Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE RYA FOUNDATION
Company Information for

THE RYA FOUNDATION

RYA HOUSE ENSIGN WAY, HAMBLE, SOUTHAMPTON, SO31 4YA,
Company Registration Number
04129560
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Rya Foundation
THE RYA FOUNDATION was founded on 2000-12-18 and has its registered office in Southampton. The organisation's status is listed as "Active". The Rya Foundation 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE RYA FOUNDATION
 
Legal Registered Office
RYA HOUSE ENSIGN WAY
HAMBLE
SOUTHAMPTON
SO31 4YA
Other companies in SO31
 
Previous Names
RYA SAILABILITY18/12/2013
Charity Registration
Charity Number 1084351
Charity Address ROYAL YACHTING ASSOCIATION, R Y A HOUSE, ENSIGN WAY, HAMBLE, SOUTHAMPTON, SO31 4YA
Charter THE CHARITY'S OBJECTIVES ARE: TO PROVIDE OR ASSIST IN THE PROVISION OF FACILITIES FOR RECREATION FOR DISABLED PEOPLE; TO PROMOTE AND ENCOURAGE RECREATIONAL SAILING BY DISABLED PEOPLE THROUGH CO-ORDINATION AND INTEGRATION WITH SAILING CLUBS AND ASSOCIATIONS. THE TRUSTEES ACHIEVE THIS BY UNDERTAKING FUNDRAISING ACTIVITIES AND MAKING APPROPRIATE GRANTS.
Filing Information
Company Number 04129560
Company ID Number 04129560
Date formed 2000-12-18
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts FULL
Last Datalog update: 2023-12-06 16:47:34
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 THE RYA FOUNDATION

Current Directors
Officer Role Date Appointed
DAVID LYALL MURRAY
Company Secretary 2011-03-01
SIMON BARTER
Director 2012-12-12
DEBBIE ELIZABETH BLACHFORD
Director 2017-01-06
PETER JOHN GRAY
Director 2007-10-08
RICHARD EDWARD DOMINIC LANGFORD
Director 2012-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MARK KEMP
Director 2007-10-08 2013-01-20
ROBYN JANE GRIFFITH JONES
Director 2006-05-26 2012-12-12
PATRICIA DODD
Director 2005-05-27 2012-12-10
ANTHONY JAMES BOWERS
Director 2010-03-10 2012-12-07
MICHAEL PHILIP CHAFFEY GIDDINS
Director 2010-10-06 2012-12-06
SIMON MICHAEL BURGAN
Company Secretary 2010-11-15 2011-02-28
DAVID LYALL MURRAY
Company Secretary 2006-04-20 2010-11-14
JOHN PATRICK GLANDORE CROSBIE
Director 2007-10-08 2010-09-13
PETER JOHN HENRY RALLS
Director 2007-10-08 2009-09-16
ROBERT ANDREW JOSEPH GILLESPIE
Director 2003-07-10 2007-11-05
BARRY ALBERT NORTH
Director 2005-05-27 2007-09-04
KEN ELLIS
Director 2002-02-04 2006-09-18
CHRISTOPHER MICHAEL ALISTER SIMON
Company Secretary 2005-09-07 2006-04-20
EDWARD GLYNNE STEPHEN ROOSE
Director 2004-06-16 2006-04-20
CHRISTOPHER MICHAEL ALISTER SIMON
Director 2000-12-18 2006-04-20
CLIVE GRAHAM CLIFFORD
Company Secretary 2000-12-18 2005-09-07
GEOFFREY MARDEN HOLT
Director 2000-12-18 2005-05-24
VICKI ELIZABETH SHEEN
Director 2001-07-18 2005-05-24
GEOFFREY WALTER HOLMES
Director 2000-12-18 2004-03-29
PETER MARCH LAWRENCE
Director 2001-07-18 2002-05-22
CECIL FRANCIS ELKIN
Director 2000-12-18 2001-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON BARTER THORNHILL ASSOCIATES LTD Director 2012-12-14 CURRENT 2012-12-14 Active
SIMON BARTER THORNHILL FLATS MANAGEMENT LIMITED Director 2010-04-17 CURRENT 1977-02-11 Active
RICHARD EDWARD DOMINIC LANGFORD SAILABILITY TRADING LIMITED Director 2012-12-10 CURRENT 2003-10-14 Dissolved 2014-04-01
RICHARD EDWARD DOMINIC LANGFORD M. A. NOBLE (PROPERTY) LIMITED Director 1991-07-11 CURRENT 1987-06-25 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
2023-11-24DIRECTOR APPOINTED MRS KATHERINE MARGARET NEYLAN
2023-11-24DIRECTOR APPOINTED MR KEITH BIBBY
2022-12-12AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-13CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-13CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-13CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARD DOMINIC LANGFORD
2021-11-22AP01DIRECTOR APPOINTED MS ALISON LOUISE GUNN
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-10-15AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-02CH01Director's details changed for Ms Abigail Sater on 2021-05-01
2020-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN GRAY
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-07-29AAMDAmended full accounts made up to 2020-03-31
2020-07-29AAMDAmended full accounts made up to 2020-03-31
2020-03-08CH01Director's details changed for Mr Richard Edward Dominic Langford on 2020-03-07
2020-01-14AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-01-10CH01Director's details changed for Mrs Diana Gibbs on 2019-11-21
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BARTER
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-11-12AP01DIRECTOR APPOINTED MR EDWARD TIMOTHY PHILLIPS
2018-09-12AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-12-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-17AP01DIRECTOR APPOINTED DEBBIE BLACHFORD
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-01-05AR0118/12/15 ANNUAL RETURN FULL LIST
2016-01-05AD02Register inspection address changed from Rya House Ensign Way Hamble Southampton SO31 4YA United Kingdom to Rya House Ensign Way Hamble Southampton SO31 4YA
2016-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/16 FROM Rya House Ensign Way Hamble Southampton SO31 4YA
2015-11-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-07AR0118/12/14 ANNUAL RETURN FULL LIST
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/15 FROM Rya House Ensign Way Hamble Southampton SO31 4YA
2014-10-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-10AR0118/12/13 ANNUAL RETURN FULL LIST
2013-12-19CC04Statement of company's objects
2013-12-19MEM/ARTSARTICLES OF ASSOCIATION
2013-12-18RES15CHANGE OF NAME 03/12/2013
2013-12-18CERTNMCompany name changed rya sailability\certificate issued on 18/12/13
2013-12-18MISCNE01 FILED
2013-12-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-18AP01DIRECTOR APPOINTED MR SIMON BARTER
2013-02-18AP01DIRECTOR APPOINTED MR RICHARD EDWARD DOMINIC LANGFORD
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEMP
2013-01-07AR0118/12/12 NO MEMBER LIST
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBYN GRIFFITH JONES
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIDDINS
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA DODD
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BOWERS
2012-12-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-20AR0118/12/11 NO MEMBER LIST
2011-12-20AD02SAIL ADDRESS CHANGED FROM: RYA HOUSE ENSIGN WAY HAMBLE SOUTHAMPTON SO31 4YA UNITED KINGDOM
2011-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2011 FROM RYA HOUSE ENSIGN WAY HAMBLE SOUTHAMPTON SO31 4YA ENGLAND
2011-03-31AP03SECRETARY APPOINTED DAVID LYALL MURRAY
2011-03-18TM02APPOINTMENT TERMINATED, SECRETARY SIMON BURGAN
2011-01-12AR0118/12/10 NO MEMBER LIST
2010-11-16AP03SECRETARY APPOINTED SIMON MICHAEL BURGAN
2010-11-16TM02APPOINTMENT TERMINATED, SECRETARY DAVID MURRAY
2010-11-02AP01DIRECTOR APPOINTED MR MICHAEL PHILIP CHAFFEY GIDDINS
2010-11-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CROSBIE
2010-04-27AP01DIRECTOR APPOINTED ANTHONY JAMES BOWERS
2010-01-21AR0118/12/09 NO MEMBER LIST
2010-01-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK KEMP / 18/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBYN JANE GRIFFITH JONES / 18/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN GRAY / 18/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK GLANDORE CROSBIE / 18/12/2009
2010-01-21AD02SAIL ADDRESS CREATED
2010-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2010 FROM RYA HOUSE, ENSIGN WAY HAMBLE SOUTHAMPTON HAMPSHIRE SO31 4YA
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER RALLS
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-19363aANNUAL RETURN MADE UP TO 18/12/08
2008-10-31RES01ADOPT ARTICLES 09/09/2008
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-28288aDIRECTOR APPOINTED PETER JOHN HENRY RALLS
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-14363aANNUAL RETURN MADE UP TO 18/12/07
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: RYA HOUSE, ENSIGN WAY HAMBLE SOUTHAMPTON HAMPSHIRE SO31 4YA
2008-01-14288bDIRECTOR RESIGNED
2007-10-21MEM/ARTSARTICLES OF ASSOCIATION
2007-10-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-21RES13RE- MINUTES OF MEETING 08/10/07
2007-10-18288bDIRECTOR RESIGNED
2007-01-07363(288)DIRECTOR RESIGNED
2007-01-07363sANNUAL RETURN MADE UP TO 18/12/06
2006-11-17225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-06-26288aNEW DIRECTOR APPOINTED
2006-06-26288aNEW SECRETARY APPOINTED
2006-06-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-26288bDIRECTOR RESIGNED
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 THE RYA FOUNDATION 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 THE RYA FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE RYA FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Filed Financial Reports
Annual Accounts
2020-03-31

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 THE RYA FOUNDATION

Intangible Assets
Patents
We have not found any records of THE RYA FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE RYA FOUNDATION
Trademarks
We have not found any records of THE RYA FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE RYA FOUNDATION. 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 (93199 - Other sports activities) as THE RYA FOUNDATION are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where THE RYA FOUNDATION 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 THE RYA FOUNDATION 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 THE RYA FOUNDATION 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.
    Other companies at postcode SO31 4YA