UKBizDB.co.uk

THE ROYAL WESTERN YACHT CLUB OF ENGLAND LIMITED

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

This company is commonly known as The Royal Western Yacht Club Of England Limited. The company was founded 20 years ago and was given the registration number 05003686. The firm's registered office is in DEVON. You can find them at Queen Anne's Battery, Plymouth, Devon, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:THE ROYAL WESTERN YACHT CLUB OF ENGLAND LIMITED
Company Number:05003686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Queen Anne's Battery, Plymouth, Devon, PL4 0TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Ramage Close, Ramage Close, Plymouth, England, PL6 8SQ

Director24 December 2019Active
27, Slade Close, Plymouth, England, PL9 9UQ

Director17 June 2020Active
Flat 2, 5 Duke Street, Duke Street, Dartmouth, England, TQ6 9PY

Director07 October 2022Active
1 Lyndhurst Rd, Lyndhurst Road, Plymouth, England, PL2 3DH

Director07 October 2022Active
8 St. John's Close, St. Johns Close, Derriford, Plymouth, England, PL6 8BR

Director07 October 2022Active
19, Fellowes Place, Plymouth, England, PL1 5NB

Director24 May 2019Active
Cliff Cottage, North Pill, Saltash, England, PL12 6LJ

Director24 May 2019Active
16, Morley Drive, Crapstone, Yelverton, England, PL20 7UY

Director24 May 2019Active
Magpie Cottage, Beacon Road, Ivybridge, England, PL21 0AQ

Director28 April 2017Active
26 Jenkins Close, Plymstock, Plymouth, PL9 9TT

Secretary24 December 2003Active
Bronescombe, Smith Hill, Bishopsteignton, TQ14 9QT

Secretary05 May 2006Active
4 Brunel View, Old Ferry Road, Saltash, PL12 6DH

Secretary01 August 2004Active
8, Avonwick Green, Avonwick, South Brent, United Kingdom, TQ10 9NR

Secretary27 April 2007Active
Summach, Livingstone Ave, Collaton Cross, Yealmpton, PL8 2NH

Secretary08 June 2005Active
15, Ramage Close, Plymouth, England, PL6 8SQ

Director28 April 2018Active
15 Ramage Close, Earlswood, Plymouth, PL6 8SQ

Director01 January 2004Active
Queen Anne's Battery, Plymouth, Devon, PL4 0TW

Director19 April 2013Active
Queen Anne's Battery, Plymouth, Devon, PL4 0TW

Director20 April 2012Active
Queen Anne's Battery, Plymouth, Devon, PL4 0TW

Director16 April 2010Active
The Old Vicarage, Holbeton, PL8 1LH

Director01 January 2004Active
3, Erme Park, Ermington, Ivybridge, England, PL21 9LY

Director24 May 2019Active
3, Erme Park, Ermington, Ivybridge, England, PL21 9LY

Director28 April 2017Active
3 Erme Park, Ermington, Ivybridge, PL21 9LY

Director25 April 2008Active
3 Erme Park, Ermington, Ivybridge, PL21 9LY

Director01 January 2004Active
Dolphin Building, Queen Anne's Battery, Plymiouth, United Kingdom, PL4 0TW

Director19 April 2013Active
11 Birch Pond Road, Plymstock, Plymouth, PL9 7PG

Director01 January 2004Active
77, Staddiscombe Road, Staddiscombe, Plymouth, England, PL9 9LU

Director24 May 2019Active
77, Staddiscombe Road, Plymouth, PL9 9LU

Director25 April 2008Active
2 Custom House Lane, Plymouth, PL1 3TG

Director01 January 2004Active
33, Bowers Park Drive, Plymouth, England, PL6 7SH

Director17 June 2020Active
North Quay House, Sutton Harbour, Plymouth, England, PL4 0RA

Director24 May 2019Active
16, Keason Hill, St. Mellion, Saltash, England, PL12 6UU

Director19 April 2013Active
3 Catalina Villas, Mount Batten, Plymouth, PL9 9XQ

Director01 January 2004Active
56, Shaw Way, Mount Batten, Plymouth, England, PL9 9XH

Director17 April 2015Active
Queen Anne's Battery, Plymouth, Devon, PL4 0TW

Director25 April 2014Active

People with Significant Control

Mrs Claire Adams
Notified on:01 January 2020
Status:Active
Date of birth:July 1965
Nationality:British
Address:Queen Anne's Battery, Devon, PL4 0TW
Nature of control:
  • Significant influence or control as firm
Mr Christopher Robin Arscott
Notified on:01 January 2020
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:United Kingdom
Address:Dolphin House, Royal Western Yacht Club, Queen Anne's Battery, Plymouth, United Kingdom, PL4 0TW
Nature of control:
  • Significant influence or control
Mr Christopher Robin Arscott
Notified on:24 May 2019
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:15, Ramage Close, Plymouth, England, PL6 8SQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Charles Peter Thomson
Notified on:25 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:Harrinton House,, 2 Furzehatt Road, Plymouth, England, PL9 8QS
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Alan John Nichols
Notified on:25 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:Lane's End, Yeoland Down, Yelverton, England, PL20 6BY
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Termination director company with name termination date.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-09-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-06-05Persons with significant control

Notification of a person with significant control.

Download
2020-06-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.