Background WavePink WaveYellow Wave

THE SALCOMBE BOATSTORE LIMITED (03107803)

THE SALCOMBE BOATSTORE LIMITED (03107803) is an active UK company. incorporated on 28 September 1995. with registered office in Salcombe. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47640). THE SALCOMBE BOATSTORE LIMITED has been registered for 30 years. Current directors include BRITTON, Jonathan, SQUIRE, Malcolm George.

Company Number
03107803
Status
active
Type
ltd
Incorporated
28 September 1995
Age
30 years
Address
Salcombe Boat Store, Salcombe, TQ8 8DP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47640)
Directors
BRITTON, Jonathan, SQUIRE, Malcolm George
SIC Codes
47640

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SALCOMBE BOATSTORE LIMITED

THE SALCOMBE BOATSTORE LIMITED is an active company incorporated on 28 September 1995 with the registered office located in Salcombe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47640). THE SALCOMBE BOATSTORE LIMITED was registered 30 years ago.(SIC: 47640)

Status

active

Active since 30 years ago

Company No

03107803

LTD Company

Age

30 Years

Incorporated 28 September 1995

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

4 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

Salcombe Boat Store Island Street Salcombe, TQ8 8DP,

Timeline

8 key events • 1995 - 2020

Funding Officers Ownership
Company Founded
Sept 95
Director Left
Jul 11
Director Joined
Aug 12
Director Joined
Oct 19
Director Left
May 20
Owner Exit
Sept 20
New Owner
Sept 20
New Owner
Sept 20
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BRITTON, Jonathan

Active
Salcombe Boat Store, SalcombeTQ8 8DP
Born May 1954
Director
Appointed 03 Jan 2011

SQUIRE, Malcolm George

Active
Island Street, SalcombeTQ8 8DP
Born September 1954
Director
Appointed 30 Sept 2019

BOARDMAN, Martin Ralph

Resigned
The Whitefriars, MacclesfieldSK10 3PX
Secretary
Appointed 28 Sept 1995
Resigned 12 May 1997

GILSON, Geoffrey Kenneth

Resigned
36 Kingsway Park, KingsbridgeTQ7 1HJ
Secretary
Appointed 12 May 1997
Resigned 12 May 1997

STEWART, Ian Gordon

Resigned
Sandpipers, SalcombeTQ8 8EB
Secretary
Appointed 12 May 1997
Resigned 30 Sept 2019

FNCS SECRETARIES LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee secretary
Appointed 28 Sept 1995
Resigned 28 Sept 1995

BOARDMAN, Martin Ralph

Resigned
The Whitefriars, MacclesfieldSK10 3PX
Born June 1956
Director
Appointed 28 Sept 1995
Resigned 12 May 1997

GILSON, Geoffrey Kenneth

Resigned
36 Kingsway Park, KingsbridgeTQ7 1HJ
Born September 1944
Director
Appointed 12 May 1997
Resigned 07 Jan 2011

STEWART, Ian Gordon

Resigned
Sandpipers, SalcombeTQ8 8EB
Born July 1952
Director
Appointed 28 Sept 1995
Resigned 30 Sept 2019

FNCS LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee director
Appointed 28 Sept 1995
Resigned 28 Sept 1995

Persons with significant control

3

2 Active
1 Ceased

Mr Jonathan Britton

Active
Salcombe Boat Store, SalcombeTQ8 8DP
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2019

Mr Malcolm George Squire

Active
Salcombe Boat Store, SalcombeTQ8 8DP
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2019

Mr Ian Gordon Stewart

Ceased
Salcombe Boat Store, SalcombeTQ8 8DP
Born July 1952

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2016
Ceased 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
15 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 September 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Termination Director Company With Name
17 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2008
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2007
AAAnnual Accounts
Legacy
25 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 October 2005
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2004
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 October 2003
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2002
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2001
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1999
AAAnnual Accounts
Legacy
8 October 1999
363sAnnual Return (shuttle)
Legacy
12 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1998
AAAnnual Accounts
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
29 October 1997
288bResignation of Director or Secretary
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
29 October 1997
287Change of Registered Office
Legacy
29 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1997
AAAnnual Accounts
Legacy
30 December 1996
363sAnnual Return (shuttle)
Legacy
9 December 1996
88(2)R88(2)R
Legacy
9 December 1996
88(2)R88(2)R
Legacy
28 June 1996
224224
Legacy
28 June 1996
287Change of Registered Office
Legacy
31 October 1995
287Change of Registered Office
Legacy
31 October 1995
288288
Legacy
31 October 1995
288288
Legacy
31 October 1995
288288
Legacy
31 October 1995
288288
Incorporation Company
28 September 1995
NEWINCIncorporation