About

Registered Number: 00458630
Date of Incorporation: 09/09/1948 (75 years and 9 months ago)
Company Status: Active
Registered Address: The Gate House - Urban Space Management 64 Orchard Place, Trinity Buoys Wharf, London, E14 0JW,

 

Established in 1948, The Woodbridge Boat Yard Ltd are based in London, it's status at Companies House is "Active". This company has 18 directors listed. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANNETT, David Roderick 08 September 1999 31 December 2006 1
CATTERWELL, Brian Leonard 30 April 2001 14 June 2005 1
DALE, Russell Derrick N/A 30 April 2001 1
DOWNER, Derek Victor Henry 30 April 2001 26 November 2004 1
FRAJBIS, Andrew Neil 30 April 2001 31 May 2002 1
GRANT, Trevor Frederick 30 April 2001 26 November 2004 1
HARROLD, Sheila Marjorie N/A 20 June 2000 1
HEWITT, Stanley Charles 28 November 2004 09 April 2019 1
KNIGHTS, Christine Marion N/A 02 March 2001 1
LOVE, Peter Keith 30 April 2001 24 August 2007 1
LOVE, Valerie Dorothy Pauline 30 April 2001 30 April 2001 1
PAGE, Christopher Robert 30 April 2001 26 November 2004 1
SINTON, Alan Geoffrey 28 December 2004 08 April 2019 1
SMITH, Donald Herbert 28 November 2004 08 April 2019 1
WHITE, John Russell N/A 14 October 1993 1
Secretary Name Appointed Resigned Total Appointments
WHELAN, Tim 01 December 2019 - 1
MCGOWAN, Lorraine 08 April 2019 30 November 2019 1
SINTON, Alan Geoffrey 01 August 2017 08 April 2019 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AD01 - Change of registered office address 09 January 2020
AP03 - Appointment of secretary 05 December 2019
TM02 - Termination of appointment of secretary 05 December 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 14 August 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 August 2019
PSC02 - N/A 23 April 2019
AP03 - Appointment of secretary 23 April 2019
AP01 - Appointment of director 23 April 2019
TM01 - Termination of appointment of director 23 April 2019
TM01 - Termination of appointment of director 23 April 2019
TM01 - Termination of appointment of director 23 April 2019
TM01 - Termination of appointment of director 23 April 2019
TM02 - Termination of appointment of secretary 23 April 2019
PSC07 - N/A 23 April 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 15 August 2017
TM01 - Termination of appointment of director 15 August 2017
AP03 - Appointment of secretary 15 August 2017
TM02 - Termination of appointment of secretary 15 August 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 18 August 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 19 August 2011
AD01 - Change of registered office address 19 August 2011
CERTNM - Change of name certificate 21 October 2010
CONNOT - N/A 14 October 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 15 August 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
225 - Change of Accounting Reference Date 11 December 2007
AA - Annual Accounts 28 September 2007
363s - Annual Return 05 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 11 September 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 16 September 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
288b - Notice of resignation of directors or secretaries 17 December 2004
288b - Notice of resignation of directors or secretaries 17 December 2004
288b - Notice of resignation of directors or secretaries 17 December 2004
AA - Annual Accounts 20 September 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 08 September 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 05 September 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2002
288a - Notice of appointment of directors or secretaries 18 December 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
225 - Change of Accounting Reference Date 16 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
AA - Annual Accounts 28 October 2001
363s - Annual Return 01 October 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
RESOLUTIONS - N/A 14 June 2001
MEM/ARTS - N/A 14 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
AUD - Auditor's letter of resignation 31 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
287 - Change in situation or address of Registered Office 22 May 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 25 August 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
363s - Annual Return 11 September 1998
AA - Annual Accounts 26 July 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 03 September 1997
AA - Annual Accounts 19 September 1996
363s - Annual Return 10 September 1996
363s - Annual Return 14 September 1995
AA - Annual Accounts 11 September 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 September 1994
363s - Annual Return 19 September 1994
395 - Particulars of a mortgage or charge 16 August 1994
288 - N/A 03 November 1993
AA - Annual Accounts 12 October 1993
288 - N/A 15 September 1993
363s - Annual Return 15 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1993
AA - Annual Accounts 31 January 1993
RESOLUTIONS - N/A 17 October 1992
RESOLUTIONS - N/A 17 October 1992
363s - Annual Return 16 September 1992
AA - Annual Accounts 09 December 1991
395 - Particulars of a mortgage or charge 08 November 1991
395 - Particulars of a mortgage or charge 07 November 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 October 1991
363b - Annual Return 17 October 1991
363(287) - N/A 17 October 1991
395 - Particulars of a mortgage or charge 21 June 1991
288 - N/A 15 June 1991
288 - N/A 15 June 1991
288 - N/A 15 June 1991
288 - N/A 15 June 1991
288 - N/A 15 June 1991
288 - N/A 15 June 1991
363 - Annual Return 21 August 1990
288 - N/A 20 August 1990
AA - Annual Accounts 10 August 1990
AA - Annual Accounts 23 October 1989
363 - Annual Return 23 October 1989
363 - Annual Return 30 November 1988
AA - Annual Accounts 30 November 1988
AA - Annual Accounts 15 December 1987
363 - Annual Return 15 December 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1986
AA - Annual Accounts 09 December 1986
363 - Annual Return 09 December 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 02 August 1994 Fully Satisfied

N/A

Mortgage debenture 05 November 1991 Fully Satisfied

N/A

Legal mortgage 29 October 1991 Fully Satisfied

N/A

Debenture 31 May 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.