DRAYCOTE WATER SAILING CLUB LIMITED (THE) - RUGBY


Company Profile Company Filings

Overview

DRAYCOTE WATER SAILING CLUB LIMITED (THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from RUGBY and has the status: Active.
DRAYCOTE WATER SAILING CLUB LIMITED (THE) was incorporated 54 years ago on 10/03/1970 and has the registered number: 00974308. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

DRAYCOTE WATER SAILING CLUB LIMITED (THE) - RUGBY

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

DRAYCOTE WATER,
RUGBY
CV23 8AB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/11/2023 27/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS SIAN LOUISE CLARK Apr 1967 Welsh Director 2021-11-09 CURRENT
MR PAUL JAMES HUETT Jan 1969 British Director 2021-01-09 CURRENT
MR SIMON WILLIAM ODLING May 1980 British Director 2022-11-02 CURRENT
MRS CHRISTINE SILVER Sep 1951 British Director 2017-03-21 CURRENT
MR ROBIN JOHN WARREN Oct 1956 British Director 2019-11-06 CURRENT
MR WILLIAM JOHN WHITTAKER Apr 1979 British Director 2012-09-24 CURRENT
MR RICHARD MIGHELL BOTTING Apr 1968 British Director 2021-11-09 CURRENT
MR VICTOR COWLEY Aug 1950 British Director 1992-12-09 UNTIL 1995-11-06 RESIGNED
BERYL CHINNECK Oct 1937 British Director 2002-12-02 UNTIL 2003-10-27 RESIGNED
MALCOLM CHAMBERS Apr 1935 British Director 1994-11-07 UNTIL 1995-04-01 RESIGNED
MR IAIN CHRISTIE May 1974 British Director 2002-12-02 UNTIL 2003-10-27 RESIGNED
GARY CARR Dec 1965 British Director 2001-11-12 UNTIL 2004-10-04 RESIGNED
MR RICHARD MICHELL BOTTING Apr 1968 British Director 2010-09-27 UNTIL 2013-11-13 RESIGNED
MICHAEL BURGOINE Apr 1951 British Director 2005-09-26 UNTIL 2006-09-25 RESIGNED
MICHAEL BURGOINE Apr 1951 British Director 1999-11-01 UNTIL 2001-11-12 RESIGNED
RICHARD JOHN BURTON Nov 1959 British Director 2005-09-26 UNTIL 2006-09-25 RESIGNED
RICHARD BURTON Nov 1959 British Director 1999-11-01 UNTIL 2002-11-04 RESIGNED
MALCOLM CHAMBERS Apr 1935 British Director 2000-11-06 UNTIL 2001-07-20 RESIGNED
MRS ELIZABETH GENTLES FORRESTER MCMILLAN Secretary 1991-11-04 UNTIL 2000-01-23 RESIGNED
MR ANDREW BLEE Jul 1966 British Director 2008-09-22 UNTIL 2011-09-26 RESIGNED
GARY CARR Dec 1965 British Secretary 2003-10-27 UNTIL 2004-10-04 RESIGNED
TERENCE GEORGE HAND Jan 1929 British Secretary 2000-11-06 UNTIL 2003-10-27 RESIGNED
MR IAIN RICHARD SMITH Oct 1967 British Secretary 2000-02-07 UNTIL 2000-11-06 RESIGNED
MR IAIN RICHARD SMITH Oct 1967 British Secretary 2006-09-25 UNTIL 2010-09-27 RESIGNED
STUART BUSH May 1962 British Director 1996-11-04 UNTIL 1997-03-23 RESIGNED
DR NORMAN ARTHUR BYRD Dec 1971 British Director 2020-11-04 UNTIL 2022-11-02 RESIGNED
STEPHEN BLAKE IRISH Mar 1966 British Secretary 2005-09-26 UNTIL 2006-09-25 RESIGNED
MR ANDREW BLEE Jul 1966 British Secretary 2004-10-11 UNTIL 2005-09-26 RESIGNED
MR ADRIAN ROGER ALLEN Nov 1945 British Director RESIGNED
MR DAVID KEITH BEVAN Feb 1952 British Director 2010-09-27 UNTIL 2011-09-26 RESIGNED
ROBERT JOHN BECK Apr 1956 British Director 1995-11-06 UNTIL 1996-11-04 RESIGNED
ROBERT JOHN BECK Apr 1956 British Director 1997-11-03 UNTIL 1998-05-13 RESIGNED
BERNARD JOSEPH BANKS May 1951 British Director 1998-11-09 UNTIL 1999-10-31 RESIGNED
SIMON ELLIS BALL Sep 1969 British Director 2020-11-04 UNTIL 2022-11-02 RESIGNED
MR CHRISTOPHER JOHN AVERY Sep 1956 British Director RESIGNED
MR ANDREW BLEE Jul 1966 British Director 2003-10-27 UNTIL 2005-09-26 RESIGNED
MR CHRISTOPHER JOHN AVERY Sep 1956 British Director 2008-09-22 UNTIL 2009-09-28 RESIGNED
MR JEREMY NICHOLAS ATKINS May 1959 British Director 2022-11-02 UNTIL 2023-11-08 RESIGNED
MR PHILIP ANDREW ARNOLD Jun 1954 British Director 2010-09-27 UNTIL 2011-09-26 RESIGNED
MR IAIN CHRISTIE May 1974 British Director 2008-09-22 UNTIL 2009-09-28 RESIGNED
MR JEREMY NICHOLAS ATKINS May 1959 British Director 2012-09-24 UNTIL 2021-11-04 RESIGNED
MR DAVID BLETCHER Feb 1956 British Director RESIGNED
MR DAVID KEITH BEVAN Feb 1952 British Director 2006-09-25 UNTIL 2009-09-28 RESIGNED
MR STEPHEN MICHAEL BOLLAND Oct 1963 British Director 1993-11-01 UNTIL 1994-11-07 RESIGNED
MR JACK COULTER Apr 1962 British Director 2003-10-27 UNTIL 2004-10-04 RESIGNED
MR ROBIN MICHAEL COOTER Aug 1991 British Director RESIGNED
DR PATRICK MALCOLM COLLISON May 1956 British Director 2019-11-07 UNTIL 2021-11-04 RESIGNED
MR GRAHAM PAUL COLLETT May 1962 British Director 2007-09-24 UNTIL 2010-09-27 RESIGNED
DR JOHN EDWARD COLEMAN Nov 1940 British Director 1996-11-04 UNTIL 1998-11-09 RESIGNED
MRS KAREN ANNE BOLLAND Mar 1964 British Director 1993-11-01 UNTIL 1994-11-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr William John Whittaker 2021-11-04 - 2023-04-08 4/1979 Significant influence or control
Mr Jeremy Nicholas Atkins 2016-04-06 - 2021-11-03 9/2012 Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COVENTRY GOLF CLUB,LIMITED(THE) COVENTRY Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
BOND ESTATES HOLDINGS LIMITED LUTTERWORTH ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 99999 - Dormant Company
HAMBLESIDE DANELAW LIMITED DAVENTRY UNITED KINGDOM Active FULL 22290 - Manufacture of other plastic products
HAMBLESIDE LIMITED CHICHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HAMBLESIDE HOLDINGS LIMITED CHICHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
DANELAW LAMINATES LIMITED DAVENTRY ... FULL 5190 - Other wholesale
GRINTERLEY LIMITED CHICHESTER UNITED KINGDOM Active GROUP 70100 - Activities of head offices
BOURNVILLE VILLAGE DEVELOPMENTS LIMITED BIRMINGHAM Active FULL 68209 - Other letting and operating of own or leased real estate
LEAMINGTON SPA (T) HAIRDRESSING LIMITED ALTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment
RESEARCHCRAFT LIMITED LEAMINGTON SPA ENGLAND Active TOTAL EXEMPTION FULL 73200 - Market research and public opinion polling
STRATFORD UPON AVON (T) HAIRDRESSING LIMITED ALTON ENGLAND Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment
ESSENSUALS (RUGBY) LIMITED SLOUGH Dissolved... TOTAL EXEMPTION SMALL 96020 - Hairdressing and other beauty treatment
HAMBLESIDE DANELAW (ROOFING SYSTEMS) LIMITED CHICHESTER UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
HAMBLESIDE MERCHANDISE LIMITED WATERLOOVILLE UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
TONI & GUY (NUNEATON) LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 96020 - Hairdressing and other beauty treatment
PEAK TECHNOLOGY LIMITED DARTFORD Dissolved... TOTAL EXEMPTION SMALL 41202 - Construction of domestic buildings
FERNHURST BOOKS LIMITED LEAMINGTON SPA ENGLAND Active MICRO ENTITY 58110 - Book publishing
HAMBLESIDE INTERNATIONAL LIMITED CHICHESTER UNITED KINGDOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
THE ROOFLIGHT ASSOCIATION LIMITED CHICHESTER ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations

Free Reports Available

Report Date Filed Date of Report Assets
Draycote Water Sailing Club Limited - Accounts to registrar (filleted) - small 23.2.5 2023-10-25 31-03-2023 £103,833 Cash £438,580 equity
Draycote Water Sailing Club Limited - Accounts to registrar (filleted) - small 22.3 2022-12-06 31-03-2022 £192,720 Cash £407,633 equity
Draycote Water Sailing Club Limited - Accounts to registrar (filleted) - small 18.2 2021-11-18 31-03-2021 £178,481 Cash £340,191 equity
Draycote Water Sailing Club Limited - Accounts to registrar (filleted) - small 18.2 2020-12-23 31-03-2020 £132,783 Cash £259,894 equity
Draycote Water Sailing Club Limited - Accounts to registrar (filleted) - small 18.2 2019-11-29 31-03-2019 £87,417 Cash £211,981 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FOXLEY HOLDINGS LIMITED RUGBY Active UNAUDITED ABRIDGED 64209 - Activities of other holding companies n.e.c.
B B FENCING LIMITED RUGBY Active AUDITED ABRIDGED 43390 - Other building completion and finishing
B B BUILDING & TIMBER MERCHANTS LIMITED RUGBY Active MICRO ENTITY 46730 - Wholesale of wood, construction materials and sanitary equipment
DWSC TRADING LTD RUGBY ENGLAND Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education
MATTING SOLUTIONS LTD RUGBY ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
FOXLEY DEVELOPMENTS LIMITED RUGBY ENGLAND Active UNAUDITED ABRIDGED 68100 - Buying and selling of own real estate