Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WIRRAL COMMUNITY NARROWBOAT TRUST
Company Information for

WIRRAL COMMUNITY NARROWBOAT TRUST

C/O ELPIZO 13 VILLAGE ROAD, BEBINGTON, WIRRAL, CH63 8PP,
Company Registration Number
03853212
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Wirral Community Narrowboat Trust
WIRRAL COMMUNITY NARROWBOAT TRUST was founded on 1999-10-01 and has its registered office in Wirral. The organisation's status is listed as "Active". Wirral Community Narrowboat Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WIRRAL COMMUNITY NARROWBOAT TRUST
 
Legal Registered Office
C/O ELPIZO 13 VILLAGE ROAD
BEBINGTON
WIRRAL
CH63 8PP
Other companies in CH41
 
Charity Registration
Charity Number 1084432
Charity Address 10 PRENTON DELL AVENUE, PRENTON, CH43 3DA
Charter WE SEEK TO IMPROVE THE QUALITY OF LIFE OF THOSE WHO BY VIRTUE OF AGE, DISABILITY OR SOCIAL FACTORS ARE DISADVANTAGED OR DEPRIVED. WE DO SO BY PROVIDING DAY TRIPS AND SHORT RESIDENTIAL BREAKS ON OUR FULLY ADAPTED CANAL BOATS, CREWED BY OUR EXPERIENCED AND FULLY QUALIFIED VOLUNTEERS.
Filing Information
Company Number 03853212
Company ID Number 03853212
Date formed 1999-10-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 07:05:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WIRRAL COMMUNITY NARROWBOAT TRUST
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 WIRRAL COMMUNITY NARROWBOAT TRUST

Current Directors
Officer Role Date Appointed
GOVERT JOHANNES LESAGE
Company Secretary 2018-01-01
COLIN ASHTON
Director 2018-04-10
DAVID BRAITHWAITE
Director 2016-01-01
NIGEL ERIC CARPENTER
Director 2017-01-01
WILLIAM COTTON
Director 2015-01-01
MICHAEL JOSEPH EVENS
Director 2014-01-01
BRIAN LEONARD HALL
Director 2010-10-12
CLIFFORD KENNETH HEWITT
Director 2015-01-01
GOVERT JOHANNES LESAGE
Director 2017-06-13
TIMOTHY MOBBS
Director 2017-11-14
TERENCE JOSEPH NOLAN
Director 2014-01-01
PAULINE POLLARD
Director 2004-01-13
STEPHEN MARK DALE WEBSTER
Director 2016-04-01
RICHARD PAUL WOODGER
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT DANIEL WILSON
Company Secretary 2012-01-01 2017-12-31
RICHARD JOHN ELLISON
Director 2015-01-01 2017-04-11
ALAN CARSON
Director 2012-02-27 2015-04-14
MICHAEL RODGER FRIEND
Director 2008-04-08 2014-09-17
BARRIE JONES
Director 2008-01-17 2013-01-31
KENNETH GLASS
Director 2012-01-01 2012-09-03
BARRIE JONES
Company Secretary 2008-01-17 2012-07-10
GEORGE WILLIAM GUY
Director 2006-04-01 2011-01-08
WILLIAM CHARLES BRAIDFORD
Director 2009-01-13 2010-09-14
DAVID DRYER
Director 2009-10-13 2010-08-08
JUDITH MARY GLASS
Director 2008-07-08 2008-11-11
WILLIAM CHARLES BRAIDFORD
Director 2005-04-01 2008-05-15
JOHN ROBERTSON
Company Secretary 2005-04-01 2008-02-12
IAN COULTHARD
Director 2001-01-09 2007-12-11
PETER DANIEL
Director 2003-01-08 2007-03-31
DAVID PHILLIPS
Company Secretary 1999-10-01 2005-03-31
ALAN DAVIS
Director 2004-01-13 2005-03-31
JOHN MICHAEL HUMPHREYS
Director 2002-03-31 2005-03-31
ARTHUR RAYMOND BARNES
Director 2002-04-09 2003-10-08
ANTHONY JOHN HOTCHKISS
Director 1999-10-01 2001-12-20
ARTHUR RAYMOND BARNES
Director 1999-10-01 2001-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ERIC CARPENTER THE WATERWAYS MUSEUM SOCIETY LIMITED Director 2016-02-19 CURRENT 1971-10-26 Active - Proposal to Strike off
NIGEL ERIC CARPENTER BOAT MUSEUM TRUST(THE) Director 2015-07-30 CURRENT 1981-01-01 Dissolved 2017-07-11
LIP HOR LUM YEOMAN CONSULTANCY LIMITED Company Secretary 2006-11-01 - 2013-10-01 RESIGNED 1998-11-03 Active - Proposal to Strike off
LIP HOR LUM CLADDAGH COMPANY SERVICES LIMITED Company Secretary 1993-07-30 - 1993-11-30 RESIGNED 1993-07-30 Dissolved 2017-01-17
GOVERT JOHANNES LESAGE H L CONSULTANCY LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active - Proposal to Strike off
TIMOTHY MOBBS ICIT (UK) LIMITED Director 2017-01-25 CURRENT 2013-04-04 Active - Proposal to Strike off
STEPHEN MARK DALE WEBSTER LUXFER OVERSEAS HOLDINGS LIMITED Director 2018-01-01 CURRENT 1995-07-14 Active
STEPHEN MARK DALE WEBSTER LUXFER GAS CYLINDERS CHINA HOLDINGS LIMITED Director 2018-01-01 CURRENT 2004-06-29 Active
STEPHEN MARK DALE WEBSTER LUMINA TRUSTEE LIMITED Director 2018-01-01 CURRENT 2007-01-17 Active
STEPHEN MARK DALE WEBSTER MAGNESIUM ELEKTRON LIMITED Director 2018-01-01 CURRENT 1995-12-28 Active
STEPHEN MARK DALE WEBSTER LUXFER GAS CYLINDERS LIMITED Director 2018-01-01 CURRENT 1997-05-27 Active
STEPHEN MARK DALE WEBSTER LUXFER GROUP LIMITED Director 2018-01-01 CURRENT 2000-03-09 Active
STEPHEN MARK DALE WEBSTER LUXFER GROUP 2000 LIMITED Director 2018-01-01 CURRENT 2000-07-04 Active
STEPHEN MARK DALE WEBSTER LUXFER GROUP SERVICES LIMITED Director 2018-01-01 CURRENT 2000-04-27 Active
RICHARD PAUL WOODGER NANTPORTH C.I.C. Director 2014-04-09 CURRENT 2011-12-30 Active

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
2024-06-12CESSATION OF KEITH JAMES DODD AS A PERSON OF SIGNIFICANT CONTROL
2024-04-09SECRETARY'S DETAILS CHNAGED FOR MR GOVERT JOHANNES LESAGE on 2024-04-09
2024-04-09Change of details for Mr Keith James Dodd as a person with significant control on 2024-04-09
2024-04-09Director's details changed for Mr Gary William Bestwick on 2024-04-09
2024-04-09Director's details changed for Mr. Nigel Eric Carpenter on 2024-04-09
2024-04-09Director's details changed for Mrs Judith Mary Glass on 2024-04-09
2024-04-09Director's details changed for Mr Philip Mobbs on 2024-04-09
2024-04-09Director's details changed for Mr Timothy Mobbs on 2024-04-09
2024-04-09Director's details changed for Mr Richard Paul Woodger on 2024-04-09
2024-04-09Director's details changed for Dr David Clayton on 2024-04-09
2024-01-23Director's details changed for Ms Maggie Boyce on 2024-01-16
2024-01-02APPOINTMENT TERMINATED, DIRECTOR COLIN ASHTON
2024-01-02APPOINTMENT TERMINATED, DIRECTOR JOHN HARRISON GRICE
2024-01-02DIRECTOR APPOINTED MS MAGGIE BOYCE
2024-01-02DIRECTOR APPOINTED MR COLIN RALSTON
2023-10-12CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-10-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-11Director's details changed for Mrs Judith Mary Glass on 2023-09-05
2023-03-10APPOINTMENT TERMINATED, DIRECTOR PAUL MINNIS
2023-01-04APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBERT HILL PEPLER
2023-01-04DIRECTOR APPOINTED MRS JUDITH GLASS
2023-01-04DIRECTOR APPOINTED MR GARY WILLIAM BESTWICK
2023-01-04DIRECTOR APPOINTED MR PHILIP MOBBS
2023-01-04AP01DIRECTOR APPOINTED MRS JUDITH GLASS
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBERT HILL PEPLER
2022-11-07MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-04CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2021-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/21 FROM C/O C/O Hillyer Mckeown 1 Hamilton Square Birkenhead Wirral CH41 6AU
2021-01-11AP01DIRECTOR APPOINTED MR JOHN HARRISON GRICE
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE POLLARD
2020-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-09-25AP01DIRECTOR APPOINTED DR DAVID CLAYTON
2020-09-25TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE JOSEPH NOLAN
2020-02-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH JAMES DODD
2020-02-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH JAMES DODD
2020-02-14AP01DIRECTOR APPOINTED MR KEITH JAMES DODD
2020-02-14AP01DIRECTOR APPOINTED MR KEITH JAMES DODD
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD KENNETH HEWITT
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD KENNETH HEWITT
2020-02-14PSC07CESSATION OF TERENCE JOSEPH NOLAN AS A PERSON OF SIGNIFICANT CONTROL
2019-10-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK DALE WEBSTER
2019-03-07AP01DIRECTOR APPOINTED MRS MARIE BRANCH
2019-02-19AP01DIRECTOR APPOINTED MR JONATHAN ROBERT HILL PEPLER
2019-01-08AP01DIRECTOR APPOINTED MR GEORGE RICHARD DAVIES
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM COTTON
2018-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-10-04AD02Register inspection address changed from C/O Robert Daniel Wilson 17 the Planters Greasby Wirral CH49 2QY England to 14 Granby Crescent Wirral CH63 9NY
2018-04-12AP01DIRECTOR APPOINTED MR COLIN ASHTON
2018-01-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON
2018-01-01PSC07CESSATION OF ROBERT DANIEL WILSON AS A PERSON OF SIGNIFICANT CONTROL
2018-01-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN TOMLINSON
2018-01-01TM02APPOINTMENT TERMINATED, SECRETARY ROBERT WILSON
2018-01-01TM02APPOINTMENT TERMINATED, SECRETARY ROBERT WILSON
2018-01-01AP03Appointment of Mr Govert Johannes Lesage as company secretary on 2018-01-01
2017-11-19AP01DIRECTOR APPOINTED MR TIMOTHY MOBBS
2017-11-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN DAVID LANDER
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-10-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE JOSEPH NOLAN
2017-07-17CH01Director's details changed for Mr Brian Hall on 2017-07-15
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES TOMLINSON
2017-06-13AP01DIRECTOR APPOINTED MR. GOVERT JOHANNES LESAGE
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ELLISON
2017-01-02AP01DIRECTOR APPOINTED MR. NIGEL ERIC CARPENTER
2017-01-02AP01DIRECTOR APPOINTED MR. STEVEN JOHN DAVID LANDER
2016-12-26AA31/03/16 TOTAL EXEMPTION SMALL
2016-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-06-14AP01DIRECTOR APPOINTED MR. SIMON JAMES TOMLINSON
2016-05-08AP01DIRECTOR APPOINTED MR. DAVID BRAITHWAITE
2016-04-15AP01DIRECTOR APPOINTED MR. STEPHEN WEBSTER
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORTON
2015-10-30AA31/03/15 TOTAL EXEMPTION SMALL
2015-10-01AR0101/10/15 NO MEMBER LIST
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CARSON
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CARSON
2015-01-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RAWLINSON
2015-01-01TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SAUNDERS
2015-01-01AP01DIRECTOR APPOINTED MR CLIFFORD KENNETH HEWITT
2015-01-01AP01DIRECTOR APPOINTED MR RICHARD JOHN ELLISON
2015-01-01AP01DIRECTOR APPOINTED MR WILLIAM COTTON
2014-11-28AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-01AR0101/10/14 NO MEMBER LIST
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRIEND
2014-01-03AP01DIRECTOR APPOINTED MR RICHARD PAUL WOODGER
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TERRENCE JOSEPH NOLAN / 01/01/2014
2014-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESLIE RAWLINSON / 01/01/2014
2014-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DANIEL WILSON / 01/01/2014
2014-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TERRENCE JOSEPH NOLAN / 01/01/2014
2014-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH EVENS / 01/01/2014
2014-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN TOMLINSON / 01/01/2014
2014-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH SAUNDERS / 01/01/2014
2014-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE POLLARD / 01/01/2014
2014-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNETH ALBERT MORTON / 01/01/2014
2014-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HALL / 01/01/2014
2014-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RODGER FRIEND / 01/01/2014
2014-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DANIEL WILSON / 01/01/2014
2014-01-02AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH EVENS
2014-01-02AP01DIRECTOR APPOINTED MR ROBERT LESLIE RAWLINSON
2014-01-02AP01DIRECTOR APPOINTED DR TERRENCE JOSEPH NOLAN
2014-01-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MOBBS
2014-01-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TOMLINSON
2014-01-01TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE JONES
2013-11-22AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-01AR0101/10/13 NO MEMBER LIST
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA WOODGER
2013-01-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT DANIEL WILSON / 01/01/2013
2013-01-01AP01DIRECTOR APPOINTED MR. TIMOTHY MOBBS
2013-01-01AP01DIRECTOR APPOINTED MRS. PATRICIA WOODGER
2012-10-02AR0101/10/12 NO MEMBER LIST
2012-10-02AD02SAIL ADDRESS CHANGED FROM: C/O BARRIE JONES 10 PRENTON DELL AVENUE PRENTON MERSEYSIDE CH43 3DA ENGLAND
2012-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2012 FROM C/O HILLYER MCKEOWN, SOLICITORS 1 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE CH41 6AU ENGLAND
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GLASS
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL LARMOUR
2012-07-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-12AP03SECRETARY APPOINTED MR ROBERT DANIEL WILSON
2012-07-11TM02APPOINTMENT TERMINATED, SECRETARY ROBERT WILSON
2012-07-11CH03SECRETARY'S CHANGE OF PARTICULARS / BARRIE JONES / 11/07/2012
2012-02-28AP01DIRECTOR APPOINTED MR. ALAN CARSON,
2012-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / BARRIE JONES / 24/02/2012
2012-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / BARRIE JONES / 01/01/2012
2012-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 78-80 WHITBY ROAD ELLESMERE PORT CH65 0AA UNITED KINGDOM
2012-01-11AP01DIRECTOR APPOINTED MR KENNETH GLASS
2011-10-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-18AR0101/10/11 NO MEMBER LIST
2011-01-23TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE GUY
2011-01-19AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-14AR0101/10/10 NO MEMBER LIST
2010-10-14AP01DIRECTOR APPOINTED MRS SUSAN TOMLINSON
2010-10-13AP01DIRECTOR APPOINTED MR BRIAN HALL
2010-10-13AP01DIRECTOR APPOINTED MR ROBERT DANIEL WILSON
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRAIDFORD
2010-08-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DRYER
2009-12-30AA31/03/09 TOTAL EXEMPTION FULL
2009-12-15AR0101/10/09 NO MEMBER LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROGER FRIEND / 02/10/2009
2009-12-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-15AD02SAIL ADDRESS CREATED
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON TOMLINSON / 02/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH SAUNDERS / 02/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE POLLARD / 02/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNETH ALBERT MORTON / 02/10/2009
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 WIRRAL COMMUNITY NARROWBOAT TRUST 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 WIRRAL COMMUNITY NARROWBOAT TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WIRRAL COMMUNITY NARROWBOAT TRUST 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
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
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 WIRRAL COMMUNITY NARROWBOAT TRUST

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 48,691
Current Assets 2012-04-01 £ 48,691
Fixed Assets 2012-04-01 £ 239,321
Shareholder Funds 2012-04-01 £ 282,284
Tangible Fixed Assets 2012-04-01 £ 239,321

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WIRRAL COMMUNITY NARROWBOAT TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for WIRRAL COMMUNITY NARROWBOAT TRUST
Trademarks
We have not found any records of WIRRAL COMMUNITY NARROWBOAT TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WIRRAL COMMUNITY NARROWBOAT TRUST. 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 WIRRAL COMMUNITY NARROWBOAT TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where WIRRAL COMMUNITY NARROWBOAT TRUST 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 WIRRAL COMMUNITY NARROWBOAT TRUST 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 WIRRAL COMMUNITY NARROWBOAT TRUST 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.