THE CARSINGTON SAILING CLUB LIMITED - ASHBOURNE


Company Profile Company Filings

Overview

THE CARSINGTON SAILING CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ASHBOURNE and has the status: Active.
THE CARSINGTON SAILING CLUB LIMITED was incorporated 34 years ago on 20/06/1990 and has the registered number: 02513618. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

THE CARSINGTON SAILING CLUB LIMITED - ASHBOURNE

This company is listed in the following categories:
93120 - Activities of sport clubs
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THE OLD VICARAGE
ASHBOURNE
DERBYSHIRE
DE6 1GP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/06/2023 04/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IAN JENKINSON Secretary 2022-11-10 CURRENT
MR IAN JENKINSON Mar 1951 British Director 2022-11-10 CURRENT
MR STEPHEN BLAKE Sep 1973 British Director 2022-11-10 CURRENT
MR TIMOTHY ROGER CRESSWELL Oct 1967 British Director 2021-11-25 CURRENT
MR RICHARD JOHN DALDORPH Apr 1964 British Director 2022-11-10 CURRENT
MR DAVID DALE Jul 1949 British Director 2022-11-10 CURRENT
IAN JAMES HART Dec 1963 British Director 2018-10-18 CURRENT
MR ALFRED HAWKESWORTH Mar 1940 British Director 2022-11-10 CURRENT
MR PHILLIP HOLLAND Jun 1961 British Director 2018-10-18 CURRENT
MR ANDREW TREVOR ROTHWELL Oct 1957 British Director 2023-10-12 CURRENT
MS KAREN THELMA SQUIRE Sep 1957 British Director 2022-02-03 CURRENT
MR DAVID ADRIAN THOMAS May 1958 British Director 2023-04-01 CURRENT
MR JOHN DAVID VANT Jun 1957 British Director 2022-11-10 CURRENT
MR TIMOTHY JAMES GRAYSON BIRD Feb 1968 British Director 2023-10-12 CURRENT
MR MATTHEW DAVID COULTAS Aug 1986 British Director 2013-10-10 UNTIL 2021-11-25 RESIGNED
DR ANDREW TREVOR ROTHWELL Secretary 2010-06-20 UNTIL 2011-09-22 RESIGNED
STEPHEN BLAKE Sep 1973 British Director 2000-11-15 UNTIL 2002-10-10 RESIGNED
MR STEPHEN BLAKE Sep 1973 British Director 2015-04-23 UNTIL 2017-10-19 RESIGNED
MR SIMON PETER BLACK Dec 1966 British Director 2015-10-08 UNTIL 2016-10-12 RESIGNED
GED BELLAMY Jul 1945 British Director 2006-10-12 UNTIL 2011-09-22 RESIGNED
MR NIGEL PHILIP COLES Oct 1967 British Director 2021-11-25 UNTIL 2022-07-12 RESIGNED
CAPTAIN GEORGE RAYMOND BODEN Aug 1928 British Director 1995-12-02 UNTIL 1996-11-25 RESIGNED
MR KEITH APPLEBY Secretary 2018-10-18 UNTIL 2022-11-10 RESIGNED
RICHARD JOHN CARTER Feb 1947 British Secretary RESIGNED
LIB LLM ANN CRITCELL WARD Apr 1964 Secretary 2000-11-15 UNTIL 2001-09-20 RESIGNED
MR PAUL FORREST Secretary 2016-05-11 UNTIL 2018-09-20 RESIGNED
VALERIE JANE HOWARTH Secretary 2011-09-22 UNTIL 2013-12-19 RESIGNED
GILES ANTHONY CHRISTOPHER ORTON Aug 1959 British Secretary 1997-12-11 UNTIL 2000-11-15 RESIGNED
GRENVILLE THOMAS BROWETT Nov 1940 British Director 1995-12-04 UNTIL 1997-12-11 RESIGNED
DAVID HARTLEY AYRE Jul 1946 Secretary 2002-01-17 UNTIL 2009-10-22 RESIGNED
MRS MARIE STANBROOK Secretary 2014-01-17 UNTIL 2016-05-04 RESIGNED
RICHARD MICHAEL JOHN SHARPLES Oct 1949 Secretary 1996-11-25 UNTIL 1997-09-03 RESIGNED
MR STEVEN BLAKE Jan 1960 British Director 2009-10-22 UNTIL 2010-10-14 RESIGNED
LYNN ASQUITH May 1953 British Director 1997-12-11 UNTIL 1999-10-14 RESIGNED
MR PHILIP MALCOLM ARNOLD Dec 1971 British Director 2014-10-23 UNTIL 2015-05-22 RESIGNED
MR PHILIP MALCOLM ARNOLD Dec 1971 British Director 2016-12-05 UNTIL 2022-02-05 RESIGNED
ANTHONY AINSLIE ALLTON Mar 1938 British Director 2002-10-10 UNTIL 2009-10-22 RESIGNED
DAVID HARTLEY AYRE Jul 1946 Director 2002-01-17 UNTIL 2009-10-22 RESIGNED
MR FENTON BAKER Nov 1964 British Director 2014-10-23 UNTIL 2017-10-19 RESIGNED
MR KEITH APPLEBY Jul 1944 British Director 2018-10-18 UNTIL 2022-11-10 RESIGNED
MR ANDREW GRAY BANKS Jan 1955 British Director 2009-10-22 UNTIL 2016-10-13 RESIGNED
HELEN LOUISE CORBETT Oct 1967 Director 1993-11-29 UNTIL 1995-12-04 RESIGNED
MR ANDREW GRAY BANKS Jan 1955 British Director 2019-05-16 UNTIL 2022-01-31 RESIGNED
PETER BRYAN BOWMAR Oct 1942 British Director 1999-10-14 UNTIL 2001-10-11 RESIGNED
MR RICHARD CHARLES COWLISHAW Jun 1949 British Director RESIGNED
KEVAN FRANCIS BLOOR Jan 1945 British Director 1997-12-11 UNTIL 2000-11-15 RESIGNED
RICHARD JOHN CARTER Feb 1947 British Director RESIGNED
COLLEEN ELAINE BROWN Mar 1960 British Director 1999-10-14 UNTIL 2000-11-15 RESIGNED
COLLEEN ELAINE BROWN Mar 1960 British Director 1993-11-29 UNTIL 1995-12-04 RESIGNED
DAVID WILLIAM CATTERMOLE Aug 1946 British Director 2003-10-09 UNTIL 2006-10-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Philip Malcolm Arnold 2016-12-05 - 2017-07-04 12/1971 Significant influence or control
Mr Philip Munton 2016-10-13 - 2017-07-04 1/1973 Significant influence or control
Mr Fenton Baker 2016-04-06 - 2017-07-04 11/1964 Significant influence or control
Mr Stephen Blake 2016-04-06 - 2017-07-04 9/1973 Significant influence or control
Mr Mathew David Coultas 2016-04-06 - 2017-07-04 8/1986 Significant influence or control
Mr Gerald Arthur Fisher 2016-04-06 - 2017-07-04 9/1950 Significant influence or control
Mr Gordon Alexander Fleming 2016-04-06 - 2017-07-04 6/1959 Significant influence or control
Mr Paul Kenneth Forrest 2016-04-06 - 2017-07-04 8/1959 Significant influence or control
Mr Anthony Frank Greenwood Nicholson 2016-04-06 - 2017-07-04 4/1944 Significant influence or control
Mr Pieter Hendrikus Albertus Eugenio Ten Have 2016-04-06 - 2017-07-04 7/1956 Significant influence or control
Mr Pieter Hendrikus Albertus Eugenio Ten Have 2016-04-06 - 2017-07-04 7/1956 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BUXTON CIVIC ASSOCIATION LIMITED BUXTON Active FULL 93290 - Other amusement and recreation activities n.e.c.
JTP HEATING LIMITED DERBYSHIRE Active MICRO ENTITY 43220 - Plumbing, heat and air-conditioning installation
PC CREW LIMITED ASHBOURNE Dissolved... TOTAL EXEMPTION SMALL 95110 - Repair of computers and peripheral equipment
PEAK CYCLE LINKS HIGH PEAK ENGLAND Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
SIMON BLACK COACHING LIMITED BELPER Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
GRINLOW CONSULTING LIMITED BUXTON UNITED KINGDOM Dissolved... 74901 - Environmental consulting activities
CATTERMOLE GROUP LTD DERBY UNITED KINGDOM Active TOTAL EXEMPTION FULL 33140 - Repair of electrical equipment
P&D TRAILERS LTD BURTON ON TRENT ENGLAND Active TOTAL EXEMPTION FULL 30110 - Building of ships and floating structures
RESILIENT CLEANROOM SOLUTIONS LIMITED MATLOCK ENGLAND Dissolved... NO ACCOUNTS FILED 43210 - Electrical installation

Free Reports Available

Report Date Filed Date of Report Assets
The Carsington Sailing Club Limited - Period Ending 2022-12-31 2023-09-19 31-12-2022 £186,310 equity
The Carsington Sailing Club Limited - Period Ending 2021-12-31 2022-09-28 31-12-2021 £205,315 equity
The Carsington Sailing Club Limited - Period Ending 2020-12-31 2021-08-14 31-12-2020 £203,211 equity
The Carsington Sailing Club Limited - Period Ending 2019-12-31 2020-06-13 31-12-2019 £187,303 equity
The Carsington Sailing Club Limited - Period Ending 2018-12-31 2019-06-11 31-12-2018 £141,611 Cash £210,541 equity
The Carsington Sailing Club Limited - Period Ending 2017-12-31 2018-09-05 31-12-2017 £158,446 Cash £224,621 equity
The Carsington Sailing Club Limited - Period Ending 2016-12-31 2017-05-23 31-12-2016 £150,695 Cash £220,667 equity
The Carsington Sailing Club Limited - Period Ending 2015-12-31 2016-07-15 31-12-2015 £143,337 Cash £217,240 equity
The Carsington Sailing Club Limited - Period Ending 2014-12-31 2015-06-02 31-12-2014 £117,406 Cash £220,566 equity
The Carsington Sailing Club Limited - Period Ending 2013-12-31 2014-07-16 31-12-2013 £84,234 Cash £220,085 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NATURAL CHOICE HEALTH LIMITED DERBYSHIRE Active TOTAL EXEMPTION FULL 47290 - Other retail sale of food in specialised stores
NBF MANAGEMENT COMPANY LIMITED ASHBOURNE ENGLAND Active MICRO ENTITY 98000 - Residents property management
PRIDE RETAIL LIMITED ASHBOURNE ENGLAND Active MICRO ENTITY 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
BROOK HOUSE & PARTNERS LIMITED ASHBOURNE ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
FIFTEEN TEN CONSULTING LIMITED DERBYSHIRE UNITED KINGDOM Active MICRO ENTITY 99999 - Dormant Company
JDH (DERBYSHIRE) CONSTRUCTION LIMITED ASHBOURNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
CWJH LTD ASHBOURNE UNITED KINGDOM Active NO ACCOUNTS FILED 59112 - Video production activities
AMADEUS (UK) LTD ASHBOURNE UNITED KINGDOM Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
MAHMOOD SELLINGS LTD ASHBOURNE ENGLAND Active NO ACCOUNTS FILED 47190 - Other retail sale in non-specialised stores
HASEEB ANJUM BAJWA LTD ASHBOURNE ENGLAND Active NO ACCOUNTS FILED 47190 - Other retail sale in non-specialised stores