Company NameOvington Boats Limited
Company StatusActive
Company Number03366419
CategoryPrivate Limited Company
Incorporation Date7 May 1997(26 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Christopher John Turner
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2006(9 years, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressTanners Bank
North Shields
Tyne & Wear
NE30 1JH
Director NameMr Nigel John Carruthers
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2014(17 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanners Bank
North Shields
Tyne & Wear
NE30 1JH
Director NameMr John Paul Coyles
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2014(17 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTanners Bank
North Shields
Tyne & Wear
NE30 1JH
Director NameDavid Alan Ovington
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RoleBoat Builder
Correspondence Address21 Broadway
Tynemouth
North Shields
Tyne & Wear
NE30 2LP
Secretary NameGlynis Ann Ovington
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address21 The Broadway
Tynemouth
Tyne & Wear
NE30 2LP
Director NameMichael Adam Ovington
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2005(7 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2006)
RoleCompany Director
Correspondence Address21 The Broadway
Tynemouth
North Shields
Tyne & Wear
NE30 2LP
Director NameGlynis Ann Ovington
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(9 years, 6 months after company formation)
Appointment Duration1 month (resigned 15 December 2006)
RoleCompany Director
Correspondence Address21 The Broadway
Tynemouth
Tyne & Wear
NE30 2LP
Director NameVeronica Brown
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(9 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 May 2013)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address39 Whittingham Road
Tynemouth
Tyne & Wear
NE30 3TB
Director NameMr David Hall
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(9 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 December 2009)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address7 Exmouth Drive
Rayleigh
Essex
SS6 9PJ
Secretary NameVeronica Brown
NationalityBritish
StatusResigned
Appointed15 December 2006(9 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 May 2013)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address39 Whittingham Road
Tynemouth
Tyne & Wear
NE30 3TB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteovingtonboats.co.uk
Email address[email protected]
Telephone0191 2576011
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressTanners Bank
North Shields
Tyne & Wear
NE30 1JH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Ovington Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,140,731
Cash£438,455
Current Liabilities£280,489

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Charges

14 January 2022Delivered on: 18 January 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as tanners bank north shields tyne and wear.
Outstanding
31 October 2017Delivered on: 2 November 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 44 bamborough terrace, north shields NE30 2BU registered at title no. TY174639 and the freehold property known as 42 bamborough terrace, north shields NE30 2BU registered at title no. TY156880.
Outstanding
22 December 2006Delivered on: 4 January 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 October 2020Total exemption full accounts made up to 31 October 2019 (15 pages)
20 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
17 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
18 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
2 November 2017Registration of charge 033664190002, created on 31 October 2017 (6 pages)
2 November 2017Registration of charge 033664190002, created on 31 October 2017 (6 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
19 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
14 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
26 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
8 January 2016Director's details changed for Christopher John Turner on 1 January 2016 (2 pages)
8 January 2016Director's details changed for Christopher John Turner on 1 January 2016 (2 pages)
8 January 2016Director's details changed for Christopher John Turner on 1 January 2016 (2 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
19 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
19 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
19 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
4 November 2014Appointment of Mr John Paul Coyles as a director on 3 November 2014 (2 pages)
4 November 2014Appointment of Mr John Paul Coyles as a director on 3 November 2014 (2 pages)
4 November 2014Appointment of Mr John Paul Coyles as a director on 3 November 2014 (2 pages)
4 November 2014Appointment of Mr Nigel John Carruthers as a director on 3 November 2014 (2 pages)
4 November 2014Appointment of Mr Nigel John Carruthers as a director on 3 November 2014 (2 pages)
4 November 2014Appointment of Mr Nigel John Carruthers as a director on 3 November 2014 (2 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
23 May 2013Termination of appointment of Veronica Brown as a secretary (2 pages)
23 May 2013Termination of appointment of Veronica Brown as a secretary (2 pages)
23 May 2013Termination of appointment of Veronica Brown as a director (2 pages)
23 May 2013Termination of appointment of Veronica Brown as a director (2 pages)
26 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
26 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
21 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
10 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
28 February 2011Termination of appointment of David Hall as a director (2 pages)
28 February 2011Termination of appointment of David Hall as a director (2 pages)
24 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
19 July 2010Termination of appointment of David Hall as a director
  • ANNOTATION The date of termination was removed from the form TM01 on 10/05/2011 as it was factually inaccurate.
(2 pages)
19 July 2010Termination of appointment of David Hall as a director
  • ANNOTATION The date of termination was removed from the form TM01 on 10/05/2011 as it was factually inaccurate.
(2 pages)
19 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
7 May 2009Return made up to 07/05/09; full list of members (4 pages)
7 May 2009Return made up to 07/05/09; full list of members (4 pages)
7 May 2009Director and secretary's change of particulars / veronica brown / 16/06/2008 (1 page)
7 May 2009Director and secretary's change of particulars / veronica brown / 16/06/2008 (1 page)
28 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 October 2008Statement to directors of auditors ceasing to hold office - section 519 (1 page)
30 October 2008Statement to directors of auditors ceasing to hold office - section 519 (1 page)
9 May 2008Return made up to 07/05/08; full list of members (4 pages)
9 May 2008Return made up to 07/05/08; full list of members (4 pages)
8 March 2008Accounts for a small company made up to 31 October 2007 (8 pages)
8 March 2008Accounts for a small company made up to 31 October 2007 (8 pages)
4 August 2007Return made up to 07/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2007Return made up to 07/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2007Accounts for a small company made up to 31 October 2006 (8 pages)
23 March 2007Accounts for a small company made up to 31 October 2006 (8 pages)
18 February 2007New director appointed (2 pages)
18 February 2007New director appointed (2 pages)
20 January 2007Accounts for a small company made up to 31 October 2005 (7 pages)
20 January 2007Accounts for a small company made up to 31 October 2005 (7 pages)
19 January 2007Registered office changed on 19/01/07 from: mariners lane tynemouth north shields tyne & wear NE30 4AT (1 page)
19 January 2007Registered office changed on 19/01/07 from: mariners lane tynemouth north shields tyne & wear NE30 4AT (1 page)
4 January 2007Particulars of mortgage/charge (3 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
28 December 2006Resolutions
  • RES13 ‐ Bank facility/loan agre 15/12/06
(1 page)
28 December 2006New director appointed (2 pages)
28 December 2006Director resigned (1 page)
28 December 2006New secretary appointed;new director appointed (2 pages)
28 December 2006Director resigned (1 page)
28 December 2006New secretary appointed;new director appointed (2 pages)
28 December 2006Declaration of assistance for shares acquisition (4 pages)
28 December 2006Secretary resigned;director resigned (1 page)
28 December 2006New director appointed (2 pages)
28 December 2006Resolutions
  • RES13 ‐ Bank facility/loan agre 15/12/06
(1 page)
28 December 2006Declaration of assistance for shares acquisition (4 pages)
28 December 2006Secretary resigned;director resigned (1 page)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
1 August 2006Return made up to 07/05/06; full list of members (6 pages)
1 August 2006Return made up to 07/05/06; full list of members (6 pages)
25 June 2005Return made up to 07/05/05; full list of members (7 pages)
25 June 2005Director resigned (1 page)
25 June 2005Return made up to 07/05/05; full list of members (7 pages)
25 June 2005Director resigned (1 page)
25 April 2005Accounts for a small company made up to 31 October 2004 (5 pages)
25 April 2005Accounts for a small company made up to 31 October 2004 (5 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
11 October 2004Accounts for a small company made up to 31 October 2003 (5 pages)
11 October 2004Accounts for a small company made up to 31 October 2003 (5 pages)
1 June 2004Return made up to 07/05/03; full list of members (6 pages)
1 June 2004Return made up to 07/05/03; full list of members (6 pages)
26 May 2004Return made up to 07/05/04; full list of members (6 pages)
26 May 2004Return made up to 07/05/04; full list of members (6 pages)
29 July 2003Accounts for a small company made up to 31 October 2002 (6 pages)
29 July 2003Accounts for a small company made up to 31 October 2002 (6 pages)
30 October 2002Accounts for a small company made up to 31 October 2001 (5 pages)
30 October 2002Accounts for a small company made up to 31 October 2001 (5 pages)
21 October 2002Return made up to 07/05/02; full list of members (6 pages)
21 October 2002Return made up to 07/05/02; full list of members (6 pages)
4 October 2001Accounts for a small company made up to 31 October 2000 (6 pages)
4 October 2001Accounts for a small company made up to 31 October 2000 (6 pages)
28 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
28 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
16 May 2000Return made up to 07/05/00; full list of members (6 pages)
16 May 2000Return made up to 07/05/00; full list of members (6 pages)
9 June 1999Return made up to 07/05/99; full list of members (6 pages)
9 June 1999Return made up to 07/05/99; full list of members (6 pages)
10 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
10 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
16 June 1998Return made up to 07/05/98; full list of members (6 pages)
16 June 1998Return made up to 07/05/98; full list of members (6 pages)
23 March 1998Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
23 March 1998Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
12 May 1997Secretary resigned (1 page)
12 May 1997Secretary resigned (1 page)
7 May 1997Incorporation (14 pages)
7 May 1997Incorporation (14 pages)