Company NameTollesbury Cruising Club Limited
DirectorJacqueline Claire Louise Goldie
Company StatusActive
Company Number06033591
CategoryPrivate Limited Company
Incorporation Date19 December 2006(17 years, 4 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJacqueline Claire Louise Goldie
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2006(same day as company formation)
RoleMarina Operator
Country of ResidenceUnited Kingdom
Correspondence AddressWoodrolfe Boatyard The Yacht Harbour
Tollesbury
Maldon
Essex
CM9 8SE
Secretary NameJacqueline Claire Louise Goldie
NationalityBritish
StatusCurrent
Appointed19 December 2006(same day as company formation)
RoleMarina Operator
Country of ResidenceUnited Kingdom
Correspondence AddressWoodrolfe Boatyard The Yacht Harbour
Tollesbury
Maldon
Essex
CM9 8SE
Director NameMr Julian Marcus William Goldie
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(same day as company formation)
RoleBoatyard Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 2 Chapel Terrace
Kemp Town
Brighton
BN2 1HB
Secretary NameMarlene Thelma Essex
NationalityBritish
StatusResigned
Appointed19 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Station Road
Wivenhoe
Colchester
Essex
CO7 9DH

Contact

Websitewww.tollesbury-marina.co.uk
Telephone01621 868471
Telephone regionMaldon

Location

Registered AddressWoodrolfe Boatyard The Yacht Harbour
Tollesbury
Maldon
Essex
CM9 8SE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTollesbury
WardTollesbury
Built Up AreaTollesbury
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£49,813
Cash£100
Current Liabilities£10,487

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

6 January 2021Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
21 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
19 December 2019Confirmation statement made on 19 December 2019 with updates (6 pages)
1 October 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
22 March 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
19 December 2018Confirmation statement made on 19 December 2018 with updates (6 pages)
21 August 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
6 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-16
(2 pages)
6 March 2018Change of name notice (2 pages)
22 February 2018Termination of appointment of Julian Marcus William Goldie as a director on 22 February 2018 (1 page)
22 February 2018Director's details changed for Jacqueline Claire Louise Goldie on 22 February 2018 (2 pages)
22 February 2018Cessation of Julian Marcus William Goldie as a person with significant control on 22 February 2018 (1 page)
22 February 2018Change of details for Jacqueline Claire Louise Goldie as a person with significant control on 22 February 2018 (2 pages)
21 February 2018Director's details changed for Jacqueline Claire Louise Goldie on 21 February 2018 (2 pages)
21 February 2018Secretary's details changed for Jacqueline Claire Louise Goldie on 21 February 2018 (1 page)
21 February 2018Change of details for Jacqueline Claire Louise Goldie as a person with significant control on 21 February 2018 (2 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (5 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (5 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 July 2017Change of details for Mr Julian Marcus William Goldie as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Change of details for Mr Julian Marcus William Goldie as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Director's details changed for Mr Julian Marcus William Goldie on 31 July 2017 (2 pages)
31 July 2017Director's details changed for Mr Julian Marcus William Goldie on 31 July 2017 (2 pages)
20 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
20 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
19 December 2016Confirmation statement made on 19 December 2016 with updates (7 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (7 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(7 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(7 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(7 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(7 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(7 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(7 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
30 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
14 November 2012Amended accounts made up to 31 March 2012 (4 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
14 November 2012Amended accounts made up to 31 March 2012 (4 pages)
11 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (7 pages)
10 January 2012Statement of capital following an allotment of shares on 29 November 2011
  • GBP 100
(4 pages)
10 January 2012Statement of capital following an allotment of shares on 29 November 2011
  • GBP 92
(4 pages)
10 January 2012Statement of capital following an allotment of shares on 29 November 2011
  • GBP 76
(3 pages)
10 January 2012Statement of capital following an allotment of shares on 29 November 2011
  • GBP 100
(4 pages)
10 January 2012Statement of capital following an allotment of shares on 29 November 2011
  • GBP 76
(3 pages)
10 January 2012Statement of capital following an allotment of shares on 29 November 2011
  • GBP 92
(4 pages)
10 January 2012Statement of capital following an allotment of shares on 29 November 2011
  • GBP 76
(3 pages)
10 January 2012Statement of capital following an allotment of shares on 29 November 2011
  • GBP 76
(3 pages)
10 January 2012Statement of capital following an allotment of shares on 29 November 2011
  • GBP 84
(3 pages)
10 January 2012Statement of capital following an allotment of shares on 29 November 2011
  • GBP 84
(3 pages)
6 January 2012Change of share class name or designation (2 pages)
6 January 2012Change of share class name or designation (2 pages)
6 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 May 2009Registered office changed on 12/05/2009 from woodrolfe boatyard the yacht harbour tollesbury maldon essex CM9 8SX (1 page)
12 May 2009Registered office changed on 12/05/2009 from woodrolfe boatyard the yacht harbour tollesbury maldon essex CM9 8SX (1 page)
22 December 2008Return made up to 19/12/08; full list of members (4 pages)
22 December 2008Return made up to 19/12/08; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 April 2008Company name changed woodrolfe farm LIMITED\certificate issued on 01/04/08 (2 pages)
1 April 2008Company name changed woodrolfe farm LIMITED\certificate issued on 01/04/08 (2 pages)
26 March 2008Company name changed tollesbury marina LIMITED\certificate issued on 26/03/08 (2 pages)
26 March 2008Company name changed tollesbury marina LIMITED\certificate issued on 26/03/08 (2 pages)
19 December 2007Return made up to 19/12/07; full list of members (3 pages)
19 December 2007Return made up to 19/12/07; full list of members (3 pages)
3 March 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
3 March 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007Secretary resigned (1 page)
6 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2007Nc inc already adjusted 19/12/06 (2 pages)
6 January 2007Nc inc already adjusted 19/12/06 (2 pages)
19 December 2006Incorporation (18 pages)
19 December 2006Incorporation (18 pages)