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 FINANCE
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
-
Check the company
-
UK
-
Wycombe
- Company name
- WELSH CANAL HOLIDAY CRAFT LIMITED
- Company number
- 03922569
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 Feb 2000
Age - 26 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
- 71
- 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
- 75
- 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
- 74
- 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
- 45
- 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
- 49
- 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
- 53
- 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
- 66
- 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.