Background WavePink WaveYellow Wave

DURHAM BOATHOUSE LIMITED (08840450)

DURHAM BOATHOUSE LIMITED (08840450) is an active UK company. incorporated on 10 January 2014. with registered office in Stockton-On-Tees. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DURHAM BOATHOUSE LIMITED has been registered for 12 years. Current directors include EGGLESTON, Howard Scott, WARRIOR, Victoria Elizabeth.

Company Number
08840450
Status
active
Type
ltd
Incorporated
10 January 2014
Age
12 years
Address
The Old Offices Urlay Nook Road, Stockton-On-Tees, TS16 0LA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
EGGLESTON, Howard Scott, WARRIOR, Victoria Elizabeth
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DURHAM BOATHOUSE LIMITED

DURHAM BOATHOUSE LIMITED is an active company incorporated on 10 January 2014 with the registered office located in Stockton-On-Tees. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DURHAM BOATHOUSE LIMITED was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08840450

LTD Company

Age

12 Years

Incorporated 10 January 2014

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 December 2025 (3 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

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

The Old Offices Urlay Nook Road Eaglescliffe Stockton-On-Tees, TS16 0LA,

Previous Addresses

Southlands the Avenue Eaglescliffe Stockton on Tees Cleveland TS16 9AS United Kingdom
From: 10 January 2014To: 27 January 2014
Timeline

9 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Mar 17
New Owner
Aug 17
Owner Exit
Aug 17
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

EGGLESTON, Howard Scott

Active
Urlay Nook Road, Stockton-On-TeesTS16 0LA
Born January 1967
Director
Appointed 01 Mar 2017

WARRIOR, Victoria Elizabeth

Active
EaglescliffeTS16 0QN
Born October 1969
Director
Appointed 10 Feb 2017

CORNEY, Martin Trevor

Resigned
The Avenue, Stockton On TeesTS16 9AS
Born February 1965
Director
Appointed 10 Jan 2014
Resigned 17 Jan 2014

EGGLESTON, Howard Scott

Resigned
Urlay Nook Road, Stockton-On-TeesTS16 0LA
Born January 1967
Director
Appointed 17 Jan 2014
Resigned 10 Feb 2017

WALLER, Ian Jacob

Resigned
The Avenue, Stockton On TeesTS16 9AS
Born August 1952
Director
Appointed 10 Jan 2014
Resigned 17 Jan 2014

Persons with significant control

2

1 Active
1 Ceased

Victoria Elizabeth Warrior

Active
EaglescliffeTS16 0QN
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Feb 2017

Howard Scott Eggleston

Ceased
EaglescliffeTS16 0QN
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Feb 2017
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
15 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
8 October 2015
RP04RP04
Move Registers To Sail Company With New Address
22 January 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 January 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Change Account Reference Date Company Current Extended
10 November 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Incorporation Company
10 January 2014
NEWINCIncorporation