42-44 Queen Street
Colchester
Essex
CO7 0PH
Director Name | Mr Colin David Willett |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1992(80 years, 9 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 1 George Avenue Brightlingsea Colchester CO7 0NE |
Director Name | Ms Susan Mary Last |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2012(100 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 York Road Brightlingsea Colchester Essex CO7 0JA |
Director Name | Ms Jane Hutley Long |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2018(106 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside Brightlingsea Essex CO7 0AX |
Secretary Name | Mr Adrian Hugh Russell Gibbons |
---|---|
Status | Current |
Appointed | 09 September 2020(108 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 4 Smugglers Wharf Quay Street Wivenhoe Colchester CO7 9FE |
Director Name | Mr Ian Robertson Macgregor |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(79 years, 7 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forge Hill Chipperfield Road Bovingdon Herts HP3 0JW |
Director Name | Mr Ian Gordon Young |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(79 years, 7 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 03 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside Brightlingsea Essex CO7 0AX |
Director Name | John Ernest William Farrow |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(79 years, 7 months after company formation) |
Appointment Duration | 27 years (resigned 09 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Torinduna Tenpenny Hill Thorrington Colchester Essex CO7 8JG |
Secretary Name | Mr Nicholas Beresford Readings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(79 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchwell Avenue Easthorpe Kelvedon Essex CO5 9HN |
Director Name | Mr William Henry Campbell |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(80 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 February 1995) |
Role | Retired |
Correspondence Address | 5 Tabor Close Brightlingsea Colchester Essex CO7 0QS |
Director Name | Mr Garth Leonard Edward Curtis |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(80 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 February 1995) |
Role | Company Director |
Correspondence Address | Porters Farm House Hollow Road Kelvedon Essex CO5 9DD |
Director Name | Mr Alan Joseph Cryer |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1995(82 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 May 2003) |
Role | Chartered Engineer |
Correspondence Address | Colts Lower Farm Lane Brightlingsea Colchester Essex CO7 0SU |
Director Name | Colin Gregory Stonebridge |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1995(82 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 04 January 2007) |
Role | Ship Repairing |
Correspondence Address | 33 Regent Road Brightlingsea Colchester Essex CO7 0NL |
Director Name | James Frederick Green |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1995(82 years, 11 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 03 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Fordwich Road Brightlingsea Colchester Essex CO7 0RE |
Secretary Name | Michael Lewis Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(88 years, 7 months after company formation) |
Appointment Duration | 17 years (resigned 10 October 2017) |
Role | Chartered Chemical Engineer |
Correspondence Address | Waterside Brightlingsea Essex CO7 0AX |
Director Name | Mr Bryan Ronald Bowles |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(100 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 September 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Waterside Brightlingsea Essex CO7 0AX |
Website | www.colneyachtclub.org.uk |
---|---|
Telephone | 01206 302594 |
Telephone region | Colchester |
Registered Address | Waterside Brightlingsea Essex CO7 0AX |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Brightlingsea |
Ward | Brightlingsea |
Built Up Area | Brightlingsea |
3.9k at £1 | Robert Harold Holland & Jonathan Charles Hammond & James Frederick Green & Ian Gordon Young & Colin David Willett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,722 |
Cash | £8 |
Current Liabilities | £14,155 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
13 May 1966 | Delivered on: 28 March 1969 Classification: Series of debentures Outstanding |
---|---|
29 December 1965 | Delivered 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 |
10 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
---|---|
10 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
9 September 2020 | Appointment of Mr Adrian Hugh Russell Gibbons as a secretary on 9 September 2020 (2 pages) |
12 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
20 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
29 October 2018 | Appointment of Ms Jane Hutley Long as a director on 29 October 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
10 October 2018 | Termination of appointment of John Ernest William Farrow as a director on 9 October 2018 (1 page) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
11 December 2017 | Termination of appointment of Ian Gordon Young as a director on 3 December 2017 (1 page) |
11 December 2017 | Termination of appointment of Ian Gordon Young as a director on 3 December 2017 (1 page) |
3 December 2017 | Termination of appointment of James Frederick Green as a director on 3 December 2017 (1 page) |
3 December 2017 | Termination of appointment of James Frederick Green as a director on 3 December 2017 (1 page) |
16 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
15 October 2017 | Termination of appointment of Michael Lewis Evans as a secretary on 10 October 2017 (1 page) |
15 October 2017 | Termination of appointment of Michael Lewis Evans as a secretary on 10 October 2017 (1 page) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 November 2015 | Director's details changed for Ian Gordon Young on 5 November 2015 (2 pages) |
7 November 2015 | Director's details changed for Ian Gordon Young on 5 November 2015 (2 pages) |
7 November 2015 | Director's details changed for Ian Gordon Young on 5 November 2015 (2 pages) |
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 July 2015 | Secretary's details changed for Michael Lewis Evans on 2 July 2015 (1 page) |
16 July 2015 | Secretary's details changed for Michael Lewis Evans on 2 July 2015 (1 page) |
16 July 2015 | Secretary's details changed for Michael Lewis Evans on 2 July 2015 (1 page) |
11 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
11 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
12 October 2013 | Director's details changed for Colin David Willett on 14 August 2013 (2 pages) |
12 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
12 October 2013 | Director's details changed for Colin David Willett on 14 August 2013 (2 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (9 pages) |
11 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (9 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 August 2012 | Appointment of Mr Bryan Ronald Bowles as a director (2 pages) |
3 August 2012 | Appointment of Mr Bryan Ronald Bowles as a director (2 pages) |
30 July 2012 | Appointment of Ms Susan Mary Last as a director (2 pages) |
30 July 2012 | Appointment of Ms Susan Mary Last as a director (2 pages) |
10 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (8 pages) |
10 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (8 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 January 2011 | Termination of appointment of Ian Macgregor as a director (1 page) |
13 January 2011 | Termination of appointment of Ian Macgregor as a director (1 page) |
26 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (9 pages) |
13 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (9 pages) |
20 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Director's details changed for Mr Ian Robertson Macgregor on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Director's details changed for Mr Ian Robertson Macgregor on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Ian Robertson Macgregor on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Colin David Willett on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Ernest William Farrow on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Ernest William Farrow on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ian Gordon Young on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for James Frederick Green on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Robert Harold Holland on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Colin David Willett on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Robert Harold Holland on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for James Frederick Green on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Colin David Willett on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Ernest William Farrow on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for James Frederick Green on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Robert Harold Holland on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ian Gordon Young on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ian Gordon Young on 1 October 2009 (2 pages) |
29 September 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
29 September 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
27 October 2008 | Return made up to 10/10/08; full list of members (6 pages) |
27 October 2008 | Return made up to 10/10/08; full list of members (6 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
24 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
24 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
2 November 2006 | Return made up to 10/10/06; full list of members
|
2 November 2006 | Return made up to 10/10/06; full list of members
|
7 September 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
7 September 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
18 October 2005 | Return made up to 10/10/05; full list of members
|
18 October 2005 | Return made up to 10/10/05; full list of members
|
8 September 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
8 September 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
21 October 2004 | Return made up to 10/10/04; full list of members
|
21 October 2004 | Return made up to 10/10/04; full list of members
|
4 October 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
4 October 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
18 October 2003 | Return made up to 10/10/03; full list of members
|
18 October 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
18 October 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
18 October 2003 | Return made up to 10/10/03; full list of members
|
16 August 2003 | Director resigned (1 page) |
16 August 2003 | Director resigned (1 page) |
17 October 2002 | Return made up to 10/10/02; full list of members
|
17 October 2002 | Return made up to 10/10/02; full list of members
|
19 September 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
19 September 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
15 October 2001 | Return made up to 10/10/01; full list of members
|
15 October 2001 | Return made up to 10/10/01; full list of members
|
12 October 2001 | Total exemption full accounts made up to 31 December 2000 (4 pages) |
12 October 2001 | Total exemption full accounts made up to 31 December 2000 (4 pages) |
18 October 2000 | Return made up to 10/10/00; full list of members
|
18 October 2000 | Return made up to 10/10/00; full list of members
|
13 October 2000 | Secretary resigned (1 page) |
13 October 2000 | Director's particulars changed (1 page) |
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | Secretary resigned (1 page) |
13 October 2000 | Director's particulars changed (1 page) |
13 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
12 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
3 December 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
3 December 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
12 November 1999 | Return made up to 10/10/99; full list of members (8 pages) |
12 November 1999 | Return made up to 10/10/99; full list of members (8 pages) |
12 October 1998 | Return made up to 10/10/98; no change of members (6 pages) |
12 October 1998 | Return made up to 10/10/98; no change of members (6 pages) |
1 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
1 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
16 October 1997 | Return made up to 10/10/97; no change of members (6 pages) |
16 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
16 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
16 October 1997 | Return made up to 10/10/97; no change of members (6 pages) |
30 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
30 October 1996 | Return made up to 10/10/96; full list of members (8 pages) |
30 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
30 October 1996 | Return made up to 10/10/96; full list of members (8 pages) |
19 October 1995 | Return made up to 10/10/95; no change of members (6 pages) |
19 October 1995 | Return made up to 10/10/95; no change of members (6 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
8 June 1961 | Company name changed\certificate issued on 08/06/61 (5 pages) |
14 March 1912 | Certificate of incorporation (1 page) |