Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SILSDEN BOATS (HOLIDAYS) LIMITED
Company Information for

SILSDEN BOATS (HOLIDAYS) LIMITED

SUITE 4 ST GEORGES LODGE, 33 OLDFIELD ROAD, BATH, BA2 3ND,
Company Registration Number
04245429
Private Limited Company
Active

Company Overview

About Silsden Boats (holidays) Ltd
SILSDEN BOATS (HOLIDAYS) LIMITED was founded on 2001-07-03 and has its registered office in Bath. The organisation's status is listed as "Active". Silsden Boats (holidays) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SILSDEN BOATS (HOLIDAYS) LIMITED
 
Legal Registered Office
SUITE 4 ST GEORGES LODGE
33 OLDFIELD ROAD
BATH
BA2 3ND
Other companies in BD20
 
Filing Information
Company Number 04245429
Company ID Number 04245429
Date formed 2001-07-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB790150442  
Last Datalog update: 2023-10-07 15:27:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SILSDEN BOATS (HOLIDAYS) 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 SILSDEN BOATS (HOLIDAYS) LIMITED

Current Directors
Officer Role Date Appointed
BARBARA ANN BRADBURN
Company Secretary 2001-07-03
BARBARA ANN BRADBURN
Director 2001-07-03
RICHARD BRADBURN
Director 2001-07-03
JENNY BURNLEY
Director 2002-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
SARA THOMAS
Director 2003-12-01 2009-10-01
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 2001-07-03 2001-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARBARA ANN BRADBURN SILSDEN BOATS LIMITED Company Secretary 2001-03-14 CURRENT 2001-03-14 Active
BARBARA ANN BRADBURN SILSDEN BOATS LIMITED Director 2001-03-14 CURRENT 2001-03-14 Active
RICHARD BRADBURN SILSDEN BOATS LIMITED Director 2001-03-14 CURRENT 2001-03-14 Active
JENNY BURNLEY SILSDEN BOATS LIMITED Director 2002-10-01 CURRENT 2001-03-14 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
2024-04-25APPOINTMENT TERMINATED, DIRECTOR ROBERT LAWRENCE
2023-09-05CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2023-07-2531/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MEDLOCK
2022-11-11APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MEDLOCK
2022-10-31CH01Director's details changed for Mr Robert Lawrence on 2022-10-29
2022-10-29CH01Director's details changed for Mr David John Medlock on 2022-10-25
2022-10-29AP01DIRECTOR APPOINTED MR STEVEN JAMES MEDLOCK
2022-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/22 FROM St Georges Lodge 33 Oldfield Road Bath BA2 3nd England
2022-10-28AA01Current accounting period shortened from 31/12/22 TO 31/10/22
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-07AA01Previous accounting period extended from 30/09/21 TO 31/12/21
2022-01-27CESSATION OF JENNY BURNLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-27REGISTERED OFFICE CHANGED ON 27/01/22 FROM Canal Wharfe Elliott Street Silsden Keighley West Yorkshire BD20 0DE
2022-01-27APPOINTMENT TERMINATED, DIRECTOR BARBARA ANN BRADBURN
2022-01-27APPOINTMENT TERMINATED, DIRECTOR JENNY BURNLEY
2022-01-27Termination of appointment of Barbara Ann Bradburn on 2022-01-13
2022-01-27DIRECTOR APPOINTED MR ROBERT JAMES LAWRENCE
2022-01-27DIRECTOR APPOINTED MR PETER JOHN MEDLOCK
2022-01-27DIRECTOR APPOINTED MR DAVID JOHN MEDLOCK
2022-01-27Notification of Anglo Welsh (Holdings) Limited as a person with significant control on 2022-01-13
2022-01-27REGISTERED OFFICE CHANGED ON 27/01/22 FROM Se Georges Lodge 33 Oldfield Road Bath BA2 3nd England
2022-01-27Director's details changed for Mr Robert James Lawrence on 2022-01-27
2022-01-27CH01Director's details changed for Mr Robert James Lawrence on 2022-01-27
2022-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/22 FROM Canal Wharfe Elliott Street Silsden Keighley West Yorkshire BD20 0DE
2022-01-27PSC02Notification of Anglo Welsh (Holdings) Limited as a person with significant control on 2022-01-13
2022-01-27AP01DIRECTOR APPOINTED MR ROBERT JAMES LAWRENCE
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA ANN BRADBURN
2022-01-27TM02Termination of appointment of Barbara Ann Bradburn on 2022-01-13
2022-01-27PSC07CESSATION OF JENNY BURNLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10Resolutions passed:<ul><li>Resolution Terms of contract 22/12/2021</ul>
2022-01-10RES13Resolutions passed:
  • Terms of contract 22/12/2021
2022-01-09Purchase of own shares
2022-01-09Cancellation of shares. Statement of capital on 2021-12-22 GBP 139
2022-01-09SH06Cancellation of shares. Statement of capital on 2021-12-22 GBP 139
2022-01-09SH03Purchase of own shares
2021-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES
2021-03-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNY BURNLEY
2021-03-12PSC07CESSATION OF RICHARD BRADBURN AS A PERSON OF SIGNIFICANT CONTROL
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRADBURN
2020-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES
2019-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2018-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2017-11-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2016-11-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 155
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-01-10AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 155
2015-07-27AR0103/07/15 ANNUAL RETURN FULL LIST
2014-12-08AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 151
2014-07-16AR0103/07/14 ANNUAL RETURN FULL LIST
2013-11-26AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-05AR0103/07/13 ANNUAL RETURN FULL LIST
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRADBURN / 21/06/2012
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN BRADBURN / 21/06/2013
2013-07-05CH03SECRETARY'S DETAILS CHNAGED FOR BARBARA ANN BRADBURN on 2013-06-21
2012-12-10AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-04AR0103/07/12 ANNUAL RETURN FULL LIST
2012-01-03AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-07AR0103/07/11 ANNUAL RETURN FULL LIST
2010-11-15AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-12AR0103/07/10 ANNUAL RETURN FULL LIST
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR SARA THOMAS
2009-11-05SH0105/11/09 STATEMENT OF CAPITAL GBP 151
2009-09-21225CURREXT FROM 31/03/2010 TO 30/09/2010
2009-09-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-13363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2008-11-25AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-29363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2007-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-2388(2)RAD 01/08/07--------- £ SI 27@1=27 £ IC 123/150
2007-07-30363sRETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-25363sRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2005-07-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-18363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-3088(2)RAD 16/05/05--------- £ SI 19@1=19 £ IC 104/123
2004-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-02363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-02-13395PARTICULARS OF MORTGAGE/CHARGE
2004-01-20288aNEW DIRECTOR APPOINTED
2004-01-0788(2)RAD 31/08/03--------- £ SI 2@1=2 £ IC 102/104
2003-07-11363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-12MISCRESCINDING 882 ISS 01/10/02
2003-01-17288aNEW DIRECTOR APPOINTED
2003-01-1788(2)RAD 01/10/02--------- £ SI 2@1=2 £ IC 102/104
2002-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-20MISCAMENDING 882 ISS 20/06/02
2002-08-20363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2002-07-2288(2)RAD 20/06/02--------- £ SI 2@2=4 £ IC 100/104
2002-03-05225ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02
2001-08-0288(2)RAD 03/07/01--------- £ SI 99@1=99 £ IC 1/100
2001-07-11288bSECRETARY RESIGNED
2001-07-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77341 - Renting and leasing of passenger water transport equipment




Licences & Regulatory approval
We could not find any licences issued to SILSDEN BOATS (HOLIDAYS) 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 SILSDEN BOATS (HOLIDAYS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-02-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-12-31

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 SILSDEN BOATS (HOLIDAYS) LIMITED

Intangible Assets
Patents
We have not found any records of SILSDEN BOATS (HOLIDAYS) LIMITED registering or being granted any patents
Domain Names

SILSDEN BOATS (HOLIDAYS) LIMITED owns 1 domain names.

silsdenboats.co.uk  

Trademarks
We have not found any records of SILSDEN BOATS (HOLIDAYS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SILSDEN BOATS (HOLIDAYS) 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 (77341 - Renting and leasing of passenger water transport equipment) as SILSDEN BOATS (HOLIDAYS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SILSDEN BOATS (HOLIDAYS) 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 SILSDEN BOATS (HOLIDAYS) 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 SILSDEN BOATS (HOLIDAYS) 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.