Company NameA & G Passenger Boats Limited
DirectorsDorothy Kim Grange and Paul Anthony Grange
Company StatusActive
Company Number04036246
CategoryPrivate Limited Company
Incorporation Date18 July 2000(23 years, 9 months ago)
Previous NamePitchbrand Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section HTransportation and storage
SIC 6120Inland water transport
SIC 50300Inland passenger water transport
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Dorothy Kim Grange
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2000(1 month, 2 weeks after company formation)
Appointment Duration23 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address7 Norwood Drive
Sheffield
South Yorkshire
S5 7BH
Director NameMr Paul Anthony Grange
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2000(1 month, 2 weeks after company formation)
Appointment Duration23 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address7 Norwood Drive
Sheffield
South Yorkshire
S5 7BH
Secretary NameMrs Dorothy Kim Grange
NationalityBritish
StatusCurrent
Appointed01 March 2002(1 year, 7 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Norwood Drive
Sheffield
South Yorkshire
S5 7BH
Director NameGeorgina Shannon Aitken
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2002)
RoleManager
Correspondence Address113 Eagle Way
Shoeburyness
Essex
SS3 9YX
Secretary NameGeorgina Shannon Aitken
NationalityBritish
StatusResigned
Appointed04 September 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2002)
RoleManager
Correspondence Address113 Eagle Way
Shoeburyness
Essex
SS3 9YX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.sheffieldboats.co.uk
Email address[email protected]
Telephone0114 2786314
Telephone regionSheffield

Location

Registered AddressArch 16
Victoria Quays
Wharf Street
Sheffield
S2 5SY
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

500 at £1Mr Paul Anthony Grange
50.00%
Ordinary
500 at £1Mrs Dorothy Kim Grange
50.00%
Ordinary

Financials

Year2014
Net Worth-£57,100
Cash£22,733
Current Liabilities£168,607

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

19 July 2023Confirmation statement made on 18 July 2023 with updates (4 pages)
18 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
18 July 2022Confirmation statement made on 18 July 2022 with updates (4 pages)
1 March 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
19 July 2021Confirmation statement made on 18 July 2021 with updates (4 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
24 July 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
21 January 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
19 July 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
24 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
27 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
9 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
9 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(5 pages)
18 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1,000
(5 pages)
30 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1,000
(5 pages)
27 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(5 pages)
13 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(5 pages)
22 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
22 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
14 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 September 2010Director's details changed for Dorothy Kim Grange on 18 July 2010 (2 pages)
2 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Paul Anthony Grange on 18 July 2010 (2 pages)
2 September 2010Director's details changed for Dorothy Kim Grange on 18 July 2010 (2 pages)
2 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Paul Anthony Grange on 18 July 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
17 August 2009Return made up to 18/07/09; full list of members (4 pages)
17 August 2009Return made up to 18/07/09; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
2 September 2008Return made up to 18/07/08; full list of members (4 pages)
2 September 2008Return made up to 18/07/08; full list of members (4 pages)
20 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
20 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
17 August 2007Return made up to 18/07/07; full list of members (3 pages)
17 August 2007Return made up to 18/07/07; full list of members (3 pages)
13 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 August 2006Return made up to 18/07/06; full list of members (3 pages)
21 August 2006Return made up to 18/07/06; full list of members (3 pages)
12 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
12 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
8 September 2005Return made up to 18/07/05; full list of members (7 pages)
8 September 2005Return made up to 18/07/05; full list of members (7 pages)
20 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
20 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
13 October 2004Return made up to 18/07/04; full list of members
  • 363(287) ‐ Registered office changed on 13/10/04
(7 pages)
13 October 2004Return made up to 18/07/04; full list of members
  • 363(287) ‐ Registered office changed on 13/10/04
(7 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
20 August 2003Return made up to 18/07/03; full list of members (7 pages)
20 August 2003Return made up to 18/07/03; full list of members (7 pages)
14 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
14 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
12 August 2002Return made up to 18/07/02; full list of members (7 pages)
12 August 2002Return made up to 18/07/02; full list of members (7 pages)
25 April 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
25 April 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
11 March 2002New secretary appointed (2 pages)
11 March 2002Secretary resigned;director resigned (1 page)
11 March 2002Secretary resigned;director resigned (1 page)
11 March 2002New secretary appointed (2 pages)
15 August 2001Return made up to 18/07/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2001Return made up to 18/07/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2000Registered office changed on 11/09/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
11 September 2000Registered office changed on 11/09/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
8 September 2000Company name changed pitchbrand LIMITED\certificate issued on 11/09/00 (2 pages)
8 September 2000Company name changed pitchbrand LIMITED\certificate issued on 11/09/00 (2 pages)
6 September 2000Director resigned (1 page)
6 September 2000New secretary appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000Director resigned (1 page)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000Secretary resigned (1 page)
6 September 2000New director appointed (2 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000Secretary resigned (1 page)
18 July 2000Incorporation (10 pages)
18 July 2000Incorporation (10 pages)