PAPERCOURT SAILING CLUB LIMITED - NR. RIPLEY


Company Profile Company Filings

Overview

PAPERCOURT SAILING CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NR. RIPLEY and has the status: Active.
PAPERCOURT SAILING CLUB LIMITED was incorporated 44 years ago on 31/10/1979 and has the registered number: 01458210. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

PAPERCOURT SAILING CLUB LIMITED - NR. RIPLEY

This company is listed in the following categories:
93199 - Other sports activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

POLESDEN LANE
NR. RIPLEY
SURREY
GU23 6JX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/09/2023 05/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW JOHN FISH Dec 1968 British Director 2022-11-24 CURRENT
MR THOMAS EDWARD KEY Sep 1968 British Director 2021-11-25 CURRENT
ROBERT MICHAEL RIDDELSDELL May 1956 British Director 2023-11-23 CURRENT
JENNIFER CAROLINE SNOW Jul 1957 British Director 2020-12-03 CURRENT
JEREMY GUY SUMERAY Dec 1959 British Director 2018-01-01 CURRENT
MRS JUDITH MARY MCKNIGHT Nov 1946 British Director 2019-11-21 UNTIL 2023-11-23 RESIGNED
MR JUSTIN RICHARD HANNAY MEREDITH Jan 1965 British Director 2015-11-18 UNTIL 2018-01-01 RESIGNED
MR JUSTIN RICHARD HANNAY MEREDITH Jan 1965 British Director 2020-12-03 UNTIL 2023-11-23 RESIGNED
MR PETER DAVID LYTTON Mar 1956 British Director 2014-07-02 UNTIL 2016-11-16 RESIGNED
MR THOMAS EDWARD KEY Sep 1968 British Director 2012-11-14 UNTIL 2015-11-18 RESIGNED
MR FRASER HAYDEN Mar 1964 British Director 2011-11-30 UNTIL 2020-12-03 RESIGNED
MR MICHAEL HALL Mar 1977 British Director 2020-12-03 UNTIL 2022-11-24 RESIGNED
MR PATRICK WILLIAM FELL Dec 1957 British Director 2014-05-28 UNTIL 2018-01-01 RESIGNED
JUDITH FISHER Feb 1955 British Director 2004-12-04 UNTIL 2007-11-28 RESIGNED
CHRISTOPHER PAUL GRANGER Apr 1952 British Director 2004-12-04 UNTIL 2011-12-08 RESIGNED
MR JONATHAN PATRICK OTTER Jul 1964 British Director 2018-01-01 UNTIL 2018-01-17 RESIGNED
DONALD ALASDAIR ANGUS Sep 1943 Secretary 1999-11-27 UNTIL 2001-12-08 RESIGNED
ROBERT DAVID CRIGHTON May 1951 Secretary 1995-02-09 UNTIL 1997-11-29 RESIGNED
JUDITH FISHER Feb 1955 British Secretary 2004-12-04 UNTIL 2007-11-28 RESIGNED
MRS JUDITH MARY MCKNIGHT Secretary 2019-11-21 UNTIL 2023-12-05 RESIGNED
MR ALEXANDER JONATHAN PERKINS Jan 1961 British Secretary 1991-12-07 UNTIL 1995-02-09 RESIGNED
MR ROGER NORMAN SPENCER Apr 1947 British Secretary 1997-11-29 UNTIL 1999-11-27 RESIGNED
MR ADAM WILLIAM WAINWRIGHT Oct 1942 British Secretary RESIGNED
MR ALASTAIR WHITE Secretary 2016-11-16 UNTIL 2019-11-21 RESIGNED
CHARLES RICHARD WHITEHILL Dec 1952 British Secretary 2001-12-08 UNTIL 2004-12-04 RESIGNED
MR PETER DAVID LYTTON Secretary 2014-07-02 UNTIL 2016-11-16 RESIGNED
MRS SUSAN GILLIAN WHITEHILL Apr 1957 Secretary 2007-11-28 UNTIL 2011-12-08 RESIGNED
MR DAVID JOHN ALDOUS Jun 1940 British Director RESIGNED
MRS LINDA MAY COOMBS Jan 1957 British Director 2008-12-01 UNTIL 2009-11-25 RESIGNED
JOHN STEWART COBB Sep 1932 British Director 1995-02-09 UNTIL 1997-11-29 RESIGNED
MR FRANCIS ST JOHN BROWN Jan 1953 British Director 2009-11-25 UNTIL 2018-01-01 RESIGNED
MR ANDREW JOHN BOYCE Apr 1957 British Director 2001-12-08 UNTIL 2009-11-25 RESIGNED
JACQUILE ANN BONELLA Apr 1963 British Director 1997-11-29 UNTIL 2000-12-09 RESIGNED
MRS JACQUELINE ANN BONELLA Apr 1963 British Director 2012-11-14 UNTIL 2013-11-13 RESIGNED
SIMON GEORGE ROBERT COOMBS Mar 1958 British Director 2005-12-03 UNTIL 2008-11-30 RESIGNED
ANDREW CLIFFORD BLAGBROUGH Feb 1952 English Director 1995-12-02 UNTIL 1998-11-29 RESIGNED
MR MICHAEL GEORGE BALL Feb 1957 British Director 2003-12-06 UNTIL 2006-12-09 RESIGNED
RICHARD JOHN BALDEY Nov 1944 British Director 1995-12-02 UNTIL 1999-11-27 RESIGNED
DONALD ALASDAIR ANGUS Sep 1943 Director 1999-11-27 UNTIL 2001-12-08 RESIGNED
DR SUSAN KAY MICHELMORE Dec 1960 British Director 2009-11-25 UNTIL 2012-11-14 RESIGNED
JANET BARRATT May 1960 British Director 2000-12-09 UNTIL 2002-11-30 RESIGNED
ROBERT DAVID CRIGHTON May 1951 Director 1998-11-29 UNTIL 2000-12-09 RESIGNED
MR FRANCIS ST JOHN BROWN Jan 1953 British Director 2019-01-31 UNTIL 2021-11-25 RESIGNED
MR KEITH ROBERT CROSSMAN Jun 1929 British Director RESIGNED
MR QUENTIN MICHAEL REYNOLDS Oct 1956 British Director RESIGNED
ROGER DAVID PUTTOCK Nov 1962 British Director 2000-12-09 UNTIL 2003-12-06 RESIGNED
MR ALEXANDER JONATHAN PERKINS Jan 1961 British Director 1991-12-07 UNTIL 1995-02-09 RESIGNED
ROBERT DAVID CRIGHTON May 1951 Director 1995-02-09 UNTIL 1997-11-29 RESIGNED
MR JEREMY HARDWICK RILEY Nov 1960 British Director 2014-11-19 UNTIL 2023-11-23 RESIGNED
NORMA EMILY MILLER Feb 1944 British Director 1992-12-06 UNTIL 2001-12-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Jeremy Guy Sumeray 2023-11-23 12/1959 Significant influence or control
Mrs Judith Mary Mcknight 2019-09-21 - 2023-12-05 11/1946 Significant influence or control
Mr Alastair John White 2019-06-20 - 2019-11-21 7/1972 Significant influence or control
Mr Alastair John White 2016-12-01 - 2019-06-21 7/1972 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KNAPTON INSURANCE LIMITED GUILDFORD UNITED KINGDOM Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
THE MEDICAL DEFENCE UNION LIMITED LONDON UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
RIVER THAMES INSURANCE COMPANY LIMITED LONDON UNITED KINGDOM Active FULL 65120 - Non-life insurance
UNIONAMERICA INSURANCE COMPANY LIMITED GUILDFORD UNITED KINGDOM Dissolved... FULL 65120 - Non-life insurance
ACTION AGAINST ALLERGY TWICKENHAM Dissolved... 86900 - Other human health activities
MERCANTILE INDEMNITY COMPANY LIMITED LONDON UNITED KINGDOM Active FULL 65120 - Non-life insurance
POLO COMMERCIAL INSURANCE SERVICES LIMITED CHELTENHAM UNITED KINGDOM Active FULL 65120 - Non-life insurance
SEEBOARD ENERGY GAS LIMITED LONDON Dissolved... FULL 35220 - Distribution of gaseous fuels through mains
MDU INVESTMENTS LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
BOYCE THORNTON LIMITED SURREY Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
MDU SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 66220 - Activities of insurance agents and brokers
RIGHTMOVE GROUP LIMITED MILTON KEYNES ENGLAND Active FULL 62090 - Other information technology service activities
INSPIRED TOGETHER LIMITED CHIPPENHAM ENGLAND Active MICRO ENTITY 73200 - Market research and public opinion polling
HOUSE OF HAIR & BEAUTY LTD GUILDFORD ENGLAND Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment
MC EVENT SERVICES LIMITED DONCASTER Dissolved... TOTAL EXEMPTION SMALL 90020 - Support activities to performing arts
JACKIE BONELLA LIMITED WOKING Active MICRO ENTITY 69201 - Accounting and auditing activities
WDSCOTT (EUROPE) LIMITED LONDON Dissolved... SMALL 70229 - Management consultancy activities other than financial management
ZENIA CONSULTING LIMITED WOKING Dissolved... TOTAL EXEMPTION SMALL 69202 - Bookkeeping activities
TKEY CONSULTING LIMITED GUILDFORD Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - PAPERCOURT SAILING CLUB LIMITED 2017-02-04 30-09-2016 £429,480 equity
Abbreviated Company Accounts - PAPERCOURT SAILING CLUB LIMITED 2016-03-25 30-09-2015 £129,814 Cash £348,604 equity
Abbreviated Company Accounts - PAPERCOURT SAILING CLUB LIMITED 2015-06-16 30-09-2014 £67,834 Cash £247,664 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SMART AUTOMOTIVE SPECIALISTS LTD WOKING ENGLAND Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
BEDROCK COMPUTERS LIMITED WOKING ENGLAND Active TOTAL EXEMPTION FULL 47410 - Retail sale of computers, peripheral units and software in specialised stores