BURGHFIELD SAILING COMPANY LIMITED - READING


Company Profile Company Filings

Overview

BURGHFIELD SAILING COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from READING UNITED KINGDOM and has the status: Active.
BURGHFIELD SAILING COMPANY LIMITED was incorporated 37 years ago on 22/05/1987 and has the registered number: 02134319. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.

BURGHFIELD SAILING COMPANY LIMITED - READING

This company is listed in the following categories:
93290 - Other amusement and recreation activities n.e.c.

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

HANGAR ROAD
READING
BERKSHIRE
RG7 4AP
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/05/2023 20/05/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JASON PYKE Secretary 2022-11-27 CURRENT
MR TIMOTHY JAMES HIGGS Jun 1953 British Director 2020-01-17 CURRENT
MARK WILLIAM HOWARD Apr 1972 British Director 2020-05-17 CURRENT
MR JASON PYKE Sep 1968 British Director 2022-11-27 CURRENT
MR ANDREW MAW Aug 1962 British Director 2022-11-27 CURRENT
PAUL STUART HEMSLEY Oct 1951 British Director 2001-04-21 UNTIL 2004-05-11 RESIGNED
MICHAEL RONALD SOLLARS May 1947 British Director RESIGNED
PAUL STUART HEMSLEY Oct 1951 British Director 1994-05-15 UNTIL 1997-02-16 RESIGNED
MR DAVID IRWIN Mar 1959 British Director 2016-02-28 UNTIL 2020-01-23 RESIGNED
MR WYNN NAPIER KENRICK Feb 1946 British Director 2015-11-19 UNTIL 2020-01-17 RESIGNED
MR ANDREW JAMES LEIGH Feb 1961 British Director 2015-11-19 UNTIL 2020-01-17 RESIGNED
MR MARTIN DAVID REID SHAVE Aug 1956 British Director 1997-11-13 UNTIL 1999-11-18 RESIGNED
MR BARRY JAMES ROLFE Jun 1942 British Director 1997-02-16 UNTIL 2001-04-21 RESIGNED
MR NIGEL QUINTIN ROLFE Jun 1964 British Director 2020-01-17 UNTIL 2022-11-27 RESIGNED
MICHAEL PAUL LYONS British Director 1999-11-15 UNTIL 2001-08-05 RESIGNED
MR ROBERT GARLICK Secretary 2020-01-17 UNTIL 2022-11-27 RESIGNED
MR IAN LECORDEUR BERGH Secretary 2015-11-19 UNTIL 2016-05-01 RESIGNED
JEREMY LEES DAWES Jul 1966 British Secretary 2008-01-21 UNTIL 2011-05-04 RESIGNED
KERYN LEE HENWOOD FOX British Secretary 2003-02-02 UNTIL 2004-12-04 RESIGNED
JASON PYKE British Secretary 1997-02-16 UNTIL 2000-01-26 RESIGNED
MR NIGEL ROBERT HUGH MILLIGAN Secretary 2011-05-04 UNTIL 2013-11-14 RESIGNED
CHRISTOPHER JOHN PATTERSON British Secretary 1995-05-24 UNTIL 1997-02-16 RESIGNED
EDWARD BENNET PALMER Jul 1931 British Secretary RESIGNED
RACHEL LESLEY SAUNT British Secretary 2004-12-04 UNTIL 2008-01-21 RESIGNED
ROBERT WILLIAM LLOYD Dec 1950 British Secretary 2000-01-27 UNTIL 2002-11-21 RESIGNED
STEPHEN ROBERT BARRACLOUGH Apr 1964 British Director 2011-11-17 UNTIL 2013-11-14 RESIGNED
BURGHFIELD SAILING CLUB LIMITED Corporate Secretary 2011-05-03 UNTIL 2011-05-04 RESIGNED
RONALD DAVID ELLIOTT Apr 1943 British Director RESIGNED
DAVID WILLIAM FOSTER Jan 1940 British Director 1997-02-16 UNTIL 1998-11-12 RESIGNED
STEPHEN LAURENCE TOWNSEND Dec 1950 British Director 2003-11-21 UNTIL 2006-05-09 RESIGNED
ADRIAN MICHAEL ADRIAN Jul 1964 British Director 2006-05-09 UNTIL 2011-05-04 RESIGNED
MR PETER FRANCIS CHAPLIN Jul 1957 British Director 2003-11-21 UNTIL 2008-01-21 RESIGNED
MR JEREMY CHARLES CAREY Jul 1969 British Director 2010-08-20 UNTIL 2011-11-17 RESIGNED
NYGEL GARDNER May 1954 British Director RESIGNED
IAN BENJAMIN BULLOCK Apr 1964 British Director 2008-01-21 UNTIL 2010-08-20 RESIGNED
ROGER DICKEN BROMLEY Mar 1946 British Director 1994-05-15 UNTIL 1997-02-16 RESIGNED
CHRISTOPHER MORLAND HAY Oct 1944 British Director RESIGNED
TONY JOHN BROWN Feb 1955 British Director 2003-11-21 UNTIL 2011-05-04 RESIGNED
MR ROBERT GARLICK Oct 1976 British Director 2020-01-17 UNTIL 2022-11-27 RESIGNED
MR PETER JAMES COLVIN May 1961 British Director 2011-03-28 UNTIL 2020-01-17 RESIGNED
ROBERTA ANNE HARTLEY Mar 1966 British Director 2002-04-09 UNTIL 2004-03-27 RESIGNED
PETER JOHN SMITH Jul 1932 British Director 1996-10-04 UNTIL 1998-11-12 RESIGNED
SIMON LEONARD SMITH Mar 1957 British Director 1998-11-12 UNTIL 2004-03-14 RESIGNED
MR CHARLES WARREN GILCHRIST Jan 1962 British Director 2013-11-14 UNTIL 2015-11-19 RESIGNED
MR JASON PYKE Secretary 2013-11-14 UNTIL 2015-11-19 RESIGNED
NORMAN BERNARD SMITH Jan 1943 British Director 1994-05-15 UNTIL 1997-11-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Andrew Maw 2022-11-27 8/1962 Reading   Berkshire Significant influence or control
Mr Jason Pyke 2022-11-27 9/1968 Reading   Berkshire Significant influence or control
Mr Nigel Quintin Rolfe 2020-01-17 - 2022-11-27 6/1964 Reading   Significant influence or control
Significant influence or control as firm
Mr Robert Garlick 2020-01-17 - 2022-11-27 10/1976 Reading   Significant influence or control
Mr Mark William Howard 2020-01-17 4/1972 Reading   Berkshire Significant influence or control
Mr Timothy James Higgs 2020-01-17 6/1953 Reading   Berkshire Significant influence or control
Mr Wynn Napier Kenrick 2016-11-24 - 2020-01-17 2/1946 Reading   Significant influence or control
Mr Peter James Colvin 2016-11-24 - 2020-01-17 5/1961 Reading   Significant influence or control
Mr David Irwin 2016-11-24 - 2020-01-17 3/1959 Reading   Significant influence or control
Mr Andrew James Leigh 2016-11-24 - 2020-01-17 2/1961 Reading   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CARILLION MENA LIMITED LEEDS ... FULL 41201 - Construction of commercial buildings
VALENTINE EQUIPMENT LIMITED READING UNITED KINGDOM Active TOTAL EXEMPTION FULL 46690 - Wholesale of other machinery and equipment
OMCO FINANCIER LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
THE HENRY DENMAN AND AGNETA MARY COOK CHARITY READING UNITED KINGDOM Active TOTAL EXEMPTION FULL 74990 - Non-trading company
CONTINUUM ENTERPRISES LIMITED HORNCHURCH Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
GRANGE FARM RESIDENTS COMPANY LIMITED NEWBURY ENGLAND Active UNAUDITED ABRIDGED 98000 - Residents property management
FREEMAX MEDIA LIMITED OXFORD ... TOTAL EXEMPTION SMALL 73200 - Market research and public opinion polling
PHARMAREVIEW LIMITED READING UNITED KINGDOM Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
ROTARY CLUB OF READING MATINS ACTIVITIES LIMITED READING Dissolved... DORMANT 99999 - Dormant Company
LITTLESTONES CONSULTANTS LIMITED BRIGHTON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 62020 - Information technology consultancy activities
PYKE ACCOUNTANCY SERVICES LIMITED READING Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
VALE & WEST ACCOUNTANCY SERVICES LIMITED READING Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
NORTH WILTS MODEL ENGINEERING LIMITED SWINDON ENGLAND Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
ESB CONNECT GROUP LIMITED MACCLESFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
SPORTOGRAPHY LIMITED READING UNITED KINGDOM Dissolved... MICRO ENTITY 74202 - Other specialist photography
NEWBURY DIGITAL LIMITED NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 61200 - Wireless telecommunications activities
DATAZAG LTD WOKINGHAM ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
PHR WAREHOUSE LIMITED READING UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
VALE & WEST LIMITED LIABILITY PARTNERSHIP READING Active MICRO ENTITY None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THATCHAM KITCHEN DESIGNS LTD READING ENGLAND Active TOTAL EXEMPTION FULL 43290 - Other construction installation