Company NameSlow Boat Limited
Company StatusActive
Company Number04290797
CategoryPrivate Limited Company
Incorporation Date20 September 2001(22 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameCheck Liong Ting
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityMalaysian
StatusCurrent
Appointed20 September 2001(same day as company formation)
RoleRestaurant Propretor
Country of ResidenceEngland
Correspondence Address4 Gayton Close
Chester
Cheshire
CH2 2HS
Wales
Secretary NameCheck Liong Ting
NationalityMalaysian
StatusCurrent
Appointed20 September 2001(same day as company formation)
RoleRestaurant Propretor
Country of ResidenceEngland
Correspondence Address4 Gayton Close
Chester
Cheshire
CH2 2HS
Wales
Director NameCarol Ting
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2004(2 years, 4 months after company formation)
Appointment Duration20 years, 2 months
RoleCaterer
Country of ResidenceEngland
Correspondence Address4 Gayton Close
Chester
Cheshire
CH2 2HS
Wales
Director NameMr Nicholas Liong Ting
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2015(14 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Peartree Way
Newton
Chester
Cheshire
CH2 1PW
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameNicholas Liong Ting
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(same day as company formation)
RoleBar Manager
Correspondence Address19 Milton Road
Blacon
Chester
Cheshire
CH1 5XE
Wales
Director NameMr John Montague Nicholson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(4 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 September 2012)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence AddressTegmen 29a Curzon Park North
Chester
Cheshire
CH4 8AP
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed20 September 2001(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitetheslowboat.com

Location

Registered AddressMorris & Co
Chester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Carol Ting
50.00%
Ordinary
1 at £1Francis Check Liong Ting
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,291
Cash£1,000
Current Liabilities£43,544

Accounts

Latest Accounts30 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Filing History

5 January 2024Confirmation statement made on 5 January 2024 with updates (6 pages)
24 May 2023Total exemption full accounts made up to 30 August 2022 (11 pages)
18 January 2023Confirmation statement made on 8 January 2023 with updates (6 pages)
23 May 2022Total exemption full accounts made up to 30 August 2021 (13 pages)
19 January 2022Confirmation statement made on 8 January 2022 with updates (6 pages)
28 May 2021Total exemption full accounts made up to 30 August 2020 (12 pages)
19 January 2021Director's details changed for Mr Nicholas Liong Ting on 19 January 2021 (2 pages)
19 January 2021Confirmation statement made on 8 January 2021 with updates (6 pages)
12 March 2020Total exemption full accounts made up to 30 August 2019 (12 pages)
13 January 2020Confirmation statement made on 8 January 2020 with updates (6 pages)
28 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
27 November 2019Change of share class name or designation (2 pages)
22 May 2019Total exemption full accounts made up to 30 August 2018 (12 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (6 pages)
23 October 2018Change of details for Mr Francis Ting as a person with significant control on 6 April 2016 (2 pages)
23 October 2018Director's details changed for Mr Nicholas Liong Ting on 22 October 2018 (2 pages)
23 October 2018Change of details for a person with significant control (2 pages)
25 September 2018Confirmation statement made on 1 September 2018 with updates (6 pages)
8 June 2018Statement of capital following an allotment of shares on 17 March 2018
  • GBP 200
(4 pages)
7 June 2018Particulars of variation of rights attached to shares (2 pages)
7 June 2018Change of share class name or designation (2 pages)
25 May 2018Total exemption full accounts made up to 30 August 2017 (12 pages)
15 May 2018Change of share class name or designation (2 pages)
15 May 2018Particulars of variation of rights attached to shares (2 pages)
8 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 May 2018Resolutions
  • RES13 ‐ Company's profit and loss account 17/03/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
20 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
25 August 2017Total exemption small company accounts made up to 30 August 2016 (8 pages)
25 August 2017Total exemption small company accounts made up to 30 August 2016 (8 pages)
25 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
25 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
3 October 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
3 October 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
9 August 2016Statement of capital following an allotment of shares on 26 May 2016
  • GBP 8
(3 pages)
9 August 2016Statement of capital following an allotment of shares on 26 May 2016
  • GBP 8
(3 pages)
9 August 2016Statement of capital following an allotment of shares on 26 May 2016
  • GBP 8
(3 pages)
9 August 2016Statement of capital following an allotment of shares on 26 May 2016
  • GBP 8
(3 pages)
20 July 2016Amended total exemption small company accounts made up to 31 August 2015 (7 pages)
20 July 2016Amended total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
10 December 2015Appointment of Mr Nicholas Liong Ting as a director on 6 November 2015 (2 pages)
10 December 2015Appointment of Mr Nicholas Liong Ting as a director on 6 November 2015 (2 pages)
30 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(5 pages)
30 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(5 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
28 March 2015Second filing of AR01 previously delivered to Companies House made up to 20 September 2014 (16 pages)
28 March 2015Second filing of AR01 previously delivered to Companies House made up to 20 September 2013 (16 pages)
28 March 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for John Montague Nicholson
(4 pages)
28 March 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for John Montague Nicholson
(4 pages)
28 March 2015Second filing of AR01 previously delivered to Companies House made up to 20 September 2014 (16 pages)
28 March 2015Second filing of AR01 previously delivered to Companies House made up to 20 September 2013 (16 pages)
17 March 2015Statement of capital following an allotment of shares on 1 September 2013
  • GBP 1
(3 pages)
17 March 2015Statement of capital following an allotment of shares on 1 September 2013
  • GBP 1
(3 pages)
17 March 2015Statement of capital following an allotment of shares on 1 September 2013
  • GBP 1
(3 pages)
10 November 2014Registered office address changed from , 6 St Johns Court Vicars Lane, Chester, CH1 1QE to C/O Morris & Co Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 10 November 2014 (1 page)
10 November 2014Registered office address changed from , 6 St Johns Court Vicars Lane, Chester, CH1 1QE to C/O Morris & Co Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 10 November 2014 (1 page)
8 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1

Statement of capital on 2015-03-28
  • GBP 2
(6 pages)
8 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1

Statement of capital on 2015-03-28
  • GBP 2
(6 pages)
18 August 2014Amended total exemption small company accounts made up to 31 August 2013 (7 pages)
18 August 2014Amended total exemption small company accounts made up to 31 August 2013 (7 pages)
10 June 2014Termination of appointment of John Nicholson as a director
  • ANNOTATION Clarification a second filed TM01 was registered on 28/03/2015
(2 pages)
10 June 2014Termination of appointment of John Nicholson as a director
  • ANNOTATION Clarification a second filed TM01 was registered on 28/03/2015
(2 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
16 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 28/03/2015
(7 pages)
16 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 28/03/2015
(7 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
31 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
4 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 April 2011Registered office address changed from , C/O Champion Allwoods Limited, 2Nd Floor, Refuge House, 33 - 37 Watergate Row, Chester, CH1 2LE on 21 April 2011 (1 page)
21 April 2011Registered office address changed from , C/O Champion Allwoods Limited, 2Nd Floor, Refuge House, 33 - 37 Watergate Row, Chester, CH1 2LE on 21 April 2011 (1 page)
3 December 2010Director's details changed for Carol Ting on 20 September 2010 (2 pages)
3 December 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
3 December 2010Director's details changed for Carol Ting on 20 September 2010 (2 pages)
3 December 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
6 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
6 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
13 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
20 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
20 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 September 2008Return made up to 20/09/08; full list of members (4 pages)
30 September 2008Return made up to 20/09/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 September 2007Return made up to 20/09/07; full list of members (2 pages)
25 September 2007Return made up to 20/09/07; full list of members (2 pages)
19 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
19 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
18 October 2006Registered office changed on 18/10/06 from: 41 white friars, chester, cheshire, CH1 1QD (1 page)
18 October 2006Return made up to 20/09/06; full list of members (2 pages)
18 October 2006Registered office changed on 18/10/06 from: 41 white friars chester cheshire CH1 1QD (1 page)
18 October 2006Return made up to 20/09/06; full list of members (2 pages)
20 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
20 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
20 September 2005Return made up to 20/09/05; full list of members (2 pages)
20 September 2005Return made up to 20/09/05; full list of members (2 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
22 September 2004Return made up to 20/09/04; full list of members (7 pages)
22 September 2004Return made up to 20/09/04; full list of members (7 pages)
28 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
28 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
23 February 2004Director resigned (1 page)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004Director resigned (1 page)
24 November 2003Director's particulars changed (1 page)
24 November 2003Director's particulars changed (1 page)
6 October 2003Return made up to 20/09/03; full list of members (7 pages)
6 October 2003Return made up to 20/09/03; full list of members (7 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
22 November 2002Return made up to 20/09/02; full list of members (7 pages)
22 November 2002Return made up to 20/09/02; full list of members (7 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Ad 20/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001New secretary appointed;new director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001Registered office changed on 16/10/01 from: c/o north west registration, services 9 abbey square, chester, cheshire CH1 2HU (1 page)
16 October 2001Ad 20/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001Registered office changed on 16/10/01 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
16 October 2001Secretary resigned (1 page)
16 October 2001New secretary appointed;new director appointed (2 pages)
16 October 2001Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page)
16 October 2001Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page)
20 September 2001Incorporation (12 pages)
20 September 2001Incorporation (12 pages)