COX'S BOATYARD LIMITED
BARTON TURF, NORWICH

Hellopages » Norfolk » North Norfolk » NR12 8AZ

Company number 01814610
Status Active
Incorporation Date 9 May 1984
Company Type Private Limited Company
Address COXS BOATYARD LTD, THE STAITHE, BARTON TURF, NORWICH, NORFOLK, NR12 8AZ
Home Country United Kingdom
Nature of Business 30120 - Building of pleasure and sporting boats, 33150 - Repair and maintenance of ships and boats
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 43,515 . The most likely internet sites of COX'S BOATYARD LIMITED are www.coxsboatyard.co.uk, and www.cox-s-boatyard.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. The distance to to North Walsham Rail Station is 6.5 miles; to Salhouse Rail Station is 6.5 miles; to Lingwood Rail Station is 8.7 miles; to Brundall Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cox S Boatyard Limited is a Private Limited Company. The company registration number is 01814610. Cox S Boatyard Limited has been working since 09 May 1984. The present status of the company is Active. The registered address of Cox S Boatyard Limited is Coxs Boatyard Ltd The Staithe Barton Turf Norwich Norfolk Nr12 8az. . ADLER, David Harold is a Secretary of the company. ADLER, David Harold is a Director of the company. DANIELS, Simon George is a Director of the company. DIXEY, Linda Caroline is a Director of the company. EVANS, John Michael is a Director of the company. GOODMAN, Simon James is a Director of the company. Secretary GOODMAN, Simon James has been resigned. Secretary ROSE, Barbara Jessie has been resigned. Director DIXEY, Linda Caroline has been resigned. Director DIXEY, Linda Caroline has been resigned. Director HARMER, Thomas Edward has been resigned. Director ROSE, Barbara Jessie has been resigned. Director ROSE, Steven has been resigned. Director COX'S BOATYARD LIMITED has been resigned. Director COX'S BOATYARD LIMITED has been resigned. The company operates in "Building of pleasure and sporting boats".


Current Directors

Secretary
ADLER, David Harold
Appointed Date: 02 October 1995

Director
ADLER, David Harold
Appointed Date: 02 October 1995
83 years old

Director
DANIELS, Simon George
Appointed Date: 13 July 2015
73 years old

Director
DIXEY, Linda Caroline
Appointed Date: 24 September 2009
66 years old

Director
EVANS, John Michael
Appointed Date: 03 November 1995
89 years old

Director
GOODMAN, Simon James
Appointed Date: 24 September 2009
77 years old

Resigned Directors

Secretary
GOODMAN, Simon James
Resigned: 30 September 2009
Appointed Date: 24 September 2009

Secretary
ROSE, Barbara Jessie
Resigned: 02 October 1995

Director
DIXEY, Linda Caroline
Resigned: 25 September 2010
Appointed Date: 24 September 2009
66 years old

Director
DIXEY, Linda Caroline
Resigned: 25 September 2010
Appointed Date: 24 September 2009
66 years old

Director
HARMER, Thomas Edward
Resigned: 15 July 2010
Appointed Date: 02 October 1995
93 years old

Director
ROSE, Barbara Jessie
Resigned: 02 October 1995
91 years old

Director
ROSE, Steven
Resigned: 02 October 1995
95 years old

Director
COX'S BOATYARD LIMITED
Resigned: 24 September 2009
Appointed Date: 24 September 2009

Director
COX'S BOATYARD LIMITED
Resigned: 24 September 2009
Appointed Date: 24 September 2009

COX'S BOATYARD LIMITED Events

29 Sep 2016
Confirmation statement made on 25 September 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 30 September 2015
30 Sep 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 43,515

11 Aug 2015
Appointment of Mr. Simon George Daniels as a director on 13 July 2015
27 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 95 more events
07 Dec 1987
Accounts for a small company made up to 30 June 1987

07 Dec 1987
Return made up to 20/11/87; full list of members

04 Nov 1986
Accounts for a small company made up to 30 June 1986

04 Nov 1986
Return made up to 31/10/86; full list of members

16 Aug 1984
Memorandum and Articles of Association

COX'S BOATYARD LIMITED Charges

13 November 1992
Legal charge
Delivered: 20 November 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Boat yard barton turf norfolk.
13 November 1992
Legal charge
Delivered: 20 November 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Toilet block adjacent to boat yard premises barton turf…
20 June 1984
Debenture
Delivered: 6 July 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Please see doc M13. Fixed and floating charges over the…