Company NameMarconi Sailing Club Ltd
Company StatusActive
Company Number04754318
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 May 2003(20 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NamePeter Anthony Clayton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2003(6 months, 3 weeks after company formation)
Appointment Duration20 years, 5 months
RoleRetired Project Officer
Country of ResidenceEngland
Correspondence Address11 Cripplegate
Southminster
Essex
CM0 7DW
Director NameMrs Susan Elizabeth Shenton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed27 November 2012(9 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RoleRetired Headteacher
Country of ResidenceEngland
Correspondence Address82 Highlands Boulevard
Leigh-On-Sea
Essex
SS9 3QN
Secretary NameMr Raymond Douglas Ball
StatusCurrent
Appointed29 November 2012(9 years, 7 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence Address8 Helston Road
Chelmsford
Essex
CM1 6JF
Director NameMrs Elizabeth Anne Kirby
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2017(14 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Helston Road
Chelmsford
Essex
CM1 6JF
Director NameMr Richard Stuart Collis
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2019(16 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address8 Helston Road
Chelmsford
Essex
CM1 6JF
Director NameMr Nigel Edward James
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2020(17 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address8 Helston Road
Chelmsford
Essex
CM1 6JF
Director NameMrs Michaela Diane Dowley
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleConsultant Clinical Scientist
Country of ResidenceEngland
Correspondence Address8 Helston Road
Chelmsford
Essex
CM1 6JF
Director NameMr Neil Tudor Pembleton
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleDivisional Intelligence Office
Country of ResidenceEngland
Correspondence Address5 Midguard Way
Maldon Chelmsford
Essex
CM9 6UP
Director NameJohn Christopher Salmon
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleRetired
Correspondence Address41 Carson Road
Billericay Chelmsford
Essex
CM11 1SA
Director NameMr David Henry Payne
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleManaging Director Consultant E
Country of ResidenceEngland
Correspondence Address32 Downs Road
Maldon
Essex
CM9 5HG
Director NameMr John David Bird
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 The Rising
Billericay
Essex
CM11 2HN
Director NamePatrick Duncan Black
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleRetired Configuration Manager
Correspondence Address117a Rainsford Road
Chelmsford
Essex
CM1 2PF
Secretary NamePatrick Duncan Black
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleRetired Configuration Manager
Correspondence Address117a Rainsford Road
Chelmsford
Essex
CM1 2PF
Director NameMr Clive Shenton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(4 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 27 November 2005)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence Address82 Highlands Boulevard
Leigh On Sea
Essex
SS9 3QN
Director NameRaymond Douglas Ball
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2003(6 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 28 November 2004)
RolePurchasing Admin Officer
Correspondence Address8 Helston Road
Chelmsford
Essex
CM1 6JF
Director NameChristopher Ralph Davies
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2003(6 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 03 December 2006)
RoleGeneral Manager
Correspondence Address25 Woodside
Southminster
Essex
CM0 7RD
Director NameClaire Elizabeth Davies
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2003(6 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 21 May 2005)
RoleProject Manager
Correspondence Address18 Goldlay Road
Chelmsford
Essex
CM2 0EQ
Director NameMurray Edgar Bates
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2004(1 year, 6 months after company formation)
Appointment Duration14 years, 12 months (resigned 23 November 2019)
RoleRetired Manufacturer
Country of ResidenceEngland
Correspondence Address21 Alexander Mews
Sandon
Chelmsford
CM2 7TT
Secretary NameRaymond Douglas Ball
NationalityBritish
StatusResigned
Appointed28 November 2004(1 year, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 May 2011)
RoleCompany Director
Correspondence Address8 Helston Road
Chelmsford
Essex
CM1 6JF
Director NameMr Christopher Laing
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2005(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 29 November 2009)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address195 Perry Street
Billericay
Essex
CM12 0NX
Director NameMr Simon Peter George Elwell
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2005(2 years, 6 months after company formation)
Appointment Duration5 years (resigned 05 December 2010)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address8 Princes Mews
Billericay
Essex
CM12 0FQ
Director NameFenella Mary Thomas
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(2 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 November 2008)
RoleNurse Practitioner
Correspondence Address172 Notley Road
Braintree
Essex
CM7 1HL
Director NameMr Patrick Anthony Shaw
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLullings
The Street
Steeple
Essex
CM0 7RP
Director NameBryan Spencer
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2008(5 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 December 2013)
RoleQuality Manager
Country of ResidenceEngland
Correspondence AddressThe Company's Registered Office Threadneedle House
9-10 Market Road
Chelmsford
Essex
CM1 1XH
Director NameMrs Michaela Diane Dowley
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(5 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 25 November 2018)
RoleResearch Officer
Country of ResidenceEngland
Correspondence AddressBurgundy Court 64-66 Springfield Road
Chelmsford
Essex
CM2 6JY
Director NameMr Maurice Edward Balfe
Date of BirthMay 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed08 December 2009(6 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 November 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHill & Abbott
9-10 Market Road
Chelmsford
Essex
CM1 1XH
Director NameMr Neil Tudor Pembleton
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 April 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHill & Abbott
9-10 Market Road
Chelmsford
Essex
CM1 1XH
Secretary NameMrs Susan Elizabeth Shenton
StatusResigned
Appointed03 May 2011(7 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 November 2012)
RoleCompany Director
Correspondence AddressHill & Abbott
9-10 Market Road
Chelmsford
Essex
CM1 1XH
Director NameMr Clive Shenton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(9 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 December 2013)
RoleRetired Chartered Civil Engineer
Country of ResidenceEngland
Correspondence Address82 Highlands Boulevard
Leigh-On-Sea
Essex
SS9 3QN
Director NameMr Graham James Cross
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(10 years, 7 months after company formation)
Appointment Duration4 years (resigned 03 December 2017)
RoleDirector Of Photographic Agency
Country of ResidenceUnited Kingdom
Correspondence AddressBurgundy Court 64-66 Springfield Road
Chelmsford
Essex
CM2 6JY
Director NameMr Bryan George Spencer
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2018(15 years, 6 months after company formation)
Appointment Duration4 years (resigned 26 November 2022)
RoleQuality Manager
Country of ResidenceEngland
Correspondence Address8 Helston Road
Chelmsford
Essex
CM1 6JF

Contact

Websitewww.marconi-sc.org.uk/
Email address[email protected]
Telephone01621 772164
Telephone regionMaldon

Location

Registered Address8 Helston Road
Chelmsford
Essex
CM1 6JF
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardThe Lawns
Built Up AreaChelmsford

Financials

Year2014
Net Worth£319,026
Cash£72,648
Current Liabilities£59,293

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month from now)

Charges

1 September 2003Delivered on: 9 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 September 2003Delivered on: 5 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land formerly part of stansgate abbey farm, steeple, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

19 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
8 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
23 February 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 December 2022Total exemption full accounts made up to 31 August 2022 (7 pages)
29 November 2022Termination of appointment of Bryan George Spencer as a director on 26 November 2022 (1 page)
29 November 2022Appointment of Mrs Michaela Diane Dowley as a director on 26 November 2022 (2 pages)
20 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 October 2022Memorandum and Articles of Association (14 pages)
4 June 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
2 February 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
18 December 2021Registered office address changed from Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY England to 8 Helston Road Chelmsford Essex CM1 6JF on 18 December 2021 (1 page)
8 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
30 November 2020Appointment of Mr Nigel Edward James as a director on 28 November 2020 (2 pages)
30 November 2020Termination of appointment of Patrick Anthony Shaw as a director on 28 November 2020 (1 page)
2 July 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
16 January 2020Memorandum and Articles of Association (15 pages)
6 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 November 2019Termination of appointment of Murray Edgar Bates as a director on 23 November 2019 (1 page)
25 November 2019Appointment of Mr Richard Stuart Collis as a director on 23 November 2019 (2 pages)
10 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
26 November 2018Appointment of Mr Bryan George Spencer as a director on 25 November 2018 (2 pages)
26 November 2018Termination of appointment of Michaela Diane Dowley as a director on 25 November 2018 (1 page)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
23 March 2018Director's details changed for Murray Edgar Bates on 23 March 2018 (2 pages)
23 March 2018Director's details changed for Mrs Michaela Diane Dowley on 23 March 2018 (2 pages)
3 March 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
10 December 2017Appointment of Mrs Elizabeth Anne Kirby as a director on 3 December 2017 (2 pages)
10 December 2017Appointment of Mrs Elizabeth Anne Kirby as a director on 3 December 2017 (2 pages)
4 December 2017Termination of appointment of Graham James Cross as a director on 3 December 2017 (1 page)
4 December 2017Termination of appointment of Graham James Cross as a director on 3 December 2017 (1 page)
10 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
10 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
28 April 2017Registered office address changed from Hill & Abbott 9-10 Market Road Chelmsford Essex CM1 1XH to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 28 April 2017 (1 page)
28 April 2017Registered office address changed from Hill & Abbott 9-10 Market Road Chelmsford Essex CM1 1XH to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 28 April 2017 (1 page)
10 May 2016Annual return made up to 6 May 2016 no member list (7 pages)
10 May 2016Director's details changed for Peter Anthony Clayton on 30 November 2015 (2 pages)
10 May 2016Director's details changed for Peter Anthony Clayton on 30 November 2015 (2 pages)
10 May 2016Annual return made up to 6 May 2016 no member list (7 pages)
9 May 2016Director's details changed for Murray Edgar Bates on 1 February 2016 (2 pages)
9 May 2016Director's details changed for Murray Edgar Bates on 1 February 2016 (2 pages)
6 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 May 2015Annual return made up to 6 May 2015 no member list (7 pages)
8 May 2015Annual return made up to 6 May 2015 no member list (7 pages)
8 May 2015Annual return made up to 6 May 2015 no member list (7 pages)
12 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 December 2014Resolutions
  • RES13 ‐ Company business 23/11/2014
(1 page)
11 May 2014Annual return made up to 6 May 2014 no member list (7 pages)
11 May 2014Annual return made up to 6 May 2014 no member list (7 pages)
11 May 2014Annual return made up to 6 May 2014 no member list (7 pages)
10 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2013Appointment of Mr Graham James Cross as a director (2 pages)
5 December 2013Appointment of Mr Graham James Cross as a director (2 pages)
4 December 2013Appointment of Mr Patrick Anthony Shaw as a director (2 pages)
4 December 2013Appointment of Mr Patrick Anthony Shaw as a director (2 pages)
3 December 2013Termination of appointment of Bryan Spencer as a director (1 page)
3 December 2013Termination of appointment of Clive Shenton as a director (1 page)
3 December 2013Termination of appointment of Bryan Spencer as a director (1 page)
3 December 2013Termination of appointment of Clive Shenton as a director (1 page)
9 May 2013Annual return made up to 6 May 2013 no member list (8 pages)
9 May 2013Annual return made up to 6 May 2013 no member list (8 pages)
9 May 2013Annual return made up to 6 May 2013 no member list (8 pages)
8 May 2013Director's details changed for Mr Clive Shenton on 8 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Clive Shenton on 8 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Clive Shenton on 8 May 2013 (2 pages)
22 April 2013Appointment of Mr Clive Shenton as a director (2 pages)
22 April 2013Appointment of Mr Clive Shenton as a director (2 pages)
19 April 2013Termination of appointment of Neil Pembleton as a director (1 page)
19 April 2013Termination of appointment of Neil Pembleton as a director (1 page)
16 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
16 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
7 January 2013Termination of appointment of Susan Shenton as a secretary (1 page)
7 January 2013Termination of appointment of Susan Shenton as a secretary (1 page)
7 January 2013Appointment of Mrs Susan Elizabeth Shenton as a director (2 pages)
7 January 2013Appointment of Mrs Susan Elizabeth Shenton as a director (2 pages)
7 January 2013Appointment of Mr Raymond Douglas Ball as a secretary (2 pages)
7 January 2013Appointment of Mr Raymond Douglas Ball as a secretary (2 pages)
2 January 2013Termination of appointment of Maurice Balfe as a director (1 page)
2 January 2013Secretary's details changed for Mrs Susan Elizabeth Shenton on 2 January 2013 (1 page)
2 January 2013Termination of appointment of Maurice Balfe as a director (1 page)
2 January 2013Secretary's details changed for Mrs Susan Elizabeth Shenton on 2 January 2013 (1 page)
2 January 2013Secretary's details changed for Mrs Susan Elizabeth Shenton on 2 January 2013 (1 page)
3 July 2012Annual return made up to 6 May 2012 no member list (6 pages)
3 July 2012Annual return made up to 6 May 2012 no member list (6 pages)
3 July 2012Annual return made up to 6 May 2012 no member list (6 pages)
2 July 2012Director's details changed for Michaela Diane Glynn on 1 September 2011 (2 pages)
2 July 2012Director's details changed for Michaela Diane Glynn on 1 September 2011 (2 pages)
2 July 2012Director's details changed for Michaela Diane Glynn on 1 September 2011 (2 pages)
25 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
25 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
9 June 2011Annual return made up to 6 May 2011 no member list (6 pages)
9 June 2011Annual return made up to 6 May 2011 no member list (6 pages)
9 June 2011Annual return made up to 6 May 2011 no member list (6 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
10 May 2011Termination of appointment of Raymond Ball as a secretary (1 page)
10 May 2011Termination of appointment of Raymond Ball as a secretary (1 page)
10 May 2011Appointment of Mrs Susan Elizabeth Shenton as a secretary (1 page)
10 May 2011Appointment of Mrs Susan Elizabeth Shenton as a secretary (1 page)
28 December 2010Appointment of Mr Neil Tudor Pembleton as a director (2 pages)
28 December 2010Appointment of Mr Neil Tudor Pembleton as a director (2 pages)
28 December 2010Director's details changed for Michaela Diane Glynn on 28 December 2010 (2 pages)
28 December 2010Director's details changed for Michaela Diane Glynn on 28 December 2010 (2 pages)
21 December 2010Director's details changed for Bryan Spencer on 18 December 2010 (2 pages)
21 December 2010Director's details changed for Bryan Spencer on 18 December 2010 (2 pages)
18 December 2010Termination of appointment of Simon Elwell as a director (1 page)
18 December 2010Termination of appointment of Simon Elwell as a director (1 page)
18 December 2010Director's details changed for Mr Maurice Edward Balfe on 18 December 2010 (2 pages)
18 December 2010Director's details changed for Mr Maurice Edward Balfe on 18 December 2010 (2 pages)
8 May 2010Annual return made up to 6 May 2010 no member list (5 pages)
8 May 2010Director's details changed for Bryan Spencer on 6 May 2010 (2 pages)
8 May 2010Director's details changed for Murray Edgar Bates on 6 May 2010 (2 pages)
8 May 2010Director's details changed for Michaela Diane Glynn on 6 May 2010 (2 pages)
8 May 2010Director's details changed for Michaela Diane Glynn on 6 May 2010 (2 pages)
8 May 2010Director's details changed for Bryan Spencer on 6 May 2010 (2 pages)
8 May 2010Annual return made up to 6 May 2010 no member list (5 pages)
8 May 2010Director's details changed for Murray Edgar Bates on 6 May 2010 (2 pages)
8 May 2010Director's details changed for Murray Edgar Bates on 6 May 2010 (2 pages)
8 May 2010Director's details changed for Michaela Diane Glynn on 6 May 2010 (2 pages)
8 May 2010Director's details changed for Peter Anthony Clayton on 6 May 2010 (2 pages)
8 May 2010Director's details changed for Peter Anthony Clayton on 6 May 2010 (2 pages)
8 May 2010Director's details changed for Simon Peter George Elwell on 6 May 2010 (2 pages)
8 May 2010Director's details changed for Simon Peter George Elwell on 6 May 2010 (2 pages)
8 May 2010Director's details changed for Bryan Spencer on 6 May 2010 (2 pages)
8 May 2010Annual return made up to 6 May 2010 no member list (5 pages)
8 May 2010Director's details changed for Peter Anthony Clayton on 6 May 2010 (2 pages)
8 May 2010Director's details changed for Simon Peter George Elwell on 6 May 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 December 2009Appointment of Mr Maurice Edward Balfe as a director (3 pages)
29 December 2009Termination of appointment of Christopher Laing as a director (2 pages)
29 December 2009Appointment of Mr Maurice Edward Balfe as a director (3 pages)
29 December 2009Termination of appointment of Christopher Laing as a director (2 pages)
18 May 2009Annual return made up to 06/05/09 (4 pages)
18 May 2009Annual return made up to 06/05/09 (4 pages)
27 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
27 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 April 2009Director appointed michaela diane glynn (2 pages)
2 April 2009Director appointed michaela diane glynn (2 pages)
9 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2008Appointment terminated director patrick shaw (1 page)
8 December 2008Director appointed bryan spencer (2 pages)
8 December 2008Appointment terminated director fenella thomas (1 page)
8 December 2008Appointment terminated director patrick shaw (1 page)
8 December 2008Appointment terminated director fenella thomas (1 page)
8 December 2008Director appointed bryan spencer (2 pages)
12 May 2008Annual return made up to 06/05/08 (4 pages)
12 May 2008Annual return made up to 06/05/08 (4 pages)
20 February 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
20 February 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
23 May 2007Annual return made up to 06/05/07 (6 pages)
23 May 2007Annual return made up to 06/05/07 (6 pages)
28 March 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
28 March 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
29 December 2006Director resigned (1 page)
29 December 2006Director resigned (1 page)
29 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2006Annual return made up to 06/05/06 (6 pages)
17 May 2006Annual return made up to 06/05/06 (6 pages)
13 March 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
13 March 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2005New director appointed (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
18 May 2005Annual return made up to 06/05/05
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 May 2005Annual return made up to 06/05/05
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 February 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
14 February 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
5 January 2005Location of register of members (1 page)
5 January 2005Location of register of members (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (2 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
8 June 2004Location of register of members (1 page)
8 June 2004Location of register of members (1 page)
27 May 2004Annual return made up to 06/05/04 (6 pages)
27 May 2004Annual return made up to 06/05/04 (6 pages)
19 March 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
19 March 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
15 December 2003Company name changed thirslet sailing club LIMITED\certificate issued on 15/12/03 (2 pages)
15 December 2003Company name changed thirslet sailing club LIMITED\certificate issued on 15/12/03 (2 pages)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003New director appointed (2 pages)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003Director resigned (1 page)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003New director appointed (2 pages)
1 December 2003Director resigned (1 page)
26 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
6 May 2003Incorporation (27 pages)
6 May 2003Incorporation (27 pages)