Cam Boathouse Company Limited(the) CAMBRIDGE


Cam Boathouse Company (the) started in year 1959 as Private Limited Company with registration number 00630994. The Cam Boathouse Company (the) company has been functioning successfully for 65 years now and its status is active. The firm's office is based in Cambridge at 59 Thornton Road. Postal code: CB3 0NR.

Currently there are 12 directors in the the firm, namely John L., Geoffrey D. and Stephen W. and others. In addition one secretary - Andrew M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cam Boathouse Company Limited(the) Address / Contact

Office Address 59 Thornton Road
Office Address2 Girton
Town Cambridge
Post code CB3 0NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00630994
Date of Incorporation Wed, 24th Jun 1959
Industry Operation of sports facilities
End of financial Year 31st March
Company age 65 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

John L.

Position: Director

Appointed: 30 November 2020

Geoffrey D.

Position: Director

Appointed: 30 November 2020

Stephen W.

Position: Director

Appointed: 01 March 2014

Ian S.

Position: Director

Appointed: 16 November 2003

Andrew M.

Position: Secretary

Appointed: 16 November 2003

Nicholas D.

Position: Director

Appointed: 16 November 2003

Roy G.

Position: Director

Appointed: 16 November 2003

Roger B.

Position: Director

Appointed: 13 December 1990

Kathleen M.

Position: Director

Appointed: 13 December 1990

Keith T.

Position: Director

Appointed: 13 December 1990

Andrew M.

Position: Director

Appointed: 13 December 1990

Anthony N.

Position: Director

Appointed: 13 December 1990

Claire B.

Position: Director

Appointed: 13 December 1990

Anthony H.

Position: Director

Appointed: 07 January 2010

Resigned: 30 November 2020

Christopher C.

Position: Director

Appointed: 04 June 2008

Resigned: 18 November 2019

Andrew B.

Position: Director

Appointed: 16 November 2003

Resigned: 28 February 2014

Kathleen M.

Position: Secretary

Appointed: 14 March 2000

Resigned: 16 November 2003

Susan F.

Position: Director

Appointed: 18 January 1993

Resigned: 04 June 2008

Graham M.

Position: Director

Appointed: 18 January 1993

Resigned: 16 November 2003

Graham M.

Position: Secretary

Appointed: 13 December 1990

Resigned: 14 March 2000

David M.

Position: Director

Appointed: 13 December 1990

Resigned: 01 July 1992

Doug J.

Position: Director

Appointed: 13 December 1990

Resigned: 14 March 2000

Perch A.

Position: Director

Appointed: 13 December 1990

Resigned: 22 November 1992

John H.

Position: Director

Appointed: 13 December 1990

Resigned: 07 January 2010

Dennis B.

Position: Director

Appointed: 13 December 1990

Resigned: 23 April 1992

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 12th, January 2024
Free Download (11 pages)

Company search

Advertisements