CLASSIC BOAT RESTORATIONS LIMITED

Register to unlock more data on OkredoRegister

CLASSIC BOAT RESTORATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04083685

Incorporation date

04/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Unit117a Medina Village, Thetis Road, Cowes, Isle Of Wight PO31 7LPCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2000)
dot icon17/01/2026
Termination of appointment of Mark Angus Thornycroft Mcneill as a director on 2026-01-16
dot icon17/01/2026
Registered office address changed from 36 Castle Road Cowes Isle of Wight PO31 7QZ England to Unit117a Medina Village Thetis Road Cowes Isle of Wight PO31 7LP on 2026-01-17
dot icon13/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon25/06/2025
Micro company accounts made up to 2024-09-30
dot icon26/09/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon26/06/2024
Micro company accounts made up to 2023-09-30
dot icon09/04/2024
Termination of appointment of Michael Gordon Scott Greville as a director on 2024-03-31
dot icon05/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon27/06/2023
Micro company accounts made up to 2022-09-30
dot icon06/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-09-30
dot icon25/03/2022
Director's details changed for Mr Gwynne Lawrence on 2022-03-21
dot icon12/10/2021
Termination of appointment of Steven William Symons as a director on 2021-09-30
dot icon11/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon09/07/2021
Director's details changed for Mr Steven William Symons on 2021-06-29
dot icon04/05/2021
Micro company accounts made up to 2020-09-30
dot icon06/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon04/02/2020
Micro company accounts made up to 2019-09-30
dot icon03/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon04/01/2019
Micro company accounts made up to 2018-09-30
dot icon05/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon30/05/2018
Micro company accounts made up to 2017-09-30
dot icon30/04/2018
Appointment of Mr William Sackville Gwynne Lawrence as a secretary on 2016-11-16
dot icon12/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon05/07/2017
Micro company accounts made up to 2016-09-30
dot icon03/07/2017
Appointment of Mr Michael Gordon Scott Greville as a director on 2017-06-23
dot icon26/06/2017
Appointment of Mr Steven William Symons as a director on 2017-06-23
dot icon26/06/2017
Termination of appointment of Roderick Taylor as a director on 2017-06-23
dot icon26/06/2017
Termination of appointment of Jill Anne Bredon as a director on 2017-06-23
dot icon27/11/2016
Appointment of Mr Gwynne Lawrence as a director on 2016-11-16
dot icon11/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon11/10/2016
Registered office address changed from Classic Boat Centre Gallery Columbine Road East Cowes Isle of Wight PO32 6EZ to 36 Castle Road Cowes Isle of Wight PO31 7QZ on 2016-10-11
dot icon11/10/2016
Termination of appointment of John William Dudley as a director on 2016-09-30
dot icon22/07/2016
Termination of appointment of Timothy Woodcock as a secretary on 2016-06-30
dot icon14/07/2016
Appointment of Mr Mark Angus Thornycroft Mcneill as a director on 2016-04-16
dot icon21/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon09/10/2015
Termination of appointment of Jessica Suzanne Hart as a director on 2015-10-09
dot icon01/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon01/10/2015
Director's details changed for Mrs Jessica Suzanne Hart on 2012-07-01
dot icon05/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/09/2014
Director's details changed for Mrs Jessica Suzanne Hart on 2012-07-01
dot icon30/09/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/04/2014
Appointment of Mr Timothy Woodcock as a secretary
dot icon08/04/2014
Termination of appointment of Bruce Wilmot as a secretary
dot icon30/09/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon30/09/2013
Director's details changed for Mrs Jessica Suzanne Hart on 2012-07-01
dot icon03/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/09/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon30/09/2012
Director's details changed for Mr Roderick Taylor on 2012-04-01
dot icon30/09/2012
Director's details changed for Mrs Jessica Suzanne Hart on 2012-07-01
dot icon30/09/2012
Director's details changed for Jill Anne Bredon on 2012-04-01
dot icon25/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/04/2012
Appointment of Mrs Jessica Hart as a director
dot icon25/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon25/10/2011
Registered office address changed from Seaclose Quay Newport Isle of Wight PO30 2EF on 2011-10-25
dot icon02/09/2011
Termination of appointment of Stanley Malone as a secretary
dot icon02/09/2011
Appointment of Mr Bruce William Wilmot as a secretary
dot icon12/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon22/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/02/2010
Appointment of Mr Roderick Taylor as a director
dot icon04/02/2010
Appointment of Jill Anne Bredon as a director
dot icon15/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon14/08/2009
Appointment terminated director maurice wilmot
dot icon01/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon19/02/2009
Director appointed john william dudley
dot icon31/01/2009
Appointment terminate, director and secretary mark talbot wynter logged form
dot icon31/01/2009
Secretary appointed stanley malone
dot icon21/01/2009
Appointment terminated director and secretary mark wynter
dot icon22/10/2008
Return made up to 30/09/08; full list of members
dot icon31/03/2008
Total exemption full accounts made up to 2007-09-30
dot icon01/12/2007
Return made up to 30/09/07; no change of members
dot icon02/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon25/10/2006
Return made up to 30/09/06; full list of members
dot icon23/12/2005
Total exemption full accounts made up to 2005-09-30
dot icon10/10/2005
Return made up to 30/09/05; full list of members
dot icon22/12/2004
Total exemption full accounts made up to 2004-09-30
dot icon11/10/2004
Return made up to 30/09/04; full list of members
dot icon15/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon13/10/2003
Return made up to 30/09/03; full list of members
dot icon30/11/2002
Total exemption full accounts made up to 2002-09-30
dot icon24/10/2002
Return made up to 30/09/02; full list of members
dot icon03/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon03/07/2002
Accounting reference date shortened from 31/10/01 to 30/09/01
dot icon12/11/2001
Return made up to 04/10/01; full list of members
dot icon14/12/2000
New director appointed
dot icon14/12/2000
New secretary appointed;new director appointed
dot icon09/10/2000
Secretary resigned
dot icon09/10/2000
Director resigned
dot icon04/10/2000
Incorporation
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
30/09/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greville, Michael Gordon Scott
Director
23/06/2017 - 31/03/2024
20
Lawrence, William Sackville Gwynne
Director
16/11/2016 - Present
37
Mcneill, Mark Angus Thornycroft
Director
16/04/2016 - 16/01/2026
2
Lawrence, William Sackville Gwynne
Secretary
16/11/2016 - Present
-

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

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 CLASSIC BOAT RESTORATIONS LIMITED

CLASSIC BOAT RESTORATIONS LIMITED is an(a) Active company incorporated on 04/10/2000 with the registered office located at Unit117a Medina Village, Thetis Road, Cowes, Isle Of Wight PO31 7LP. 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 CLASSIC BOAT RESTORATIONS LIMITED?

toggle

CLASSIC BOAT RESTORATIONS LIMITED is currently Active. It was registered on 04/10/2000 .

Where is CLASSIC BOAT RESTORATIONS LIMITED located?

toggle

CLASSIC BOAT RESTORATIONS LIMITED is registered at Unit117a Medina Village, Thetis Road, Cowes, Isle Of Wight PO31 7LP.

What does CLASSIC BOAT RESTORATIONS LIMITED do?

toggle

CLASSIC BOAT RESTORATIONS LIMITED operates in the Building of pleasure and sporting boats (30.12 - SIC 2007) sector.

What is the latest filing for CLASSIC BOAT RESTORATIONS LIMITED?

toggle

The latest filing was on 17/01/2026: Termination of appointment of Mark Angus Thornycroft Mcneill as a director on 2026-01-16.