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.
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 | : |
|
Registered Address | : | The Boat Club, Retford Road, Clayworth, Retford, Nottinghamshire, DN22 9AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Boat Club, Retford Road, Clayworth, Retford, DN22 9AJ | Secretary | 24 March 2013 | Active |
The Boat Club, Retford Road, Clayworth, Retford, DN22 9AJ | Director | 20 March 2022 | Active |
The Boat Club, Retford Road, Clayworth, Retford, DN22 9AJ | Director | 24 March 2013 | Active |
The Boat Club, Retford Road, Clayworth, Retford, DN22 9AJ | Director | 24 March 2024 | Active |
1 Gainas Avenue, Gainsborough, DN21 2RA | Secretary | - | Active |
The Boat Club, Retford Road, Clayworth, Retford, DN22 9AJ | Secretary | 01 March 2010 | Active |
10 Ordsall Park Road, Retford, DN22 7PA | Secretary | 16 February 2008 | Active |
10 Ordsall Park Road, Retford, DN22 7PA | Secretary | 19 March 2005 | Active |
32 Strelley Avenue, Sheffield, S8 0BG | Secretary | 24 February 1996 | Active |
28 Mendip Road, Scunthorpe, DN17 1TN | Secretary | 16 March 2008 | Active |
64 High Storrs Road, Sheffield, S11 7LE | Secretary | - | Active |
1 Gainas Avenue, Gainsborough, DN21 2RA | Director | 24 February 1996 | Active |
92 Brinsworth Lane, Brinsworth, Rotherham, S60 5BU | Director | 27 February 1999 | Active |
17 Pleasant Road, Sheffield, S12 2BD | Director | 19 March 2006 | Active |
17 Pleasant Road, Sheffield, S12 2BD | Director | 25 February 1995 | Active |
17 Pleasant Road, Sheffield, S12 2BD | Director | - | Active |
The Boat Club, Retford Road, Clayworth, Retford, DN22 9AJ | Director | 20 March 2011 | Active |
The Boat Club, Retford Road, Clayworth, Retford, DN22 9AJ | Director | 19 October 2012 | Active |
9 Kinterbury Close, Hartlepool, TS25 1GQ | Director | 24 March 2007 | Active |
Cherrington Cottage, 25 Lings Lane Wickersley, Rotherham, S66 0JP | Director | 27 February 1993 | Active |
The Boat Club, Retford Road, Clayworth, Retford, DN22 9AJ | Director | 01 November 2009 | Active |
10 Ordsall Park Road, Retford, DN22 7PA | Director | 19 March 2005 | Active |
32 Strelley Avenue, Sheffield, S8 0BG | Director | 27 February 1993 | Active |
Manorside Nutcroft Way Harwell, Everton, Doncaster, DN10 5BU | Director | 25 February 1995 | Active |
The Boat Club, Retford Road, Clayworth, Retford, DN22 9AJ | Director | 24 March 2013 | Active |
28 Mendip Road, Scunthorpe, DN17 1TN | Director | 16 March 2008 | Active |
The Boat Club, Retford Road, Clayworth, Retford, DN22 9AJ | Director | 22 March 2015 | Active |
51 Meadow Road, Worksop, S80 3QE | Director | - | Active |
7 Chaffinch Mews, Gateford, Worksop, S81 8UJ | Director | 28 February 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2024-04-21 | Officers | Change person director company with change date. | Download |
2024-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-25 | Officers | Termination director company with name termination date. | Download |
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2024-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2022-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-21 | Officers | Appoint person director company with name date. | Download |
2022-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-04 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.