Company NameMCW Associates Ltd
DirectorMatthew Thomas James Crawford-Walters
Company StatusActive
Company Number03586036
CategoryPrivate Limited Company
Incorporation Date23 June 1998(25 years, 10 months ago)
Previous NamesSeahopper Folding Kontender Ltd. and Stowaway Boats Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Matthew Thomas James Crawford-Walters
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2020(21 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 8 Edge Hill
London
SW19 4LP
Director NameSteven Nicholas Rea
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleBoat Builder Manufacturer
Correspondence Address37a Waterloo Road
Wellington
Somerset
TA21 8JQ
Director NameMr Mark Henry Walters
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleManagement Training Consultant
Country of ResidenceFrance
Correspondence Address67 The Manor House Avenue Road
Leamington Spa
Warwickshire
CV31 3ND
Secretary NameMr Mark Henry Walters
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleManagement Training Consultant
Country of ResidenceFrance
Correspondence Address15 Place Voltaire
Vermenton
Burgundy
89270
Director NameMrs Jean Alison Walters
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(1 year after company formation)
Appointment Duration20 years, 9 months (resigned 05 April 2020)
RoleGuest House Proprietor
Country of ResidenceFrance
Correspondence Address67 The Manor House Avenue Road
Leamington Spa
Warwickshire
CV31 3ND
Secretary NameMrs Jean Alison Walters
NationalityBritish
StatusResigned
Appointed13 July 1999(1 year after company formation)
Appointment Duration20 years, 9 months (resigned 05 April 2020)
RoleGuest House Proprietor
Country of ResidenceFrance
Correspondence Address15 Place Voltaire
Vermenton
Burgundy
89270
Director NameMr Andrew Walters
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2008(9 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 May 2012)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Towers Close
Kenilworth
Warwickshire
CV8 1FG
Director NameMr Mark Henry Walters
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2020(21 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 05 April 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address15 Place Voltaire Vermenton
Burgundy
France
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.stowawayboats.co.uk

Location

Registered Address158 Molesey Road
Hersham
Walton-On-Thames
KT12 4RD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Financials

Year2013
Net Worth-£28,323
Cash£63,555
Current Liabilities£11,428

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

28 May 2021Delivered on: 28 May 2021
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 14 park road, banbury, OX16 0DW (title number ON160267).
Outstanding
24 January 2002Delivered on: 28 January 2002
Persons entitled: Mark Henery Walters

Classification: Debenture
Secured details: £30,000.00 plus interest accruing thereon due from the company to the chargee.
Particulars: Fixed equitable charge on all estates or interests in any f/h or l/h property; fixed charge over all stocks shares or other securities, goodwill, all book and other debts. By way of floating security its undertaking and all its other property assets and rights whatsoever and wheresoever present and future (including uncalled capital).. See the mortgage charge document for full details.
Outstanding

Filing History

16 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
22 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
6 September 2021Change of details for Mr Matthew Thomas James Crawford-Walters as a person with significant control on 5 April 2020 (2 pages)
28 May 2021Registration of charge 035860360002, created on 28 May 2021 (4 pages)
12 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 January 2021Confirmation statement made on 19 January 2021 with updates (3 pages)
15 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-14
(3 pages)
15 January 2021Director's details changed for Mr Matthew Thomas James Walters on 1 December 2020 (2 pages)
15 January 2021Current accounting period extended from 6 October 2020 to 31 March 2021 (1 page)
14 January 2021Termination of appointment of Mark Henry Walters as a director on 5 April 2020 (1 page)
14 January 2021Registered office address changed from Flat 1 8 Edge Hill London SW19 4LP England to 158 Molesey Road Hersham Walton-on-Thames KT12 4rd on 14 January 2021 (1 page)
14 January 2021Change of details for Mr Matthew Thomas James Walters as a person with significant control on 1 December 2020 (2 pages)
4 January 2021Appointment of Mr Mark Henry Walters as a director on 5 April 2020 (2 pages)
18 December 2020Previous accounting period shortened from 31 March 2021 to 6 October 2020 (1 page)
10 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 August 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
3 August 2020Termination of appointment of Jean Alison Walters as a secretary on 5 April 2020 (1 page)
3 August 2020Cessation of Jean Alison Walters as a person with significant control on 5 April 2020 (1 page)
3 August 2020Registered office address changed from 67 the Manor House Avenue Road Leamington Spa Warwickshire CV31 3nd to Flat 1 8 Edge Hill London SW19 4LP on 3 August 2020 (1 page)
3 August 2020Termination of appointment of Jean Alison Walters as a director on 5 April 2020 (1 page)
3 August 2020Notification of Matthew Walters as a person with significant control on 5 April 2020 (2 pages)
3 August 2020Termination of appointment of Mark Henry Walters as a director on 5 April 2020 (1 page)
3 August 2020Appointment of Mr Matthew Thomas James Walters as a director on 5 April 2020 (2 pages)
3 August 2020Cessation of Mark Walters as a person with significant control on 5 April 2020 (1 page)
3 August 2020Termination of appointment of Mark Henry Walters as a secretary on 5 April 2020 (1 page)
5 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
9 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 October 2017Notification of Jean Alison Walters as a person with significant control on 6 April 2016 (2 pages)
30 October 2017Notification of Jean Alison Walters as a person with significant control on 6 April 2016 (2 pages)
30 October 2017Notification of Mark Walters as a person with significant control on 6 April 2016 (2 pages)
30 October 2017Notification of Mark Walters as a person with significant control on 6 April 2016 (2 pages)
1 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
1 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2
(7 pages)
4 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2
(7 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
15 April 2015Registered office address changed from 18 Turton Way Kenilworth Warwickshire CV8 2RT to 67 the Manor House Avenue Road Leamington Spa Warwickshire CV31 3nd on 15 April 2015 (1 page)
15 April 2015Registered office address changed from 18 Turton Way Kenilworth Warwickshire CV8 2RT to 67 the Manor House Avenue Road Leamington Spa Warwickshire CV31 3nd on 15 April 2015 (1 page)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 2
(4 pages)
5 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 2
(4 pages)
23 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 December 2012Registered office address changed from 17 Turton Way Kenilworth Warwickshire CV8 2RT United Kingdom on 13 December 2012 (1 page)
13 December 2012Registered office address changed from 17 Turton Way Kenilworth Warwickshire CV8 2RT United Kingdom on 13 December 2012 (1 page)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
19 July 2012Termination of appointment of Andrew Walters as a director (1 page)
19 July 2012Registered office address changed from 7 Towers Close Kenilworth Warwickshire CV8 1FG on 19 July 2012 (1 page)
19 July 2012Registered office address changed from 7 Towers Close Kenilworth Warwickshire CV8 1FG on 19 July 2012 (1 page)
19 July 2012Termination of appointment of Andrew Walters as a director (1 page)
19 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
14 December 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
14 December 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
3 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Jean Alison Walters on 20 November 2009 (2 pages)
21 July 2010Director's details changed for Jean Alison Walters on 20 November 2009 (2 pages)
21 July 2010Director's details changed for Mark Henry Walters on 20 November 2009 (2 pages)
21 July 2010Director's details changed for Mark Henry Walters on 20 November 2009 (2 pages)
21 July 2010Director's details changed for Andrew Walters on 23 June 2010 (2 pages)
21 July 2010Director's details changed for Andrew Walters on 23 June 2010 (2 pages)
12 December 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
12 December 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
4 August 2009Return made up to 23/06/09; full list of members (4 pages)
4 August 2009Return made up to 23/06/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 July 2008Return made up to 23/06/08; full list of members (4 pages)
11 July 2008Director and secretary's change of particulars / mark walters / 19/03/2008 (1 page)
11 July 2008Director and secretary's change of particulars / jean walters / 19/03/2008 (1 page)
11 July 2008Director and secretary's change of particulars / mark walters / 19/03/2008 (1 page)
11 July 2008Director and secretary's change of particulars / jean walters / 19/03/2008 (1 page)
11 July 2008Return made up to 23/06/08; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 February 2008Registered office changed on 27/02/2008 from 12 high street byfield northamptonshire NN11 6XH (1 page)
27 February 2008Director appointed andrew walters (2 pages)
27 February 2008Director appointed andrew walters (2 pages)
27 February 2008Registered office changed on 27/02/2008 from 12 high street byfield northamptonshire NN11 6XH (1 page)
29 June 2007Return made up to 23/06/07; full list of members (2 pages)
29 June 2007Return made up to 23/06/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 June 2006Return made up to 23/06/06; full list of members (2 pages)
28 June 2006Return made up to 23/06/06; full list of members (2 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 October 2005Amended accounts made up to 30 June 2004 (5 pages)
25 October 2005Amended accounts made up to 30 June 2004 (5 pages)
29 June 2005Return made up to 23/06/05; full list of members (7 pages)
29 June 2005Return made up to 23/06/05; full list of members (7 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 September 2004Return made up to 23/06/04; full list of members (7 pages)
10 September 2004Return made up to 23/06/04; full list of members (7 pages)
31 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
31 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 July 2003Return made up to 23/06/03; full list of members (7 pages)
22 July 2003Return made up to 23/06/03; full list of members (7 pages)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
8 July 2002Return made up to 23/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 July 2002Return made up to 23/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 July 2002Company name changed seahopper folding kontender LTD.\certificate issued on 05/07/02 (2 pages)
5 July 2002Company name changed seahopper folding kontender LTD.\certificate issued on 05/07/02 (2 pages)
23 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
23 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
28 January 2002Particulars of mortgage/charge (3 pages)
28 January 2002Particulars of mortgage/charge (3 pages)
23 July 2001Return made up to 23/06/01; full list of members; amend (8 pages)
23 July 2001Return made up to 23/06/01; full list of members; amend (8 pages)
29 June 2001Return made up to 23/06/01; full list of members (7 pages)
29 June 2001Return made up to 23/06/01; full list of members (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
13 July 2000Return made up to 23/06/00; full list of members (7 pages)
13 July 2000Return made up to 23/06/00; full list of members (7 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
1 August 1999Director resigned (1 page)
1 August 1999New secretary appointed;new director appointed (2 pages)
1 August 1999New secretary appointed;new director appointed (2 pages)
1 August 1999Director resigned (1 page)
21 June 1999Return made up to 23/06/99; full list of members (6 pages)
21 June 1999Return made up to 23/06/99; full list of members (6 pages)
26 June 1998Secretary resigned (1 page)
26 June 1998Secretary resigned (1 page)
23 June 1998Incorporation (17 pages)
23 June 1998Incorporation (17 pages)