BURNHAM OVERY BOATHOUSE LIMITED

Register to unlock more data on OkredoRegister

BURNHAM OVERY BOATHOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00596700

Incorporation date

08/01/1958

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Boathouse The Quay, Burnham Overy Staithe, Kings Lynn, Norfolk PE31 8JFCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1958)
dot icon23/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon20/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/08/2024
Confirmation statement made on 2024-08-22 with updates
dot icon02/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/08/2023
Confirmation statement made on 2023-08-22 with updates
dot icon21/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/08/2022
Confirmation statement made on 2022-08-22 with updates
dot icon15/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/08/2021
Confirmation statement made on 2021-08-22 with updates
dot icon12/08/2021
Termination of appointment of Anne Veronica Baroness Glenconner as a director on 2020-09-06
dot icon04/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/09/2020
Confirmation statement made on 2020-08-22 with updates
dot icon01/09/2020
Register(s) moved to registered inspection location 36-38 King Street King's Lynn Norfolk PE30 1ES
dot icon19/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/08/2019
Confirmation statement made on 2019-08-22 with updates
dot icon28/08/2019
Director's details changed for Mr Simon James Wilson Stephens on 2019-08-22
dot icon05/11/2018
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon04/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/08/2018
Confirmation statement made on 2018-08-22 with updates
dot icon21/08/2018
Director's details changed for Mr James Bassett on 2018-08-20
dot icon23/07/2018
Appointment of Mr James Bassett as a director on 2018-07-10
dot icon14/02/2018
Appointment of Dr Paul Sebastian Zuckerman as a secretary on 2018-01-26
dot icon14/02/2018
Termination of appointment of Tw Registrars Limited as a secretary on 2018-01-26
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/08/2017
Confirmation statement made on 2017-08-22 with updates
dot icon23/08/2017
Director's details changed for Rt Hon Anne Veronica Baroness Glenconner on 2017-08-22
dot icon22/08/2017
Director's details changed for Mr Harry William Mark Cory-Wright on 2017-08-22
dot icon22/08/2017
Registered office address changed from The Quay Burnham Overy Staithe Kings Lynn Norfolk PE31 8JF to The Boathouse the Quay Burnham Overy Staithe Kings Lynn Norfolk PE31 8JF on 2017-08-22
dot icon22/08/2017
Director's details changed for Mr Simon James Wilson Stephens on 2017-08-22
dot icon22/08/2017
Register inspection address has been changed from C/O Thain Wildbur 36/8 King Street King's Lynn Norfolk PE30 1ES England to 36-38 King Street King's Lynn Norfolk PE30 1ES
dot icon22/08/2017
Secretary's details changed for Tw Registrars Limited on 2017-08-22
dot icon22/08/2017
Director's details changed for Mr Tara John Douglas-Home on 2017-08-22
dot icon22/08/2017
Director's details changed for Dr Paul Sebastian Zuckerman on 2017-08-22
dot icon12/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon02/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon27/05/2015
Appointment of Mr Simon James Wilson Stephens as a director on 2015-04-04
dot icon27/05/2015
Termination of appointment of Laurence Justin Dowley as a director on 2015-04-04
dot icon27/05/2015
Termination of appointment of Andrew Humphrey Llewelyn as a director on 2015-04-04
dot icon27/05/2015
Termination of appointment of Nina Margarite Plumbe as a director on 2015-04-04
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon11/08/2014
Appointment of Mr Tara John Douglas-Home as a director on 2014-04-08
dot icon07/08/2014
Appointment of Mr Harry Cory-Wright as a director on 2014-04-08
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/08/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon27/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon05/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon19/09/2011
Director's details changed for Dr Paul Sebastian Zuckerman on 2011-08-21
dot icon19/09/2011
Termination of appointment of Russell Hawkes as a director
dot icon19/09/2011
Termination of appointment of Sally Leigh-Wood as a director
dot icon23/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/02/2011
Termination of appointment of Andrew Ralli as a director
dot icon31/08/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon31/08/2010
Director's details changed for Nina Plumbe on 2009-10-01
dot icon31/08/2010
Director's details changed for Rt Hon Anne Veronica Lady Glenconner on 2009-10-01
dot icon31/08/2010
Secretary's details changed for Tw Registrars Limited on 2009-10-01
dot icon31/08/2010
Director's details changed for Mr Andrew Christopher Stephen Ralli on 2009-10-01
dot icon31/08/2010
Director's details changed for Dr Andrew Humphrey Llewelyn on 2009-10-01
dot icon31/08/2010
Director's details changed for Dr Paul Sebastian Zuckerman on 2009-10-01
dot icon31/08/2010
Director's details changed for Mr Russell Gerald Hawkes on 2009-10-01
dot icon31/08/2010
Register(s) moved to registered inspection location
dot icon31/08/2010
Director's details changed for Sally Leigh-Wood on 2009-10-01
dot icon31/08/2010
Register inspection address has been changed
dot icon31/08/2010
Director's details changed for Mr Laurence Justin Dowley on 2009-10-01
dot icon26/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/09/2009
Return made up to 22/08/09; full list of members
dot icon19/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/08/2008
Return made up to 22/08/08; full list of members
dot icon22/08/2008
Director's change of particulars / nina plumbe / 20/08/2008
dot icon15/10/2007
Return made up to 25/08/07; full list of members
dot icon15/10/2007
Director's particulars changed
dot icon15/10/2007
Director's particulars changed
dot icon07/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/10/2006
Return made up to 25/08/06; full list of members
dot icon20/10/2006
Director's particulars changed
dot icon20/10/2006
Director's particulars changed
dot icon20/10/2006
Director's particulars changed
dot icon30/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon14/07/2006
Director's particulars changed
dot icon20/04/2006
Director's particulars changed
dot icon20/09/2005
Return made up to 25/08/05; full list of members
dot icon12/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon09/09/2004
Return made up to 25/08/04; full list of members
dot icon27/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon14/07/2004
Director's particulars changed
dot icon01/10/2003
Return made up to 25/08/03; full list of members
dot icon15/09/2003
Accounts made up to 2002-12-31
dot icon15/09/2003
New director appointed
dot icon13/09/2002
Return made up to 25/08/02; full list of members
dot icon29/08/2002
Accounts made up to 2001-12-31
dot icon24/04/2002
Director resigned
dot icon17/09/2001
Return made up to 25/08/01; full list of members
dot icon14/09/2001
Accounts made up to 2000-12-31
dot icon20/12/2000
New director appointed
dot icon20/10/2000
Accounts made up to 1999-12-31
dot icon05/10/2000
New director appointed
dot icon05/10/2000
New director appointed
dot icon18/09/2000
Return made up to 25/08/00; full list of members
dot icon15/03/2000
Director resigned
dot icon08/12/1999
New director appointed
dot icon21/09/1999
Accounts made up to 1998-12-31
dot icon16/09/1999
Return made up to 31/08/99; no change of members
dot icon17/11/1998
Secretary resigned
dot icon17/11/1998
New secretary appointed
dot icon24/09/1998
Return made up to 31/08/98; full list of members
dot icon15/09/1998
Accounts made up to 1997-12-31
dot icon07/10/1997
Accounts made up to 1996-12-31
dot icon29/09/1997
Return made up to 31/08/97; no change of members
dot icon10/06/1997
Director resigned
dot icon24/01/1997
Director resigned
dot icon11/12/1996
Director resigned
dot icon19/09/1996
Accounts made up to 1995-12-31
dot icon09/09/1996
Return made up to 31/08/96; no change of members
dot icon26/02/1996
Director resigned
dot icon02/11/1995
Return made up to 31/08/95; full list of members
dot icon08/09/1995
Accounts made up to 1994-12-31
dot icon15/03/1995
Director's particulars changed
dot icon27/09/1994
Return made up to 31/08/94; full list of members
dot icon02/09/1994
Accounts for a small company made up to 1993-12-31
dot icon02/08/1994
Director's particulars changed
dot icon19/10/1993
New director appointed
dot icon24/09/1993
Return made up to 31/08/93; full list of members
dot icon08/09/1993
Accounts made up to 1992-12-31
dot icon26/02/1993
Director's particulars changed
dot icon06/10/1992
Return made up to 31/08/92; no change of members
dot icon25/09/1992
Accounts made up to 1991-12-31
dot icon07/09/1992
Director resigned
dot icon07/10/1991
Return made up to 31/08/91; no change of members
dot icon18/09/1991
Accounts made up to 1990-12-31
dot icon27/09/1990
Accounts made up to 1989-12-31
dot icon27/09/1990
Return made up to 31/08/90; full list of members
dot icon03/01/1990
Return made up to 01/09/89; full list of members
dot icon11/12/1989
New director appointed
dot icon26/10/1989
Accounts made up to 1988-12-31
dot icon28/07/1989
Director resigned
dot icon10/10/1988
Director's particulars changed
dot icon10/10/1988
Director's particulars changed
dot icon03/10/1988
Accounts made up to 1987-12-31
dot icon03/10/1988
Return made up to 02/09/88; full list of members
dot icon23/10/1987
Memorandum and Articles of Association
dot icon23/10/1987
Resolutions
dot icon23/10/1987
New director appointed
dot icon01/10/1987
Accounts made up to 1986-12-31
dot icon01/10/1987
Return made up to 04/09/87; full list of members
dot icon17/07/1987
Memorandum and Articles of Association
dot icon17/07/1987
Resolutions
dot icon04/09/1986
Return made up to 29/08/86; full list of members
dot icon11/06/1986
Accounts made up to 1985-12-31
dot icon30/04/1958
Allotment of shares
dot icon10/03/1958
New secretary appointed
dot icon08/01/1958
Miscellaneous
dot icon08/01/1958
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
418.89K
-
0.00
-
-
2023
0
418.89K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

418.89K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zuckerman, Paul Sebastian
Director
20/08/1993 - Present
20
Douglas-Home, Tara John
Director
08/04/2014 - Present
14
Wilson Stephens, Simon James
Director
04/04/2015 - Present
6
Cory-Wright, Harry William Mark
Director
08/04/2014 - Present
3
Basset, James Bryan
Director
10/07/2018 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURNHAM OVERY BOATHOUSE LIMITED

BURNHAM OVERY BOATHOUSE LIMITED is an(a) Active company incorporated on 08/01/1958 with the registered office located at The Boathouse The Quay, Burnham Overy Staithe, Kings Lynn, Norfolk PE31 8JF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BURNHAM OVERY BOATHOUSE LIMITED?

toggle

BURNHAM OVERY BOATHOUSE LIMITED is currently Active. It was registered on 08/01/1958 .

Where is BURNHAM OVERY BOATHOUSE LIMITED located?

toggle

BURNHAM OVERY BOATHOUSE LIMITED is registered at The Boathouse The Quay, Burnham Overy Staithe, Kings Lynn, Norfolk PE31 8JF.

What does BURNHAM OVERY BOATHOUSE LIMITED do?

toggle

BURNHAM OVERY BOATHOUSE LIMITED operates in the Repair and maintenance of other transport equipment n.e.c. (33.17 - SIC 2007) sector.

What is the latest filing for BURNHAM OVERY BOATHOUSE LIMITED?

toggle

The latest filing was on 23/09/2025: Total exemption full accounts made up to 2025-03-31.