Company NameLea Valley Narrowboat Company Limited
DirectorsMark Tilley and Nicola Tilley
Company StatusActive
Company Number01192786
CategoryPrivate Limited Company
Incorporation Date5 December 1974(49 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6120Inland water transport
SIC 50300Inland passenger water transport

Directors

Director NameMr Mark Tilley
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(46 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrenville House 4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Director NameMrs Nicola Tilley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(46 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrenville House 4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Director NameJohn Peter Milton
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(16 years, 4 months after company formation)
Appointment Duration29 years, 9 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLock Keepers Cottage Off Amwell Lane
Stanstead Abbotts
Ware
Herts
SG12 8DR
Director NameMrs Patricia Beryl Milton
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(16 years, 4 months after company formation)
Appointment Duration29 years, 9 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLock Keepers Cottage Off Amwell Lane
Stanstead Abbotts
Ware
Herts
SG12 8DR
Secretary NameJohn Peter Milton
NationalityBritish
StatusResigned
Appointed14 April 1991(16 years, 4 months after company formation)
Appointment Duration29 years, 9 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLock Keepers Cottage Off Amwell Lane
Stanstead Abbotts
Ware
Herts
SG12 8DR

Contact

Telephone01920 870068
Telephone regionWare

Location

Registered Address4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

99 at £1P.b. Milton
99.00%
Ordinary
1 at £1J.p. Milton
1.00%
Ordinary

Financials

Year2014
Net Worth£5,381
Cash£25,420
Current Liabilities£36,501

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return17 April 2024 (1 week, 5 days ago)
Next Return Due1 May 2025 (1 year from now)

Charges

12 August 1996Delivered on: 22 August 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 April 1982Delivered on: 27 April 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land at mill road, hertford, hertfordshire.
Outstanding
18 January 1982Delivered on: 22 January 1982
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
11 June 1975Delivered on: 20 June 1975
Persons entitled: St Margarets Finance LTD

Classification: Mortgage of ship
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of an agreement dated 11/06/75.
Particulars: N.B. holland, narrowboat official no 1355954.
Outstanding

Filing History

30 August 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
9 May 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
17 June 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
26 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
5 July 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
20 April 2021Confirmation statement made on 17 April 2021 with updates (5 pages)
26 January 2021Termination of appointment of John Peter Milton as a secretary on 1 January 2021 (1 page)
26 January 2021Cessation of John Peter Milton as a person with significant control on 1 January 2021 (1 page)
26 January 2021Appointment of Mr Mark Tilley as a director on 1 January 2021 (2 pages)
26 January 2021Termination of appointment of Patricia Beryl Milton as a director on 1 January 2021 (1 page)
26 January 2021Termination of appointment of John Peter Milton as a director on 1 January 2021 (1 page)
26 January 2021Notification of Nicola Tilley as a person with significant control on 1 January 2021 (2 pages)
26 January 2021Notification of Mark Tilley as a person with significant control on 1 January 2021 (2 pages)
26 January 2021Cessation of Patricia Beryl Milton as a person with significant control on 1 January 2021 (1 page)
26 January 2021Appointment of Mrs Nicola Tilley as a director on 1 January 2021 (2 pages)
28 September 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
23 September 2020Satisfaction of charge 2 in full (1 page)
23 September 2020Satisfaction of charge 3 in full (1 page)
23 September 2020Satisfaction of charge 1 in full (1 page)
23 September 2020Satisfaction of charge 4 in full (1 page)
24 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
10 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
23 April 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
23 April 2019Change of details for Mrs Patricia Beryl Milton as a person with significant control on 11 December 2017 (2 pages)
23 April 2019Notification of John Peter Milton as a person with significant control on 11 December 2017 (2 pages)
9 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
17 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
11 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
10 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 June 2009Return made up to 14/04/09; full list of members (4 pages)
5 June 2009Return made up to 14/04/09; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 April 2008Return made up to 14/04/08; full list of members (4 pages)
22 April 2008Return made up to 14/04/08; full list of members (4 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 May 2007Return made up to 14/04/07; full list of members (2 pages)
11 May 2007Return made up to 14/04/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 April 2006Return made up to 14/04/06; full list of members (2 pages)
24 April 2006Return made up to 14/04/06; full list of members (2 pages)
16 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 May 2005Return made up to 14/04/05; full list of members (3 pages)
19 May 2005Return made up to 14/04/05; full list of members (3 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
21 April 2004Return made up to 14/04/04; full list of members (6 pages)
21 April 2004Return made up to 14/04/04; full list of members (6 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
7 May 2003Return made up to 14/04/03; full list of members (7 pages)
7 May 2003Return made up to 14/04/03; full list of members (7 pages)
24 December 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
24 December 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
18 April 2002Return made up to 14/04/02; full list of members (6 pages)
18 April 2002Return made up to 14/04/02; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
14 June 2001Return made up to 14/04/01; full list of members (6 pages)
14 June 2001Return made up to 14/04/01; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 July 2000Registered office changed on 13/07/00 from: 4 grenville avenue broxbourne hertfordshire EN10 7DH (1 page)
13 July 2000Return made up to 14/04/00; full list of members
  • 363(287) ‐ Registered office changed on 13/07/00
(6 pages)
13 July 2000Return made up to 14/04/00; full list of members
  • 363(287) ‐ Registered office changed on 13/07/00
(6 pages)
13 July 2000Registered office changed on 13/07/00 from: 4 grenville avenue broxbourne hertfordshire EN10 7DH (1 page)
22 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 June 1999Return made up to 14/04/99; full list of members (6 pages)
16 June 1999Return made up to 14/04/99; full list of members (6 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 July 1998Return made up to 14/04/98; no change of members (4 pages)
13 July 1998Return made up to 14/04/98; no change of members (4 pages)
20 January 1998Return made up to 14/04/97; no change of members (4 pages)
20 January 1998Return made up to 14/04/97; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 31 December 1996 (10 pages)
2 October 1997Accounts for a small company made up to 31 December 1996 (10 pages)
27 October 1996Full accounts made up to 31 December 1995 (13 pages)
27 October 1996Full accounts made up to 31 December 1995 (13 pages)
22 August 1996Particulars of mortgage/charge (3 pages)
22 August 1996Particulars of mortgage/charge (3 pages)
9 July 1996Return made up to 14/04/96; full list of members (6 pages)
9 July 1996Return made up to 14/04/96; full list of members (6 pages)