SALLY NARROWBOATS LIMITED
Overview
| Company Name | SALLY NARROWBOATS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06702146 |
| 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 SALLY NARROWBOATS LIMITED?
- Renting and leasing of passenger water transport equipment (77341) / Administrative and support service activities
Where is SALLY NARROWBOATS LIMITED located?
| Registered Office Address | Suite 4 St Georges Lodge 33 Oldfield Road BA2 3NE Bath Banes United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SALLY NARROWBOATS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for SALLY NARROWBOATS LIMITED?
| Last Confirmation Statement Made Up To | Sep 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 18, 2025 |
| Overdue | No |
What are the latest filings for SALLY NARROWBOATS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 18, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Peter John Medlock on Sep 29, 2025 | 2 pages | CH01 | ||
Current accounting period extended from Oct 31, 2024 to Apr 30, 2025 | 1 pages | AA01 | ||
Confirmation statement made on Sep 18, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Malcolm John Barrington as a director on Apr 02, 2024 | 1 pages | TM01 | ||
Appointment of Mr Steven James Medlock as a director on Apr 02, 2024 | 2 pages | AP01 | ||
Appointment of Mr Peter John Medlock as a director on Apr 02, 2024 | 2 pages | AP01 | ||
Notification of Anglo Welsh (Holdings) Limited as a person with significant control on Apr 02, 2024 | 2 pages | PSC02 | ||
Registered office address changed from Stafford House 10 Prince of Wales Road Dorchester Dorset DT1 1PW to Suite 4 st Georges Lodge 33 Oldfield Road Bath Banes BA2 3NE on Apr 09, 2024 | 1 pages | AD01 | ||
Termination of appointment of Adrienne Sullivan as a secretary on Apr 02, 2024 | 1 pages | TM02 | ||
Cessation of Malcolm John Barrington as a person with significant control on Apr 02, 2024 | 1 pages | PSC07 | ||
Cessation of Gary Martin Weston as a person with significant control on Apr 02, 2024 | 1 pages | PSC07 | ||
Satisfaction of charge 067021460006 in full | 1 pages | MR04 | ||
Satisfaction of charge 067021460007 in full | 1 pages | MR04 | ||
Satisfaction of charge 067021460008 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Oct 31, 2023 | 14 pages | AA | ||
Confirmation statement made on Sep 18, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Sep 18, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gary Martin Weston as a director on Aug 13, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Oct 31, 2021 | 15 pages | AA | ||
Confirmation statement made on Sep 18, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2020 | 15 pages | AA | ||
Confirmation statement made on Sep 18, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Adrienne Sullivan as a secretary on May 14, 2020 | 2 pages | AP03 | ||
Who are the officers of SALLY NARROWBOATS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MEDLOCK, Peter John | Director | 33 Oldfield Road BA2 3NE Bath Suite 4 St Georges Lodge Banes United Kingdom | United Kingdom | English | 195157550006 | |||||
| MEDLOCK, Steven James | Director | 33 Oldfield Road BA2 3NE Bath Suite 4 St Georges Lodge Banes United Kingdom | United Kingdom | British | 193017010002 | |||||
| GOODALL, Philip Roger | Secretary | Ilsom Court Cottages Ilsom GL8 8RX Tetbury 3 Gloucestershire England | British | 109873390001 | ||||||
| SULLIVAN, Adrienne | Secretary | House 10 Prince Of Wales Road DT1 1PW Dorchester Stafford Dorset | 275045840001 | |||||||
| BARRINGTON, Malcolm John | Director | 33 Oldfield Road BA2 3NE Bath Suite 4 St Georges Lodge Banes United Kingdom | United Kingdom | British | 90818300004 | |||||
| BENJAMIN, John Stuart | Director | Bradford On Avon Marina Trowbridge Road BA15 1UD Bradford-On-Avon Unit 3a The Chandlery Wiltshire | United Kingdom | British | 2139140001 | |||||
| FRASER, Mark James | Director | House 10 Prince Of Wales Road DT1 1PW Dorchester Stafford Dorset | United Kingdom | British | 226687920001 | |||||
| GOODALL, Philip Roger | Director | 43 The Common, Bromham SN15 2JJ Chippenham | British | 109873390001 | ||||||
| MACDONALD, Malcolm Lewis | Director | House 10 Prince Of Wales Road DT1 1PW Dorchester Stafford Dorset United Kingdom | United Kingdom | British | 109873380003 | |||||
| MACDONALD, Malcolm Lewis | Director | 54 Whatcombe Road BA11 3AX Frome | British | 109873380001 | ||||||
| RETFORD, Stephen Mark | Director | House 10 Prince Of Wales Road DT1 1PW Dorchester Stafford Dorset | England | British | 186275690002 | |||||
| WESTON, Gary Martin | Director | 10 Prince Of Wales Road DT1 1PW Dorchester Stafford House, Dorset | United Kingdom | British | 153452940002 |
Who are the persons with significant control of SALLY NARROWBOATS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Anglo Welsh (Holdings) Limited | Apr 02, 2024 | Oldfield Road BA2 3NE Bath Suite 4 St Georges Lodge Banes England | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr Malcolm John Barrington | Mar 01, 2017 | House 10 Prince Of Wales Road DT1 1PW Dorchester Stafford Dorset | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Gary Martin Weston | Jul 01, 2016 | House 10 Prince Of Wales Road DT1 1PW Dorchester Stafford Dorset | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Mr Malcolm Lewis Macdonald | Jul 01, 2016 | House 10 Prince Of Wales Road DT1 1PW Dorchester Stafford Dorset | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
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