Background WavePink WaveYellow Wave

GLASS BOAT CO. LTD.(THE) (01905310)

GLASS BOAT CO. LTD.(THE) (01905310) is an active UK company. incorporated on 16 April 1985. with registered office in Bristol. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. GLASS BOAT CO. LTD.(THE) has been registered for 40 years. Current directors include FRASER, Christopher Neil, KING, Nicholas Anthony.

Company Number
01905310
Status
active
Type
ltd
Incorporated
16 April 1985
Age
40 years
Address
C/O Bramley And Gage Limited, C6 Ashville Park Short Way, Bristol, BS35 3UU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
FRASER, Christopher Neil, KING, Nicholas Anthony
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASS BOAT CO. LTD.(THE)

GLASS BOAT CO. LTD.(THE) is an active company incorporated on 16 April 1985 with the registered office located in Bristol. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. GLASS BOAT CO. LTD.(THE) was registered 40 years ago.(SIC: 56302)

Status

active

Active since 40 years ago

Company No

01905310

LTD Company

Age

40 Years

Incorporated 16 April 1985

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 30 September 2025 (7 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

9 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

PRISMBEAM LIMITED
From: 16 April 1985To: 12 February 1986
Contact
Address

C/O Bramley And Gage Limited, C6 Ashville Park Short Way Thornbury Bristol, BS35 3UU,

Previous Addresses

The Glass Boat Welsh Back Bristol City of Bristol BS1 4SB
From: 16 April 1985To: 6 January 2025
Timeline

28 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Apr 85
Director Joined
Jun 10
Director Joined
Mar 12
Capital Reduction
Nov 12
Share Buyback
Nov 12
Share Buyback
Nov 12
Director Left
Nov 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Mar 19
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Owner Exit
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Jul 23
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
3
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

FRASER, Christopher Neil

Active
Buttercrambe Road, YorkYO41 1AR
Born July 1974
Director
Appointed 23 Jul 2025

KING, Nicholas Anthony

Active
Buttercrambe Road, YorkYO41 1AR
Born May 1973
Director
Appointed 23 Jul 2025

HALL, Felicity Eleanor

Resigned
C6 Ashville Park, ThornburyBS35 3UU
Secretary
Appointed 20 Jun 2023
Resigned 23 Jul 2025

RINGNER, Nils Arne Goran

Resigned
St. Matthews Road, BristolBS6 5TT
Secretary
Appointed N/A
Resigned 20 Jun 2023

BIRD, Freddy

Resigned
The Glass Boat, BristolBS1 4SB
Born February 1981
Director
Appointed 21 Nov 2012
Resigned 01 Mar 2019

BRADFORD, Michael John

Resigned
The Glass Boat, BristolBS1 4SB
Born May 1972
Director
Appointed 21 Nov 2012
Resigned 20 Jun 2023

CASTELLANO, Vincent

Resigned
3 Elmgrove Road, BristolBS16 2AU
Born October 1959
Director
Appointed N/A
Resigned 30 Nov 1994

MCDONALD, Magnus Ian

Resigned
Winsley, Bradford-On-AvonBA15 2LB
Born June 1952
Director
Appointed N/A
Resigned 07 Nov 2012

RINGNER, Heloise Bay

Resigned
The Glass Boat, BristolBS1 4SB
Born January 1987
Director
Appointed 01 Apr 2010
Resigned 20 Jun 2023

RINGNER, Hilary

Resigned
25 St Matthews Road, BristolBS6 5UE
Born November 1950
Director
Appointed 30 Nov 1994
Resigned 30 Nov 2001

RINGNER, Nils Arne Goran

Resigned
St. Matthews Road, BristolBS6 5TT
Born November 1950
Director
Appointed N/A
Resigned 20 Jun 2023

RINGNER, Thebe Rose

Resigned
The Glass Boat, BristolBS1 4SB
Born August 1990
Director
Appointed 01 Feb 2012
Resigned 20 Jun 2023

ROTHMAN, Robert

Resigned
E Kennedy Blvd, Tampa,33602
Born March 1953
Director
Appointed 20 Jun 2023
Resigned 23 Jul 2025

SULLIVAN, James Paul

Resigned
Ashville Park, ThornburyBS35 3UU
Born December 1970
Director
Appointed 20 Jun 2023
Resigned 23 Jul 2025

THWAITES, Mark William

Resigned
The Glass Boat, BristolBS1 4SB
Born April 1971
Director
Appointed 21 Nov 2012
Resigned 20 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
Ashville Park, ThornburyBS35 3UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2023
St. Matthews Road, BristolBS6 5TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Jun 2023

Mr Nils Arne Goran Ringner

Ceased
The Glass Boat, BristolBS1 4SB
Born November 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 September 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Accounts With Accounts Type Small
7 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
20 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 June 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
27 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
26 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Accounts With Accounts Type Small
2 February 2017
AAAnnual Accounts
Elect To Keep The Directors Residential Address Register Information On The Public Register
4 January 2017
EH02EH02
Elect To Keep The Directors Register Information On The Public Register
4 January 2017
EH01EH01
Elect To Keep The Secretaries Register Information On The Public Register
4 January 2017
EH03EH03
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Resolution
18 March 2014
RESOLUTIONSResolutions
Resolution
18 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Capital Cancellation Shares
21 November 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 November 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 November 2012
SH03Return of Purchase of Own Shares
Resolution
20 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Secretary Company With Change Date
12 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
28 May 2008
353353
Accounts With Accounts Type Small
3 March 2008
AAAnnual Accounts
Accounts With Accounts Type Small
22 February 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Legacy
23 January 2007
288cChange of Particulars
Legacy
23 January 2007
288cChange of Particulars
Accounts With Accounts Type Small
2 March 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 2002
AAAnnual Accounts
Accounts With Accounts Type Small
25 February 2002
AAAnnual Accounts
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
12 November 1998
AUDAUD
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1997
AAAnnual Accounts
Legacy
6 March 1997
287Change of Registered Office
Legacy
15 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
14 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1995
AAAnnual Accounts
Legacy
2 March 1995
288288
Legacy
2 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 December 1994
AAAnnual Accounts
Legacy
30 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1992
AAAnnual Accounts
Legacy
4 March 1992
88(2)R88(2)R
Legacy
15 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1991
AAAnnual Accounts
Legacy
29 January 1991
395Particulars of Mortgage or Charge
Legacy
24 January 1991
363aAnnual Return
Legacy
8 October 1990
363363
Accounts With Accounts Type Full
19 January 1990
AAAnnual Accounts
Legacy
15 February 1989
363363
Legacy
19 October 1988
225(1)225(1)
Accounts With Accounts Type Full
30 September 1988
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 1988
AAAnnual Accounts
Legacy
12 July 1988
363363
Legacy
12 July 1988
363363
Legacy
17 June 1988
PUC 2PUC 2
Accounts With Accounts Type Full
12 February 1988
AAAnnual Accounts
Legacy
26 January 1988
288288
Legacy
14 December 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
16 April 1985
MISCMISC
Incorporation Company
16 April 1985
NEWINCIncorporation