SURREY AND HAMPSHIRE CANAL CRUISES LIMITED
Overview
| Company Name | SURREY AND HAMPSHIRE CANAL CRUISES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01417809 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SURREY AND HAMPSHIRE CANAL CRUISES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SURREY AND HAMPSHIRE CANAL CRUISES LIMITED?
| Last Confirmation Statement Made Up To | Apr 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 10, 2025 |
| Overdue | No |
What are the latest filings for SURREY AND HAMPSHIRE CANAL CRUISES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr John Ernest King on Sep 04, 2025 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Notification of The Basingstoke Canal Society as a person with significant control on Jan 01, 2025 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on May 31, 2025 | 2 pages | PSC09 | ||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Apr 10, 2025 with updates | 5 pages | CS01 | ||
Confirmation statement made on Apr 10, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Apr 24, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Appointment of Mr John Ernest King as a secretary on Mar 24, 2023 | 2 pages | AP03 | ||
Termination of appointment of Stephen Victor James as a secretary on Mar 24, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Apr 24, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephen Victor James as a secretary on Mar 14, 2022 | 2 pages | AP03 | ||
Termination of appointment of Stephen Victor James as a director on Mar 14, 2022 | 1 pages | TM01 | ||
Termination of appointment of Richard Scott King as a director on Mar 14, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Termination of appointment of Stephen Victor James as a secretary on Feb 28, 2022 | 1 pages | TM02 | ||
Appointment of Mrs Cheryl Jane Richards as a director on Feb 28, 2022 | 2 pages | AP01 | ||
Appointment of Mr Christopher James Hunter as a director on Feb 28, 2022 | 2 pages | AP01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Philip Riley as a person with significant control on May 07, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Apr 24, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Who are the officers of SURREY AND HAMPSHIRE CANAL CRUISES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KING, John Ernest | Secretary | Springfield Road Ash Vale GU12 5EN Aldershot 20 England | 307190710001 | |||||||
| HUNTER, Christopher James | Director | Springfield Road Ash Vale GU12 5EN Aldershot 20 England | England | English | 292289140001 | |||||
| KING, John Ernest | Director | Springfield Road Ash Vale GU12 5EN Aldershot 20 England | England | British | 256658670001 | |||||
| RICHARDS, Cheryl Jane | Director | Springfield Road Ash Vale GU12 5EN Aldershot 20 England | England | British | 293266780001 | |||||
| BIRD, Nigel | Secretary | Waterloo Road RG45 7NN Crowthorne 59 Berkshire England | 159080920001 | |||||||
| DODINGTON, Kathryn Elizabeth | Secretary | 8 Sheets Heath Lane GU24 0EH Brookwood Woking Sequoia England | British | 135430690001 | ||||||
| JAMES, Stephen Victor | Secretary | Moor Road HP5 1WA Chesham Island House Buckinghamshire England | 293624290001 | |||||||
| JAMES, Stephen Victor | Secretary | Waterloo Road RG45 7NN Crowthorne 59 Berkshire England | 184387980001 | |||||||
| JEBENS, Hannes Dietrich | Secretary | 60 Middle Bourne Lane GU10 3NJ Farnham Surrey | British | 27119140001 | ||||||
| PRING, Robert Spencer | Secretary | 57 Inkerman Road Knaphill GU21 2BG Woking Surrey | British | 39277680001 | ||||||
| WRIGHT, Peter John | Secretary | Holly Lodge 39 The Avenue RG45 6PB Crowthorne Berkshire | British | 46135820001 | ||||||
| BIRD, Ann Eleanor | Director | 25 Farnham Road GU13 9HZ Fleet Hampshire | British | 27763690001 | ||||||
| BIRD, Nigel | Director | 118 Reading Road GU14 6NY Farnborough Hampshire | Great Britain | British | 27119150002 | |||||
| BOWERS, Martin Ernest | Director | 168 Westheath Road Cove GU14 8PL Farnborough Hampshire | British | 27119170001 | ||||||
| CADLE, Timothy William | Director | College Road College Town GU47 0RQ Sandhurst 226 Berkshire England | United Kingdom | British | 121035180001 | |||||
| CANSDALE, Roger | Director | 79 Gally Hill Road Church Crookham GU13 0RU Fleet Hampshire | United Kingdom | British | 10847460001 | |||||
| CLOSE, Peter Michael Wayland | Director | Moor Road HP5 1WA Chesham Island House Buckinghamshire England | United Kingdom | British | 52023040003 | |||||
| DODINGTON, Kathryn Elizabeth | Director | 8 Sheets Heath Lane GU24 0EH Brookwood Woking Sequoia England | United Kingdom | British | 135430690001 | |||||
| ELLIOTT, John Patrick | Director | Orcheston House Broomrigg Road GU13 8LR Fleet Hants | British | 71278320001 | ||||||
| FREEMAN, Gillian Isabelle | Director | 35 Holland Gardens GU13 9NE Fleet Hampshire | British | 27119160001 | ||||||
| HAMMERSLEY, Michael Colby | Director | The Studio Norfolk House Ash Road GU12 4EZ Aldershot Hampshire | United Kingdom | British | 46135850001 | |||||
| HOMEWOOD, William Charles | Director | 4 Larch Close GU15 4DB Camberley Surrey | British | 33095300001 | ||||||
| HORWOOD, David | Director | Middle Mead RG27 9NX Hook 22 Hampshire England | England | British | 26261480002 | |||||
| JAMES, Stephen Victor | Director | Waterloo Road RG45 7NN Crowthorne 59 Berkshire England | United Kingdom | British | 184123370001 | |||||
| JEBENS, Hannes Dietrich | Director | Tall Pines, 60 Gally Hill Road Church Crookham GU52 6RX Fleet 3 Hampshire United Kingdom | United Kingdom | British | 27119140001 | |||||
| KARAVIS, Anthony | Director | 12 Loddon Road GU14 9NT Farnborough Hampshire | British | 12628370001 | ||||||
| KING, Richard Scott | Director | Moor Road HP5 1WA Chesham Island House Buckinghamshire England | England | British | 171157180001 | |||||
| LANGWORTHY, Patricia Ann | Director | 5 Down End Road PO16 8RG Fareham Hampshire | United Kingdom | British | 108151970001 | |||||
| LLOYDLANGSTON, David | Director | Moor Road HP5 1WA Chesham Island House Buckinghamshire England | England | British | 70660120001 | |||||
| MARSH, Margaret Elisabeth | Director | 29 Franks Avenue KT3 5DD New Malden Surrey | British | 47179660001 | ||||||
| MCLAUGHLIN, Ronald Henry | Director | 94 Guildford Road Ash GU12 6BT Aldershot Hampshire | British | 43030720001 | ||||||
| MOORE, Janet Elizabeth | Director | 40 The Riding GU21 5TA Woking Surrey | United Kingdom | British | 90458460001 | |||||
| MUNRO, Michael John | Director | Oakside 46 Malthouse Close Church Crookham GU13 0TB Fleet Hampshire | British | 34782580001 | ||||||
| PRING, Robert Spencer | Director | 57 Inkerman Road Knaphill GU21 2BG Woking Surrey | British | 39277680001 | ||||||
| ROBBINS, Gillian Mary | Director | 28 Waterend Park Old Basing RG24 7BB Basingstoke Hampshire | British | 27119190001 |
Who are the persons with significant control of SURREY AND HAMPSHIRE CANAL CRUISES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Basingstoke Canal Society | Jan 01, 2025 | 30 St. Johns Road GU21 7SA Woking Chancery House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Philip Riley | Apr 06, 2016 | Moor Road HP5 1WA Chesham Island House Buckinghamshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SURREY AND HAMPSHIRE CANAL CRUISES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 07, 2021 | Jan 01, 2025 | The 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