AURIOL BOAT HOUSE COMPANY LIMITED

Register to unlock more data on OkredoRegister

AURIOL BOAT HOUSE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00436855

Incorporation date

12/06/1947

Size

Micro Entity

Contacts

Registered address

Registered address

42-44 Bishopsgate, London EC2N 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1986)
dot icon25/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon24/12/2025
Termination of appointment of Richard Brittlebank as a director on 2025-12-23
dot icon24/12/2025
Termination of appointment of Michael John Anthony Lepper as a director on 2025-12-23
dot icon11/12/2025
Appointment of Mr Alexander Joseph Küng as a director on 2025-11-30
dot icon29/08/2025
Micro company accounts made up to 2025-06-30
dot icon14/02/2025
Satisfaction of charge 1 in full
dot icon14/02/2025
Satisfaction of charge 2 in full
dot icon14/02/2025
Satisfaction of charge 3 in full
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon30/07/2024
Micro company accounts made up to 2024-06-30
dot icon17/07/2024
Termination of appointment of Susan Helen Lane as a director on 2024-07-15
dot icon12/04/2024
Confirmation statement made on 2024-04-03 with updates
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon30/08/2023
Confirmation statement made on 2023-08-30 with updates
dot icon09/08/2023
Micro company accounts made up to 2023-06-30
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon27/02/2023
Confirmation statement made on 2023-02-27 with updates
dot icon27/02/2023
Termination of appointment of Martin James Gill as a director on 2023-02-20
dot icon27/02/2023
Appointment of Ms Susan Helen Lane as a director on 2023-02-20
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon17/08/2022
Confirmation statement made on 2022-08-16 with updates
dot icon08/08/2022
Micro company accounts made up to 2022-06-30
dot icon06/07/2022
Director's details changed for Mr Michael John Anthony Lepper on 2022-07-06
dot icon06/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon16/02/2022
Registered office address changed from Suite B, 42-44 Bishopsgate London EC2N 4AH England to 42-44 Bishopsgate London EC2N 4AH on 2022-02-16
dot icon03/11/2021
Resolutions
dot icon03/11/2021
Memorandum and Articles of Association
dot icon05/08/2021
Micro company accounts made up to 2021-06-30
dot icon05/08/2021
Termination of appointment of Andrew Stanley James as a director on 2021-02-08
dot icon05/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon07/10/2020
Micro company accounts made up to 2020-06-30
dot icon13/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon18/05/2020
Termination of appointment of Philip John Veasey Taylor as a director on 2020-05-18
dot icon06/01/2020
Registered office address changed from C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH United Kingdom to Suite B, 42-44 Bishopsgate London EC2N 4AH on 2020-01-06
dot icon20/08/2019
Micro company accounts made up to 2019-06-30
dot icon05/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon26/06/2019
Registered office address changed from 30 Percy Street London W1T 2DB United Kingdom to C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH on 2019-06-26
dot icon02/11/2018
Micro company accounts made up to 2018-06-30
dot icon04/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon18/06/2018
Secretary's details changed for Welbeck Secretaries Limited on 2018-06-18
dot icon19/02/2018
Resolutions
dot icon06/02/2018
Withdrawal of a person with significant control statement on 2018-02-06
dot icon05/02/2018
Notification of a person with significant control statement
dot icon05/02/2018
Withdrawal of a person with significant control statement on 2018-02-05
dot icon17/01/2018
Appointment of Mr Daniel William Walker as a director on 2018-01-13
dot icon17/01/2018
Termination of appointment of John Charles Booker as a director on 2018-01-13
dot icon16/12/2017
Micro company accounts made up to 2017-06-30
dot icon03/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon24/03/2017
Appointment of Robert Manning as a director on 2016-10-16
dot icon24/02/2017
Termination of appointment of Daniel William Walker as a director on 2016-10-04
dot icon12/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon15/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon12/07/2016
Director's details changed for Mr Andrew Stanley James on 2016-06-30
dot icon09/11/2015
Appointment of Welbeck Secretaries Limited as a secretary on 2015-11-01
dot icon09/11/2015
Registered office address changed from 14 Lower Mall Hammersmith London W6 9DJ to 30 Percy Street London W1T 2DB on 2015-11-09
dot icon09/11/2015
Termination of appointment of John David Culnane as a secretary on 2015-11-01
dot icon24/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon26/08/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon25/08/2015
Register(s) moved to registered inspection location 14 Rosemary Cottages Rosemary Gardens London SW14 7HD
dot icon02/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon02/07/2015
Register(s) moved to registered office address 14 Lower Mall Hammersmith London W6 9DJ
dot icon03/02/2015
Appointment of Mr Richard Brittlebank as a director on 2015-01-27
dot icon03/02/2015
Appointment of Mr Daniel William Walker as a director on 2015-01-27
dot icon01/02/2015
Termination of appointment of Richard William Moseley as a director on 2015-01-27
dot icon01/02/2015
Termination of appointment of Martin William Gough as a director on 2015-01-27
dot icon04/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon04/11/2014
Satisfaction of charge 17 in full
dot icon04/11/2014
Satisfaction of charge 12 in full
dot icon04/11/2014
Satisfaction of charge 14 in full
dot icon04/11/2014
Satisfaction of charge 11 in full
dot icon04/11/2014
Satisfaction of charge 16 in full
dot icon04/11/2014
Satisfaction of charge 15 in full
dot icon04/11/2014
Satisfaction of charge 9 in full
dot icon23/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon24/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon05/11/2013
Secretary's details changed for Mr John David Culnane on 2012-10-01
dot icon05/11/2013
Register inspection address has been changed from C/O Mr J Culnane 15 Ellerker Gardens Richmond Surrey TW10 6AA England
dot icon06/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon12/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon04/11/2011
Accounts for a small company made up to 2011-06-30
dot icon02/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon02/11/2011
Register(s) moved to registered inspection location
dot icon02/11/2011
Director's details changed for Dr Richard William Moseley on 2011-11-01
dot icon02/11/2011
Register inspection address has been changed
dot icon01/11/2010
Director's details changed for Dr Richard William Moseley on 2010-11-01
dot icon01/11/2010
Director's details changed for Dr Richard William Moseley on 2010-11-01
dot icon01/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon28/10/2010
Accounts for a small company made up to 2010-06-30
dot icon26/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 16
dot icon26/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 17
dot icon26/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon26/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon26/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon26/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon26/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon11/03/2010
Director's details changed for Dr Richard William Moseley on 2010-03-11
dot icon03/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon03/11/2009
Director's details changed for Philip John Veasey Taylor on 2009-11-01
dot icon03/11/2009
Director's details changed for Dr Richard William Moseley on 2009-11-01
dot icon03/11/2009
Director's details changed for Andrew Stanley James on 2009-11-01
dot icon03/11/2009
Director's details changed for Mr Michael John Anthony Lepper on 2009-11-01
dot icon03/11/2009
Director's details changed for Nicholas James Hubbard on 2009-11-01
dot icon03/11/2009
Director's details changed for Martin William Gough on 2009-11-01
dot icon03/11/2009
Director's details changed for Martin James Gill on 2009-11-01
dot icon03/11/2009
Director's details changed for Mr John Charles Booker on 2009-11-01
dot icon12/10/2009
Accounts for a small company made up to 2009-06-30
dot icon05/06/2009
Director appointed martin william gough
dot icon05/06/2009
Director appointed dr richard william moseley
dot icon27/05/2009
Ad 21/05/09\gbp si 100@1=100\gbp ic 1700/1800\
dot icon05/12/2008
Resolutions
dot icon04/11/2008
Return made up to 30/10/08; full list of members
dot icon03/11/2008
Appointment terminated director henry medlin
dot icon13/10/2008
Accounts for a small company made up to 2008-06-30
dot icon29/09/2008
Capitals not rolled up
dot icon29/11/2007
Return made up to 30/10/07; full list of members
dot icon29/11/2007
New director appointed
dot icon15/10/2007
Particulars of mortgage/charge
dot icon15/10/2007
Particulars of mortgage/charge
dot icon15/10/2007
Particulars of mortgage/charge
dot icon15/10/2007
Particulars of mortgage/charge
dot icon12/10/2007
Accounts for a small company made up to 2007-06-30
dot icon12/12/2006
New director appointed
dot icon12/12/2006
Director resigned
dot icon28/11/2006
Accounts for a small company made up to 2006-06-30
dot icon28/11/2006
Accounts for a small company made up to 2005-06-30
dot icon15/11/2006
Return made up to 30/10/06; full list of members
dot icon23/05/2006
Particulars of mortgage/charge
dot icon23/05/2006
Particulars of mortgage/charge
dot icon23/05/2006
Particulars of mortgage/charge
dot icon23/05/2006
Particulars of mortgage/charge
dot icon23/05/2006
Particulars of mortgage/charge
dot icon23/05/2006
Particulars of mortgage/charge
dot icon23/05/2006
Particulars of mortgage/charge
dot icon23/05/2006
Particulars of mortgage/charge
dot icon23/05/2006
Particulars of mortgage/charge
dot icon23/05/2006
Particulars of mortgage/charge
dot icon16/11/2005
Return made up to 30/10/05; full list of members
dot icon11/03/2005
Accounts for a small company made up to 2004-06-30
dot icon10/02/2005
New director appointed
dot icon27/01/2005
Director resigned
dot icon11/11/2004
Return made up to 30/10/04; full list of members
dot icon01/09/2004
Particulars of mortgage/charge
dot icon01/09/2004
Particulars of mortgage/charge
dot icon27/08/2004
Particulars of mortgage/charge
dot icon07/11/2003
Accounts for a small company made up to 2003-06-30
dot icon07/11/2003
Return made up to 30/10/03; full list of members
dot icon07/11/2002
Return made up to 30/10/02; full list of members
dot icon07/11/2002
Accounts for a small company made up to 2002-06-30
dot icon31/10/2001
Accounts for a small company made up to 2001-06-30
dot icon31/10/2001
Return made up to 30/10/01; full list of members
dot icon24/11/2000
Return made up to 30/10/00; full list of members
dot icon24/11/2000
Accounts for a small company made up to 2000-06-30
dot icon24/11/2000
Director resigned
dot icon24/11/2000
Director resigned
dot icon22/12/1999
Accounts for a small company made up to 1999-06-30
dot icon22/12/1999
Return made up to 30/10/99; full list of members
dot icon19/11/1998
Accounts for a small company made up to 1998-06-30
dot icon19/11/1998
Resolutions
dot icon19/11/1998
Resolutions
dot icon19/11/1998
£ nc 1200/2500 31/10/98
dot icon19/11/1998
Director resigned
dot icon19/11/1998
New director appointed
dot icon19/11/1998
New director appointed
dot icon19/11/1998
Return made up to 30/10/98; full list of members
dot icon29/12/1997
Return made up to 30/10/97; no change of members
dot icon29/09/1997
Accounts for a small company made up to 1997-06-30
dot icon12/11/1996
Full accounts made up to 1996-06-30
dot icon12/11/1996
Return made up to 30/10/96; full list of members
dot icon06/11/1995
Full accounts made up to 1995-06-30
dot icon06/11/1995
Return made up to 30/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Accounts for a small company made up to 1994-06-30
dot icon03/11/1994
New director appointed
dot icon03/11/1994
Return made up to 30/10/94; full list of members
dot icon13/01/1994
Accounts for a small company made up to 1993-06-30
dot icon13/01/1994
Return made up to 16/12/93; full list of members
dot icon19/04/1993
Director resigned
dot icon05/03/1993
Full accounts made up to 1992-06-30
dot icon05/03/1993
Director resigned
dot icon05/03/1993
New director appointed
dot icon05/03/1993
New director appointed
dot icon05/03/1993
New director appointed
dot icon05/03/1993
Return made up to 16/12/92; full list of members
dot icon12/05/1992
Full accounts made up to 1991-06-30
dot icon21/01/1992
Return made up to 16/12/91; full list of members
dot icon07/12/1990
Full accounts made up to 1990-06-30
dot icon07/12/1990
Resolutions
dot icon07/12/1990
Return made up to 03/11/90; no change of members
dot icon03/01/1990
Full accounts made up to 1989-06-30
dot icon03/01/1990
Return made up to 16/12/89; no change of members
dot icon21/11/1988
Full accounts made up to 1988-06-30
dot icon21/11/1988
Return made up to 01/11/88; full list of members
dot icon12/11/1987
Full accounts made up to 1987-06-30
dot icon12/11/1987
Return made up to 01/11/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/12/1986
Full accounts made up to 1986-06-30
dot icon04/12/1986
Return made up to 30/11/86; full list of members
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
207.11K
-
0.00
-
-
2023
0
234.06K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WELBECK AND BRADWELL LIMITED
Corporate Secretary
01/11/2015 - Present
10
Manning, Robert
Director
16/10/2016 - Present
-
Walker, Daniel William
Director
27/01/2015 - 04/10/2016
2
Walker, Daniel William
Director
13/01/2018 - Present
2
Lepper, Michael John Anthony
Director
31/10/1992 - 23/12/2025
2

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 AURIOL BOAT HOUSE COMPANY LIMITED

AURIOL BOAT HOUSE COMPANY LIMITED is an(a) Active company incorporated on 12/06/1947 with the registered office located at 42-44 Bishopsgate, London EC2N 4AH. There are currently 5 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 AURIOL BOAT HOUSE COMPANY LIMITED?

toggle

AURIOL BOAT HOUSE COMPANY LIMITED is currently Active. It was registered on 12/06/1947 .

Where is AURIOL BOAT HOUSE COMPANY LIMITED located?

toggle

AURIOL BOAT HOUSE COMPANY LIMITED is registered at 42-44 Bishopsgate, London EC2N 4AH.

What does AURIOL BOAT HOUSE COMPANY LIMITED do?

toggle

AURIOL BOAT HOUSE COMPANY LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for AURIOL BOAT HOUSE COMPANY LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-14 with no updates.