Check the

WELSH CANAL HOLIDAY CRAFT LIMITED

Company
WELSH CANAL HOLIDAY CRAFT LIMITED (03922569)

WELSH CANAL HOLIDAY CRAFT

Phone: 01978 860 702
B⁺ rating

ABOUT WELSH CANAL HOLIDAY CRAFT LIMITED

Welsh Canal Holiday Craft Ltd. Registered in England and Wales. Registration No 3922569.

There is disabled access to the Tea Room and toilets at the Wharf.  We can load wheelchairs onto the Horse Boats but you should note that we cannot off load them at the Chain Bridge on the 2 hour Horse Drawn Boat trip. We are not able to take Wheelchairs on the Aqueduct Trip although people with some mobility may be able to board and we can carry folded wheelchairs. There is a bus transfer so the usual criteria we use it that if the individual can get on a bus then they will be able to get on the boat. If unsure please contact us to discuss.

There are no catering facilities on the Horse Boats. Take Away food and drinks are available from the Tea Room. The motor boat has a licenced bar and tea, coffee, soft drinks and light refreshments are available on board.  We can provide lunches on the 12.15 trip which need to be pre-ordered on the day. Please order at least half an hour before your trip to allow us to prepare the food in the Tea Room. We can also provide Welsh Craem Teas on the afternoon trip. Ordering in advanc eis recommended.

KEY FINANCES

Year
2017
Assets
£152.83k ▲ £43.08k (39.25 %)
Cash
£18.53k ▲ £0.99k (5.67 %)
Liabilities
£155.97k ▲ £65.42k (72.24 %)
Net Worth
£-3.14k ▼ £-22.34k (-116.35 %)

REGISTRATION INFO

Company name
WELSH CANAL HOLIDAY CRAFT LIMITED
Company number
03922569
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Feb 2000
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.horsedrawnboats.co.uk
Phones
01978 860 702
01719 226 049
08457 484 950
01614 893 000
01217 675 511
0113 509 696
0990 171 717
0990 747 474
0990 980 980
01255 243 243
0990 360 360
01482 377 177
Registered Address
3 REDMAN COURT,
BELL STREET,
PRINCES RISBOROUGH,
BUCKINGHAMSHIRE,
HP27 0AA

ECONOMIC ACTIVITIES

50300
Inland passenger water transport
56102
Unlicensed restaurants and cafes

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

27 Feb 2017
Confirmation statement made on 9 February 2017 with updates
24 Nov 2016
Total exemption small company accounts made up to 29 February 2016
19 Apr 2016
Termination of appointment of Stephen John Furniss as a director on 19 April 2016

CHARGES

16 October 2013
Status
Outstanding
Delivered
18 October 2013
Persons entitled
Hsbc Bank PLC
Description
Notification of addition to or amendment of charge…

See Also


Last update 2018

WELSH CANAL HOLIDAY CRAFT LIMITED DIRECTORS

Rosalind Elizabeth Furniss

  Acting
Appointed
10 March 2006
Role
Secretary
Address
3 Redman Court, Bell Street, Princes Risborough, Buckinghamshire, HP27 0AA
Name
FURNISS, Rosalind Elizabeth

Peter Lawrence Furniss

  Acting
Appointed
10 March 2006
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
3 Redman Court, Bell Street, Princes Risborough, Buckinghamshire, HP27 0AA
Country Of Residence
United Kingdom
Name
FURNISS, Peter Lawrence

Rosalind Elizabeth Furniss

  Acting
Appointed
10 March 2006
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
3 Redman Court, Bell Street, Princes Risborough, Buckinghamshire, HP27 0AA
Country Of Residence
England
Name
FURNISS, Rosalind Elizabeth

William Martin Furniss

  Acting PSC
Appointed
10 March 2006
Occupation
Company Director
Role
Director
Age
73
Nationality
British
Address
3 Redman Court, Bell Street, Princes Risborough, Buckinghamshire, HP27 0AA
Country Of Residence
England
Name
FURNISS, William Martin
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Susan Knapp

  Resigned
Appointed
09 February 2000
Resigned
10 March 2006
Role
Secretary
Address
Cross Mill, Burgess Lane, Penley, Wrexham, Clwyd, LL13 0ND
Name
KNAPP, Susan

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
09 February 2000
Resigned
09 February 2000
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Stephanie Maria Furniss

  Resigned
Appointed
01 March 2011
Resigned
19 April 2016
Occupation
Director
Role
Director
Age
44
Nationality
British
Address
3 Redman Court, Bell Street, Princes Risborough, Bucks, HP27 0AA
Country Of Residence
United Kingdom
Name
FURNISS, Stephanie Maria

Stephen John Furniss

  Resigned
Appointed
01 March 2011
Resigned
19 April 2016
Occupation
Director
Role
Director
Age
48
Nationality
British
Address
3 Redman Court, Bell Street, Princes Risborough, Bucks, England, HP27 0AA
Country Of Residence
Wales
Name
FURNISS, Stephen John

Duncan Robert Knapp

  Resigned
Appointed
09 February 2000
Resigned
10 March 2006
Occupation
Building Contractor
Role
Director
Age
52
Nationality
British
Address
Cross Mill, Burgess Lane, Penley, Wrexham, Clwyd, LL13 0ND
Country Of Residence
Wales
Name
KNAPP, Duncan Robert

Susan Knapp

  Resigned
Appointed
09 February 2000
Resigned
10 March 2006
Occupation
Retail Consultant
Role
Director
Age
65
Nationality
British
Address
Cross Mill, Burgess Lane, Penley, Wrexham, Clwyd, LL13 0ND
Name
KNAPP, Susan

REVIEWS


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