DEDHAM BOATHOUSE LIMITED
BURY ST EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP32 7FA

Company number 04387772
Status Active
Incorporation Date 5 March 2002
Company Type Private Limited Company
Address ABBOTSGATE HOUSE, HOLLOW ROAD, BURY ST EDMUNDS, SUFFOLK, UNITED KINGDOM, IP32 7FA
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Registered office address changed from Bakery Tilly Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA to Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA on 9 February 2017. The most likely internet sites of DEDHAM BOATHOUSE LIMITED are www.dedhamboathouse.co.uk, and www.dedham-boathouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Thurston Rail Station is 3.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dedham Boathouse Limited is a Private Limited Company. The company registration number is 04387772. Dedham Boathouse Limited has been working since 05 March 2002. The present status of the company is Active. The registered address of Dedham Boathouse Limited is Abbotsgate House Hollow Road Bury St Edmunds Suffolk United Kingdom Ip32 7fa. . MARSHALL, Claire is a Secretary of the company. MARSHALL, Cameron is a Director of the company. MARSHALL, Claire is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director DAVIDSON, Scott Lamond has been resigned. Director LEWIS, Charles Hardy has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
MARSHALL, Claire
Appointed Date: 05 March 2002

Director
MARSHALL, Cameron
Appointed Date: 05 March 2002
55 years old

Director
MARSHALL, Claire
Appointed Date: 05 March 2002
53 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 05 March 2002
Appointed Date: 05 March 2002

Director
DAVIDSON, Scott Lamond
Resigned: 09 April 2002
Appointed Date: 05 March 2002
70 years old

Director
LEWIS, Charles Hardy
Resigned: 09 April 2002
Appointed Date: 05 March 2002
73 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 05 March 2002
Appointed Date: 05 March 2002

Persons With Significant Control

Mr Cameron Marshall
Notified on: 10 May 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Claire Marshall
Notified on: 10 May 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEDHAM BOATHOUSE LIMITED Events

17 Mar 2017
Confirmation statement made on 5 March 2017 with updates
07 Mar 2017
Total exemption small company accounts made up to 30 September 2016
09 Feb 2017
Registered office address changed from Bakery Tilly Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA to Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA on 9 February 2017
14 Apr 2016
Total exemption small company accounts made up to 30 September 2015
23 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

...
... and 36 more events
10 Apr 2002
New director appointed
10 Apr 2002
New secretary appointed;new director appointed
10 Apr 2002
Registered office changed on 10/04/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
10 Apr 2002
Ad 05/03/02--------- £ si 98@1=98 £ ic 2/100
05 Mar 2002
Incorporation

DEDHAM BOATHOUSE LIMITED Charges

6 December 2002
Legal charge of licensed premises
Delivered: 18 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings k/a the boatyard lying to the east side…
4 November 2002
Debenture
Delivered: 8 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…