Company NameBORO Waters Limited
DirectorKaren Oyler
Company StatusActive
Company Number03938286
CategoryPrivate Limited Company
Incorporation Date2 March 2000(24 years, 2 months ago)
Previous NameCats Whiskers Promotions Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing
Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Secretary NameMr Malcolm David Philip Richardson
NationalityBritish
StatusCurrent
Appointed02 March 2000(same day as company formation)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Compass Gardens
Burnham On Crouch
Essex
CM0 8TB
Director NameMrs Karen Oyler
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(6 years, 7 months after company formation)
Appointment Duration17 years, 7 months
RoleAdministration Clerk
Country of ResidenceUnited Kingdom
Correspondence Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
Director NameLorraine Patricia Gooden
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleParty Organiser
Correspondence Address46 Leslie Park
Burnham On Crouch
Essex
CM0 8SZ
Director NameNicholas Gooden
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleEntertainer
Correspondence Address46 Leslie Park
Burnham On Crouch
Essex
CM0 8SZ
Director NameMr Thomas Alan Oyler
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(6 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 07 April 2022)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address2 High Street
Burnham-On-Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Shareholders

52 at £1Tom Oyler
52.00%
Ordinary
48 at £1Karen Oyler
48.00%
Ordinary

Financials

Year2014
Net Worth-£6,874
Cash£846
Current Liabilities£8,031

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

2 March 2021Confirmation statement made on 2 March 2021 with updates (4 pages)
6 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 June 2020Director's details changed for Mr Thomas Alan Oyler on 22 June 2020 (2 pages)
22 June 2020Change of details for Mr Tom Oyler as a person with significant control on 22 June 2020 (2 pages)
22 June 2020Change of details for Mrs Karen Oyler as a person with significant control on 22 June 2020 (2 pages)
22 June 2020Director's details changed for Mrs Karen Oyler on 22 June 2020 (2 pages)
9 March 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 March 2019Confirmation statement made on 2 March 2019 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
8 March 2018Change of details for Mr Tom Oyler as a person with significant control on 28 March 2017 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
16 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 March 2015Annual return made up to 2 March 2015
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 2 March 2015
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 2 March 2015
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
6 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
6 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 October 2009Registered office address changed from 1 Compass Gardens Burnham on Crouch Essex CM0 8TB on 19 October 2009 (2 pages)
19 October 2009Registered office address changed from 1 Compass Gardens Burnham on Crouch Essex CM0 8TB on 19 October 2009 (2 pages)
1 April 2009Return made up to 02/03/09; full list of members (4 pages)
1 April 2009Return made up to 02/03/09; full list of members (4 pages)
18 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
18 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
27 March 2008Return made up to 02/03/08; full list of members (4 pages)
27 March 2008Return made up to 02/03/08; full list of members (4 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (8 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (8 pages)
4 May 2007Return made up to 02/03/07; full list of members (3 pages)
4 May 2007Return made up to 02/03/07; full list of members (3 pages)
17 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
17 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
26 October 2006New director appointed (1 page)
26 October 2006New director appointed (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006New director appointed (1 page)
16 October 2006New director appointed (1 page)
16 October 2006Director resigned (1 page)
22 August 2006Company name changed cats whiskers promotions LIMITED\certificate issued on 22/08/06 (2 pages)
22 August 2006Company name changed cats whiskers promotions LIMITED\certificate issued on 22/08/06 (2 pages)
21 June 2006Return made up to 02/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/06/06
(7 pages)
21 June 2006Return made up to 02/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/06/06
(7 pages)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
16 May 2005Return made up to 02/03/05; full list of members (7 pages)
16 May 2005Return made up to 02/03/05; full list of members (7 pages)
30 March 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
30 March 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
29 March 2005Notice of meeting (1 page)
29 March 2005Notice of meeting (1 page)
29 June 2004Return made up to 02/03/04; full list of members (7 pages)
29 June 2004Return made up to 02/03/04; full list of members (7 pages)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
18 April 2003Return made up to 02/03/03; full list of members (7 pages)
18 April 2003Return made up to 02/03/03; full list of members (7 pages)
17 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
17 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
15 April 2002Return made up to 02/03/02; full list of members (6 pages)
15 April 2002Return made up to 02/03/02; full list of members (6 pages)
4 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
4 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
11 April 2001Return made up to 02/03/01; full list of members (6 pages)
11 April 2001Return made up to 02/03/01; full list of members (6 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Registered office changed on 05/04/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
5 April 2000New secretary appointed (2 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Registered office changed on 05/04/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
5 April 2000Secretary resigned (1 page)
2 March 2000Incorporation (14 pages)
2 March 2000Incorporation (14 pages)