Background WavePink WaveYellow Wave

NOTTINGHAM NARROW BOAT PROJECT LIMITED (10773197)

NOTTINGHAM NARROW BOAT PROJECT LIMITED (10773197) is an active UK company. incorporated on 16 May 2017. with registered office in Nottingham. The company operates in the Education sector, engaged in sports and recreation education. NOTTINGHAM NARROW BOAT PROJECT LIMITED has been registered for 8 years. Current directors include BRAMLEY, Gary Nevil, EMMERSON, Patrick John Maclean, GREAVES, Caroline Mary and 1 others.

Company Number
10773197
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 May 2017
Age
8 years
Address
23 Richmond Drive, Nottingham, NG3 5EL
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
BRAMLEY, Gary Nevil, EMMERSON, Patrick John Maclean, GREAVES, Caroline Mary, GREENWOOD, Philip James
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTTINGHAM NARROW BOAT PROJECT LIMITED

NOTTINGHAM NARROW BOAT PROJECT LIMITED is an active company incorporated on 16 May 2017 with the registered office located in Nottingham. The company operates in the Education sector, specifically engaged in sports and recreation education. NOTTINGHAM NARROW BOAT PROJECT LIMITED was registered 8 years ago.(SIC: 85510)

Status

active

Active since 8 years ago

Company No

10773197

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 16 May 2017

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 10 April 2025 (1 year 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

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

23 Richmond Drive Nottingham, NG3 5EL,

Timeline

28 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Joined
May 17
New Owner
Jul 17
Director Joined
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Aug 17
Owner Exit
Aug 17
Director Left
Aug 17
Director Joined
Sept 19
Director Left
Sept 19
Owner Exit
Dec 19
Owner Exit
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Apr 20
Owner Exit
Jun 20
Director Joined
Mar 21
Owner Exit
Feb 23
Owner Exit
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Mar 25
Director Left
Mar 25
0
Funding
16
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

EMMERSON, Patrick John Maclean

Active
Richmond Drive, NottinghamNG3 5EL
Secretary
Appointed 26 Jul 2017

BRAMLEY, Gary Nevil

Active
Shardlow Marina, ShardlowDE72 2GL
Born December 1958
Director
Appointed 28 Aug 2019

EMMERSON, Patrick John Maclean

Active
Richmond Drive, NottinghamNG3 5EL
Born May 1949
Director
Appointed 30 May 2017

GREAVES, Caroline Mary

Active
Whittier Road, NottinghamNG2 4AS
Born July 1965
Director
Appointed 22 Mar 2020

GREENWOOD, Philip James

Active
Orchid Road, LincolnLN5 9XD
Born June 1957
Director
Appointed 25 Sept 2024

BARRON, James Matthew

Resigned
Lindisfarne Drive, LoughboroughLE11 4FX
Born July 1973
Director
Appointed 22 Mar 2020
Resigned 18 Sept 2024

EMMERSON, Patrick

Resigned
Richmond Drive, NottinghamNG3 5EL
Born May 1949
Director
Appointed 26 Jul 2017
Resigned 01 Aug 2017

MULVANEY, Gerald Owen

Resigned
Mapperely Hall Drice, NottinghamNG3 5EP
Born July 1950
Director
Appointed 16 May 2017
Resigned 17 May 2023

MURRAY, James George Neil

Resigned
Ridgefield Farm, LoughboroughLE12 9YE
Born September 1988
Director
Appointed 22 Mar 2020
Resigned 17 May 2023

PYNEGAR, Susan Jean

Resigned
The Ropewalk, NottinghamNG1 5DW
Born September 1958
Director
Appointed 01 Jun 2023
Resigned 26 Sept 2024

SMITH, Stephen John

Resigned
Leslie Grove, NottinghamNG14 6GL
Born March 1961
Director
Appointed 16 May 2017
Resigned 26 Sept 2019

TIPPER, Amber Nicola

Resigned
Tilbury Rise, NottinghamNG8 6EP
Born December 1988
Director
Appointed 24 Mar 2021
Resigned 26 Sept 2024

Persons with significant control

7

1 Active
6 Ceased

Patrick Emmerson

Active
Richmond Drive, NottinghamNG3 5EL

Nature of Control

Significant influence or control as trust
Notified 22 May 2023

Mr Stephen John Smith

Ceased
Leslie Grove, NottinghamNG14 6GL
Born March 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Aug 2017
Ceased 10 Dec 2019

Mr Stephen John Smith

Ceased
Leslie Grove, NottinghamNG14 6GL
Born March 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Jul 2017
Ceased 03 Dec 2019

Mr Gerald Owen Mulvaney

Ceased
Mapperely Hall Drice, NottinghamNG3 5EP
Born July 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Jul 2017
Ceased 01 Aug 2017

Mr Gerald Mulvaney

Ceased
Mapperley Hall Drive, NottinghamNG3 5EP
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2017
Ceased 31 Dec 2022

Mr Stephen Smith

Ceased
Leslie Grove, NottinghamNG14 6GL
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2017
Ceased 25 Sept 2019

Mr Patrick John Maclean Emmerson

Ceased
Richmond Drive, NottinghamNG3 5EL
Born May 1949

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 May 2017
Ceased 17 May 2023
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
22 May 2023
PSC03Notification of Other Registrable Person PSC
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
17 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
28 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
23 March 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
22 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
9 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Resolution
1 December 2017
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
3 August 2017
CH03Change of Secretary Details
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
2 August 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Change To A Person With Significant Control
28 July 2017
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
28 July 2017
AP03Appointment of Secretary
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Incorporation Company
16 May 2017
NEWINCIncorporation