Check the

TOWARD MOORINGS AND TOWAGE LIMITED

Company
TOWARD MOORINGS AND TOWAGE LIMITED (01843275)

TOWARD MOORINGS AND TOWAGE

Phone: +44 (0)1369 830 121
A rating

ABOUT TOWARD MOORINGS AND TOWAGE LIMITED

Toward Moorings and Towage Ltd

Toward Moorings and Towage Ltd is a family owned and run company, operating since 1996 in and around the Firth of Clyde.

We work to a high standard, and err on the side of caution when making decisions regarding maintenance of moorings.

Company Reg No: 1843275. Registered in England.

With regret I have decided to retire from the moorings business. This has not been an easy decision, as I feel a huge responsibility to you all, but the wear and tear on my joints is proceeding faster and faster, and I also have a duty of care to myself.

I have been trying to sell the business for the last couple of years, and I am surprised and disappointed that nobody has spotted the opportunity and taken it on.

I fully understand that this leaves you with the problem of who you can get to service your mooring, and that there is now a pretty big gap in the services available to yachtsmen on the Clyde. There is not an obvious existing business capable of taking on so much additional work.

If you know of anybody who might be interested in taking over, I would be very willing to discuss what has been the most enjoyable and fulfilling business for me over the last 21 years. Otherwise, the workboat will go up for sale in the near future..

KEY FINANCES

Year
2016
Assets
£114.19k ▲ £6.38k (5.92 %)
Cash
£98.35k ▲ £9.56k (10.76 %)
Liabilities
£61.77k ▲ £1.01k (1.66 %)
Net Worth
£52.42k ▲ £5.38k (11.42 %)

REGISTRATION INFO

Company name
TOWARD MOORINGS AND TOWAGE LIMITED
Company number
01843275
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Aug 1984
Age - 40 years
Home Country
United Kingdom

CONTACTS

Website
www.towardmoorings.co.uk
Phones
0136 930 121
07774 746 693
+44 (0)1369 830 121
01369 830 121
Registered Address
4 WARLEIGH MANOR,
WARLEIGH,
BATH,
BA1 8EE

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.
33190
Repair of other equipment
52220
Service activities incidental to water transportation
96090
Other service activities n.e.c.

LAST EVENTS

31 Jan 2017
Confirmation statement made on 14 January 2017 with updates
05 May 2016
Total exemption small company accounts made up to 31 October 2015
29 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 104,000

CHARGES

8 November 2005
Status
Outstanding
Delivered
19 November 2005
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

1 May 1990
Status
Satisfied on 5 March 1997
Delivered
8 May 1990
Persons entitled
Scottish & Newcastle Breweries PLC.
Description
The kames hotel, kames, nr tighnabruaich, argyll.

24 April 1990
Status
Outstanding
Delivered
1 May 1990
Persons entitled
Scottish & Newcastle Breweries PLC.
Description
The whole property and undertaking of the company including…

4 September 1989
Status
Outstanding
Delivered
14 September 1989
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

19 July 1989
Status
Satisfied on 5 March 1997
Delivered
31 July 1989
Persons entitled
The Governor and Company of the Bank of Scotland
Description
The kames hotel tighnabruaich, argyll (please see doc 395 m…

30 May 1986
Status
Satisfied on 24 October 1996
Delivered
12 June 1986
Persons entitled
Highlands and Islands Development Board.
Description
The subjects comprising kames hotel, tighnabruaich together…

30 May 1986
Status
Outstanding
Delivered
7 June 1986
Persons entitled
The Highlands and Islands Development Board.
Description
The whole property and undertaking of the said company…

10 October 1984
Status
Satisfied on 17 March 1990
Delivered
1 April 1985
Persons entitled
Yorkshire Bank PLC
Description
The kames hotel kames. Tighnabruaich, argyll.

See Also


Last update 2018

TOWARD MOORINGS AND TOWAGE LIMITED DIRECTORS

Clare Marie Lancaster

  Acting
Appointed
22 September 2014
Role
Secretary
Address
4 Warleigh Manor, Warleigh, Bath, England, BA1 8EE
Name
LANCASTER, Clare Marie

Jennifer Susan Lancaster

  Acting
Appointed
22 September 2014
Role
Secretary
Address
4 Warleigh Manor, Warleigh, Bath, England, BA1 8EE
Name
LANCASTER, Jennifer Susan

Andrew Wilfrid Lancaster

  Acting PSC
Occupation
Moorings Contractor
Role
Director
Age
71
Nationality
British
Address
Fairmount Wyndham Road, Innellan, Dunoon, Argyll, PA23 7SJ
Country Of Residence
Scotland
Name
LANCASTER, Andrew Wilfrid
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Heather Elaine Lancaster

  Acting
Occupation
Office Manager
Role
Director
Age
66
Nationality
British
Address
Fairmount Wyndham Road, Innellan, Dunoon, Argyll, PA23 7SJ
Country Of Residence
Scotland
Name
LANCASTER, Heather Elaine

Heather Elaine Lancaster

  Resigned PSC
Resigned
22 September 2014
Role
Secretary
Address
Fairmount Wyndham Road, Innellan, Dunoon, Argyll, PA23 7SJ
Name
LANCASTER, Heather Elaine
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Clare Marie Lancaster

  Resigned
Appointed
01 October 2014
Resigned
02 October 2014
Occupation
Educational Psychologist
Role
Director
Age
40
Nationality
British
Address
Fairmount, Wyndham Road, Innellan, Dunoon, Argyll, Scotland, PA23 7SJ
Country Of Residence
Scotland
Name
LANCASTER, Clare Marie

Jennifer Susan Lancaster

  Resigned
Appointed
01 October 2014
Resigned
02 October 2014
Occupation
Occupational Therapist
Role
Director
Age
37
Nationality
British
Address
Fairmount, Wyndham Road, Innellan, Dunoon, Argyll, Scotland, PA23 7SJ
Country Of Residence
Scotland
Name
LANCASTER, Jennifer Susan

REVIEWS


Check The Company
Excellent according to the company’s financial health.