Background WavePink WaveYellow Wave

MARLOW AND DISTRICT SCHOOLS' BOATHOUSE TRUST (08824509)

MARLOW AND DISTRICT SCHOOLS' BOATHOUSE TRUST (08824509) is an active UK company. incorporated on 23 December 2013. with registered office in Marlow. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. MARLOW AND DISTRICT SCHOOLS' BOATHOUSE TRUST has been registered for 12 years. Current directors include BIGGS, Jim, FUNNELL, Simon Kennedy, HANDFORD, Alistair John and 1 others.

Company Number
08824509
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 December 2013
Age
12 years
Address
C/O Redgrave Sports Centre, Marlow, SL7 3JD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BIGGS, Jim, FUNNELL, Simon Kennedy, HANDFORD, Alistair John, MURISON, Fergus William
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLOW AND DISTRICT SCHOOLS' BOATHOUSE TRUST

MARLOW AND DISTRICT SCHOOLS' BOATHOUSE TRUST is an active company incorporated on 23 December 2013 with the registered office located in Marlow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. MARLOW AND DISTRICT SCHOOLS' BOATHOUSE TRUST was registered 12 years ago.(SIC: 93120)

Status

active

Active since 12 years ago

Company No

08824509

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

12 Years

Incorporated 23 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 October 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

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

C/O Redgrave Sports Centre Wycombe Road Marlow, SL7 3JD,

Previous Addresses

Sir William Borlase's Grammar School West Street Marlow SL7 2BR
From: 23 December 2013To: 18 July 2023
Timeline

13 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Mar 15
Director Joined
Sept 15
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Apr 23
Director Left
Oct 24
Director Left
Feb 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BIGGS, Jim

Active
Wycombe Road, MarlowSL7 3JD
Born September 1965
Director
Appointed 21 Mar 2023

FUNNELL, Simon Kennedy

Active
Wycombe Road, MarlowSL7 3JD
Born September 1960
Director
Appointed 23 Dec 2013

HANDFORD, Alistair John

Active
Frieth, Henley-On-ThamesRG9 6PR
Born October 1951
Director
Appointed 22 Feb 2023

MURISON, Fergus William

Active
Wycombe Road, MarlowSL7 3JD
Born August 1958
Director
Appointed 23 Dec 2013

BOURTON, Michael John William

Resigned
Wycombe Road, MarlowSL7 3JD
Secretary
Appointed 24 Jan 2023
Resigned 01 Jun 2024

MCLEOD, Catriona Stephanie

Resigned
West Street, MarlowSL7 2BR
Secretary
Appointed 14 Sept 2015
Resigned 13 Feb 2023

BALLARD, Mark

Resigned
Wycombe Road, MarlowSL7 3JD
Born May 1965
Director
Appointed 10 Apr 2023
Resigned 31 Jan 2024

BOWNASS, Catherine Jane

Resigned
West Street, MarlowSL7 2BR
Born May 1961
Director
Appointed 20 Jun 2018
Resigned 24 Mar 2023

CLEGG, John Andrew

Resigned
West Street, MarlowSL7 2BR
Born June 1955
Director
Appointed 23 Dec 2013
Resigned 25 Mar 2015

MARTIN, Hilary

Resigned
West Street, MarlowSL7 2BR
Born April 1970
Director
Appointed 23 Dec 2013
Resigned 20 Jun 2018

MCLEOD, Catriona Stephanie

Resigned
West Street, MarlowSL7 2BR
Born February 1969
Director
Appointed 14 Sept 2015
Resigned 15 Jan 2023

MONEY, Simon Andrew

Resigned
West Street, MarlowSL7 2BR
Born February 1960
Director
Appointed 23 Dec 2013
Resigned 24 Mar 2023

MOUNTFIELD, Kay Linda

Resigned
Wycombe Road, MarlowSL7 3JD
Born December 1963
Director
Appointed 23 Dec 2013
Resigned 30 Jan 2025
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
28 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 January 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Incorporation Company
23 December 2013
NEWINCIncorporation