CHURCHOUSE BOATS LIMITED

Register to unlock more data on OkredoRegister

CHURCHOUSE BOATS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03506643

Incorporation date

09/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Griffins Suite 011 Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1998)
dot icon28/08/2025
Registered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Griffins Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-08-28
dot icon03/07/2025
Liquidators' statement of receipts and payments to 2025-05-03
dot icon31/07/2024
Liquidators' statement of receipts and payments to 2024-05-03
dot icon15/12/2023
Removal of liquidator by court order
dot icon10/11/2023
Appointment of a voluntary liquidator
dot icon14/10/2023
Registered office address changed from 11 Portland Street Southampton SO14 7EB England to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 2023-10-14
dot icon19/05/2023
Statement of affairs
dot icon19/05/2023
Appointment of a voluntary liquidator
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon12/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon22/02/2022
Current accounting period extended from 2022-02-27 to 2022-02-28
dot icon01/12/2021
Micro company accounts made up to 2021-02-27
dot icon30/11/2021
Previous accounting period shortened from 2021-02-28 to 2021-02-27
dot icon13/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon27/11/2020
Micro company accounts made up to 2020-02-28
dot icon16/11/2020
Registered office address changed from C/O Edwards Lyons & Co 11 Portland Street Southampton SO14 7EB England to 11 Portland Street Southampton SO14 7EB on 2020-11-16
dot icon22/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon18/11/2019
Micro company accounts made up to 2019-02-28
dot icon24/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-02-28
dot icon23/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon06/11/2017
Micro company accounts made up to 2017-02-28
dot icon10/07/2017
Confirmation statement made on 2017-07-10 with updates
dot icon10/07/2017
Notification of Sharon Kim Geary-Harwood as a person with significant control on 2017-06-20
dot icon10/07/2017
Registered office address changed from C/E Edwards Lyons & Co 11 Portland Street Southampton SO14 7EB England to C/O Edwards Lyons & Co 11 Portland Street Southampton SO14 7EB on 2017-07-10
dot icon10/07/2017
Registered office address changed from Avebury House St Peter Street Winchester Hampshire SO23 8BN to C/E Edwards Lyons & Co 11 Portland Street Southampton SO14 7EB on 2017-07-10
dot icon10/07/2017
Termination of appointment of Peter Gear Thomas as a director on 2017-06-20
dot icon10/07/2017
Cessation of Peter Gear Thomas as a person with significant control on 2017-06-20
dot icon22/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon05/05/2016
Director's details changed for Mr Peter Gear Thomas on 2016-04-15
dot icon04/05/2016
Appointment of Mr Peter Gear Thomas as a director on 2016-04-15
dot icon25/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon27/03/2014
Resolutions
dot icon07/03/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon27/01/2014
Appointment of Sharon Geary-Harwood as a director
dot icon24/12/2013
Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT on 2013-12-24
dot icon05/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon16/04/2013
Termination of appointment of Stewart Brown as a director
dot icon16/04/2013
Termination of appointment of Lorna Brown as a secretary
dot icon16/04/2013
Appointment of Simon Robert Harwood as a director
dot icon16/04/2013
Appointment of Simon Robert Harwood as a secretary
dot icon16/04/2013
Rectified The TM01 was removed from the public register on 20/06/2013 as it was invalid or ineffective
dot icon12/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon07/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon14/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon10/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon17/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon25/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon26/02/2009
Return made up to 09/02/09; full list of members
dot icon10/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon01/03/2008
Director's change of particulars / stewart brown / 29/02/2008
dot icon11/02/2008
Return made up to 09/02/08; full list of members
dot icon11/12/2007
Registered office changed on 11/12/07 from: 50 west street, farnham, surrey GU9 7DX
dot icon20/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon22/02/2007
Return made up to 09/02/07; full list of members
dot icon25/08/2006
Total exemption small company accounts made up to 2006-02-28
dot icon10/04/2006
Registered office changed on 10/04/06 from: castle house, high street, ammanford, carmarthenshire SA18 2NB
dot icon14/02/2006
Return made up to 09/02/06; full list of members
dot icon13/09/2005
Total exemption small company accounts made up to 2005-02-28
dot icon14/02/2005
Return made up to 09/02/05; full list of members
dot icon22/12/2004
Total exemption small company accounts made up to 2004-02-28
dot icon25/02/2004
Return made up to 09/02/04; full list of members
dot icon10/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon17/02/2003
Return made up to 09/02/03; full list of members
dot icon21/08/2002
Total exemption small company accounts made up to 2002-02-28
dot icon25/02/2002
Return made up to 09/02/02; full list of members
dot icon28/11/2001
Total exemption small company accounts made up to 2001-02-28
dot icon16/02/2001
Return made up to 09/02/01; full list of members
dot icon28/12/2000
Accounts for a small company made up to 2000-02-29
dot icon17/02/2000
Return made up to 09/02/00; full list of members
dot icon12/10/1999
Accounts for a small company made up to 1999-02-28
dot icon10/03/1999
Return made up to 09/02/99; full list of members
dot icon25/02/1998
Director resigned
dot icon25/02/1998
Secretary resigned
dot icon17/02/1998
New director appointed
dot icon17/02/1998
New secretary appointed
dot icon09/02/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconNext confirmation date
10/07/2023
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
dot iconNext due on
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
8.47K
-
0.00
-
-
2022
3
25.75K
-
0.00
-
-
2022
3
25.75K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

25.75K £Ascended204.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harwood, Simon Robert
Director
01/03/2013 - Present
6
Thomas, Peter Gear
Director
14/04/2016 - 19/06/2017
3
Mrs Sharon Kim Geary-Harwood
Director
21/01/2014 - Present
9
Barlow, John Trevor
Director
08/02/1998 - 15/02/1998
9
Tomlinson, Hugh John
Secretary
08/02/1998 - 15/02/1998
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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

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

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

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

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CHURCHOUSE BOATS LIMITED

CHURCHOUSE BOATS LIMITED is an(a) Liquidation company incorporated on 09/02/1998 with the registered office located at Griffins Suite 011 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. 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 CHURCHOUSE BOATS LIMITED?

toggle

CHURCHOUSE BOATS LIMITED is currently Liquidation. It was registered on 09/02/1998 .

Where is CHURCHOUSE BOATS LIMITED located?

toggle

CHURCHOUSE BOATS LIMITED is registered at Griffins Suite 011 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does CHURCHOUSE BOATS LIMITED do?

toggle

CHURCHOUSE BOATS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CHURCHOUSE BOATS LIMITED have?

toggle

CHURCHOUSE BOATS LIMITED had 3 employees in 2022.

What is the latest filing for CHURCHOUSE BOATS LIMITED?

toggle

The latest filing was on 28/08/2025: Registered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Griffins Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-08-28.