CARLIN BOAT CHARTER LIMITED

Register to unlock more data on OkredoRegister

CARLIN BOAT CHARTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04596324

Incorporation date

20/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Cornwall Road, Dorchester, Dorset DT1 1RXCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2002)
dot icon16/12/2025
Registration of charge 045963240019, created on 2025-12-12
dot icon04/12/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon13/03/2024
Termination of appointment of Patrick Paul Carlin as a director on 2024-03-13
dot icon13/03/2024
Appointment of Mr Benjamin John Alford as a director on 2024-03-13
dot icon13/03/2024
Appointment of Mr Richard Wesley English as a director on 2024-03-13
dot icon13/03/2024
Termination of appointment of Fiona Carlin as a secretary on 2024-03-13
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon21/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon22/11/2021
Confirmation statement made on 2021-11-20 with updates
dot icon10/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon20/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon30/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon22/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon16/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon21/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon24/05/2018
Satisfaction of charge 045963240009 in full
dot icon23/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon02/11/2017
Director's details changed for Patrick Paul Carlin on 2017-10-27
dot icon29/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon12/04/2017
Registration of charge 045963240010, created on 2017-04-04
dot icon12/04/2017
Registration of charge 045963240012, created on 2017-04-04
dot icon12/04/2017
Registration of charge 045963240011, created on 2017-04-04
dot icon12/04/2017
Registration of charge 045963240013, created on 2017-04-04
dot icon12/04/2017
Registration of charge 045963240014, created on 2017-04-04
dot icon12/04/2017
Registration of charge 045963240018, created on 2017-04-04
dot icon12/04/2017
Registration of charge 045963240015, created on 2017-03-31
dot icon12/04/2017
Registration of charge 045963240016, created on 2017-04-04
dot icon12/04/2017
Registration of charge 045963240017, created on 2017-04-04
dot icon21/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon21/11/2016
Director's details changed for Patrick Paul Carlin on 2016-11-21
dot icon21/11/2016
Director's details changed for Mr John Gilbert Alford on 2016-11-21
dot icon21/11/2016
Secretary's details changed for Fiona Carlin on 2016-11-21
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon06/05/2016
Registration of charge 045963240009, created on 2016-05-05
dot icon23/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon22/12/2015
Registration of charge 045963240007, created on 2015-12-22
dot icon22/12/2015
Registration of charge 045963240004, created on 2015-12-22
dot icon22/12/2015
Registration of charge 045963240003, created on 2015-12-22
dot icon22/12/2015
Registration of charge 045963240005, created on 2015-12-22
dot icon22/12/2015
Registration of charge 045963240006, created on 2015-12-22
dot icon22/12/2015
Registration of charge 045963240008, created on 2015-12-22
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon03/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon01/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon01/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon06/01/2012
Annual return made up to 2011-11-20 with full list of shareholders
dot icon09/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon24/11/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon16/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon24/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon24/11/2009
Director's details changed for John Gilbert Alford on 2009-10-01
dot icon30/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon27/03/2009
Ad 01/12/08\gbp si 2@1=2\gbp ic 2/4\
dot icon27/03/2009
Director appointed john gilbert alford
dot icon21/11/2008
Return made up to 20/11/08; full list of members
dot icon15/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon21/11/2007
Return made up to 20/11/07; full list of members
dot icon27/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon04/12/2006
Return made up to 20/11/06; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon07/02/2006
Return made up to 20/11/05; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon25/11/2004
Return made up to 20/11/04; full list of members
dot icon24/08/2004
Total exemption small company accounts made up to 2003-11-30
dot icon25/11/2003
Return made up to 20/11/03; full list of members
dot icon16/12/2002
Secretary resigned
dot icon16/12/2002
Director resigned
dot icon16/12/2002
New secretary appointed
dot icon16/12/2002
New director appointed
dot icon10/12/2002
Ad 20/11/02--------- £ si 1@1=1 £ ic 1/2
dot icon20/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon+241.31 % *

* during past year

Cash in Bank

£671,158.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
467.53K
-
0.00
196.64K
-
2022
3
800.65K
-
0.00
671.16K
-
2022
3
800.65K
-
0.00
671.16K
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

800.65K £Ascended71.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

671.16K £Ascended241.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alford, John Gilbert
Director
01/12/2008 - Present
9
English, Richard Wesley
Director
13/03/2024 - Present
-
Carlin, Patrick Paul
Director
20/11/2002 - 13/03/2024
1
Alford, Benjamin John
Director
13/03/2024 - Present
7
Carlin, Fiona
Secretary
20/11/2002 - 13/03/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CARLIN BOAT CHARTER LIMITED

CARLIN BOAT CHARTER LIMITED is an(a) Active company incorporated on 20/11/2002 with the registered office located at 24 Cornwall Road, Dorchester, Dorset DT1 1RX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CARLIN BOAT CHARTER LIMITED?

toggle

CARLIN BOAT CHARTER LIMITED is currently Active. It was registered on 20/11/2002 .

Where is CARLIN BOAT CHARTER LIMITED located?

toggle

CARLIN BOAT CHARTER LIMITED is registered at 24 Cornwall Road, Dorchester, Dorset DT1 1RX.

What does CARLIN BOAT CHARTER LIMITED do?

toggle

CARLIN BOAT CHARTER LIMITED operates in the Sea and coastal passenger water transport (50.10 - SIC 2007) sector.

How many employees does CARLIN BOAT CHARTER LIMITED have?

toggle

CARLIN BOAT CHARTER LIMITED had 3 employees in 2022.

What is the latest filing for CARLIN BOAT CHARTER LIMITED?

toggle

The latest filing was on 16/12/2025: Registration of charge 045963240019, created on 2025-12-12.