Background WavePink WaveYellow Wave

BOATFOLK MARINAS LIMITED (02746437)

BOATFOLK MARINAS LIMITED (02746437) is an active UK company. incorporated on 10 September 1992. with registered office in Southampton. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. BOATFOLK MARINAS LIMITED has been registered for 33 years. Current directors include BRADSHAW, Peter Hamilton, CERVENKA, John Mischa, COLLINS, Geoffrey Andrew and 1 others.

Company Number
02746437
Status
active
Type
ltd
Incorporated
10 September 1992
Age
33 years
Address
Swanwick Marina, Southampton, SO31 1ZL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BRADSHAW, Peter Hamilton, CERVENKA, John Mischa, COLLINS, Geoffrey Andrew, HAIGH, Simon Nicholas
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOATFOLK MARINAS LIMITED

BOATFOLK MARINAS LIMITED is an active company incorporated on 10 September 1992 with the registered office located in Southampton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. BOATFOLK MARINAS LIMITED was registered 33 years ago.(SIC: 93290)

Status

active

Active since 33 years ago

Company No

02746437

LTD Company

Age

33 Years

Incorporated 10 September 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 April 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

DEAN & REDDYHOFF LIMITED
From: 16 October 1992To: 6 May 2020
BRANKSOME 159 LIMITED
From: 10 September 1992To: 16 October 1992
Contact
Address

Swanwick Marina Swanwick Southampton, SO31 1ZL,

Previous Addresses

Swanick Marina Swanwick Southampton Hampshire SO31 1ZL England
From: 17 September 2025To: 14 October 2025
Deacons House Bridge Road Bursledon Southampton SO31 8AZ England
From: 6 April 2020To: 17 September 2025
Deacons House (Above Force 4) Bridge Road Bursledon Southampton SO31 8AZ England
From: 8 January 2020To: 6 April 2020
Portland Marina, Osprey Quay Hamm Beach Road Portland Dorset DT5 1DX
From: 10 September 1992To: 8 January 2020
Timeline

54 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Sept 92
Director Left
Oct 10
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
Oct 15
Director Left
Feb 16
Director Left
Feb 16
Loan Secured
Mar 17
Loan Secured
Jul 17
Loan Secured
Dec 17
Director Left
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Left
Sept 19
Loan Secured
Sept 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Secured
Apr 20
Loan Secured
Jul 20
Loan Secured
Aug 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Jul 23
Director Joined
Apr 25
Director Left
Apr 25
Loan Cleared
May 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Loan Cleared
Sept 25
Director Joined
Sept 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

BRADSHAW, Peter Hamilton

Active
Swanwick, SouthamptonSO31 1ZL
Born October 1964
Director
Appointed 16 Sept 2025

CERVENKA, John Mischa

Active
Swanwick, SouthamptonSO31 1ZL
Born April 1968
Director
Appointed 16 Sept 2025

COLLINS, Geoffrey Andrew

Active
Swanwick, SouthamptonSO31 1ZL
Born March 1968
Director
Appointed 16 Sept 2025

HAIGH, Simon Nicholas

Active
Swanwick, SouthamptonSO31 1ZL
Born April 1962
Director
Appointed 25 Mar 2021

LATHAM, Graham William

Resigned
Hangersley Hill, RingwoodBH24 3JW
Secretary
Appointed 31 Oct 2010
Resigned 31 Aug 2019

REDDYHOFF, Richard John

Resigned
Hollyhurst Wood End Road, RingwoodBH24 3DG
Secretary
Appointed 26 Sept 1992
Resigned 31 Oct 2010

LESTER ALDRIDGE (SECRETARIAL) LIMITED

Resigned
Russell House, BournemouthBH8 8EX
Corporate secretary
Appointed 10 Sept 1992
Resigned 26 Sept 1992

BEAVER, James John

Resigned
Brick House, Lower SwanwickSO31 7GS
Born November 1966
Director
Appointed 01 Jan 2004
Resigned 18 Sept 2009

DEAN, John Michael

Resigned
110 Panorama Road, PooleBH13 7RG
Born May 1939
Director
Appointed 26 Sept 1992
Resigned 05 Sept 2019

GODDEN, Steven Robert

Resigned
Sandbanks Road, PooleBH14 8HY
Born September 1970
Director
Appointed 01 Nov 2008
Resigned 31 Aug 2010

HALL, Leopold Sinclair Tetley

Resigned
Ospery Quay, PortlandDY5 1DX
Born July 1984
Director
Appointed 11 Jun 2015
Resigned 30 Nov 2015

KNIGHT, Charles Henry

Resigned
Haymarket, LondonSW1Y 4QX
Born March 1966
Director
Appointed 25 Mar 2021
Resigned 13 Oct 2021

KNIGHT, Charles Henry

Resigned
Osprey Quay, PortlandDT5 1DX
Born March 1966
Director
Appointed 11 Jun 2015
Resigned 30 Nov 2015

LATHAM, Graham William

Resigned
11 Walford Gardens, WimborneBH21 1PG
Born February 1959
Director
Appointed 01 Apr 2007
Resigned 31 Dec 2017

LAY, Philip Henry

Resigned
Bridge Road, SouthamptonSO31 8AZ
Born January 1960
Director
Appointed 25 Mar 2021
Resigned 25 Mar 2021

MCCARTHY, Hannah Elizabeth

Resigned
Swanwick, SouthamptonSO31 1ZL
Born November 1980
Director
Appointed 16 Oct 2019
Resigned 16 Sept 2025

PRIDEAUX, Michael Andrew Charles

Resigned
Osprey Quay, PortlandDT5 1DX
Born September 1971
Director
Appointed 21 May 2015
Resigned 05 Nov 2024

REDDYHOFF, Richard John

Resigned
Hollyhurst Wood End Road, RingwoodBH24 3DG
Born May 1952
Director
Appointed 26 Sept 1992
Resigned 30 Jun 2023

REYNOLDS, David James

Resigned
Haymarket, LondonSW1Y 4QX
Born August 1982
Director
Appointed 25 Mar 2021
Resigned 13 Oct 2021

SHOTTS, Lucas Daniel

Resigned
Swanwick, SouthamptonSO31 1ZL
Born August 1967
Director
Appointed 16 Oct 2019
Resigned 16 Sept 2025

ZAMMIT, Dominic

Resigned
Bridge Road, SouthamptonSO31 8AZ
Born August 1989
Director
Appointed 06 Nov 2024
Resigned 16 Sept 2025

LESTER ALDRIDGE (MANAGEMENT) LIMITED

Resigned
Russell House Oxford Road, BournemouthBH8 8EX
Corporate director
Appointed 10 Sept 1992
Resigned 26 Sept 1992

Persons with significant control

2

Boatfolk Limited

Active
Bridge Road, SouthamptonSO31 8AZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2020
Bridge Road, SouthamptonSO31 8AZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Full
20 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 September 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
18 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 May 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Change To A Person With Significant Control
14 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
25 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2020
MR01Registration of a Charge
Resolution
6 May 2020
RESOLUTIONSResolutions
Change Of Name Notice
6 May 2020
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Auditors Resignation Company
10 February 2020
AUDAUD
Auditors Resignation Limited Company
10 February 2020
AA03AA03
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Auditors Resignation Company
15 January 2016
AUDAUD
Accounts With Accounts Type Small
12 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
4 August 2015
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
23 July 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Accounts With Accounts Type Small
17 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Resolution
11 June 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Change Sail Address Company
10 September 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Accounts With Accounts Type Small
4 July 2012
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2011
AAAnnual Accounts
Legacy
26 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Appoint Person Secretary Company With Name
8 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Accounts With Accounts Type Small
13 April 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
29 September 2009
353353
Legacy
24 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
25 June 2009
395Particulars of Mortgage or Charge
Legacy
25 June 2009
395Particulars of Mortgage or Charge
Legacy
5 February 2009
395Particulars of Mortgage or Charge
Resolution
14 January 2009
RESOLUTIONSResolutions
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
19 October 2007
363aAnnual Return
Legacy
19 October 2007
287Change of Registered Office
Legacy
9 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 2007
AAAnnual Accounts
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2006
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Legacy
19 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 March 2004
AAAnnual Accounts
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2003
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2002
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2001
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Legacy
18 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 February 2000
AAAnnual Accounts
Legacy
18 January 2000
395Particulars of Mortgage or Charge
Legacy
14 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1999
AAAnnual Accounts
Legacy
5 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 1998
AAAnnual Accounts
Legacy
14 January 1998
395Particulars of Mortgage or Charge
Legacy
6 January 1998
395Particulars of Mortgage or Charge
Legacy
1 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1997
AAAnnual Accounts
Legacy
26 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 1996
AAAnnual Accounts
Legacy
28 May 1996
395Particulars of Mortgage or Charge
Legacy
4 May 1996
403aParticulars of Charge Subject to s859A
Legacy
4 May 1996
403aParticulars of Charge Subject to s859A
Resolution
5 December 1995
RESOLUTIONSResolutions
Resolution
5 December 1995
RESOLUTIONSResolutions
Resolution
5 December 1995
RESOLUTIONSResolutions
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1995
AAAnnual Accounts
Legacy
10 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
8 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1994
AAAnnual Accounts
Legacy
27 May 1994
395Particulars of Mortgage or Charge
Legacy
20 September 1993
363sAnnual Return (shuttle)
Legacy
2 July 1993
88(2)R88(2)R
Legacy
19 March 1993
395Particulars of Mortgage or Charge
Legacy
15 March 1993
395Particulars of Mortgage or Charge
Memorandum Articles
23 November 1992
MEM/ARTSMEM/ARTS
Legacy
1 November 1992
123Notice of Increase in Nominal Capital
Legacy
17 October 1992
224224
Legacy
17 October 1992
288288
Legacy
17 October 1992
288288
Legacy
17 October 1992
88(2)R88(2)R
Resolution
17 October 1992
RESOLUTIONSResolutions
Resolution
17 October 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 October 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 September 1992
NEWINCIncorporation