Company NameWivenhoe, Fingringhoe And Rowhedge Ferry Community Interest Company
Company StatusActive
Company Number06631859
CategoryCommunity Interest Company
Incorporation Date26 June 2008(15 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6120Inland water transport
SIC 50300Inland passenger water transport

Directors

Director NameMr Lewis John Moores
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(12 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Brewery House Brook Street
Wivenhoe
Colchester
Essex
CO7 9DS
Director NameMr Philip Booth
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(12 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleDriving Instructor
Country of ResidenceEngland
Correspondence Address1 Brewery House Brook Street
Wivenhoe
Colchester
Essex
CO7 9DS
Director NameMr David Slavinskas
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2021(12 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Brewery House Brook Street
Wivenhoe
Colchester
Essex
CO7 9DS
Director NameMr Simon Philip Newman
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(12 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCctv Operator Hmrc
Country of ResidenceEngland
Correspondence Address1 Brewery House Brook Street
Wivenhoe
Colchester
Essex
CO7 9DS
Director NameSimon Leppich
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(same day as company formation)
RoleStrategy Manager (Banking)
Correspondence Address41 Heath Road
Lexton
Colchester
Essex
CO3 4DJ
Director NameChristian Longlois
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address56 High Street
Rowhedge
Colchester
Essex
CO5 7ET
Director NameDouglas Meyers
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 The Nook
Wivenhoe
Essex
CO7 9NH
Director NameSimon Charles Molyneux
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 High Street
Wivenhoe
Essex
CO7 9BJ
Director NameMr Christopher Ramsay
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address4 West Quay
Wivenhoe
Essex
CO7 9TF
Director NameAlan John Thomas
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(same day as company formation)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address44 Old Ferry Road
Wivenhoe
Essex
CO7 9SW
Secretary NameRichard Allerton
NationalityBritish
StatusResigned
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Trinity Close
Wivenhoe
Essex
CO7 9RA
Director NameMr Andrew Malcolm Sawyer
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 September 2012)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address1 Trinity Close
Wivenhoe
Essex
CO7 9RA
Director NameProf Catherine Alexander
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(2 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 May 2012)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address1 Trinity Close
Wivenhoe
Essex
CO7 9RA
Director NameMr Philip David Foster
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(3 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 November 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Brewery House Brook Street
Wivenhoe
Colchester
Essex
CO7 9DS
Director NameAnne Lavinia Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 15 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Trinity Close
Wivenhoe
Essex
CO7 9RA
Director NameMr Paul Konec
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(4 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 March 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Brewery House Brook Street
Wivenhoe
Colchester
Essex
CO7 9DS
Director NameMr Paul Warren
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(4 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 September 2013)
RoleDesigner
Country of ResidenceEngland
Correspondence Address1 Trinity Close
Wivenhoe
Essex
CO7 9RA
Director NameMr Paul Warren
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(4 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 September 2013)
RoleDesigner
Country of ResidenceEngland
Correspondence Address1 Trinity Close
Wivenhoe
Essex
CO7 9RA
Director NameMr David Slavinskas
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2015(7 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Oxton Close
Rowhedge
Colchester
Essex
CO5 7JJ
Director NameMr Philip Booth
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(7 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2018)
RoleTransport Consultant
Country of ResidenceEngland
Correspondence Address21 Valley Road
Wivenhoe
Colchester
Essex
CO7 9JN

Contact

Telephone01206 825640
Telephone regionColchester

Location

Registered Address1 Brewery House Brook Street
Wivenhoe
Colchester
Essex
CO7 9DS
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£3,437
Net Worth£16,483
Cash£16,805
Current Liabilities£322

Accounts

Latest Accounts23 December 2022 (1 year, 3 months ago)
Next Accounts Due23 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End23 December

Returns

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

Filing History

28 September 2023Micro company accounts made up to 23 December 2022 (6 pages)
19 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
27 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 23 December 2021 (8 pages)
15 June 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
10 May 2021Appointment of Mr Simon Philip Newman as a director on 1 May 2021 (2 pages)
5 May 2021Appointment of Mr David Slavinskas as a director on 9 February 2021 (2 pages)
11 March 2021Micro company accounts made up to 23 December 2020 (8 pages)
8 February 2021Appointment of Mr Lewis John Moores as a director on 1 January 2021 (2 pages)
8 February 2021Appointment of Mr Philip Booth as a director on 1 January 2021 (2 pages)
8 February 2021Termination of appointment of David Slavinskas as a director on 1 January 2021 (1 page)
26 June 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
12 May 2020Micro company accounts made up to 23 December 2019 (9 pages)
17 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
15 February 2019Micro company accounts made up to 23 December 2018 (8 pages)
3 July 2018Termination of appointment of Philip Booth as a director on 1 July 2018 (1 page)
3 July 2018Cessation of Phillip Booth as a person with significant control on 1 July 2018 (1 page)
18 June 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 23 December 2017 (9 pages)
10 October 2017Termination of appointment of Richard Allerton as a secretary on 10 October 2017 (1 page)
10 October 2017Termination of appointment of Richard Allerton as a secretary on 10 October 2017 (1 page)
20 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
20 March 2017Total exemption small company accounts made up to 23 December 2016 (8 pages)
20 March 2017Total exemption small company accounts made up to 23 December 2016 (8 pages)
17 June 2016Annual return made up to 10 May 2016 no member list (4 pages)
17 June 2016Annual return made up to 10 May 2016 no member list (4 pages)
20 May 2016Total exemption full accounts made up to 23 December 2015 (11 pages)
20 May 2016Total exemption full accounts made up to 23 December 2015 (11 pages)
12 May 2016Termination of appointment of Paul Konec as a director on 14 March 2016 (1 page)
12 May 2016Termination of appointment of Paul Konec as a director on 14 March 2016 (1 page)
8 March 2016Appointment of Mr Philip Booth as a director on 2 March 2016 (2 pages)
8 March 2016Appointment of Mr Philip Booth as a director on 2 March 2016 (2 pages)
20 November 2015Termination of appointment of Philip David Foster as a director on 18 November 2015 (1 page)
20 November 2015Termination of appointment of Philip David Foster as a director on 18 November 2015 (1 page)
26 October 2015Appointment of Mr David Slavinskas as a director on 18 October 2015 (2 pages)
26 October 2015Appointment of Mr David Slavinskas as a director on 18 October 2015 (2 pages)
23 June 2015Annual return made up to 10 May 2015 no member list (3 pages)
23 June 2015Annual return made up to 10 May 2015 no member list (3 pages)
11 March 2015Total exemption full accounts made up to 23 December 2014 (9 pages)
11 March 2015Total exemption full accounts made up to 23 December 2014 (9 pages)
25 September 2014Total exemption full accounts made up to 23 December 2013 (10 pages)
25 September 2014Total exemption full accounts made up to 23 December 2013 (10 pages)
17 June 2014Annual return made up to 10 May 2014 no member list (3 pages)
17 June 2014Annual return made up to 10 May 2014 no member list (3 pages)
16 June 2014Registered office address changed from 1 Trinity Close Wivenhoe Essex CO7 9RA on 16 June 2014 (1 page)
16 June 2014Registered office address changed from 1 Trinity Close Wivenhoe Essex CO7 9RA on 16 June 2014 (1 page)
25 October 2013Total exemption full accounts made up to 23 December 2012 (11 pages)
25 October 2013Total exemption full accounts made up to 23 December 2012 (11 pages)
16 September 2013Termination of appointment of Paul Warren as a director (1 page)
16 September 2013Termination of appointment of Paul Warren as a director (1 page)
2 July 2013Termination of appointment of Christian Longlois as a director (1 page)
2 July 2013Termination of appointment of Christian Longlois as a director (1 page)
25 June 2013Termination of appointment of Anne Jones as a director (1 page)
25 June 2013Termination of appointment of Anne Jones as a director (1 page)
7 June 2013Annual return made up to 10 May 2013 no member list (5 pages)
7 June 2013Annual return made up to 10 May 2013 no member list (5 pages)
6 June 2013Termination of appointment of Paul Warren as a director (1 page)
6 June 2013Termination of appointment of Paul Warren as a director (1 page)
2 March 2013Appointment of Mr Paul Konec as a director (2 pages)
2 March 2013Appointment of Mr Paul Konec as a director (2 pages)
23 January 2013Appointment of Mr Paul Warren as a director (2 pages)
23 January 2013Appointment of Mr Paul Warren as a director (2 pages)
22 January 2013Termination of appointment of Alan Thomas as a director (1 page)
22 January 2013Termination of appointment of Alan Thomas as a director (1 page)
26 November 2012Termination of appointment of Andrew Sawyer as a director (1 page)
26 November 2012Termination of appointment of Andrew Sawyer as a director (1 page)
26 November 2012Appointment of Mr Paul Warren as a director (2 pages)
26 November 2012Appointment of Mr Paul Warren as a director (2 pages)
22 October 2012Total exemption small company accounts made up to 23 December 2011 (4 pages)
22 October 2012Total exemption small company accounts made up to 23 December 2011 (4 pages)
21 June 2012Appointment of Mr Philip David Foster as a director (2 pages)
21 June 2012Appointment of Mr Philip David Foster as a director (2 pages)
15 June 2012Appointment of Anne Lavinia Jones as a director (2 pages)
15 June 2012Appointment of Anne Lavinia Jones as a director (2 pages)
15 May 2012Termination of appointment of Catherine Alexander as a director (1 page)
15 May 2012Termination of appointment of Catherine Alexander as a director (1 page)
10 May 2012Termination of appointment of Christopher Ramsay as a director (1 page)
10 May 2012Termination of appointment of Christopher Ramsay as a director (1 page)
10 May 2012Termination of appointment of Douglas Meyers as a director (1 page)
10 May 2012Termination of appointment of Christopher Ramsay as a director (1 page)
10 May 2012Annual return made up to 10 May 2012 no member list (5 pages)
10 May 2012Annual return made up to 10 May 2012 no member list (5 pages)
10 May 2012Termination of appointment of Douglas Meyers as a director (1 page)
10 May 2012Termination of appointment of Christopher Ramsay as a director (1 page)
2 September 2011Total exemption small company accounts made up to 23 December 2010 (4 pages)
2 September 2011Total exemption small company accounts made up to 23 December 2010 (4 pages)
6 July 2011Annual return made up to 26 June 2011 no member list (7 pages)
6 July 2011Appointment of Professor Catherine Alexander as a director (2 pages)
6 July 2011Appointment of Professor Catherine Alexander as a director (2 pages)
6 July 2011Annual return made up to 26 June 2011 no member list (7 pages)
5 July 2011Termination of appointment of Simon Molyneux as a director (1 page)
5 July 2011Termination of appointment of Simon Molyneux as a director (1 page)
15 July 2010Appointment of Mr. Andrew Malcolm Sawyer as a director (2 pages)
15 July 2010Appointment of Mr. Andrew Malcolm Sawyer as a director (2 pages)
9 July 2010Termination of appointment of Simon Leppich as a director (1 page)
9 July 2010Annual return made up to 26 June 2010 no member list (5 pages)
9 July 2010Annual return made up to 26 June 2010 no member list (5 pages)
9 July 2010Termination of appointment of Simon Leppich as a director (1 page)
8 July 2010Director's details changed for Christopher Ramsay on 26 June 2010 (2 pages)
8 July 2010Director's details changed for Douglas Meyers on 26 June 2010 (2 pages)
8 July 2010Director's details changed for Alan John Thomas on 26 June 2010 (2 pages)
8 July 2010Director's details changed for Christopher Ramsay on 26 June 2010 (2 pages)
8 July 2010Director's details changed for Alan John Thomas on 26 June 2010 (2 pages)
8 July 2010Director's details changed for Douglas Meyers on 26 June 2010 (2 pages)
8 July 2010Director's details changed for Simon Charles Molyneux on 26 June 2010 (2 pages)
8 July 2010Termination of appointment of Simon Leppich as a director (1 page)
8 July 2010Director's details changed for Christian Longlois on 26 June 2010 (2 pages)
8 July 2010Termination of appointment of Simon Leppich as a director (1 page)
8 July 2010Director's details changed for Simon Charles Molyneux on 26 June 2010 (2 pages)
8 July 2010Director's details changed for Christian Longlois on 26 June 2010 (2 pages)
11 March 2010Total exemption small company accounts made up to 23 December 2009 (4 pages)
11 March 2010Total exemption small company accounts made up to 23 December 2009 (4 pages)
10 March 2010Previous accounting period extended from 30 June 2009 to 23 December 2009 (3 pages)
10 March 2010Previous accounting period extended from 30 June 2009 to 23 December 2009 (3 pages)
30 June 2009Annual return made up to 26/06/09 (4 pages)
30 June 2009Annual return made up to 26/06/09 (4 pages)
26 June 2008Incorporation of a Community Interest Company (40 pages)
26 June 2008Incorporation of a Community Interest Company (40 pages)