Company NameColne Yacht Club Limited
Company StatusActive
Company Number00120836
CategoryPrivate Limited Company
Incorporation Date14 March 1912(112 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert Harold Holland
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1992(80 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLumpkins
42-44 Queen Street
Colchester
Essex
CO7 0PH
Director NameMr Colin David Willett
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1992(80 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 George Avenue
Brightlingsea
Colchester
CO7 0NE
Director NameMs Susan Mary Last
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(100 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 York Road
Brightlingsea
Colchester
Essex
CO7 0JA
Director NameMs Jane Hutley Long
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2018(106 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside
Brightlingsea
Essex
CO7 0AX
Secretary NameMr Adrian Hugh Russell Gibbons
StatusCurrent
Appointed09 September 2020(108 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address4 Smugglers Wharf Quay Street
Wivenhoe
Colchester
CO7 9FE
Director NameMr Ian Robertson Macgregor
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(79 years, 7 months after company formation)
Appointment Duration19 years, 2 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForge Hill
Chipperfield Road
Bovingdon
Herts
HP3 0JW
Director NameMr Ian Gordon Young
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(79 years, 7 months after company formation)
Appointment Duration26 years, 2 months (resigned 03 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside
Brightlingsea
Essex
CO7 0AX
Director NameJohn Ernest William Farrow
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(79 years, 7 months after company formation)
Appointment Duration27 years (resigned 09 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorinduna Tenpenny Hill
Thorrington
Colchester
Essex
CO7 8JG
Secretary NameMr Nicholas Beresford Readings
NationalityBritish
StatusResigned
Appointed10 October 1991(79 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchwell Avenue
Easthorpe
Kelvedon
Essex
CO5 9HN
Director NameMr William Henry Campbell
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(80 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 February 1995)
RoleRetired
Correspondence Address5 Tabor Close
Brightlingsea
Colchester
Essex
CO7 0QS
Director NameMr Garth Leonard Edward Curtis
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(80 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 February 1995)
RoleCompany Director
Correspondence AddressPorters Farm House
Hollow Road
Kelvedon
Essex
CO5 9DD
Director NameMr Alan Joseph Cryer
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1995(82 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 May 2003)
RoleChartered Engineer
Correspondence AddressColts Lower Farm Lane
Brightlingsea
Colchester
Essex
CO7 0SU
Director NameColin Gregory Stonebridge
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1995(82 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 04 January 2007)
RoleShip Repairing
Correspondence Address33 Regent Road
Brightlingsea
Colchester
Essex
CO7 0NL
Director NameJames Frederick Green
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1995(82 years, 11 months after company formation)
Appointment Duration22 years, 10 months (resigned 03 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Fordwich Road
Brightlingsea
Colchester
Essex
CO7 0RE
Secretary NameMichael Lewis Evans
NationalityBritish
StatusResigned
Appointed29 September 2000(88 years, 7 months after company formation)
Appointment Duration17 years (resigned 10 October 2017)
RoleChartered Chemical Engineer
Correspondence AddressWaterside
Brightlingsea
Essex
CO7 0AX
Director NameMr Bryan Ronald Bowles
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(100 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWaterside
Brightlingsea
Essex
CO7 0AX

Contact

Websitewww.colneyachtclub.org.uk
Telephone01206 302594
Telephone regionColchester

Location

Registered AddressWaterside
Brightlingsea
Essex
CO7 0AX
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishBrightlingsea
WardBrightlingsea
Built Up AreaBrightlingsea

Shareholders

3.9k at £1Robert Harold Holland & Jonathan Charles Hammond & James Frederick Green & Ian Gordon Young & Colin David Willett
100.00%
Ordinary

Financials

Year2014
Net Worth£7,722
Cash£8
Current Liabilities£14,155

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

13 May 1966Delivered on: 28 March 1969
Classification: Series of debentures
Outstanding
29 December 1965Delivered on: 11 January 1966
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Land near the head brightlinsea,essex with clubhouse thereon.
Outstanding

Filing History

10 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
10 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 September 2020Appointment of Mr Adrian Hugh Russell Gibbons as a secretary on 9 September 2020 (2 pages)
12 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
20 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
29 October 2018Appointment of Ms Jane Hutley Long as a director on 29 October 2018 (2 pages)
10 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
10 October 2018Termination of appointment of John Ernest William Farrow as a director on 9 October 2018 (1 page)
24 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
11 December 2017Termination of appointment of Ian Gordon Young as a director on 3 December 2017 (1 page)
11 December 2017Termination of appointment of Ian Gordon Young as a director on 3 December 2017 (1 page)
3 December 2017Termination of appointment of James Frederick Green as a director on 3 December 2017 (1 page)
3 December 2017Termination of appointment of James Frederick Green as a director on 3 December 2017 (1 page)
16 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
15 October 2017Termination of appointment of Michael Lewis Evans as a secretary on 10 October 2017 (1 page)
15 October 2017Termination of appointment of Michael Lewis Evans as a secretary on 10 October 2017 (1 page)
19 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 November 2015Director's details changed for Ian Gordon Young on 5 November 2015 (2 pages)
7 November 2015Director's details changed for Ian Gordon Young on 5 November 2015 (2 pages)
7 November 2015Director's details changed for Ian Gordon Young on 5 November 2015 (2 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3,925
(9 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3,925
(9 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 July 2015Secretary's details changed for Michael Lewis Evans on 2 July 2015 (1 page)
16 July 2015Secretary's details changed for Michael Lewis Evans on 2 July 2015 (1 page)
16 July 2015Secretary's details changed for Michael Lewis Evans on 2 July 2015 (1 page)
11 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 3,925
(9 pages)
11 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 3,925
(9 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 3,925
(9 pages)
12 October 2013Director's details changed for Colin David Willett on 14 August 2013 (2 pages)
12 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 3,925
(9 pages)
12 October 2013Director's details changed for Colin David Willett on 14 August 2013 (2 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (9 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (9 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 August 2012Appointment of Mr Bryan Ronald Bowles as a director (2 pages)
3 August 2012Appointment of Mr Bryan Ronald Bowles as a director (2 pages)
30 July 2012Appointment of Ms Susan Mary Last as a director (2 pages)
30 July 2012Appointment of Ms Susan Mary Last as a director (2 pages)
10 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (8 pages)
10 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (8 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 January 2011Termination of appointment of Ian Macgregor as a director (1 page)
13 January 2011Termination of appointment of Ian Macgregor as a director (1 page)
26 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (9 pages)
13 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (9 pages)
20 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
20 October 2009Director's details changed for Mr Ian Robertson Macgregor on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
20 October 2009Director's details changed for Mr Ian Robertson Macgregor on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Ian Robertson Macgregor on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Colin David Willett on 1 October 2009 (2 pages)
19 October 2009Director's details changed for John Ernest William Farrow on 1 October 2009 (2 pages)
19 October 2009Director's details changed for John Ernest William Farrow on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Ian Gordon Young on 1 October 2009 (2 pages)
19 October 2009Director's details changed for James Frederick Green on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Robert Harold Holland on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Colin David Willett on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Robert Harold Holland on 1 October 2009 (2 pages)
19 October 2009Director's details changed for James Frederick Green on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Colin David Willett on 1 October 2009 (2 pages)
19 October 2009Director's details changed for John Ernest William Farrow on 1 October 2009 (2 pages)
19 October 2009Director's details changed for James Frederick Green on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Robert Harold Holland on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Ian Gordon Young on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Ian Gordon Young on 1 October 2009 (2 pages)
29 September 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
29 September 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
27 October 2008Return made up to 10/10/08; full list of members (6 pages)
27 October 2008Return made up to 10/10/08; full list of members (6 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
24 October 2007Return made up to 10/10/07; full list of members (3 pages)
24 October 2007Return made up to 10/10/07; full list of members (3 pages)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
2 November 2006Return made up to 10/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 November 2006Return made up to 10/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 September 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
7 September 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
18 October 2005Return made up to 10/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 October 2005Return made up to 10/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 September 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
8 September 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
21 October 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 October 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
4 October 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
4 October 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
18 October 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 October 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
18 October 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
18 October 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 August 2003Director resigned (1 page)
16 August 2003Director resigned (1 page)
17 October 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
17 October 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
19 September 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
19 September 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
15 October 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 October 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 October 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
12 October 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
18 October 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 2000Secretary resigned (1 page)
13 October 2000Director's particulars changed (1 page)
13 October 2000New secretary appointed (2 pages)
13 October 2000Secretary resigned (1 page)
13 October 2000Director's particulars changed (1 page)
13 October 2000New secretary appointed (2 pages)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
3 December 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
3 December 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
12 November 1999Return made up to 10/10/99; full list of members (8 pages)
12 November 1999Return made up to 10/10/99; full list of members (8 pages)
12 October 1998Return made up to 10/10/98; no change of members (6 pages)
12 October 1998Return made up to 10/10/98; no change of members (6 pages)
1 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
1 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
16 October 1997Return made up to 10/10/97; no change of members (6 pages)
16 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
16 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
16 October 1997Return made up to 10/10/97; no change of members (6 pages)
30 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
30 October 1996Return made up to 10/10/96; full list of members (8 pages)
30 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
30 October 1996Return made up to 10/10/96; full list of members (8 pages)
19 October 1995Return made up to 10/10/95; no change of members (6 pages)
19 October 1995Return made up to 10/10/95; no change of members (6 pages)
7 March 1995Director resigned;new director appointed (2 pages)
7 March 1995Director resigned;new director appointed (2 pages)
8 June 1961Company name changed\certificate issued on 08/06/61 (5 pages)
14 March 1912Certificate of incorporation (1 page)