Company NameTaggs Boatyard Limited
Company StatusDissolved
Company Number02702009
CategoryPrivate Limited Company
Incorporation Date31 March 1992(32 years, 1 month ago)
Dissolution Date30 January 2024 (2 months, 3 weeks ago)
Previous NameSpeed 2478 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7122Rent water transport equipment
SIC 77341Renting and leasing of passenger water transport equipment

Directors

Director NameMr Grant McFarlane Livingston
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2022(30 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 30 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthside House 69 Tweedy Road
Bromley
Kent
BR1 3WA
Director NameMr John Godfrey Balmforth
Date of BirthMay 1933 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed22 May 1992(1 month, 3 weeks after company formation)
Appointment Duration8 years (resigned 31 May 2000)
RoleBoatyard Manager
Correspondence Address11 Leasingham Gardens
Bexhill On Sea
East Sussex
TN39 4DZ
Director NameJeremy Lionel Munk
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(1 month, 3 weeks after company formation)
Appointment Duration30 years, 6 months (resigned 16 November 2022)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Secretary NameMr John Godfrey Balmforth
NationalityEnglish
StatusResigned
Appointed22 May 1992(1 month, 3 weeks after company formation)
Appointment Duration8 years (resigned 31 May 2000)
RoleBoatyard Manager
Correspondence Address11 Leasingham Gardens
Bexhill On Sea
East Sussex
TN39 4DZ
Director NameMr David Francis Callister
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(6 months, 3 weeks after company formation)
Appointment Duration30 years, 1 month (resigned 16 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameSusan Jennifer Munk
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(8 years, 1 month after company formation)
Appointment Duration17 years, 12 months (resigned 26 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Devonshire Drive
Ditton Hill
Surbiton
Surrey
KT6 5DR
Secretary NameJudith Fiona Anne Callister
NationalityBritish
StatusResigned
Appointed31 May 2000(8 years, 2 months after company formation)
Appointment Duration22 years, 5 months (resigned 16 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameThomas David Callister
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2020(27 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 November 2022)
RoleChurch Leader
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Philip John Munk
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2020(27 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 November 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitetaggsboatyard.co.uk
Telephone020 83982119
Telephone regionLondon

Location

Registered AddressNorthside House
69 Tweedy Road
Bromley
BR1 3WA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

334 at £1Mr J.l. Munk
50.07%
Ordinary
167 at £1D.f. Callister
25.04%
Ordinary
166 at £1Judith Callister
24.89%
Ordinary

Financials

Year2014
Net Worth£616,976
Cash£21,662
Current Liabilities£457,475

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

16 May 2000Delivered on: 17 May 2000
Persons entitled: Hsbc 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.
Outstanding
13 March 1997Delivered on: 2 April 1997
Satisfied on: 28 April 2010
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: 44 summer road thames ditton surrey.
Fully Satisfied
20 December 1996Delivered on: 9 January 1997
Satisfied on: 28 April 2010
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.
Fully Satisfied

Filing History

29 June 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
9 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
13 January 2020Appointment of Mr Philip John Munk as a director on 10 January 2020 (2 pages)
13 January 2020Appointment of Thomas David Callister as a director on 10 January 2020 (2 pages)
16 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
10 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
14 May 2018Termination of appointment of Susan Jennifer Munk as a director on 26 April 2018 (1 page)
13 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
29 September 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
30 January 2017Previous accounting period shortened from 30 April 2017 to 31 October 2016 (1 page)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Previous accounting period shortened from 30 April 2017 to 31 October 2016 (1 page)
14 July 2016Registered office address changed from 44 Summer Road Thames Ditton Surrey KT7 0QS to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 14 July 2016 (1 page)
14 July 2016Registered office address changed from 44 Summer Road Thames Ditton Surrey KT7 0QS to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 14 July 2016 (1 page)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 667
(6 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 667
(6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 667
(6 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 667
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 July 2014Previous accounting period extended from 31 October 2013 to 30 April 2014 (1 page)
4 July 2014Previous accounting period extended from 31 October 2013 to 30 April 2014 (1 page)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 667
(6 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 667
(6 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
15 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
15 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
16 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
30 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 April 2010Director's details changed for Mr David Francis Callister on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Susan Jennifer Munk on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Susan Jennifer Munk on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mr David Francis Callister on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Mr David Francis Callister on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Susan Jennifer Munk on 1 October 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 April 2008Return made up to 31/03/08; full list of members (4 pages)
1 April 2008Return made up to 31/03/08; full list of members (4 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
18 April 2007Return made up to 31/03/07; full list of members (3 pages)
18 April 2007Return made up to 31/03/07; full list of members (3 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 April 2006Return made up to 31/03/06; full list of members (3 pages)
11 April 2006Return made up to 31/03/06; full list of members (3 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
29 March 2005Return made up to 31/03/05; full list of members (7 pages)
29 March 2005Return made up to 31/03/05; full list of members (7 pages)
10 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
10 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
2 April 2004Return made up to 31/03/04; full list of members (7 pages)
2 April 2004Return made up to 31/03/04; full list of members (7 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
27 April 2003Return made up to 31/03/03; full list of members (7 pages)
27 April 2003Return made up to 31/03/03; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
31 May 2002Return made up to 31/03/02; full list of members (7 pages)
31 May 2002Return made up to 31/03/02; full list of members (7 pages)
14 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
14 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
4 April 2001Return made up to 31/03/01; full list of members (7 pages)
4 April 2001Return made up to 31/03/01; full list of members (7 pages)
27 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
27 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
30 June 2000New secretary appointed (2 pages)
30 June 2000New secretary appointed (2 pages)
7 June 2000Secretary resigned;director resigned (1 page)
7 June 2000Secretary resigned;director resigned (1 page)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
4 May 2000Declaration of shares redemption:auditor's report (3 pages)
4 May 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
4 May 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
4 May 2000Declaration of shares redemption:auditor's report (3 pages)
20 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 1999Return made up to 31/03/99; full list of members (6 pages)
22 April 1999Return made up to 31/03/99; full list of members (6 pages)
22 April 1999Accounts for a small company made up to 31 October 1998 (4 pages)
22 April 1999Accounts for a small company made up to 31 October 1998 (4 pages)
25 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
25 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
13 May 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
15 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
27 April 1997Return made up to 31/03/97; no change of members (4 pages)
27 April 1997Return made up to 31/03/97; no change of members (4 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
19 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
19 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
17 April 1996Return made up to 31/03/96; full list of members (6 pages)
17 April 1996Return made up to 31/03/96; full list of members (6 pages)
16 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
16 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
11 August 1995Registered office changed on 11/08/95 from: the old rectory church street weybridge surrey (1 page)
11 August 1995Registered office changed on 11/08/95 from: the old rectory church street weybridge surrey (1 page)
28 April 1995Return made up to 31/03/95; no change of members (4 pages)
28 April 1995Return made up to 31/03/95; no change of members (4 pages)