Company NameBoatwrecks.com Limited
DirectorPeter Ronald Francis Clark
Company StatusActive
Company Number03989681
CategoryPrivate Limited Company
Incorporation Date10 May 2000(23 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Ronald Francis Clark
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2000(same day as company formation)
RoleClaims Assessor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Secretary NameElizabeth Katherine Pattie Francis Burbidge
NationalityBritish
StatusCurrent
Appointed10 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressC/O Robert Day Accountancy Ltd Kao Hockham Building
Edinburgh Way
Harlow
Essex
CM20 2NQ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Peter Ronald Francis Clark
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

7 September 2020Accounts for a dormant company made up to 31 May 2020 (3 pages)
24 June 2020Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 24 June 2020 (1 page)
24 June 2020Change of details for Mr Peter Ronald Francis Clark as a person with significant control on 24 June 2020 (2 pages)
27 May 2020Confirmation statement made on 10 May 2020 with updates (4 pages)
17 October 2019Accounts for a dormant company made up to 31 May 2019 (3 pages)
21 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
18 December 2018Accounts for a dormant company made up to 31 May 2018 (3 pages)
16 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
25 January 2018Accounts for a dormant company made up to 31 May 2017 (3 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
18 November 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
18 November 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
26 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(3 pages)
26 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(3 pages)
11 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 11 November 2015 (1 page)
11 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 11 November 2015 (1 page)
16 October 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
16 October 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
28 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
28 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
16 September 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 September 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
21 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(3 pages)
21 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(3 pages)
17 October 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
17 October 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
27 September 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
19 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
10 October 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
10 October 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
10 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
12 October 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
12 October 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
25 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
8 January 2010Secretary's details changed for Elizabeth Katherine Pattie Francis Burbidge on 29 December 2009 (1 page)
8 January 2010Director's details changed for Peter Ronald Francis Clark on 29 December 2009 (2 pages)
8 January 2010Secretary's details changed for Elizabeth Katherine Pattie Francis Burbidge on 29 December 2009 (1 page)
8 January 2010Director's details changed for Peter Ronald Francis Clark on 29 December 2009 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
30 October 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
21 May 2009Return made up to 10/05/09; full list of members (3 pages)
21 May 2009Return made up to 10/05/09; full list of members (3 pages)
10 July 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
10 July 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
20 May 2008Return made up to 10/05/08; full list of members (3 pages)
20 May 2008Return made up to 10/05/08; full list of members (3 pages)
20 August 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
20 August 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
22 May 2007Return made up to 10/05/07; full list of members (2 pages)
22 May 2007Return made up to 10/05/07; full list of members (2 pages)
2 January 2007Director's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
28 November 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
28 November 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
11 May 2006Return made up to 10/05/06; full list of members (2 pages)
11 May 2006Return made up to 10/05/06; full list of members (2 pages)
10 October 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
10 October 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
23 May 2005Return made up to 10/05/05; full list of members (6 pages)
23 May 2005Return made up to 10/05/05; full list of members (6 pages)
11 October 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
11 October 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
2 July 2004Return made up to 10/05/04; full list of members (6 pages)
2 July 2004Return made up to 10/05/04; full list of members (6 pages)
10 December 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
10 December 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
13 May 2003Return made up to 10/05/03; full list of members (6 pages)
13 May 2003Return made up to 10/05/03; full list of members (6 pages)
15 January 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
15 January 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
10 June 2002Return made up to 10/05/02; full list of members (6 pages)
10 June 2002Return made up to 10/05/02; full list of members (6 pages)
29 November 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
29 November 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
22 May 2001Return made up to 10/05/01; full list of members (6 pages)
22 May 2001Return made up to 10/05/01; full list of members (6 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
9 January 2001New secretary appointed (2 pages)
9 January 2001New secretary appointed (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Registered office changed on 18/05/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000Registered office changed on 18/05/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
10 May 2000Incorporation (15 pages)
10 May 2000Incorporation (15 pages)