NORFOLK BROADS DIRECT LIMITED
WROXHAM FUNNELL GROUP LIMITED BROADS TOURS LIMITED

Hellopages » Norfolk » Broadland » NR12 8RX

Company number 00923416
Status Active
Incorporation Date 22 November 1967
Company Type Private Limited Company
Address LOYNES HOUSE, THE BRIDGE, WROXHAM, NORFOLK, NR12 8RX
Home Country United Kingdom
Nature of Business 33150 - Repair and maintenance of ships and boats, 50300 - Inland passenger water transport, 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 22 September 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of NORFOLK BROADS DIRECT LIMITED are www.norfolkbroadsdirect.co.uk, and www.norfolk-broads-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and eleven months. The distance to to Salhouse Rail Station is 2.5 miles; to Brundall Rail Station is 6.4 miles; to Lingwood Rail Station is 7.1 miles; to Buckenham Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Norfolk Broads Direct Limited is a Private Limited Company. The company registration number is 00923416. Norfolk Broads Direct Limited has been working since 22 November 1967. The present status of the company is Active. The registered address of Norfolk Broads Direct Limited is Loynes House The Bridge Wroxham Norfolk Nr12 8rx. . GREASLEY, Paul Anthony is a Secretary of the company. GREASLEY, Barbara Kay is a Director of the company. GREASLEY, Paul Anthony is a Director of the company. Secretary FUNNELL, Hazel Irene has been resigned. Secretary GREASLEY, Barbara Kay has been resigned. Secretary GREASLEY, Paul Anthony has been resigned. Director FUNNELL, Hazel Irene has been resigned. Director FUNNELL, Leonard Ernest has been resigned. Director FUNNELL, Mark Andrew has been resigned. Director REEVE, Reginald John has been resigned. The company operates in "Repair and maintenance of ships and boats".


Current Directors

Secretary
GREASLEY, Paul Anthony
Appointed Date: 07 March 2003

Director
GREASLEY, Barbara Kay
Appointed Date: 07 March 2003
63 years old

Director
GREASLEY, Paul Anthony
Appointed Date: 21 February 2003
63 years old

Resigned Directors

Secretary
FUNNELL, Hazel Irene
Resigned: 14 April 1997

Secretary
GREASLEY, Barbara Kay
Resigned: 07 March 2003
Appointed Date: 21 February 2003

Secretary
GREASLEY, Paul Anthony
Resigned: 21 February 2003
Appointed Date: 14 April 1997

Director
FUNNELL, Hazel Irene
Resigned: 21 February 2003
80 years old

Director
FUNNELL, Leonard Ernest
Resigned: 21 February 2003
88 years old

Director
FUNNELL, Mark Andrew
Resigned: 31 August 2001
62 years old

Director
REEVE, Reginald John
Resigned: 31 July 2010
Appointed Date: 07 March 2003
82 years old

Persons With Significant Control

Norfolk Broads Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORFOLK BROADS DIRECT LIMITED Events

29 Dec 2016
Full accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 22 September 2016 with updates
12 Dec 2015
Full accounts made up to 31 March 2015
28 Sep 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10,000

24 Sep 2014
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 10,000

...
... and 139 more events
31 Jan 1987
Full accounts made up to 31 March 1986

31 Jan 1987
Return made up to 31/12/86; full list of members

18 Jul 1984
Accounts made up to 31 March 1983
22 May 1982
Accounts made up to 5 April 1981
22 Nov 1967
Incorporation

NORFOLK BROADS DIRECT LIMITED Charges

31 March 2014
Charge code 0092 3416 0030
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Wyndam Vacation Rentals (UK) LTD
Description: Boat 1. fair majesty ii. Alpha 44. 982S. perkins…
13 April 2012
Legal charge
Delivered: 14 April 2012
Status: Satisfied on 27 November 2012
Persons entitled: The Hoseasons Group LTD
Description: Boat name: fair majesty ii. Registration: 9825.
8 December 2010
Debenture
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 February 2003
Debenture
Delivered: 1 March 2003
Status: Satisfied on 8 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 February 2003
Legal charge
Delivered: 25 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a land on the north west side of norwich…
21 February 2003
Legal charge
Delivered: 25 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h propertyk/a 51 norwich road and land on the south…
21 February 2003
Legal charge
Delivered: 25 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a land fronting church road, hoveton st…
21 February 2003
Legal charge
Delivered: 25 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a land and land covered water off…
21 February 2003
Legal charge
Delivered: 25 February 2003
Status: Satisfied on 31 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a land lying to the south west of bridge…
21 February 2003
Legal charge
Delivered: 25 February 2003
Status: Satisfied on 31 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a land lying off bridge road potter…
16 October 1997
Deed of charge
Delivered: 30 October 1997
Status: Satisfied on 24 February 2003
Persons entitled: Lloyds Bank PLC
Description: Land lying to the south west of bridge road potter heigham…
27 June 1997
Marine mortgage
Delivered: 10 July 1997
Status: Satisfied on 18 February 2003
Persons entitled: Royscot Trust PLC
Description: The vessel "cordon rouge" registered under the official…
27 June 1997
Marine mortgage in statutory form ros 25
Delivered: 5 July 1997
Status: Satisfied on 18 February 2003
Persons entitled: Royscot Trust PLC
Description: 64 shares in the vessel "queen of the broads" which is…
27 June 1997
Marine mortgage for unregistered vessels
Delivered: 28 June 1997
Status: Satisfied on 18 February 2003
Persons entitled: Royscot Trust PLC
Description: The ships described in the mortgage as listed in the…
22 January 1997
Mortgage
Delivered: 28 January 1997
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All rights,title and interest in any compensation payable…
30 October 1996
Marine mortgage for unregistered vessels
Delivered: 5 November 1996
Status: Satisfied on 16 March 2000
Persons entitled: Royscot Trust PLC
Description: The ships described in the schedule attached to the form…
16 June 1994
Legal charge
Delivered: 4 July 1994
Status: Satisfied on 24 February 2003
Persons entitled: Barclays Bank PLC,
Description: Bure haven known as land and buildings on the south side of…
16 June 1994
Legal charge
Delivered: 4 July 1994
Status: Satisfied on 18 February 2003
Persons entitled: Barclays Bank PLC
Description: Bure haven k/a land and buildings on the south side of…
23 June 1993
Legal charge
Delivered: 30 June 1993
Status: Satisfied on 24 February 2003
Persons entitled: Barclays Bank PLC
Description: Land at church road hoveton st john norfolk.
27 October 1992
Legal charge
Delivered: 12 November 1992
Status: Satisfied on 18 February 2003
Persons entitled: Barclays Bank PLC
Description: Land at potter heigham,land north west of the river…
27 October 1992
Legal charge
Delivered: 12 November 1992
Status: Satisfied on 24 February 2003
Persons entitled: Barclays Bank PLC
Description: F/Hold land at potter heigham;t/nos.nk 93849,nk…
23 October 1992
Marine mortgage for unregistered vessels
Delivered: 31 October 1992
Status: Satisfied on 28 April 1995
Persons entitled: Royscot Trust PLC
Description: Faircraft lowliner motor vessel,engine no. KF30264J17623V…
23 October 1992
Marine mortgage for unregistered vessels
Delivered: 31 October 1992
Status: Satisfied on 28 April 1995
Persons entitled: Royscot Trust PLC
Description: Faircraft lowliner motor vessel engine no. KF30264J17615V…
12 February 1992
Legal charge
Delivered: 27 February 1992
Status: Satisfied on 24 February 2003
Persons entitled: Barclays Bank PLC
Description: Land off station road,hoveton,wroxham,norfolk.
8 January 1992
Chattel mortgage
Delivered: 15 January 1992
Status: Satisfied on 28 April 1995
Persons entitled: Royscot Trust PLC
Description: Various motor vessels see form 395 for details.
19 November 1991
Legal charge
Delivered: 27 November 1991
Status: Satisfied on 24 February 2003
Persons entitled: Barclays Bank PLC
Description: Loynes boatyard,wroxam,norwich,norfolk.
6 September 1991
Legal charge
Delivered: 12 September 1991
Status: Satisfied on 1 May 1996
Persons entitled: David John Linder
Description: Freehold land and buildings at wroxham boatyard fronting…
30 November 1990
Chattel mortgage
Delivered: 8 December 1990
Status: Satisfied on 28 April 1995
Persons entitled: Royscot Trust PLC
Description: The motor vessel "vintage broadsman" registered no. C700…
14 July 1989
Legal charge
Delivered: 27 July 1989
Status: Satisfied on 24 February 2003
Persons entitled: Barclays Bank PLC
Description: Brundall marina and land adjoining brundall norfolk.
3 December 1980
Debenture
Delivered: 12 December 1980
Status: Satisfied on 24 February 2003
Persons entitled: Barclays Bank PLC
Description: A fixed and floating charge over the undertaking and all…