AMBLE BOAT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AMBLE BOAT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03071936

Incorporation date

23/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Boatyard 14 Coquet Street, Amble, Morpeth, Northumberland NE65 0DJCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1995)
dot icon17/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon01/07/2024
Confirmation statement made on 2024-06-17 with updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon16/10/2023
Cancellation of shares. Statement of capital on 2022-10-31
dot icon07/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon27/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon13/09/2022
Registered office address changed from 14 the Boatyard Coquet Street Amble Northumberland NE65 0DJ to The Boatyard 14 Coquet Street Amble Morpeth Northumberland NE65 0DJ on 2022-09-13
dot icon14/07/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon26/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon21/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon10/08/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon21/11/2019
Satisfaction of charge 3 in full
dot icon21/11/2019
Satisfaction of charge 4 in full
dot icon02/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon22/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon05/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon07/07/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon07/07/2017
Notification of Kate Victoria Spurr as a person with significant control on 2017-04-01
dot icon07/07/2017
Notification of Nicholas Roger Spurr as a person with significant control on 2017-04-01
dot icon02/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon14/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon16/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon06/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/11/2013
Change of share class name or designation
dot icon19/11/2013
Resolutions
dot icon17/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon03/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon28/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon25/06/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon02/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon02/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon02/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon02/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon02/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon01/07/2009
Return made up to 23/06/09; full list of members
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon09/09/2008
Particulars of a mortgage or charge / charge no: 10
dot icon11/07/2008
Location of debenture register
dot icon08/07/2008
Return made up to 23/06/08; full list of members
dot icon08/07/2008
Location of debenture register
dot icon08/07/2008
Registered office changed on 08/07/2008 from, the boatyard, coquet street, amble, northumberside, NE65 0DJ
dot icon08/07/2008
Location of register of members
dot icon22/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon29/06/2007
Return made up to 23/06/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-08-31
dot icon07/07/2006
Return made up to 23/06/06; full list of members
dot icon13/05/2006
Particulars of mortgage/charge
dot icon11/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon30/06/2005
Return made up to 23/06/05; full list of members
dot icon22/04/2005
Accounting reference date extended from 31/03/05 to 31/08/05
dot icon11/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/09/2004
Particulars of mortgage/charge
dot icon14/07/2004
Return made up to 23/06/04; full list of members
dot icon06/05/2004
Particulars of mortgage/charge
dot icon04/05/2004
New secretary appointed
dot icon30/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon09/10/2003
Ad 28/07/03--------- £ si [email protected]=100 £ ic 1000/1100
dot icon09/10/2003
Nc inc already adjusted 28/07/03
dot icon09/10/2003
Resolutions
dot icon09/10/2003
Resolutions
dot icon07/09/2003
Secretary resigned
dot icon06/07/2003
Return made up to 23/06/03; full list of members
dot icon21/05/2003
Particulars of mortgage/charge
dot icon12/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon02/07/2002
Return made up to 23/06/02; full list of members
dot icon19/01/2002
Particulars of mortgage/charge
dot icon11/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon12/07/2001
Return made up to 23/06/01; full list of members
dot icon24/10/2000
Full accounts made up to 2000-03-31
dot icon21/06/2000
Return made up to 23/06/00; full list of members
dot icon21/06/2000
New secretary appointed
dot icon25/11/1999
Full accounts made up to 1999-03-31
dot icon20/07/1999
Return made up to 23/06/99; full list of members
dot icon08/03/1999
Particulars of mortgage/charge
dot icon11/02/1999
Declaration of satisfaction of mortgage/charge
dot icon30/10/1998
Particulars of mortgage/charge
dot icon09/10/1998
Full accounts made up to 1998-03-31
dot icon14/08/1998
Return made up to 23/06/98; full list of members
dot icon01/04/1998
Particulars of mortgage/charge
dot icon08/09/1997
Full accounts made up to 1997-03-31
dot icon09/07/1997
New secretary appointed
dot icon09/07/1997
Secretary resigned
dot icon29/06/1997
Return made up to 23/06/97; no change of members
dot icon27/06/1997
New director appointed
dot icon02/01/1997
Full accounts made up to 1996-03-31
dot icon09/07/1996
Return made up to 23/06/96; full list of members
dot icon18/02/1996
Accounting reference date notified as 31/03
dot icon26/07/1995
Particulars of mortgage/charge
dot icon06/07/1995
Secretary resigned
dot icon23/06/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
250.56K
-
0.00
106.76K
-
2022
5
159.16K
-
0.00
28.48K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spurr, Nicholas Roger
Director
23/06/1995 - Present
10
Mrs Kate Victoria Spurr
Director
01/04/1997 - Present
4
Brewer, Kevin, Dr
Nominee Secretary
22/06/1995 - 22/06/1995
168
Chamberlain, Heather
Secretary
17/09/1999 - 25/08/2003
1
Craig, Lindsey
Secretary
25/06/1997 - 09/09/1999
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMBLE BOAT COMPANY LIMITED

AMBLE BOAT COMPANY LIMITED is an(a) Active company incorporated on 23/06/1995 with the registered office located at The Boatyard 14 Coquet Street, Amble, Morpeth, Northumberland NE65 0DJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMBLE BOAT COMPANY LIMITED?

toggle

AMBLE BOAT COMPANY LIMITED is currently Active. It was registered on 23/06/1995 .

Where is AMBLE BOAT COMPANY LIMITED located?

toggle

AMBLE BOAT COMPANY LIMITED is registered at The Boatyard 14 Coquet Street, Amble, Morpeth, Northumberland NE65 0DJ.

What does AMBLE BOAT COMPANY LIMITED do?

toggle

AMBLE BOAT COMPANY LIMITED operates in the Building of ships and floating structures (30.11 - SIC 2007) sector.

What is the latest filing for AMBLE BOAT COMPANY LIMITED?

toggle

The latest filing was on 17/06/2025: Confirmation statement made on 2025-06-16 with no updates.