Thames Ditton
Surrey
KT7 0RS
Director Name | Mr William Francis Henry Gibbon |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1998(78 years, 9 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hannams Hall Tendring Clacton-On-Sea Essex CO16 9AR |
Director Name | Mr Charles Geoffrey Penfold |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2001(81 years, 5 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hamford House Quay Lane Kirby Le Soken Frinton On Sea Essex CO13 0DP |
Director Name | Mr Christopher Noel Brooke |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2010(90 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Yacht Club House Mill Lane Walton On The Naze Essex CO14 8PF |
Director Name | Mr David Thomas Wood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2010(90 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Insolvency Practitioner |
Country of Residence | England |
Correspondence Address | Yacht Club House Mill Lane Walton On The Naze Essex CO14 8PF |
Director Name | Mr Andrew Henry Evans |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2013(93 years after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Holbys Row High Street Thorpe-Le-Soken Clacton-On-Sea Essex CO16 0EF |
Secretary Name | Mr Christopher Noel Brooke |
---|---|
Status | Current |
Appointed | 25 March 2013(93 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | Yacht Club House Mill Lane Walton On The Naze Essex CO14 8PF |
Director Name | Mr Roger Dennis Parker |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2018(98 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yacht Club House Mill Lane Walton On The Naze Essex CO14 8PF |
Director Name | Capt Edward George Kemp |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(71 years, 9 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 25 March 2013) |
Role | Ship's Master Retired |
Country of Residence | England |
Correspondence Address | 11 Church Road Walton On The Naze Essex CO14 8DF |
Director Name | Mr Jeremy Webster |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(72 years, 3 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 18 June 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The White House Beaumont-Cum-Moze Clacton-On-Sea Essex CO16 0AU |
Director Name | John Russell Pearce |
---|---|
Date of Birth | November 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(72 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 November 1998) |
Role | Company Director |
Correspondence Address | Medusa Cottage 9 Suffolk Street Walton On The Naze Essex CO14 8AR |
Director Name | Mr Jonathan Dudley Isaac |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(72 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 02 August 2007) |
Role | Farmer |
Correspondence Address | Hill House Thorpe-Le-Soken Clacton-On-Sea Essex CO16 0AG |
Director Name | Mr John Woodruffe Eagle |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(72 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 03 May 2001) |
Role | Farmer |
Correspondence Address | Devereux Farm Kirby Le Soken Frinton On Sea Essex CO13 0DA |
Director Name | Mr Patrick Conly |
---|---|
Date of Birth | April 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(72 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 January 2000) |
Role | Engineer |
Correspondence Address | Broadlands Kirby Road Walton-On-Naze Essex CO14 0DA |
Secretary Name | Mr Jeremy Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(72 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 26 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Beaumont-Cum-Moze Clacton-On-Sea Essex CO16 0AU |
Secretary Name | Capt Edward George Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(79 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 25 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Church Road Walton On The Naze Essex CO14 8DF |
Director Name | Mrs Jacqueline Margaret Ashforth |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(80 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 27 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Wittonwood Road Frinton On Sea Essex CO13 9LB |
Director Name | Mr Timothy Michael Isaac |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(87 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 December 2009) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Hill House Farm Thorpe Le Soken Clacton On Sea Essex CO16 0AG |
Website | www.wfyc.co.uk |
---|---|
Telephone | 01255 678161 |
Telephone region | Clacton-on-Sea |
Registered Address | Yacht Club House Mill Lane Walton On The Naze Essex CO14 8PF |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Walton |
Built Up Area | Walton-on-the-Naze |
Year | 2013 |
---|---|
Net Worth | £74,280 |
Cash | £17,677 |
Current Liabilities | £32,777 |
Latest Accounts | 30 September 2022 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 May 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 11 June 2024 (8 months, 3 weeks from now) |
6 May 1922 | Delivered on: 26 May 1922 Satisfied on: 25 February 2003 Persons entitled: J W Eagle Classification: Series of debenture Secured details: £25. Fully Satisfied |
---|---|
6 May 1922 | Delivered on: 22 May 1922 Satisfied on: 25 February 2003 Persons entitled: J W Eagle Classification: Series of debenture Secured details: £325. Fully Satisfied |
28 May 2020 | Confirmation statement made on 28 May 2020 with updates (4 pages) |
---|---|
11 March 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
12 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
29 May 2019 | Confirmation statement made on 28 May 2019 with updates (8 pages) |
3 April 2019 | Termination of appointment of Jeremy Webster as a director on 18 June 2018 (1 page) |
30 January 2019 | Confirmation statement made on 30 May 2018 with updates (7 pages) |
30 May 2018 | Director's details changed for Mr Roger Parker on 9 April 2018 (2 pages) |
30 May 2018 | Appointment of Mr Roger Parker as a director on 9 April 2018 (2 pages) |
16 April 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
24 March 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
20 April 2017 | Director's details changed for Mr Jeremy Webster on 4 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mr Jeremy Webster on 4 April 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
31 March 2016 | Director's details changed for Mr Jeremy Webster on 31 March 2016 (2 pages) |
31 March 2016 | Secretary's details changed for Mr Christopher Noel Brooke on 31 March 2016 (1 page) |
31 March 2016 | Director's details changed for Mr William Francis Henry Gibbon on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Charles Geoffrey Penfold on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Christopher Noel Brooke on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Christopher Noel Brooke on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr William Francis Henry Gibbon on 31 March 2016 (2 pages) |
31 March 2016 | Registered office address changed from Yacht Club House Walton on the Naze CO14 8PF to Yacht Club House Mill Lane Walton on the Naze Essex CO14 8PF on 31 March 2016 (1 page) |
31 March 2016 | Director's details changed for Mr Jeremy Webster on 31 March 2016 (2 pages) |
31 March 2016 | Secretary's details changed for Mr Christopher Noel Brooke on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from Yacht Club House Walton on the Naze CO14 8PF to Yacht Club House Mill Lane Walton on the Naze Essex CO14 8PF on 31 March 2016 (1 page) |
31 March 2016 | Director's details changed for Mr Charles Geoffrey Penfold on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr David Thomas Wood on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr David Thomas Wood on 31 March 2016 (2 pages) |
28 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
10 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
28 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
20 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (12 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (12 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (12 pages) |
27 March 2013 | Termination of appointment of Edward Kemp as a director (1 page) |
27 March 2013 | Termination of appointment of Edward Kemp as a secretary (1 page) |
27 March 2013 | Appointment of Mr Christopher Noel Brooke as a secretary (1 page) |
27 March 2013 | Appointment of Mr Christopher Noel Brooke as a secretary (1 page) |
27 March 2013 | Termination of appointment of Edward Kemp as a secretary (1 page) |
27 March 2013 | Termination of appointment of Edward Kemp as a director (1 page) |
15 February 2013 | Appointment of Mr Andrew Henry Evans as a director (2 pages) |
15 February 2013 | Appointment of Mr Andrew Henry Evans as a director (2 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
5 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (12 pages) |
5 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (12 pages) |
5 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (12 pages) |
1 November 2011 | Termination of appointment of Jacqueline Ashforth as a director (1 page) |
1 November 2011 | Termination of appointment of Jacqueline Ashforth as a director (1 page) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (14 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (14 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (14 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 May 2010 | Director's details changed for Charles Geoffrey Penfold on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Captain Edward George Kemp on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Jeremy Webster on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr John Martin Wilberforce on 1 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (23 pages) |
4 May 2010 | Director's details changed for Captain Edward George Kemp on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Mrs Jacqueline Margaret Ashforth on 1 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (23 pages) |
4 May 2010 | Director's details changed for Charles Geoffrey Penfold on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Jeremy Webster on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Captain Edward George Kemp on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr John Martin Wilberforce on 1 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (23 pages) |
4 May 2010 | Director's details changed for Mrs Jacqueline Margaret Ashforth on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Jeremy Webster on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Mrs Jacqueline Margaret Ashforth on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr John Martin Wilberforce on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Charles Geoffrey Penfold on 1 May 2010 (2 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
26 February 2010 | Appointment of Mr David Thomas Wood as a director (2 pages) |
26 February 2010 | Appointment of Mr Christopher Noel Brooke as a director (2 pages) |
26 February 2010 | Appointment of Mr David Thomas Wood as a director (2 pages) |
26 February 2010 | Appointment of Mr Christopher Noel Brooke as a director (2 pages) |
12 January 2010 | Termination of appointment of Timothy Isaac as a director (2 pages) |
12 January 2010 | Termination of appointment of Timothy Isaac as a director (2 pages) |
1 May 2009 | Return made up to 01/05/09; full list of members (20 pages) |
1 May 2009 | Return made up to 01/05/09; full list of members (20 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
6 May 2008 | Return made up to 01/05/08; full list of members (28 pages) |
6 May 2008 | Return made up to 01/05/08; full list of members (28 pages) |
13 March 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
13 March 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
14 January 2008 | New director appointed (1 page) |
14 January 2008 | New director appointed (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
2 June 2007 | Return made up to 01/05/07; full list of members (29 pages) |
2 June 2007 | Return made up to 01/05/07; full list of members (29 pages) |
15 March 2007 | Total exemption full accounts made up to 30 September 2006 (22 pages) |
15 March 2007 | Total exemption full accounts made up to 30 September 2006 (22 pages) |
17 May 2006 | Return made up to 01/05/06; no change of members (7 pages) |
17 May 2006 | Return made up to 01/05/06; no change of members (7 pages) |
2 March 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
2 March 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
10 May 2005 | Return made up to 01/05/05; full list of members (26 pages) |
10 May 2005 | Return made up to 01/05/05; full list of members (26 pages) |
25 April 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
25 April 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
14 May 2004 | Return made up to 01/05/04; change of members
|
14 May 2004 | Return made up to 01/05/04; change of members
|
4 May 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
4 May 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
24 May 2003 | Return made up to 01/05/03; change of members (9 pages) |
24 May 2003 | Return made up to 01/05/03; change of members (9 pages) |
18 April 2003 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
18 April 2003 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2002 | Return made up to 01/05/02; full list of members
|
10 May 2002 | Return made up to 01/05/02; full list of members
|
8 March 2002 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
8 March 2002 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
9 May 2001 | Return made up to 01/05/01; change of members (8 pages) |
9 May 2001 | Return made up to 01/05/01; change of members (8 pages) |
14 March 2001 | Full accounts made up to 30 September 2000 (13 pages) |
14 March 2001 | Full accounts made up to 30 September 2000 (13 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (14 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (14 pages) |
19 May 2000 | Return made up to 01/05/00; change of members (9 pages) |
19 May 2000 | Return made up to 01/05/00; change of members (9 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 May 1999 | Return made up to 01/05/99; full list of members
|
24 May 1999 | Return made up to 01/05/99; full list of members
|
4 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | New secretary appointed (2 pages) |
8 March 1999 | Full accounts made up to 30 September 1998 (13 pages) |
8 March 1999 | Full accounts made up to 30 September 1998 (13 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
8 May 1998 | Return made up to 01/05/98; no change of members (6 pages) |
8 May 1998 | Return made up to 01/05/98; no change of members (6 pages) |
23 February 1998 | Full accounts made up to 30 September 1997 (13 pages) |
23 February 1998 | Full accounts made up to 30 September 1997 (13 pages) |
7 May 1997 | Return made up to 01/05/97; change of members (8 pages) |
7 May 1997 | Return made up to 01/05/97; change of members (8 pages) |
12 February 1997 | Full accounts made up to 30 September 1996 (13 pages) |
12 February 1997 | Full accounts made up to 30 September 1996 (13 pages) |
2 June 1996 | Return made up to 01/05/96; full list of members (13 pages) |
2 June 1996 | Return made up to 01/05/96; full list of members (13 pages) |
19 December 1995 | Full accounts made up to 30 September 1995 (13 pages) |
19 December 1995 | Full accounts made up to 30 September 1995 (13 pages) |
6 June 1995 | Return made up to 01/05/95; change of members (8 pages) |
6 June 1995 | Return made up to 01/05/95; change of members (8 pages) |
25 April 1995 | Resolutions
|
25 April 1995 | S-div 10/04/95 (1 page) |
25 April 1995 | Resolutions
|
25 April 1995 | S-div 10/04/95 (1 page) |
5 February 1920 | Incorporation (28 pages) |
5 February 1920 | Incorporation (28 pages) |