Background WavePink WaveYellow Wave

JOHN PINKERTON CANAL CRUISES LTD (08071948)

JOHN PINKERTON CANAL CRUISES LTD (08071948) is an active UK company. incorporated on 16 May 2012. 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. JOHN PINKERTON CANAL CRUISES LTD has been registered for 13 years. Current directors include HUNTER, Christopher James, KING, John Ernest, RICHARDS, Cheryl Jane.

Company Number
08071948
Status
active
Type
ltd
Incorporated
16 May 2012
Age
13 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
J

JOHN PINKERTON CANAL CRUISES LTD

JOHN PINKERTON CANAL CRUISES LTD is an active company incorporated on 16 May 2012 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. JOHN PINKERTON CANAL CRUISES LTD was registered 13 years ago.(SIC: 50300, 93290)

Status

active

Active since 13 years ago

Company No

08071948

LTD Company

Age

13 Years

Incorporated 16 May 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 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

22 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
118 Reading Road Farnborough Hampshire GU14 6NY United Kingdom
From: 16 May 2012To: 9 January 2014
Timeline

22 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
May 12
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Jan 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Feb 15
Director Joined
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
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 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

JAMES, Stephen Victor

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

BIRD, Nigel

Resigned
Reading Road, FarnboroughGU14 6NY
Born January 1937
Director
Appointed 16 May 2012
Resigned 20 Jan 2014

CADLE, Timothy William

Resigned
College Road, SandhurstGU47 0RQ
Born May 1958
Director
Appointed 07 Jan 2013
Resigned 13 Mar 2018

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
Sheets Heath Lane, BrookwoodGU24 0EH
Born September 1950
Director
Appointed 16 May 2012
Resigned 07 Jan 2013

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

KING, Richard Scott

Resigned
Wheelers Farm, PetersfieldGU32 1DR
Born November 1940
Director
Appointed 07 Jan 2013
Resigned 14 Mar 2022

LLOYDLANGSTON, David

Resigned
Fernhill Close, FarnhamGU9 0JL
Born August 1938
Director
Appointed 07 Jan 2013
Resigned 15 Mar 2019

WRIGHT, Peter John

Resigned
The Avenue, CrowthorneRG45 6PB
Born April 1948
Director
Appointed 07 Jan 2013
Resigned 06 Oct 2014

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 11 May 2021
Fundings
Financials
Latest Activities

Filing History

59

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
16 May 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Confirmation Statement With 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
13 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
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
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 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
11 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
12 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
11 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
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
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
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
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
24 May 2013
AR01AR01
Appoint Person Director Company With Name
16 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
4 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
16 May 2012
NEWINCIncorporation