CLAYMOORE NARROWBOATS LTD
CHESHIRE CLAYMOORE NAVIGATION LIMITED

Hellopages » Cheshire » Halton » WA4 4BA

Company number 01122941
Status Active
Incorporation Date 16 July 1973
Company Type Private Limited Company
Address THE WHARF, PRESTON BROOK, CHESHIRE, WA4 4BA
Home Country United Kingdom
Nature of Business 50300 - Inland passenger water transport
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Appointment of Mr John Wells as a secretary on 17 November 2016; Termination of appointment of Paul Wells as a director on 17 November 2016. The most likely internet sites of CLAYMOORE NARROWBOATS LTD are www.claymoorenarrowboats.co.uk, and www.claymoore-narrowboats.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and three months. Claymoore Narrowboats Ltd is a Private Limited Company. The company registration number is 01122941. Claymoore Narrowboats Ltd has been working since 16 July 1973. The present status of the company is Active. The registered address of Claymoore Narrowboats Ltd is The Wharf Preston Brook Cheshire Wa4 4ba. . WELLS, John is a Secretary of the company. WELLS, John David is a Director of the company. Secretary SIMPSON, Derek Anthony has been resigned. Secretary WELLS, Paul has been resigned. Director SIMPSON, Derek Anthony has been resigned. Director SIMPSON, Elisabeth Georgina has been resigned. Director SIMPSON, Nigel Christopher has been resigned. Director WELLS, Paul has been resigned. The company operates in "Inland passenger water transport".


Current Directors

Secretary
WELLS, John
Appointed Date: 17 November 2016

Director
WELLS, John David
Appointed Date: 25 June 2004
79 years old

Resigned Directors

Secretary
SIMPSON, Derek Anthony
Resigned: 25 June 2004

Secretary
WELLS, Paul
Resigned: 17 November 2016
Appointed Date: 25 June 2004

Director
SIMPSON, Derek Anthony
Resigned: 25 June 2004
92 years old

Director
SIMPSON, Elisabeth Georgina
Resigned: 25 June 2004
89 years old

Director
SIMPSON, Nigel Christopher
Resigned: 08 September 2003
Appointed Date: 21 March 2000
59 years old

Director
WELLS, Paul
Resigned: 17 November 2016
Appointed Date: 01 March 2011
56 years old

Persons With Significant Control

Mr John David Wells
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

CLAYMOORE NARROWBOATS LTD Events

01 Mar 2017
Confirmation statement made on 15 February 2017 with updates
01 Mar 2017
Appointment of Mr John Wells as a secretary on 17 November 2016
01 Mar 2017
Termination of appointment of Paul Wells as a director on 17 November 2016
01 Mar 2017
Termination of appointment of Paul Wells as a secretary on 17 November 2016
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 87 more events
03 May 1988
Accounts for a small company made up to 30 November 1986

03 May 1988
Return made up to 20/08/87; full list of members

03 Oct 1986
Full accounts made up to 30 November 1985

03 Oct 1986
Return made up to 20/08/86; full list of members

16 Jul 1973
Certificate of incorporation

CLAYMOORE NARROWBOATS LTD Charges

28 March 2007
Chattel mortgage
Delivered: 5 April 2007
Status: Satisfied on 24 September 2014
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank
Description: The goods and collateral contracts, goods being…
2 June 2000
Legal mortgage (own account)
Delivered: 6 June 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The wharf, preston brook, warrington. Assigns the goodwill…
31 May 1996
Legal mortgage
Delivered: 5 June 1996
Status: Satisfied on 22 June 2000
Persons entitled: Yorkshire Bank PLC
Description: L/H land at the wharf, preston brook, warrington. Floating…
10 April 1996
Debenture
Delivered: 19 April 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 December 1992
Chattel mortgage
Delivered: 4 January 1993
Status: Satisfied on 19 June 2000
Persons entitled: Yorkshire Bank Finance Limited
Description: 54 foot narrowboat 'chester castle' british waterways reg:…
25 March 1991
Chattel mortgage
Delivered: 26 March 1991
Status: Satisfied on 19 June 2000
Persons entitled: Yorkshire Bank Finance Limited
Description: 53, foot canal narrowboat named 'halton castle' british…
14 February 1985
Legal mortgage
Delivered: 20 February 1985
Status: Satisfied on 6 November 1996
Persons entitled: National Westminster Bank PLC
Description: Land lying on the west side of the bridgewater canal…
28 April 1983
Debenture
Delivered: 4 May 1983
Status: Satisfied on 6 November 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h property…