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

YACHT CLUB (R.Y.Y.C.) LIMITED(THE)

1 Windsor Crescent,, Bridlington, YO15 3HX,
Company Registration Number
00344505
Private Limited Company
Active

Company Overview

About Yacht Club (r.y.y.c.) Limited(the)
YACHT CLUB (R.Y.Y.C.) LIMITED(THE) was founded on 1938-09-21 and has its registered office in . The organisation's status is listed as "Active". Yacht Club (r.y.y.c.) Limited(the) is a Private Limited Company 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
YACHT CLUB (R.Y.Y.C.) LIMITED(THE)
 
Legal Registered Office
1 Windsor Crescent,
Bridlington
YO15 3HX
Other companies in YO15
 
Filing Information
Company Number 00344505
Company ID Number 00344505
Date formed 1938-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-10-31
Account next due 2024-07-31
Latest return 2024-06-07
Return next due 2025-06-21
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-18 11:50:43
Primary Source:Companies House
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 YACHT CLUB (R.Y.Y.C.) LIMITED(THE)

Current Directors
Officer Role Date Appointed
JOHN CHARLES ERNEST BULLOCK
Company Secretary 2005-03-08
CRISPIN RICHARD BLYTH
Director 2017-09-25
JOHN CHARLES ERNEST BULLOCK
Director 2005-03-08
RICHARD DUNK
Director 2005-03-08
TIMOTHY JOHN RIX
Director 2017-09-25
STEPHEN WILLIAM STANTON
Director 2017-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROBERT RIX
Director 1992-03-03 2017-08-03
PETER IAN HERMAN
Director 1992-03-03 2009-12-01
ROBERT EDWIN BLYTH
Director 1992-03-03 2006-01-08
JOHN WILLIAM WOOD
Company Secretary 2001-02-24 2005-03-08
PETER BRICKLEBANK
Company Secretary 1992-03-03 2001-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRISPIN RICHARD BLYTH NEWRIVER VENTURES LIMITED Director 2015-03-24 CURRENT 2015-02-24 Active - Proposal to Strike off
CRISPIN RICHARD BLYTH ROSELITE LIMITED Director 2005-03-18 CURRENT 2005-02-16 Dissolved 2016-05-17
CRISPIN RICHARD BLYTH BARKBRIDGE LIMITED Director 2004-12-20 CURRENT 2004-11-08 Active
CRISPIN RICHARD BLYTH BRADONWOOD LIMITED Director 2003-08-23 CURRENT 2002-12-13 Active
CRISPIN RICHARD BLYTH BLYTH & CO CORPORATE SERVICES LTD Director 2000-01-12 CURRENT 2000-01-12 Active
TIMOTHY JOHN RIX BANKMILE LIMITED Director 2017-07-26 CURRENT 1950-03-21 Active
TIMOTHY JOHN RIX SEAWAY LOGISTICS LIMITED Director 2016-09-30 CURRENT 2010-08-02 Active
TIMOTHY JOHN RIX THE RIX LYNX WORKBOAT LIMITED Director 2016-05-16 CURRENT 2015-09-26 Active
TIMOTHY JOHN RIX RIX PETROLEUM (SPALDING) LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
TIMOTHY JOHN RIX FLEETMATE LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
TIMOTHY JOHN RIX MENORCA PROPERTIES LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active
TIMOTHY JOHN RIX HULL AND EAST YORKSHIRE LOCAL ENTERPRISE PARTNERSHIP LTD Director 2012-09-01 CURRENT 2012-03-13 Active
TIMOTHY JOHN RIX THE RIX CHEETAH WORKBOAT LTD Director 2011-09-23 CURRENT 2011-09-23 Active
TIMOTHY JOHN RIX THE RIX LION WORKBOAT LTD Director 2011-09-23 CURRENT 2011-09-23 Active
TIMOTHY JOHN RIX STONEFERRY LIMITED Director 2011-08-15 CURRENT 2011-08-15 Active
TIMOTHY JOHN RIX JORDANS MOTORS LIMITED Director 2011-03-01 CURRENT 2011-02-09 Active
TIMOTHY JOHN RIX VICTORY LIMITED Director 2009-05-05 CURRENT 2007-09-10 Active
TIMOTHY JOHN RIX VICTORY HOLIDAY HOMES LIMITED Director 2009-01-23 CURRENT 2009-01-23 Active
TIMOTHY JOHN RIX VICTORY LEISURE HOMES LIMITED Director 2009-01-23 CURRENT 2009-01-23 Active
TIMOTHY JOHN RIX RIX PETROLEUM (MERCIA) LIMITED Director 2008-04-14 CURRENT 2008-04-03 Active
TIMOTHY JOHN RIX THE RIX TIGER WORKBOAT LTD Director 2008-04-09 CURRENT 2008-04-09 Active
TIMOTHY JOHN RIX RIX PETROLEUM (MIDLANDS) LIMITED Director 2008-04-09 CURRENT 2008-04-09 Active
TIMOTHY JOHN RIX FUELMATE LIMITED Director 2008-04-03 CURRENT 2008-04-03 Active
TIMOTHY JOHN RIX THE LIZRIX TANKSHIP LIMITED Director 2008-01-01 CURRENT 2006-04-05 Active
TIMOTHY JOHN RIX VICTORY LODGES LIMITED Director 2007-01-01 CURRENT 2006-05-05 Active
TIMOTHY JOHN RIX RIX HEATING SERVICES LIMITED Director 2006-08-17 CURRENT 2006-08-16 Active
TIMOTHY JOHN RIX RIX PETROLEUM (EAST ANGLIA) LIMITED Director 2006-08-17 CURRENT 2006-08-16 Active
TIMOTHY JOHN RIX RIX PETROLEUM (SCOTLAND) LIMITED Director 2006-08-17 CURRENT 2006-08-17 Active
TIMOTHY JOHN RIX THE RIX MERLIN TANKSHIP LIMITED Director 2005-08-24 CURRENT 2005-08-19 Active
TIMOTHY JOHN RIX RIX SHIPPING COMPANY LIMITED Director 2004-05-18 CURRENT 2004-04-05 Active
TIMOTHY JOHN RIX THE ROBRIX SHIPPING COMPANY LIMITED Director 2003-04-30 CURRENT 2003-04-30 Dissolved 2016-11-22
TIMOTHY JOHN RIX THE TIMRIX TANKSHIP LIMITED Director 2003-03-31 CURRENT 2003-03-13 Dissolved 2016-11-22
TIMOTHY JOHN RIX THE RIX CONDOR TANKSHIP LIMITED Director 2003-03-31 CURRENT 2003-03-13 Dissolved 2016-11-22
TIMOTHY JOHN RIX THE RIX HARRIER TANKSHIP LIMITED Director 2003-03-31 CURRENT 2003-03-13 Dissolved 2016-11-22
TIMOTHY JOHN RIX THE LERRIX TANKSHIP LIMITED Director 2003-03-31 CURRENT 2003-03-13 Active
TIMOTHY JOHN RIX THE RIX PHOENIX TANKSHIP LIMITED Director 2003-03-31 CURRENT 2003-03-13 Active
TIMOTHY JOHN RIX THE RIX EAGLE TANKSHIP LIMITED Director 2003-03-31 CURRENT 2003-03-13 Active
TIMOTHY JOHN RIX JORDAN CONTRACT HIRE & LEASING LIMITED Director 2002-11-27 CURRENT 2002-11-27 Active
TIMOTHY JOHN RIX THE RIX OWL TANKSHIP LIMITED Director 2002-11-27 CURRENT 2002-11-27 Active
TIMOTHY JOHN RIX THE SALRIX SHIPPING COMPANY LIMITED Director 2002-04-04 CURRENT 2002-04-04 Dissolved 2016-11-22
TIMOTHY JOHN RIX RIX BIODIESEL LIMITED Director 2001-01-30 CURRENT 1998-11-20 Dissolved 2016-11-22
TIMOTHY JOHN RIX MARITIME BUNKERING LIMITED Director 1996-02-05 CURRENT 1996-02-02 Active
TIMOTHY JOHN RIX MONTROSE STEVEDORES LIMITED Director 1994-02-14 CURRENT 1989-06-20 Dissolved 2016-11-01
TIMOTHY JOHN RIX TANKMAN LIMITED Director 1992-05-17 CURRENT 1947-02-15 Dissolved 2018-07-10
TIMOTHY JOHN RIX RIX PETROLEUM (HULL) LIMITED Director 1992-05-17 CURRENT 1956-06-06 Active
TIMOTHY JOHN RIX ROLCO 360 LIMITED Director 1992-05-17 CURRENT 1931-07-01 Active - Proposal to Strike off
TIMOTHY JOHN RIX APERCEE LIMITED Director 1992-05-07 CURRENT 1959-07-23 Dissolved 2016-11-22
TIMOTHY JOHN RIX THE HARRIX SHIPPING COMPANY LIMITED Director 1992-05-07 CURRENT 1976-02-26 Active - Proposal to Strike off
TIMOTHY JOHN RIX RIX MOTORS LIMITED Director 1992-05-07 CURRENT 1949-11-07 Dissolved 2018-07-10
TIMOTHY JOHN RIX RIX TRANSPORT LIMITED Director 1992-05-07 CURRENT 1960-05-26 Active
TIMOTHY JOHN RIX J.R. RIX & SONS LIMITED Director 1992-05-07 CURRENT 1957-01-25 Active
TIMOTHY JOHN RIX JORDAN & COMPANY (HULL) LIMITED Director 1992-05-07 CURRENT 1965-09-01 Active
TIMOTHY JOHN RIX HEPWORTH SHIPYARD LIMITED Director 1992-05-07 CURRENT 1977-12-07 Active
TIMOTHY JOHN RIX RIX SEA SHUTTLE LTD Director 1991-12-16 CURRENT 1991-12-16 Active
TIMOTHY JOHN RIX THE RONRIX SHIPPING COMPANY LIMITED Director 1991-05-17 CURRENT 1984-08-03 Dissolved 2016-11-22
TIMOTHY JOHN RIX RIX SHIPPING (SCOTLAND) LIMITED Director 1989-06-14 CURRENT 1955-04-15 Active
STEPHEN WILLIAM STANTON HENLOW VENTURES LIMITED Director 2016-07-29 CURRENT 2016-06-29 Active

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
2024-06-18CONFIRMATION STATEMENT MADE ON 07/06/24, WITH NO UPDATES
2023-07-3131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-31AA31/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07Termination of appointment of John Charles Ernest Bullock on 2023-05-31
2023-06-07Appointment of Mr Crispin Richard Blyth as company secretary on 2023-05-31
2023-06-07APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES ERNEST BULLOCK
2023-06-07CESSATION OF JOHN CHARLES ERNEST BULLOCK AS A PERSON OF SIGNIFICANT CONTROL
2023-06-07CONFIRMATION STATEMENT MADE ON 07/06/23, WITH UPDATES
2023-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/23, WITH UPDATES
2023-06-07PSC07CESSATION OF JOHN CHARLES ERNEST BULLOCK AS A PERSON OF SIGNIFICANT CONTROL
2023-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES ERNEST BULLOCK
2023-06-07AP03Appointment of Mr Crispin Richard Blyth as company secretary on 2023-05-31
2023-06-07TM02Termination of appointment of John Charles Ernest Bullock on 2023-05-31
2023-03-09CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2023-03-09CS01CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-07-20AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2021-07-19AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2020-07-30AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-30AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-30AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES
2019-07-22AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2018-07-18AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2017-11-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRISPIN RICHARD BLYTH
2017-11-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN RIX
2017-11-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WILLIAM STANTON
2017-11-06AP01DIRECTOR APPOINTED MR CRISPIN RICHARD BLYTH
2017-11-06AP01DIRECTOR APPOINTED MR TIMOTHY JOHN RIX
2017-11-06AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM STANTON
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT RIX
2017-11-06PSC07CESSATION OF JOHN ROBERT RIX AS A PERSON OF SIGNIFICANT CONTROL
2017-07-19AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-04LATEST SOC04/03/17 STATEMENT OF CAPITAL;GBP 320
2017-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-07-20AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08AR0103/03/16 ANNUAL RETURN FULL LIST
2015-07-15AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 320
2015-03-30AR0103/03/15 ANNUAL RETURN FULL LIST
2014-07-25AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 320
2014-03-19AR0103/03/14 ANNUAL RETURN FULL LIST
2013-07-25AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-06AR0103/03/13 FULL LIST
2012-07-09AA31/10/11 TOTAL EXEMPTION SMALL
2012-03-06AR0103/03/12 FULL LIST
2012-03-06CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN CHARLES ERNEST BULLOCK / 03/03/2012
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES ERNEST BULLOCK / 03/03/2012
2011-07-28AA31/10/10 TOTAL EXEMPTION FULL
2011-03-23AR0103/03/11 FULL LIST
2010-07-29AA31/10/09 TOTAL EXEMPTION FULL
2010-03-19AR0103/03/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES ERNEST BULLOCK / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT RIX / 18/03/2010
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER HERMAN
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DUNK / 18/03/2010
2009-05-14AA31/10/08 TOTAL EXEMPTION FULL
2009-03-31363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-08-21AA31/10/07 TOTAL EXEMPTION FULL
2008-03-11363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2007-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-04-04363sRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-06-01363sRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2006-04-04288bDIRECTOR RESIGNED
2005-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-04-19288aNEW DIRECTOR APPOINTED
2005-04-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-19288bSECRETARY RESIGNED
2005-03-22363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2004-04-07363sRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2004-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-04-04363sRETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS
2002-06-02AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-03-13363sRETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS
2001-03-29AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-03-09363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2001-03-09363sRETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS
2001-03-08288aNEW SECRETARY APPOINTED
2000-03-14363sRETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS
2000-03-14AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-23AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-04-09363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-09363sRETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS
1998-03-17363sRETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS
1998-03-17AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-08-04AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-03-27363sRETURN MADE UP TO 03/03/97; NO CHANGE OF MEMBERS
1996-03-26363sRETURN MADE UP TO 03/03/96; FULL LIST OF MEMBERS
1996-03-26AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-03-26363(288)DIRECTOR'S PARTICULARS CHANGED
1995-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-04-18363(288)SECRETARY'S PARTICULARS CHANGED
1995-04-18363sRETURN MADE UP TO 03/03/95; NO CHANGE OF MEMBERS
1994-03-30363(288)SECRETARY'S PARTICULARS CHANGED
1994-03-30363sRETURN MADE UP TO 03/03/94; NO CHANGE OF MEMBERS
1994-03-30AAFULL ACCOUNTS MADE UP TO 31/10/93
1993-05-11AAFULL ACCOUNTS MADE UP TO 31/10/92
1993-04-29363sRETURN MADE UP TO 03/03/93; FULL LIST OF MEMBERS
1992-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
1992-04-13363sRETURN MADE UP TO 03/03/92; NO CHANGE OF MEMBERS
1992-04-07AAFULL ACCOUNTS MADE UP TO 31/10/91
1991-06-25363aRETURN MADE UP TO 03/03/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs



Licences & Regulatory approval
We could not find any licences issued to YACHT CLUB (R.Y.Y.C.) LIMITED(THE) 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 YACHT CLUB (R.Y.Y.C.) LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AGREEMENT LEGAL CHARGE 1978-09-12 Outstanding NORTH COUNTRY BREWERIES LTD
MORTGAGE 1968-08-08 Outstanding SCARBOROUGH BUILDING SOCIETY.
MORTGAGE 1965-10-19 Outstanding MIDLAND BANK LTD
MORTGAGE 1953-04-27 Outstanding THE SCARBOROUGH BUILDING SOCIETY.
Creditors
Creditors Due Within One Year 2011-11-01 £ 22,050
Other Creditors Due Within One Year 2011-11-01 £ 19,750
Taxation Social Security Due Within One Year 2011-11-01 £ 2,300

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 YACHT CLUB (R.Y.Y.C.) LIMITED(THE)

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 320
Cash Bank In Hand 2011-11-01 £ 96,284
Current Assets 2011-11-01 £ 96,284
Fixed Assets 2011-11-01 £ 12,489
Shareholder Funds 2011-11-01 £ 86,723
Tangible Fixed Assets 2011-11-01 £ 12,489

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of YACHT CLUB (R.Y.Y.C.) LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for YACHT CLUB (R.Y.Y.C.) LIMITED(THE)
Trademarks
We have not found any records of YACHT CLUB (R.Y.Y.C.) LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YACHT CLUB (R.Y.Y.C.) LIMITED(THE). 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 (68209 - Other letting and operating of own or leased real estate) as YACHT CLUB (R.Y.Y.C.) LIMITED(THE) are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where YACHT CLUB (R.Y.Y.C.) LIMITED(THE) 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 YACHT CLUB (R.Y.Y.C.) LIMITED(THE) 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 YACHT CLUB (R.Y.Y.C.) LIMITED(THE) 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.