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

ROYAL PLYMOUTH CORINTHIAN YACHT CLUB LIMITED

25 THE PARADE, THE BARBICAN, PLYMOUTH, DEVON, PL1 2JN,
Company Registration Number
08220368
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Royal Plymouth Corinthian Yacht Club Ltd
ROYAL PLYMOUTH CORINTHIAN YACHT CLUB LIMITED was founded on 2012-09-19 and has its registered office in Plymouth. The organisation's status is listed as "Active". Royal Plymouth Corinthian Yacht Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
ROYAL PLYMOUTH CORINTHIAN YACHT CLUB LIMITED
 
Legal Registered Office
25 THE PARADE
THE BARBICAN
PLYMOUTH
DEVON
PL1 2JN
Other companies in PL1
 
Previous Names
RPCYC LIMITED27/03/2014
Filing Information
Company Number 08220368
Company ID Number 08220368
Date formed 2012-09-19
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-10-05 23:51:29
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 ROYAL PLYMOUTH CORINTHIAN YACHT CLUB LIMITED

Current Directors
Officer Role Date Appointed
JOAN ALICE BROADWAY
Director 2017-06-02
DAVID ANDREW HALLETT
Director 2017-06-02
ROLAND NICHOLAS NORMAN HAYNES
Director 2012-09-19
MORRIS JOHN HENRY HOOPER
Director 2012-09-19
ANN CHRISTINE PAYNE
Director 2017-03-02
ROGER JOHN PAYNE
Director 2016-01-29
GEOFFREY MICHAEL WHEELER
Director 2016-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MARK OLIVER
Director 2017-06-02 2018-01-31
ROBIN EDWARD BASTIN
Director 2014-02-21 2017-07-07
ANDY THOMAS
Director 2016-01-29 2017-03-02
DAVID JOHN ANDREWS
Director 2016-01-29 2016-07-01
ALLAN LESLIE COOPER
Director 2012-09-19 2016-03-03
MICHAEL GRAHAM REX
Director 2014-02-28 2014-12-05
CHARLES CHRISTOPHER DOODY
Director 2014-02-28 2014-10-17
ROGER JOHN PAYNE
Director 2012-09-19 2014-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANDREW HALLETT HG15 LTD Director 2016-10-11 CURRENT 2016-10-11 Active - Proposal to Strike off
ROLAND NICHOLAS NORMAN HAYNES STORA ENSO PENSION TRUST LIMITED Director 2010-12-21 CURRENT 1996-03-28 Active
ROLAND NICHOLAS NORMAN HAYNES WARWICK NETWORK LIMITED Director 2005-12-20 CURRENT 1986-09-05 Active - Proposal to Strike off
ROLAND NICHOLAS NORMAN HAYNES WARWICK SOFTWARE LIMITED Director 2000-03-07 CURRENT 2000-03-07 Active - Proposal to Strike off

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
2024-09-30CONFIRMATION STATEMENT MADE ON 19/09/24, WITH UPDATES
2024-09-10APPOINTMENT TERMINATED, DIRECTOR ANN CHRISTINE PAYNE
2024-09-10APPOINTMENT TERMINATED, DIRECTOR ROGER JOHN PAYNE
2024-03-1330/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-21CONFIRMATION STATEMENT MADE ON 19/09/23, WITH UPDATES
2023-08-30DIRECTOR APPOINTED MRS JULIE ELIZABETH MORTON
2023-07-27Director's details changed for Mister Christopher Michael Dean on 2023-07-26
2023-07-26APPOINTMENT TERMINATED, DIRECTOR SORCHA CASEY
2023-04-08APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MICHAEL WHEELER
2023-01-17DIRECTOR APPOINTED MISTER CHRISTOPHER RUSSELL LIDDINGTON
2023-01-17DIRECTOR APPOINTED MISTER CHRISTOPHER MICHAEL DEAN
2023-01-17AP01DIRECTOR APPOINTED MISTER CHRISTOPHER RUSSELL LIDDINGTON
2023-01-16APPOINTMENT TERMINATED, DIRECTOR ROLAND NICHOLAS NORMAN HAYNES
2023-01-16DIRECTOR APPOINTED DOCTOR SORCHA CASEY
2023-01-16DIRECTOR APPOINTED MR PETER JOHN BROMLEY
2023-01-16AP01DIRECTOR APPOINTED DOCTOR SORCHA CASEY
2023-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND NICHOLAS NORMAN HAYNES
2022-12-1430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES
2022-04-19AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04APPOINTMENT TERMINATED, DIRECTOR JOAN ALICE BROADWAY
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JOAN ALICE BROADWAY
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-06-15AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/21 FROM Coddiford Cheriton Fitzpaine Crediton Devon EX17 4BD
2020-10-03CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-09-11AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MORRIS JOHN HENRY HOOPER
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/19 FROM Royal Plymouth Corinthian Yacht Club Madeira Road Plymouth PL1 2NY England
2019-09-21DISS40Compulsory strike-off action has been discontinued
2019-09-20AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-09-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/19 FROM Royal Plymouth Corinthian Yacht Club Madeira Road Plymouth
2018-11-24CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW HALLETT
2018-08-07AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK OLIVER
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN EDWARD BASTIN
2017-06-21AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-05AP01DIRECTOR APPOINTED MR STEPHEN MARK OLIVER
2017-06-05AP01DIRECTOR APPOINTED MR DAVID ANDREW HALLETT
2017-06-05AP01DIRECTOR APPOINTED MRS JOAN ALICE BROADWAY
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDY THOMAS
2017-03-24AP01DIRECTOR APPOINTED MRS ANN CHRISTINE PAYNE
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN ANDREWS
2016-04-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN LESLIE COOPER
2016-02-09AP01DIRECTOR APPOINTED MR DAVID JOHN ANDREWS
2016-02-09AP01DIRECTOR APPOINTED MR GEOFFREY MICHAEL WHEELER
2016-02-08AP01DIRECTOR APPOINTED MR ROGER JOHN PAYNE
2016-02-08AP01DIRECTOR APPOINTED MR ANDY THOMAS
2015-10-29AR0119/09/15 ANNUAL RETURN FULL LIST
2015-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/15 FROM Rpcyc Madeira Road Plymouth Devon PL1 2NY
2015-10-21AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAHAM REX
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DOODY
2014-10-07AR0119/09/14 NO MEMBER LIST
2014-08-04AA30/09/13 TOTAL EXEMPTION SMALL
2014-03-27RES15CHANGE OF NAME 08/02/2013
2014-03-27CERTNMCOMPANY NAME CHANGED RPCYC LIMITED CERTIFICATE ISSUED ON 27/03/14
2014-03-27NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2014-03-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-04AP01DIRECTOR APPOINTED MR MICHAEL GRAHAM REX
2014-03-04AP01DIRECTOR APPOINTED MR CHARLES CHRISTOPHER DOODY
2014-02-26AP01DIRECTOR APPOINTED MR ROBIN EDWARD BASTIN
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PAYNE
2013-11-08AR0119/09/13 NO MEMBER LIST
2013-02-25RES15CHANGE OF NAME 08/02/2013
2013-02-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE (AMENDED PROVISIONS)
2012-09-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ROYAL PLYMOUTH CORINTHIAN YACHT 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 ROYAL PLYMOUTH CORINTHIAN YACHT CLUB LIMITED
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
LEGAL CHARGE 2013-01-23 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 PLYMOUTH CORINTHIAN YACHT CLUB LIMITED

Intangible Assets
Patents
We have not found any records of ROYAL PLYMOUTH CORINTHIAN YACHT CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROYAL PLYMOUTH CORINTHIAN YACHT CLUB LIMITED
Trademarks
We have not found any records of ROYAL PLYMOUTH CORINTHIAN YACHT CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROYAL PLYMOUTH CORINTHIAN YACHT 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 ROYAL PLYMOUTH CORINTHIAN YACHT CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROYAL PLYMOUTH CORINTHIAN YACHT 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 ROYAL PLYMOUTH CORINTHIAN YACHT 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 ROYAL PLYMOUTH CORINTHIAN YACHT 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.
    Other companies at postcode PL1 2JN