Water By Nature Rafting Journeys Limited ROTHERHAM


Founded in 1998, Water By Nature Rafting Journeys, classified under reg no. 03505813 is an active company. Currently registered at 61 Station Road S63 0JR, Rotherham the company has been in the business for twenty six years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31.

The company has one director. Hamish M., appointed on 5 February 1998. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Water By Nature Rafting Journeys Limited Address / Contact

Office Address 61 Station Road
Office Address2 Thurnscoe
Town Rotherham
Post code S63 0JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03505813
Date of Incorporation Thu, 5th Feb 1998
Industry Travel agency activities
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Hamish M.

Position: Director

Appointed: 05 February 1998

David W.

Position: Director

Appointed: 01 August 2016

Resigned: 06 October 2017

Rachel M.

Position: Director

Appointed: 15 February 2016

Resigned: 05 October 2017

Simon M.

Position: Secretary

Appointed: 10 January 2001

Resigned: 01 July 2011

Hamish M.

Position: Secretary

Appointed: 12 August 1998

Resigned: 10 January 2001

Hamish M.

Position: Director

Appointed: 12 August 1998

Resigned: 10 January 2001

Colin H.

Position: Director

Appointed: 12 August 1998

Resigned: 27 October 1999

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 05 February 1998

Resigned: 05 February 1998

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 05 February 1998

Resigned: 05 February 1998

Alexander A.

Position: Secretary

Appointed: 05 February 1998

Resigned: 12 August 1998

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Hamish M. This PSC has significiant influence or control over this company,.

Hamish M.

Notified on 20 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth83 05143 718     
Balance Sheet
Cash Bank On Hand   263 0444 4791 178
Current Assets232 912139 747139 866102 184197 566149 727137 878
Debtors180 565124 981139 866102 158194 522145 248136 700
Net Assets Liabilities   2 475-36 740-134 061-146 221
Other Debtors  47 69417 26823 98128 50834 960
Property Plant Equipment  53 58863 29957 86446 71835 039
Cash Bank In Hand52 34714 766     
Net Assets Liabilities Including Pension Asset Liability83 05143 718     
Tangible Fixed Assets49 32444 774     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve41 8332 500     
Shareholder Funds83 05143 718     
Other
Total Fixed Assets Additions 10 374     
Total Fixed Assets Cost Or Valuation146 135156 509     
Total Fixed Assets Depreciation93 597108 521     
Total Fixed Assets Depreciation Charge In Period 14 924     
Accumulated Depreciation Impairment Property Plant Equipment  165 350186 381204 497220 070231 749
Additions Other Than Through Business Combinations Property Plant Equipment   30 74212 6814 427 
Amounts Owed To Other Related Parties Other Than Directors     -1 430-1 430
Average Number Employees During Period  211 1
Bank Borrowings Overdrafts  48 02431 39429 21229 81027 297
Creditors  172 550163 008253 266301 389280 830
Depreciation Rate Used For Property Plant Equipment   25252525
Increase From Depreciation Charge For Year Property Plant Equipment   21 03118 11615 57311 679
Net Current Assets Liabilities39 421-4 270-32 684-60 824-55 700-151 662-142 952
Other Creditors  44 17051 681192 156238 540222 015
Other Remaining Borrowings  7 818    
Other Taxation Social Security Payable  1 9331 773204204204
Property Plant Equipment Gross Cost  218 938249 680262 361266 788266 788
Total Assets Less Current Liabilities91 95943 71820 9042 4752 164-104 944-107 913
Trade Creditors Trade Payables  72 03579 59033 12434 26532 744
Trade Debtors Trade Receivables  92 17284 890170 541116 740101 740
Creditors Due After One Year Total Noncurrent Liabilities1 2810     
Creditors Due Within One Year Total Current Liabilities193 491144 017     
Fixed Assets52 53847 988     
Provisions For Liabilities Charges7 6270     
Revaluation Reserve16 11816 118     
Share Premium Account25 00025 000     
Tangible Fixed Assets Additions 10 374     
Tangible Fixed Assets Cost Or Valuation142 921153 295     
Tangible Fixed Assets Depreciation93 597108 521     
Tangible Fixed Assets Depreciation Charge For Period 14 924     
Total Fixed Asset Investments Cost Or Valuation3 2143 214     
Total Investments Fixed Assets3 2143 214     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-07-31
filed on: 17th, October 2023
Free Download (11 pages)

Company search