Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HURST CASTLE FERRIES LTD.
Company Information for

HURST CASTLE FERRIES LTD.

47 HIGH STREET, MILFORD ON SEA, HAMPSHIRE, SO41 0QG,
Company Registration Number
01519896
Private Limited Company
Active

Company Overview

About Hurst Castle Ferries Ltd.
HURST CASTLE FERRIES LTD. was founded on 1980-10-02 and has its registered office in Milford On Sea. The organisation's status is listed as "Active". Hurst Castle Ferries Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HURST CASTLE FERRIES LTD.
 
Legal Registered Office
47 HIGH STREET
MILFORD ON SEA
HAMPSHIRE
SO41 0QG
Other companies in BH4
 
Filing Information
Company Number 01519896
Company ID Number 01519896
Date formed 1980-10-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB329994401  
Last Datalog update: 2024-02-06 23:46:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HURST CASTLE FERRIES LTD.
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 HURST CASTLE FERRIES LTD.

Current Directors
Officer Role Date Appointed
MARY VICTORIA CRANE
Company Secretary 1992-03-31
JASON WILLIAM CRANE
Director 2012-02-01
MARY VICTORIA CRANE
Director 1992-03-31
ROBERT CRANE
Director 2015-06-08
SEAN WILLIAM CRANE
Director 1992-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS WILFRED EUINTON
Director 1992-03-31 2001-04-07
IRENE CONSTANCE LILIAN EUINTON
Director 1992-03-31 2001-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON WILLIAM CRANE HURST ON THE HILL LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active - Proposal to Strike off

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
2024-01-23CONFIRMATION STATEMENT MADE ON 11/01/24, WITH UPDATES
2023-05-04CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-01-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-06Change of share class name or designation
2023-01-06Memorandum articles filed
2023-01-06Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-11-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22Compulsory strike-off action has been discontinued
2022-06-22DISS40Compulsory strike-off action has been discontinued
2022-06-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-05-10CH01Director's details changed for Mr Jason William Crane on 2022-05-10
2022-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/22 FROM C/O Stephenson & Co Austin House, 43 Poole Road Westbourne, Bournemouth Dorset BH4 9DN
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-10AA01Previous accounting period extended from 31/12/20 TO 31/03/21
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-05-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON CRANE
2020-05-28PSC07CESSATION OF MARY VICTORIA CRANE AS A PERSON OF SIGNIFICANT CONTROL
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CRANE
2019-10-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19DISS40Compulsory strike-off action has been discontinued
2019-06-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-09-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 1000
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-18AR0131/03/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30AP01DIRECTOR APPOINTED MR ROBERT CRANE
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-10AR0131/03/15 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-10AR0131/03/14 ANNUAL RETURN FULL LIST
2013-09-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-08AR0131/03/13 ANNUAL RETURN FULL LIST
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-16AR0131/03/12 ANNUAL RETURN FULL LIST
2012-02-23AP01DIRECTOR APPOINTED JASON WILLIAM CRANE
2011-09-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-04AR0131/03/11 ANNUAL RETURN FULL LIST
2010-09-25AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-15AR0131/03/10 ANNUAL RETURN FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN WILLIAM CRANE / 30/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY VICTORIA CRANE / 30/03/2010
2009-08-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-07363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-10-10AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-09363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-12363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-24363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-13363(287)REGISTERED OFFICE CHANGED ON 13/04/05
2005-04-13363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-19363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-14363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-11363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-04-19363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-04-19288bDIRECTOR RESIGNED
2001-04-19288bDIRECTOR RESIGNED
2000-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-13363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-15363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1998-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-04-18363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1997-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-05-06CERTNMCOMPANY NAME CHANGED SOLENT LAUNCHES LIMITED CERTIFICATE ISSUED ON 07/05/97
1997-04-16363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1996-04-16363sRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1996-02-28225(1)ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12
1996-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-04-06363sRETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS
1995-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-04-13363sRETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS
1994-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-05-06363(288)DIRECTOR'S PARTICULARS CHANGED
1993-05-06363(287)REGISTERED OFFICE CHANGED ON 06/05/93
1993-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-05-06363sRETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS
1993-02-03287REGISTERED OFFICE CHANGED ON 03/02/93 FROM: 1ST FLOOR BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BN
1992-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1992-04-29363sRETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS
1992-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
1991-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1991-04-26363aRETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS
1990-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89
1990-06-12363RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS
1989-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88
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 HURST CASTLE FERRIES LTD. 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 HURST CASTLE FERRIES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HURST CASTLE FERRIES LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.4896
MortgagesNumMortOutstanding1.489
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied1.019

This shows the max and average number of mortgages for companies with the same SIC code of 50300 - Inland passenger water transport

Filed Financial Reports
Annual Accounts
2014-12-31

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 HURST CASTLE FERRIES LTD.

Intangible Assets
Patents
We have not found any records of HURST CASTLE FERRIES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for HURST CASTLE FERRIES LTD.
Trademarks
We have not found any records of HURST CASTLE FERRIES LTD. registering or being granted any trademarks
Income
Government Income

Government spend with HURST CASTLE FERRIES LTD.

Government Department Income DateTransaction(s) Value Services/Products
New Forest District Council 2016-04-08 GBP £5,340 Hired and Contracted
New Forest District Council 2016-02-05 GBP £1,260 Hired and Contracted
New Forest District Council 2016-01-08 GBP £4,590 Hired and Contracted
New Forest District Council 2015-12-04 GBP £4,176 Hired and Contracted
New Forest District Council 2015-09-11 GBP £660 Hired and Contracted
New Forest District Council 2015-08-07 GBP £1,305 Hired and Contracted
New Forest District Council 2015-04-13 GBP £1,980 Hired and Contracted
New Forest District Council 2015-03-09 GBP £2,160 Hired and Contracted
New Forest District Council 2015-02-09 GBP £2,100 Hired and Contracted
New Forest District Council 2015-01-12 GBP £2,586 Hired and Contracted
New Forest District Council 2014-11-30 GBP £6,818 Hired and Contracted
New Forest District Council 2014-06-04 GBP £956 Hired and Contracted
New Forest District Council 2014-04-02 GBP £6,720 Hired and Contracted

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HURST CASTLE FERRIES LTD. 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 HURST CASTLE FERRIES LTD. 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 HURST CASTLE FERRIES LTD. 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.
    Other companies at postcode SO41 0QG