return 29 January 1990
AA - Annual Accounts 13 December 1989
288 - N/A 28 September 1989
363 - Annual Return 16 February 1989
AA - Annual Accounts 21 November 1988
AA - Annual Accounts 30 November 1987
363 - Annual Return 30 November 1987
AA - Annual Accounts 26 June 1986
363 - Annual Return 26 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 August 2005 Fully Satisfied

N/A

Debenture trust deed 30 August 2005 Fully Satisfied

N/A

Debenture 03 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.