Company NameSecond Site Sailing Limited
DirectorsOwen Charles Atkinson and Brenda Atkinson
Company StatusActive
Company Number02626342
CategoryPrivate Limited Company
Incorporation Date3 July 1991(32 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Owen Charles Atkinson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(15 years after company formation)
Appointment Duration17 years, 10 months
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressEddystone 671 Chorley New Road
Lostock
Bolton
Lancashire
BL6 4AG
Secretary NameMr Owen Charles Atkinson
NationalityBritish
StatusCurrent
Appointed26 August 2006(15 years, 1 month after company formation)
Appointment Duration17 years, 8 months
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressEddystone 671 Chorley New Road
Lostock
Bolton
Lancashire
BL6 4AG
Director NameMrs Brenda Atkinson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2007(15 years, 9 months after company formation)
Appointment Duration17 years, 1 month
RolePsychologist
Country of ResidenceEngland
Correspondence Address671 Chorley New Road
Lostock
Bolton
Lancashire
BL6 4AG
Director NameMrs Brigid Mary Proctor
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(same day as company formation)
RoleCounselling Consultant
Correspondence Address4 Ducks Walk
Twickenham
Middlesex
TW1 2DD
Secretary NameMr Brian Roy Proctor
NationalityBritish
StatusResigned
Appointed03 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address4 Ducks Walk
Twickenham
Middlesex
TW1 2DD
Director NameMr Brian Roy Proctor
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(8 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 15 May 2001)
RoleArchitect
Correspondence Address4 Ducks Walk
Twickenham
Middlesex
TW1 2DD
Director NameJanet Elizabeth Tolan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(8 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 10 July 1995)
RoleSenior Lecturer
Correspondence Address40 Brooklawn Drive
Manchester
M20 3GZ
Secretary NameMr Michael Ward
NationalityBritish
StatusResigned
Appointed01 November 1992(1 year, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 25 August 2006)
RoleCompany Director
Correspondence Address40 Brooklawn Drive
Withington
Manchester
Lancashire
M20 3GZ
Director NameMs Janet Elizabeth Tolan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(6 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 July 2005)
RoleCounsellor
Country of ResidenceEngland
Correspondence AddressFlat 8 Brooklawn
131 Palatine Road
Manchester
Lancashire
M20 3YA
Director NameAnn Newbould
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(9 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 January 2014)
RoleRetired University Lecturer
Country of ResidenceEngland
Correspondence Address31 Meadow Way
Edgworth
Bolton
Lancashire
BL7 0DE
Director NameJames Newbould
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(9 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 January 2014)
RoleRetired Police Officer
Country of ResidenceEngland
Correspondence Address31 Meadow Way
Edgworth
Bolton
Lancashire
BL7 0DE

Location

Registered AddressThe Orchard High Street
Newport
Saffron Walden
CB11 3PE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishNewport
WardNewport
Built Up AreaNewport (Uttlesford)

Shareholders

3k at £4.15Brenda Atkinson
50.00%
Ordinary
3k at £4.15Owen Atkinson
50.00%
Ordinary

Financials

Year2014
Net Worth£32,336
Cash£162

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 1 week from now)

Filing History

3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
23 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
9 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
16 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
11 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
4 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
3 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 24,900
(5 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 24,900
(5 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 24,900
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
25 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 24,900
(6 pages)
25 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 24,900
(6 pages)
25 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 24,900
(6 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 January 2014Termination of appointment of Ann Newbould as a director (1 page)
17 January 2014Termination of appointment of James Newbould as a director (1 page)
17 January 2014Termination of appointment of Ann Newbould as a director (1 page)
17 January 2014Termination of appointment of James Newbould as a director (1 page)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(7 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(7 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(7 pages)
21 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
21 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
17 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 July 2010Director's details changed for Brenda Atkinson on 3 July 2010 (2 pages)
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for James Newbould on 3 July 2010 (2 pages)
14 July 2010Director's details changed for Ann Newbould on 3 July 2010 (2 pages)
14 July 2010Director's details changed for Brenda Atkinson on 3 July 2010 (2 pages)
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for Brenda Atkinson on 3 July 2010 (2 pages)
14 July 2010Director's details changed for James Newbould on 3 July 2010 (2 pages)
14 July 2010Director's details changed for Ann Newbould on 3 July 2010 (2 pages)
14 July 2010Director's details changed for James Newbould on 3 July 2010 (2 pages)
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for Ann Newbould on 3 July 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 July 2009Return made up to 03/07/09; full list of members (5 pages)
23 July 2009Return made up to 03/07/09; full list of members (5 pages)
30 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
4 August 2008Return made up to 03/07/08; full list of members (5 pages)
4 August 2008Return made up to 03/07/08; full list of members (5 pages)
26 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
26 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
5 October 2007Registered office changed on 05/10/07 from: 40 brooklawn drive manchester lancashire M20 3GZ (1 page)
5 October 2007New director appointed (1 page)
5 October 2007Return made up to 03/07/07; full list of members (4 pages)
5 October 2007Registered office changed on 05/10/07 from: 40 brooklawn drive manchester lancashire M20 3GZ (1 page)
5 October 2007Return made up to 03/07/07; full list of members (4 pages)
5 October 2007New director appointed (1 page)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 October 2006Secretary resigned (1 page)
20 October 2006New secretary appointed (1 page)
20 October 2006New secretary appointed (1 page)
20 October 2006Secretary resigned (1 page)
24 July 2006New director appointed (1 page)
24 July 2006Return made up to 03/07/06; full list of members (3 pages)
24 July 2006New director appointed (1 page)
24 July 2006Return made up to 03/07/06; full list of members (3 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
18 July 2005Return made up to 03/07/05; full list of members (3 pages)
18 July 2005Director resigned (1 page)
18 July 2005Return made up to 03/07/05; full list of members (3 pages)
18 July 2005Director resigned (1 page)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
15 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2004Amended accounts made up to 31 July 2003 (2 pages)
25 June 2004Amended accounts made up to 31 July 2003 (2 pages)
20 February 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
20 February 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
14 July 2003Return made up to 03/07/03; full list of members (8 pages)
14 July 2003Return made up to 03/07/03; full list of members (8 pages)
15 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
15 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
11 July 2002Return made up to 03/07/02; full list of members (8 pages)
11 July 2002Return made up to 03/07/02; full list of members (8 pages)
5 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
5 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
7 July 2001Director resigned (1 page)
7 July 2001New director appointed (2 pages)
7 July 2001Return made up to 03/07/01; full list of members (8 pages)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
7 July 2001Return made up to 03/07/01; full list of members (8 pages)
7 July 2001Director resigned (1 page)
22 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
22 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
31 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/07/00
(8 pages)
31 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/07/00
(8 pages)
10 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
10 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
6 July 1999Return made up to 03/07/99; no change of members (4 pages)
6 July 1999Return made up to 03/07/99; no change of members (4 pages)
25 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
25 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Return made up to 03/07/98; full list of members (6 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Return made up to 03/07/98; full list of members (6 pages)
21 April 1998Accounts for a small company made up to 31 July 1997 (3 pages)
21 April 1998Accounts for a small company made up to 31 July 1997 (3 pages)
29 July 1997Return made up to 03/07/97; no change of members (4 pages)
29 July 1997Return made up to 03/07/97; no change of members (4 pages)
14 April 1997Accounts for a small company made up to 31 July 1996 (4 pages)
14 April 1997Accounts for a small company made up to 31 July 1996 (4 pages)
9 July 1996Return made up to 03/07/96; no change of members (4 pages)
9 July 1996Return made up to 03/07/96; no change of members (4 pages)
2 May 1996Accounts for a small company made up to 31 July 1995 (4 pages)
2 May 1996Accounts for a small company made up to 31 July 1995 (4 pages)
28 July 1995Return made up to 03/07/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 July 1995Return made up to 03/07/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)