Background WavePink WaveYellow Wave

BUCCANEER BOATS LTD (06981573)

BUCCANEER BOATS LTD (06981573) is an active UK company. incorporated on 5 August 2009. with registered office in St. Austell. The company operates in the Manufacturing sector, engaged in building of ships and floating structures. BUCCANEER BOATS LTD has been registered for 16 years. Current directors include BEACHAM, Michael William, DRAPER, Paul, LAKEMAN, Edward James and 2 others.

Company Number
06981573
Status
active
Type
ltd
Incorporated
5 August 2009
Age
16 years
Address
Early Tide, St. Austell, PL26 6PN
Industry Sector
Manufacturing
Business Activity
Building of ships and floating structures
Directors
BEACHAM, Michael William, DRAPER, Paul, LAKEMAN, Edward James, LAKEMAN, John Andrew, MITCHELL, John Gary
SIC Codes
30110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCCANEER BOATS LTD

BUCCANEER BOATS LTD is an active company incorporated on 5 August 2009 with the registered office located in St. Austell. The company operates in the Manufacturing sector, specifically engaged in building of ships and floating structures. BUCCANEER BOATS LTD was registered 16 years ago.(SIC: 30110)

Status

active

Active since 16 years ago

Company No

06981573

LTD Company

Age

16 Years

Incorporated 5 August 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Early Tide Mevagissey St. Austell, PL26 6PN,

Previous Addresses

9 Tregarne Terrace St. Austell Cornwall PL25 4DD
From: 22 September 2015To: 6 November 2025
Old Cornwall Farmers Site Victoria Roche Cornwall PL26 8LQ
From: 30 April 2014To: 22 September 2015
Unit 20 Forge Industrial Park North Roskear Camborne Cornwall TR14 0AW United Kingdom
From: 23 August 2012To: 30 April 2014
, Unit 2 Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6TQ
From: 5 August 2009To: 23 August 2012
Timeline

2 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Aug 09
Funding Round
Dec 09
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BEACHAM, Michael William

Active
Mevagissey, St. AustellPL26 6PN
Born April 1945
Director
Appointed 05 Aug 2009

DRAPER, Paul

Active
Mevagissey, St. AustellPL26 6PN
Born August 1951
Director
Appointed 05 Aug 2009

LAKEMAN, Edward James

Active
Mevagissey, St. AustellPL26 6PN
Born September 1971
Director
Appointed 05 Aug 2009

LAKEMAN, John Andrew

Active
Mevagissey, St. AustellPL26 6PN
Born April 1943
Director
Appointed 05 Aug 2009

MITCHELL, John Gary

Active
Mevagissey, St. AustellPL26 6PN
Born March 1943
Director
Appointed 05 Aug 2009

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 05 Aug 2009
Resigned 05 Aug 2009
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
30 April 2014
AR01AR01
Administrative Restoration Company
30 April 2014
RT01RT01
Gazette Dissolved Compulsary
18 March 2014
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
3 December 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Legacy
21 June 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
6 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Capital Allotment Shares
18 December 2009
SH01Allotment of Shares
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288bResignation of Director or Secretary
Incorporation Company
5 August 2009
NEWINCIncorporation