Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OCEAN YOUTH TRUST SOUTH
Company Information for

OCEAN YOUTH TRUST SOUTH

UNIT 8 NORTH MEADOW ROYAL CLARENCE YARD, WEEVIL LANE, GOSPORT, HAMPSHIRE, PO12 1BP,
Company Registration Number
03898084
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Ocean Youth Trust South
OCEAN YOUTH TRUST SOUTH was founded on 1999-12-22 and has its registered office in Gosport. The organisation's status is listed as "Active". Ocean Youth Trust South is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
OCEAN YOUTH TRUST SOUTH
 
Legal Registered Office
UNIT 8 NORTH MEADOW ROYAL CLARENCE YARD
WEEVIL LANE
GOSPORT
HAMPSHIRE
PO12 1BP
Other companies in PO12
 
Previous Names
OCEAN YOUTH TRUST (SOUTH)17/10/2009
Charity Registration
Charity Number 1079959
Charity Address UNIT 8 NORTH MEADOW, WEEVIL LANE, GOSPORT, PO12 1BP
Charter OCEAN YOUTH TRUST SOUTH PROVIDES THE OPPORTUNITY FOR YOUNG PEOPLE BETWEEN THE AGES OF 12 AND 25 FROM THE WIDEST RANGE OF BACKGROUNDS TO EXPERIENCE ADVENTURE UNDER SAIL. OUR VESSEL, JOHN LAING A 72 FT STEEL KETCH, WAS DESIGNED ESPECIALLY AS A SAIL TRAINING VESSEL, SAILING TO SOUTH COAST AND EUROPEAN PORTS AND LONGER TALL SHIP RACES EVENTS. WE OFFER RYA AND D OF E RESIDENTIAL COURSES. .
Filing Information
Company Number 03898084
Company ID Number 03898084
Date formed 1999-12-22
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB750264155  
Last Datalog update: 2024-05-05 07:48:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCEAN YOUTH TRUST SOUTH
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.
Companies with same name OCEAN YOUTH TRUST SOUTH
The following companies were found which have the same name as OCEAN YOUTH TRUST SOUTH. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OCEAN YOUTH TRUST (SCOTLAND) VICTORIA HOUSE 5 EAST BLACKHALL STREET GREENOCK RENFREWSHIRE PA15 1HD Active Company formed on the 1999-02-05
OCEAN YOUTH TRUST NORTH 17 WALKERGATE BERWICK UPON TWEED NORTHUMBERLAND TD15 1DJ Active Company formed on the 1999-12-22
OCEAN YOUTH TRUST NORTHERN IRELAND 2 Queens Quay Belfast BT3 9QQ Liquidation Company formed on the 2000-02-25
OCEAN YOUTH TRUST UK 17 WALKERGATE BERWICK-UPON-TWEED NORTHUMBERLAND TD15 1DJ Active - Proposal to Strike off Company formed on the 2000-03-23

Company Officers of OCEAN YOUTH TRUST SOUTH

Current Directors
Officer Role Date Appointed
EDWARD JAMES BISHOP
Director 2017-07-25
JOHN MICHAEL BOWLES
Director 2009-10-11
FREDERICK JAMES COLE
Director 2008-04-04
JACK DIGNAN
Director 2015-11-07
BRIAN FRANCIS EYRES
Director 2001-02-06
EAMONN FEENEY
Director 2013-01-10
RICHARD LLOYD GRIFFITHS
Director 2009-06-10
STEPHEN PETER LACEY
Director 2004-02-22
BENJAMIN EDWARD MARTIN
Director 2009-10-11
FIONA ELIZABETH PANKHURST
Director 2008-04-04
JOHANN LESLEY ROBINSON
Director 2016-11-12
YVONNE DENISE TAYLOR
Director 2001-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA ANN BOTTING
Director 2012-10-20 2015-11-07
EMMA BURROWS
Director 2012-10-15 2015-11-07
JOHN FRANK MILLICAN
Director 2012-10-15 2014-11-08
ANDREW CHRISTOPHER ROYSE
Director 2003-02-22 2013-10-13
CAROLINE SARAH WHITE
Director 2002-02-24 2012-10-15
JEREMY ALEXANDER JAMES FRASER BURNETT-RAE
Company Secretary 2008-09-15 2009-01-26
JEREMY ALEXANDER JAMES FRASER BURNETT RAE
Director 2008-04-04 2009-01-26
MARTIN SKIPPER
Director 2007-06-11 2009-01-26
JENNIFER CLAIRE SWATTON
Director 2007-02-18 2008-12-08
BLAKELAW SECRETARIES LIMITED
Nominated Secretary 1999-12-22 2008-09-12
CATHERINE MARGARET LACEY
Director 2005-11-27 2007-06-11
TREVOR HEWSON
Director 2007-02-18 2007-05-30
DAVID ILLINGWORTH
Director 2004-02-22 2007-02-18
CHRISTOPHER LANE
Director 2003-02-22 2006-05-30
ROGER MOWLL
Director 2004-02-22 2006-02-19
TRAVIS MUSSELWHITE
Director 2000-01-21 2006-02-19
PENELOPE ANN BUCKLEY
Director 2001-02-06 2004-02-20
DENIS BLENKINSOPP
Director 1999-12-22 2003-11-26
DAVID THOMAS
Director 2000-01-21 2003-10-27
TRAVIS MUSSELWHITE
Company Secretary 2000-01-21 2001-02-06
BLAKELAW DIRECTOR SERVICES LIMITED
Nominated Director 1999-12-22 1999-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN FRANCIS EYRES LOWER HILLSIDE ROAD MANAGEMENT CO. LIMITED Director 2006-03-21 CURRENT 1979-05-15 Active
FRANCES IRENE CATTERALL NORTHAMPTON AUDIO VISUAL LIMITED Company Secretary 2006-09-26 CURRENT 2006-09-26 Active - Proposal to Strike off
JOHANN LESLEY ROBINSON BRITISH MARINE FEDERATION Director 2018-07-16 CURRENT 1991-03-18 Active
JOHANN LESLEY ROBINSON BMF PROPERTY LIMITED Director 2018-07-16 CURRENT 1980-01-25 Active
JOHANN LESLEY ROBINSON SOUTHAMPTON INTERNATIONAL BOAT SHOW LIMITED Director 2018-07-16 CURRENT 1976-03-08 Active
JOHANN LESLEY ROBINSON NATIONAL BOAT SHOWS LIMITED Director 2018-07-16 CURRENT 1955-11-03 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
2024-05-01REGISTERED OFFICE CHANGED ON 01/05/24 FROM Unit 8 North Meadow Royal Clarence Yard Weevil Lane Gosport Hampshire PO12 1BP
2023-08-0231/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-20DIRECTOR APPOINTED MR JAMES EDWARD STEVENS
2023-07-20Director's details changed for Mr Benjamin Edward Martin on 2022-04-01
2022-12-20CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-09AP01DIRECTOR APPOINTED MS PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD
2022-12-05AP01DIRECTOR APPOINTED MS HAFSA SARA ABDUR
2022-12-05TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN BRAYSHAW MACKENZIE
2022-06-13AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-24AP01DIRECTOR APPOINTED MISS NYSSA TONI HUTCHINGS
2021-12-21CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-21CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-15APPOINTMENT TERMINATED, DIRECTOR FREDERICK JAMES COLE
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK JAMES COLE
2021-07-29AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-15AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER HICKS
2021-02-19AP01DIRECTOR APPOINTED MR ROGER MATTHEW BOLTON
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN ALLEN ORMROD
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE DENISE TAYLOR
2020-12-03AP01DIRECTOR APPOINTED MR MARTYN JEREMY POWE
2020-08-03AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-12-12AP01DIRECTOR APPOINTED MR LEE JAMES MOSSCROP
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL BOWLES
2019-06-13AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18AP01DIRECTOR APPOINTED MR SHAUN ALLEN ORMROD
2019-02-07AP01DIRECTOR APPOINTED MISS LAUREN BRAYSHAW MACKENZIE
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JACK DIGNAN
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-05-21AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08CH01Director's details changed for Mrs Johann Lesley Robinson on 2018-03-08
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN EDWARD MARTIN / 28/09/2017
2017-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LLOYD GRIFFITHS / 28/09/2017
2017-08-31AP01DIRECTOR APPOINTED MR EDWARD JAMES BISHOP
2017-06-08AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-12-01AP01DIRECTOR APPOINTED MRS JOHANN LESLEY ROBINSON
2016-09-01CH01Director's details changed for Mr Eamonn Feeney on 2016-08-25
2016-05-25AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-07AR0122/12/15 ANNUAL RETURN FULL LIST
2015-12-03AP01DIRECTOR APPOINTED MR JACK DIGNAN
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR EMMA BURROWS
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA BOTTING
2015-05-21AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-15AR0122/12/14 ANNUAL RETURN FULL LIST
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANK MILLICAN
2014-07-08AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-08AR0122/12/13 ANNUAL RETURN FULL LIST
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROYSE
2013-04-26AA31/10/12 TOTAL EXEMPTION FULL
2013-01-25AP01DIRECTOR APPOINTED MR EAMONN FEENEY
2013-01-16AR0122/12/12 NO MEMBER LIST
2012-12-05AP01DIRECTOR APPOINTED MISS VICTORIA ANN BOTTING
2012-11-21AP01DIRECTOR APPOINTED MISS EMMA BURROWS
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE WHITE
2012-11-21AP01DIRECTOR APPOINTED PROFESSOR JOHN FRANK MILLICAN
2012-11-20MEM/ARTSARTICLES OF ASSOCIATION
2012-11-20RES01ALTER ARTICLES 20/10/2012
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER ROYSE / 18/05/2012
2012-04-11AA31/10/11 TOTAL EXEMPTION FULL
2012-01-04AR0122/12/11 NO MEMBER LIST
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER ROYSE / 30/11/2011
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN EDWARD MARTIN / 30/11/2011
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA ELIZABETH PANKHURST / 08/06/2011
2011-02-18AA31/10/10 TOTAL EXEMPTION FULL
2011-01-18AR0122/12/10 NO MEMBER LIST
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE DENISE TAYLOR / 28/01/2010
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER ROYSE / 05/01/2011
2010-04-26AA31/10/09 TOTAL EXEMPTION FULL
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA ELIZABETH PANKHURST / 28/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER LACEY / 28/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LLOYD GRIFFITHS / 28/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SARAH WHITE / 20/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER ROYSE / 28/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FRANCIS EYRES / 28/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JAMES COLE / 28/01/2010
2010-01-27AP01DIRECTOR APPOINTED MR BENJAMIN EDWARD MARTIN
2010-01-22AR0122/12/09 NO MEMBER LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SARAH WHITE / 02/10/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE DENISE TAYLOR / 02/10/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER ROYSE / 02/10/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA ELIZABETH PANKHURST / 02/10/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER LACEY / 02/10/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LLOYD GRIFFITHS / 02/10/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FRANCIS EYRES / 02/10/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JAMES COLE / 02/10/2009
2009-11-03AP01DIRECTOR APPOINTED MR JOHN MICHAEL BOWLES
2009-10-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-10-23RES01ALTER MEM AND ARTS
2009-10-17RES15CHANGE OF NAME 11/10/2009
2009-10-17CERTNMCOMPANY NAME CHANGED OCEAN YOUTH TRUST (SOUTH) CERTIFICATE ISSUED ON 17/10/09
2009-10-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-08-20287REGISTERED OFFICE CHANGED ON 20/08/2009 FROM UNIT 8 NORTH MEADOW ROYAL CLARENCE YARD WEEVIL LANE GOSPORT HAMPSHIRE PO12 2NA
2009-07-27288aDIRECTOR APPOINTED RICHARD LLOYD GRIFFITHS
2009-04-01288bAPPOINTMENT TERMINATED SECRETARY JEREMY BURNETT-RAE
2009-03-03AA31/10/08 PARTIAL EXEMPTION
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR MARTIN SKIPPER
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR JEREMY BURNETT RAE
2009-01-22363aANNUAL RETURN MADE UP TO 22/12/08
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR JENNIFER SWATTON
2009-01-21288cDIRECTOR'S CHANGE OF PARTICULARS / CAROLINE WHITE / 13/01/2009
2009-01-21288cDIRECTOR'S CHANGE OF PARTICULARS / FREDERICK COLE / 07/01/2009
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM NEW COURT 1 BARNES WALLIS ROAD FAREHAM HAMPSHIRE PO15 5UA
2008-09-16288aSECRETARY APPOINTED JEREMY ALEXANDER JAMES FRASER BURNETT-RAE
2008-09-15288bAPPOINTMENT TERMINATED SECRETARY BLAKELAW SECRETARIES LIMITED
2008-08-29AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/10/07
2008-08-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to OCEAN YOUTH TRUST SOUTH 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 OCEAN YOUTH TRUST SOUTH
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STATUTORY MORTGAGE OF A SHIP 2001-04-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of OCEAN YOUTH TRUST SOUTH registering or being granted any patents
Domain Names
We do not have the domain name information for OCEAN YOUTH TRUST SOUTH
Trademarks
We have not found any records of OCEAN YOUTH TRUST SOUTH registering or being granted any trademarks
Income
Government Income

Government spend with OCEAN YOUTH TRUST SOUTH

Government Department Income DateTransaction(s) Value Services/Products
HAMPSHIRE COUNTY COUNCIL 2010-08-11 GBP £5,000 Grant Aid / Donations
HAMPSHIRE COUNTY COUNCIL 2010-06-24 GBP £3,420 Grant Aid / Donations

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OCEAN YOUTH TRUST SOUTH 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 OCEAN YOUTH TRUST SOUTH 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 OCEAN YOUTH TRUST SOUTH 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.