Background WavePink WaveYellow Wave

BOAT BUILDING ACADEMY LIMITED (04789584)

BOAT BUILDING ACADEMY LIMITED (04789584) is an active UK company. incorporated on 6 June 2003. with registered office in Lyme Regis. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BOAT BUILDING ACADEMY LIMITED has been registered for 22 years. Current directors include AYLOTT, Robert Howard, BATHURST, Bella Rose, BEVAN, Philip Graham and 3 others.

Company Number
04789584
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 June 2003
Age
22 years
Address
Lyme Regis Marine Centre, Lyme Regis, DT7 3JN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
AYLOTT, Robert Howard, BATHURST, Bella Rose, BEVAN, Philip Graham, BREEZE, Janet Suzanne, FLETT, Cheryl Lisa, REED, William Maxwell
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOAT BUILDING ACADEMY LIMITED

BOAT BUILDING ACADEMY LIMITED is an active company incorporated on 6 June 2003 with the registered office located in Lyme Regis. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BOAT BUILDING ACADEMY LIMITED was registered 22 years ago.(SIC: 74909)

Status

active

Active since 22 years ago

Company No

04789584

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 6 June 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Lyme Regis Marine Centre Monmouth Beach Lyme Regis, DT7 3JN,

Timeline

23 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Aug 19
Director Joined
Mar 20
Director Joined
Mar 20
Loan Cleared
Mar 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Jan 21
Director Left
Mar 21
Director Left
Apr 21
Loan Secured
May 21
Director Joined
Jul 21
Director Left
Oct 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Mar 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jul 24
Director Left
Jan 25
Director Left
Jan 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

AYLOTT, Robert Howard

Active
Monmouth Beach, Lyme RegisDT7 3JN
Born September 1942
Director
Appointed 02 Mar 2020

BATHURST, Bella Rose

Active
Monmouth Beach, Lyme RegisDT7 3JN
Born June 1969
Director
Appointed 11 May 2020

BEVAN, Philip Graham

Active
Monmouth Beach, Lyme RegisDT7 3JN
Born November 1962
Director
Appointed 26 Jun 2024

BREEZE, Janet Suzanne

Active
Monmouth Beach, Lyme RegisDT7 3JN
Born January 1962
Director
Appointed 09 Jul 2024

FLETT, Cheryl Lisa

Active
Monmouth Beach, Lyme RegisDT7 3JN
Born September 1968
Director
Appointed 26 Jun 2024

REED, William Maxwell

Active
Monmouth Beach, Lyme RegisDT7 3JN
Born January 1979
Director
Appointed 02 Mar 2020

GEDGE, Timothy John Henry

Resigned
3 The Square, BeaminsterDT8 3AS
Secretary
Appointed 23 Dec 2005
Resigned 21 Jun 2010

WYKES SNEYD, Penelope Janet

Resigned
Garden Cottage, DorchesterDT2 0EY
Secretary
Appointed 11 Aug 2003
Resigned 30 Jun 2005

WYKES SNEYD, Ralph John Stuart, Commander Royal Navy

Resigned
Garden Cottage, DorchesterDT2 0EY
Secretary
Appointed 01 Jul 2005
Resigned 21 Dec 2005

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 06 Jun 2003
Resigned 10 Jun 2003

CONVEY, Michael John

Resigned
Monmouth Beach, Lyme RegisDT7 3JN
Born July 1960
Director
Appointed 21 Dec 2005
Resigned 11 May 2020

GEDGE, Timothy John Henry

Resigned
Monmouth Beach, Lyme RegisDT7 3JN
Born March 1943
Director
Appointed 21 Dec 2005
Resigned 22 Apr 2021

JENNINGS, Robert Anthony

Resigned
Monmouth Beach, Lyme RegisDT7 3JN
Born April 1954
Director
Appointed 18 Jan 2021
Resigned 01 Mar 2024

LLOYD-DAVIES, Jonathan

Resigned
Monmouth Beach, Lyme RegisDT7 3JN
Born October 1959
Director
Appointed 01 Sept 2019
Resigned 19 Jan 2026

MALBON, Fabian, Sir

Resigned
14 Greenhill, WeymouthDT4 7SG
Born October 1946
Director
Appointed 01 Sept 2003
Resigned 30 Jun 2005

MARTIN, Rees Thomas

Resigned
Monmouth Beach, Lyme RegisDT7 3JN
Born November 1940
Director
Appointed 11 May 2020
Resigned 20 Feb 2021

MCGARVA, Gail Helen

Resigned
Monmouth Beach, Lyme RegisDT7 3JN
Born May 1965
Director
Appointed 11 May 2020
Resigned 20 Oct 2023

MULLIGAN, Chris

Resigned
529 East 87th St Apw 5w, New York
Born October 1963
Director
Appointed 28 Oct 2003
Resigned 21 Dec 2005

PICKETT, Graham Charles

Resigned
Monmouth Beach, Lyme RegisDT7 3JN
Born March 1958
Director
Appointed 15 Jul 2021
Resigned 20 Oct 2022

POUND, Edward James

Resigned
Monmouth Beach, Lyme RegisDT7 3JN
Born October 1961
Director
Appointed 20 Oct 2023
Resigned 16 Jan 2025

WYKES SNEYD, Ralph John Stuart, Commander Royal Navy

Resigned
Garden Cottage, DorchesterDT2 0EY
Born June 1946
Director
Appointed 11 Aug 2003
Resigned 21 Dec 2005

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 06 Jun 2003
Resigned 10 Jun 2003
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2021
TM01Termination of Director
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 March 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 September 2019
AP01Appointment of Director
Resolution
23 August 2019
RESOLUTIONSResolutions
Resolution
9 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Legacy
29 April 2019
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2011
AR01AR01
Termination Secretary Company With Name
9 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 April 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
6 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Legacy
10 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 July 2006
AAAnnual Accounts
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
287Change of Registered Office
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 April 2005
AAAnnual Accounts
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
225Change of Accounting Reference Date
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Incorporation Company
6 June 2003
NEWINCIncorporation