CAMBRIAN BOAT CENTRE LIMITED

Register to unlock more data on OkredoRegister

CAMBRIAN BOAT CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02750863

Incorporation date

25/09/1992

Size

Unaudited abridged

Contacts

Registered address

Registered address

Orchard Street Business Centre, 13-14 Orchard Street, Bristol BS1 5EHCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1992)
dot icon27/09/2025
Final Gazette dissolved following liquidation
dot icon27/06/2025
Return of final meeting in a members' voluntary winding up
dot icon02/07/2024
Resolutions
dot icon02/07/2024
Appointment of a voluntary liquidator
dot icon02/07/2024
Declaration of solvency
dot icon02/07/2024
Registered office address changed from 11 Axis Court 11 Axis Court Mallard Way Swansea Vale Swansea SA7 0AJ to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2024-07-02
dot icon26/06/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon25/06/2024
Previous accounting period shortened from 2023-12-31 to 2023-06-30
dot icon13/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon27/07/2023
Change of details for Mr Robin Stewart Vaughan as a person with significant control on 2023-03-21
dot icon27/07/2023
Notification of Angharad Elizabeth Vaughan as a person with significant control on 2023-03-21
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with updates
dot icon28/09/2022
Satisfaction of charge 34 in full
dot icon28/09/2022
Satisfaction of charge 42 in full
dot icon28/09/2022
Satisfaction of charge 58 in full
dot icon28/09/2022
Satisfaction of charge 027508630059 in full
dot icon27/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon05/05/2022
Secretary's details changed for Mrs Angharad Elizabeth Jefferies on 2022-03-28
dot icon08/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon21/10/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon09/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon10/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon09/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon06/09/2019
Termination of appointment of Angharad Elizabeth Jefferies as a director on 2019-08-30
dot icon22/03/2019
Director's details changed for Mr Robin Stewart Vaughan on 2019-03-13
dot icon22/03/2019
Director's details changed for Angharad Elizabeth Jefferies on 2019-03-13
dot icon22/03/2019
Secretary's details changed for Mrs Angharad Elizabeth Jefferies on 2019-03-13
dot icon22/03/2019
Change of details for Mr Robin Stewart Vaughan as a person with significant control on 2019-03-13
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon28/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon03/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/02/2016
Appointment of Angharad Elizabeth Jefferies as a director on 2016-02-01
dot icon28/09/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/07/2014
Registration of charge 027508630059, created on 2014-06-27
dot icon21/02/2014
Satisfaction of charge 8 in full
dot icon21/02/2014
Satisfaction of charge 15 in full
dot icon21/02/2014
Satisfaction of charge 9 in full
dot icon21/02/2014
Satisfaction of charge 18 in full
dot icon21/02/2014
Satisfaction of charge 4 in full
dot icon21/02/2014
Satisfaction of charge 25 in full
dot icon21/02/2014
Satisfaction of charge 10 in full
dot icon21/02/2014
Satisfaction of charge 11 in full
dot icon21/02/2014
Satisfaction of charge 6 in full
dot icon21/02/2014
Satisfaction of charge 26 in full
dot icon21/02/2014
Satisfaction of charge 7 in full
dot icon21/02/2014
Satisfaction of charge 12 in full
dot icon21/02/2014
Satisfaction of charge 27 in full
dot icon21/02/2014
Satisfaction of charge 19 in full
dot icon21/02/2014
Satisfaction of charge 28 in full
dot icon21/02/2014
Satisfaction of charge 21 in full
dot icon21/02/2014
Satisfaction of charge 35 in full
dot icon21/02/2014
Satisfaction of charge 37 in full
dot icon21/02/2014
Satisfaction of charge 30 in full
dot icon21/02/2014
Satisfaction of charge 29 in full
dot icon21/02/2014
Satisfaction of charge 20 in full
dot icon21/02/2014
Satisfaction of charge 36 in full
dot icon21/02/2014
Satisfaction of charge 40 in full
dot icon21/02/2014
Satisfaction of charge 32 in full
dot icon21/02/2014
Satisfaction of charge 33 in full
dot icon21/02/2014
Satisfaction of charge 13 in full
dot icon21/02/2014
Satisfaction of charge 41 in full
dot icon21/02/2014
Satisfaction of charge 57 in full
dot icon21/02/2014
Satisfaction of charge 56 in full
dot icon21/02/2014
Satisfaction of charge 43 in full
dot icon21/02/2014
Satisfaction of charge 44 in full
dot icon21/02/2014
Satisfaction of charge 14 in full
dot icon21/02/2014
Satisfaction of charge 22 in full
dot icon21/02/2014
Satisfaction of charge 23 in full
dot icon21/02/2014
Satisfaction of charge 45 in full
dot icon21/02/2014
Satisfaction of charge 55 in full
dot icon21/02/2014
Satisfaction of charge 53 in full
dot icon21/02/2014
Satisfaction of charge 16 in full
dot icon21/02/2014
Satisfaction of charge 17 in full
dot icon21/02/2014
Satisfaction of charge 24 in full
dot icon21/02/2014
Satisfaction of charge 54 in full
dot icon21/02/2014
Satisfaction of charge 51 in full
dot icon21/02/2014
Satisfaction of charge 46 in full
dot icon21/02/2014
Satisfaction of charge 47 in full
dot icon21/02/2014
Satisfaction of charge 48 in full
dot icon21/02/2014
Satisfaction of charge 52 in full
dot icon21/02/2014
Satisfaction of charge 31 in full
dot icon21/02/2014
Satisfaction of charge 38 in full
dot icon21/02/2014
Satisfaction of charge 39 in full
dot icon21/02/2014
Satisfaction of charge 49 in full
dot icon21/02/2014
Satisfaction of charge 50 in full
dot icon27/09/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/04/2013
Registered office address changed from 14 Axis Court Mallard Way Swansea SA7 0AJ Wales on 2013-04-17
dot icon14/03/2013
Director's details changed for Mr Robin Stewart Vaughan on 2013-03-14
dot icon09/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon09/10/2012
Secretary's details changed for Mrs Angharad Elizabeth Jefferies on 2012-01-01
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/08/2011
Particulars of a mortgage or charge / charge no: 58
dot icon07/04/2011
Registered office address changed from 99 Walter Road Swansea SA1 5QE on 2011-04-07
dot icon21/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon09/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon01/09/2009
Amended accounts made up to 2008-12-31
dot icon04/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/08/2009
Amended accounts made up to 2007-12-31
dot icon25/06/2009
Particulars of a mortgage or charge / charge no: 57
dot icon16/05/2009
Particulars of a mortgage or charge / charge no: 53
dot icon16/05/2009
Particulars of a mortgage or charge / charge no: 54
dot icon16/05/2009
Particulars of a mortgage or charge / charge no: 55
dot icon16/05/2009
Particulars of a mortgage or charge / charge no: 56
dot icon22/04/2009
Particulars of a mortgage or charge / charge no: 52
dot icon18/12/2008
Particulars of a mortgage or charge / charge no: 51
dot icon03/11/2008
Return made up to 25/09/08; full list of members
dot icon16/09/2008
Particulars of a mortgage or charge / charge no: 49
dot icon16/09/2008
Particulars of a mortgage or charge / charge no: 48
dot icon16/09/2008
Particulars of a mortgage or charge / charge no: 50
dot icon10/07/2008
Particulars of a mortgage or charge / charge no: 45
dot icon10/07/2008
Particulars of a mortgage or charge / charge no: 46
dot icon10/07/2008
Particulars of a mortgage or charge / charge no: 47
dot icon08/07/2008
Particulars of a mortgage or charge / charge no: 44
dot icon13/05/2008
Duplicate mortgage certificatecharge no:43
dot icon03/05/2008
Particulars of a mortgage or charge / charge no: 43
dot icon23/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/04/2008
Ad 03/04/08\gbp si 25@1=25\gbp ic 76/101\
dot icon18/04/2008
Ad 02/04/08\gbp si 35@1=35\gbp ic 41/76\
dot icon07/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 42
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 40
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 41
dot icon14/02/2008
Ad 09/01/08--------- £ si 1@1=1 £ ic 40/41
dot icon17/01/2008
Particulars of mortgage/charge
dot icon15/01/2008
Particulars of mortgage/charge
dot icon15/01/2008
Memorandum and Articles of Association
dot icon15/01/2008
Resolutions
dot icon15/01/2008
Resolutions
dot icon15/01/2008
Resolutions
dot icon15/01/2008
Resolutions
dot icon03/01/2008
Particulars of mortgage/charge
dot icon29/11/2007
Particulars of mortgage/charge
dot icon29/11/2007
Particulars of mortgage/charge
dot icon22/11/2007
Particulars of mortgage/charge
dot icon14/11/2007
Particulars of mortgage/charge
dot icon14/11/2007
Particulars of mortgage/charge
dot icon14/11/2007
Particulars of mortgage/charge
dot icon07/11/2007
Return made up to 25/09/07; full list of members
dot icon17/08/2007
Particulars of mortgage/charge
dot icon02/08/2007
Particulars of mortgage/charge
dot icon02/08/2007
Particulars of mortgage/charge
dot icon02/08/2007
Particulars of mortgage/charge
dot icon30/07/2007
Particulars of mortgage/charge
dot icon11/07/2007
Particulars of mortgage/charge
dot icon21/06/2007
Particulars of mortgage/charge
dot icon21/06/2007
Particulars of mortgage/charge
dot icon19/06/2007
Particulars of mortgage/charge
dot icon19/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/05/2007
Particulars of mortgage/charge
dot icon10/05/2007
Particulars of mortgage/charge
dot icon28/04/2007
Particulars of mortgage/charge
dot icon12/04/2007
Particulars of mortgage/charge
dot icon07/04/2007
Particulars of mortgage/charge
dot icon24/03/2007
Particulars of mortgage/charge
dot icon17/03/2007
Particulars of mortgage/charge
dot icon14/03/2007
Particulars of mortgage/charge
dot icon14/03/2007
Particulars of mortgage/charge
dot icon03/03/2007
Particulars of mortgage/charge
dot icon03/03/2007
Particulars of mortgage/charge
dot icon24/02/2007
Particulars of mortgage/charge
dot icon24/02/2007
Particulars of mortgage/charge
dot icon09/12/2006
Director resigned
dot icon09/12/2006
Secretary resigned
dot icon09/12/2006
New secretary appointed
dot icon02/12/2006
Particulars of mortgage/charge
dot icon29/11/2006
Return made up to 25/09/06; full list of members
dot icon15/11/2006
Particulars of mortgage/charge
dot icon15/11/2006
Particulars of mortgage/charge
dot icon02/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon14/12/2005
Registered office changed on 14/12/05 from: carr jenkins & hood redwood court, tawe business village, swansea enterprise park swansea SA7 9LA
dot icon21/11/2005
Return made up to 25/09/05; full list of members
dot icon21/06/2005
Accounts for a small company made up to 2004-12-31
dot icon08/12/2004
Accounts for a small company made up to 2003-12-31
dot icon29/09/2004
Return made up to 25/09/04; full list of members
dot icon13/02/2004
Director resigned
dot icon14/12/2003
Accounts for a small company made up to 2002-12-31
dot icon13/10/2003
Return made up to 25/09/03; full list of members
dot icon18/11/2002
Return made up to 25/09/02; full list of members
dot icon23/04/2002
Accounts for a small company made up to 2001-12-31
dot icon09/11/2001
Registered office changed on 09/11/01 from: 11 tawe business village phoenix way enterprise park swansea west glamorgan SA7 9LA
dot icon03/10/2001
Return made up to 25/09/01; full list of members
dot icon06/03/2001
Accounts for a small company made up to 2000-12-31
dot icon21/12/2000
Accounts for a small company made up to 2000-02-29
dot icon14/11/2000
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon03/10/2000
Return made up to 25/09/00; full list of members
dot icon20/05/2000
Declaration of satisfaction of mortgage/charge
dot icon20/05/2000
Declaration of satisfaction of mortgage/charge
dot icon20/05/2000
Declaration of satisfaction of mortgage/charge
dot icon04/05/2000
Particulars of mortgage/charge
dot icon11/04/2000
Particulars of mortgage/charge
dot icon02/02/2000
New director appointed
dot icon14/12/1999
Accounts for a small company made up to 1999-02-28
dot icon27/09/1999
Return made up to 25/09/99; no change of members
dot icon25/09/1998
Return made up to 25/09/98; full list of members
dot icon09/09/1998
Accounts for a small company made up to 1998-02-28
dot icon17/10/1997
Accounts for a small company made up to 1997-02-28
dot icon10/10/1997
Return made up to 25/09/97; no change of members
dot icon01/10/1996
Return made up to 25/09/96; no change of members
dot icon10/06/1996
Accounts for a small company made up to 1996-02-29
dot icon04/10/1995
Return made up to 25/09/95; full list of members
dot icon07/08/1995
Accounts for a small company made up to 1995-02-28
dot icon31/03/1995
Auditor's resignation
dot icon24/03/1995
Registered office changed on 24/03/95 from: albion dockyard hanover place bristol BS1 6UT
dot icon24/03/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Return made up to 25/09/94; no change of members
dot icon09/06/1994
Accounts for a small company made up to 1994-02-28
dot icon19/04/1994
Particulars of mortgage/charge
dot icon22/11/1993
Particulars of mortgage/charge
dot icon20/09/1993
Return made up to 25/09/93; full list of members
dot icon10/02/1993
Accounting reference date notified as 28/02
dot icon15/01/1993
Particulars of mortgage/charge
dot icon23/12/1992
Director resigned;new director appointed
dot icon17/12/1992
Memorandum and Articles of Association
dot icon15/12/1992
Secretary resigned;new secretary appointed
dot icon15/12/1992
Registered office changed on 15/12/92 from: 2 baches street london N1 6UB
dot icon11/12/1992
Certificate of change of name
dot icon11/12/1992
Certificate of change of name
dot icon25/09/1992
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
30/06/2023
dot iconNext confirmation date
27/07/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
969.04K
-
0.00
20.16K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Caspar Jarvis Neill
Director
15/10/1992 - 18/12/2003
2
Jefferies, Angharad Elizabeth
Director
31/01/2016 - 29/08/2019
1
Mr Robin Stewart Vaughan
Director
28/01/2000 - Present
2
INSTANT COMPANIES LIMITED
Nominee Director
24/09/1992 - 15/10/1992
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/09/1992 - 15/10/1992
99600

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIAN BOAT CENTRE LIMITED

CAMBRIAN BOAT CENTRE LIMITED is an(a) Dissolved company incorporated on 25/09/1992 with the registered office located at Orchard Street Business Centre, 13-14 Orchard Street, Bristol BS1 5EH. There are currently 2 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 CAMBRIAN BOAT CENTRE LIMITED?

toggle

CAMBRIAN BOAT CENTRE LIMITED is currently Dissolved. It was registered on 25/09/1992 and dissolved on 27/09/2025.

Where is CAMBRIAN BOAT CENTRE LIMITED located?

toggle

CAMBRIAN BOAT CENTRE LIMITED is registered at Orchard Street Business Centre, 13-14 Orchard Street, Bristol BS1 5EH.

What does CAMBRIAN BOAT CENTRE LIMITED do?

toggle

CAMBRIAN BOAT CENTRE LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for CAMBRIAN BOAT CENTRE LIMITED?

toggle

The latest filing was on 27/09/2025: Final Gazette dissolved following liquidation.