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

ISLAND CRUISING CLUB LIMITED

DUKE COURT, BRIDGE STREET, KINGSBRIDGE, DEVON, TQ7 1HX,
Company Registration Number
00542504
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Island Cruising Club Ltd
ISLAND CRUISING CLUB LIMITED was founded on 1954-12-24 and has its registered office in Kingsbridge. The organisation's status is listed as "Active". Island Cruising Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ISLAND CRUISING CLUB LIMITED
 
Legal Registered Office
DUKE COURT
BRIDGE STREET
KINGSBRIDGE
DEVON
TQ7 1HX
Other companies in TQ8
 
Filing Information
Company Number 00542504
Company ID Number 00542504
Date formed 1954-12-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 12:06:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISLAND CRUISING CLUB LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AGL MANAGEMENT CONSULTING LIMITED   AGL PERSONNEL 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 ISLAND CRUISING CLUB LIMITED

Current Directors
Officer Role Date Appointed
KEITH FRANCIS BAKER
Director 2011-05-21
RICHARD DAVID BREWSTER
Director 2017-01-07
JUDY MARY MARTIN
Director 2011-05-21
RICHARD JOHN MARTIN
Director 2010-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON HAGGART
Director 2012-06-15 2013-11-01
JULIE JENKINS
Director 2012-05-11 2013-11-01
PAULA HAGGART
Director 2012-06-15 2013-01-15
JACQUALYN HUMPHREYS
Director 2007-05-12 2011-06-11
STUART MAURICE KEMP
Director 2005-07-30 2011-06-11
DEREK MICHAEL RANDAL BENNETT
Director 1993-06-22 2011-02-01
TREVOR AUSTIN BENVILLE SCOTT
Company Secretary 2007-09-15 2010-01-23
SUSAN BENVILLE SCOTT
Director 2008-05-18 2010-01-23
TREVOR AUSTIN BENVILLE-SCOTT
Director 2007-06-16 2010-01-23
TIMOTHY CRINE
Director 2005-07-30 2009-10-11
KEITH WILLIAM BELL
Director 2000-08-25 2008-05-18
MICHAEL EDWARD ELSMERE
Director 2007-05-12 2008-01-26
STEPHEN JAMES HOBSON
Company Secretary 2001-01-27 2007-09-15
STEPHEN JAMES HOBSON
Director 2001-01-27 2007-09-15
JOANNE LOUISE CURTIS
Director 2003-09-13 2007-05-12
JONATHAN PETER BARRETT
Director 2000-08-25 2005-01-01
NICHOLAS FAULDS ALLAN
Director 1993-09-18 2001-05-26
JOHN CHARLES PRICHARD
Company Secretary 2000-10-07 2001-01-27
MICHAEL ANTHONY GAUNT
Company Secretary 1996-04-15 2000-10-06
MICHAEL ANTHONY GAUNT
Director 1996-04-15 2000-10-06
ROBERT BRUCE JOHNSTONE
Director 1998-11-02 2000-08-08
SIMON DAVID BULLINGHAM
Director 1996-05-18 1998-10-31
MARK FREDERICK LEATHER
Director 1995-05-27 1998-09-01
DONALD MARTIN CROSSLAND
Director 1996-05-18 1998-04-16
STEPHEN MICHAEL ALCOCK
Company Secretary 1992-11-13 1996-04-14
STEPHEN MICHAEL ALCOCK
Director 1993-05-22 1996-04-14
CHRISTOPHER JOHN JENNER
Director 1993-01-01 1995-06-07
STEPHEN JOHN CLAYTON AKESTER
Director 1992-11-13 1995-05-27
CHRISTOPHER MERVYN HOWARD
Director 1992-11-13 1993-10-20
JOHN NICHOLAS EVESON
Director 1992-11-13 1993-10-15
MICHAEL LESTER BROWNLEE
Director 1992-11-13 1993-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH FRANCIS BAKER WAIKARE PROPERTIES LTD Director 2017-08-08 CURRENT 2017-08-08 Active
KEITH FRANCIS BAKER 12A BARNPARK TERRACE LIMITED Director 2009-11-12 CURRENT 2009-11-12 Active
RICHARD DAVID BREWSTER RICHMOND AND HILLCROFT ADULT AND COMMUNITY COLLEGE Director 2017-10-01 CURRENT 1924-11-06 Active
JUDY MARY MARTIN THE EGREMONT TRUST (SALCOMBE) Director 2015-01-20 CURRENT 2011-01-27 Active
RICHARD JOHN MARTIN KINGSBRIDGE SALCOMBE FERRY COMPANY LTD Director 2017-05-23 CURRENT 2017-05-23 Active
RICHARD JOHN MARTIN THE EGREMONT TRUST (SALCOMBE) Director 2015-01-20 CURRENT 2011-01-27 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
2023-07-21MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER FREAR DICKINSON
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-07-01AP01DIRECTOR APPOINTED MR PETER FREAR DICKINSON
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID BREWSTER
2020-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2019-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2018-11-17CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/18 FROM Suite 2, Duke Street Chambers Bridge Street Kingsbridge Devon TQ7 1HX England
2018-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-11-25CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-11-25AP01DIRECTOR APPOINTED MR RICHARD DAVID BREWSTER
2017-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-07-25AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/16 FROM 28 Island Street Salcombe Devon TQ8 8DP
2015-11-20AR0113/11/15 ANNUAL RETURN FULL LIST
2015-11-20AD03Registers moved to registered inspection location of C/O Richard Martin Gardeners Cottage, Tithe Hill, Churchstow, Kingsbridge, Devon TQ7 3QZ
2015-11-20AD02Register inspection address changed to C/O Richard Martin Gardeners Cottage, Tithe Hill, Churchstow, Kingsbridge, Devon TQ7 3QZ
2015-07-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH WHITE
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE
2014-11-26AR0113/11/14 ANNUAL RETURN FULL LIST
2014-11-26AP01DIRECTOR APPOINTED MRS DEBORAH MANSFIELD WHITE
2014-11-26AP01DIRECTOR APPOINTED MR JOHN RODNEY WHITE
2014-11-26CH01Director's details changed for Judy Mary Martin on 2014-11-01
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE NICHOLAS WILSON
2014-08-20AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR
2013-11-18AR0113/11/13 NO MEMBER LIST
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN TAYLOR / 01/08/2013
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH FRANCIS BAKER / 01/11/2013
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM TOONE
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JULIE JENKINS
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HAGGART
2013-07-31AA31/10/12 TOTAL EXEMPTION SMALL
2013-01-24AP01DIRECTOR APPOINTED MR MARK STEPHEN TAYLOR
2013-01-24AP01DIRECTOR APPOINTED MR CLIVE NICHOLAS WILSON
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PAULA HAGGART
2013-01-07AR0113/11/12 NO MEMBER LIST
2013-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2013 FROM THE ISLAND SALCOMBE DEVON TQ8 8DP
2012-08-08AA31/10/11 TOTAL EXEMPTION FULL
2012-08-07AP01DIRECTOR APPOINTED PAULA HAGGART
2012-08-07AP01DIRECTOR APPOINTED SIMON HAGGART
2012-08-03AP01DIRECTOR APPOINTED MALCOLM TOONE
2012-08-03AP01DIRECTOR APPOINTED JULIE JENKINS
2011-12-02AR0113/11/11 NO MEMBER LIST
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BENNETT
2011-08-01AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR STUART KEMP
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JACQUALYN HUMPHREYS
2011-07-01AP01DIRECTOR APPOINTED JUDY MARY MARTIN
2011-07-01AP01DIRECTOR APPOINTED MR KEITH FRANCIS BAKER
2010-12-14AP01DIRECTOR APPOINTED RICHARD JOHN MARTIN
2010-12-03AR0113/11/10
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS O'MALLEY
2010-07-13AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PRICHARD
2010-02-02TM02APPOINTMENT TERMINATED, SECRETARY TREVOR BENVILLE SCOTT
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BENVILLE-SCOTT
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BENVILLE SCOTT
2010-02-02Annotation
2010-01-14AR0113/11/09
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CRINE
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN SOUL
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-12-09363aANNUAL RETURN MADE UP TO 13/11/08
2008-08-27AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-08-22288aDIRECTOR APPOINTED SUSAN BENVILLE SCOTT
2008-07-07288aDIRECTOR APPOINTED DOUGLAS CHARLES O'MALLEY
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR KEITH BELL
2008-02-25288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL ELSMERE
2007-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-10363sANNUAL RETURN MADE UP TO 13/11/07
2007-10-16288aNEW SECRETARY APPOINTED
2007-10-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-17288aNEW DIRECTOR APPOINTED
2007-07-17288aNEW DIRECTOR APPOINTED
2007-07-17288aNEW DIRECTOR APPOINTED
2007-06-18288bDIRECTOR RESIGNED
2007-06-18288bDIRECTOR RESIGNED
2007-06-18288bDIRECTOR RESIGNED
2007-06-18288bDIRECTOR RESIGNED
2007-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-05-08288cDIRECTOR'S PARTICULARS CHANGED
2007-01-05288cDIRECTOR'S PARTICULARS CHANGED
2007-01-05288cDIRECTOR'S PARTICULARS CHANGED
2006-12-14363sANNUAL RETURN MADE UP TO 13/11/06
Industry Information
SIC/NAIC Codes
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 ISLAND CRUISING CLUB 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 ISLAND CRUISING CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MARINE MORTGAGE 2006-03-25 Outstanding LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2005-12-22 Outstanding LOMBARD NORTH CENTRAL PLC
DEBENTURE 2004-02-10 Satisfied V NAPPER, J PRICHARD, S HOBSON, D PAWLEY
MORTGAGE DEED 2000-02-14 Satisfied MICHAEL O'BRIEN
LEGAL CHARGE 2000-01-31 Satisfied MICHAEL JOHN O'BRIEN
MORTGAGE 1993-09-07 Satisfied LLOYDS BANK PLC
MORTGAGE 1993-09-07 Satisfied LLOYDS BANK PLC
MORTGAGE 1993-09-07 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1992-11-30 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-02-16 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-02-16 Satisfied LLOYDS BANK PLC
CHARGE AND GURARANTEE 1982-02-26 Satisfied A. G. FAIRLEY
LEGAL CHARGE 1981-06-09 Satisfied BRIGADIER F. CLARKE
LEGAL CHARGE 1981-02-02 Satisfied BASS WALES & WEST LTD
Creditors
Creditors Due Within One Year 2011-11-01 £ 10,389

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
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 ISLAND CRUISING CLUB LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-11-01 £ 24,466
Current Assets 2011-11-01 £ 26,581
Debtors 2011-11-01 £ 1,285
Fixed Assets 2011-11-01 £ 23,205
Shareholder Funds 2011-11-01 £ 46,970
Stocks Inventory 2011-11-01 £ 830
Tangible Fixed Assets 2011-11-01 £ 23,205

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ISLAND CRUISING CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ISLAND CRUISING CLUB LIMITED
Trademarks
We have not found any records of ISLAND CRUISING CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ISLAND CRUISING CLUB 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 (93120 - Activities of sport clubs) as ISLAND CRUISING CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ISLAND CRUISING CLUB 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 ISLAND CRUISING CLUB 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 ISLAND CRUISING CLUB 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.