ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sally Narrowboats Limited

Sally Narrowboats Limited is an active company incorporated on 18 September 2008 with the registered office located in Bath, Somerset. Sally Narrowboats Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06702146
Private limited company
Age
17 years
Incorporated 18 September 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 18 September 2025 (1 month ago)
Next confirmation dated 18 September 2026
Due by 2 October 2026 (11 months remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
Suite 4 St Georges Lodge
33 Oldfield Road
Bath
Banes
BA2 3NE
United Kingdom
Address changed on 9 Apr 2024 (1 year 6 months ago)
Previous address was Stafford House 10 Prince of Wales Road Dorchester Dorset DT1 1PW
Telephone
01225864923
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1991
Director • English • Lives in England • Born in Feb 1984
Anglo Welsh (Holdings) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hebron & Medlock Properties Limited
Peter John Medlock and Steven James Medlock are mutual people.
Active
Silsden Boats Limited
Peter John Medlock and Steven James Medlock are mutual people.
Active
Silsden Boats (Holidays) Limited
Peter John Medlock and Steven James Medlock are mutual people.
Active
Panda Sanctuaries Holdings Limited
Peter John Medlock and Steven James Medlock are mutual people.
Active
PSM Investments Limited
Peter John Medlock and Steven James Medlock are mutual people.
Active
PSM Investments (York) Ltd
Peter John Medlock and Steven James Medlock are mutual people.
Active
PSM Investments (Bridge Street) Ltd
Peter John Medlock and Steven James Medlock are mutual people.
Active
30-32 Cheltenham Street Management Company Limited
Peter John Medlock and Steven James Medlock are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Oct 2023
For period 31 Oct31 Oct 2023
Traded for 12 months
Cash in Bank
£211.77K
Increased by £51.19K (+32%)
Turnover
Unreported
Same as previous period
Employees
18
Same as previous period
Total Assets
£663.17K
Decreased by £76.47K (-10%)
Total Liabilities
-£818.92K
Decreased by £20.82K (-2%)
Net Assets
-£155.75K
Decreased by £55.65K (+56%)
Debt Ratio (%)
123%
Increased by 9.95% (+9%)
Latest Activity
Confirmation Submitted
26 Days Ago on 7 Oct 2025
Mr Peter John Medlock Details Changed
1 Month Ago on 29 Sep 2025
Accounting Period Extended
7 Months Ago on 17 Mar 2025
Confirmation Submitted
11 Months Ago on 12 Nov 2024
Charge Satisfied
1 Year 6 Months Ago on 9 Apr 2024
Malcolm John Barrington Resigned
1 Year 7 Months Ago on 2 Apr 2024
Mr Peter John Medlock Appointed
1 Year 7 Months Ago on 2 Apr 2024
Mr Steven James Medlock Appointed
1 Year 7 Months Ago on 2 Apr 2024
Anglo Welsh (Holdings) Limited (PSC) Appointed
1 Year 7 Months Ago on 2 Apr 2024
Adrienne Sullivan Resigned
1 Year 7 Months Ago on 2 Apr 2024
Get Credit Report
Discover Sally Narrowboats Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 September 2025 with no updates
Submitted on 7 Oct 2025
Director's details changed for Mr Peter John Medlock on 29 September 2025
Submitted on 29 Sep 2025
Current accounting period extended from 31 October 2024 to 30 April 2025
Submitted on 17 Mar 2025
Confirmation statement made on 18 September 2024 with updates
Submitted on 12 Nov 2024
Appointment of Mr Steven James Medlock as a director on 2 April 2024
Submitted on 1 May 2024
Appointment of Mr Peter John Medlock as a director on 2 April 2024
Submitted on 1 May 2024
Termination of appointment of Malcolm John Barrington as a director on 2 April 2024
Submitted on 1 May 2024
Notification of Anglo Welsh (Holdings) Limited as a person with significant control on 2 April 2024
Submitted on 10 Apr 2024
Satisfaction of charge 067021460008 in full
Submitted on 9 Apr 2024
Registered office address changed from Stafford House 10 Prince of Wales Road Dorchester Dorset DT1 1PW to Suite 4 st Georges Lodge 33 Oldfield Road Bath Banes BA2 3NE on 9 April 2024
Submitted on 9 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year