SURREY AND HAMPSHIRE CANAL CRUISES LIMITED

SURREY AND HAMPSHIRE CANAL CRUISES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSURREY AND HAMPSHIRE CANAL CRUISES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01417809
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SURREY AND HAMPSHIRE CANAL CRUISES LIMITED?

    • Inland passenger water transport (50300) / Transportation and storage
    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is SURREY AND HAMPSHIRE CANAL CRUISES LIMITED located?

    Registered Office Address
    20 Springfield Road
    Ash Vale
    GU12 5EN Aldershot
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SURREY AND HAMPSHIRE CANAL CRUISES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SURREY AND HAMPSHIRE CANAL CRUISES LIMITED?

    Last Confirmation Statement Made Up ToApr 10, 2026
    Next Confirmation Statement DueApr 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 10, 2025
    OverdueNo

    What are the latest filings for SURREY AND HAMPSHIRE CANAL CRUISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr John Ernest King on Sep 04, 2025

    2 pagesCH01

    Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA United Kingdom to 20 Springfield Road Ash Vale Aldershot GU12 5EN on Sep 04, 2025

    1 pagesAD01

    Notification of The Basingstoke Canal Society as a person with significant control on Jan 01, 2025

    2 pagesPSC02

    Withdrawal of a person with significant control statement on May 31, 2025

    2 pagesPSC09

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Apr 10, 2025 with updates

    5 pagesCS01

    Confirmation statement made on Apr 10, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Registered office address changed from Island House Moor Road Chesham Buckinghamshire HP5 1WA England to Chancery House 30 st Johns Road Woking Surrey GU21 7SA on May 02, 2023

    1 pagesAD01

    Confirmation statement made on Apr 24, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Appointment of Mr John Ernest King as a secretary on Mar 24, 2023

    2 pagesAP03

    Termination of appointment of Stephen Victor James as a secretary on Mar 24, 2023

    1 pagesTM02

    Confirmation statement made on Apr 24, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Stephen Victor James as a secretary on Mar 14, 2022

    2 pagesAP03

    Termination of appointment of Stephen Victor James as a director on Mar 14, 2022

    1 pagesTM01

    Termination of appointment of Richard Scott King as a director on Mar 14, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Termination of appointment of Stephen Victor James as a secretary on Feb 28, 2022

    1 pagesTM02

    Appointment of Mrs Cheryl Jane Richards as a director on Feb 28, 2022

    2 pagesAP01

    Appointment of Mr Christopher James Hunter as a director on Feb 28, 2022

    2 pagesAP01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Philip Riley as a person with significant control on May 07, 2021

    1 pagesPSC07

    Confirmation statement made on Apr 24, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    6 pagesAA

    Who are the officers of SURREY AND HAMPSHIRE CANAL CRUISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KING, John Ernest
    Springfield Road
    Ash Vale
    GU12 5EN Aldershot
    20
    England
    Secretary
    Springfield Road
    Ash Vale
    GU12 5EN Aldershot
    20
    England
    307190710001
    HUNTER, Christopher James
    Springfield Road
    Ash Vale
    GU12 5EN Aldershot
    20
    England
    Director
    Springfield Road
    Ash Vale
    GU12 5EN Aldershot
    20
    England
    EnglandEnglish292289140001
    KING, John Ernest
    Springfield Road
    Ash Vale
    GU12 5EN Aldershot
    20
    England
    Director
    Springfield Road
    Ash Vale
    GU12 5EN Aldershot
    20
    England
    EnglandBritish256658670001
    RICHARDS, Cheryl Jane
    Springfield Road
    Ash Vale
    GU12 5EN Aldershot
    20
    England
    Director
    Springfield Road
    Ash Vale
    GU12 5EN Aldershot
    20
    England
    EnglandBritish293266780001
    BIRD, Nigel
    Waterloo Road
    RG45 7NN Crowthorne
    59
    Berkshire
    England
    Secretary
    Waterloo Road
    RG45 7NN Crowthorne
    59
    Berkshire
    England
    159080920001
    DODINGTON, Kathryn Elizabeth
    8 Sheets Heath Lane
    GU24 0EH Brookwood Woking
    Sequoia
    England
    Secretary
    8 Sheets Heath Lane
    GU24 0EH Brookwood Woking
    Sequoia
    England
    British135430690001
    JAMES, Stephen Victor
    Moor Road
    HP5 1WA Chesham
    Island House
    Buckinghamshire
    England
    Secretary
    Moor Road
    HP5 1WA Chesham
    Island House
    Buckinghamshire
    England
    293624290001
    JAMES, Stephen Victor
    Waterloo Road
    RG45 7NN Crowthorne
    59
    Berkshire
    England
    Secretary
    Waterloo Road
    RG45 7NN Crowthorne
    59
    Berkshire
    England
    184387980001
    JEBENS, Hannes Dietrich
    60 Middle Bourne Lane
    GU10 3NJ Farnham
    Surrey
    Secretary
    60 Middle Bourne Lane
    GU10 3NJ Farnham
    Surrey
    British27119140001
    PRING, Robert Spencer
    57 Inkerman Road
    Knaphill
    GU21 2BG Woking
    Surrey
    Secretary
    57 Inkerman Road
    Knaphill
    GU21 2BG Woking
    Surrey
    British39277680001
    WRIGHT, Peter John
    Holly Lodge
    39 The Avenue
    RG45 6PB Crowthorne
    Berkshire
    Secretary
    Holly Lodge
    39 The Avenue
    RG45 6PB Crowthorne
    Berkshire
    British46135820001
    BIRD, Ann Eleanor
    25 Farnham Road
    GU13 9HZ Fleet
    Hampshire
    Director
    25 Farnham Road
    GU13 9HZ Fleet
    Hampshire
    British27763690001
    BIRD, Nigel
    118 Reading Road
    GU14 6NY Farnborough
    Hampshire
    Director
    118 Reading Road
    GU14 6NY Farnborough
    Hampshire
    Great BritainBritish27119150002
    BOWERS, Martin Ernest
    168 Westheath Road
    Cove
    GU14 8PL Farnborough
    Hampshire
    Director
    168 Westheath Road
    Cove
    GU14 8PL Farnborough
    Hampshire
    British27119170001
    CADLE, Timothy William
    College Road
    College Town
    GU47 0RQ Sandhurst
    226
    Berkshire
    England
    Director
    College Road
    College Town
    GU47 0RQ Sandhurst
    226
    Berkshire
    England
    United KingdomBritish121035180001
    CANSDALE, Roger
    79 Gally Hill Road
    Church Crookham
    GU13 0RU Fleet
    Hampshire
    Director
    79 Gally Hill Road
    Church Crookham
    GU13 0RU Fleet
    Hampshire
    United KingdomBritish10847460001
    CLOSE, Peter Michael Wayland
    Moor Road
    HP5 1WA Chesham
    Island House
    Buckinghamshire
    England
    Director
    Moor Road
    HP5 1WA Chesham
    Island House
    Buckinghamshire
    England
    United KingdomBritish52023040003
    DODINGTON, Kathryn Elizabeth
    8 Sheets Heath Lane
    GU24 0EH Brookwood Woking
    Sequoia
    England
    Director
    8 Sheets Heath Lane
    GU24 0EH Brookwood Woking
    Sequoia
    England
    United KingdomBritish135430690001
    ELLIOTT, John Patrick
    Orcheston House
    Broomrigg Road
    GU13 8LR Fleet
    Hants
    Director
    Orcheston House
    Broomrigg Road
    GU13 8LR Fleet
    Hants
    British71278320001
    FREEMAN, Gillian Isabelle
    35 Holland Gardens
    GU13 9NE Fleet
    Hampshire
    Director
    35 Holland Gardens
    GU13 9NE Fleet
    Hampshire
    British27119160001
    HAMMERSLEY, Michael Colby
    The Studio Norfolk House
    Ash Road
    GU12 4EZ Aldershot
    Hampshire
    Director
    The Studio Norfolk House
    Ash Road
    GU12 4EZ Aldershot
    Hampshire
    United KingdomBritish46135850001
    HOMEWOOD, William Charles
    4 Larch Close
    GU15 4DB Camberley
    Surrey
    Director
    4 Larch Close
    GU15 4DB Camberley
    Surrey
    British33095300001
    HORWOOD, David
    Middle Mead
    RG27 9NX Hook
    22
    Hampshire
    England
    Director
    Middle Mead
    RG27 9NX Hook
    22
    Hampshire
    England
    EnglandBritish26261480002
    JAMES, Stephen Victor
    Waterloo Road
    RG45 7NN Crowthorne
    59
    Berkshire
    England
    Director
    Waterloo Road
    RG45 7NN Crowthorne
    59
    Berkshire
    England
    United KingdomBritish184123370001
    JEBENS, Hannes Dietrich
    Tall Pines, 60
    Gally Hill Road Church Crookham
    GU52 6RX Fleet
    3
    Hampshire
    United Kingdom
    Director
    Tall Pines, 60
    Gally Hill Road Church Crookham
    GU52 6RX Fleet
    3
    Hampshire
    United Kingdom
    United KingdomBritish27119140001
    KARAVIS, Anthony
    12 Loddon Road
    GU14 9NT Farnborough
    Hampshire
    Director
    12 Loddon Road
    GU14 9NT Farnborough
    Hampshire
    British12628370001
    KING, Richard Scott
    Moor Road
    HP5 1WA Chesham
    Island House
    Buckinghamshire
    England
    Director
    Moor Road
    HP5 1WA Chesham
    Island House
    Buckinghamshire
    England
    EnglandBritish171157180001
    LANGWORTHY, Patricia Ann
    5 Down End Road
    PO16 8RG Fareham
    Hampshire
    Director
    5 Down End Road
    PO16 8RG Fareham
    Hampshire
    United KingdomBritish108151970001
    LLOYDLANGSTON, David
    Moor Road
    HP5 1WA Chesham
    Island House
    Buckinghamshire
    England
    Director
    Moor Road
    HP5 1WA Chesham
    Island House
    Buckinghamshire
    England
    EnglandBritish70660120001
    MARSH, Margaret Elisabeth
    29 Franks Avenue
    KT3 5DD New Malden
    Surrey
    Director
    29 Franks Avenue
    KT3 5DD New Malden
    Surrey
    British47179660001
    MCLAUGHLIN, Ronald Henry
    94 Guildford Road
    Ash
    GU12 6BT Aldershot
    Hampshire
    Director
    94 Guildford Road
    Ash
    GU12 6BT Aldershot
    Hampshire
    British43030720001
    MOORE, Janet Elizabeth
    40 The Riding
    GU21 5TA Woking
    Surrey
    Director
    40 The Riding
    GU21 5TA Woking
    Surrey
    United KingdomBritish90458460001
    MUNRO, Michael John
    Oakside 46 Malthouse Close
    Church Crookham
    GU13 0TB Fleet
    Hampshire
    Director
    Oakside 46 Malthouse Close
    Church Crookham
    GU13 0TB Fleet
    Hampshire
    British34782580001
    PRING, Robert Spencer
    57 Inkerman Road
    Knaphill
    GU21 2BG Woking
    Surrey
    Director
    57 Inkerman Road
    Knaphill
    GU21 2BG Woking
    Surrey
    British39277680001
    ROBBINS, Gillian Mary
    28 Waterend Park
    Old Basing
    RG24 7BB Basingstoke
    Hampshire
    Director
    28 Waterend Park
    Old Basing
    RG24 7BB Basingstoke
    Hampshire
    British27119190001

    Who are the persons with significant control of SURREY AND HAMPSHIRE CANAL CRUISES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Basingstoke Canal Society
    30 St. Johns Road
    GU21 7SA Woking
    Chancery House
    England
    Jan 01, 2025
    30 St. Johns Road
    GU21 7SA Woking
    Chancery House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland
    Registration Number01296593
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Philip Riley
    Moor Road
    HP5 1WA Chesham
    Island House
    Buckinghamshire
    England
    Apr 06, 2016
    Moor Road
    HP5 1WA Chesham
    Island House
    Buckinghamshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for SURREY AND HAMPSHIRE CANAL CRUISES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 07, 2021Jan 01, 2025The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0