ISLAND CRUISING CLUB LIMITED - KINGSBRIDGE


Company Profile Company Filings

Overview

ISLAND CRUISING CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from KINGSBRIDGE ENGLAND and has the status: Active.
ISLAND CRUISING CLUB LIMITED was incorporated 69 years ago on 24/12/1954 and has the registered number: 00542504. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.

ISLAND CRUISING CLUB LIMITED - KINGSBRIDGE

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

DUKE COURT
KINGSBRIDGE
DEVON
TQ7 1HX
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/11/2023 16/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JUDY MARY MARTIN Aug 1957 British Director 2011-05-21 CURRENT
MR RICHARD JOHN MARTIN Feb 1956 British Director 2010-11-16 CURRENT
MR KEITH FRANCIS BAKER May 1949 British Director 2011-05-21 CURRENT
DOUGLAS CHARLES O'MALLEY Sep 1952 British Director 2008-05-18 UNTIL 2010-11-09 RESIGNED
MR STEPHEN MICHAEL ALCOCK Aug 1957 Secretary RESIGNED
MICHAEL JOHN O'BRIEN Oct 1953 British Director 1998-11-02 UNTIL 2000-08-01 RESIGNED
FRANCES VIVIEN NAPPER Oct 1944 British Director 2002-04-06 UNTIL 2005-01-10 RESIGNED
MR STEPHEN JAMES HOBSON Jan 1958 British Director 2001-01-27 UNTIL 2007-09-15 RESIGNED
OWEN GEORGE FRANCIS MASTERS Jun 1937 British Director 1997-05-17 UNTIL 2000-12-28 RESIGNED
MR RICHARD JOHN MARTIN Feb 1956 British Director 2000-08-25 UNTIL 2007-05-12 RESIGNED
MR RICHARD JOHN MARTIN Feb 1956 British Director RESIGNED
ELIZABETH JOAN MCBRATNEY Sep 1951 Irish Director 1995-05-27 UNTIL 2005-01-04 RESIGNED
STEPHEN MARTIN MALEC Jun 1947 British Director 2001-05-26 UNTIL 2007-05-12 RESIGNED
MR CHRISTOPHER DENNIS GEORGE LONG Dec 1953 British Director RESIGNED
MARK FREDERICK LEATHER Nov 1963 British Director 1995-05-27 UNTIL 1998-09-01 RESIGNED
STUART MAURICE KEMP Oct 1947 British Director 2005-07-30 UNTIL 2011-06-11 RESIGNED
MR ROBERT BRUCE JOHNSTONE Jul 1957 British Director 1998-11-02 UNTIL 2000-08-08 RESIGNED
MR CHRISTOPHER JOHN JENNER Aug 1950 British Director 1993-01-01 UNTIL 1995-06-07 RESIGNED
JULIE JENKINS Mar 1968 British Director 2012-05-11 UNTIL 2013-11-01 RESIGNED
MRS JUDY MARY MARTIN Aug 1957 British Director 2006-06-03 UNTIL 2007-05-12 RESIGNED
JACQUALYN HUMPHREYS Jun 1956 British Director 2007-05-12 UNTIL 2011-06-11 RESIGNED
JOHN CHARLES PRICHARD Apr 1921 British Secretary 2000-10-07 UNTIL 2001-01-27 RESIGNED
MR STEPHEN JAMES HOBSON Jan 1958 British Secretary 2001-01-27 UNTIL 2007-09-15 RESIGNED
MICHAEL ANTHONY GAUNT Apr 1946 British Secretary 1996-04-15 UNTIL 2000-10-06 RESIGNED
TREVOR AUSTIN BENVILLE SCOTT Apr 1940 Secretary 2007-09-15 UNTIL 2010-01-23 RESIGNED
RICHARD JAMES NEAL SHELMERDINE May 1960 British Director 2004-05-01 UNTIL 2004-07-04 RESIGNED
DEREK MICHAEL RANDAL BENNETT May 1928 British Director 1993-06-22 UNTIL 2011-02-01 RESIGNED
MR JOHN NICHOLAS EVESON Jul 1946 British Director RESIGNED
MICHAEL EDWARD ELSMERE Dec 1938 British Director 2007-05-12 UNTIL 2008-01-26 RESIGNED
MR PETER FREAR DICKINSON Apr 1955 British Director 2020-03-07 UNTIL 2022-03-17 RESIGNED
JOANNE LOUISE CURTIS Jan 1972 British Director 2003-09-13 UNTIL 2007-05-12 RESIGNED
DONALD MARTIN CROSSLAND Nov 1934 British Director 1996-05-18 UNTIL 1998-04-16 RESIGNED
TIMOTHY CRINE Apr 1960 British Director 2005-07-30 UNTIL 2009-10-11 RESIGNED
SIMON DAVID BULLINGHAM Oct 1973 British Director 1996-05-18 UNTIL 1998-10-31 RESIGNED
MICHAEL LESTER BROWNLEE Jun 1932 British Director RESIGNED
PAULA HAGGART Aug 1964 British Director 2012-06-15 UNTIL 2013-01-15 RESIGNED
RICHARD DAVID BREWSTER Jan 1946 British Director 2017-01-07 UNTIL 2020-06-30 RESIGNED
SUSAN BENVILLE SCOTT Jul 1950 British Director 2008-05-18 UNTIL 2010-01-23 RESIGNED
DOROTHY MAY PAWLEY May 1946 British Director 1997-05-17 UNTIL 2003-05-24 RESIGNED
MR KEITH WILLIAM BELL Apr 1943 British Director 2000-08-25 UNTIL 2008-05-18 RESIGNED
MR JONATHAN PETER BARRETT Apr 1954 British Director 2000-08-25 UNTIL 2005-01-01 RESIGNED
NICHOLAS FAULDS ALLAN Dec 1947 British Director 1993-09-18 UNTIL 2001-05-26 RESIGNED
MR STEPHEN MICHAEL ALCOCK Aug 1957 Director 1993-05-22 UNTIL 1996-04-14 RESIGNED
MR STEPHEN JOHN CLAYTON AKESTER Oct 1950 British Director RESIGNED
MR TREVOR AUSTIN BENVILLE-SCOTT Apr 1940 British Director 2007-06-16 UNTIL 2010-01-23 RESIGNED
SIMON HAGGART Sep 1961 British Director 2012-06-15 UNTIL 2013-11-01 RESIGNED
MICHAEL ANTHONY GAUNT Apr 1946 British Director 1996-04-15 UNTIL 2000-10-06 RESIGNED
MR CHRISTOPHER MERVYN HOWARD Feb 1948 British Director RESIGNED
MISS CHRISTINE ELIZABETH RICHARDS Aug 1966 British Director RESIGNED
JOHN CHARLES PRICHARD Apr 1921 British Director 1992-06-27 UNTIL 2010-02-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE BANKERS INVESTMENT TRUST PLC LONDON Active FULL 64301 - Activities of investment trusts
EVESONS FUELS LIMITED NANTWICH Dissolved... DORMANT 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
TYBURN GARAGE,LIMITED BALSALL COMMON COVENTRY Active MICRO ENTITY 01500 - Mixed farming
DOLPHIN LIMITED CASTLEFORD Dissolved... DORMANT 18121 - Manufacture of printed labels
DS SMITH PLC LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
EVESONS (WORCESTERSHIRE) LIMITED NANTWICH Dissolved... DORMANT 74990 - Non-trading company
FLARE (1980) LIMITED NEWTON ABBOT Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
GLAZEBROOK COURT (MANAGEMENT) CO. LIMITED SOUTH BRENT ENGLAND Active MICRO ENTITY 98000 - Residents property management
UK & IRELAND FUEL DISTRIBUTORS ASSOCIATION LIMITED NORTHWICH ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
DUCO HOLDINGS LIMITED GREATER MANCHESTER Dissolved... FULL 70100 - Activities of head offices
QUARMBY PROMOTIONS LIMITED LEICESTER Active SMALL 17290 - Manufacture of other articles of paper and paperboard n.e.c.
HOEOCA LIMITED COVENTRY ENGLAND Active MICRO ENTITY 93120 - Activities of sport clubs
THE EGREMONT TRUST (SALCOMBE) KINGSBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education
BENTLEY HEATH CHURCH OF ENGLAND PRIMARY SCHOOL SOLIHULL Dissolved... FULL 85200 - Primary education
DANCING MOUNTAINS ZEN CIC FRODSHAM ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
BLACKROCK SMALLER COMPANIES TRUST PLC EDINBURGH Active FULL 64301 - Activities of investment trusts
ST REGIS PACKAGING (SCOTLAND) LIMITED LIVINGSTON Dissolved... DORMANT 74990 - Non-trading company
WORLDMARK GLOBAL LIMITED GLASGOW Dissolved... DORMANT 18129 - Printing n.e.c.
PRECISION ID PRODUCTS LIMITED GLASGOW Dissolved... DORMANT 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
Island Cruising Club Limited - Filleted accounts 2023-07-22 31-10-2022 £41,057 equity
Island Cruising Club Limited - Filleted accounts 2022-07-23 31-10-2021 £59,178 equity
Island Cruising Club Limited - Filleted accounts 2021-07-01 31-10-2020 £76,001 equity
Island Cruising Club Limited - Filleted accounts 2020-06-23 31-10-2019 £14,831 equity
Island Cruising Club Limited - Filleted accounts 2019-06-21 31-10-2018 £19,649 equity
Island Cruising Club Limited - Filleted accounts 2018-07-21 31-10-2017 £28,420 equity
Island Cruising Club Limited - Filleted accounts 2017-07-19 31-10-2016 £38,169 equity
Island Cruising Club Limited - Abbreviated accounts 2016-07-26 31-10-2015 £46,261 Cash
Island Cruising Club Limited - Abbreviated accounts 2015-07-30 31-10-2014 £31,460 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
109 EMBANKMENT ROAD MANAGEMENT COMPANY LIMITED KINGSBRIDGE ENGLAND Active MICRO ENTITY 98000 - Residents property management
TIFFIN FILMS LIMITED KINGSBRIDGE ENGLAND Active DORMANT 59111 - Motion picture production activities
PHOTODRONES LTD KINGSBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 74209 - Photographic activities not elsewhere classified
FILMDRONES LTD KINGSBRIDGE ENGLAND Active MICRO ENTITY 74209 - Photographic activities not elsewhere classified
GATES AND FENCES (HOLDINGS) LIMITED KINGSBRIDGE ENGLAND Active MICRO ENTITY 64202 - Activities of production holding companies
AB SEAFOODS (DEVON) LIMITED KINGSBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 10200 - Processing and preserving of fish, crustaceans and molluscs
VETERANS CHANGE PARTNERSHIP CIC KINGSBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
DIONYSOS LTD KINGSBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
ORBIS AFRICA LTD KINGSBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 79120 - Tour operator activities
BOKKIE LTD KINGSBRIDGE ENGLAND Active DORMANT 47250 - Retail sale of beverages in specialised stores