RUTLAND SAILING CLUB LIMITED - OAKHAM


Company Profile Company Filings

Overview

RUTLAND SAILING CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from OAKHAM and has the status: Active.
RUTLAND SAILING CLUB LIMITED was incorporated 51 years ago on 09/03/1973 and has the registered number: 01101017. The accounts status is SMALL and accounts are next due on 31/07/2024.

RUTLAND SAILING CLUB LIMITED - OAKHAM

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 / 10 31/10/2022 31/07/2024

Registered Office

GIBBET LANE
OAKHAM
RUTLAND
LE15 8HJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/02/2023 18/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MATTHEW BOTFIELD Dec 1967 British Director 2023-04-02 CURRENT
DAVID RALPH WIGGINS Aug 1958 British Director 2019-03-31 CURRENT
MRS PAULINE CROWLEY Jan 1949 British Director 2023-04-02 CURRENT
MR IAN DOOLEY Dec 1967 British Director 2023-04-02 CURRENT
MR JAMIE MORGAN Feb 1990 British Director 2024-01-10 CURRENT
MR NICHOLAS JOHN FIRMIAN NEVE Jul 1961 British Director 2017-03-26 CURRENT
MR BILL STILLMAN Jun 1956 British Director 2023-04-02 CURRENT
RICHARD WILLIAM TRIFFITT Mar 1947 British Director 2023-01-01 CURRENT
MR PAUL TULLY Jul 1952 British Director 2023-04-02 CURRENT
MR MIKEY VERNALL Jun 1991 British Director 2023-04-02 CURRENT
MR JAMES SAINSBURY Secretary 2022-10-24 CURRENT
MR DAVID WILKINS Apr 1950 Irish Director 2023-04-02 CURRENT
MR RICHARD JOHN JOY Secretary 2015-12-01 UNTIL 2016-03-28 RESIGNED
MR IAN TIMOTHY DOOLEY Dec 1967 British Director 2017-03-26 UNTIL 2019-03-31 RESIGNED
MR BRIAN KENNETH BROWN Dec 1950 British Director 1992-12-13 UNTIL 1994-11-20 RESIGNED
MR MICHAEL GRAHAM BOWEN Jun 1962 British Director 2018-11-26 UNTIL 2024-01-10 RESIGNED
BRUCE THOMSON BONAR Aug 1976 British Director 2004-03-28 UNTIL 2008-01-28 RESIGNED
MR BRUCE THOMSON BONAR Aug 1976 British Director 2015-03-29 UNTIL 2018-03-26 RESIGNED
MR BRUCE THOMSON BONAR Aug 1976 British Director 2020-10-30 UNTIL 2022-04-09 RESIGNED
MR BRUCE BONAR Aug 1976 British Director 2023-04-02 UNTIL 2023-09-26 RESIGNED
MR IAN EDWARD BLACKBURN May 1954 British Director 1992-12-13 UNTIL 1996-11-17 RESIGNED
MR BENJAMIN ALAN BURGE May 1977 British Director 2022-10-23 UNTIL 2023-02-18 RESIGNED
TIMOTHY JAMES GERALD CHAPMAN Aug 1954 British Director 1998-11-15 UNTIL 2001-02-25 RESIGNED
MR MATTHEW LEA Secretary 2017-03-20 UNTIL 2021-11-07 RESIGNED
MR THOMAS PETER EDGE Mar 1946 British Director RESIGNED
MRS NICOLA BEATTY Dec 1971 British Director 2020-10-18 UNTIL 2023-02-18 RESIGNED
BRUCE THOMSON BONAR Aug 1976 Secretary 2008-04-01 UNTIL 2014-02-21 RESIGNED
MR HUGH MICHAEL NEILL Secretary 2014-02-21 UNTIL 2015-12-01 RESIGNED
MISS LYNDA MENZIES Jan 1947 Secretary 1992-06-25 UNTIL 2008-03-31 RESIGNED
MR THOMAS STANLEY WILLIAMS Secretary RESIGNED
MR GUY DAVID SCOTT HODGE Secretary 2022-02-01 UNTIL 2022-10-23 RESIGNED
ANTHONY RICHARD BIRR Jul 1965 British Director 2000-02-13 UNTIL 2002-03-17 RESIGNED
MICHAEL WALTER BARSBY Aug 1938 British Director 2003-03-30 UNTIL 2015-03-29 RESIGNED
MICHAEL WALTER BARSBY Aug 1938 British Director 2017-03-26 UNTIL 2018-03-26 RESIGNED
DOCTOR DAVID BARROW Aug 1948 British Director 2002-03-17 UNTIL 2005-03-20 RESIGNED
MR PAUL ASHER BANCROFT Jun 1948 British Director 1992-12-13 UNTIL 1996-11-17 RESIGNED
MARK SIMON ATTWELL Jun 1974 British Director 2020-10-30 UNTIL 2022-04-09 RESIGNED
PETER JONATHAN ASHWORTH Jan 1957 British Director 2007-03-25 UNTIL 2022-04-09 RESIGNED
MR JOHN NICHOLAS BETT Jan 1948 British Director 2013-03-24 UNTIL 2021-05-01 RESIGNED
MRS ELIZABETH JEAN BEVAN Mar 1944 British Director 1998-11-15 UNTIL 2003-05-12 RESIGNED
MICHAEL WALTER BARSBY Aug 1938 British Director 1998-11-15 UNTIL 2001-02-25 RESIGNED
TIMOTHY JAMES GERALD CHAPMAN Aug 1952 British Director 2007-03-25 UNTIL 2012-03-25 RESIGNED
MR EDWARD RANDOLPH CALDECOTT Oct 1976 British Director 2021-01-21 UNTIL 2022-05-04 RESIGNED
RICHARD BUTLER Feb 1959 British Director 2005-03-20 UNTIL 2007-03-25 RESIGNED
NICHOLAS ANDREW CLARKE Nov 1960 British Director 1997-11-16 UNTIL 2020-06-25 RESIGNED
MR ERIC ROBERT CRAVEN Feb 1942 British Director 2005-03-20 UNTIL 2007-03-25 RESIGNED
MAUREEN ANN BIGDEN Apr 1955 British Director 1996-10-17 UNTIL 1998-11-15 RESIGNED
MR ANDREW RICHARD DAVIDSON Feb 1964 British Director RESIGNED
JOHN DAWSON Feb 1940 British Director 2005-03-20 UNTIL 2009-03-28 RESIGNED
DAVID NOYCE DAY May 1938 British Director 1996-11-17 UNTIL 1997-11-16 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INSTITUTE OF PACKAGING (THE) LONDON ENGLAND Active DORMANT 74990 - Non-trading company
COOKSON LIMITED LEICESTER ENGLAND Active MICRO ENTITY 14390 - Manufacture of other knitted and crocheted apparel
JOHN DOYLE CONSTRUCTION LIMITED BIRMINGHAM ... FULL 4521 - Gen construction & civil engineer
TATA INTERNATIONAL METALS (UK) LIMITED LONDON Dissolved... FULL 46720 - Wholesale of metals and metal ores
GENERATION PHOENIX LIMITED PETERBOROUGH UNITED KINGDOM Active GROUP 32990 - Other manufacturing n.e.c.
RUTLAND SAILABILITY OAKHAM Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
FARM JOBS LIMITED PETERBOROUGH UNITED KINGDOM Dissolved... DORMANT 63120 - Web portals
DRW PACKAGING CONSULTANTS LIMITED MARKET HARBOROUGH Dissolved... 82920 - Packaging activities
CH BIOMASS LTD MARKET HARBOROUGH UNITED KINGDOM Active MICRO ENTITY 72110 - Research and experimental development on biotechnology
JTM POWER SOLUTIONS LIMITED OAKHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 71122 - Engineering related scientific and technical consulting activities
MONMIA OPERATIONS LIMITED STAMFORD ENGLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
ANNA'S ATTIC LIMITED OAKHAM ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
SYNTAX LINK LIMITED PETERBOROUGH UNITED KINGDOM Active MICRO ENTITY 62012 - Business and domestic software development
RUMNSTUFF LTD OAKHAM ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BURGE GROUP LTD PETERBOROUGH ENGLAND Active NO ACCOUNTS FILED 41100 - Development of building projects
ADVENTUS HOMES LTD STAMFORD ENGLAND Active NO ACCOUNTS FILED 41100 - Development of building projects

Free Reports Available

Report Date Filed Date of Report Assets
Rutland Sailing Club Limited - Accounts to registrar (filleted) - small 23.2.5 2024-05-23 31-10-2023 £888,027 Cash £803,506 equity
Rutland Sailing Club Limited - Accounts to registrar (filleted) - small 22.3 2023-04-06 31-10-2022 £866,935 Cash £781,051 equity
Rutland Sailing Club Limited - Accounts to registrar (filleted) - small 18.2 2020-04-08 31-10-2019 £474,173 Cash £454,714 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RUTLAND SAILABILITY OAKHAM Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities