Background WavePink WaveYellow Wave

14 BOAT CHARTERS LIMITED (07988432)

14 BOAT CHARTERS LIMITED (07988432) is an active UK company. incorporated on 13 March 2012. with registered office in Workington. The company operates in the Transportation and Storage sector, engaged in sea and coastal passenger water transport. 14 BOAT CHARTERS LIMITED has been registered for 14 years. Current directors include STOBBART, John.

Company Number
07988432
Status
active
Type
ltd
Incorporated
13 March 2012
Age
14 years
Address
Milburn House, Workington, CA14 2AL
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal passenger water transport
Directors
STOBBART, John
SIC Codes
50100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

14 BOAT CHARTERS LIMITED

14 BOAT CHARTERS LIMITED is an active company incorporated on 13 March 2012 with the registered office located in Workington. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal passenger water transport. 14 BOAT CHARTERS LIMITED was registered 14 years ago.(SIC: 50100)

Status

active

Active since 14 years ago

Company No

07988432

LTD Company

Age

14 Years

Incorporated 13 March 2012

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 December 2026
Period: 31 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Milburn House 3 Oxford Street Workington, CA14 2AL,

Previous Addresses

59 Union Street Dunstable LU6 1EX
From: 13 March 2012To: 31 July 2014
Timeline

3 key events • 2012 - 2014

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Jul 14
Director Joined
Jul 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

STOBBART, John

Active
3 Oxford Street, WorkingtonCA14 2AL
Born December 1958
Director
Appointed 30 Jun 2014

CHAPMAN, Gavin David

Resigned
Lathbury, Newport PagnellMK16 8LD
Born May 1960
Director
Appointed 13 Mar 2012
Resigned 30 Jun 2014

Persons with significant control

1

Mr John Stobbart

Active
3 Oxford Street, WorkingtonCA14 2AL
Born December 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2022
AAAnnual Accounts
Accounts Amended With Made Up Date
31 January 2022
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Incorporation Company
13 March 2012
NEWINCIncorporation