BERTHON BOAT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BERTHON BOAT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00011785

Incorporation date

26/10/1877

Size

Group

Contacts

Registered address

Registered address

The Shipyard, Bath Road, Lymington, Hampshire SO41 3YLCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1900)
dot icon04/12/2025
Group of companies' accounts made up to 2025-09-30
dot icon22/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon04/12/2024
Group of companies' accounts made up to 2024-09-30
dot icon22/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon11/12/2023
Group of companies' accounts made up to 2023-09-30
dot icon24/04/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon19/12/2022
Group of companies' accounts made up to 2022-09-30
dot icon22/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon02/12/2021
Group of companies' accounts made up to 2021-09-30
dot icon12/05/2021
Registered office address changed from The Shipyard Lymington Hampshire SO41 3YL to The Shipyard Bath Road Lymington Hampshire SO41 3YL on 2021-05-12
dot icon23/04/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon22/04/2021
Notification of Dominic Oliver May as a person with significant control on 2021-04-22
dot icon22/04/2021
Withdrawal of a person with significant control statement on 2021-04-22
dot icon22/04/2021
Notification of Brian Oliver John May as a person with significant control on 2021-04-22
dot icon08/12/2020
Group of companies' accounts made up to 2020-09-30
dot icon22/04/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon18/12/2019
Group of companies' accounts made up to 2019-09-30
dot icon01/05/2019
Resolutions
dot icon23/04/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon12/12/2018
Group of companies' accounts made up to 2018-09-30
dot icon30/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon26/03/2018
Group of companies' accounts made up to 2017-09-30
dot icon24/04/2017
Confirmation statement made on 2017-04-22 with updates
dot icon09/12/2016
Group of companies' accounts made up to 2016-09-30
dot icon11/07/2016
Termination of appointment of Ian Martin Detheridge as a secretary on 2016-07-04
dot icon11/07/2016
Appointment of Mrs Karen Marie Light as a secretary on 2016-07-04
dot icon25/04/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon08/12/2015
Group of companies' accounts made up to 2015-09-30
dot icon24/04/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon04/12/2014
Group of companies' accounts made up to 2014-09-30
dot icon12/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon14/03/2014
Group of companies' accounts made up to 2013-09-30
dot icon13/05/2013
Group of companies' accounts made up to 2012-09-30
dot icon24/04/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon02/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon19/04/2012
Group of companies' accounts made up to 2011-09-30
dot icon26/04/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon17/03/2011
Group of companies' accounts made up to 2010-09-30
dot icon30/06/2010
Group of companies' accounts made up to 2009-09-30
dot icon29/04/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon25/09/2009
Resolutions
dot icon25/09/2009
Statement by directors
dot icon25/09/2009
Miscellaneous
dot icon25/09/2009
Solvency statement dated 22/09/09
dot icon22/09/2009
Gbp sr 2000000@1
dot icon08/09/2009
Solvency statement dated 02/09/09
dot icon08/09/2009
Memorandum and Articles of Association
dot icon08/09/2009
Resolutions
dot icon08/09/2009
Miscellaneous
dot icon08/09/2009
Statement by directors
dot icon03/09/2009
Gbp sr 2000000@1
dot icon17/06/2009
Full accounts made up to 2008-09-30
dot icon23/04/2009
Return made up to 22/04/09; full list of members
dot icon29/07/2008
Full accounts made up to 2007-09-30
dot icon13/05/2008
Return made up to 22/04/08; full list of members
dot icon24/07/2007
Full accounts made up to 2006-09-30
dot icon14/07/2007
£ ic 4511817/4011817 17/05/07 £ sr 500000@1=500000
dot icon25/05/2007
Memorandum and Articles of Association
dot icon02/05/2007
Return made up to 22/04/07; full list of members
dot icon28/04/2006
Return made up to 22/04/06; full list of members
dot icon24/04/2006
Full accounts made up to 2005-09-30
dot icon26/07/2005
Full accounts made up to 2004-09-30
dot icon28/04/2005
Return made up to 22/04/05; full list of members
dot icon26/05/2004
Group of companies' accounts made up to 2003-09-30
dot icon19/05/2004
Return made up to 22/04/04; full list of members
dot icon02/12/2003
£ nc 30000/5030000 24/11/03
dot icon02/12/2003
Ad 24/11/03--------- £ si 5000000@1=5000000 £ ic 11817/5011817
dot icon02/12/2003
Resolutions
dot icon02/12/2003
Resolutions
dot icon02/12/2003
Resolutions
dot icon02/12/2003
Resolutions
dot icon07/11/2003
Resolutions
dot icon07/11/2003
Resolutions
dot icon07/11/2003
Resolutions
dot icon07/11/2003
Resolutions
dot icon07/11/2003
Director resigned
dot icon07/11/2003
Registered office changed on 07/11/03 from: the shipyard lymington hants SO41 9YL
dot icon21/06/2003
Group of companies' accounts made up to 2002-09-30
dot icon28/04/2003
Return made up to 22/04/03; full list of members
dot icon04/08/2002
Group of companies' accounts made up to 2001-09-30
dot icon27/07/2002
Director resigned
dot icon23/05/2002
Return made up to 22/04/02; full list of members
dot icon24/04/2002
£ ic 25517/11817 28/03/02 £ sr [email protected]=13700
dot icon12/02/2002
Resolutions
dot icon12/02/2002
Resolutions
dot icon28/07/2001
Group of companies' accounts made up to 2000-09-30
dot icon22/05/2001
Return made up to 22/04/01; full list of members
dot icon01/08/2000
Full group accounts made up to 1999-09-30
dot icon24/05/2000
Return made up to 22/04/00; full list of members
dot icon08/03/2000
Resolutions
dot icon23/07/1999
Full group accounts made up to 1998-09-30
dot icon13/05/1999
Return made up to 22/04/99; no change of members
dot icon25/07/1998
Full group accounts made up to 1997-09-30
dot icon06/05/1998
Return made up to 22/04/98; full list of members
dot icon17/06/1997
Full group accounts made up to 1996-09-30
dot icon28/04/1997
Return made up to 22/04/97; no change of members
dot icon12/08/1996
Secretary resigned
dot icon12/08/1996
New secretary appointed
dot icon31/05/1996
Full group accounts made up to 1995-09-30
dot icon09/05/1996
Return made up to 01/05/96; no change of members
dot icon24/04/1996
Secretary resigned
dot icon24/04/1996
New secretary appointed
dot icon25/07/1995
Full group accounts made up to 1994-09-30
dot icon15/05/1995
Return made up to 01/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Secretary resigned;new secretary appointed
dot icon02/06/1994
Return made up to 01/05/94; full list of members
dot icon02/06/1994
Full group accounts made up to 1993-09-30
dot icon28/05/1993
Full group accounts made up to 1992-09-30
dot icon28/05/1993
Return made up to 01/05/93; no change of members
dot icon13/05/1992
Full group accounts made up to 1991-09-30
dot icon13/05/1992
Return made up to 01/05/92; no change of members
dot icon06/06/1991
Full group accounts made up to 1990-09-30
dot icon06/06/1991
Return made up to 24/05/91; full list of members
dot icon30/07/1990
Full group accounts made up to 1989-09-30
dot icon30/07/1990
Return made up to 16/07/90; full list of members
dot icon13/06/1990
New director appointed
dot icon19/09/1989
Full group accounts made up to 1988-09-30
dot icon19/09/1989
Return made up to 27/06/89; full list of members
dot icon15/09/1989
Declaration of satisfaction of mortgage/charge
dot icon07/07/1989
Declaration of satisfaction of mortgage/charge
dot icon10/08/1988
Accounts for a small company made up to 1987-09-30
dot icon10/08/1988
Return made up to 29/07/88; full list of members
dot icon17/08/1987
Return made up to 17/07/87; full list of members
dot icon17/08/1987
Full group accounts made up to 1986-09-30
dot icon13/05/1987
Particulars of mortgage/charge
dot icon21/01/1987
Annual account delivery extended by 00 weeks
dot icon16/10/1986
Return made up to 25/08/86; full list of members
dot icon29/08/1986
Annual account delivery extended by 09 weeks
dot icon28/08/1986
Group of companies' accounts made up to 1985-09-30
dot icon27/08/1986
New director appointed
dot icon26/08/1977
Miscellaneous
dot icon14/08/1917
Vacation of office by liquidator
dot icon03/05/1917
Appointment of a liquidator
dot icon01/01/1900
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERTHON BOAT COMPANY LIMITED

BERTHON BOAT COMPANY LIMITED is an(a) Active company incorporated on 26/10/1877 with the registered office located at The Shipyard, Bath Road, Lymington, Hampshire SO41 3YL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERTHON BOAT COMPANY LIMITED?

toggle

BERTHON BOAT COMPANY LIMITED is currently Active. It was registered on 26/10/1877 .

Where is BERTHON BOAT COMPANY LIMITED located?

toggle

BERTHON BOAT COMPANY LIMITED is registered at The Shipyard, Bath Road, Lymington, Hampshire SO41 3YL.

What does BERTHON BOAT COMPANY LIMITED do?

toggle

BERTHON BOAT COMPANY LIMITED operates in the Repair and maintenance of ships and boats (33.15 - SIC 2007) sector.

What is the latest filing for BERTHON BOAT COMPANY LIMITED?

toggle

The latest filing was on 04/12/2025: Group of companies' accounts made up to 2025-09-30.