Company Information for ROYAL HARWICH YACHT CLUB LIMITED
ROYAL HARWICH YACHT CLUB, WOOLVERSTONE, IPSWICH, SUFFOLK, IP9 1AT,
|
Company Registration Number
04989129
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | |
---|---|
ROYAL HARWICH YACHT CLUB LIMITED | |
Legal Registered Office | |
ROYAL HARWICH YACHT CLUB WOOLVERSTONE IPSWICH SUFFOLK IP9 1AT Other companies in IP9 | |
Company Number | 04989129 | |
---|---|---|
Company ID Number | 04989129 | |
Date formed | 2003-12-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 09/12/2015 | |
Return next due | 06/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-02-05 12:05:36 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KENNETH NIGEL ROLLS |
||
STUART BURGESS |
||
KENNETH NIGEL ROLLS |
||
GAVIN WILLIAM NICOL STEWART |
||
KENNETH ARTHUR STOWE |
||
WILLEM ABRAHAM VAN DER HAVE |
||
PATRICK JOHN YORK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHRYN ALISON DEATON |
Company Secretary | ||
ANTHONY JOHN VAGG |
Company Secretary | ||
EWEN GEORGE MORRELL STAMP |
Company Secretary | ||
DAVID HUGH FLEMING BROWN |
Director | ||
EWEN GEORGE MORRELL STAMP |
Director | ||
LEIGH ANTHONY LESLIE BAXTER |
Director | ||
COLIN PETER BURROWS |
Company Secretary | ||
PHILIP TERENCE CORNER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INSURANCE SERVICE CENTRE LIMITED(THE) | Director | 1991-12-31 | CURRENT | 1985-06-19 | Active | |
ST. HELENA HOSPICE LIMITED | Director | 2017-03-01 | CURRENT | 1980-08-11 | Active | |
RESCU | Director | 2010-01-13 | CURRENT | 2001-03-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN YORK | ||
DIRECTOR APPOINTED MR MICHAEL BRUCE CLAYTON | ||
APPOINTMENT TERMINATED, DIRECTOR WILLEM ABRAHAM VAN DER HAVE | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES | ||
Termination of appointment of Kenneth Nigel Rolls on 2022-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR THOMAS DIXON | ||
APPOINTMENT TERMINATED, DIRECTOR KENNETH NIGEL ROLLS | ||
APPOINTMENT TERMINATED, DIRECTOR KENNETH ARTHUR STOWE | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | ||
CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Kenneth Nigel Rolls on 2020-12-11 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
AP01 | DIRECTOR APPOINTED MR THOMAS DIXON | |
AP01 | DIRECTOR APPOINTED MR THOMAS DIXON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART BURGESS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART BURGESS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN WILLIAM NICOL STEWART | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
AR01 | 09/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stuart Burgess on 2015-01-06 | |
AR01 | 09/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STUART BURGESS | |
AP03 | Appointment of Mr Kenneth Nigel Rolls as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KATHRYN DEATON | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANTHONY VAGG | |
AP03 | Appointment of Mrs Kathryn Alison Deaton as company secretary | |
RES01 | ADOPT ARTICLES 14/03/13 | |
AR01 | 09/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR GAVIN WILLIAM NICOL STEWART | |
AP01 | DIRECTOR APPOINTED MR PATRICK YORK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EWEN STAMP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EWEN STAMP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID FLEMING BROWN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EWEN STAMP | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JJOHN VAGG / 02/08/2012 | |
AP03 | SECRETARY APPOINTED ANTHONY JJOHN VAGG | |
AP01 | DIRECTOR APPOINTED WILLEM ABRAHAM VAN DER HAVE | |
AP01 | DIRECTOR APPOINTED MR KENNETH ARTHUR STOWE | |
AP01 | DIRECTOR APPOINTED KENNETH NIGEL ROLLS | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/12/11 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 09/12/10 NO MEMBER LIST | |
AR01 | 09/12/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH FLEMING BROWN / 09/12/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
363a | ANNUAL RETURN MADE UP TO 09/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR LEIGH BAXTER | |
288a | DIRECTOR APPOINTED MR EWEN GEOREG MORRELL STAMP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363a | ANNUAL RETURN MADE UP TO 09/12/07 | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 09/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 09/12/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
363s | ANNUAL RETURN MADE UP TO 09/12/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.98 | 9 |
MortgagesNumMortOutstanding | 0.51 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.47 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs
|
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 ROYAL HARWICH YACHT CLUB LIMITED
The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as ROYAL HARWICH YACHT CLUB LIMITED are:
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. |