ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Yacht Leg & Cradle Company Limited

The Yacht Leg & Cradle Company Limited is an active company incorporated on 26 September 1983 with the registered office located in Bilston, West Midlands. The Yacht Leg & Cradle Company Limited was registered 42 years ago.
Status
Active
Active since 27 years ago
Company No
01756034
Private limited company
Age
42 years
Incorporated 26 September 1983
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 June 2025 (4 months ago)
Next confirmation dated 2 June 2026
Due by 16 June 2026 (7 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
Swarn House
Meadow Lane
Bilston
WV14 9NQ
England
Address changed on 11 Aug 2023 (2 years 2 months ago)
Previous address was Hamilton House 70 Reading Road Henley-on-Thames Oxon RG9 1AU
Telephone
01491636293
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1961
Metal Spraying (UK) Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Scaffold & Construction Products Limited
Ranjit Singh Dale is a mutual person.
Active
Forgeco Ltd
Ranjit Singh Dale is a mutual person.
Active
3R Capital Limited
Ranjit Singh Dale is a mutual person.
Active
Klawz Limited
Ranjit Singh Dale is a mutual person.
Active
Enviro Friendly Energy Limited
Ranjit Singh Dale is a mutual person.
Active
River Training Services Limited
Ranjit Singh Dale is a mutual person.
Active
Safelinx Limited
Ranjit Singh Dale is a mutual person.
Active
Tiger Sa Holdings Ltd
Ranjit Singh Dale is a mutual person.
Active
Brands
The Yacht Leg and Cradle Company
The Yacht Leg and Cradle Company designs and manufactures yacht legs, cradles, and motorboat stands.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£139.85K
Increased by £139.85K (%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 2 (-67%)
Total Assets
£182.89K
Decreased by £38.42K (-17%)
Total Liabilities
-£146.5K
Increased by £37.16K (+34%)
Net Assets
£36.39K
Decreased by £75.58K (-68%)
Debt Ratio (%)
80%
Increased by 30.7% (+62%)
Latest Activity
Confirmation Submitted
4 Months Ago on 5 Jun 2025
Full Accounts Submitted
7 Months Ago on 13 Mar 2025
Confirmation Submitted
1 Year 3 Months Ago on 5 Jul 2024
Registered Address Changed
2 Years 2 Months Ago on 11 Aug 2023
Paul Derek Williams Resigned
2 Years 2 Months Ago on 31 Jul 2023
Sarah Priscilla May Williams Resigned
2 Years 2 Months Ago on 31 Jul 2023
Sarah Priscilla May Williams (PSC) Resigned
2 Years 2 Months Ago on 31 Jul 2023
Paul Derek Williams (PSC) Resigned
2 Years 2 Months Ago on 31 Jul 2023
Metal Spraying (Uk) Ltd (PSC) Appointed
2 Years 2 Months Ago on 31 Jul 2023
Mr Ranjit Singh Dale Appointed
2 Years 2 Months Ago on 31 Jul 2023
Get Credit Report
Discover The Yacht Leg & Cradle Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 June 2025 with no updates
Submitted on 5 Jun 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 13 Mar 2025
Confirmation statement made on 2 June 2024 with updates
Submitted on 5 Jul 2024
Appointment of Mr Ranjit Singh Dale as a director on 31 July 2023
Submitted on 11 Aug 2023
Notification of Metal Spraying (Uk) Ltd as a person with significant control on 31 July 2023
Submitted on 11 Aug 2023
Cessation of Paul Derek Williams as a person with significant control on 31 July 2023
Submitted on 11 Aug 2023
Cessation of Sarah Priscilla May Williams as a person with significant control on 31 July 2023
Submitted on 11 Aug 2023
Termination of appointment of Sarah Priscilla May Williams as a secretary on 31 July 2023
Submitted on 11 Aug 2023
Termination of appointment of Paul Derek Williams as a director on 31 July 2023
Submitted on 11 Aug 2023
Registered office address changed from Hamilton House 70 Reading Road Henley-on-Thames Oxon RG9 1AU to Swarn House Meadow Lane Bilston WV14 9NQ on 11 August 2023
Submitted on 11 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year