About

Registered Number: 07012582
Date of Incorporation: 08/09/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: 1 Chapel Loke, Spooner Row, Wymondham, Norfolk, NR18 9LS

 

Based in Norfolk, Whitlingham Boathouses Foundation Ltd was established in 2009. The companies directors are listed as Fitzgerald, Alexander James Broun, Duff, Kerry, Scott, Harry, Steele, Philip John, Williams, Christopher James, Norwich High School, Cunningham, Toby, Cunningham, Toby, Farquharson, Stewart, Heron, John Maxwell, Hicks, Andrew David, Pott, Andrew Jonathan, Redington, Hugh Howard, Norwich School. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFF, Kerry 11 May 2015 - 1
SCOTT, Harry 10 July 2017 - 1
STEELE, Philip John 10 October 2016 - 1
WILLIAMS, Christopher James 10 October 2016 - 1
NORWICH HIGH SCHOOL 12 May 2014 - 1
CUNNINGHAM, Toby 16 September 2011 10 October 2016 1
FARQUHARSON, Stewart 01 March 2010 11 May 2015 1
HERON, John Maxwell 08 September 2009 10 July 2017 1
HICKS, Andrew David 08 September 2009 01 March 2010 1
POTT, Andrew Jonathan 08 September 2009 02 March 2011 1
REDINGTON, Hugh Howard 16 September 2011 13 May 2014 1
NORWICH SCHOOL 16 September 2011 10 October 2016 1
Secretary Name Appointed Resigned Total Appointments
FITZGERALD, Alexander James Broun 08 September 2009 - 1
CUNNINGHAM, Toby 16 September 2011 16 September 2011 1

Filing History

Document Type Date
RESOLUTIONS - N/A 10 September 2020
RESOLUTIONS - N/A 10 September 2020
MA - Memorandum and Articles 10 September 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 28 September 2017
TM01 - Termination of appointment of director 28 September 2017
AP01 - Appointment of director 28 September 2017
AA - Annual Accounts 26 September 2017
AP01 - Appointment of director 17 March 2017
TM01 - Termination of appointment of director 17 March 2017
AP01 - Appointment of director 16 March 2017
TM01 - Termination of appointment of director 16 March 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 26 October 2015
AP01 - Appointment of director 26 October 2015
TM01 - Termination of appointment of director 23 October 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
AP02 - Appointment of corporate director 14 October 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 04 October 2012
CH01 - Change of particulars for director 03 October 2012
AA - Annual Accounts 23 May 2012
AP01 - Appointment of director 15 May 2012
AP01 - Appointment of director 14 May 2012
TM02 - Termination of appointment of secretary 14 May 2012
AP03 - Appointment of secretary 14 May 2012
AP02 - Appointment of corporate director 14 May 2012
MG01 - Particulars of a mortgage or charge 22 October 2011
AR01 - Annual Return 10 October 2011
TM01 - Termination of appointment of director 10 October 2011
MG01 - Particulars of a mortgage or charge 14 July 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
TM01 - Termination of appointment of director 24 September 2010
AP01 - Appointment of director 24 September 2010
AA01 - Change of accounting reference date 31 July 2010
CH01 - Change of particulars for director 07 November 2009
NEWINC - New incorporation documents 08 September 2009

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 October 2011 Outstanding

N/A

Legal charge 27 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.