Peter Clarke's Boatyard Limited COLCHESTER


Founded in 1999, Peter Clarke's Boatyard, classified under reg no. 03821213 is an active company. Currently registered at 128 Coast Road CO5 8PA, Colchester the company has been in the business for 25 years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022.

At present there are 3 directors in the the company, namely Gloria C., Simon C. and Peter C.. In addition one secretary - Deborah B. - is with the firm. As of 27 April 2024, there was 1 ex secretary - Clive S.. There were no ex directors.

Peter Clarke's Boatyard Limited Address / Contact

Office Address 128 Coast Road
Office Address2 West Mersea
Town Colchester
Post code CO5 8PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03821213
Date of Incorporation Fri, 6th Aug 1999
Industry Other letting and operating of own or leased real estate
Industry Other sports activities
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Deborah B.

Position: Secretary

Appointed: 10 August 2007

Gloria C.

Position: Director

Appointed: 01 November 1999

Simon C.

Position: Director

Appointed: 01 November 1999

Peter C.

Position: Director

Appointed: 06 August 1999

Creditreform Limited

Position: Corporate Nominee Director

Appointed: 06 August 1999

Resigned: 06 August 1999

Clive S.

Position: Secretary

Appointed: 06 August 1999

Resigned: 19 June 2007

Creditreform (secretaries) Limited

Position: Corporate Secretary

Appointed: 06 August 1999

Resigned: 06 August 1999

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Peter C. This PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares.

Peter C.

Notified on 6 August 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth118 474126 897       
Balance Sheet
Current Assets169 092165 454117 643190 955129 902116 547147 597215 493225 356
Net Assets Liabilities  97 043135 096126 51794 70795 321137 196 
Cash Bank In Hand44 47943 052       
Debtors87 99681 717       
Net Assets Liabilities Including Pension Asset Liability118 474126 897       
Stocks Inventory36 61740 685       
Tangible Fixed Assets51 94742 523       
Reserves/Capital
Called Up Share Capital999999       
Profit Loss Account Reserve117 475125 898       
Shareholder Funds118 474126 897       
Other
Average Number Employees During Period     8888
Creditors  57 44984 89675 96872 79785 271105 01089 442
Fixed Assets51 94742 52336 84929 03772 58350 95732 99526 71317 779
Net Current Assets Liabilities66 52784 37460 194106 05953 93443 75062 326110 483 
Total Assets Less Current Liabilities118 474126 89797 043135 096126 51794 70795 321137 196 
Creditors Due Within One Year102 56581 080       
Number Shares Allotted 999       
Par Value Share 1       
Share Capital Allotted Called Up Paid999999       
Tangible Fixed Assets Cost Or Valuation189 259189 259       
Tangible Fixed Assets Depreciation137 312146 736       
Tangible Fixed Assets Depreciation Charged In Period 9 424       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, July 2023
Free Download (4 pages)

Company search

Advertisements