Isle Of Wight Historic Lifeboat Trust BEMBRIDGE


Isle Of Wight Historic Lifeboat Trust started in year 2000 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03937719. The Isle Of Wight Historic Lifeboat Trust company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Bembridge at Mariners. Postal code: PO35 5TA.

The company has 4 directors, namely Timothy W., Simon C. and Lionel R. and others. Of them, Martin W. has been with the company the longest, being appointed on 1 March 2000 and Timothy W. has been with the company for the least time - from 4 August 2019. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Roderic B. who worked with the the company until 8 November 2018.

Isle Of Wight Historic Lifeboat Trust Address / Contact

Office Address Mariners
Office Address2 Beach House Lane
Town Bembridge
Post code PO35 5TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03937719
Date of Incorporation Wed, 1st Mar 2000
Industry Museums activities
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Timothy W.

Position: Director

Appointed: 04 August 2019

Simon C.

Position: Director

Appointed: 02 January 2013

Lionel R.

Position: Director

Appointed: 01 October 2009

Martin W.

Position: Director

Appointed: 01 March 2000

Cynthia C.

Position: Director

Appointed: 03 July 2002

Resigned: 21 October 2018

Roy T.

Position: Director

Appointed: 19 February 2001

Resigned: 03 July 2002

Reginald C.

Position: Director

Appointed: 01 March 2000

Resigned: 02 January 2013

John H.

Position: Director

Appointed: 01 March 2000

Resigned: 01 October 2009

Roderic B.

Position: Secretary

Appointed: 01 March 2000

Resigned: 08 November 2018

Peter F.

Position: Director

Appointed: 01 March 2000

Resigned: 19 February 2001

Leonard M.

Position: Director

Appointed: 01 March 2000

Resigned: 01 July 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth5 0396 1792 0682 5492 569271-56     
Balance Sheet
Current Assets5 0396 1792 0683 0493 0697715565 3945 4353 1653 1783 202
Net Assets Liabilities      564 2303 8413 5733 00272 552
Cash Bank In Hand5 0396 0521 4962 8352 975637      
Debtors 12757221494134      
Net Assets Liabilities Including Pension Asset Liability5 0396 1792 0682 5492 569271-56     
Reserves/Capital
Profit Loss Account Reserve   9812 569271      
Shareholder Funds5 0396 1792 0682 5492 569271-56     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      1122 4752 348   
Creditors         88135 750
Fixed Assets           75 100
Net Current Assets Liabilities5 0396 1792 0683 0493 0697715565 4125 4353 0773 1653 202
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       18    
Provisions For Liabilities Balance Sheet Subtotal      5007 1676 9286 6506 167 
Total Assets Less Current Liabilities5 0396 1792 0683 0493 0697715565 4125 4353 0773 16578 302
Accruals Deferred Income      112     
Other Debtors Due After One Year    94134      
Provisions For Liabilities Charges   500500500500     
Revaluation Reserve5 0396 1792 0681 5682 548       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on August 31, 2023
filed on: 15th, February 2024
Free Download (3 pages)

Company search

Advertisements