Colliery Narrow Boat Co. Limited NORTHWICH


Colliery Narrow Boat started in year 1981 as Private Limited Company with registration number 01549268. The Colliery Narrow Boat company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Northwich at 220 Manchester Road. Postal code: CW9 7NT.

There is a single director in the company at the moment - David M., appointed on 31 October 1992. In addition, a secretary was appointed - Kathleen M., appointed on 28 October 2004. Currently there is one former director listed by the company - Kathleen M., who left the company on 28 November 2006. In addition, the company lists several former secretaries whose names might be found in the list below.

This company operates within the CW9 7NT postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1112201 . It is located at Wincham Wharf, Off Griffiths Road, Northwich with a total of 2 carsand 2 trailers.

Colliery Narrow Boat Co. Limited Address / Contact

Office Address 220 Manchester Road
Office Address2 Lostock Gralam
Town Northwich
Post code CW9 7NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01549268
Date of Incorporation Mon, 9th Mar 1981
Industry Building of pleasure and sporting boats
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Kathleen M.

Position: Secretary

Appointed: 28 October 2004

David M.

Position: Director

Appointed: 31 October 1992

Kathleen M.

Position: Director

Appointed: 18 September 2001

Resigned: 28 November 2006

Alison D.

Position: Secretary

Appointed: 01 February 1996

Resigned: 28 October 2004

Sharon M.

Position: Secretary

Appointed: 31 October 1992

Resigned: 01 February 1996

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is David M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

David M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-31
Net Worth257 582264 233245 723253 395246 788264 211
Balance Sheet
Cash Bank In Hand8 452-29 358    
Current Assets117 82555 33952 00166 65572 74167 776
Debtors44 37310 83915 00135 65541 74167 776
Net Assets Liabilities Including Pension Asset Liability257 582264 233245 723253 395246 788264 211
Stocks Inventory65 00044 50037 00031 00031 000 
Tangible Fixed Assets430 054426 235428 341421 077415 802431 267
Reserves/Capital
Called Up Share Capital222222
Profit Loss Account Reserve177 580184 231165 721173 393166 786264 209
Shareholder Funds257 582264 233245 723253 395246 788264 211
Other
Creditors Due Within One Year Total Current Liabilities290 297187 983    
Fixed Assets430 054426 235428 341421 077415 802 
Net Current Assets Liabilities-172 472-162 002-182 618-167 682-169 014-167 056
Revaluation Reserve80 00080 00080 00080 00080 000 
Tangible Fixed Assets Additions 5 16710 518   
Tangible Fixed Assets Cost Or Valuation430 054426 235428 341428 341415 802439 314
Tangible Fixed Assets Depreciation 8 9868 4127 2645 2758 047
Tangible Fixed Assets Depreciation Charge For Period 8 986    
Total Assets Less Current Liabilities257 582264 233245 723253 395246 788264 211
Creditors Due Within One Year 217 341234 619234 337241 755234 832
Number Shares Allotted     2
Tangible Fixed Assets Depreciation Charged In Period  8 4127 2645 275 
Share Capital Allotted Called Up Paid     2
Value Shares Allotted     1

Transport Operator Data

Wincham Wharf
Address Off Griffiths Road , Lostock Gralam
City Northwich
Post code CW9 7NT
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 26th, July 2023
Free Download (8 pages)

Company search

Advertisements