UKBizDB.co.uk

RETFORD & WORKSOP (CHESTERFIELD CANAL) BOAT CLUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Retford & Worksop (chesterfield Canal) Boat Club Limited. The company was founded 58 years ago and was given the registration number 00872198. The firm's registered office is in RETFORD. You can find them at The Boat Club, Retford Road, Clayworth, Retford, Nottinghamshire. This company's SIC code is 56301 - Licensed clubs.

Company Information

Name:RETFORD & WORKSOP (CHESTERFIELD CANAL) BOAT CLUB LIMITED
Company Number:00872198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1966
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56301 - Licensed clubs

Office Address & Contact

Registered Address:The Boat Club, Retford Road, Clayworth, Retford, Nottinghamshire, DN22 9AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Boat Club, Retford Road, Clayworth, Retford, DN22 9AJ

Secretary24 March 2013Active
The Boat Club, Retford Road, Clayworth, Retford, DN22 9AJ

Director20 March 2022Active
The Boat Club, Retford Road, Clayworth, Retford, DN22 9AJ

Director24 March 2013Active
The Boat Club, Retford Road, Clayworth, Retford, DN22 9AJ

Director24 March 2024Active
1 Gainas Avenue, Gainsborough, DN21 2RA

Secretary-Active
The Boat Club, Retford Road, Clayworth, Retford, DN22 9AJ

Secretary01 March 2010Active
10 Ordsall Park Road, Retford, DN22 7PA

Secretary16 February 2008Active
10 Ordsall Park Road, Retford, DN22 7PA

Secretary19 March 2005Active
32 Strelley Avenue, Sheffield, S8 0BG

Secretary24 February 1996Active
28 Mendip Road, Scunthorpe, DN17 1TN

Secretary16 March 2008Active
64 High Storrs Road, Sheffield, S11 7LE

Secretary-Active
1 Gainas Avenue, Gainsborough, DN21 2RA

Director24 February 1996Active
92 Brinsworth Lane, Brinsworth, Rotherham, S60 5BU

Director27 February 1999Active
17 Pleasant Road, Sheffield, S12 2BD

Director19 March 2006Active
17 Pleasant Road, Sheffield, S12 2BD

Director25 February 1995Active
17 Pleasant Road, Sheffield, S12 2BD

Director-Active
The Boat Club, Retford Road, Clayworth, Retford, DN22 9AJ

Director20 March 2011Active
The Boat Club, Retford Road, Clayworth, Retford, DN22 9AJ

Director19 October 2012Active
9 Kinterbury Close, Hartlepool, TS25 1GQ

Director24 March 2007Active
Cherrington Cottage, 25 Lings Lane Wickersley, Rotherham, S66 0JP

Director27 February 1993Active
The Boat Club, Retford Road, Clayworth, Retford, DN22 9AJ

Director01 November 2009Active
10 Ordsall Park Road, Retford, DN22 7PA

Director19 March 2005Active
32 Strelley Avenue, Sheffield, S8 0BG

Director27 February 1993Active
Manorside Nutcroft Way Harwell, Everton, Doncaster, DN10 5BU

Director25 February 1995Active
The Boat Club, Retford Road, Clayworth, Retford, DN22 9AJ

Director24 March 2013Active
28 Mendip Road, Scunthorpe, DN17 1TN

Director16 March 2008Active
The Boat Club, Retford Road, Clayworth, Retford, DN22 9AJ

Director22 March 2015Active
51 Meadow Road, Worksop, S80 3QE

Director-Active
7 Chaffinch Mews, Gateford, Worksop, S81 8UJ

Director28 February 1998Active

People with Significant Control

Mr Christopher John Turner
Notified on:03 April 2024
Status:Active
Date of birth:August 1955
Nationality:British
Address:The Boat Club, Retford Road, Retford, DN22 9AJ
Nature of control:
  • Significant influence or control
Mr David Atkinson
Notified on:03 April 2024
Status:Active
Date of birth:July 1974
Nationality:British
Address:The Boat Club, Retford Road, Retford, DN22 9AJ
Nature of control:
  • Significant influence or control
Mrs Gillian Carol White
Notified on:03 April 2024
Status:Active
Date of birth:July 1963
Nationality:British
Address:The Boat Club, Retford Road, Retford, DN22 9AJ
Nature of control:
  • Significant influence or control
Mr Christopher John Turner
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Address:The Boat Club, Retford Road, Retford, DN22 9AJ
Nature of control:
  • Significant influence or control
Mr John Charles Redfern
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Address:The Boat Club, Retford Road, Retford, DN22 9AJ
Nature of control:
  • Significant influence or control
Mr John Arthur Naylor
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Address:The Boat Club, Retford Road, Retford, DN22 9AJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Accounts

Accounts with accounts type micro entity.

Download
2024-04-21Officers

Change person director company with change date.

Download
2024-04-03Persons with significant control

Notification of a person with significant control.

Download
2024-04-03Persons with significant control

Notification of a person with significant control.

Download
2024-04-03Persons with significant control

Notification of a person with significant control.

Download
2024-03-25Persons with significant control

Cessation of a person with significant control.

Download
2024-03-25Officers

Termination director company with name termination date.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-25Persons with significant control

Cessation of a person with significant control.

Download
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-02-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type micro entity.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-03-21Persons with significant control

Cessation of a person with significant control.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-02-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type micro entity.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type micro entity.

Download
2018-05-04Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.