UKBizDB.co.uk

TOOLEY'S BOATYARD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tooley's Boatyard Limited. The company was founded 19 years ago and was given the registration number 05243293. The firm's registered office is in SPICEBALL PARK ROAD, BANBURY. You can find them at Banbury Museum Heritage Centre, Cafe Quay, Spiceball Park Road, Banbury, Oxfordshire. This company's SIC code is 33150 - Repair and maintenance of ships and boats.

Company Information

Name:TOOLEY'S BOATYARD LIMITED
Company Number:05243293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33150 - Repair and maintenance of ships and boats
  • 50300 - Inland passenger water transport

Office Address & Contact

Registered Address:Banbury Museum Heritage Centre, Cafe Quay, Spiceball Park Road, Banbury, Oxfordshire, OX16 2PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Banbury Museum Heritage Centre, Cafe Quay, Spiceball Park Road, Banbury, OX16 2PQ

Secretary28 September 2004Active
Banbury Museum Heritage Centre, Cafe Quay, Spiceball Park Road, Banbury, OX16 2PQ

Director28 September 2004Active
47, South Street, Middle Barton, England, OX7 7BU

Director01 March 2024Active
53, Bismore Road, Banbury, England, OX16 1JN

Director01 March 2024Active
25 Brook Hill, Woodstock, OX20 1JE

Director28 September 2004Active

People with Significant Control

Tooley's Boatyard Trust
Notified on:01 April 2024
Status:Active
Country of residence:England
Address:47 South Street, South Street, Chipping Norton, England, OX7 7BU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Matthew John Armitage
Notified on:27 September 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:Banbury Museum Heritage Centre, Spiceball Park Road, Banbury, OX16 2PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-14Persons with significant control

Notification of a person with significant control.

Download
2024-03-21Persons with significant control

Cessation of a person with significant control.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2023-10-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Accounts

Accounts with accounts type micro entity.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Accounts

Accounts with accounts type micro entity.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Persons with significant control

Change to a person with significant control.

Download
2018-10-11Officers

Change person secretary company with change date.

Download
2018-10-11Officers

Change person director company with change date.

Download
2018-10-11Persons with significant control

Change to a person with significant control.

Download
2017-12-12Accounts

Accounts with accounts type micro entity.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-03-23Accounts

Accounts with accounts type micro entity.

Download
2016-11-11Officers

Termination director company with name termination date.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-03-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.