Company number 00447864
Status Active
Incorporation Date 12 January 1948
Company Type Private Limited Company
Address THE BOAT YARD, CROWN STREET, STONE, STAFFS, ST15 8QN
Home Country United Kingdom
Nature of Business 30110 - Building of ships and floating structures
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
GBP 3,275
. The most likely internet sites of CANAL CRUISING COMPANY LIMITED are www.canalcruisingcompany.co.uk, and www.canal-cruising-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and one months. The distance to to Norton Bridge Rail Station is 3 miles; to Wedgwood Rail Station is 3.5 miles; to Blythe Bridge Rail Station is 5.7 miles; to Stoke-on-Trent Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Canal Cruising Company Limited is a Private Limited Company.
The company registration number is 00447864. Canal Cruising Company Limited has been working since 12 January 1948.
The present status of the company is Active. The registered address of Canal Cruising Company Limited is The Boat Yard Crown Street Stone Staffs St15 8qn. . WYATT, Karen Patricia is a Secretary of the company. WYATT, Karen Patricia is a Director of the company. WYATT, Peter Rendel is a Director of the company. Secretary WYATT, David Stewart has been resigned. Director WYATT, David Stewart has been resigned. Director WYATT, Mino Elizabeth has been resigned. The company operates in "Building of ships and floating structures".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Peter Rendel Wyatt
Notified on: 23 February 2017
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Karen Patricia Wyatt
Notified on: 23 February 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CANAL CRUISING COMPANY LIMITED Events
23 Feb 2017
Confirmation statement made on 23 February 2017 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 October 2015
23 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
23 Jul 2015
Total exemption small company accounts made up to 31 October 2014
25 Feb 2015
Director's details changed for Mr Peter Rendel Wyatt on 23 February 2015
...
... and 66 more events
08 Nov 1988
Return made up to 24/10/88; full list of members
09 Sep 1987
Accounts for a small company made up to 31 October 1986
09 Sep 1987
Return made up to 24/08/87; full list of members
31 Oct 1986
Return made up to 29/10/86; full list of members
18 Oct 1986
Accounts for a small company made up to 31 October 1985
20 June 1996
Mortgage debenture
Delivered: 3 July 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 December 1975
Colleteral agreement
Delivered: 13 January 1976
Status: Satisfied
on 20 September 1996
Persons entitled: Lloyds & Scottish Trust LTD
Description: "James brindley ii" official no: 360170 registered at…
27 March 1974
Statutory mortgage
Delivered: 3 April 1974
Status: Satisfied
on 20 September 1996
Persons entitled: Lloyds & Scottish Trust LTD
Description: 64/Sixty forth shares in "james brindley ii. No 360170…
27 March 1974
Collateral agreement
Delivered: 29 March 1974
Status: Satisfied
on 20 September 1996
Persons entitled: Lloyds & Scottish Trust LTD
Description: 1973 42 ft steel canal cruiser with 1.3. bmc marine diesel…
1 January 1973
Statutory mortgage
Delivered: 18 January 1973
Status: Satisfied
on 20 September 1996
Persons entitled: Lloyds and Scottish LTD
Description: Name of craft: ermenilda official no. 337202 port of…
30 December 1968
Statutory mortgage
Delivered: 3 January 1969
Status: Satisfied
on 20 September 1996
Persons entitled: Bowmaker LTD
Description: Name of craft: ermenilda official no. 337202 port of…
23 June 1965
Statutory mortgage
Delivered: 28 June 1965
Status: Satisfied
on 20 September 1996
Persons entitled: City Marine Finance LTD
Description: Name of craft 'martine' official no: 306507 port of…
29 January 1964
Statutory mortgage
Delivered: 4 February 1964
Status: Satisfied
on 20 September 1996
Persons entitled: City Marine Finance LTD
Description: "Worthy grace" O.N. 303895. liverpool.