BOATFOLK MARINAS LIMITED

Register to unlock more data on OkredoRegister

BOATFOLK MARINAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02746437

Incorporation date

10/09/1992

Size

Full

Contacts

Registered address

Registered address

Swanwick Marina, Swanwick, Southampton, Hampshire SO31 1ZLCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1992)
dot icon20/12/2025
Full accounts made up to 2025-03-31
dot icon14/10/2025
Registered office address changed from Swanick Marina Swanwick Southampton Hampshire SO31 1ZL England to Swanwick Marina Swanwick Southampton Hampshire SO31 1ZL on 2025-10-14
dot icon07/10/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon24/09/2025
Appointment of Mr Peter Hamilton Bradshaw as a director on 2025-09-16
dot icon20/09/2025
Satisfaction of charge 027464370021 in full
dot icon18/09/2025
Appointment of Mr Geoffrey Andrew Collins as a director on 2025-09-16
dot icon18/09/2025
Termination of appointment of Hannah Elizabeth Mccarthy as a director on 2025-09-16
dot icon18/09/2025
Termination of appointment of Dominic Zammit as a director on 2025-09-16
dot icon18/09/2025
Appointment of Mr John Mischa Cervenka as a director on 2025-09-16
dot icon18/09/2025
Termination of appointment of Lucas Daniel Shotts as a director on 2025-09-16
dot icon18/09/2025
Current accounting period extended from 2026-03-31 to 2026-09-30
dot icon17/09/2025
Registered office address changed from Deacons House Bridge Road Bursledon Southampton SO31 8AZ England to Swanick Marina Swanwick Southampton Hampshire SO31 1ZL on 2025-09-17
dot icon03/05/2025
Satisfaction of charge 027464370018 in full
dot icon23/04/2025
Termination of appointment of Michael Andrew Charles Prideaux as a director on 2024-11-05
dot icon23/04/2025
Appointment of Mr Dominic Zammit as a director on 2024-11-06
dot icon24/12/2024
Full accounts made up to 2024-03-31
dot icon23/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon28/12/2023
Full accounts made up to 2023-03-31
dot icon21/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon05/07/2023
Termination of appointment of Richard John Reddyhoff as a director on 2023-06-30
dot icon09/12/2022
Full accounts made up to 2022-03-31
dot icon22/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon19/12/2021
Full accounts made up to 2021-03-31
dot icon14/10/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon14/10/2021
Termination of appointment of David James Reynolds as a director on 2021-10-13
dot icon14/10/2021
Termination of appointment of Charles Henry Knight as a director on 2021-10-13
dot icon14/10/2021
Change of details for D&R Bidco Limited as a person with significant control on 2020-04-01
dot icon31/03/2021
Director's details changed for Mr Charles Henry Knight on 2021-03-25
dot icon31/03/2021
Termination of appointment of Philip Henry Lay as a director on 2021-03-25
dot icon31/03/2021
Appointment of Mr David James Reynolds as a director on 2021-03-25
dot icon31/03/2021
Appointment of Mr Charles Henry Knight as a director on 2021-03-25
dot icon31/03/2021
Appointment of Mr Simon Nicholas Haigh as a director on 2021-03-25
dot icon31/03/2021
Appointment of Mr Philip Henry Lay as a director on 2021-03-25
dot icon25/02/2021
Full accounts made up to 2020-03-31
dot icon21/12/2020
Satisfaction of charge 027464370017 in full
dot icon21/12/2020
Satisfaction of charge 027464370020 in full
dot icon21/12/2020
Satisfaction of charge 027464370019 in full
dot icon14/11/2020
Confirmation statement made on 2020-09-15 with updates
dot icon14/11/2020
Notification of Boatfolk Limited as a person with significant control on 2020-04-01
dot icon28/08/2020
Registration of charge 027464370021, created on 2020-08-28
dot icon16/07/2020
Registration of charge 027464370020, created on 2020-07-15
dot icon06/05/2020
Resolutions
dot icon06/05/2020
Change of name notice
dot icon08/04/2020
Registration of charge 027464370019, created on 2020-03-31
dot icon06/04/2020
Registered office address changed from Deacons House (Above Force 4) Bridge Road Bursledon Southampton SO31 8AZ England to Deacons House Bridge Road Bursledon Southampton SO31 8AZ on 2020-04-06
dot icon10/02/2020
Auditor's resignation
dot icon10/02/2020
Resignation of an auditor
dot icon08/01/2020
Registered office address changed from Portland Marina, Osprey Quay Hamm Beach Road Portland Dorset DT5 1DX to Deacons House (Above Force 4) Bridge Road Bursledon Southampton SO31 8AZ on 2020-01-08
dot icon19/12/2019
Appointment of Mr Lucas Daniel Shotts as a director on 2019-10-16
dot icon19/12/2019
Appointment of Hannah Elizabeth Mccarthy as a director on 2019-10-16
dot icon18/12/2019
Full accounts made up to 2019-03-31
dot icon28/09/2019
Registration of charge 027464370018, created on 2019-09-25
dot icon26/09/2019
Confirmation statement made on 2019-09-15 with updates
dot icon19/09/2019
Termination of appointment of John Michael Dean as a director on 2019-09-05
dot icon02/09/2019
Termination of appointment of Graham William Latham as a secretary on 2019-08-31
dot icon23/12/2018
Full accounts made up to 2018-03-31
dot icon27/09/2018
Confirmation statement made on 2018-09-15 with updates
dot icon15/01/2018
Satisfaction of charge 027464370016 in full
dot icon15/01/2018
Satisfaction of charge 027464370014 in full
dot icon15/01/2018
Satisfaction of charge 027464370015 in full
dot icon08/01/2018
Termination of appointment of Graham William Latham as a director on 2017-12-31
dot icon05/01/2018
Full accounts made up to 2017-03-31
dot icon21/12/2017
Registration of charge 027464370017, created on 2017-12-21
dot icon13/10/2017
Confirmation statement made on 2017-09-15 with updates
dot icon12/07/2017
Registration of charge 027464370016, created on 2017-07-10
dot icon22/03/2017
Registration of charge 027464370015, created on 2017-03-16
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon18/11/2016
Confirmation statement made on 2016-09-15 with updates
dot icon03/02/2016
Termination of appointment of Charles Henry Knight as a director on 2015-11-30
dot icon03/02/2016
Termination of appointment of Leopold Sinclair Tetley Hall as a director on 2015-11-30
dot icon15/01/2016
Auditor's resignation
dot icon12/01/2016
Accounts for a small company made up to 2015-03-31
dot icon06/10/2015
Registration of charge 027464370014, created on 2015-09-28
dot icon25/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon04/08/2015
Previous accounting period shortened from 2015-09-30 to 2015-03-31
dot icon23/07/2015
Secretary's details changed for Graham William Latham on 2015-07-10
dot icon22/06/2015
Appointment of Charles Henry Knight as a director on 2015-06-11
dot icon22/06/2015
Appointment of Leopald Sinclair Tetley Hall as a director on 2015-06-11
dot icon17/06/2015
Accounts for a small company made up to 2014-09-30
dot icon11/06/2015
Appointment of Michael Prideaux as a director on 2015-05-21
dot icon11/06/2015
Resolutions
dot icon01/06/2015
Satisfaction of charge 8 in full
dot icon01/06/2015
Satisfaction of charge 9 in full
dot icon01/06/2015
Satisfaction of charge 11 in full
dot icon01/06/2015
Satisfaction of charge 12 in full
dot icon01/06/2015
Satisfaction of charge 13 in full
dot icon01/06/2015
Satisfaction of charge 10 in full
dot icon01/06/2015
Satisfaction of charge 1 in full
dot icon01/06/2015
Satisfaction of charge 7 in full
dot icon01/06/2015
Satisfaction of charge 5 in full
dot icon01/06/2015
Satisfaction of charge 2 in full
dot icon21/05/2015
Satisfaction of charge 6 in full
dot icon01/10/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon04/07/2014
Accounts for a small company made up to 2013-09-30
dot icon10/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon10/09/2013
Register inspection address has been changed
dot icon10/06/2013
Accounts for a small company made up to 2012-09-30
dot icon25/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon25/09/2012
Director's details changed for Mr John Michael Dean on 2012-09-25
dot icon04/07/2012
Accounts for a small company made up to 2011-09-30
dot icon27/10/2011
Full accounts made up to 2010-09-30
dot icon26/10/2011
Particulars of a mortgage or charge / charge no: 13
dot icon14/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon08/11/2010
Appointment of Graham William Latham as a secretary
dot icon08/11/2010
Termination of appointment of Richard Reddyhoff as a secretary
dot icon07/10/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon07/10/2010
Termination of appointment of Steven Godden as a director
dot icon13/04/2010
Accounts for a small company made up to 2009-09-30
dot icon29/09/2009
Return made up to 10/09/09; full list of members
dot icon29/09/2009
Location of register of members
dot icon24/09/2009
Appointment terminated director james beaver
dot icon24/08/2009
Full accounts made up to 2008-09-30
dot icon25/06/2009
Particulars of a mortgage or charge / charge no: 12
dot icon25/06/2009
Particulars of a mortgage or charge / charge no: 11
dot icon05/02/2009
Particulars of a mortgage or charge / charge no: 10
dot icon14/01/2009
Resolutions
dot icon11/11/2008
Director appointed steven robert godden
dot icon07/10/2008
Return made up to 10/09/08; full list of members
dot icon01/08/2008
Full accounts made up to 2007-09-30
dot icon19/10/2007
Return made up to 10/09/07; full list of members
dot icon19/10/2007
Registered office changed on 19/10/07 from: russell house, oxford road, bournemouth, dorset BH8 8EX
dot icon09/05/2007
New director appointed
dot icon23/04/2007
Full accounts made up to 2006-09-30
dot icon18/12/2006
Return made up to 10/09/06; full list of members
dot icon11/04/2006
Full accounts made up to 2005-09-30
dot icon21/09/2005
Return made up to 10/09/05; full list of members
dot icon30/06/2005
Full accounts made up to 2004-09-30
dot icon10/11/2004
Return made up to 10/09/04; full list of members
dot icon19/04/2004
New director appointed
dot icon06/03/2004
Full accounts made up to 2003-09-30
dot icon08/01/2004
Auditor's resignation
dot icon26/09/2003
Return made up to 10/09/03; full list of members
dot icon28/02/2003
Accounts for a small company made up to 2002-09-30
dot icon09/09/2002
Return made up to 10/09/02; full list of members
dot icon23/04/2002
Accounts for a small company made up to 2001-09-30
dot icon28/09/2001
Return made up to 10/09/01; full list of members
dot icon27/07/2001
Accounts for a small company made up to 2000-09-30
dot icon12/09/2000
Return made up to 10/09/00; full list of members
dot icon18/02/2000
Particulars of mortgage/charge
dot icon16/02/2000
Accounts for a small company made up to 1999-09-30
dot icon18/01/2000
Particulars of mortgage/charge
dot icon14/10/1999
Return made up to 10/09/99; full list of members
dot icon28/07/1999
Accounts for a small company made up to 1998-09-30
dot icon05/10/1998
Return made up to 10/09/98; no change of members
dot icon20/02/1998
Accounts for a small company made up to 1997-09-30
dot icon14/01/1998
Particulars of mortgage/charge
dot icon06/01/1998
Particulars of mortgage/charge
dot icon01/10/1997
Return made up to 10/09/97; no change of members
dot icon03/04/1997
Accounts for a small company made up to 1996-09-30
dot icon26/09/1996
Return made up to 10/09/96; full list of members
dot icon22/08/1996
Accounts for a small company made up to 1995-09-30
dot icon28/05/1996
Particulars of mortgage/charge
dot icon04/05/1996
Declaration of satisfaction of mortgage/charge
dot icon04/05/1996
Declaration of satisfaction of mortgage/charge
dot icon05/12/1995
Resolutions
dot icon05/12/1995
Resolutions
dot icon05/12/1995
Resolutions
dot icon07/11/1995
Return made up to 10/09/95; no change of members
dot icon13/03/1995
Accounts for a small company made up to 1994-09-30
dot icon10/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/11/1994
Return made up to 10/09/94; no change of members
dot icon21/06/1994
Accounts for a small company made up to 1993-09-30
dot icon27/05/1994
Particulars of mortgage/charge
dot icon20/09/1993
Return made up to 10/09/93; full list of members
dot icon02/07/1993
Ad 08/06/93--------- £ si 50000@1=50000 £ ic 20000/70000
dot icon19/03/1993
Particulars of mortgage/charge
dot icon15/03/1993
Particulars of mortgage/charge
dot icon23/11/1992
Memorandum and Articles of Association
dot icon01/11/1992
Nc inc already adjusted 25/09/92
dot icon17/10/1992
Accounting reference date notified as 30/09
dot icon17/10/1992
New secretary appointed;director resigned;new director appointed
dot icon17/10/1992
Secretary resigned;new director appointed
dot icon17/10/1992
Ad 25/09/92--------- £ si 19998@1=19998 £ ic 2/20000
dot icon17/10/1992
Resolutions
dot icon17/10/1992
Resolutions
dot icon15/10/1992
Certificate of change of name
dot icon10/09/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cervenka, John Mischa
Director
16/09/2025 - Present
44
Reynolds, David James
Director
25/03/2021 - 13/10/2021
61
Haigh, Simon Nicholas
Director
25/03/2021 - Present
11
LESTER ALDRIDGE (MANAGEMENT) LIMITED
Corporate Director
10/09/1992 - 26/09/1992
126
Dean, John Michael
Director
26/09/1992 - 05/09/2019
8

Persons with Significant Control

2
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 BOATFOLK MARINAS LIMITED

BOATFOLK MARINAS LIMITED is an(a) Active company incorporated on 10/09/1992 with the registered office located at Swanwick Marina, Swanwick, Southampton, Hampshire SO31 1ZL. There are currently 4 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 BOATFOLK MARINAS LIMITED?

toggle

BOATFOLK MARINAS LIMITED is currently Active. It was registered on 10/09/1992 .

Where is BOATFOLK MARINAS LIMITED located?

toggle

BOATFOLK MARINAS LIMITED is registered at Swanwick Marina, Swanwick, Southampton, Hampshire SO31 1ZL.

What does BOATFOLK MARINAS LIMITED do?

toggle

BOATFOLK MARINAS LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BOATFOLK MARINAS LIMITED?

toggle

The latest filing was on 20/12/2025: Full accounts made up to 2025-03-31.