Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANOE CLUB (FREEHOLD) LIMITED
Company Information for

CANOE CLUB (FREEHOLD) LIMITED

THE CLUBHOUSE, TROWLOCK ISLAND, TEDDINGTON, MIDDLESEX, TW11 9QZ,
Company Registration Number
00259282
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Canoe Club (freehold) Ltd
CANOE CLUB (FREEHOLD) LIMITED was founded on 1931-09-29 and has its registered office in Teddington. The organisation's status is listed as "Active". Canoe Club (freehold) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CANOE CLUB (FREEHOLD) LIMITED
 
Legal Registered Office
THE CLUBHOUSE
TROWLOCK ISLAND
TEDDINGTON
MIDDLESEX
TW11 9QZ
Other companies in TW11
 
Filing Information
Company Number 00259282
Company ID Number 00259282
Date formed 1931-09-29
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB919351121  
Last Datalog update: 2024-03-07 03:28:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANOE CLUB (FREEHOLD) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CANOE CLUB (FREEHOLD) LIMITED

Current Directors
Officer Role Date Appointed
JANET SLATER EVANS
Company Secretary 2006-09-12
CANOE CLUB (FREEHOLD) LTD
Director 2011-10-31
JAMES PETER HUGH CLARK
Director 2006-09-21
CRISPIN MALCOLM JESSOP
Director 2017-10-16
FRANCES ROSAMUNDE KENDEN
Director 2017-10-16
MICHAEL EMILE LANZER
Director 2017-10-16
NICOLA JANE LINIHAN
Director 2014-04-09
IAN THEODORE MCNUFF
Director 2016-10-24
GRAEME ANTHONY MULCAHY
Director 2016-04-25
KATHERINE MARY RUFF
Director 2014-04-09
ALAN WILLIAMS
Director 2006-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JAMES LUKES
Director 2014-09-15 2017-10-16
DAVID MEPHAM
Director 2016-10-13 2017-10-16
CHRISTOPHER JAMES COVENEY
Director 2011-10-31 2017-04-24
JOHN MACKEAND WISHART
Director 2011-10-30 2016-10-15
MARTIN BLACK
Director 2015-02-02 2016-04-25
KEITH VICTOR SHORE
Director 2011-10-30 2015-02-02
ROLAND LESLIE KENNETH WOOD
Director 2012-06-06 2014-09-15
PETER LANGWORTHY
Director 2011-10-31 2014-03-31
ROGER NIGEL JEROME DE JONGHE
Director 2011-10-30 2013-12-01
DAVID ANTHONY SMITH
Director 2011-10-30 2013-12-01
HELEN MARY FIELD
Director 2011-10-30 2012-06-06
JANET SLATER EVANS
Director 2006-09-12 2011-10-31
PETER EUSTACE WELLS
Director 1991-02-21 2011-10-31
DAVID LAWRENCE
Director 1993-04-24 2010-03-23
ADAM JAMES KENNEDY
Director 2002-11-27 2006-09-21
GRACE VALENTINE BARNARD
Company Secretary 1991-02-21 2006-09-12
GRACE VALENTINE BARNARD
Director 1991-02-21 2006-09-12
ALFRED VINCENT JUSTIN
Director 2001-11-28 2002-01-23
EDWARD JAMES SHAW
Director 1995-11-25 2001-11-28
MARK GREVILLE-GIDDINGS
Director 1991-02-21 1999-05-30
BEVERLEY HUNTER
Director 1991-04-24 1995-11-25
GUY SELLWOOD
Director 1991-04-24 1992-07-30
TREVOR JOHN MELHAM
Director 1991-02-21 1991-04-24
MICHAEL PHILIP
Director 1991-02-21 1991-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PETER HUGH CLARK BERRYLANDS INVESTMENTS LIMITED Director 2013-09-09 CURRENT 2013-09-09 Active
JAMES PETER HUGH CLARK LINDA STEVENSON LIMITED Director 2010-02-01 CURRENT 2010-02-01 Active
JAMES PETER HUGH CLARK STOKE WOOD MANAGEMENT LIMITED Director 2008-09-04 CURRENT 2008-09-04 Active - Proposal to Strike off
JAMES PETER HUGH CLARK ROYAL CANOE CLUB TRUST Director 2004-11-11 CURRENT 1993-09-27 Active
CRISPIN MALCOLM JESSOP CLIKKON LIMITED Director 2004-05-14 CURRENT 2004-05-06 Active - Proposal to Strike off
NICOLA JANE LINIHAN NJL - SOLUTIONS LIMITED Director 2011-08-02 CURRENT 2011-08-02 Active
IAN THEODORE MCNUFF STAR MAYAN LIMITED Director 2016-07-01 CURRENT 2016-06-11 Active
IAN THEODORE MCNUFF BROOM POINT LTD Director 2011-12-06 CURRENT 2010-11-01 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01Director's details changed for Ms Linda Mary Clark on 2024-04-17
2024-04-29DIRECTOR APPOINTED MS LINDA MARY CLARK
2024-04-29DIRECTOR APPOINTED MR TIMOTHY JOHN HUMPHRIES
2024-04-25APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOYTON
2024-03-04CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES
2024-03-04CS01CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES
2024-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES LUKES
2024-01-10AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-08TM01APPOINTMENT TERMINATED, DIRECTOR LAURA JANE NEWBOULD
2023-11-08AP01DIRECTOR APPOINTED MS HELEN MARY FIELD
2023-11-08AP03Appointment of Mr Christopher James Coveney as company secretary on 2023-11-06
2023-11-08TM02Termination of appointment of Janet Slater Evans on 2023-11-06
2023-02-21CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2023-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-12-29DIRECTOR APPOINTED MR PETER LUKES
2022-12-29AP01DIRECTOR APPOINTED MR PETER LUKES
2022-10-17AP01DIRECTOR APPOINTED MR RICCARDO MAESTRI
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME ANTHONY MULCAHY
2022-09-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-12-2231/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-21AP01DIRECTOR APPOINTED MR SIMON ANDREW CHITTENDEN
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE LINIHAN
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DANIELS
2021-08-10AP01DIRECTOR APPOINTED MR MATTHEW BOWLEY
2021-05-20AP01DIRECTOR APPOINTED MRS LAURA JANE NEWBOULD
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EMILE LANZER
2020-11-23AP01DIRECTOR APPOINTED MRS DIANE GRAHAM
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MOTHA
2020-10-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PETER HUGH CLARK
2020-05-26AP01DIRECTOR APPOINTED MR THOMAS DANIELS
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2020-03-04AP01DIRECTOR APPOINTED MR JONATHAN BOYTON
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN THEODORE MCNUFF
2019-10-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-10-31AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22AP01DIRECTOR APPOINTED MR EDWARD JAMES SHAW
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAMS
2017-10-24AP01DIRECTOR APPOINTED MS FRANCES ROSAMUNDE KENDEN
2017-10-23AP01DIRECTOR APPOINTED MR MICHAEL EMILE LANZER
2017-10-23AP01DIRECTOR APPOINTED MR CRISPIN MALCOLM JESSOP
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MEPHAM
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER LUKES
2017-10-02AP01DIRECTOR APPOINTED MR GRAEME ANTHONY MULCAHY
2017-09-29AA31/12/16 TOTAL EXEMPTION FULL
2017-09-29AA31/12/16 TOTAL EXEMPTION FULL
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES COVENEY
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-11-01AP01DIRECTOR APPOINTED MR IAN THEODORE MCNUFF
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL WRIGHT
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MACKEAND WISHART
2016-10-17AP01DIRECTOR APPOINTED MR DAVID MEPHAM
2016-08-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BLACK
2016-03-07AR0121/02/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11AR0121/02/15 ANNUAL RETURN FULL LIST
2015-03-05AP01DIRECTOR APPOINTED MR MARTIN BLACK
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH VICTOR SHORE
2014-09-29AP01DIRECTOR APPOINTED MR PETER JAMES LUKES
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN MARY RUFF / 15/09/2014
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND WOOD
2014-09-23AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-23AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-08AP01DIRECTOR APPOINTED MRS KATHLEEN MARY RUFF
2014-05-08AP01DIRECTOR APPOINTED MS NICOLA LINIHAN
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER LANGWORTHY
2014-03-16AR0121/02/14 NO MEMBER LIST
2013-12-20AP01DIRECTOR APPOINTED MR DAVID MICHAEL WRIGHT
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DE JONGHE
2013-06-13AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-09AR0121/02/13 NO MEMBER LIST
2012-06-08AP01DIRECTOR APPOINTED MR ROLAND LESLIE KENNETH WOOD
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR HELEN FIELD
2012-05-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-14AR0121/02/12 NO MEMBER LIST
2011-12-01AP01DIRECTOR APPOINTED MR PETER LANGWORTHY
2011-11-16AP01DIRECTOR APPOINTED MR KEITH VICTOR SHORE
2011-11-14AP01DIRECTOR APPOINTED MR DAVID ANTHONY SMITH
2011-11-14AP01DIRECTOR APPOINTED MR ROGER NIGEL JEROME DE JONGHE
2011-11-12AP01DIRECTOR APPOINTED MR JOHN MACKEAND WISHART
2011-11-12AP01DIRECTOR APPOINTED MS HELEN MARY FIELD
2011-11-12AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES COVENEY
2011-11-10AP02CORPORATE DIRECTOR APPOINTED CANOE CLUB (FREEHOLD) LTD
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER WELLS
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JANET EVANS
2011-10-19CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-19RES01ADOPT ARTICLES 12/09/2011
2011-09-15AA31/12/10 TOTAL EXEMPTION FULL
2011-03-21AR0121/02/11 NO MEMBER LIST
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAWRENCE
2010-06-04AA31/12/09 TOTAL EXEMPTION FULL
2010-03-17AR0121/02/10 NO MEMBER LIST
2010-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2010 FROM TROWLOCK ISLAND, TEDDINGTON MIDDX TW11 9QZ
2010-03-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-03-17AD02SAIL ADDRESS CREATED
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAMS / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EUSTACE WELLS / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENCE / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET SLATER EVANS / 17/03/2010
2009-10-20AA31/12/08 TOTAL EXEMPTION FULL
2009-03-16363aANNUAL RETURN MADE UP TO 21/02/09
2009-01-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-06-17363aANNUAL RETURN MADE UP TO 21/02/08
2008-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAMS / 18/03/2008
2007-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-21395PARTICULARS OF MORTGAGE/CHARGE
2007-03-23363aANNUAL RETURN MADE UP TO 21/02/07
2006-11-07288aNEW DIRECTOR APPOINTED
2006-10-20288bDIRECTOR RESIGNED
2006-10-20288aNEW DIRECTOR APPOINTED
2006-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-31288cDIRECTOR'S PARTICULARS CHANGED
2006-03-23363sANNUAL RETURN MADE UP TO 21/02/06
2005-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-08363sANNUAL RETURN MADE UP TO 21/02/05
2004-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-06363sANNUAL RETURN MADE UP TO 21/02/04
2003-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to CANOE CLUB (FREEHOLD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CANOE CLUB (FREEHOLD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-08-27 Outstanding THE ENGLISH SPORTS COUNCIL
LEGAL CHARGE 2007-08-21 Outstanding DEREK WINTERBURN AND GEORGE HUNTER
LEGAL CHARGE 1975-12-17 Outstanding BARCLAYS BANK LTD
1932-04-18 Outstanding
1931-11-25 Outstanding
Creditors
Creditors Due After One Year 2012-01-01 £ 731,538
Creditors Due Within One Year 2012-01-01 £ 18,570

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CANOE CLUB (FREEHOLD) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 34,938
Current Assets 2012-01-01 £ 48,338
Debtors 2012-01-01 £ 12,395
Fixed Assets 2012-01-01 £ 763,813
Shareholder Funds 2012-01-01 £ 62,043
Stocks Inventory 2012-01-01 £ 1,005
Tangible Fixed Assets 2012-01-01 £ 763,779

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CANOE CLUB (FREEHOLD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANOE CLUB (FREEHOLD) LIMITED
Trademarks
We have not found any records of CANOE CLUB (FREEHOLD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANOE CLUB (FREEHOLD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as CANOE CLUB (FREEHOLD) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CANOE CLUB (FREEHOLD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANOE CLUB (FREEHOLD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CANOE CLUB (FREEHOLD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.