The Dutch Barge Association Limited MAIDENHEAD


The Dutch Barge Association started in year 1992 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02683943. The The Dutch Barge Association company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Maidenhead at Cormorant Spade Oak Reach. Postal code: SL6 9RQ.

At present there are 8 directors in the the firm, namely Johannes P., Timothy C. and Sharon H. and others. In addition one secretary - Robert S. - 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.

The Dutch Barge Association Limited Address / Contact

Office Address Cormorant Spade Oak Reach
Office Address2 Cookham
Town Maidenhead
Post code SL6 9RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02683943
Date of Incorporation Tue, 4th Feb 1992
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Johannes P.

Position: Director

Appointed: 15 April 2023

Timothy C.

Position: Director

Appointed: 10 April 2021

Sharon H.

Position: Director

Appointed: 27 March 2021

Ian M.

Position: Director

Appointed: 14 March 2020

Raul P.

Position: Director

Appointed: 09 March 2018

Robert S.

Position: Secretary

Appointed: 30 October 2016

Michael G.

Position: Director

Appointed: 14 March 2015

Robert S.

Position: Director

Appointed: 31 March 2012

Peter M.

Position: Director

Appointed: 20 November 2011

Nadia S.

Position: Director

Appointed: 27 March 2021

Resigned: 05 March 2022

Sam A.

Position: Director

Appointed: 09 March 2019

Resigned: 05 March 2022

Colin S.

Position: Director

Appointed: 09 March 2019

Resigned: 14 March 2020

Paul H.

Position: Director

Appointed: 14 November 2018

Resigned: 28 September 2019

Joan B.

Position: Director

Appointed: 07 January 2018

Resigned: 22 September 2018

Patrick S.

Position: Director

Appointed: 04 March 2017

Resigned: 27 March 2021

Derek B.

Position: Secretary

Appointed: 06 March 2016

Resigned: 30 October 2016

Simon S.

Position: Director

Appointed: 05 March 2016

Resigned: 14 March 2020

Theodora M.

Position: Director

Appointed: 05 March 2016

Resigned: 09 March 2018

Derek B.

Position: Director

Appointed: 05 March 2016

Resigned: 30 October 2016

John B.

Position: Director

Appointed: 05 March 2016

Resigned: 09 March 2019

David H.

Position: Secretary

Appointed: 15 March 2015

Resigned: 05 March 2016

Barry S.

Position: Director

Appointed: 14 March 2015

Resigned: 07 January 2018

Anthony R.

Position: Director

Appointed: 01 March 2014

Resigned: 24 October 2015

Diane W.

Position: Director

Appointed: 01 March 2014

Resigned: 05 March 2016

Peter M.

Position: Secretary

Appointed: 10 March 2013

Resigned: 15 March 2015

Catherine L.

Position: Director

Appointed: 09 March 2013

Resigned: 14 March 2015

David H.

Position: Director

Appointed: 09 March 2013

Resigned: 05 March 2016

John B.

Position: Director

Appointed: 09 March 2013

Resigned: 09 March 2018

Michael A.

Position: Secretary

Appointed: 01 April 2012

Resigned: 31 December 2012

Guy T.

Position: Director

Appointed: 31 March 2012

Resigned: 05 March 2016

Peter M.

Position: Director

Appointed: 31 March 2012

Resigned: 14 March 2015

Ian F.

Position: Director

Appointed: 31 March 2012

Resigned: 09 March 2013

Diane M.

Position: Director

Appointed: 31 March 2012

Resigned: 01 March 2014

Michael A.

Position: Director

Appointed: 31 March 2012

Resigned: 05 November 2012

Anthony R.

Position: Director

Appointed: 31 March 2012

Resigned: 12 May 2013

Marina S.

Position: Director

Appointed: 28 March 2010

Resigned: 29 January 2012

Penelope R.

Position: Director

Appointed: 28 March 2010

Resigned: 29 January 2012

William C.

Position: Director

Appointed: 27 March 2010

Resigned: 29 January 2012

Julian T.

Position: Director

Appointed: 27 March 2010

Resigned: 10 October 2011

John W.

Position: Director

Appointed: 27 March 2007

Resigned: 27 March 2010

Ian F.

Position: Director

Appointed: 24 March 2007

Resigned: 27 March 2010

Ian P.

Position: Director

Appointed: 25 March 2006

Resigned: 27 March 2010

Roger L.

Position: Director

Appointed: 25 March 2006

Resigned: 12 January 2010

Paul W.

Position: Secretary

Appointed: 12 March 2005

Resigned: 31 March 2012

Basil R.

Position: Director

Appointed: 12 March 2005

Resigned: 25 March 2006

Leslie G.

Position: Secretary

Appointed: 10 December 2002

Resigned: 12 March 2005

Paul W.

Position: Director

Appointed: 16 November 2002

Resigned: 23 September 2012

Guy T.

Position: Director

Appointed: 16 November 2002

Resigned: 29 January 2012

Robert S.

Position: Director

Appointed: 17 November 2001

Resigned: 16 November 2002

Robert S.

Position: Director

Appointed: 17 November 2001

Resigned: 29 January 2012

Susan B.

Position: Director

Appointed: 17 November 2001

Resigned: 24 March 2007

David B.

Position: Director

Appointed: 11 November 2000

Resigned: 15 December 2011

Humphrey F.

Position: Director

Appointed: 11 November 2000

Resigned: 25 March 2006

Michael J.

Position: Director

Appointed: 11 November 2000

Resigned: 24 March 2007

Michael J.

Position: Secretary

Appointed: 11 November 2000

Resigned: 05 December 2002

Mark Z.

Position: Director

Appointed: 11 November 2000

Resigned: 19 September 2001

David R.

Position: Director

Appointed: 07 November 1998

Resigned: 11 November 2000

Leslie G.

Position: Director

Appointed: 07 November 1998

Resigned: 12 March 2005

Deborah D.

Position: Secretary

Appointed: 07 November 1998

Resigned: 11 November 2000

Deborah D.

Position: Director

Appointed: 07 November 1998

Resigned: 11 November 2000

Christopher R.

Position: Director

Appointed: 02 November 1997

Resigned: 17 November 2001

Carlton W.

Position: Secretary

Appointed: 13 February 1997

Resigned: 07 November 1998

Edward B.

Position: Director

Appointed: 13 October 1996

Resigned: 18 November 2002

Robin T.

Position: Director

Appointed: 13 October 1996

Resigned: 07 November 1998

Tam M.

Position: Director

Appointed: 13 October 1996

Resigned: 02 November 1997

Eric B.

Position: Director

Appointed: 13 October 1996

Resigned: 13 February 1997

Michael M.

Position: Director

Appointed: 25 November 1995

Resigned: 02 November 1997

Carlton W.

Position: Director

Appointed: 25 November 1995

Resigned: 07 November 1998

John G.

Position: Secretary

Appointed: 07 January 1995

Resigned: 27 January 1997

Beverley S.

Position: Director

Appointed: 07 January 1995

Resigned: 27 January 1997

John E.

Position: Director

Appointed: 07 January 1995

Resigned: 27 January 1997

Colin W.

Position: Director

Appointed: 07 January 1995

Resigned: 27 January 1997

Diane M.

Position: Director

Appointed: 07 January 1995

Resigned: 11 November 2000

Russell A.

Position: Director

Appointed: 06 February 1992

Resigned: 12 January 1995

Carleon K.

Position: Director

Appointed: 06 February 1992

Resigned: 12 January 1995

John G.

Position: Director

Appointed: 06 February 1992

Resigned: 27 January 1997

Adrian S.

Position: Director

Appointed: 06 February 1992

Resigned: 17 November 2001

Geoffrey B.

Position: Director

Appointed: 06 February 1992

Resigned: 27 January 1997

John H.

Position: Secretary

Appointed: 06 February 1992

Resigned: 12 January 1995

John H.

Position: Director

Appointed: 06 February 1992

Resigned: 12 January 1995

Balliol F.

Position: Director

Appointed: 06 February 1992

Resigned: 19 January 1997

Grant E.

Position: Director

Appointed: 31 January 1992

Resigned: 06 February 1992

Grant E.

Position: Secretary

Appointed: 31 January 1992

Resigned: 06 February 1992

Andrew M.

Position: Director

Appointed: 31 January 1992

Resigned: 06 February 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth78 01699 105       
Balance Sheet
Cash Bank On Hand 78 75772 22971 44588 21997 573112 561110 19069 988
Current Assets93 294104 90980 92680 56993 248109 183117 948114 67886 850
Debtors6 94124 9897 9438 1354 0449 9903 1093 12215 159
Other Debtors 14 5974 8094 7851 3048 1249472 30213 533
Total Inventories 1 1627549899851 6202 2781 366 
Cash Bank In Hand81 60578 758       
Stocks Inventory4 7481 162       
Tangible Fixed Assets60        
Reserves/Capital
Profit Loss Account Reserve78 01699 105       
Shareholder Funds78 01699 105       
Other
Accumulated Amortisation Impairment Intangible Assets 13 59213 59213 59213 59213 59213 59213 59216 385
Accumulated Depreciation Impairment Property Plant Equipment 2 1652 1652 1652 1652 1652 1652 165 
Average Number Employees During Period    87977
Corporation Tax Recoverable  349      
Creditors 5 8049 49319 87117 08516 95614 48413 51014 895
Increase From Amortisation Charge For Year Intangible Assets        2 793
Intangible Assets        22 232
Intangible Assets Gross Cost 13 59213 59213 59213 59213 59213 59213 59238 617
Net Current Assets Liabilities77 95699 10571 43360 69876 16392 227103 464101 16871 955
Other Creditors 3 4137 08315 90815 51615 53413 87012 45211 138
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 1 725730952977923614328 
Property Plant Equipment Gross Cost 2 1652 1652 1652 1652 1652 1652 165 
Total Assets Less Current Liabilities78 01699 105     101 16894 187
Trade Creditors Trade Payables 6661 6803 011592499 7303 757
Trade Debtors Trade Receivables 10 3932 7853 3502 7401 8662 1628201 626
Creditors Due Within One Year15 3385 804       
Intangible Fixed Assets Aggregate Amortisation Impairment13 59213 592       
Intangible Fixed Assets Cost Or Valuation 13 592       
Tangible Fixed Assets Cost Or Valuation 2 165       
Tangible Fixed Assets Depreciation2 1052 165       
Tangible Fixed Assets Depreciation Charged In Period 60       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 11th, January 2024
Free Download (8 pages)

Company search

Advertisements