Background WavePink WaveYellow Wave

SURREY AND HAMPSHIRE CANAL CRUISES LIMITED (01417809)

SURREY AND HAMPSHIRE CANAL CRUISES LIMITED (01417809) is an active UK company. incorporated on 4 May 1979. with registered office in Aldershot. The company operates in the Transportation and Storage sector, engaged in unknown sic code (50300) and 1 other business activities. SURREY AND HAMPSHIRE CANAL CRUISES LIMITED has been registered for 46 years. Current directors include HUNTER, Christopher James, KING, John Ernest, RICHARDS, Cheryl Jane.

Company Number
01417809
Status
active
Type
ltd
Incorporated
4 May 1979
Age
46 years
Address
20 Springfield Road, Aldershot, GU12 5EN
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (50300)
Directors
HUNTER, Christopher James, KING, John Ernest, RICHARDS, Cheryl Jane
SIC Codes
50300, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURREY AND HAMPSHIRE CANAL CRUISES LIMITED

SURREY AND HAMPSHIRE CANAL CRUISES LIMITED is an active company incorporated on 4 May 1979 with the registered office located in Aldershot. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (50300) and 1 other business activity. SURREY AND HAMPSHIRE CANAL CRUISES LIMITED was registered 46 years ago.(SIC: 50300, 93290)

Status

active

Active since 46 years ago

Company No

01417809

LTD Company

Age

46 Years

Incorporated 4 May 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

20 Springfield Road Ash Vale Aldershot, GU12 5EN,

Previous Addresses

Chancery House 30 st Johns Road Woking Surrey GU21 7SA United Kingdom
From: 2 May 2023To: 4 September 2025
Island House Moor Road Chesham Buckinghamshire HP5 1WA England
From: 10 June 2016To: 2 May 2023
59 Waterloo Road Crowthorne Berkshire RG45 7NN
From: 9 January 2014To: 10 June 2016
59 Waterloo Road Crowthorne Berkshire RG45 7NN England
From: 9 January 2014To: 9 January 2014
118 Reading Road Farnborough Hampshire GU14 6NY
From: 4 May 1979To: 9 January 2014
Timeline

25 key events • 1979 - 2022

Funding Officers Ownership
Company Founded
May 79
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Mar 13
Director Joined
Jan 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Dec 19
Owner Exit
May 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

KING, John Ernest

Active
Springfield Road, AldershotGU12 5EN
Secretary
Appointed 24 Mar 2023

HUNTER, Christopher James

Active
Springfield Road, AldershotGU12 5EN
Born September 1954
Director
Appointed 28 Feb 2022

KING, John Ernest

Active
Springfield Road, AldershotGU12 5EN
Born June 1947
Director
Appointed 15 Mar 2019

RICHARDS, Cheryl Jane

Active
Springfield Road, AldershotGU12 5EN
Born December 1951
Director
Appointed 28 Feb 2022

BIRD, Nigel

Resigned
Waterloo Road, CrowthorneRG45 7NN
Secretary
Appointed 04 Mar 2011
Resigned 20 Jan 2014

DODINGTON, Kathryn Elizabeth

Resigned
8 Sheets Heath Lane, Brookwood WokingGU24 0EH
Secretary
Appointed 28 Jan 2005
Resigned 01 Aug 2012

JAMES, Stephen Victor

Resigned
Moor Road, CheshamHP5 1WA
Secretary
Appointed 14 Mar 2022
Resigned 24 Mar 2023

JAMES, Stephen Victor

Resigned
Waterloo Road, CrowthorneRG45 7NN
Secretary
Appointed 20 Jan 2014
Resigned 28 Feb 2022

JEBENS, Hannes Dietrich

Resigned
60 Middle Bourne Lane, FarnhamGU10 3NJ
Secretary
Appointed N/A
Resigned 27 Apr 1994

PRING, Robert Spencer

Resigned
57 Inkerman Road, WokingGU21 2BG
Secretary
Appointed 01 Jun 1994
Resigned 05 Apr 1995

WRIGHT, Peter John

Resigned
Holly Lodge, CrowthorneRG45 6PB
Secretary
Appointed 01 Dec 1995
Resigned 28 Jan 2005

BIRD, Ann Eleanor

Resigned
25 Farnham Road, FleetGU13 9HZ
Born August 1939
Director
Appointed 01 May 1992
Resigned 18 Feb 1998

BIRD, Nigel

Resigned
118 Reading Road, FarnboroughGU14 6NY
Born January 1937
Director
Appointed N/A
Resigned 20 Jan 2014

BOWERS, Martin Ernest

Resigned
168 Westheath Road, FarnboroughGU14 8PL
Born October 1938
Director
Appointed N/A
Resigned 27 Aug 1998

CADLE, Timothy William

Resigned
College Road, SandhurstGU47 0RQ
Born May 1958
Director
Appointed 01 Aug 2012
Resigned 13 Mar 2018

CANSDALE, Roger

Resigned
79 Gally Hill Road, FleetGU13 0RU
Born February 1942
Director
Appointed N/A
Resigned 14 Apr 1994

CLOSE, Peter Michael Wayland

Resigned
Moor Road, CheshamHP5 1WA
Born June 1942
Director
Appointed 13 Mar 2018
Resigned 05 Dec 2019

DODINGTON, Kathryn Elizabeth

Resigned
8 Sheets Heath Lane, Brookwood WokingGU24 0EH
Born September 1950
Director
Appointed 01 Jun 1994
Resigned 07 Jan 2013

ELLIOTT, John Patrick

Resigned
Orcheston House, FleetGU13 8LR
Born August 1941
Director
Appointed N/A
Resigned 25 Sept 1995

FREEMAN, Gillian Isabelle

Resigned
35 Holland Gardens, FleetGU13 9NE
Born June 1958
Director
Appointed N/A
Resigned 01 Apr 1995

HAMMERSLEY, Michael Colby

Resigned
The Studio Norfolk House, AldershotGU12 4EZ
Born February 1930
Director
Appointed 01 Dec 1995
Resigned 20 Jan 2014

HOMEWOOD, William Charles

Resigned
4 Larch Close, CamberleyGU15 4DB
Born December 1925
Director
Appointed 13 Nov 1992
Resigned 01 Jun 2003

HORWOOD, David

Resigned
Middle Mead, HookRG27 9NX
Born April 1938
Director
Appointed 19 Jan 2015
Resigned 15 Mar 2019

JAMES, Stephen Victor

Resigned
Waterloo Road, CrowthorneRG45 7NN
Born June 1951
Director
Appointed 23 Sept 2013
Resigned 14 Mar 2022

JEBENS, Hannes Dietrich

Resigned
Tall Pines, 60, FleetGU52 6RX
Born August 1939
Director
Appointed N/A
Resigned 01 Aug 2012

KARAVIS, Anthony

Resigned
12 Loddon Road, FarnboroughGU14 9NT
Born September 1940
Director
Appointed N/A
Resigned 22 Oct 1991

KING, Richard Scott

Resigned
Moor Road, CheshamHP5 1WA
Born November 1940
Director
Appointed 01 Aug 2012
Resigned 14 Mar 2022

LANGWORTHY, Patricia Ann

Resigned
5 Down End Road, FarehamPO16 8RG
Born August 1959
Director
Appointed 06 Oct 2005
Resigned 01 Aug 2012

LLOYDLANGSTON, David

Resigned
Moor Road, CheshamHP5 1WA
Born August 1938
Director
Appointed 01 Aug 2012
Resigned 15 Mar 2019

MARSH, Margaret Elisabeth

Resigned
29 Franks Avenue, New MaldenKT3 5DD
Born November 1940
Director
Appointed 08 Mar 1996
Resigned 05 Apr 2000

MCLAUGHLIN, Ronald Henry

Resigned
94 Guildford Road, AldershotGU12 6BT
Born June 1932
Director
Appointed 01 Jan 1995
Resigned 31 Mar 2006

MOORE, Janet Elizabeth

Resigned
40 The Riding, WokingGU21 5TA
Born April 1957
Director
Appointed 01 Jun 2003
Resigned 01 Aug 2012

MUNRO, Michael John

Resigned
Oakside 46 Malthouse Close, FleetGU13 0TB
Born October 1946
Director
Appointed 01 Jun 1994
Resigned 15 Jul 1995

PRING, Robert Spencer

Resigned
57 Inkerman Road, WokingGU21 2BG
Born November 1947
Director
Appointed 01 Jun 1994
Resigned 05 Apr 1995

ROBBINS, Gillian Mary

Resigned
28 Waterend Park, BasingstokeRG24 7BB
Born October 1944
Director
Appointed N/A
Resigned 30 Aug 1992

Persons with significant control

2

1 Active
1 Ceased
30 St. Johns Road, WokingGU21 7SA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2025

Mr Philip Riley

Ceased
Moor Road, CheshamHP5 1WA
Born August 1945

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 May 2021
Fundings
Financials
Latest Activities

Filing History

159

Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 May 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 May 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
7 June 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Termination Secretary Company With Name
6 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 January 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2012
AP01Appointment of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Termination Secretary Company With Name
3 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Appoint Person Secretary Company With Name
4 April 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
5 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Legacy
5 May 2006
363aAnnual Return
Legacy
5 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 April 2006
AAAnnual Accounts
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
26 April 2005
288cChange of Particulars
Accounts With Accounts Type Small
17 March 2005
AAAnnual Accounts
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
4 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 August 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
31 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 2003
AAAnnual Accounts
Accounts With Accounts Type Small
13 September 2002
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
5 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1999
AAAnnual Accounts
Legacy
17 March 1999
287Change of Registered Office
Accounts With Accounts Type Small
17 September 1998
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Legacy
25 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Accounts With Accounts Type Small
24 April 1996
AAAnnual Accounts
Legacy
24 April 1996
363sAnnual Return (shuttle)
Legacy
3 April 1996
287Change of Registered Office
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Legacy
28 January 1996
288288
Legacy
28 January 1996
288288
Accounts With Accounts Type Small
19 June 1995
AAAnnual Accounts
Legacy
19 June 1995
363sAnnual Return (shuttle)
Legacy
1 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 June 1994
288288
Legacy
13 June 1994
288288
Legacy
13 June 1994
288288
Legacy
27 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1994
AAAnnual Accounts
Accounts With Accounts Type Small
6 May 1993
AAAnnual Accounts
Legacy
6 May 1993
363sAnnual Return (shuttle)
Legacy
17 February 1993
288288
Accounts With Accounts Type Full
2 June 1992
AAAnnual Accounts
Legacy
21 May 1992
288288
Legacy
7 May 1992
363sAnnual Return (shuttle)
Legacy
5 September 1991
288288
Legacy
10 July 1991
288288
Legacy
10 July 1991
288288
Accounts With Accounts Type Full
10 July 1991
AAAnnual Accounts
Legacy
10 July 1991
363aAnnual Return
Legacy
10 July 1991
287Change of Registered Office
Accounts With Accounts Type Full
14 May 1990
AAAnnual Accounts
Legacy
11 May 1990
363363
Legacy
10 May 1990
288288
Accounts With Accounts Type Full
10 July 1989
AAAnnual Accounts
Legacy
12 June 1989
363363
Accounts With Accounts Type Full
28 July 1988
AAAnnual Accounts
Legacy
28 July 1988
363363
Legacy
17 May 1988
288288
Legacy
18 December 1987
288288
Accounts With Accounts Type Full
25 September 1987
AAAnnual Accounts
Legacy
25 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 June 1986
AAAnnual Accounts
Legacy
27 June 1986
363363
Legacy
9 June 1986
288288
Incorporation Company
4 May 1979
NEWINCIncorporation