CRAFTED BOATS LIMITED

Register to unlock more data on OkredoRegister

CRAFTED BOATS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04320352

Incorporation date

09/11/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

Thorneloe House, 25 Barbourne Road, Worcester, Worcestershire WR1 1RUCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2001)
dot icon27/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon18/03/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon11/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon08/10/2024
Current accounting period extended from 2024-04-30 to 2024-10-31
dot icon31/05/2024
Registration of charge 043203520002, created on 2024-05-31
dot icon16/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon17/10/2023
Cessation of Carl Francis Pinder as a person with significant control on 2016-12-16
dot icon17/10/2023
Notification of Aaron James Pinder as a person with significant control on 2022-08-16
dot icon17/10/2023
Change of details for Mr Ashleigh James Pinder as a person with significant control on 2022-08-16
dot icon10/08/2023
Unaudited abridged accounts made up to 2023-04-30
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon06/09/2022
Appointment of Mr Aaron James Pinder Pinder as a director on 2022-08-16
dot icon24/08/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon14/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon15/12/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon24/09/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon27/08/2020
Termination of appointment of Anita Marie Pinder as a secretary on 2020-08-06
dot icon27/08/2020
Termination of appointment of Anita Marie Pinder as a director on 2020-08-06
dot icon11/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon18/09/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon11/12/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon12/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon02/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon10/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon31/01/2017
Resolutions
dot icon31/01/2017
Purchase of own shares.
dot icon04/01/2017
Termination of appointment of Carl Francis Pinder as a director on 2016-12-16
dot icon14/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon12/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon07/05/2015
Termination of appointment of Jason Leslie Pinder as a director on 2015-04-30
dot icon13/01/2015
Appointment of Mrs Anita Marie Pinder as a secretary on 2014-08-28
dot icon23/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon22/12/2014
Termination of appointment of John Leslie Pinder as a secretary on 2014-08-28
dot icon18/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon18/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon13/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon16/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon19/12/2011
Registered office address changed from 6 Edgar Street Worcester Worcestershire WR1 2LR on 2011-12-19
dot icon09/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon06/12/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon09/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon09/11/2009
Director's details changed for Ashleigh James Pinder on 2009-10-01
dot icon09/11/2009
Director's details changed for Carl Francis Pinder on 2009-10-01
dot icon09/11/2009
Director's details changed for Anita Marie Pinder on 2009-10-01
dot icon09/11/2009
Director's details changed for Jason Leslie Pinder on 2009-10-01
dot icon21/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon02/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon12/11/2008
Return made up to 09/11/08; full list of members
dot icon16/11/2007
Return made up to 09/11/07; full list of members
dot icon16/11/2007
Registered office changed on 16/11/07 from: 23 lindhurst drive hockley heath solihull west midlands B94 6QD
dot icon07/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon30/07/2007
New director appointed
dot icon16/01/2007
Return made up to 09/11/06; full list of members
dot icon07/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon15/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon16/11/2005
Return made up to 09/11/05; full list of members
dot icon12/07/2005
Director resigned
dot icon25/05/2005
Director resigned
dot icon19/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon14/01/2005
Return made up to 09/11/04; no change of members
dot icon09/11/2004
New director appointed
dot icon01/11/2004
New director appointed
dot icon26/04/2004
Registered office changed on 26/04/04 from: 12 sansome walk worcester worcestershire WR1 1LN
dot icon22/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon22/12/2003
Return made up to 09/11/03; no change of members
dot icon18/01/2003
Particulars of mortgage/charge
dot icon03/12/2002
Return made up to 09/11/02; full list of members
dot icon21/11/2002
Ad 09/11/01--------- £ si 2@1=2 £ ic 1/3
dot icon11/09/2002
Accounting reference date extended from 30/11/02 to 30/04/03
dot icon16/11/2001
New secretary appointed
dot icon16/11/2001
New director appointed
dot icon16/11/2001
New director appointed
dot icon16/11/2001
New director appointed
dot icon16/11/2001
Director resigned
dot icon16/11/2001
Secretary resigned
dot icon16/11/2001
Registered office changed on 16/11/01 from: 31 corsham street london N1 6DR
dot icon09/11/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

14
2023
change arrow icon+63.26 % *

* during past year

Cash in Bank

£406,978.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
334.54K
-
0.00
257.04K
-
2022
14
393.07K
-
0.00
249.28K
-
2023
14
522.47K
-
0.00
406.98K
-
2023
14
522.47K
-
0.00
406.98K
-

Employees

2023

Employees

14 Ascended0 % *

Net Assets(GBP)

522.47K £Ascended32.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

406.98K £Ascended63.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pinder, Ashleigh James
Director
09/11/2001 - Present
2
Pinder, Aaron James Pinder
Director
16/08/2022 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CRAFTED BOATS LIMITED

CRAFTED BOATS LIMITED is an(a) Active company incorporated on 09/11/2001 with the registered office located at Thorneloe House, 25 Barbourne Road, Worcester, Worcestershire WR1 1RU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAFTED BOATS LIMITED?

toggle

CRAFTED BOATS LIMITED is currently Active. It was registered on 09/11/2001 .

Where is CRAFTED BOATS LIMITED located?

toggle

CRAFTED BOATS LIMITED is registered at Thorneloe House, 25 Barbourne Road, Worcester, Worcestershire WR1 1RU.

What does CRAFTED BOATS LIMITED do?

toggle

CRAFTED BOATS LIMITED operates in the Building of pleasure and sporting boats (30.12 - SIC 2007) sector.

How many employees does CRAFTED BOATS LIMITED have?

toggle

CRAFTED BOATS LIMITED had 14 employees in 2023.

What is the latest filing for CRAFTED BOATS LIMITED?

toggle

The latest filing was on 27/11/2025: Confirmation statement made on 2025-11-09 with no updates.