High Line Yachting Limited IVER


Founded in 1971, High Line Yachting, classified under reg no. 01015338 is an active company. Currently registered at The Boatyard SL0 9RG, Iver the company has been in the business for fifty three years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

Currently there are 3 directors in the the firm, namely Anne R., Christopher B. and Francis R.. In addition one secretary - Francis R. - is with the company. Currently 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.

High Line Yachting Limited Address / Contact

Office Address The Boatyard
Office Address2 Mansion Lane
Town Iver
Post code SL0 9RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01015338
Date of Incorporation Wed, 23rd Jun 1971
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st October
Company age 53 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Anne R.

Position: Director

Appointed: 03 April 2008

Francis R.

Position: Secretary

Appointed: 30 March 2001

Christopher B.

Position: Director

Appointed: 19 March 1992

Francis R.

Position: Director

Appointed: 19 March 1992

Fiona H.

Position: Director

Appointed: 03 April 2008

Resigned: 15 May 2020

Sharon B.

Position: Director

Appointed: 03 April 2008

Resigned: 26 June 2023

Peter H.

Position: Director

Appointed: 16 July 2003

Resigned: 15 May 2020

Henry H.

Position: Secretary

Appointed: 09 March 2000

Resigned: 30 March 2001

Gwen C.

Position: Director

Appointed: 25 February 1999

Resigned: 09 March 2000

Frederick H.

Position: Director

Appointed: 19 March 1992

Resigned: 29 June 1997

Fenella H.

Position: Secretary

Appointed: 19 March 1992

Resigned: 09 March 2000

Peter H.

Position: Director

Appointed: 19 March 1992

Resigned: 08 July 2003

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats researched, there is Sharon B. This PSC has 25-50% voting rights and has 25-50% shares.

Sharon B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth551 967569 903       
Balance Sheet
Cash Bank On Hand 501 117537 914688 212718 989806 770991 9751 000 2171 032 744
Current Assets659 934661 369668 567791 903844 682952 7431 109 8571 140 8931 197 019
Debtors80 03185 41754 68829 33044 80672 10641 40748 61167 800
Net Assets Liabilities      821 328883 321921 434
Other Debtors 43 30624 62614 80522 36544 95526 83129 90629 748
Property Plant Equipment 111 307108 85792 97984 77180 18970 95694 08187 391
Total Inventories 74 83575 96574 36180 88773 86776 47592 065 
Cash Bank In Hand505 737501 117       
Stocks Inventory74 16674 835       
Tangible Fixed Assets104 752111 307       
Reserves/Capital
Called Up Share Capital117 400117 400       
Profit Loss Account Reserve309 934327 870       
Shareholder Funds551 967569 903       
Other
Accumulated Depreciation Impairment Property Plant Equipment 407 462433 772455 648474 449488 910507 466532 170545 601
Additions Other Than Through Business Combinations Property Plant Equipment  23 861      
Amounts Owed To Group Undertakings 33555555
Average Number Employees During Period    101010910
Creditors 295 778297 289324 114330 500331 949359 492342 359349 189
Dividends Paid   52 55052 55052 50052 50052 50052 550
Fixed Assets197 757204 312201 86292 98684 77880 19670 96394 08887 398
Future Minimum Lease Payments Under Non-cancellable Operating Leases        334 884
Increase From Depreciation Charge For Year Property Plant Equipment  26 31021 87618 80118 32018 55624 70424 800
Investments 93 00593 005      
Investments Fixed Assets93 00593 00593 005777777
Investments In Group Undertakings  93 0057     
Investments In Group Undertakings Participating Interests    77777
Net Current Assets Liabilities354 210365 591371 278467 789514 182620 794750 365798 534847 830
Number Shares Issued Fully Paid  10 00010 000     
Other Creditors 247 721239 440257 297262 800254 982271 133275 521282 474
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 37 96334 62355 16841 03764 51565 39039 863 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 859  11 369
Other Disposals Property Plant Equipment     4 695  13 250
Par Value Share 111     
Profit Loss   40 18590 735154 530174 838118 49390 663
Property Plant Equipment Gross Cost 518 768542 629548 627559 220569 099578 422626 251632 992
Provisions For Liabilities Balance Sheet Subtotal       9 30113 794
Redemption Shares Decrease In Equity      2 0004 000 
Taxation Social Security Payable  34 62355 168     
Total Additions Including From Business Combinations Property Plant Equipment   5 99710 59314 5749 32347 82919 991
Total Assets Less Current Liabilities551 967569 903573 140560 775598 960700 990821 328892 622935 228
Trade Creditors Trade Payables 10 09123 22311 64426 65812 44722 96426 97021 109
Trade Debtors Trade Receivables 20 55215 95314 52522 44127 15114 57618 70538 052
Employees Gender Not Disclosed 99      
Employees Total  91010    
Creditors Due After One Year29 00521 559       
Creditors Due Within One Year305 724295 778       
Number Shares Allotted 10 000       
Other Reserves124 633124 633       
Percentage Subsidiary Held 100       
Share Capital Allotted Called Up Paid10 00010 000       
Tangible Fixed Assets Additions 29 909       
Tangible Fixed Assets Cost Or Valuation498 809518 768       
Tangible Fixed Assets Depreciation394 057407 461       
Tangible Fixed Assets Depreciation Charged In Period 22 794       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 390       
Tangible Fixed Assets Disposals 9 950       

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/10/31
filed on: 12th, December 2023
Free Download (10 pages)

Company search

Advertisements