ASHBY BOAT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHBY BOAT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05760492

Incorporation date

29/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Canal Wharf Station Road, Stoke Golding, Nuneaton, Warwickshire CV13 6EYCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2006)
dot icon23/02/2026
Confirmation statement made on 2026-02-23 with updates
dot icon28/04/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/04/2025
Notification of Matthew James Draycott as a person with significant control on 2025-04-07
dot icon10/04/2025
Notification of Emma Jayne Draycott as a person with significant control on 2025-04-07
dot icon09/04/2025
Appointment of Mrs Emma Jayne Draycott as a director on 2025-04-08
dot icon09/04/2025
Appointment of Mr Matthew James Draycott as a director on 2025-04-08
dot icon04/04/2025
Cessation of Julian Mark Scarr as a person with significant control on 2025-04-03
dot icon04/04/2025
Termination of appointment of Julian Mark Scarr as a secretary on 2025-04-03
dot icon04/04/2025
Termination of appointment of Julian Mark Scarr as a director on 2025-04-03
dot icon24/02/2025
Confirmation statement made on 2025-02-23 with updates
dot icon30/04/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/02/2024
Confirmation statement made on 2024-02-23 with updates
dot icon12/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/05/2022
Director's details changed for Mr Julian Mark Scarr on 2022-05-30
dot icon27/04/2022
Registered office address changed from 17 Station Road Hinckley Leicestershire LE10 1AW to Canal Wharf Station Road Stoke Golding Nuneaton Warwickshire CV13 6EY on 2022-04-27
dot icon24/02/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon23/02/2021
Confirmation statement made on 2021-02-23 with updates
dot icon29/01/2021
Termination of appointment of Clare Wendy Carlyle as a director on 2021-01-29
dot icon29/01/2021
Cessation of Clare Wendy Carlyle as a person with significant control on 2021-01-29
dot icon29/01/2021
Change of details for Mr Julian Mark Scarr as a person with significant control on 2021-01-29
dot icon28/01/2021
Director's details changed for Mr Julian Mark Scarr on 2021-01-01
dot icon28/01/2021
Change of details for Mr Julian Mark Scarr as a person with significant control on 2021-01-01
dot icon20/12/2020
Micro company accounts made up to 2020-03-31
dot icon18/12/2020
Director's details changed for Mr Julian Mark Carlyle on 2020-06-01
dot icon18/12/2020
Change of details for Mr Julian Mark Carlyle as a person with significant control on 2020-06-01
dot icon18/12/2020
Secretary's details changed for Mr Julian Mark Carlyle on 2020-06-01
dot icon03/04/2020
Confirmation statement made on 2020-03-29 with updates
dot icon30/03/2020
Director's details changed for Mr Julian Mark Carlyle on 2020-03-30
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon07/06/2018
Micro company accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon28/03/2018
Appointment of Mrs Clare Wendy Carlyle as a director on 2018-03-14
dot icon10/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/05/2017
Confirmation statement made on 2017-03-29 with updates
dot icon02/05/2017
Termination of appointment of Andrew William Walton as a director on 2017-01-01
dot icon11/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon20/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/05/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/05/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon15/03/2013
Registered office address changed from 182 Worcester Road Bromsgrove Worcestershire B61 7AZ on 2013-03-15
dot icon03/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon11/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon15/04/2010
Director's details changed for Andrew Walton on 2010-03-01
dot icon15/04/2010
Director's details changed for Julian Mark Carlyle on 2010-03-01
dot icon24/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/04/2009
Return made up to 29/03/09; full list of members
dot icon01/04/2009
Director's change of particulars / andrew walton / 29/03/2009
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/04/2008
Return made up to 29/03/08; full list of members
dot icon08/04/2008
Director's change of particulars / andrew walton / 01/03/2008
dot icon26/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/04/2007
Return made up to 29/03/07; full list of members
dot icon19/05/2006
New director appointed
dot icon19/05/2006
New secretary appointed;new director appointed
dot icon29/03/2006
Registered office changed on 29/03/06 from: 25 hill road, theydon bois epping essex CM16 7LX
dot icon29/03/2006
Director resigned
dot icon29/03/2006
Secretary resigned
dot icon29/03/2006
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

5
2024
change arrow icon+34.54 % *

* during past year

Cash in Bank

£35,153.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
96.07K
-
0.00
56.60K
-
2023
5
90.96K
-
0.00
26.13K
-
2024
5
100.14K
-
0.00
35.15K
-
2024
5
100.14K
-
0.00
35.15K
-

Employees

2024

Employees

5 Ascended0 % *

Net Assets(GBP)

100.14K £Ascended10.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.15K £Ascended34.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scarr, Julian Mark
Director
29/03/2006 - 03/04/2025
-
Mr Matthew James Draycott
Director
08/04/2025 - Present
2
Mrs Emma Jayne Draycott
Director
08/04/2025 - Present
2
Scarr, Julian Mark
Secretary
29/03/2006 - 03/04/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASHBY BOAT COMPANY LIMITED

ASHBY BOAT COMPANY LIMITED is an(a) Active company incorporated on 29/03/2006 with the registered office located at Canal Wharf Station Road, Stoke Golding, Nuneaton, Warwickshire CV13 6EY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHBY BOAT COMPANY LIMITED?

toggle

ASHBY BOAT COMPANY LIMITED is currently Active. It was registered on 29/03/2006 .

Where is ASHBY BOAT COMPANY LIMITED located?

toggle

ASHBY BOAT COMPANY LIMITED is registered at Canal Wharf Station Road, Stoke Golding, Nuneaton, Warwickshire CV13 6EY.

What does ASHBY BOAT COMPANY LIMITED do?

toggle

ASHBY BOAT COMPANY LIMITED operates in the Inland passenger water transport (50.30 - SIC 2007) sector.

How many employees does ASHBY BOAT COMPANY LIMITED have?

toggle

ASHBY BOAT COMPANY LIMITED had 5 employees in 2024.

What is the latest filing for ASHBY BOAT COMPANY LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-23 with updates.