NARROW BOAT TRUST LIMITED(THE)
Overview
| Company Name | NARROW BOAT TRUST LIMITED(THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01724935 |
| 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 NARROW BOAT TRUST LIMITED(THE)?
- Inland freight water transport (50400) / Transportation and storage
Where is NARROW BOAT TRUST LIMITED(THE) located?
| Registered Office Address | 23 Redway Drive Twickenham TW2 7NT Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NARROW BOAT TRUST LIMITED(THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NARROW BOAT TRUST LIMITED(THE)?
| Last Confirmation Statement Made Up To | Dec 01, 2025 |
|---|---|
| Next Confirmation Statement Due | Dec 15, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2024 |
| Overdue | No |
What are the latest filings for NARROW BOAT TRUST LIMITED(THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 14 pages | AA | ||
Secretary's details changed for Ms Charlotte Ann Fleming on Aug 10, 2025 | 1 pages | CH03 | ||
Director's details changed for Ms Charlotte Ann Fleming on Apr 12, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 12 pages | AA | ||
Termination of appointment of Howard Matthew Williams as a director on Jan 27, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicholas James Lake as a director on Aug 24, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||
Appointment of Mr Richard Paul Greenhall as a director on Apr 26, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Edward Lovett as a director on Feb 10, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr Nickolas James Lake on Feb 09, 2021 | 2 pages | CH01 | ||
Appointment of Mr Nickolas James Lake as a director on Jan 30, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Dec 01, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 12 pages | AA | ||
Appointment of Mr Kirk Martin as a director on Nov 17, 2020 | 2 pages | AP01 | ||
Termination of appointment of Nicholas James Scarcliffe as a director on Nov 17, 2020 | 1 pages | TM01 | ||
Appointment of Ms Charlotte Ann Fleming as a director on Jun 03, 2020 | 2 pages | AP01 | ||
Appointment of Ms Charlotte Ann Fleming as a secretary on Jun 03, 2020 | 2 pages | AP03 | ||
Termination of appointment of Keith Norfolk as a secretary on May 28, 2020 | 1 pages | TM02 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Who are the officers of NARROW BOAT TRUST LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FLEMING, Charlotte Ann | Secretary | 23 Redway Drive Twickenham TW2 7NT Middlesex | 270382320001 | |||||||
| FLEMING, Charlotte Ann | Director | 23 Redway Drive Twickenham TW2 7NT Middlesex | United Kingdom | British | 270382650001 | |||||
| GREENHALL, Richard Paul | Director | Hadlow Close Greenlands B98 7FU Redditch 33 England | England | British | 308539630001 | |||||
| MARTIN, Kirk | Director | 23 Redway Drive Twickenham TW2 7NT Middlesex | England | British | 276692770001 | |||||
| RAYMENT, Henry Arthur | Director | 23 Redway Drive Twickenham TW2 7NT Middlesex | England | British | 142528280001 | |||||
| ASHMORE, Barry | Secretary | 16 Bedford Road SG18 9AJ Northill Bedford House Beds United Kingdom | 202708700001 | |||||||
| BIRD, Julia Kathryn | Secretary | 156 South Street SP10 2BS Andover Hampshire | British | Teacher | 46172540001 | |||||
| BROWNING, Wendy Anne | Secretary | Gleneesh Littleford Lane GU5 0RH Shamley Green Surrey | British | Garage Administrator | 23448920002 | |||||
| MCCABE, Jason | Secretary | Bellingdon End Farm Bellingdon HP5 2UR Chesham Buckinghamshire | British | Saddler | 106700030001 | |||||
| MORGAN, Stephen John | Secretary | 47 Sandhills Road Barnt Green B45 8NP Birmingham West Midlands | British | Accountant | 23190140003 | |||||
| NORFOLK, Keith | Secretary | Richard Neville Court Caversham RG4 5AT Reading 22 England | 240927310001 | |||||||
| ADAMS, Barry | Director | 23 Redway Drive Twickenham TW2 7NT Middlesex | United Kingdom | British | None | 148037710001 | ||||
| ASHMORE, Barry | Director | 23 Redway Drive Twickenham TW2 7NT Middlesex | England | British | Retired | 100613790001 | ||||
| ASTLEY, Gillian | Director | Glendyne Way RH19 4LS East Grinstead 1 West Sussex England | England | British | Science Technician | 206692690001 | ||||
| ASTLEY, Keith Alexander | Director | Glendyne Way RH19 4LS East Grinstead 1 West Sussex Great Britain | England | British | Shipbroker | 44366300002 | ||||
| BELTON, Andrew Stewart | Director | 19 Arundel Court Lansdowne Road BN11 5HQ Worthing West Sussex | British | It Manager | 40698500001 | |||||
| BIRD, Julia Kathryn | Director | 156 South Street SP10 2BS Andover Hampshire | British | Teacher | 46172540001 | |||||
| BROWNING, Wendy Anne | Director | Gleneesh Littleford Lane GU5 0RH Shamley Green Surrey | British | Garage Administrator | 23448920002 | |||||
| BURT, Mark | Director | 10 Griffe Gardens BD22 7PL Oakworth West Yorkshire | British | Blacksmith | 108152650001 | |||||
| CLUTTERBUCK, Gillian Josephine | Director | Croeso 1 Starmount Cottage Old Horsham Road Beare Green RH5 4QY Dorking Surrey | United Kingdom | British | Co Director | 57828540001 | ||||
| CLUTTERBUCK, Peter | Director | Warwick Close Holmwood RH5 4NN Dorking 19 Surrey Great Britain | United Kingdom | British | Co Director | 57828570002 | ||||
| CUNNINGHAM, David Andrew | Director | 14 Hubbard Close Twyford RG10 0XU Reading Berkshire | British | Local Government | 75106780001 | |||||
| DAVIES, William David | Director | 239 Clarendon Park Road LE2 3AN Leicester Leicestershire | United Kingdom | British | Technician | 67894240001 | ||||
| DENNEY, Martyn Hugh | Director | 106 Victoria Road GU14 7PN Farnborough Hampshire | British | Computer Programmer | 23448930001 | |||||
| FEVYER, John Roger | Director | 23 Redway Drive TW2 7NT Twickenham Middlesex | British | Microfilm Manager | 23448940002 | |||||
| GOODACRE, Stephanie Freda | Director | Main Street Ashby Parva LE17 5HY Lutterworth The White House Leicestershire United Kingdom | United Kingdom | British | Community Worker | 156520160001 | ||||
| GRAZEBROOK, Nicholas Quartly | Director | Steps Cottage Wolverley DY10 3RN Kidderminster Hereford And Worcester | British | Solicitor | 9526350002 | |||||
| HARTLEY, Anthony Robert | Director | 3 Temple Gardens Green Lane SG6 1EQ Letchworth Hertfordshire | British | Surveyor | 62804180001 | |||||
| HENSHAW, Thomas | Director | 5 Chapel Street New Hall DE11 0JU Burton-On-Trent Staffordshire | British | Retired | 23448970001 | |||||
| HISCOCK, Fabian Henry | Director | 101 Byewaters Croxley WD18 8WH Watford Hertfordshire | United Kingdom | British | Commodare Royal Navy | 100426870001 | ||||
| HORNE, Richard Barry | Director | The Barn Cottage Thackhams Lane Phoenix Green RG27 8HP Hartley Wintney Hants | British | Engineer | 23448960001 | |||||
| HUTCHINSON, Roger Neil | Director | 39 Hazel Street LE2 7JN Leicester Leicestershire | British | Artist | 4709030001 | |||||
| LAKE, Nicholas James | Director | Market Place Deddington OX15 0SE Banbury Wells Cottage England | England | British | Retired | 218335020001 | ||||
| LOVETT, Peter Edward | Director | Aurelia Road CR0 3BF Croyden 103 Surrey England | England | British | Retired | 240926770001 | ||||
| MCCABE, Jason | Director | Bellingdon End Farm Bellingdon HP5 2UR Chesham Buckinghamshire | British | Saddler | 106700030001 |
Who are the persons with significant control of NARROW BOAT TRUST LIMITED(THE)?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Keith Norfolk | Dec 02, 2017 | Richard Neville Court Nelson Road RG4 5AT Caversham, Reading 22 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Barry Ashmore | Nov 12, 2016 | 23 Redway Drive Twickenham TW2 7NT Middlesex | Yes |
Nationality: British Country of Residence: Great Britain | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for NARROW BOAT TRUST LIMITED(THE)?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 03, 2020 | 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