Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PERCIVAL BOATS LIMITED
Company Information for

PERCIVAL BOATS LIMITED

BANHAM FARMHOUSE, BROWICK ROAD, WYMONDHAM, NR18 9RB,
Company Registration Number
00842174
Private Limited Company
Active

Company Overview

About Percival Boats Ltd
PERCIVAL BOATS LIMITED was founded on 1965-03-23 and has its registered office in Wymondham. The organisation's status is listed as "Active". Percival Boats Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PERCIVAL BOATS LIMITED
 
Legal Registered Office
BANHAM FARMHOUSE
BROWICK ROAD
WYMONDHAM
NR18 9RB
Other companies in NR7
 
Filing Information
Company Number 00842174
Company ID Number 00842174
Date formed 1965-03-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB402326152  
Last Datalog update: 2024-03-06 19:28:09
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PERCIVAL BOATS LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN MARY PERCIVAL HOLMES
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD NICHOLAS DREW
Company Secretary 1992-12-29 2015-04-07
LEONARD JACK COLLINS
Company Secretary 1990-12-31 1992-12-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10CONFIRMATION STATEMENT MADE ON 30/12/23, WITH NO UPDATES
2024-01-10MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-12CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2022-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-30CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-29REGISTERED OFFICE CHANGED ON 29/12/21 FROM 1 Owen Court, St. Andrews Park Norwich NR7 0GS
2021-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/21 FROM 1 Owen Court, St. Andrews Park Norwich NR7 0GS
2021-03-18AP03Appointment of Ms Katie Jane Percival as company secretary on 2021-03-18
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES
2020-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES
2019-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH NO UPDATES
2018-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH NO UPDATES
2017-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 2500
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 2500
2016-02-17AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10AA01Previous accounting period extended from 31/12/14 TO 31/03/15
2015-04-07TM02Termination of appointment of Edward Nicholas Drew on 2015-04-07
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 2500
2015-02-17AR0131/12/14 ANNUAL RETURN FULL LIST
2014-02-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 2500
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-02-12AR0131/12/12 ANNUAL RETURN FULL LIST
2013-02-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-05AR0131/12/11 ANNUAL RETURN FULL LIST
2012-03-05CH01Director's details changed for Mrs Gillian Mary Percival Holmes on 2012-03-05
2012-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/12 FROM 2 Connells Mews St Andrews Park Norwich Norfolk NR7 0GF
2011-03-10AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARY PERCIVAL HOLMES / 08/03/2011
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARY PERCIVAL HOLMES / 08/03/2011
2011-02-21AR0131/12/10 ANNUAL RETURN FULL LIST
2011-02-21CH01Director's details changed for Gillian Mary Percival on 2011-02-21
2010-02-19AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-28AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY PERCIVAL / 28/01/2010
2009-03-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-03-19AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-08363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-13363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-06363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-10363(287)REGISTERED OFFICE CHANGED ON 10/01/04
2004-01-10363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-03-19287REGISTERED OFFICE CHANGED ON 19/03/03 FROM: ADMIRALS HALL BROKE HALL PARK NACTON IPSWICH SUFFOLK IP10 0ET
2003-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-09363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-01363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-12363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-24363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-20363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-17363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
1996-02-14363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-29363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
1994-02-18363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-06-23287REGISTERED OFFICE CHANGED ON 23/06/93 FROM: C/O MRS G M SPALDING HOMEWATERS THE STREET,NACTON, NR IPSWICH,SUFFOLK. IP10 0EU
1993-02-04363(288)SECRETARY'S PARTICULARS CHANGED
1993-02-04363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-01-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-01-05363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-03-20287REGISTERED OFFICE CHANGED ON 20/03/91 FROM: FERRY ROAD CORNER HORNING NORWICH NORFOLK NR12 8PS
1991-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-01-30363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-12-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
50 - Water transport
503 - Inland passenger water transport
50300 - Inland passenger water transport




Licences & Regulatory approval
We could not find any licences issued to PERCIVAL BOATS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PERCIVAL BOATS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1985-10-28 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1981-09-24 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-01-01 £ 4,122

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PERCIVAL BOATS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 2,500
Cash Bank In Hand 2013-01-01 £ 42,284
Current Assets 2013-01-01 £ 59,823
Debtors 2013-01-01 £ 17,539
Fixed Assets 2013-01-01 £ 3,300
Shareholder Funds 2013-01-01 £ 59,001

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PERCIVAL BOATS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERCIVAL BOATS LIMITED
Trademarks
We have not found any records of PERCIVAL BOATS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERCIVAL BOATS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (50300 - Inland passenger water transport) as PERCIVAL BOATS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PERCIVAL BOATS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERCIVAL BOATS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PERCIVAL BOATS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1