SPEEDBIRD OFFSHORE YACHT CLUB LIMITED - POLEGATE


Company Profile Company Filings

Overview

SPEEDBIRD OFFSHORE YACHT CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from POLEGATE ENGLAND and has the status: Active.
SPEEDBIRD OFFSHORE YACHT CLUB LIMITED was incorporated 18 years ago on 30/09/2005 and has the registered number: 05579271. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

SPEEDBIRD OFFSHORE YACHT CLUB LIMITED - POLEGATE

This company is listed in the following categories:
50100 - Sea and coastal passenger water transport

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

49 STATION ROAD
POLEGATE
BN26 6EA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/10/2023 24/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS MELANIE CALVERT Dec 1965 British Director 2015-11-04 CURRENT
MR JOHN PETER TRILLWOOD Feb 1956 British Director 2022-11-10 CURRENT
MR JOHN STEVEN Aug 1958 British Director 2019-07-01 CURRENT
MR ANDREW DAVID WILLIAMS Jan 1966 British Director 2015-11-04 CURRENT
MRS SHIRLEY WILLIAMS Sep 1948 British Director 2018-11-02 CURRENT
PAUL THOMAS WRAGG Aug 1964 British Director 2016-09-21 CURRENT
MR PAUL LAURENCE NOLAN May 1952 British Director 2007-10-02 UNTIL 2008-10-09 RESIGNED
MR MICHAEL KEVIN SPANNER Jan 1965 British Director 2022-11-10 UNTIL 2023-07-12 RESIGNED
MR PETER RADCLIFFE May 1949 British Director 2015-11-04 UNTIL 2016-04-29 RESIGNED
MR MICHAEL JOHN PULFER Oct 1942 British Director 2005-09-30 UNTIL 2007-10-02 RESIGNED
MR MICHAEL JOHN PULFER Jan 1960 British Director 2014-09-01 UNTIL 2016-05-03 RESIGNED
MR KEVIN STUART HILLYER Nov 1969 British Director 2010-09-22 UNTIL 2012-09-01 RESIGNED
MR BRIAN GEORGE GREGORY Feb 1954 British Director 2011-07-01 UNTIL 2015-11-04 RESIGNED
MRS KRISTINA LI Mar 1983 British Director 2016-09-21 UNTIL 2017-03-01 RESIGNED
CARLA GREGORY Jul 1963 British Director 2005-09-30 UNTIL 2011-01-31 RESIGNED
MR BARRY CHARLES LLOYD Mar 1956 British Director 2007-10-02 UNTIL 2015-11-04 RESIGNED
TERRY DUDLEY KEMP Jan 1948 British Director 2006-01-18 UNTIL 2007-10-02 RESIGNED
MR TERENCE DUDLEY KEMP Jan 1948 British Director 2008-10-08 UNTIL 2010-09-22 RESIGNED
MR. HANS PETTER KARLSEN Dec 1955 Bristish Director 2008-04-01 UNTIL 2011-05-12 RESIGNED
TONY HOUGHTON Mar 1945 British Director 2005-09-30 UNTIL 2006-01-18 RESIGNED
MR RUSSELL GRAHAM JONES Jun 1953 British Director 2011-09-21 UNTIL 2016-04-18 RESIGNED
MRS CATHRIN MARSHALL Sep 1963 British Director 2013-12-01 UNTIL 2016-09-21 RESIGNED
SUSAN JANE PAYNE-BUTLER Secretary 2005-09-30 UNTIL 2012-08-14 RESIGNED
MRS CAROLE LOUISE FARR Secretary 2012-08-14 UNTIL 2018-01-25 RESIGNED
JAMES BRYSON Dec 1947 British Director 2006-01-18 UNTIL 2006-09-27 RESIGNED
JOSEPH ERROL GRAFTON Sep 1942 British Director 2006-09-27 UNTIL 2008-01-31 RESIGNED
MR KEVIN ALAN GEORGE Nov 1956 British Director 2013-06-16 UNTIL 2015-08-01 RESIGNED
MRS ANNE MARGARET FRATER Jan 1963 British Director 2016-09-21 UNTIL 2017-11-15 RESIGNED
MR ANTHONY MICHAEL DORMER May 1948 British Director 2005-09-30 UNTIL 2013-10-01 RESIGNED
DOUGLAS TREVOR DISS Nov 1952 British Director 2005-09-30 UNTIL 2006-02-06 RESIGNED
MR STEPHEN JOHN DAVIS Apr 1972 British Director 2013-12-01 UNTIL 2014-09-01 RESIGNED
PETER WILLIAM COOKE Jul 1939 British Director 2005-09-30 UNTIL 2007-10-02 RESIGNED
MISS MELANIE CALVERT Dec 1965 British Director 2005-09-30 UNTIL 2006-09-27 RESIGNED
MR JOHN CHRISTOPHER BYRON Jan 1945 British Director 2005-09-30 UNTIL 2016-03-18 RESIGNED
MR PATRICK SPINK Jul 1980 British Director 2008-10-08 UNTIL 2013-07-01 RESIGNED
ANN MARIE BRAZENDALE Oct 1972 British Director 2019-10-17 UNTIL 2022-11-10 RESIGNED
MR JOHN MICHAEL BEATTIE Sep 1948 British Director 2008-01-01 UNTIL 2008-02-01 RESIGNED
MR CHRISTOPHER JOHN ERNEST BUTLER Dec 1950 British Director 2008-10-08 UNTIL 2015-08-01 RESIGNED
MR KIERAN JAMES GRAHAM Oct 1967 Irish Director 2006-09-27 UNTIL 2008-10-08 RESIGNED
MR KIERAN JAMES GRAHAM Oct 1967 Irish Director 2011-02-01 UNTIL 2011-09-21 RESIGNED
PAUL THOMAS WRAGG Aug 1964 British Director 2007-10-02 UNTIL 2013-07-01 RESIGNED
STEVEN WALLER May 1953 British Director 2007-10-02 UNTIL 2008-08-25 RESIGNED
MRS LINDA TINA WADDINGHAM May 1948 British Director 2015-11-04 UNTIL 2019-10-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Andrew David Williams 2016-04-30 - 2019-10-10 1/1966 Polegate   Significant influence or control
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AIRWAYS AERO ASSOCIATIONS LIMITED MARLOW Active SMALL 51102 - Non-scheduled passenger air transport
BRITISH AIRWAYS PENSION TRUSTEES LIMITED HARMONDSWORTH ENGLAND Active FULL 65300 - Pension funding
MONARCH AIRLINES LIMITED LONDON Dissolved... GROUP 51101 - Scheduled passenger air transport
K.C. CONTROLS LIMITED DORKING Active TOTAL EXEMPTION FULL 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
FIRST AVIATION LIMITED LONDON Dissolved... FULL 79909 - Other reservation service activities n.e.c.
LONDON EYE MANAGEMENT SERVICES LIMITED POOLE ENGLAND Active AUDIT EXEMPTION SUBSI 93290 - Other amusement and recreation activities n.e.c.
IPM GLOBAL LIMITED PETERBOROUGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
RICHMOND BRIDGE ESTATE MANAGEMENT COMPANY PHASE 2 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
MARLOW FOOTBALL CLUB LIMITED MARLOW Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
JMBT LIMITED SHEFFIELD Dissolved... TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
DYSLEXIA ACTION SHOP LIMITED LONDON Dissolved... FULL 47910 - Retail sale via mail order houses or via Internet
THE BIG PLUS COMPANY LIMITED BRIGHTON ENGLAND Active MICRO ENTITY 59112 - Video production activities
ROLAND DG (U.K.) LIMITED CLEVEDON Active FULL 26200 - Manufacture of computers and peripheral equipment
WILSON ALEXANDER LIMITED BUCKINGHAM Dissolved... TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
BA CLUBS LIMITED CROWTHORNE ENGLAND Active MICRO ENTITY 92000 - Gambling and betting activities
LONDON RUGBY LEAGUE FOUNDATION LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
THE LONDON CONCORDE COMPANY LIMITED WALTON-ON-THAMES Dissolved... DORMANT 91030 - Operation of historical sites and buildings and similar visitor attractions
THE CONCORDE CLUB HEATHROW ENGLAND Dissolved... 93120 - Activities of sport clubs
ROANNA LIMITED SLOUGH ENGLAND Dissolved... DORMANT 69201 - Accounting and auditing activities

Free Reports Available

Report Date Filed Date of Report Assets
Accounts Submission 2023-09-27 31-03-2023 £184,195 Cash £214,397 equity
Accounts Submission 2022-09-06 31-03-2022 £160,187 Cash £209,778 equity
Accounts Submission 2021-10-05 31-03-2021 £114,697 Cash £183,154 equity
Micro-entity Accounts - SPEEDBIRD OFFSHORE YACHT CLUB LIMITED 2020-10-09 31-03-2020 £204,210 equity
Micro-entity Accounts - SPEEDBIRD OFFSHORE YACHT CLUB LIMITED 2019-08-22 31-03-2019 £220,749 equity
Micro-entity Accounts - SPEEDBIRD OFFSHORE YACHT CLUB LIMITED 2018-10-11 31-03-2018 £224,212 equity
Accounts Submission 2017-11-22 31-03-2017 £221,236 equity
Abbreviated Company Accounts - SPEEDBIRD OFFSHORE YACHT CLUB LIMITED 2016-11-02 31-03-2016 £129,270 Cash £236,876 equity
Abbreviated Company Accounts - SPEEDBIRD OFFSHORE YACHT CLUB LIMITED 2015-12-03 31-03-2015 £126,237 Cash £234,338 equity
Abbreviated Company Accounts - SPEEDBIRD OFFSHORE YACHT CLUB LIMITED 2014-12-16 31-03-2014 £104,334 Cash £221,434 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KANCELARIA PRAWNA EX LEGE LTD POLEGATE ENGLAND Active MICRO ENTITY 64205 - Activities of financial services holding companies
MAISVILLE PROPERTIES LTD POLEGATE ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
QUALITY STUDENT ACCOMMODATION LTD POLEGATE ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
THE BOOK KEEPERS ACCOUNTING AND PAYROLL SERVICES LIMITED POLEGATE ENGLAND Active MICRO ENTITY 69202 - Bookkeeping activities
SOPHIE GRIFFITHS LTD POLEGATE ENGLAND Active MICRO ENTITY 73110 - Advertising agencies
MIDLANDS PROPERTY PROFESSIONALS LTD POLEGATE ENGLAND Active MICRO ENTITY 16230 - Manufacture of other builders' carpentry and joinery
GET JOB READY CIC POLEGATE ENGLAND Active NO ACCOUNTS FILED 85310 - General secondary education
SYCAMORE REAL ESTATE LTD POLEGATE ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
PLI PROPERTY LIMITED POLEGATE ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
REYD INVENTORIES LTD POLEGATE UNITED KINGDOM Active NO ACCOUNTS FILED 98000 - Residents property management