Channel Yacht Sales Ltd BRISTOL


Founded in 2003, Channel Yacht Sales, classified under reg no. 04966880 is an active company. Currently registered at Junction Lock BS1 6XL, Bristol the company has been in the business for twenty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 10th Jun 2008 Channel Yacht Sales Ltd is no longer carrying the name Bristol Yacht Brokerage.

At present there are 2 directors in the the firm, namely Beth P. and Timothy P.. In addition one secretary - Timothy P. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Channel Yacht Sales Ltd Address / Contact

Office Address Junction Lock
Office Address2 Cumberland Basin
Town Bristol
Post code BS1 6XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04966880
Date of Incorporation Mon, 17th Nov 2003
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Beth P.

Position: Director

Appointed: 18 November 2022

Timothy P.

Position: Secretary

Appointed: 10 October 2007

Timothy P.

Position: Director

Appointed: 17 November 2003

Adrian J.

Position: Director

Appointed: 01 November 2005

Resigned: 30 July 2008

John G.

Position: Director

Appointed: 08 September 2004

Resigned: 18 August 2005

Belinda P.

Position: Director

Appointed: 08 September 2004

Resigned: 17 October 2019

Belinda P.

Position: Secretary

Appointed: 05 July 2004

Resigned: 10 October 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 November 2003

Resigned: 17 November 2003

Gregory B.

Position: Director

Appointed: 17 November 2003

Resigned: 07 July 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 November 2003

Resigned: 17 November 2003

Gregory B.

Position: Secretary

Appointed: 17 November 2003

Resigned: 07 July 2004

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we discovered, there is Beth P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Timothy P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Belinda P., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Beth P.

Notified on 18 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Timothy P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Belinda P.

Notified on 6 April 2016
Ceased on 17 October 2019
Nature of control: 25-50% shares

Company previous names

Bristol Yacht Brokerage June 10, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand4 94737 03611 96553 3521 2307 3059 065
Current Assets28 38559 41443 57478 85115 87721 54523 378
Debtors3 0798 4283 76319 60010 2205 2138 290
Net Assets Liabilities-39 913-33 818-23 389-240-6 463-15 5601 372
Property Plant Equipment8 4006 5005 6004 7003 8006 9006 560
Total Inventories20 35913 95027 8465 8994 4279 0276 023
Other
Accumulated Amortisation Impairment Intangible Assets22 00024 00026 00028 00030 00032 00034 000
Accumulated Depreciation Impairment Property Plant Equipment66 28868 18869 53570 43571 33573 23575 275
Average Number Employees During Period2222211
Bank Borrowings Overdrafts  8 3722 51214 98611 8054 223
Corporation Tax Payable 1 4582 5455 5394 2019391 170
Creditors94 098114 88285 81395 16635 64050 87533 320
Fixed Assets26 40022 50019 60016 70013 80014 90012 560
Increase From Amortisation Charge For Year Intangible Assets 2 0002 0002 0002 0002 0002 000
Increase From Depreciation Charge For Year Property Plant Equipment 1 9001 3479009001 9002 040
Intangible Assets18 00016 00014 00012 00010 0008 0006 000
Intangible Assets Gross Cost40 00040 00040 00040 00040 00040 000 
Merchandise20 35913 95027 8465 8994 4279 0276 023
Net Current Assets Liabilities-65 713-55 468-42 239-16 315-19 763-29 330-9 942
Property Plant Equipment Gross Cost74 68874 68875 13575 13575 13580 13581 835
Provisions For Liabilities Balance Sheet Subtotal6008507506255001 1301 246
Total Additions Including From Business Combinations Property Plant Equipment  447  5 0001 700
Total Assets Less Current Liabilities-39 313-32 968-22 639385-5 963-14 4302 618
Trade Creditors Trade Payables16 61253 73333 45360 7305 2949574 010
Trade Debtors Trade Receivables3 0798 4283 76319 60010 2205 2138 290
Other Creditors     17 5008 300

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 9th, January 2024
Free Download (8 pages)

Company search

Advertisements