Wirral Community Narrowboat Trust WIRRAL


Wirral Community Narrowboat Trust started in year 1999 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03853212. The Wirral Community Narrowboat Trust company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Wirral at C/o Elpizo 13 Village Road. Postal code: CH63 8PP.

At present there are 13 directors in the the firm, namely Colin R., Margaret B. and Gary B. and others. In addition one secretary - Govert L. - 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.

Wirral Community Narrowboat Trust Address / Contact

Office Address C/o Elpizo 13 Village Road
Office Address2 Bebington
Town Wirral
Post code CH63 8PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03853212
Date of Incorporation Fri, 1st Oct 1999
Industry Inland passenger water transport
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Colin R.

Position: Director

Appointed: 01 January 2024

Margaret B.

Position: Director

Appointed: 01 January 2024

Gary B.

Position: Director

Appointed: 01 January 2023

Judith G.

Position: Director

Appointed: 01 January 2023

Philip M.

Position: Director

Appointed: 01 January 2023

Keith D.

Position: Director

Appointed: 01 February 2020

David C.

Position: Director

Appointed: 01 January 2020

Marie B.

Position: Director

Appointed: 07 March 2019

George D.

Position: Director

Appointed: 01 January 2019

Govert L.

Position: Secretary

Appointed: 01 January 2018

Timothy M.

Position: Director

Appointed: 14 November 2017

Govert L.

Position: Director

Appointed: 13 June 2017

Nigel C.

Position: Director

Appointed: 01 January 2017

Richard W.

Position: Director

Appointed: 01 January 2014

Paul M.

Position: Director

Appointed: 01 January 2021

Resigned: 28 February 2022

John G.

Position: Director

Appointed: 01 January 2020

Resigned: 31 December 2023

Jonathan P.

Position: Director

Appointed: 12 February 2019

Resigned: 31 December 2022

Colin A.

Position: Director

Appointed: 10 April 2018

Resigned: 31 December 2023

Steven L.

Position: Director

Appointed: 01 January 2017

Resigned: 14 November 2017

Simon T.

Position: Director

Appointed: 13 June 2016

Resigned: 13 June 2017

Stephen W.

Position: Director

Appointed: 01 April 2016

Resigned: 30 May 2019

David B.

Position: Director

Appointed: 01 January 2016

Resigned: 01 January 2019

William C.

Position: Director

Appointed: 01 January 2015

Resigned: 01 January 2019

Clifford H.

Position: Director

Appointed: 01 January 2015

Resigned: 01 February 2020

Richard E.

Position: Director

Appointed: 01 January 2015

Resigned: 11 April 2017

Michael E.

Position: Director

Appointed: 01 January 2014

Resigned: 01 February 2020

Terence N.

Position: Director

Appointed: 01 January 2014

Resigned: 01 January 2020

Robert R.

Position: Director

Appointed: 01 January 2014

Resigned: 31 December 2014

Patricia W.

Position: Director

Appointed: 01 January 2013

Resigned: 06 August 2013

Timothy M.

Position: Director

Appointed: 01 January 2013

Resigned: 31 December 2013

Alan C.

Position: Director

Appointed: 27 February 2012

Resigned: 14 April 2015

Kenneth G.

Position: Director

Appointed: 01 January 2012

Resigned: 03 September 2012

Robert W.

Position: Secretary

Appointed: 01 January 2012

Resigned: 31 December 2017

Robert W.

Position: Director

Appointed: 12 October 2010

Resigned: 31 December 2017

Susan T.

Position: Director

Appointed: 12 October 2010

Resigned: 31 December 2017

Brian H.

Position: Director

Appointed: 12 October 2010

Resigned: 01 February 2020

David D.

Position: Director

Appointed: 13 October 2009

Resigned: 08 August 2010

William B.

Position: Director

Appointed: 13 January 2009

Resigned: 14 September 2010

Judith G.

Position: Director

Appointed: 08 July 2008

Resigned: 11 November 2008

John M.

Position: Director

Appointed: 08 July 2008

Resigned: 13 October 2015

Michael F.

Position: Director

Appointed: 08 April 2008

Resigned: 17 September 2014

Barrie J.

Position: Secretary

Appointed: 17 January 2008

Resigned: 10 July 2012

Barrie J.

Position: Director

Appointed: 17 January 2008

Resigned: 31 January 2013

Keith S.

Position: Director

Appointed: 01 April 2007

Resigned: 31 December 2014

Samuel L.

Position: Director

Appointed: 01 April 2007

Resigned: 14 August 2012

George G.

Position: Director

Appointed: 01 April 2006

Resigned: 08 January 2011

John R.

Position: Secretary

Appointed: 01 April 2005

Resigned: 12 February 2008

John R.

Position: Director

Appointed: 01 April 2005

Resigned: 12 February 2008

William B.

Position: Director

Appointed: 01 April 2005

Resigned: 15 May 2008

Alan D.

Position: Director

Appointed: 13 January 2004

Resigned: 31 March 2005

Pauline P.

Position: Director

Appointed: 13 January 2004

Resigned: 31 December 2020

Peter D.

Position: Director

Appointed: 08 January 2003

Resigned: 31 March 2007

Arthur B.

Position: Director

Appointed: 09 April 2002

Resigned: 08 October 2003

John O.

Position: Director

Appointed: 31 March 2002

Resigned: 31 March 2008

John H.

Position: Director

Appointed: 31 March 2002

Resigned: 31 March 2005

Kenneth P.

Position: Director

Appointed: 08 January 2002

Resigned: 01 April 2009

Ian C.

Position: Director

Appointed: 09 January 2001

Resigned: 11 December 2007

Raymond W.

Position: Director

Appointed: 09 January 2001

Resigned: 08 April 2008

Simon T.

Position: Director

Appointed: 09 January 2001

Resigned: 31 December 2013

David P.

Position: Secretary

Appointed: 01 October 1999

Resigned: 31 March 2005

Anthony H.

Position: Director

Appointed: 01 October 1999

Resigned: 20 December 2001

Arthur B.

Position: Director

Appointed: 01 October 1999

Resigned: 01 September 2001

Samuel L.

Position: Director

Appointed: 01 October 1999

Resigned: 08 January 2003

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats found, there is Keith D. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Terence N. This PSC has significiant influence or control over the company,. The third one is Robert W., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Keith D.

Notified on 1 February 2020
Nature of control: significiant influence or control

Terence N.

Notified on 4 October 2017
Ceased on 1 January 2020
Nature of control: significiant influence or control

Robert W.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth278 595282 284276 597279 121283 893       
Balance Sheet
Cash Bank On Hand    107 37148 977      
Current Assets55 69048 69163 35683 279107 371126 056157 083143 852215 268240 774246 746248 812
Debtors    1 4182 079      
Net Assets Liabilities    283 893295 412299 685308 851315 068316 600311 208308 661
Property Plant Equipment    202 363191 335      
Cash Bank In Hand55 69048 69163 35683 279107 371       
Net Assets Liabilities Including Pension Asset Liability278 595282 284276 597279 121283 893       
Tangible Fixed Assets225 052239 321226 401215 402202 363       
Reserves/Capital
Profit Loss Account Reserve19 4383 689-5 6872 5244 772       
Shareholder Funds278 595282 284276 597279 121283 893       
Other
Accumulated Depreciation Impairment Property Plant Equipment    57 94470 972      
Creditors    27 25921 97935 56543 85052 03262 83961 03652 482
Current Asset Investments     75 000      
Fixed Assets225 052239 321226 401215 402202 363191 335178 167164 999151 832138 665125 498112 331
Increase From Depreciation Charge For Year Property Plant Equipment     13 028      
Net Current Assets Liabilities56 85150 30964 86384 842108 789104 077121 518143 852163 236177 935185 710196 330
Property Plant Equipment Gross Cost    260 307262 307      
Total Additions Including From Business Combinations Property Plant Equipment     2 000      
Total Assets Less Current Liabilities281 903289 630291 264300 244311 152295 412299 685308 851315 068316 600311 208308 661
Accruals Deferred Income3 3087 34614 66721 12327 259       
Other Aggregate Reserves259 157278 595282 284276 597279 121       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 1611 6181 5071 5631 418       
Tangible Fixed Assets Additions 32 319 1 920        
Tangible Fixed Assets Cost Or Valuation252 127274 064258 387260 307260 307       
Tangible Fixed Assets Depreciation27 07534 74331 98644 90557 944       
Tangible Fixed Assets Depreciation Charged In Period 7 66812 92012 91913 039       
Tangible Fixed Assets Disposals 10 382          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 12th, October 2023
Free Download (3 pages)

Company search