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

BALEARIC YACHT CHARTER LIMITED

THE GLADES, FESTIVAL WAY, STOKE-ON-TRENT, ST1 5SQ,
Company Registration Number
04224022
Private Limited Company
Active

Company Overview

About Balearic Yacht Charter Ltd
BALEARIC YACHT CHARTER LIMITED was founded on 2001-05-29 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Active". Balearic Yacht Charter Limited is a Private Limited Company registered in ENGLAND 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
BALEARIC YACHT CHARTER LIMITED
 
Legal Registered Office
THE GLADES
FESTIVAL WAY
STOKE-ON-TRENT
ST1 5SQ
Other companies in ST1
 
Filing Information
Company Number 04224022
Company ID Number 04224022
Date formed 2001-05-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/07/2023
Account next due 30/04/2025
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:52:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALEARIC YACHT CHARTER LIMITED
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 BALEARIC YACHT CHARTER LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN ANN WARD
Company Secretary 2008-07-31
STEPHEN MARK WARD
Director 2008-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE SHEPHERD
Company Secretary 2001-06-06 2008-07-31
GLENIS SHEPHERD
Director 2003-11-21 2008-07-31
DARREN COOPER
Director 2001-06-06 2003-11-28
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2001-05-29 2001-06-06
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2001-05-29 2001-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MARK WARD FESTIVAL PARK SKI AND SNOWBOARD CLUB CIC Director 2011-02-14 CURRENT 2011-02-14 Active
STEPHEN MARK WARD GRAPHIX-SW LIMITED Director 2004-03-05 CURRENT 2004-03-05 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
2024-03-2030/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-16CONFIRMATION STATEMENT MADE ON 06/05/23, WITH UPDATES
2023-04-2530/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH UPDATES
2022-04-27AA30/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2021-04-28AA30/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2020-04-24AA30/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-24TM02Termination of appointment of Gillian Ann Ward on 2020-04-24
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2019-04-30AA30/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES
2018-05-10CH01Director's details changed for Mr Stephen Mark Ward on 2018-05-10
2018-05-10CH03SECRETARY'S DETAILS CHNAGED FOR GILLIAN ANN WARD on 2018-05-10
2018-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/18 FROM The Glades the Glades Festival Way Stoke-on-Trent ST1 5SQ
2018-03-13AA30/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 118977
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-04-11AA30/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 118977
2016-05-31AR0106/05/16 ANNUAL RETURN FULL LIST
2016-05-24AA30/07/15 TOTAL EXEMPTION SMALL
2016-05-24AA30/07/15 TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 118977
2015-05-07AR0106/05/15 ANNUAL RETURN FULL LIST
2015-04-29AA30/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 118977
2014-05-07AR0106/05/14 ANNUAL RETURN FULL LIST
2014-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/14 FROM C/O Mitten Clarke Limited the Glades Festival Way Stoke-on-Trent Staffordshire ST1 5SQ United Kingdom
2014-04-16AA30/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-14AR0106/05/13 ANNUAL RETURN FULL LIST
2013-03-05AA30/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-23AA30/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-16AR0106/05/12 ANNUAL RETURN FULL LIST
2012-04-24AA01Previous accounting period shortened from 31/07/11 TO 30/07/11
2011-05-23AR0106/05/11 ANNUAL RETURN FULL LIST
2011-05-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-28AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2010 FROM C/O MITTEN CLARKE LTD FESTIVAL WAY FESTIVAL PARK STOKE-ON-TRENT STAFFORDSHIRE ST1 5TQ UNITED KINGDOM
2010-05-25AR0106/05/10 FULL LIST
2010-05-2588(2)CAPITALS NOT ROLLED UP
2010-04-30AA31/07/09 TOTAL EXEMPTION SMALL
2009-05-14363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-05-14287REGISTERED OFFICE CHANGED ON 14/05/2009 FROM THE STUDIO KNYPERSLEY ROAD NORTON STOKE ON TRENT STAFFORDSHIRE ST6 8JD
2009-05-07288aDIRECTOR APPOINTED STEPHEN MARK WARD
2009-04-08287REGISTERED OFFICE CHANGED ON 08/04/2009 FROM C/O BRODERICK & LESLIE 27 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2EZ
2009-03-27288aSECRETARY APPOINTED GILLIAN ANN WARD
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR GLENIS SHEPHERD
2008-10-23288bAPPOINTMENT TERMINATED SECRETARY CLAIRE SHEPHERD
2008-09-11AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-11225PREVEXT FROM 31/05/2008 TO 31/07/2008
2008-05-07363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2008-05-06288cSECRETARY'S CHANGE OF PARTICULARS / CLAIRE SHEPHERD / 06/09/2006
2008-03-07AA31/05/07 TOTAL EXEMPTION SMALL
2007-05-14363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-17363aRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-05-10287REGISTERED OFFICE CHANGED ON 10/05/06 FROM: C/O BRODERICKS 25 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2EZ
2006-05-05288cSECRETARY'S PARTICULARS CHANGED
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-09-26363aRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-12-03287REGISTERED OFFICE CHANGED ON 03/12/04 FROM: 27 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2EZ
2004-06-21363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-02-05287REGISTERED OFFICE CHANGED ON 05/02/04 FROM: THE OLD POST OFFICE MAIN STREET WHITTON SCUNTHORPE NORTH LINCOLNSHIRE DN15 9LJ
2003-12-17288bDIRECTOR RESIGNED
2003-12-12288aNEW DIRECTOR APPOINTED
2003-10-21363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2003-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-02-27395PARTICULARS OF MORTGAGE/CHARGE
2002-12-1788(2)RAD 09/12/02--------- £ SI 3@1=3 £ IC 1/4
2002-06-25363sRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2001-08-01395PARTICULARS OF MORTGAGE/CHARGE
2001-06-16288aNEW DIRECTOR APPOINTED
2001-06-16288bSECRETARY RESIGNED
2001-06-16287REGISTERED OFFICE CHANGED ON 16/06/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2001-06-16288aNEW SECRETARY APPOINTED
2001-06-16288bDIRECTOR RESIGNED
2001-05-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BALEARIC YACHT CHARTER 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 BALEARIC YACHT CHARTER 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
DEED OF MORTGAGE 2003-02-24 Satisfied CAPITAL BNAK PLC
DEED OF MORTGAGE 2001-07-30 Satisfied CAPITAL BANK PLC
Creditors
Creditors Due Within One Year 2013-07-30 £ 18,395
Creditors Due Within One Year 2012-07-30 £ 11,031
Creditors Due Within One Year 2012-07-30 £ 11,031
Creditors Due Within One Year 2011-07-30 £ 5,024

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-30
Annual Accounts
2012-07-30
Annual Accounts
2014-07-30
Annual Accounts
2015-07-30
Annual Accounts
2016-07-30
Annual Accounts
2017-07-30
Annual Accounts
2018-07-30
Annual Accounts
2019-07-30
Annual Accounts
2020-07-30
Annual Accounts
2021-07-30

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 BALEARIC YACHT CHARTER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-30 £ 118,977
Called Up Share Capital 2012-07-30 £ 118,977
Called Up Share Capital 2012-07-30 £ 118,977
Called Up Share Capital 2011-07-30 £ 118,977
Debtors 2013-07-30 £ 1,144
Debtors 2012-07-30 £ 4,474
Debtors 2012-07-30 £ 4,474
Debtors 2011-07-30 £ 6,538
Shareholder Funds 2011-07-30 £ 1,514

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BALEARIC YACHT CHARTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALEARIC YACHT CHARTER LIMITED
Trademarks
We have not found any records of BALEARIC YACHT CHARTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALEARIC YACHT CHARTER 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 (82990 - Other business support service activities n.e.c.) as BALEARIC YACHT CHARTER LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BALEARIC YACHT CHARTER 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 BALEARIC YACHT CHARTER 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 BALEARIC YACHT CHARTER 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.