THE WOODBRIDGE BOAT YARD LIMITED
WOODBRIDGE EVERSON & SONS LIMITED

Hellopages » Suffolk » Suffolk Coastal » IP12 4BB
Company number 00458630
Status Active
Incorporation Date 9 September 1948
Company Type Private Limited Company
Address EVERSON'S WHARF, RIVER WALL, WOODBRIDGE, SUFFOLK, IP12 4BB
Home Country United Kingdom
Nature of Business 30120 - Building of pleasure and sporting boats
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of THE WOODBRIDGE BOAT YARD LIMITED are www.thewoodbridgeboatyard.co.uk, and www.the-woodbridge-boat-yard.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and five months. The distance to to Wickham Market Rail Station is 5.6 miles; to Trimley Rail Station is 7.7 miles; to Felixstowe Rail Station is 8.5 miles; to Harwich International Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Woodbridge Boat Yard Limited is a Private Limited Company. The company registration number is 00458630. The Woodbridge Boat Yard Limited has been working since 09 September 1948. The present status of the company is Active. The registered address of The Woodbridge Boat Yard Limited is Everson S Wharf River Wall Woodbridge Suffolk Ip12 4bb. . LOVE, Valerie Dorothy Pauline is a Secretary of the company. FRANKS, George Matthew Grindall is a Director of the company. HEWITT, Stanley Charles is a Director of the company. LOVE, Valerie Dorothy Pauline is a Director of the company. SINTON, Alan Geoffrey is a Director of the company. SMITH, Donald Herbert is a Director of the company. Secretary KNIGHTS, Christine Marion has been resigned. Secretary LOVE, Valerie Dorothy Pauline has been resigned. Secretary PAGE, Christopher Robert has been resigned. Director ANNETT, David Roderick has been resigned. Director CATTERWELL, Brian Leonard has been resigned. Director CUTMORE, Keith Charles has been resigned. Director DALE, Russell Derrick has been resigned. Director DOWNER, Derek Victor Henry has been resigned. Director FRAJBIS, Andrew Neil has been resigned. Director GRANT, Trevor Frederick has been resigned. Director HARROLD, Sheila Marjorie has been resigned. Director KNIGHTS, Christine Marion has been resigned. Director KNIGHTS, Frank Arthur has been resigned. Director LOVE, Peter Keith has been resigned. Director LOVE, Valerie Dorothy Pauline has been resigned. Director PAGE, Christopher Robert has been resigned. Director WHITE, John Russell has been resigned. Director WHITE, John Russell has been resigned. The company operates in "Building of pleasure and sporting boats".


Current Directors

Secretary
LOVE, Valerie Dorothy Pauline
Appointed Date: 28 November 2004

Director
FRANKS, George Matthew Grindall
Appointed Date: 28 November 2004
78 years old

Director
HEWITT, Stanley Charles
Appointed Date: 28 November 2004
92 years old

Director
LOVE, Valerie Dorothy Pauline
Appointed Date: 07 May 2008
95 years old

Director
SINTON, Alan Geoffrey
Appointed Date: 28 December 2004
76 years old

Director
SMITH, Donald Herbert
Appointed Date: 28 November 2004
89 years old

Resigned Directors

Secretary
KNIGHTS, Christine Marion
Resigned: 02 March 2001

Secretary
LOVE, Valerie Dorothy Pauline
Resigned: 08 November 2001
Appointed Date: 30 April 2001

Secretary
PAGE, Christopher Robert
Resigned: 26 November 2004
Appointed Date: 12 December 2001

Director
ANNETT, David Roderick
Resigned: 31 December 2006
Appointed Date: 08 September 1999
79 years old

Director
CATTERWELL, Brian Leonard
Resigned: 14 June 2005
Appointed Date: 30 April 2001
86 years old

Director
CUTMORE, Keith Charles
Resigned: 30 April 1995
92 years old

Director
DALE, Russell Derrick
Resigned: 30 April 2001
100 years old

Director
DOWNER, Derek Victor Henry
Resigned: 26 November 2004
Appointed Date: 30 April 2001
93 years old

Director
FRAJBIS, Andrew Neil
Resigned: 31 May 2002
Appointed Date: 30 April 2001
57 years old

Director
GRANT, Trevor Frederick
Resigned: 26 November 2004
Appointed Date: 30 April 2001
87 years old

Director
HARROLD, Sheila Marjorie
Resigned: 20 June 2000
82 years old

Director
KNIGHTS, Christine Marion
Resigned: 02 March 2001
100 years old

Director
KNIGHTS, Frank Arthur
Resigned: 30 April 2001
108 years old

Director
LOVE, Peter Keith
Resigned: 24 August 2007
Appointed Date: 30 April 2001
91 years old

Director
LOVE, Valerie Dorothy Pauline
Resigned: 30 April 2001
Appointed Date: 30 April 2001
95 years old

Director
PAGE, Christopher Robert
Resigned: 26 November 2004
Appointed Date: 30 April 2001
79 years old

Director
WHITE, John Russell
Resigned: 14 July 1999
Appointed Date: 23 September 1991
73 years old

Director
WHITE, John Russell
Resigned: 14 October 1993
73 years old

Persons With Significant Control

Mr Alan Geoffrey Sinton
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

THE WOODBRIDGE BOAT YARD LIMITED Events

11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
18 Aug 2016
Confirmation statement made on 5 August 2016 with updates
09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
01 Sep 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,809

08 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 117 more events
15 Dec 1987
Accounts for a small company made up to 31 December 1986

15 Dec 1987
Return made up to 08/12/87; full list of members

22 Dec 1986
Declaration of satisfaction of mortgage/charge

09 Dec 1986
Accounts for a small company made up to 31 December 1985

09 Dec 1986
Return made up to 12/12/86; full list of members

THE WOODBRIDGE BOAT YARD LIMITED Charges

2 August 1994
Debenture
Delivered: 16 August 1994
Status: Satisfied on 15 March 2002
Persons entitled: Greta Cutmore Keith Cutmore
Description: F/H property k/a phoenix works, riverside, woodbridge. L/h…
5 November 1991
Mortgage debenture
Delivered: 8 November 1991
Status: Satisfied on 15 March 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 October 1991
Legal mortgage
Delivered: 7 November 1991
Status: Satisfied on 15 March 2002
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as phoenix works woodbridge suffolk…
31 May 1991
Debenture
Delivered: 21 June 1991
Status: Satisfied on 23 April 1993
Persons entitled: Graham Charles Poole David Royston Poole
Description: Phoenix works riverside, woodbridge suffolk part foreshore…