Background WavePink WaveYellow Wave

BURNHAM OVERY BOATHOUSE LIMITED (00596700)

BURNHAM OVERY BOATHOUSE LIMITED (00596700) is an active UK company. incorporated on 8 January 1958. with registered office in Kings Lynn. The company operates in the Manufacturing sector, engaged in unknown sic code (33170) and 1 other business activities. BURNHAM OVERY BOATHOUSE LIMITED has been registered for 68 years. Current directors include BASSET, James Bryan, CORY-WRIGHT, Harry William Mark, DOUGLAS-HOME, Tara John and 2 others.

Company Number
00596700
Status
active
Type
ltd
Incorporated
8 January 1958
Age
68 years
Address
The Boathouse The Quay, Kings Lynn, PE31 8JF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33170)
Directors
BASSET, James Bryan, CORY-WRIGHT, Harry William Mark, DOUGLAS-HOME, Tara John, WILSON STEPHENS, Simon James, ZUCKERMAN, Paul Sebastian
SIC Codes
33170, 52101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURNHAM OVERY BOATHOUSE LIMITED

BURNHAM OVERY BOATHOUSE LIMITED is an active company incorporated on 8 January 1958 with the registered office located in Kings Lynn. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33170) and 1 other business activity. BURNHAM OVERY BOATHOUSE LIMITED was registered 68 years ago.(SIC: 33170, 52101)

Status

active

Active since 68 years ago

Company No

00596700

LTD Company

Age

68 Years

Incorporated 8 January 1958

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

The Boathouse The Quay Burnham Overy Staithe Kings Lynn, PE31 8JF,

Previous Addresses

The Quay Burnham Overy Staithe Kings Lynn Norfolk PE31 8JF
From: 8 January 1958To: 22 August 2017
Timeline

12 key events • 1958 - 2021

Funding Officers Ownership
Company Founded
Jan 58
Director Left
Feb 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
Jul 18
Director Left
Aug 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

ZUCKERMAN, Paul Sebastian, Dr

Active
King Street, King's LynnPE30 1ES
Secretary
Appointed 26 Jan 2018

BASSET, James Bryan

Active
The Quay, Kings LynnPE31 8JF
Born April 1968
Director
Appointed 10 Jul 2018

CORY-WRIGHT, Harry William Mark

Active
The Quay, Kings LynnPE31 8JF
Born July 1963
Director
Appointed 08 Apr 2014

DOUGLAS-HOME, Tara John

Active
The Quay, Kings LynnPE31 8JF
Born April 1969
Director
Appointed 08 Apr 2014

WILSON STEPHENS, Simon James

Active
The Quay, Kings LynnPE31 8JF
Born March 1969
Director
Appointed 04 Apr 2015

ZUCKERMAN, Paul Sebastian

Active
The Quay, Kings LynnPE31 8JF
Born June 1945
Director
Appointed 20 Aug 1993

GREEN, Leslie Askew

Resigned
Pipers Croft Friars Lane, Kings LynnPE31 8AJ
Secretary
Appointed N/A
Resigned 30 Sept 1998

TW REGISTRARS LIMITED

Resigned
King Street, King's LynnPE30 1ES
Corporate secretary
Appointed 30 Sept 1998
Resigned 26 Jan 2018

BARONESS GLENCONNER, Anne Veronica, Rt Hon

Resigned
The Quay, Kings LynnPE31 8JF
Born July 1932
Director
Appointed N/A
Resigned 06 Sept 2020

CORY-WRIGHT, Elizabeth

Resigned
Codicote Lodge, HitchinSG4 8XB
Born July 1909
Director
Appointed N/A
Resigned 16 Dec 1995

CORY-WRIGHT, Michael

Resigned
Codicote Lodge, HitchinSG4 8YF
Born March 1920
Director
Appointed N/A
Resigned 03 Jan 1997

DOWLEY, Laurence Justin

Resigned
The Quay, Kings LynnPE31 8JF
Born June 1955
Director
Appointed 23 Aug 2003
Resigned 04 Apr 2015

EARLE, Audrey Bridget

Resigned
Arnolds, Kings LynnPE31 8HJ
Born June 1920
Director
Appointed N/A
Resigned 06 Mar 2000

GUNNIS, Gillian Elizabeth

Resigned
Codicote Lodge, HitchinSG4 8YF
Born April 1933
Director
Appointed N/A
Resigned 15 May 1997

HAWKES, Russell Gerald

Resigned
The Quay, Kings LynnPE31 8JF
Born January 1932
Director
Appointed N/A
Resigned 16 Aug 2011

HEFFER, Stephen John

Resigned
Gong Hill Gong Lane, Kings LynnPE31 8JG
Born October 1948
Director
Appointed N/A
Resigned 19 Nov 1996

LEIGH-WOOD, Sally

Resigned
The Quay, Kings LynnPE31 8JF
Born June 1942
Director
Appointed 26 Aug 2000
Resigned 01 Mar 2011

LLEWELYN, Andrew Humphrey, Dr

Resigned
The Quay, Kings LynnPE31 8JF
Born April 1955
Director
Appointed 29 Oct 1999
Resigned 04 Apr 2015

PLUMBE, Nina Marguerite

Resigned
The Quay, Kings LynnPE31 8JF
Born August 1950
Director
Appointed 26 Aug 2000
Resigned 04 Apr 2015

RALLI, Andrew Christopher Stephen

Resigned
The Quay, Kings LynnPE31 8JF
Born December 1959
Director
Appointed 26 Aug 2000
Resigned 09 Nov 2010

RALLI, Roderick Stephen Charles

Resigned
Barwick House, Kings LynnPE31 8PZ
Born April 1929
Director
Appointed N/A
Resigned 08 Jan 1992

WILSON STEPHENS, Robert Humphrey

Resigned
Bayford House, HertfordSG13 8PX
Born April 1934
Director
Appointed N/A
Resigned 18 Aug 2001
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
1 September 2020
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
5 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
22 August 2017
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
22 August 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 August 2011
AAAnnual Accounts
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
31 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Move Registers To Sail Company
31 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
31 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 August 2008
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Legacy
22 August 2008
288cChange of Particulars
Legacy
15 October 2007
363aAnnual Return
Legacy
15 October 2007
288cChange of Particulars
Legacy
15 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
7 September 2007
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Legacy
20 October 2006
288cChange of Particulars
Legacy
20 October 2006
288cChange of Particulars
Legacy
20 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 August 2006
AAAnnual Accounts
Legacy
14 July 2006
288cChange of Particulars
Legacy
20 April 2006
288cChange of Particulars
Legacy
20 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 September 2005
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 August 2004
AAAnnual Accounts
Legacy
14 July 2004
288cChange of Particulars
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 September 2003
AAAnnual Accounts
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
13 September 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 August 2002
AAAnnual Accounts
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
17 September 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 September 2001
AAAnnual Accounts
Legacy
20 December 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
20 October 2000
AAAnnual Accounts
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
363sAnnual Return (shuttle)
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
21 September 1999
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
24 September 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 September 1998
AAAnnual Accounts
Accounts With Made Up Date
7 October 1997
AAAnnual Accounts
Legacy
29 September 1997
363sAnnual Return (shuttle)
Legacy
10 June 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
11 December 1996
288bResignation of Director or Secretary
Accounts With Made Up Date
19 September 1996
AAAnnual Accounts
Legacy
9 September 1996
363sAnnual Return (shuttle)
Legacy
26 February 1996
288288
Legacy
2 November 1995
363aAnnual Return
Accounts With Made Up Date
8 September 1995
AAAnnual Accounts
Legacy
15 March 1995
288288
Legacy
27 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1994
AAAnnual Accounts
Legacy
2 August 1994
288288
Legacy
19 October 1993
288288
Legacy
24 September 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 September 1993
AAAnnual Accounts
Legacy
26 February 1993
288288
Legacy
6 October 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 September 1992
AAAnnual Accounts
Legacy
7 September 1992
288288
Legacy
7 October 1991
363b363b
Accounts With Made Up Date
18 September 1991
AAAnnual Accounts
Accounts With Made Up Date
27 September 1990
AAAnnual Accounts
Legacy
27 September 1990
363363
Legacy
3 January 1990
363363
Legacy
11 December 1989
288288
Accounts With Made Up Date
26 October 1989
AAAnnual Accounts
Legacy
28 July 1989
288288
Legacy
10 October 1988
288288
Legacy
10 October 1988
288288
Accounts With Made Up Date
3 October 1988
AAAnnual Accounts
Legacy
3 October 1988
363363
Memorandum Articles
23 October 1987
MEM/ARTSMEM/ARTS
Resolution
23 October 1987
RESOLUTIONSResolutions
Legacy
23 October 1987
288288
Accounts With Made Up Date
1 October 1987
AAAnnual Accounts
Legacy
1 October 1987
363363
Memorandum Articles
17 July 1987
MEM/ARTSMEM/ARTS
Resolution
17 July 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 September 1986
363363
Accounts With Made Up Date
11 June 1986
AAAnnual Accounts
Legacy
30 April 1958
PUC 2PUC 2
Legacy
10 March 1958
288aAppointment of Director or Secretary
Miscellaneous
8 January 1958
MISCMISC
Incorporation Company
8 January 1958
NEWINCIncorporation