Company NamePro-Boat Limited
DirectorsSusan Elizabeth Ketteley and Richard Charles Rainsford Bavin
Company StatusActive
Company Number02610139
CategoryPrivate Limited Company
Incorporation Date13 May 1991(33 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMrs Susan Elizabeth Ketteley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1991(2 weeks, 1 day after company formation)
Appointment Duration32 years, 11 months
RoleCaterer
Country of ResidenceEngland
Correspondence AddressKeeway
Ferry Road Creeksea
Burnham-On-Crouch
Essex
CM0 8PL
Secretary NameMrs Susan Elizabeth Ketteley
NationalityBritish
StatusCurrent
Appointed28 May 1991(2 weeks, 1 day after company formation)
Appointment Duration32 years, 11 months
RoleCaterer
Country of ResidenceEngland
Correspondence AddressKeeway
Ferry Road Creeksea
Burnham-On-Crouch
Essex
CM0 8PL
Director NameMr Richard Charles Rainsford Bavin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1992(1 year after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Station Road
Burnham On Crouch
Essex
CM0 8HF
Director NameMr John Henry Beevor Ketteley
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(2 weeks, 1 day after company formation)
Appointment Duration4 years, 1 month (resigned 20 July 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKeeway
Ferry Road, Creeksea
Burnham On Crouch
Essex
CM0 8PL
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitewww.proboat.co.uk
Email address[email protected]
Telephone01621 785455
Telephone regionMaldon

Location

Registered Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£840,447
Cash£458,389
Current Liabilities£266,941

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 May 2023 (12 months ago)
Next Return Due27 May 2024 (2 weeks, 4 days from now)

Charges

27 March 1996Delivered on: 16 April 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
10 January 1995Delivered on: 25 January 1995
Satisfied on: 21 March 1996
Persons entitled: J.H.B.Ketteley & Co. Limited

Classification: Mortgage
Secured details: £15000 due from the company to the chargee under the terms of the deed (as defined therein).
Particulars: All book debts. Goodwill.all capital and other monies. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
1 March 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
31 May 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
17 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
21 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
28 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
18 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
14 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
16 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
15 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
18 May 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
16 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
2 December 2016Registered office address changed from Unit 11 Mildmay House, Foundry Lane, Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 2 December 2016 (1 page)
2 December 2016Registered office address changed from Unit 11 Mildmay House, Foundry Lane, Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 2 December 2016 (1 page)
7 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 10,000
(6 pages)
7 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 10,000
(6 pages)
8 January 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
8 January 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
5 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10,000
(6 pages)
5 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10,000
(6 pages)
17 March 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
17 March 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
16 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 10,000
(6 pages)
16 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 10,000
(6 pages)
29 November 2013Total exemption small company accounts made up to 30 September 2013 (9 pages)
29 November 2013Total exemption small company accounts made up to 30 September 2013 (9 pages)
12 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
12 March 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
12 March 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
3 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
5 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
6 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 June 2010Director's details changed for Mr Richard Charles Rainsford Bavin on 1 May 2010 (2 pages)
24 June 2010Director's details changed for Susan Elizabeth Ketteley on 1 May 2010 (2 pages)
24 June 2010Director's details changed for Mr Richard Charles Rainsford Bavin on 1 May 2010 (2 pages)
24 June 2010Director's details changed for Susan Elizabeth Ketteley on 1 May 2010 (2 pages)
24 June 2010Director's details changed for Mr Richard Charles Rainsford Bavin on 1 May 2010 (2 pages)
24 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Susan Elizabeth Ketteley on 1 May 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 June 2009Return made up to 13/05/09; full list of members (4 pages)
15 June 2009Return made up to 13/05/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 May 2008Return made up to 13/05/08; full list of members (4 pages)
22 May 2008Return made up to 13/05/08; full list of members (4 pages)
28 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 August 2007Registered office changed on 21/08/07 from: 82 maldon road burnham on crouch essex CM0 8NP (1 page)
21 August 2007Registered office changed on 21/08/07 from: 82 maldon road burnham on crouch essex CM0 8NP (1 page)
22 May 2007Return made up to 13/05/07; full list of members (3 pages)
22 May 2007Return made up to 13/05/07; full list of members (3 pages)
9 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
9 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 May 2006Return made up to 13/05/06; full list of members (3 pages)
15 May 2006Return made up to 13/05/06; full list of members (3 pages)
11 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 June 2005Return made up to 13/05/05; full list of members (3 pages)
7 June 2005Return made up to 13/05/05; full list of members (3 pages)
3 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 May 2004Return made up to 13/05/04; full list of members (8 pages)
20 May 2004Return made up to 13/05/04; full list of members (8 pages)
30 March 2004Accounts for a small company made up to 30 September 2003 (5 pages)
30 March 2004Accounts for a small company made up to 30 September 2003 (5 pages)
19 May 2003Return made up to 13/05/03; full list of members (8 pages)
19 May 2003Return made up to 13/05/03; full list of members (8 pages)
11 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
11 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
20 May 2002Return made up to 13/05/02; full list of members (8 pages)
20 May 2002Return made up to 13/05/02; full list of members (8 pages)
28 December 2001Accounts for a small company made up to 30 September 2001 (6 pages)
28 December 2001Accounts for a small company made up to 30 September 2001 (6 pages)
21 May 2001Return made up to 13/05/01; full list of members (7 pages)
21 May 2001Return made up to 13/05/01; full list of members (7 pages)
10 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
10 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
14 June 2000Return made up to 13/05/00; full list of members (10 pages)
14 June 2000Return made up to 13/05/00; full list of members (10 pages)
30 December 1999Accounts for a small company made up to 30 September 1999 (6 pages)
30 December 1999Accounts for a small company made up to 30 September 1999 (6 pages)
28 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
28 June 1999Return made up to 13/05/99; full list of members (5 pages)
28 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
28 June 1999Return made up to 13/05/99; full list of members (5 pages)
2 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
2 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
19 May 1997Return made up to 13/05/97; no change of members (4 pages)
19 May 1997Return made up to 13/05/97; no change of members (4 pages)
15 April 1997Accounts made up to 30 September 1996 (12 pages)
15 April 1997Accounts made up to 30 September 1996 (12 pages)
21 May 1996Return made up to 13/05/96; full list of members (6 pages)
21 May 1996Return made up to 13/05/96; full list of members (6 pages)
16 April 1996Particulars of mortgage/charge (3 pages)
16 April 1996Particulars of mortgage/charge (3 pages)
21 March 1996Accounts made up to 30 September 1995 (12 pages)
21 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 March 1996Accounts made up to 30 September 1995 (12 pages)
5 September 1995Director resigned (2 pages)
5 September 1995Director resigned (2 pages)
18 May 1995Return made up to 13/05/95; no change of members (8 pages)
18 May 1995Return made up to 13/05/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)