Background WavePink WaveYellow Wave

THE WOODBRIDGE BOAT YARD LIMITED (00458630)

THE WOODBRIDGE BOAT YARD LIMITED (00458630) is an active UK company. incorporated on 9 September 1948. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (30120). THE WOODBRIDGE BOAT YARD LIMITED has been registered for 77 years.

Company Number
00458630
Status
active
Type
ltd
Incorporated
9 September 1948
Age
77 years
Address
The Gate House - Urban Space Management 64 Orchard Place, London, E14 0JW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30120)
SIC Codes
30120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WOODBRIDGE BOAT YARD LIMITED

THE WOODBRIDGE BOAT YARD LIMITED is an active company incorporated on 9 September 1948 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30120). THE WOODBRIDGE BOAT YARD LIMITED was registered 77 years ago.(SIC: 30120)

Status

active

Active since 77 years ago

Company No

00458630

LTD Company

Age

77 Years

Incorporated 9 September 1948

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

EVERSON & SONS LIMITED
From: 9 September 1948To: 21 October 2010
Contact
Address

The Gate House - Urban Space Management 64 Orchard Place Trinity Buoys Wharf London, E14 0JW,

Previous Addresses

Everson's Wharf River Wall Woodbridge Suffolk IP12 4BB
From: 19 August 2011To: 9 January 2020
Phoenix Works River Wall Woodbridge Suffolk IP12 4BB
From: 9 September 1948To: 19 August 2011
Timeline

8 key events • 2017 - 2021

Funding Officers Ownership
Director Left
Aug 17
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
New Owner
Oct 21
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
14 October 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 August 2019
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
23 April 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
23 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 April 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
23 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 August 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 October 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
11 December 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
5 September 2007
363sAnnual Return (shuttle)
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Legacy
11 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2006
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 September 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2003
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2003
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
403aParticulars of Charge Subject to s859A
Legacy
15 March 2002
403aParticulars of Charge Subject to s859A
Legacy
15 March 2002
403aParticulars of Charge Subject to s859A
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
225Change of Accounting Reference Date
Legacy
8 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 October 2001
AAAnnual Accounts
Legacy
1 October 2001
363sAnnual Return (shuttle)
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Memorandum Articles
14 June 2001
MEM/ARTSMEM/ARTS
Resolution
14 June 2001
RESOLUTIONSResolutions
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
31 May 2001
AUDAUD
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
287Change of Registered Office
Accounts With Accounts Type Small
24 October 2000
AAAnnual Accounts
Legacy
25 August 2000
363sAnnual Return (shuttle)
Legacy
5 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 September 1999
AAAnnual Accounts
Legacy
15 September 1999
363sAnnual Return (shuttle)
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
11 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1998
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 1997
AAAnnual Accounts
Legacy
3 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 1996
AAAnnual Accounts
Legacy
10 September 1996
363sAnnual Return (shuttle)
Legacy
14 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1995
AAAnnual Accounts
Accounts With Accounts Type Small
21 September 1994
AAAnnual Accounts
Legacy
19 September 1994
363sAnnual Return (shuttle)
Legacy
16 August 1994
395Particulars of Mortgage or Charge
Legacy
3 November 1993
288288
Accounts With Accounts Type Small
12 October 1993
AAAnnual Accounts
Legacy
15 September 1993
288288
Legacy
15 September 1993
363sAnnual Return (shuttle)
Legacy
23 April 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
31 January 1993
AAAnnual Accounts
Resolution
17 October 1992
RESOLUTIONSResolutions
Resolution
17 October 1992
RESOLUTIONSResolutions
Legacy
16 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1991
AAAnnual Accounts
Legacy
8 November 1991
395Particulars of Mortgage or Charge
Legacy
7 November 1991
395Particulars of Mortgage or Charge
Legacy
24 October 1991
155(6)a155(6)a
Legacy
17 October 1991
363b363b
Legacy
17 October 1991
363(287)363(287)
Legacy
21 June 1991
395Particulars of Mortgage or Charge
Legacy
15 June 1991
288288
Legacy
15 June 1991
288288
Legacy
15 June 1991
288288
Legacy
15 June 1991
288288
Legacy
15 June 1991
288288
Legacy
15 June 1991
288288
Legacy
21 August 1990
363363
Legacy
20 August 1990
288288
Accounts With Accounts Type Small
10 August 1990
AAAnnual Accounts
Accounts With Accounts Type Small
23 October 1989
AAAnnual Accounts
Legacy
23 October 1989
363363
Legacy
30 November 1988
363363
Accounts With Accounts Type Small
30 November 1988
AAAnnual Accounts
Accounts With Accounts Type Small
15 December 1987
AAAnnual Accounts
Legacy
15 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
9 December 1986
AAAnnual Accounts
Legacy
9 December 1986
363363