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

BARNSTAPLE BOAT CO. LTD.

15a Silver Street, Barnstaple, Devon, EX32 8HR,
Company Registration Number
03237018
Private Limited Company
Active

Company Overview

About Barnstaple Boat Co. Ltd.
BARNSTAPLE BOAT CO. LTD. was founded on 1996-08-13 and has its registered office in Devon. The organisation's status is listed as "Active". Barnstaple Boat Co. Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BARNSTAPLE BOAT CO. LTD.
 
Legal Registered Office
15a Silver Street
Barnstaple
Devon
EX32 8HR
Other companies in EX32
 
Filing Information
Company Number 03237018
Company ID Number 03237018
Date formed 1996-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-05-30
Return next due 2024-06-13
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-31 11:31:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARNSTAPLE BOAT CO. 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 BARNSTAPLE BOAT CO. LTD.

Current Directors
Officer Role Date Appointed
DAVID WILLIAM CRICK
Company Secretary 1996-09-05
CHRISTINE JULIA MCCARTHY
Director 2001-03-05
ALECK HENRY TIDMARSH
Director 2005-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALECK HENRY TIDMARSH
Director 1996-09-05 2001-04-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-08-13 1996-09-05
INSTANT COMPANIES LIMITED
Nominated Director 1996-08-13 1996-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM CRICK SIMPLETEST COMPANY LIMITED Company Secretary 1997-10-17 CURRENT 1992-11-24 Liquidation
ALECK HENRY TIDMARSH SIMPLETEST COMPANY LIMITED Director 1992-12-08 CURRENT 1992-11-24 Liquidation

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
2023-06-28CESSATION OF ALECK HENRY TIDMARSH AS A PERSON OF SIGNIFICANT CONTROL
2023-06-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALECK HENRY TIDMARSH
2023-06-13CONFIRMATION STATEMENT MADE ON 30/05/23, WITH UPDATES
2023-05-19MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-05-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2019-05-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2018-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 10001
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 10001
2016-06-14AR0114/05/16 ANNUAL RETURN FULL LIST
2016-05-24AA31/08/15 TOTAL EXEMPTION SMALL
2016-05-24AA31/08/15 TOTAL EXEMPTION SMALL
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 10001
2015-05-14AR0114/05/15 ANNUAL RETURN FULL LIST
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 10001
2014-08-29AR0113/08/14 ANNUAL RETURN FULL LIST
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-05AR0113/08/13 ANNUAL RETURN FULL LIST
2013-05-30AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-04AR0113/08/12 ANNUAL RETURN FULL LIST
2012-05-29AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-27AR0113/08/11 ANNUAL RETURN FULL LIST
2011-05-26AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-01AR0113/08/10 ANNUAL RETURN FULL LIST
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALECK HENRY TIDMARSH / 08/08/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JULIA MCCARTHY / 08/08/2010
2010-05-29AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-02363aReturn made up to 13/08/09; full list of members
2009-06-16AA31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-18363aReturn made up to 13/08/08; full list of members
2008-06-17AA31/08/07 TOTAL EXEMPTION SMALL
2007-08-16363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-13363aRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-20363sRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-05-17288aNEW DIRECTOR APPOINTED
2004-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-08-18363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-03-29363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-12-19363sRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2002-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2002-06-12363sRETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS
2001-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00
2001-04-14123£ NC 1000/10000 10/08/00
2001-04-14RES04NC INC ALREADY ADJUSTED 10/08/00
2001-04-04395PARTICULARS OF MORTGAGE/CHARGE
2001-03-28288aNEW DIRECTOR APPOINTED
2001-03-26288bDIRECTOR RESIGNED
2001-02-26AAFULL ACCOUNTS MADE UP TO 31/08/99
2001-01-31395PARTICULARS OF MORTGAGE/CHARGE
2000-12-15AAFULL ACCOUNTS MADE UP TO 31/08/98
2000-11-28363sRETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS
2000-01-04363sRETURN MADE UP TO 13/08/99; NO CHANGE OF MEMBERS
1999-03-30363sRETURN MADE UP TO 13/08/98; NO CHANGE OF MEMBERS
1998-10-29AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-11-18363sRETURN MADE UP TO 13/08/97; FULL LIST OF MEMBERS
1996-10-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-09-30CERTNMCOMPANY NAME CHANGED DECREECHECK LIMITED CERTIFICATE ISSUED ON 01/10/96
1996-09-26288DIRECTOR RESIGNED
1996-09-26288NEW DIRECTOR APPOINTED
1996-09-26287REGISTERED OFFICE CHANGED ON 26/09/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1996-09-26288SECRETARY RESIGNED
1996-09-26288NEW SECRETARY APPOINTED
1996-08-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to BARNSTAPLE BOAT CO. 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 BARNSTAPLE BOAT CO. LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-04-04 Outstanding CHRISTINE JULIA MCCARTHY
LEGAL CHARGE 2001-01-31 Outstanding CHRISTINE JULIA MCCARTHY
Creditors
Creditors Due Within One Year 2011-09-01 £ 846,669

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31

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 BARNSTAPLE BOAT CO. LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 10,001
Cash Bank In Hand 2011-09-01 £ 20,902
Current Assets 2011-09-01 £ 303,194
Fixed Assets 2011-09-01 £ 520,363
Shareholder Funds 2011-09-01 £ 23,112
Stocks Inventory 2011-09-01 £ 98,271
Tangible Fixed Assets 2011-09-01 £ 520,363

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BARNSTAPLE BOAT CO. LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for BARNSTAPLE BOAT CO. LTD.
Trademarks
We have not found any records of BARNSTAPLE BOAT CO. LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARNSTAPLE BOAT CO. LTD.. 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 (47990 - Other retail sale not in stores, stalls or markets) as BARNSTAPLE BOAT CO. LTD. are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where BARNSTAPLE BOAT CO. 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 BARNSTAPLE BOAT CO. 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 BARNSTAPLE BOAT CO. 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.