About

Registered Number: 02859613
Date of Incorporation: 06/10/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: 32 Fontmell Road, Broadstone, BH18 8NW,

 

Having been setup in 1993, The Professional Boatmans Association are based in Broadstone, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. This business has 46 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Mike 06 March 2018 - 1
CUMMING, Stephen Andrew 01 March 2019 - 1
HIGGINS, Philip 05 April 2010 - 1
SAUNDERS, David 06 March 2018 - 1
SAVAGE, Arthur Alec 01 March 2016 - 1
YEANDLE, Stephen James 01 March 2019 - 1
ALLEN, Antoni 06 October 1993 25 January 1996 1
BEWLEY, David John 26 October 1999 25 September 2000 1
CAINES, Christopher 04 October 1995 09 December 2013 1
COOKE, Edward Howard 01 December 1993 30 September 2003 1
COWLING, Ronald John Charles 25 January 1996 22 January 1997 1
DAVIES, Christopher 01 December 1993 24 January 1996 1
DEEM, Michael 01 December 1993 19 January 2000 1
DUKES, Colin 01 December 1993 24 January 2001 1
DUNSTAN, Kenneth George 01 December 1993 06 October 1998 1
DYKE, Nigel Paul 24 January 2001 16 July 2004 1
EVANS, David Victor 01 December 1993 25 January 1996 1
FAIRCLOUGH, David Peter 31 March 1998 19 July 1999 1
FOWLER, Samuel William James 08 February 1994 04 October 1995 1
GIBSON, David Charles 11 February 2004 08 October 2012 1
HIGGINS, Phillip Bernard 24 January 2001 29 March 2002 1
HOUSE, Alan William Julian 29 October 2002 29 March 2005 1
MAY, Peter Harry 01 December 1993 04 October 1995 1
MINNS, Mervyn Michael 23 October 1999 04 November 2005 1
NOBLE, Ian 15 November 2015 09 May 2018 1
PARKER, Daniel Justin 25 February 2003 10 March 2013 1
PARKER, Rick 10 September 2011 02 January 2014 1
PARKER, Steven Howard 23 February 1999 15 July 2004 1
PARKER, Vernon James 20 January 1999 10 March 2013 1
PETERS, Lance Martin 01 November 1996 30 September 2003 1
PHILLIPS, Peter 04 October 1995 22 July 1999 1
PORTER, Steven Anthony 12 March 2013 13 February 2019 1
ROBERTS, Keith Sylvester 01 December 1993 04 October 1995 1
ROWLEY, Michael Raymond 01 December 1993 22 January 1997 1
SAUNDERS, Lloyd 25 January 1996 20 January 1999 1
SMITH, Raymond Hamilton 01 March 2016 26 September 2017 1
SPEARS, David James 21 January 1998 26 October 2004 1
TARGETT, Peter Roy 24 January 2001 21 September 2004 1
TAYLOR, Ian Stuart 30 April 2007 19 March 2014 1
WEBBER, Roger Leslie 25 November 1997 05 April 2010 1
WILLICOTT, Christopher 24 January 2001 21 July 2004 1
Secretary Name Appointed Resigned Total Appointments
GIBSON, David Charles 23 November 2016 22 July 2018 1
GIBSON, David Charles 02 January 2014 19 March 2014 1
PARKER, Daniel 18 March 2014 16 November 2017 1
PARKER, Daniel 27 January 2004 10 March 2013 1
PARKER, Rick 10 March 2013 02 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 09 March 2020
TM01 - Termination of appointment of director 02 December 2019
CS01 - N/A 02 December 2019
AP01 - Appointment of director 04 March 2019
AP01 - Appointment of director 04 March 2019
AP01 - Appointment of director 04 March 2019
AA - Annual Accounts 19 February 2019
TM01 - Termination of appointment of director 18 February 2019
CS01 - N/A 07 November 2018
TM01 - Termination of appointment of director 30 July 2018
TM02 - Termination of appointment of secretary 23 July 2018
AD01 - Change of registered office address 23 July 2018
TM01 - Termination of appointment of director 09 May 2018
AP01 - Appointment of director 08 March 2018
AP01 - Appointment of director 08 March 2018
AP01 - Appointment of director 08 March 2018
AP01 - Appointment of director 08 March 2018
AP01 - Appointment of director 08 March 2018
AA - Annual Accounts 29 November 2017
TM01 - Termination of appointment of director 16 November 2017
TM02 - Termination of appointment of secretary 16 November 2017
AD01 - Change of registered office address 16 November 2017
CS01 - N/A 08 November 2017
TM01 - Termination of appointment of director 02 October 2017
AA - Annual Accounts 01 December 2016
CH03 - Change of particulars for secretary 25 November 2016
AP03 - Appointment of secretary 25 November 2016
CS01 - N/A 02 November 2016
AA - Annual Accounts 20 July 2016
AP01 - Appointment of director 04 May 2016
AP01 - Appointment of director 04 May 2016
AP01 - Appointment of director 20 February 2016
AR01 - Annual Return 03 November 2015
AD01 - Change of registered office address 03 November 2015
TM01 - Termination of appointment of director 02 November 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 30 April 2014
AP01 - Appointment of director 22 March 2014
AD01 - Change of registered office address 22 March 2014
AP03 - Appointment of secretary 22 March 2014
TM01 - Termination of appointment of director 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
TM02 - Termination of appointment of secretary 19 March 2014
AP01 - Appointment of director 28 January 2014
AP03 - Appointment of secretary 28 January 2014
AP01 - Appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
TM02 - Termination of appointment of secretary 28 January 2014
AD01 - Change of registered office address 28 January 2014
AR01 - Annual Return 18 December 2013
TM01 - Termination of appointment of director 17 December 2013
TM01 - Termination of appointment of director 17 December 2013
AP01 - Appointment of director 17 December 2013
TM01 - Termination of appointment of director 17 December 2013
TM01 - Termination of appointment of director 17 December 2013
AA - Annual Accounts 18 March 2013
TM02 - Termination of appointment of secretary 10 March 2013
AP03 - Appointment of secretary 10 March 2013
TM01 - Termination of appointment of director 10 March 2013
TM01 - Termination of appointment of director 10 March 2013
AD01 - Change of registered office address 10 March 2013
AR01 - Annual Return 16 October 2012
TM01 - Termination of appointment of director 16 October 2012
TM01 - Termination of appointment of director 15 October 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 25 October 2011
AP01 - Appointment of director 18 October 2011
AP01 - Appointment of director 13 October 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 19 October 2010
AP01 - Appointment of director 05 August 2010
TM01 - Termination of appointment of director 05 August 2010
TM01 - Termination of appointment of director 05 August 2010
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 15 August 2008
363s - Annual Return 04 October 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 12 January 2006
288b - Notice of resignation of directors or secretaries 06 December 2005
363s - Annual Return 14 September 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
AA - Annual Accounts 11 March 2005
288b - Notice of resignation of directors or secretaries 02 November 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
363s - Annual Return 28 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
AA - Annual Accounts 14 June 2004
287 - Change in situation or address of Registered Office 10 June 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
363s - Annual Return 05 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
AA - Annual Accounts 25 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 04 December 2002
363s - Annual Return 28 October 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 30 April 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 22 December 2000
363s - Annual Return 11 October 2000
288b - Notice of resignation of directors or secretaries 11 October 2000
AA - Annual Accounts 11 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
363s - Annual Return 07 October 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
AA - Annual Accounts 19 January 1999
363s - Annual Return 26 October 1998
288b - Notice of resignation of directors or secretaries 26 October 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
AA - Annual Accounts 12 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
363s - Annual Return 16 October 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
AA - Annual Accounts 22 January 1997
363s - Annual Return 25 October 1996
288 - N/A 12 April 1996
AA - Annual Accounts 14 February 1996
288 - N/A 14 February 1996
288 - N/A 14 February 1996
288 - N/A 14 February 1996
288 - N/A 14 February 1996
288 - N/A 14 February 1996
363s - Annual Return 01 November 1995
288 - N/A 01 November 1995
288 - N/A 01 November 1995
288 - N/A 01 November 1995
288 - N/A 01 November 1995
288 - N/A 01 November 1995
288 - N/A 01 November 1995
AA - Annual Accounts 11 May 1995
288 - N/A 25 January 1995
288 - N/A 25 January 1995
363s - Annual Return 13 October 1994
288 - N/A 03 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 May 1994
288 - N/A 09 January 1994
288 - N/A 09 January 1994
288 - N/A 09 January 1994
288 - N/A 09 January 1994
288 - N/A 09 January 1994
288 - N/A 09 January 1994
288 - N/A 09 January 1994
288 - N/A 09 January 1994
288 - N/A 09 January 1994
288 - N/A 09 January 1994
288 - N/A 18 October 1993
288 - N/A 18 October 1993
288 - N/A 18 October 1993
288 - N/A 18 October 1993
NEWINC - New incorporation documents 06 October 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.