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

ANGLESEY BOAT COMPANY LIMITED

PORTH LAFAN, BEAUMARIS, ANGLESEY, LL58 8YH,
Company Registration Number
01522452
Private Limited Company
Active

Company Overview

About Anglesey Boat Company Ltd
ANGLESEY BOAT COMPANY LIMITED was founded on 1980-10-15 and has its registered office in Anglesey. The organisation's status is listed as "Active". Anglesey Boat Company Limited is a Private Limited Company registered in 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
ANGLESEY BOAT COMPANY LIMITED
 
Legal Registered Office
PORTH LAFAN
BEAUMARIS
ANGLESEY
LL58 8YH
Other companies in LL58
 
Filing Information
Company Number 01522452
Company ID Number 01522452
Date formed 1980-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB742277039  
Last Datalog update: 2023-10-05 17:51:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLESEY BOAT COMPANY 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 ANGLESEY BOAT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA PRIMROSE GRUFFUDD JONES
Company Secretary 1991-12-30
FLORA BRANWEN LOUISE DE LISLE
Director 2015-01-01
DAFYDD RUPERT GRUFFUDD JONES
Director 2000-01-13
FREDERICK NICHOLAS GRUFFUDD JONES
Director 2006-02-14
VICTORIA PRIMROSE GRUFFUDD JONES
Director 1991-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAFYDD GRUFFUDD JONES
Director 1991-12-30 2016-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAFYDD RUPERT GRUFFUDD JONES CAMBRIAN MARINAS LIMITED Director 2002-08-02 CURRENT 2002-08-02 Dissolved 2014-01-28
DAFYDD RUPERT GRUFFUDD JONES CONWY CARS LIMITED Director 1999-08-10 CURRENT 1989-01-16 Active - Proposal to Strike off
FREDERICK NICHOLAS GRUFFUDD JONES CONYGAR WALES PLC Director 2015-08-18 CURRENT 2006-03-17 Active
FREDERICK NICHOLAS GRUFFUDD JONES CONYGAR YNYS MON LIMITED Director 2015-04-10 CURRENT 2015-03-24 Active - Proposal to Strike off
FREDERICK NICHOLAS GRUFFUDD JONES CONWY CARS LIMITED Director 2006-02-14 CURRENT 1989-01-16 Active - Proposal to Strike off
FREDERICK NICHOLAS GRUFFUDD JONES F J DEVELOPMENTS (ANGLESEY) LIMITED Director 2004-11-23 CURRENT 2004-11-23 Active
VICTORIA PRIMROSE GRUFFUDD JONES CONWY CARS LIMITED Director 1999-08-10 CURRENT 1989-01-16 Active - Proposal to Strike off
VICTORIA PRIMROSE GRUFFUDD JONES BEAUMARIS MARINA LIMITED Director 1997-10-23 CURRENT 1997-10-23 Active
VICTORIA PRIMROSE GRUFFUDD JONES BANGOR MARKET COMPANY LIMITED Director 1991-12-30 CURRENT 1977-02-18 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
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-24DIRECTOR APPOINTED MRS VICTORIA PRIMROSE GRUFFUDD JONES
2023-08-24CESSATION OF VICTORIA PRIMROSE GRUFFUDD JONES AS A PERSON OF SIGNIFICANT CONTROL
2023-08-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA PRIMROSE GRUFFUDD JONES
2023-08-24Termination of appointment of Victoria Primrose Gruffudd Jones on 2023-08-24
2023-08-24APPOINTMENT TERMINATED, DIRECTOR VICTORIA PRIMROSE GRUFFUDD JONES
2023-08-24Appointment of Mrs Victoria Primrose Gruffudd Jones as company secretary on 2023-08-24
2023-08-24CONFIRMATION STATEMENT MADE ON 24/08/23, WITH UPDATES
2023-01-03CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-12-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-11-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2020-12-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH NO UPDATES
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH NO UPDATES
2017-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1100
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DAFYDD GRUFFUDD JONES
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 1100
2016-01-14AR0130/12/15 ANNUAL RETURN FULL LIST
2015-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-15AP01DIRECTOR APPOINTED MRS FLORA BRANWEN LOUISE DE LISLE
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 1100
2015-01-20AR0130/12/14 ANNUAL RETURN FULL LIST
2014-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 1100
2014-01-15AR0130/12/13 ANNUAL RETURN FULL LIST
2013-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-01-22AR0130/12/12 ANNUAL RETURN FULL LIST
2012-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-26AR0130/12/11 ANNUAL RETURN FULL LIST
2011-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-01-18AR0130/12/10 ANNUAL RETURN FULL LIST
2010-09-25AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-11AR0130/12/09 ANNUAL RETURN FULL LIST
2010-01-11CH01Director's details changed for Dafydd Rupert Gruffudd Jones on 2010-01-11
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-05363aReturn made up to 30/12/08; full list of members
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-23363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2007-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-09363aRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-22288aNEW DIRECTOR APPOINTED
2006-02-20363aRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-17363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-01-09363sRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-01-24363sRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-01-24363sRETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-15395PARTICULARS OF MORTGAGE/CHARGE
2001-05-15395PARTICULARS OF MORTGAGE/CHARGE
2001-01-15363sRETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-26288aNEW DIRECTOR APPOINTED
2000-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-17363sRETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS
1999-12-29CERTNMCOMPANY NAME CHANGED BANGOR ESTATES LIMITED CERTIFICATE ISSUED ON 30/12/99
1999-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-19363sRETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS
1998-10-01AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-08363sRETURN MADE UP TO 30/12/97; NO CHANGE OF MEMBERS
1997-10-27AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-16363(287)REGISTERED OFFICE CHANGED ON 16/01/97
1997-01-16363sRETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS
1996-10-10AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-18363sRETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS
1995-10-04AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-01-09363sRETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS
1994-09-20AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-02-28363sRETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS
1993-11-10AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-02-24363sRETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS
1992-10-18AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-03-16363bRETURN MADE UP TO 30/12/91; NO CHANGE OF MEMBERS
1992-01-09AAFULL ACCOUNTS MADE UP TO 31/12/90
1992-01-03287REGISTERED OFFICE CHANGED ON 03/01/92 FROM: C\O WILLIAMS DENTON JONES INCORPORATING SMITH AND CO 76 FARRAR ROAD BANGOR GWYNEDD LL57 2DY
1991-05-08363aRETURN MADE UP TO 30/12/90; NO CHANGE OF MEMBERS
1991-05-08AAFULL ACCOUNTS MADE UP TO 31/12/89
1990-08-07287REGISTERED OFFICE CHANGED ON 07/08/90 FROM: SMITH AND CO PENLON BANGOR GWYNEDD LL57 1YS
1990-06-04AAFULL ACCOUNTS MADE UP TO 31/12/88
1990-05-08363RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ANGLESEY BOAT COMPANY 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 ANGLESEY BOAT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-05-15 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-05-04 Satisfied HSBC BANK PLC
CHARGE 1985-08-20 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-06-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-06-23 Satisfied MIDLAND BANK LTD
Intangible Assets
Patents
We have not found any records of ANGLESEY BOAT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLESEY BOAT COMPANY LIMITED
Trademarks
We have not found any records of ANGLESEY BOAT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLESEY BOAT COMPANY 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 (68209 - Other letting and operating of own or leased real estate) as ANGLESEY BOAT COMPANY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ANGLESEY BOAT COMPANY 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 ANGLESEY BOAT COMPANY 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 ANGLESEY BOAT COMPANY 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.