Background WavePink WaveYellow Wave

YORK RIVER BOAT CRUISES LTD (05671211)

YORK RIVER BOAT CRUISES LTD (05671211) is an active UK company. incorporated on 10 January 2006. with registered office in Rotherhithe. The company operates in the Transportation and Storage sector, engaged in unknown sic code (50300). YORK RIVER BOAT CRUISES LTD has been registered for 20 years. Current directors include WOLIN, Leonard Bruce.

Company Number
05671211
Status
active
Type
ltd
Incorporated
10 January 2006
Age
20 years
Address
Cherry Garden Pier, Rotherhithe, SE16 4TU
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (50300)
Directors
WOLIN, Leonard Bruce
SIC Codes
50300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORK RIVER BOAT CRUISES LTD

YORK RIVER BOAT CRUISES LTD is an active company incorporated on 10 January 2006 with the registered office located in Rotherhithe. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (50300). YORK RIVER BOAT CRUISES LTD was registered 20 years ago.(SIC: 50300)

Status

active

Active since 20 years ago

Company No

05671211

LTD Company

Age

20 Years

Incorporated 10 January 2006

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 12 January 2026 (3 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

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

Cherry Garden Pier Cherry Garden Street Rotherhithe, SE16 4TU,

Previous Addresses

City Cruises Limited Bermondsey Wall East London SE16 4TU England
From: 18 November 2019To: 14 February 2025
City Cruises Plc Bermondsey Wall East London SE16 4TU England
From: 17 May 2017To: 18 November 2019
Souters Lane, the Groves Chester Cheshire CH11SD
From: 10 January 2006To: 17 May 2017
Timeline

57 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jan 06
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Owner Exit
Jun 17
Owner Exit
Jun 17
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Jul 20
Loan Secured
Sept 20
Director Joined
Jan 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Joined
Dec 21
Director Left
Jan 22
Loan Secured
Feb 22
Loan Secured
Feb 23
Loan Secured
Mar 23
Loan Secured
Nov 23
Loan Secured
Jan 24
Loan Secured
Feb 24
Loan Cleared
Feb 24
Loan Secured
Feb 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Jan 26
0
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

WOLIN, Leonard Bruce

Active
Cherry Garden Street, RotherhitheSE16 4TU
Born February 1966
Director
Appointed 12 Mar 2025

CLARKE, Raquel Josefa

Resigned
Bermondsey Wall East, LondonSE16 4TU
Secretary
Appointed 10 Jan 2006
Resigned 05 May 2017

DAVIS, Owen John

Resigned
Cherry Garden Street, LondonSE16 4TU
Secretary
Appointed 05 May 2017
Resigned 31 Dec 2017

O'SULLIVAN, Theresa Nora

Resigned
Bermondsey Wall East, LondonSE16 4TU
Secretary
Appointed 01 Jan 2018
Resigned 31 Oct 2019

BECKWITH, Gary Mervyn William

Resigned
Cherry Garden Street, LondonSE16 4TU
Born June 1952
Director
Appointed 05 May 2017
Resigned 31 Oct 2019

BECKWITH, Matthew Frederick Terence

Resigned
Cherry Garden Street, LondonSE16 4TU
Born July 1985
Director
Appointed 05 May 2017
Resigned 31 Oct 2019

BECKWITH, Rita Shirley

Resigned
Cherry Garden Street, LondonSE16 4TU
Born June 1951
Director
Appointed 05 May 2017
Resigned 31 Oct 2019

CLARKE, Brian Desmond

Resigned
Bermondsey Wall East, LondonSE16 4TU
Born April 1958
Director
Appointed 10 Jan 2006
Resigned 05 May 2017

CLARKE, Raquel Josefa

Resigned
Bermondsey Wall East, LondonSE16 4TU
Born December 1968
Director
Appointed 10 Jan 2006
Resigned 05 May 2017

FLASKEY, Michael Allen

Resigned
Cherry Garden Street, RotherhitheSE16 4TU
Born August 1967
Director
Appointed 12 Sept 2024
Resigned 01 Jan 2026

HAUGHTON, Kyle Stuart

Resigned
Cherry Garden Street, LondonSE16 4TU
Born October 1962
Director
Appointed 05 May 2017
Resigned 31 Oct 2019

JONES, Gary Robert Edmund

Resigned
135 Hough Green, ChesterCH4 8JR
Born September 1964
Director
Appointed 06 Dec 2006
Resigned 07 Dec 2006

LOCKLEY, Claire Amanda

Resigned
Bermondsey Wall East, LondonSE16 4TU
Born March 1973
Director
Appointed 22 May 2008
Resigned 05 May 2017

MACKAY, Mary Elizabeth

Resigned
15 Wedgewood Gardens, St HelensWA9 5GA
Born June 1953
Director
Appointed 06 Dec 2006
Resigned 07 Dec 2006

MACRAE, Terry

Resigned
Bermondsey Wall East, LondonSE16 4TU
Born March 1950
Director
Appointed 31 Oct 2019
Resigned 27 Jul 2020

RABBITT, Kevin

Resigned
Bermondsey Wall East, LondonSE16 4TU
Born July 1971
Director
Appointed 27 Jul 2020
Resigned 19 Sept 2024

RANDALL, Mitchell Scott

Resigned
Cherry Garden Street, RotherhitheSE16 4TU
Born February 1965
Director
Appointed 03 Dec 2021
Resigned 12 Mar 2025

WILLIAMS, Robert

Resigned
Bermondsey Wall East, LondonSE16 4TU
Born January 1973
Director
Appointed 31 Oct 2019
Resigned 03 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
Cherry Garden Street, LondonSE16 4TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2017

Mrs Raquel Josefa Clarke

Ceased
Bermondsey Wall East, LondonSE16 4TU
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 May 2017

Mr Brian Desmond Clarke

Ceased
Bermondsey Wall East, LondonSE16 4TU
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 May 2017
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2025
AAAnnual Accounts
Legacy
3 January 2025
PARENT_ACCPARENT_ACC
Legacy
3 January 2025
AGREEMENT2AGREEMENT2
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Resolution
30 September 2024
RESOLUTIONSResolutions
Memorandum Articles
30 September 2024
MAMA
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2024
AAAnnual Accounts
Legacy
18 July 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Legacy
29 June 2024
PARENT_ACCPARENT_ACC
Legacy
29 June 2024
AGREEMENT2AGREEMENT2
Legacy
15 June 2024
AGREEMENT2AGREEMENT2
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Resolution
23 May 2024
RESOLUTIONSResolutions
Legacy
29 March 2024
GUARANTEE2GUARANTEE2
Legacy
29 March 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2024
MR01Registration of a Charge
Move Registers To Sail Company With New Address
26 January 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 January 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2023
AAAnnual Accounts
Legacy
11 January 2023
PARENT_ACCPARENT_ACC
Legacy
11 January 2023
GUARANTEE2GUARANTEE2
Legacy
11 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
21 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2020
MR01Registration of a Charge
Change To A Person With Significant Control
28 August 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Auditors Resignation Company
3 December 2019
AUDAUD
Change Account Reference Date Company Current Shortened
2 December 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 April 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 January 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 May 2017
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
7 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2012
AR01AR01
Change Person Director Company With Change Date
11 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Accounts With Accounts Type Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
14 November 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Small
22 September 2008
AAAnnual Accounts
Auditors Resignation Company
30 May 2008
AUDAUD
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Small
13 December 2007
AAAnnual Accounts
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
363sAnnual Return (shuttle)
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
395Particulars of Mortgage or Charge
Legacy
30 June 2006
225Change of Accounting Reference Date
Incorporation Company
10 January 2006
NEWINCIncorporation