Shoreline Yacht Transport Limited READING


Shoreline Yacht Transport started in year 2002 as Private Limited Company with registration number 04541696. The Shoreline Yacht Transport company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Reading at Cherry Orchard. Postal code: RG7 6LB.

The company has 3 directors, namely Paul W., Sally W. and Max W.. Of them, Paul W., Sally W., Max W. have been with the company the longest, being appointed on 1 July 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Melanie O. who worked with the the company until 1 July 2019.

This company operates within the PO20 1NR postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1015311 . It is located at Springfield Park, Bognor Road, Chichester with a total of 3 carsand 5 trailers.

Shoreline Yacht Transport Limited Address / Contact

Office Address Cherry Orchard
Office Address2 Tutts Clump
Town Reading
Post code RG7 6LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04541696
Date of Incorporation Mon, 23rd Sep 2002
Industry Freight transport by road
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Paul W.

Position: Director

Appointed: 01 July 2019

Sally W.

Position: Director

Appointed: 01 July 2019

Max W.

Position: Director

Appointed: 01 July 2019

Terry O.

Position: Director

Appointed: 23 September 2002

Resigned: 01 July 2019

Melanie O.

Position: Secretary

Appointed: 23 September 2002

Resigned: 01 July 2019

Reginald C.

Position: Director

Appointed: 23 September 2002

Resigned: 23 September 2002

Morley & Scott Corporate Services Limited

Position: Corporate Secretary

Appointed: 23 September 2002

Resigned: 23 September 2002

People with significant control

The register of PSCs who own or control the company includes 6 names. As BizStats identified, there is Venture Properties (Newbury) Limited from Eastleigh, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Paul W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Sally W., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Venture Properties (Newbury) Limited

Highland House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4AR, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10077404
Notified on 1 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul W.

Notified on 1 July 2019
Ceased on 1 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sally W.

Notified on 1 July 2019
Ceased on 16 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Terry O.

Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control: significiant influence or control

Melanie O.

Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control: significiant influence or control

Shoreline Yacht Transport Holding Limited

1 Hunston Villas Main Road, Hunston, Chichester, PO20 1NR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 06768218
Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth492 840520 451567 320616 412       
Balance Sheet
Cash Bank On Hand   77 146290 304400 14742 07273 0831 326 395910 235808 043
Current Assets604 065580 671632 097659 367776 497444 00397 853146 3671 418 2031 209 4071 822 017
Debtors525 576498 432519 439582 221486 19343 85655 78173 28491 808299 1721 013 974
Net Assets Liabilities   616 412715 076355 675-1 723-23 145429 330440 128588 491
Other Debtors   77 2111 5903 07719 18941 59529 686111 298141 751
Property Plant Equipment   19 76833 35821 733129 550139 0381 701 2131 991 8322 586 708
Cash Bank In Hand78 48982 239112 65877 146       
Net Assets Liabilities Including Pension Asset Liability492 840520 451567 320616 412       
Tangible Fixed Assets23 55123 40927 74019 768       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve492 740520 351567 220616 312       
Shareholder Funds492 840520 451567 320616 412       
Other
Accumulated Depreciation Impairment Property Plant Equipment   181 729173 790150 215193 014100 023128 170175 134284 789
Additions Other Than Through Business Combinations Property Plant Equipment      150 616    
Average Number Employees During Period    33332520
Bank Overdrafts     824     
Creditors   60 82389 504106 7313 298282 13223 65113 515223 351
Increase From Depreciation Charge For Year Property Plant Equipment    7 65811 04042 79919 13633 61846 964110 160
Net Current Assets Liabilities470 277498 672542 630598 544686 993337 272-124 645-135 765-1 203 284-1 443 339-1 545 198
Other Creditors   1 46937 27439 7373 298234 14244 81656 77198 876
Property Plant Equipment Gross Cost   201 497207 148171 948322 564239 0611 829 3852 166 9662 871 497
Provisions For Liabilities Balance Sheet Subtotal   1 9005 2753 3303 33026 41844 95094 850229 668
Taxation Social Security Payable     54 515-14 664    
Total Assets Less Current Liabilities493 828522 081570 370618 312720 351359 0054 9053 273497 931548 4931 041 510
Trade Creditors Trade Payables   10 8599 96311 655154 40219 89019 158134 606415 087
Trade Debtors Trade Receivables   31 34310 93640 77936 59231 68962 122187 874872 223
Amount Specific Advance Or Credit Directors  35 63175 99433 350      
Amount Specific Advance Or Credit Made In Period Directors   111 625       
Amount Specific Advance Or Credit Repaid In Period Directors    109 344      
Amounts Owed By Group Undertakings   473 667473 667      
Amounts Owed To Group Undertakings        2 441 8732 442 1732 615 447
Bank Borrowings Overdrafts     824     
Creditors Due Within One Year133 78881 99989 46760 823       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    15 59734 615 112 1275 471 505
Disposals Property Plant Equipment    18 00035 200 117 403775 171 12 125
Finance Lease Liabilities Present Value Total        23 65113 515223 351
Number Shares Allotted 100100100       
Number Shares Issued Fully Paid    100100     
Other Taxation Social Security Payable   48 49542 26754 515 28 100105 5049 060135 123
Par Value Share 11111     
Provisions For Liabilities Charges9881 6303 0501 900       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 9 36013 180        
Tangible Fixed Assets Cost Or Valuation218 773189 818202 998201 497       
Tangible Fixed Assets Depreciation195 222166 409175 258181 729       
Tangible Fixed Assets Depreciation Charged In Period 5 4998 8497 715       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 34 312 1 244       
Tangible Fixed Assets Disposals 38 315 1 501       
Total Additions Including From Business Combinations Property Plant Equipment    23 651  33 9002 365 495337 583716 656
Advances Credits Directors 33 41535 63175 994       
Advances Credits Made In Period Directors  2 216        

Transport Operator Data

Springfield Park
Address Bognor Road , Merston
City Chichester
Post code PO20 1EJ
Vehicles 3
Trailers 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
New registered office address Colthrop Lane Colthrop Lane Thatcham Berks RG19 4NT. Change occurred on 2023-12-13. Company's previous address: Cherry Orchard Tutts Clump Reading Berkshire RG7 6LB.
filed on: 13th, December 2023
Free Download (1 page)

Company search