THE ROYAL WESTERN YACHT CLUB OF ENGLAND LIMITED - DEVON


Company Profile Company Filings

Overview

THE ROYAL WESTERN YACHT CLUB OF ENGLAND LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DEVON and has the status: Active.
THE ROYAL WESTERN YACHT CLUB OF ENGLAND LIMITED was incorporated 20 years ago on 24/12/2003 and has the registered number: 05003686. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THE ROYAL WESTERN YACHT CLUB OF ENGLAND LIMITED - DEVON

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
31 / 12 31/12/2022 30/09/2024

Registered Office

QUEEN ANNE'S BATTERY
DEVON
PL4 0TW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/12/2023 05/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JOHN ANTHONY CORRIGAN Dec 1939 British Director 2019-05-24 CURRENT
MR CHRISTOPHER ROBIN ARSCOTT Dec 1951 British Director 2019-12-24 CURRENT
MR ADRIAN MICHAEL GRAY Jul 1969 British Director 2020-06-17 CURRENT
MR SAM HANNAFORD Mar 1998 British Director 2022-10-07 CURRENT
MR JEREMY LOCK Feb 1953 British Director 2022-10-07 CURRENT
MRS JOAN LESLEY MELVILLE Apr 1946 British Director 2022-10-07 CURRENT
MR RICHARD JAMES MICHAEL Feb 1971 British Director 2019-05-24 CURRENT
MR PETER ROBERT NOAKES Oct 1954 British Director 2019-05-24 CURRENT
PETER WANSTALL Dec 1949 British Director 2019-05-24 CURRENT
MR NICHOLAS WOODMANSEY May 1976 British Director 2017-04-28 CURRENT
MRS SARA FISHER Dec 1971 British Director 2014-04-25 UNTIL 2017-04-28 RESIGNED
ANN LOVEDAY HOSKEN Mar 1943 British Director 2004-01-01 UNTIL 2006-05-05 RESIGNED
CAPTAIN JOHN ANTHONY THOMAS HEAD May 1945 British Director 2004-01-01 UNTIL 2005-04-22 RESIGNED
JOHN MICHAEL DANIELS May 1932 British Director 2004-01-01 UNTIL 2004-04-24 RESIGNED
ANTHONY RUSSELL HAM May 1935 British Director 2005-04-22 UNTIL 2008-04-25 RESIGNED
MELANIE BRYANT May 1963 Secretary 2003-12-24 UNTIL 2004-07-31 RESIGNED
MRS ALISON GURNEY Jun 1968 British Director 2017-04-28 UNTIL 2017-12-31 RESIGNED
MR ROBERT GATESHILL Nov 1944 British Director 2003-12-24 UNTIL 2007-04-27 RESIGNED
ROBERT MATHIESON FLETCHER Nov 1953 British Director 2004-01-01 UNTIL 2005-04-22 RESIGNED
ROBERT MATHIESON FLETCHER Nov 1953 British Director 2008-04-25 UNTIL 2011-05-13 RESIGNED
SUSAN PENELOPE EVANS Jan 1943 British Director 2004-01-01 UNTIL 2004-04-24 RESIGNED
MAJOR JOHN LEWIS Sep 1942 British Director 2012-04-21 UNTIL 2015-04-17 RESIGNED
MR DAVID IAN SEARLE Oct 1947 British Secretary 2007-04-27 UNTIL 2019-04-18 RESIGNED
ROBERT GATESHILL Secretary 2006-05-05 UNTIL 2007-04-27 RESIGNED
MR ROBERT GATESHILL Nov 1944 British Secretary 2004-08-01 UNTIL 2005-06-08 RESIGNED
COMMODORE JOHN GEOFFREY HUGH TIGHE Aug 1948 British Secretary 2005-06-08 UNTIL 2006-04-30 RESIGNED
CHARLES ALFRED GURNEY Jul 1967 British Director 2005-04-22 UNTIL 2008-04-25 RESIGNED
MR NEIL ROBERT THOMAS DUNKLEY Jul 1950 British Director 2013-04-19 UNTIL 2017-04-28 RESIGNED
MR BEN DODWELL Nov 1983 British Director 2019-05-24 UNTIL 2021-10-01 RESIGNED
MR PAUL FARREN Sep 1950 British Director 2015-04-17 UNTIL 2020-06-01 RESIGNED
MR CHRISTOPHER ROBIN ARSCOTT Dec 1951 British Director 2004-01-01 UNTIL 2012-04-21 RESIGNED
MR PETER WILLIAM CARPENTER Feb 1947 British Director 2004-01-01 UNTIL 2007-04-27 RESIGNED
MR PETER WILLIAM CARPENTER Feb 1947 British Director 2008-04-25 UNTIL 2014-04-25 RESIGNED
MR PETER CARPENTER Feb 1945 British Director 2017-04-28 UNTIL 2019-04-18 RESIGNED
MR PETER CARPENTER Feb 1945 British Director 2019-05-24 UNTIL 2022-10-07 RESIGNED
BASIL RICHARD RYLAND BUTLER Mar 1930 British Director 2004-01-01 UNTIL 2008-04-25 RESIGNED
MR JAMES RUSSELL BREMRIDGE Sep 1969 British Director 2010-04-16 UNTIL 2012-12-12 RESIGNED
MR CHRISTOPHER BEAN Aug 1945 British Director 2012-04-20 UNTIL 2018-04-28 RESIGNED
MRS JACQUELINE AVERY Jul 1943 British Director 2013-04-19 UNTIL 2019-04-18 RESIGNED
EVE GWENDOLEN COLLINS Sep 1934 British Director 2004-01-01 UNTIL 2008-04-25 RESIGNED
ALEXANDER JAMES ALAN HUGO Jan 1985 British Director 2008-04-25 UNTIL 2011-05-13 RESIGNED
MR CHRISTOPHER ROBIN ARSCOTT Dec 1951 British Director 2018-04-28 UNTIL 2019-04-18 RESIGNED
JOHN ANTHONY CORRIGAN Dec 1939 British Director 2008-04-25 UNTIL 2014-04-25 RESIGNED
MR NEIL CASH Dec 1962 British Director 2013-04-19 UNTIL 2016-02-10 RESIGNED
MR KEITH DAVIES Aug 1982 British Director 2020-06-17 UNTIL 2022-01-10 RESIGNED
MRS ELIZABETH ANN LEHMANN May 1941 British Director 2010-04-16 UNTIL 2013-04-19 RESIGNED
MICHAEL PRYOR JOHNSON Aug 1953 British Director 2017-04-28 UNTIL 2020-06-25 RESIGNED
MRS MAUREEN JOCE Nov 1953 British Director 2017-04-28 UNTIL 2019-12-21 RESIGNED
MRS ROS JAMES Feb 1947 British Director 2019-05-24 UNTIL 2022-10-07 RESIGNED
ROGER FREDERICK IRVINE Jan 1957 British Director 2007-04-27 UNTIL 2011-05-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Claire Adams 2020-01-01 - 2020-03-06 7/1965 Significant influence or control as firm
Mr Christopher Robin Arscott 2020-01-01 12/1951 Plymouth   Devon Significant influence or control
Mr Christopher Robin Arscott 2019-05-24 - 2020-01-08 12/1951 Plymouth   Significant influence or control
Significant influence or control as firm
Mr Charles Peter Thomson 2016-04-25 - 2019-05-24 9/1957 Plymouth   Significant influence or control
Significant influence or control as firm
Mr Alan John Nichols 2016-04-25 - 2018-04-28 3/1951 Yelverton   Significant influence or control
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WESTERN TYDENS LIMITED POOLE Active TOTAL EXEMPTION FULL 29320 - Manufacture of other parts and accessories for motor vehicles
KELLOGG BROWN & ROOT LIMITED LEATHERHEAD Active FULL 71122 - Engineering related scientific and technical consulting activities
WESTMAC LIMITED DEVON Dissolved... DORMANT 46610 - Wholesale of agricultural machinery, equipment and supplies
BP TECHNOLOGY VENTURES LIMITED MIDDLESEX Active FULL 70100 - Activities of head offices
APPLEDORE SHIPBUILDERS (2004) LIMITED PLYMOUTH Active AUDIT EXEMPTION SUBSI 30110 - Building of ships and floating structures
DEVONPORT ROYAL DOCKYARD LIMITED PLYMOUTH Active FULL 30110 - Building of ships and floating structures
BP ALTERNATIVE ENERGY HOLDINGS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
2 CARLTON HILL MANAGEMENT LIMITED LONDON ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
OCEAN CONSERVATION TRUST LIMITED PLYMOUTH Active GROUP 91040 - Botanical and zoological gardens and nature reserves activities
KELMAC LIMITED ASTON SANDFORD Dissolved... TOTAL EXEMPTION SMALL 7487 - Other business activities
NMA OPERATIONS LIMITED PLYMOUTH Active SMALL 91040 - Botanical and zoological gardens and nature reserves activities
51/55 MARLBOROUGH HILL MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
HORIZONS (PLYMOUTH) DEVON Active TOTAL EXEMPTION FULL 93199 - Other sports activities
THE WATERHOUSE TRUST KINGSBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 55900 - Other accommodation
51/55 MARLBOROUGH HILL FREEHOLD LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
DESTINATION PLYMOUTH LIMITED PLYMOUTH Active SMALL 82990 - Other business support service activities n.e.c.
BP EXPLORATION COMPANY LIMITED ABERDEEN Active FULL 06100 - Extraction of crude petroleum
BP-JAPAN OIL DEVELOPMENT COMPANY LIMITED EDINBURGH Dissolved... FULL 09100 - Support activities for petroleum and natural gas extraction
LANDMEC LIMITED Dissolved... DORMANT 46610 - Wholesale of agricultural machinery, equipment and supplies

Free Reports Available

Report Date Filed Date of Report Assets
The Royal Western Yacht Club of England - Accounts to registrar (filleted) - small 23.1.2 2023-09-12 31-12-2022 £62,209 Cash £102,707 equity
The Royal Western Yacht Club of England - Accounts to registrar (filleted) - small 18.2 2022-09-23 31-12-2021 £89,467 Cash £92,159 equity
The Royal Western Yacht Club of England - Accounts to registrar (filleted) - small 18.2 2021-09-21 31-12-2020 £14,735 Cash £70,109 equity
The Royal Western Yacht Club of England - Accounts to registrar (filleted) - small 18.2 2020-11-13 31-12-2019 £4,798 Cash £39,787 equity
The Royal Western Yacht Club of England - Accounts to registrar (filleted) - small 18.2 2019-09-25 31-12-2018 £14,945 Cash £193,458 equity
The Royal Western Yacht Club of England - Accounts to registrar (filleted) - small 18.2 2018-08-30 31-12-2017 £11,656 Cash £214,011 equity