Company NameWalton And Frinton Yacht Trust Limited (The)
Company StatusActive
Company Number00163713
CategoryPrivate Limited Company
Incorporation Date5 February 1920(104 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr John Martin Wilberforce
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(72 years, 3 months after company formation)
Appointment Duration31 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 River Avenue
Thames Ditton
Surrey
KT7 0RS
Director NameMr William Francis Henry Gibbon
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1998(78 years, 9 months after company formation)
Appointment Duration25 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHannams Hall Tendring
Clacton-On-Sea
Essex
CO16 9AR
Director NameMr Charles Geoffrey Penfold
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2001(81 years, 5 months after company formation)
Appointment Duration22 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHamford House Quay Lane
Kirby Le Soken
Frinton On Sea
Essex
CO13 0DP
Director NameMr Christopher Noel Brooke
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2010(90 years, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressYacht Club House Mill Lane
Walton On The Naze
Essex
CO14 8PF
Director NameMr David Thomas Wood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2010(90 years, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleInsolvency Practitioner
Country of ResidenceEngland
Correspondence AddressYacht Club House Mill Lane
Walton On The Naze
Essex
CO14 8PF
Director NameMr Andrew Henry Evans
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2013(93 years after company formation)
Appointment Duration11 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Holbys Row
High Street Thorpe-Le-Soken
Clacton-On-Sea
Essex
CO16 0EF
Secretary NameMr Christopher Noel Brooke
StatusCurrent
Appointed25 March 2013(93 years, 2 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressYacht Club House Mill Lane
Walton On The Naze
Essex
CO14 8PF
Director NameMr Roger Dennis Parker
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2018(98 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYacht Club House Mill Lane
Walton On The Naze
Essex
CO14 8PF
Director NameMr Anthony James Wood
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2024(103 years, 12 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYacht Club House Mill Lane
Walton On The Naze
Essex
CO14 8PF
Director NameCapt Edward George Kemp
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(71 years, 9 months after company formation)
Appointment Duration21 years, 5 months (resigned 25 March 2013)
RoleShip's Master Retired
Country of ResidenceEngland
Correspondence Address11 Church Road
Walton On The Naze
Essex
CO14 8DF
Director NameMr Patrick Conly
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(72 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 January 2000)
RoleEngineer
Correspondence AddressBroadlands
Kirby Road
Walton-On-Naze
Essex
CO14 0DA
Director NameMr John Woodruffe Eagle
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(72 years, 3 months after company formation)
Appointment Duration9 years (resigned 03 May 2001)
RoleFarmer
Correspondence AddressDevereux Farm
Kirby Le Soken
Frinton On Sea
Essex
CO13 0DA
Director NameMr Jonathan Dudley Isaac
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(72 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 02 August 2007)
RoleFarmer
Correspondence AddressHill House
Thorpe-Le-Soken
Clacton-On-Sea
Essex
CO16 0AG
Director NameJohn Russell Pearce
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(72 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 November 1998)
RoleCompany Director
Correspondence AddressMedusa Cottage 9 Suffolk Street
Walton On The Naze
Essex
CO14 8AR
Director NameMr Jeremy Webster
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(72 years, 3 months after company formation)
Appointment Duration26 years, 1 month (resigned 18 June 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe White House Beaumont-Cum-Moze
Clacton-On-Sea
Essex
CO16 0AU
Secretary NameMr Jeremy Webster
NationalityBritish
StatusResigned
Appointed01 May 1992(72 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 26 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
Beaumont-Cum-Moze
Clacton-On-Sea
Essex
CO16 0AU
Secretary NameCapt Edward George Kemp
NationalityBritish
StatusResigned
Appointed26 April 1999(79 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 25 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Church Road
Walton On The Naze
Essex
CO14 8DF
Director NameMrs Jacqueline Margaret Ashforth
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(80 years after company formation)
Appointment Duration11 years, 9 months (resigned 27 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Wittonwood Road
Frinton On Sea
Essex
CO13 9LB
Director NameMr Timothy Michael Isaac
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(87 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 December 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressHill House Farm
Thorpe Le Soken
Clacton On Sea
Essex
CO16 0AG

Contact

Websitewww.wfyc.co.uk
Telephone01255 678161
Telephone regionClacton-on-Sea

Location

Registered AddressYacht Club House
Mill Lane
Walton On The Naze
Essex
CO14 8PF
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardWalton
Built Up AreaWalton-on-the-Naze

Financials

Year2013
Net Worth£74,280
Cash£17,677
Current Liabilities£32,777

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 May 2023 (10 months, 3 weeks ago)
Next Return Due11 June 2024 (1 month, 3 weeks from now)

Charges

6 May 1922Delivered 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 1922Delivered on: 22 May 1922
Satisfied on: 25 February 2003
Persons entitled: J W Eagle

Classification: Series of debenture
Secured details: £325.
Fully Satisfied

Filing History

28 May 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
11 March 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
12 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
29 May 2019Confirmation statement made on 28 May 2019 with updates (8 pages)
3 April 2019Termination of appointment of Jeremy Webster as a director on 18 June 2018 (1 page)
30 January 2019Confirmation statement made on 30 May 2018 with updates (7 pages)
30 May 2018Director's details changed for Mr Roger Parker on 9 April 2018 (2 pages)
30 May 2018Appointment of Mr Roger Parker as a director on 9 April 2018 (2 pages)
16 April 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
24 March 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
20 April 2017Director's details changed for Mr Jeremy Webster on 4 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Jeremy Webster on 4 April 2017 (2 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
9 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
31 March 2016Director's details changed for Mr Jeremy Webster on 31 March 2016 (2 pages)
31 March 2016Secretary's details changed for Mr Christopher Noel Brooke on 31 March 2016 (1 page)
31 March 2016Director's details changed for Mr William Francis Henry Gibbon on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Charles Geoffrey Penfold on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Christopher Noel Brooke on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Christopher Noel Brooke on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Mr William Francis Henry Gibbon on 31 March 2016 (2 pages)
31 March 2016Registered 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 2016Director's details changed for Mr Jeremy Webster on 31 March 2016 (2 pages)
31 March 2016Secretary's details changed for Mr Christopher Noel Brooke on 31 March 2016 (1 page)
31 March 2016Registered 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 2016Director's details changed for Mr Charles Geoffrey Penfold on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Mr David Thomas Wood on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Mr David Thomas Wood on 31 March 2016 (2 pages)
28 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 10,000
(12 pages)
28 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 10,000
(12 pages)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
(12 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
(12 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10,000
(12 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10,000
(12 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10,000
(12 pages)
28 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (12 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (12 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (12 pages)
27 March 2013Termination of appointment of Edward Kemp as a director (1 page)
27 March 2013Termination of appointment of Edward Kemp as a secretary (1 page)
27 March 2013Appointment of Mr Christopher Noel Brooke as a secretary (1 page)
27 March 2013Appointment of Mr Christopher Noel Brooke as a secretary (1 page)
27 March 2013Termination of appointment of Edward Kemp as a secretary (1 page)
27 March 2013Termination of appointment of Edward Kemp as a director (1 page)
15 February 2013Appointment of Mr Andrew Henry Evans as a director (2 pages)
15 February 2013Appointment of Mr Andrew Henry Evans as a director (2 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
5 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (12 pages)
5 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (12 pages)
5 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (12 pages)
1 November 2011Termination of appointment of Jacqueline Ashforth as a director (1 page)
1 November 2011Termination of appointment of Jacqueline Ashforth as a director (1 page)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
8 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
8 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 May 2010Director's details changed for Charles Geoffrey Penfold on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Captain Edward George Kemp on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Mr Jeremy Webster on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Mr John Martin Wilberforce on 1 May 2010 (2 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (23 pages)
4 May 2010Director's details changed for Captain Edward George Kemp on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Mrs Jacqueline Margaret Ashforth on 1 May 2010 (2 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (23 pages)
4 May 2010Director's details changed for Charles Geoffrey Penfold on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Mr Jeremy Webster on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Captain Edward George Kemp on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Mr John Martin Wilberforce on 1 May 2010 (2 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (23 pages)
4 May 2010Director's details changed for Mrs Jacqueline Margaret Ashforth on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Mr Jeremy Webster on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Mrs Jacqueline Margaret Ashforth on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Mr John Martin Wilberforce on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Charles Geoffrey Penfold on 1 May 2010 (2 pages)
5 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
5 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
26 February 2010Appointment of Mr David Thomas Wood as a director (2 pages)
26 February 2010Appointment of Mr Christopher Noel Brooke as a director (2 pages)
26 February 2010Appointment of Mr David Thomas Wood as a director (2 pages)
26 February 2010Appointment of Mr Christopher Noel Brooke as a director (2 pages)
12 January 2010Termination of appointment of Timothy Isaac as a director (2 pages)
12 January 2010Termination of appointment of Timothy Isaac as a director (2 pages)
1 May 2009Return made up to 01/05/09; full list of members (20 pages)
1 May 2009Return made up to 01/05/09; full list of members (20 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 May 2008Return made up to 01/05/08; full list of members (28 pages)
6 May 2008Return made up to 01/05/08; full list of members (28 pages)
13 March 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
13 March 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
2 June 2007Return made up to 01/05/07; full list of members (29 pages)
2 June 2007Return made up to 01/05/07; full list of members (29 pages)
15 March 2007Total exemption full accounts made up to 30 September 2006 (22 pages)
15 March 2007Total exemption full accounts made up to 30 September 2006 (22 pages)
17 May 2006Return made up to 01/05/06; no change of members (7 pages)
17 May 2006Return made up to 01/05/06; no change of members (7 pages)
2 March 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
2 March 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
10 May 2005Return made up to 01/05/05; full list of members (26 pages)
10 May 2005Return made up to 01/05/05; full list of members (26 pages)
25 April 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
25 April 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
14 May 2004Return made up to 01/05/04; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 May 2004Return made up to 01/05/04; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 May 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
4 May 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
24 May 2003Return made up to 01/05/03; change of members (9 pages)
24 May 2003Return made up to 01/05/03; change of members (9 pages)
18 April 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
18 April 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
10 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
8 March 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
8 March 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
9 May 2001Return made up to 01/05/01; change of members (8 pages)
9 May 2001Return made up to 01/05/01; change of members (8 pages)
14 March 2001Full accounts made up to 30 September 2000 (13 pages)
14 March 2001Full accounts made up to 30 September 2000 (13 pages)
2 August 2000Full accounts made up to 30 September 1999 (14 pages)
2 August 2000Full accounts made up to 30 September 1999 (14 pages)
19 May 2000Return made up to 01/05/00; change of members (9 pages)
19 May 2000Return made up to 01/05/00; change of members (9 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 May 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(15 pages)
24 May 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(15 pages)
4 May 1999New secretary appointed (2 pages)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999New secretary appointed (2 pages)
8 March 1999Full accounts made up to 30 September 1998 (13 pages)
8 March 1999Full accounts made up to 30 September 1998 (13 pages)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
8 May 1998Return made up to 01/05/98; no change of members (6 pages)
8 May 1998Return made up to 01/05/98; no change of members (6 pages)
23 February 1998Full accounts made up to 30 September 1997 (13 pages)
23 February 1998Full accounts made up to 30 September 1997 (13 pages)
7 May 1997Return made up to 01/05/97; change of members (8 pages)
7 May 1997Return made up to 01/05/97; change of members (8 pages)
12 February 1997Full accounts made up to 30 September 1996 (13 pages)
12 February 1997Full accounts made up to 30 September 1996 (13 pages)
2 June 1996Return made up to 01/05/96; full list of members (13 pages)
2 June 1996Return made up to 01/05/96; full list of members (13 pages)
19 December 1995Full accounts made up to 30 September 1995 (13 pages)
19 December 1995Full accounts made up to 30 September 1995 (13 pages)
6 June 1995Return made up to 01/05/95; change of members (8 pages)
6 June 1995Return made up to 01/05/95; change of members (8 pages)
25 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(118 pages)
25 April 1995S-div 10/04/95 (1 page)
25 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(118 pages)
25 April 1995S-div 10/04/95 (1 page)
5 February 1920Incorporation (28 pages)
5 February 1920Incorporation (28 pages)