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

RIVER THAMES BOAT PROJECT

16 THE GREEN, THE GREEN, RICHMOND, TW9 1QD,
Company Registration Number
03953201
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About River Thames Boat Project
RIVER THAMES BOAT PROJECT was founded on 2000-03-21 and has its registered office in Richmond. The organisation's status is listed as "Active". River Thames Boat Project is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RIVER THAMES BOAT PROJECT
 
Legal Registered Office
16 THE GREEN
THE GREEN
RICHMOND
TW9 1QD
Other companies in TW9
 
Telephone02089403509
 
Charity Registration
Charity Number 1080281
Charity Address RIVER THAMES BOAT PROJECT, 66 HILL STREET, RICHMOND, TW9 1TW
Charter THE CHARITY BENEFITS PEOPLE WITH DISABILITIES, DISADVANTAGED YOUNG PEOPLE AND SCHOOL CHILDREN BY PROVIDING TRIPS AND EDUCATIONAL ACTIVITIES ON THE RIVER ON A CONVERTED DUTCH BARGE. IT IS LARGELY SERVED BY VOLUNTEERS.
Filing Information
Company Number 03953201
Company ID Number 03953201
Date formed 2000-03-21
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 04:40:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVER THAMES BOAT PROJECT
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.
Companies with same name RIVER THAMES BOAT PROJECT
The following companies were found which have the same name as RIVER THAMES BOAT PROJECT. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIVER THAMES BOAT HIRE LIMITED KINGSRIDGE HOUSE, 601 LONDON ROAD, WESTCLIFF-ON-SEA ESSEX SS0 9PE Active - Proposal to Strike off Company formed on the 2007-12-21
RIVER THAMES BOAT CHARTERS LIMITED 27 MULBERRY COU LOVELACE GARDENS LOVELACE GARDEN SURBITON KT6 6SP Active Company formed on the 2019-06-03

Company Officers of RIVER THAMES BOAT PROJECT

Current Directors
Officer Role Date Appointed
LINDA VARNEY
Company Secretary 2016-11-07
PAUL BARRY
Director 2008-01-24
JOHN DAVID BELL
Director 2006-11-02
JONATHAN ASHLEY CHAPMAN
Director 2015-01-26
ROBERT FRANCIS JAMES DARKE
Director 2017-07-17
LUKE JAMES GANNON
Director 2014-11-03
KEITH HOWARD FINDLAY KNOX
Director 2009-11-12
PETER JAMES BURTON LOW
Director 2007-11-01
JANE ELEANOR NEWMAN
Director 2010-05-17
RICHARD MACLEOD ROBINSON
Director 2005-10-20
LOUISE JACQUELINE STUART SIBLEY
Director 2008-11-06
BRYON TURNER
Director 2005-10-20
STEPHEN WEST
Director 2017-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY MOSS
Company Secretary 2000-09-05 2016-11-07
ALISON KATE OLIVER
Director 2013-11-19 2016-11-07
STEPHEN ROBERT MOWAT
Director 2016-03-25 2016-09-03
PAUL BOYD
Director 2012-11-08 2015-11-09
HILARY GLEN PICKLES
Director 2005-10-20 2012-11-08
SHAUN PETER WILLIAMS
Director 2011-11-07 2012-08-15
JOHN WILLIAM CHARLES ORMSBY
Director 2003-11-18 2009-11-12
MARY ELIZABETH WEBER
Director 2000-03-21 2009-11-12
SIAN ELIZABETH BATES
Director 2004-11-10 2008-11-06
THOMAS EDMUND KIRBY FULLER
Director 2001-07-23 2007-11-01
RODERICK DOUGLAS THIRKWELL WHITE
Director 2004-11-10 2007-11-01
PAUL BARRY
Director 2002-11-12 2006-11-02
PETER HARROP
Director 2000-03-21 2006-11-02
ROBERT OLIVER TOUGH
Director 2000-03-21 2006-11-02
ROGER BANKS GOODIER
Director 2000-03-21 2005-10-20
DEREK PLUMMER
Director 2000-06-01 2004-11-10
GEOFFREY ROBERT POPE
Director 2000-03-21 2004-11-10
MARTIN PERRY EMERSON
Director 2000-09-05 2003-11-18
ROGER BRIAN AVINS
Director 2000-03-21 2001-07-03
JOHN WOOD
Director 2000-03-21 2001-07-03
PETER HARROP
Company Secretary 2000-03-21 2000-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BARRY RIGTRANS INTERMODAL LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
PAUL BARRY ASJ PROPERTY MANAGEMENT LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
PAUL BARRY ACCESS THAMES Director 2012-11-01 CURRENT 2012-11-01 Active - Proposal to Strike off
PAUL BARRY RIGOCEAN MARINE LIMITED Director 1997-08-20 CURRENT 1997-08-20 Active
PAUL BARRY OUR FELIXSTOWE COMPANY LTD Director 1996-04-29 CURRENT 1996-04-29 Dissolved 2014-06-03
PAUL BARRY CARGOSTORE INTERNATIONAL LIMITED Director 1993-04-30 CURRENT 1993-04-28 In Administration/Administrative Receiver
JOHN DAVID BELL ALBEMARLE AND COMPANY LIMITED Director 2014-12-11 CURRENT 2014-09-08 Active
JONATHAN ASHLEY CHAPMAN GRIFFYN CONSULTING LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active - Proposal to Strike off
JONATHAN ASHLEY CHAPMAN RIPA RESIDENTS SOCIETY LIMITED Director 2002-11-07 CURRENT 1979-06-12 Active
ROBERT FRANCIS JAMES DARKE ORMOND MANAGEMENT CONSULTING LTD Director 2013-01-11 CURRENT 2013-01-11 Active
ROBERT FRANCIS JAMES DARKE CGL REALISATIONS LIMITED Director 2006-03-06 CURRENT 1933-08-08 Liquidation
RICHARD MACLEOD ROBINSON ACCESS THAMES Director 2012-11-01 CURRENT 2012-11-01 Active - Proposal to Strike off
RICHARD MACLEOD ROBINSON SAGEBRUSH LIMITED Director 2009-12-24 CURRENT 1999-12-17 Active - Proposal to Strike off
RICHARD MACLEOD ROBINSON PETERSHAM FESTIVAL Director 2007-05-03 CURRENT 2007-05-03 Active - Proposal to Strike off

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
2024-03-21CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2024-03-18Director's details changed for Ms Heather Dawson on 2024-03-17
2024-03-18Director's details changed for Mr Matthew Harrison on 2024-03-17
2024-03-18Director's details changed for Mr Steven Wibberley on 2024-03-17
2023-12-06Director's details changed for Ms Heather Dawson on 2023-06-02
2023-11-21DIRECTOR APPOINTED MR MATTHEW HARRISON
2023-06-12APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID BELL
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-02-21DIRECTOR APPOINTED MS HEATHER DAWSON
2023-01-05DIRECTOR APPOINTED MR JOHN RICHARD TAMSITT
2023-01-05AP01DIRECTOR APPOINTED MR JOHN RICHARD TAMSITT
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FRANCIS JAMES DARKE
2021-04-22AP01DIRECTOR APPOINTED MR RICHARD DAVID BOULT
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2021-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-24TM01APPOINTMENT TERMINATED, DIRECTOR PRASAD SUDHAKAR SHASTRI
2021-01-20AP01DIRECTOR APPOINTED MR STEVEN WIBBERLEY
2020-12-03CH01Director's details changed for Mr Prasad Sudhakar Shastri on 2020-12-03
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2020-03-13AP01DIRECTOR APPOINTED MR PRASAD SUDHAKAR SHASTRI
2019-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR LUKE JAMES GANNON
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2019-02-06CH01Director's details changed for Mr. Luke James Gannon on 2019-02-01
2019-02-06CH03SECRETARY'S DETAILS CHNAGED FOR MS LINDA VARNEY on 2019-02-01
2019-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/19 FROM 66 Hill Street Richmond Surrey TW9 1TW
2018-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE JACQUELINE STUART SIBLEY
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-12-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-04CH01Director's details changed for Louise Jacqueline Stuart Sibley on 2017-12-01
2017-08-01AP01DIRECTOR APPOINTED MR ROBERT FRANCIS JAMES DARKE
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-03-02AP01DIRECTOR APPOINTED MR STEPHEN WEST
2016-12-22AP03Appointment of Ms Linda Varney as company secretary on 2016-11-07
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-23TM02Termination of appointment of Wendy Moss on 2016-11-07
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ALISON KATE OLIVER
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT MOWAT
2016-04-20AR0121/03/16 ANNUAL RETURN FULL LIST
2016-04-19AP01DIRECTOR APPOINTED MR. STEPHEN ROBERT MOWAT
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOYD
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08AR0121/03/15 ANNUAL RETURN FULL LIST
2015-03-20CH01Director's details changed for Mr. Luke James Gannon on 2015-03-20
2015-02-03AP01DIRECTOR APPOINTED MR JONATHAN ASHLEY CHAPMAN
2014-12-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24AP01DIRECTOR APPOINTED MR. LUKE JAMES GANNON
2014-04-01AR0121/03/14 ANNUAL RETURN FULL LIST
2014-01-27AP01DIRECTOR APPOINTED MISS ALISON KATE OLIVER
2013-12-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-09AR0121/03/13 NO MEMBER LIST
2013-01-03AA31/03/12 TOTAL EXEMPTION FULL
2012-11-18AP01DIRECTOR APPOINTED PAUL BOYD
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR HILARY PICKLES
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN WILLIAMS
2012-03-27AR0121/03/12 NO MEMBER LIST
2012-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARRY / 01/09/2011
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN PETER WILLIAMS / 06/01/2012
2011-11-21AA31/03/11 TOTAL EXEMPTION FULL
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARRY / 30/09/2011
2011-11-09AP01DIRECTOR APPOINTED MR SHAUN PETER WILLIAMS
2011-04-07AR0121/03/11 NO MEMBER LIST
2010-12-21AA31/03/10 TOTAL EXEMPTION FULL
2010-07-27AP01DIRECTOR APPOINTED MRS JANE ELEANOR NEWMAN
2010-03-25AR0121/03/10 NO MEMBER LIST
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MARY WEBER
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYON TURNER / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HILARY GLEN PICKLES / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES BURTON LOW / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID BELL / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARRY / 25/03/2010
2010-02-16AP01DIRECTOR APPOINTED KEITH HOWARD FINDLAY KNOX
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ORMSBY
2009-11-24AA31/03/09 PARTIAL EXEMPTION
2009-04-15363aANNUAL RETURN MADE UP TO 21/03/09
2009-04-06288aDIRECTOR APPOINTED LOUISE JACQUELINE SIBLEY
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR SIAN BATES
2008-12-05AA31/03/08 PARTIAL EXEMPTION
2008-04-04288aDIRECTOR APPOINTED PAUL BARRY
2008-04-02363aANNUAL RETURN MADE UP TO 21/03/08
2008-04-01353LOCATION OF REGISTER OF MEMBERS
2008-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / HILARY PICKLES / 20/03/2008
2008-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / MARY WEBER / 20/03/2008
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-20288bDIRECTOR RESIGNED
2007-11-20288bDIRECTOR RESIGNED
2007-11-08AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07
2007-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-12363sANNUAL RETURN MADE UP TO 21/03/07
2007-02-23288bDIRECTOR RESIGNED
2007-02-23288bDIRECTOR RESIGNED
2007-02-23288aNEW DIRECTOR APPOINTED
2007-02-23288cDIRECTOR'S PARTICULARS CHANGED
2007-02-23288bDIRECTOR RESIGNED
2006-11-11AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06
2006-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-05363sANNUAL RETURN MADE UP TO 21/03/06
2005-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-29288aNEW DIRECTOR APPOINTED
2005-11-14288cSECRETARY'S PARTICULARS CHANGED
2005-11-14288aNEW DIRECTOR APPOINTED
2005-11-14288bDIRECTOR RESIGNED
2005-11-14288aNEW DIRECTOR APPOINTED
2005-04-14363sANNUAL RETURN MADE UP TO 21/03/05
2005-01-17AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-24288aNEW DIRECTOR APPOINTED
2004-11-24288bDIRECTOR RESIGNED
2004-11-24288bDIRECTOR RESIGNED
2004-11-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
50 - Water transport
503 - Inland passenger water transport
50300 - Inland passenger water transport




Licences & Regulatory approval
We could not find any licences issued to RIVER THAMES BOAT PROJECT 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 RIVER THAMES BOAT PROJECT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RIVER THAMES BOAT PROJECT does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.4896
MortgagesNumMortOutstanding1.489
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied1.019

This shows the max and average number of mortgages for companies with the same SIC code of 50300 - Inland passenger water transport

Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 11,813
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 RIVER THAMES BOAT PROJECT

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 91,026
Current Assets 2012-04-01 £ 108,339
Debtors 2012-04-01 £ 15,523
Fixed Assets 2012-04-01 £ 176,492
Shareholder Funds 2012-04-01 £ 273,018
Stocks Inventory 2012-04-01 £ 1,790
Tangible Fixed Assets 2012-04-01 £ 176,492

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RIVER THAMES BOAT PROJECT registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of RIVER THAMES BOAT PROJECT registering or being granted any trademarks
Income
Government Income

Government spend with RIVER THAMES BOAT PROJECT

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Kingston upon Thames 2014-05-23 GBP £1,500
Royal Borough of Kingston upon Thames 2013-06-18 GBP £1,750
Royal Borough of Kingston upon Thames 2012-07-11 GBP £1,350

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RIVER THAMES BOAT PROJECT 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 RIVER THAMES BOAT PROJECT 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 RIVER THAMES BOAT PROJECT 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.