Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TBS BOATS PENTON HOOK LIMITED
Company Information for

TBS BOATS PENTON HOOK LIMITED

PENTON HOOK MARINA, STAINES ROAD, CHERTSEY, SURREY, KT16 8PY,
Company Registration Number
03552780
Private Limited Company
Active

Company Overview

About Tbs Boats Penton Hook Ltd
TBS BOATS PENTON HOOK LIMITED was founded on 1998-04-24 and has its registered office in Chertsey. The organisation's status is listed as "Active". Tbs Boats Penton Hook Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
TBS BOATS PENTON HOOK LIMITED
 
Legal Registered Office
PENTON HOOK MARINA
STAINES ROAD
CHERTSEY
SURREY
KT16 8PY
Other companies in KT16
 
Previous Names
PENTON HOOK MARINE SALES LIMITED03/11/2017
Filing Information
Company Number 03552780
Company ID Number 03552780
Date formed 1998-04-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB711028681  
Last Datalog update: 2023-08-06 07:54:43
Primary Source:Companies House
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 TBS BOATS PENTON HOOK LIMITED

Current Directors
Officer Role Date Appointed
DOMINIC ANTHONY SMULDERS
Company Secretary 1998-04-24
CHRISTOPHER PAUL MANNERS
Director 1998-04-24
DOMINIC ANTHONY SMULDERS
Director 1998-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIC ANTHONY SMULDERS PENTON CRANING LIMITED Company Secretary 2007-01-11 CURRENT 2007-01-11 Active
CHRISTOPHER PAUL MANNERS BRITISH MARINE FEDERATION Director 2018-07-17 CURRENT 1991-03-18 Active
CHRISTOPHER PAUL MANNERS SOUTHAMPTON INTERNATIONAL BOAT SHOW LIMITED Director 2018-07-17 CURRENT 1976-03-08 Active
CHRISTOPHER PAUL MANNERS NATIONAL BOAT SHOWS LIMITED Director 2018-07-17 CURRENT 1955-11-03 Active
CHRISTOPHER PAUL MANNERS BMF PROPERTY LIMITED Director 2018-07-17 CURRENT 1980-01-25 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
DOMINIC ANTHONY SMULDERS BRAY CRANING LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active
DOMINIC ANTHONY SMULDERS THAMES NARROWBOAT HOLIDAYS LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
DOMINIC ANTHONY SMULDERS TBS BOATS HAMBLE LIMITED Director 2015-07-22 CURRENT 2015-07-22 Active
DOMINIC ANTHONY SMULDERS PENTON CRANING LIMITED Director 2007-01-11 CURRENT 2007-01-11 Active
DOMINIC ANTHONY SMULDERS BRAY MARINE SALES LTD Director 1992-06-09 CURRENT 1992-06-09 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
2023-07-28Unaudited abridged accounts made up to 2023-04-30
2022-04-28CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH UPDATES
2021-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/21 FROM 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS
2021-04-03SH06Cancellation of shares. Statement of capital on 2021-03-04 GBP 2,500
2021-04-03SH03Purchase of own shares
2021-04-02RES13Resolutions passed:
  • Approval of agreement 04/03/2021
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC ANTHONY SMULDERS
2021-03-09TM02Termination of appointment of Dominic Anthony Smulders on 2021-03-05
2021-03-09PSC07CESSATION OF DOMINIC ANTHONY SMULDERS AS A PERSON OF SIGNIFICANT CONTROL
2021-03-09PSC04Change of details for Mr Christopher Paul Manners as a person with significant control on 2021-03-04
2020-08-10AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES
2020-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 035527800021
2019-08-16AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2019-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035527800018
2019-02-15PSC04Change of details for Mr Dominic Anthony Smulders as a person with significant control on 2019-01-25
2019-02-15CH01Director's details changed for Mr Dominic Anthony Smulders on 2019-01-25
2019-02-15CH03SECRETARY'S DETAILS CHNAGED FOR MR DOMINIC ANTHONY SMULDERS on 2019-01-25
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 5000
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2018-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 035527800020
2017-11-03RES15CHANGE OF COMPANY NAME 03/11/17
2017-11-03CERTNMCOMPANY NAME CHANGED PENTON HOOK MARINE SALES LIMITED CERTIFICATE ISSUED ON 03/11/17
2017-06-20CH01Director's details changed for Mr Christopher Paul Manners on 2017-06-13
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 5000
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-05-26CH01Director's details changed for Mr Christopher Paul Manners on 2017-05-24
2017-04-26CH01Director's details changed for Mr Christopher Paul Manners on 2017-03-02
2016-08-11AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 5000
2016-04-28AR0124/04/16 ANNUAL RETURN FULL LIST
2016-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 035527800018
2016-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 035527800019
2016-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 035527800016
2016-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 035527800017
2015-08-06AA30/04/15 TOTAL EXEMPTION SMALL
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 5000
2015-05-01AR0124/04/15 FULL LIST
2015-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 035527800015
2015-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 035527800014
2015-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 035527800013
2014-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2014 FROM QUANTUM HOUSE 59-61 GUILDFORD STREET CHERTSEY SURREY KT16 9AX
2014-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035527800012
2014-12-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-07-09AA30/04/14 TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 5000
2014-06-05AR0124/04/14 FULL LIST
2013-08-16AA30/04/13 TOTAL EXEMPTION SMALL
2013-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 035527800012
2013-06-04AR0124/04/13 FULL LIST
2013-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-11-23AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-27AR0124/04/12 FULL LIST
2012-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 7/8 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKINGHAMSHIRE SL8 5YS
2011-07-21AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-30AR0124/04/11 FULL LIST
2010-08-03AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-30AR0124/04/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL MANNERS / 24/04/2010
2009-07-07AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2008-07-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-05-28363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-10363aRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2007-03-30395PARTICULARS OF MORTGAGE/CHARGE
2006-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-04363aRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2005-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-27363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2005-04-16395PARTICULARS OF MORTGAGE/CHARGE
2004-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-08363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2003-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-29395PARTICULARS OF MORTGAGE/CHARGE
2003-05-12363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2003-05-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-26288cDIRECTOR'S PARTICULARS CHANGED
2002-09-20395PARTICULARS OF MORTGAGE/CHARGE
2002-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-08-07395PARTICULARS OF MORTGAGE/CHARGE
2002-05-08363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2002-03-22395PARTICULARS OF MORTGAGE/CHARGE
2001-11-17395PARTICULARS OF MORTGAGE/CHARGE
2001-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-05-15363sRETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS
2001-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-09395PARTICULARS OF MORTGAGE/CHARGE
2000-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-15363sRETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS
1999-10-23395PARTICULARS OF MORTGAGE/CHARGE
1999-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-25363sRETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS
1998-06-19288aNEW DIRECTOR APPOINTED
1998-04-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles




Licences & Regulatory approval
We could not find any licences issued to TBS BOATS PENTON HOOK 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 TBS BOATS PENTON HOOK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-22 Outstanding LOMBARD NORTH CENTRAL PLC
2016-02-22 Outstanding LOMBARD NORTH CENTRAL PLC
2015-12-22 Outstanding LOMBARD NORTH CENTERAL PLC
2015-12-22 Outstanding LOMBARD NORTH CENTERAL PLC
2015-04-14 Outstanding LOMBARD NORTH CENTRAL PLC
2015-02-24 Outstanding LOMBARD NORTH CENTRAL PLC
2015-02-24 Outstanding LOMBARD NORTH CENTRAL PLC
2013-06-15 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 2013-03-09 Outstanding COUTTS & COMPANY
MARINE MORTGAGE 2012-12-05 Satisfied LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2007-03-28 Satisfied LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2005-04-06 Satisfied LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2003-05-22 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 2002-09-11 Satisfied NATIONAL WESTMINSTER BANK PLC
MARINE MORTGAGE 2002-08-05 Satisfied LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2002-03-15 Satisfied LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2001-11-13 Satisfied LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2000-07-28 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE DEBENTURE 1999-10-19 Satisfied LOMBARD NORTH CENTRAL PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 TBS BOATS PENTON HOOK LIMITED

Intangible Assets
Patents
We have not found any records of TBS BOATS PENTON HOOK LIMITED registering or being granted any patents
Domain Names

TBS BOATS PENTON HOOK LIMITED owns 2 domain names.

thamesboatsales.co.uk   pentonhooksales.co.uk  

Trademarks
We have not found any records of TBS BOATS PENTON HOOK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TBS BOATS PENTON HOOK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles) as TBS BOATS PENTON HOOK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TBS BOATS PENTON HOOK 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.
Import/Export of Goods
Goods imported/exported by TBS BOATS PENTON HOOK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-08-0089039291Motor boats for pleasure or sports, of a length <= 7,5 m (other than outboard motor boats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TBS BOATS PENTON HOOK 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 TBS BOATS PENTON HOOK 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.