Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NATIONAL BOAT SHOWS LIMITED
Company Information for

NATIONAL BOAT SHOWS LIMITED

TAGUS HOUSE, 9 OCEAN WAY, SOUTHAMPTON, SO14 3TJ,
Company Registration Number
00556861
Private Limited Company
Active

Company Overview

About National Boat Shows Ltd
NATIONAL BOAT SHOWS LIMITED was founded on 1955-11-03 and has its registered office in Southampton. The organisation's status is listed as "Active". National Boat Shows Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NATIONAL BOAT SHOWS LIMITED
 
Legal Registered Office
TAGUS HOUSE
9 OCEAN WAY
SOUTHAMPTON
SO14 3TJ
Other companies in TW20
 
Telephone01784 473377
 
Filing Information
Company Number 00556861
Company ID Number 00556861
Date formed 1955-11-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/09/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-07 17:11:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONAL BOAT SHOWS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GOLDING WEST AND CO LIMITED   HJS ACCOUNTANTS LTD   SPD ACCOUNTANTS LIMITED   TREASURY ACCOUNTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NATIONAL BOAT SHOWS LIMITED

Current Directors
Officer Role Date Appointed
JAMES EDWARD DAY
Company Secretary 2016-01-20
ALICE ELISABETH ALLEN
Director 2017-07-11
WILLIAM HUGH ALEXANDER BLAGDON
Director 2017-07-11
IAN DAVID COOKE
Director 2015-07-01
PAUL DOUGLAS MAXFIELD GULLETT
Director 2017-07-11
EDWARD JOHN HELPS
Director 2018-07-17
BRYAN WILLIAM JONES
Director 2015-07-01
CHRISTOPHER PAUL MANNERS
Director 2018-07-17
PAUL GAVIN MARTIN
Director 2015-07-01
ALAN MORGAN
Director 2017-07-11
GREG MUNFORD
Director 2014-07-01
DAVID ANTHONY POUGHER
Director 2015-07-01
JOHANN LESLEY ROBINSON
Director 2018-07-16
PHILIPPA WOODS
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANN JULIE DAVIES
Director 2017-07-11 2018-07-17
ALAN RICHARD BOWERS
Director 2008-07-01 2017-01-31
ANNE THERESE COLQUHOUN
Company Secretary 2010-08-03 2016-01-19
JAMES CHRISTIAN BARKE
Director 2010-07-01 2015-07-01
MICHAEL JOHN COOK
Director 2012-07-01 2014-07-01
TAMZIN JANE EVERSHED
Company Secretary 2008-05-07 2010-08-03
CHRISTOPHER IAN CLEVERLY
Director 2007-07-01 2009-11-26
NIGEL JOHN
Company Secretary 1997-09-11 2008-05-07
IAN HOWARD BENNING
Director 2003-12-16 2007-06-18
JOHN PATRICK CLARKE
Director 2001-03-12 2006-04-05
ROBERT BRAITHWAITE
Director 1991-12-18 2005-01-17
JOHN PATTINSON BUCK
Director 1998-01-19 2001-11-30
ANTHONY ST VINCENT BEECHEY
Director 1993-01-06 2000-07-06
COLIN CAMPBELL
Director 1997-09-11 1999-07-31
PHILIP ALLEN
Director 1997-09-11 1999-01-29
PAUL VICTOR WAGSTAFFE
Company Secretary 1997-05-29 1997-09-30
NIGEL JOHN
Company Secretary 1991-12-18 1997-03-31
SAMUEL JOHN BOURNE
Director 1995-01-14 1997-01-13
JOHN BARR
Director 1993-01-13 1995-01-14
JOHN ARTHUR BERTRAM COOK
Director 1991-12-18 1994-01-14
GEORGE COWAN
Director 1991-12-18 1993-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALICE ELISABETH ALLEN BMF PROPERTY LIMITED Director 2017-07-11 CURRENT 1980-01-25 Active
ALICE ELISABETH ALLEN SOUTHAMPTON INTERNATIONAL BOAT SHOW LIMITED Director 2017-07-11 CURRENT 1976-03-08 Active
ALICE ELISABETH ALLEN SOMERSET ACTIVITY AND SPORTS PARTNERSHIP Director 2017-03-30 CURRENT 2006-04-27 Active
ALICE ELISABETH ALLEN AOB SAILING LTD Director 2016-06-10 CURRENT 2016-06-10 Active
ALICE ELISABETH ALLEN BRITISH MARINE FEDERATION Director 2015-07-01 CURRENT 1991-03-18 Active
ALICE ELISABETH ALLEN CONSULTING PARTNERS LTD Director 2014-08-20 CURRENT 2014-08-20 Active
ALICE ELISABETH ALLEN BRITISH MARINE FEDERATION SOUTH WEST Director 2012-02-10 CURRENT 2004-08-11 Active
WILLIAM HUGH ALEXANDER BLAGDON BMF PROPERTY LIMITED Director 2017-07-11 CURRENT 1980-01-25 Active
WILLIAM HUGH ALEXANDER BLAGDON SOUTHAMPTON INTERNATIONAL BOAT SHOW LIMITED Director 2017-07-11 CURRENT 1976-03-08 Active
IAN DAVID COOKE CREWSAFE MARINE LIMITED Director 2016-06-22 CURRENT 2016-06-22 Active
IAN DAVID COOKE SOUTHAMPTON INTERNATIONAL BOAT SHOW LIMITED Director 2015-07-01 CURRENT 1976-03-08 Active
IAN DAVID COOKE C-SALT MARINE LIMITED Director 2006-05-05 CURRENT 2006-05-05 Active
PAUL DOUGLAS MAXFIELD GULLETT BMF PROPERTY LIMITED Director 2017-07-11 CURRENT 1980-01-25 Active
PAUL DOUGLAS MAXFIELD GULLETT SOUTHAMPTON INTERNATIONAL BOAT SHOW LIMITED Director 2017-07-11 CURRENT 1976-03-08 Active
PAUL DOUGLAS MAXFIELD GULLETT BRITISH MARINE FEDERATION Director 2016-07-01 CURRENT 1991-03-18 Active
PAUL DOUGLAS MAXFIELD GULLETT WAVE INTERNATIONAL LIMITED Director 2000-09-18 CURRENT 2000-09-18 Active
EDWARD JOHN HELPS BRITISH MARINE FEDERATION Director 2018-07-17 CURRENT 1991-03-18 Active
EDWARD JOHN HELPS BMF PROPERTY LIMITED Director 2018-07-17 CURRENT 1980-01-25 Active
EDWARD JOHN HELPS SOUTHAMPTON INTERNATIONAL BOAT SHOW LIMITED Director 2018-07-17 CURRENT 1976-03-08 Active
BRYAN WILLIAM JONES BRITISH MARINE FEDERATION Director 2017-07-11 CURRENT 1991-03-18 Active
BRYAN WILLIAM JONES BMF PROPERTY LIMITED Director 2017-07-11 CURRENT 1980-01-25 Active
BRYAN WILLIAM JONES SOUTHAMPTON INTERNATIONAL BOAT SHOW LIMITED Director 2015-07-01 CURRENT 1976-03-08 Active
CHRISTOPHER PAUL MANNERS BRITISH MARINE FEDERATION Director 2018-07-17 CURRENT 1991-03-18 Active
CHRISTOPHER PAUL MANNERS BMF PROPERTY LIMITED Director 2018-07-17 CURRENT 1980-01-25 Active
CHRISTOPHER PAUL MANNERS SOUTHAMPTON INTERNATIONAL BOAT SHOW LIMITED Director 2018-07-17 CURRENT 1976-03-08 Active
CHRISTOPHER PAUL MANNERS TBS BOATS HAMBLE LIMITED Director 2015-07-22 CURRENT 2015-07-22 Active
CHRISTOPHER PAUL MANNERS PENTON CRANING LIMITED Director 2007-01-11 CURRENT 2007-01-11 Active
CHRISTOPHER PAUL MANNERS TBS BOATS PENTON HOOK LIMITED Director 1998-04-24 CURRENT 1998-04-24 Active
PAUL GAVIN MARTIN BRITISH MARINE FEDERATION Director 2017-07-11 CURRENT 1991-03-18 Active
PAUL GAVIN MARTIN BMF PROPERTY LIMITED Director 2017-07-11 CURRENT 1980-01-25 Active
PAUL GAVIN MARTIN SOUTHAMPTON INTERNATIONAL BOAT SHOW LIMITED Director 2015-07-01 CURRENT 1976-03-08 Active
PAUL GAVIN MARTIN BHG SERVICE LIMITED Director 2009-01-01 CURRENT 2008-10-10 Active
PAUL GAVIN MARTIN BHG MARINE LIMITED Director 2002-11-20 CURRENT 2002-11-14 Active
ALAN MORGAN BRITISH MARINE FEDERATION Director 2017-07-11 CURRENT 1991-03-18 Active
ALAN MORGAN BMF PROPERTY LIMITED Director 2017-07-11 CURRENT 1980-01-25 Active
ALAN MORGAN SOUTHAMPTON INTERNATIONAL BOAT SHOW LIMITED Director 2017-07-11 CURRENT 1976-03-08 Active
GREG MUNFORD RICHARDSONS LEISURE LIMITED Director 2018-04-13 CURRENT 1961-03-09 Active
GREG MUNFORD BMF PROPERTY LIMITED Director 2017-07-11 CURRENT 1980-01-25 Active
GREG MUNFORD BRITISH MARINE FEDERATION Director 2016-07-01 CURRENT 1991-03-18 Active
GREG MUNFORD SOUTHAMPTON INTERNATIONAL BOAT SHOW LIMITED Director 2014-07-01 CURRENT 1976-03-08 Active
DAVID ANTHONY POUGHER BMF PROPERTY LIMITED Director 2017-02-07 CURRENT 1980-01-25 Active
DAVID ANTHONY POUGHER BRITISH MARINE FEDERATION Director 2005-04-01 CURRENT 1991-03-18 Active
JOHANN LESLEY ROBINSON BRITISH MARINE FEDERATION Director 2018-07-16 CURRENT 1991-03-18 Active
JOHANN LESLEY ROBINSON BMF PROPERTY LIMITED Director 2018-07-16 CURRENT 1980-01-25 Active
JOHANN LESLEY ROBINSON SOUTHAMPTON INTERNATIONAL BOAT SHOW LIMITED Director 2018-07-16 CURRENT 1976-03-08 Active
JOHANN LESLEY ROBINSON OCEAN YOUTH TRUST SOUTH Director 2016-11-12 CURRENT 1999-12-22 Active
PHILIPPA WOODS BRITISH MARINE FEDERATION Director 2017-07-11 CURRENT 1991-03-18 Active
PHILIPPA WOODS BMF PROPERTY LIMITED Director 2017-07-11 CURRENT 1980-01-25 Active
PHILIPPA WOODS ROCKLEY TOURS LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
PHILIPPA WOODS SOUTHAMPTON INTERNATIONAL BOAT SHOW LIMITED Director 2016-07-01 CURRENT 1976-03-08 Active
PHILIPPA WOODS ROCKLEY WATERSPORTS LIMITED Director 2014-05-01 CURRENT 1999-02-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2023-07-26DIRECTOR APPOINTED MR EARLE MILTON STANNER
2023-07-26AP01DIRECTOR APPOINTED MR EARLE MILTON STANNER
2023-07-21DIRECTOR APPOINTED MISS LYNDSAY ALEXANDRA JAMES MCCLAY
2023-07-21DIRECTOR APPOINTED MR ASHLEY GILROY MARK HIGHFIELD
2023-07-21DIRECTOR APPOINTED MR PAUL GAVIN MARTIN
2023-07-21AP01DIRECTOR APPOINTED MISS LYNDSAY ALEXANDRA JAMES MCCLAY
2023-07-11APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SIOBHAN RUSHALL
2023-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SIOBHAN RUSHALL
2023-07-04Current accounting period extended from 30/06/23 TO 31/12/23
2023-07-04AA01Current accounting period extended from 30/06/23 TO 31/12/23
2023-04-24SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-01-03CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/22 FROM Marine House Thorpe Lea Road Egham Surrey TW20 8BF
2022-07-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID COOKE
2022-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-22CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-07-28AP01DIRECTOR APPOINTED MR MARTIN ROBERT LATIMER
2021-07-26AP01DIRECTOR APPOINTED MR ADRIAN RICHARD BRATT
2021-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ALICE ELISABETH ALLEN
2021-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 005568610004
2020-08-26AP01DIRECTOR APPOINTED MRS JANET SUSAN FREEMAN
2020-07-30AP01DIRECTOR APPOINTED MR ROBERT STANLEY PARTON
2020-07-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUGH ALEXANDER BLAGDON
2020-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DEAN TREVOR SMITH
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL MANNERS
2019-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY POUGHER
2019-03-22AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-27AP01DIRECTOR APPOINTED MR DEAN TREVOR SMITH
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-10-30TM02Termination of appointment of James Edward Day on 2018-10-29
2018-07-25AP01DIRECTOR APPOINTED MR EDWARD JOHN HELPS
2018-07-25AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL MANNERS
2018-07-25AP01DIRECTOR APPOINTED MRS JOHANN LESLEY ROBINSON
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE FULLER
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TRAFFORD
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN METCALFE
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ANN DAVIES
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD PRIDDING
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-12-30AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-08-09CH01Director's details changed for Mr Bryan William Jones on 2017-08-08
2017-07-28RES01ADOPT ARTICLES 28/07/17
2017-07-20AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL TRAFFORD
2017-07-20AP01DIRECTOR APPOINTED MRS ANN JULIE DAVIES
2017-07-20AP01DIRECTOR APPOINTED MR ALAN MORGAN
2017-07-20AP01DIRECTOR APPOINTED MRS ALICE ELISABETH ALLEN
2017-07-20AP01DIRECTOR APPOINTED MRS LOUISE ALEXANDRA FULLER
2017-07-20AP01DIRECTOR APPOINTED MR PAUL DOUGLAS MAXFIELD GULLETT
2017-07-20AP01DIRECTOR APPOINTED MR WILLIAM HUGH ALEXANDER BLAGDON
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER GORDON
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TONGE
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BOWERS
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 92
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-12-08AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY ELLIS
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR FIONA PANKHURST
2016-07-04AP01DIRECTOR APPOINTED MISS PHILIPPA WOODS
2016-03-03AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-27TM02APPOINTMENT TERMINATED, SECRETARY ANNE COLQUHOUN
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 92
2016-01-20AR0122/12/15 FULL LIST
2016-01-20AP03SECRETARY APPOINTED MR JAMES EDWARD DAY
2015-07-15AP01DIRECTOR APPOINTED MR DAVID ANTHONY POUGHER
2015-07-08AP01DIRECTOR APPOINTED MR BENJAMIN JAMES CARRINGTON METCALFE
2015-07-06AP01DIRECTOR APPOINTED MR PAUL GAVIN MARTIN
2015-07-03AP01DIRECTOR APPOINTED MR IAN DAVID COOKE
2015-07-02AP01DIRECTOR APPOINTED MR BRYAN WILLIAM JONES
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN STEWART
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HANNA
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BARKE
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC SMULDERS
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 92
2014-12-22AR0122/12/14 FULL LIST
2014-10-29AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-08-04AP01DIRECTOR APPOINTED MS FIONA PANKHURST
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOK
2014-07-25AP01DIRECTOR APPOINTED MR GREG MUNFORD
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 92
2013-12-19AR0119/12/13 FULL LIST
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID POUGHER
2013-09-17AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-04-09AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-21AR0118/12/12 FULL LIST
2012-10-18AP01DIRECTOR APPOINTED MR HOWARD PRIDDING
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEVENS
2012-07-06AP01DIRECTOR APPOINTED MR BRYAN CHRISTOPHER STEWART
2012-07-06AP01DIRECTOR APPOINTED MR ALEXANDER JAMES TONGE
2012-07-06AP01DIRECTOR APPOINTED MR MICHAEL JOHN COOK
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MORGAN
2012-03-19AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STRZELECKI
2012-01-16AR0118/12/11 FULL LIST
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY OVERTON
2011-03-03AP01DIRECTOR APPOINTED MR MURRAY JOHN ELLIS
2011-02-28AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS
2011-01-17AR0118/12/10 FULL LIST
2010-10-19AP03SECRETARY APPOINTED MRS ANNE THERESE COLQUHOUN
2010-10-19TM02APPOINTMENT TERMINATED, SECRETARY TAMZIN EVERSHED
2010-07-06AP01DIRECTOR APPOINTED MR JAMES BARKE
2010-07-06AP01DIRECTOR APPOINTED MRS SARAH CATHERINE JANE HANNA
2010-07-05AP01DIRECTOR APPOINTED MR DOMINIC SMULDERS
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SALTER
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN GOWING
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EADS
2010-03-30AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-21AR0118/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAMS / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS DAVID STRZELECKI / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PATRICK STEVENS / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY POUGHER / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MORGAN / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN GOWING / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TIMOTHY CHESTERFIELD GORDON / 21/12/2009
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLEVERLY
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RICHARD BOWERS / 21/12/2009
2009-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS TAMZIN JANE EVERSHED / 21/12/2009
2009-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / ASHLEY OVERTON / 02/07/2009
2009-07-02288aDIRECTOR APPOINTED MR PETER TIMOTHY CHESTERFIELD GORDON
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-29363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR JEREMY TUTT
2008-08-01288aDIRECTOR APPOINTED MR DAVID ANTHONY POUGHER
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR PETER METHVEN
2008-07-02288aDIRECTOR APPOINTED MR JONATHAN EADS
2008-07-02288aDIRECTOR APPOINTED MR ASHLEY GRENVILLE OVERTON
2008-07-02288aDIRECTOR APPOINTED MR ALAN RICHARD BOWERS
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER GORDON
2008-05-13288aSECRETARY APPOINTED MRS TAMZIN EVERSHED
2008-05-09288bAPPOINTMENT TERMINATED SECRETARY NIGEL JOHN
2008-01-28AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-09288aNEW DIRECTOR APPOINTED
2008-01-08363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2008-01-08288bDIRECTOR RESIGNED
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82301 - Activities of exhibition and fair organisers




Licences & Regulatory approval
We could not find any licences issued to NATIONAL BOAT SHOWS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NATIONAL BOAT SHOWS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-04-05 Outstanding LLOYDS BANK PLC
MORTGAGE 1976-05-28 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NATIONAL BOAT SHOWS LIMITED

Intangible Assets
Patents
We have not found any records of NATIONAL BOAT SHOWS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of NATIONAL BOAT SHOWS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NATIONAL BOAT SHOWS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2014-12-05 GBP £3,833 Promotions
Thanet District Council 2014-06-30 GBP £1,245
Thanet District Council 2014-06-30 GBP £3,238
Thanet District Council 2013-05-14 GBP £3,645
Thanet District Council 2013-05-14 GBP £729
Thanet District Council 2013-02-27 GBP £452
Thanet District Council 2013-02-19 GBP £486

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NATIONAL BOAT SHOWS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATIONAL BOAT SHOWS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NATIONAL BOAT SHOWS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.