Company NameSailforce Partnership Limited
Company StatusActive
Company Number04261347
CategoryPrivate Limited Company
Incorporation Date30 July 2001(22 years, 9 months ago)
Previous NameYouth Inn Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Martin Stuart Humby
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2002(5 months, 3 weeks after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Aylesbury Road
Hockley Heath
Solihull
West Midlands
B94 6PJ
Director NameMr Anthony Power
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2002(5 months, 3 weeks after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOdenwald
East End Lane East Bergholt
Colchester
Essex
CO7 6XQ
Secretary NameMr Anthony Power
NationalityBritish
StatusCurrent
Appointed18 January 2002(5 months, 3 weeks after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOdenwald
East End Lane East Bergholt
Colchester
Essex
CO7 6XQ
Director NameMr Duncan John Adams
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(19 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
Director NameMr Michael Ross Hall
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(1 month, 2 weeks after company formation)
Appointment Duration19 years, 10 months (resigned 27 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeale Moor Farm Heale
Parracombe
Barnstaple
Devon
EX31 4QE
Secretary NameJudit Hall
NationalityBritish
StatusResigned
Appointed18 September 2001(1 month, 2 weeks after company formation)
Appointment Duration4 months (resigned 18 January 2002)
RoleCompany Director
Correspondence AddressWindy Ridge
Bratton Fleming
Barnstaple
Devon
EX31 4TJ
Director NameAdam & Co Directors Limited (Corporation)
Date of BirthMarch 2000 (Born 24 years ago)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence AddressWoolston House
3 Tetley Street
Bradford
West Yorkshire
BD1 2NP
Secretary NameAdam & Co Secretarial Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence AddressWoolston House
Tetley Street
Bradford
West Yorkshire
BD1 2NP

Location

Registered AddressUnit 1 High Street
Mistley
Manningtree
Essex
CO11 1AL
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishMistley
WardManningtree, Mistley, Little Bentley and Tendring
Built Up AreaMistley

Shareholders

9 at £1Fiona Humby
8.57%
Ordinary
9 at £1Susan Hammond
8.57%
Ordinary
9 at £1Tania Hall
8.57%
Ordinary
25 at £1Mike Hall
23.81%
Ordinary
24 at £1Anthony Power
22.86%
Ordinary
24 at £1Martin Humby
22.86%
Ordinary
1 at £1Duncan Adams
0.95%
Ordinary D
1 at £1Duncan Adams
0.95%
Ordinary E
1 at £1Mr Anthony Power
0.95%
Ordinary B
1 at £1Mr M. Hall
0.95%
Ordinary C
1 at £1Mr Martin Humby
0.95%
Ordinary A

Financials

Year2014
Net Worth£271,136
Cash£72,846
Current Liabilities£68,210

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

6 October 2020Appointment of Mr Duncan John Adams as a director on 1 October 2020 (2 pages)
21 August 2020Confirmation statement made on 24 July 2020 with updates (5 pages)
6 August 2020Registered office address changed from Hamilton Centre Rodney Way Chelmsford CM1 3BY England to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM35NG on 6 August 2020 (1 page)
5 August 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
18 September 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
13 March 2019Registered office address changed from C/O Sailforce Partnership Ltd Lime Court Pathfields Business Park South Molton Devon EX36 3LH to Hamilton Centre Rodney Way Chelmsford CM1 3BY on 13 March 2019 (1 page)
28 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
7 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
15 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
29 September 2016Previous accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
29 September 2016Previous accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
26 July 2016Confirmation statement made on 24 July 2016 with updates (8 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 105
(9 pages)
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 105
(9 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 105
(9 pages)
1 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 105
(9 pages)
6 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(8 pages)
6 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(8 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 June 2013Change of share class name or designation (2 pages)
10 June 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 105
(8 pages)
10 June 2013Change of share class name or designation (2 pages)
10 June 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 105
(8 pages)
10 June 2013Particulars of variation of rights attached to shares (2 pages)
10 June 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 105
(8 pages)
10 June 2013Particulars of variation of rights attached to shares (2 pages)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (8 pages)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (8 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (8 pages)
8 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (8 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 October 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
7 October 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
5 August 2010Director's details changed for Michael Ross Hall on 30 July 2010 (2 pages)
5 August 2010Director's details changed for Michael Ross Hall on 30 July 2010 (2 pages)
5 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (8 pages)
5 August 2010Director's details changed for Anthony Power on 30 July 2010 (2 pages)
5 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (8 pages)
5 August 2010Director's details changed for Anthony Power on 30 July 2010 (2 pages)
15 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 February 2010Registered office address changed from 20 Litchdon Street Barnstaple Devon EX32 8ND on 15 February 2010 (1 page)
15 February 2010Registered office address changed from 20 Litchdon Street Barnstaple Devon EX32 8ND on 15 February 2010 (1 page)
30 October 2009Director's details changed for Martin Stuart Humby on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Martin Stuart Humby on 30 October 2009 (2 pages)
12 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (6 pages)
12 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (6 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 October 2008Return made up to 30/07/08; full list of members (6 pages)
1 October 2008Return made up to 30/07/08; full list of members (6 pages)
27 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
27 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 August 2007Return made up to 30/07/07; full list of members (4 pages)
28 August 2007Return made up to 30/07/07; full list of members (4 pages)
4 May 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
4 May 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
10 November 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 November 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 October 2006Return made up to 30/07/06; full list of members (4 pages)
20 October 2006Return made up to 30/07/06; full list of members (4 pages)
2 August 2005Return made up to 30/07/05; full list of members (4 pages)
2 August 2005Return made up to 30/07/05; full list of members (4 pages)
24 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
24 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
15 September 2004Return made up to 30/07/04; full list of members (10 pages)
15 September 2004Return made up to 30/07/04; full list of members (10 pages)
8 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
8 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
14 April 2004Ad 07/01/04--------- £ si 1@1=1 £ ic 100/101 (2 pages)
14 April 2004Statement of rights attached to allotted shares (1 page)
14 April 2004Notice of assignment of name or new name to shares (1 page)
14 April 2004Ad 07/01/04--------- £ si 3@1=3 £ ic 101/104 (2 pages)
14 April 2004Ad 07/01/04--------- £ si 1@1=1 £ ic 100/101 (2 pages)
14 April 2004Notice of assignment of name or new name to shares (1 page)
14 April 2004Statement of rights attached to allotted shares (1 page)
14 April 2004Ad 07/01/04--------- £ si 3@1=3 £ ic 101/104 (2 pages)
7 January 2004Director's particulars changed (1 page)
7 January 2004Director's particulars changed (1 page)
26 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
12 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
28 February 2003Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
28 February 2003Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
12 November 2002Return made up to 30/07/02; full list of members (7 pages)
12 November 2002Return made up to 30/07/02; full list of members (7 pages)
4 March 2002New secretary appointed;new director appointed (2 pages)
4 March 2002New secretary appointed;new director appointed (2 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002Registered office changed on 08/02/02 from: woolston house tetley street bradford west yorkshire BD1 2NP (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002Registered office changed on 08/02/02 from: woolston house tetley street bradford west yorkshire BD1 2NP (1 page)
28 September 2001New director appointed (2 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001Ad 18/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 2001Ad 18/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 2001New secretary appointed (2 pages)
26 September 2001Director resigned (1 page)
26 September 2001Secretary resigned (1 page)
26 September 2001Secretary resigned (1 page)
26 September 2001Director resigned (1 page)
19 September 2001Company name changed youth inn LIMITED\certificate issued on 18/09/01 (2 pages)
19 September 2001Company name changed youth inn LIMITED\certificate issued on 18/09/01 (2 pages)
30 July 2001Incorporation (13 pages)
30 July 2001Incorporation (13 pages)