RCYC (COWES) LIMITED - ISLE OF WIGHT


Company Profile Company Filings

Overview

RCYC (COWES) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ISLE OF WIGHT and has the status: Active.
RCYC (COWES) LIMITED was incorporated 31 years ago on 17/07/1992 and has the registered number: 02732288. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

RCYC (COWES) LIMITED - ISLE OF WIGHT

This company is listed in the following categories:
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 / 3 31/03/2023 31/12/2024

Registered Office

CASTLE ROCK THE PARADE
ISLE OF WIGHT
PO31 7QU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/06/2023 13/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SIMON MATTHEW HAMILTON Secretary 2023-10-23 CURRENT
MR MICHAEL GREVILLE Feb 1962 British Director 2018-12-03 CURRENT
MR RICHARD LAWRENCE PALMER Aug 1963 British Director 2024-01-01 CURRENT
MR DEREK ANDREW SHAKESPEARE Dec 1967 British Director 2015-11-23 CURRENT
MR JEREMY RICHARD TALBOT WILTON May 1963 British Director 2021-04-06 CURRENT
DR DEBORAH FISH Nov 1969 British Director 2024-01-01 CURRENT
FRANCES REBECCA BENFORD Secretary 1994-12-11 UNTIL 1996-12-21 RESIGNED
MR RICHARD MICHAEL CULLEN Dec 1946 British Director 2013-09-14 UNTIL 2014-11-10 RESIGNED
MR ROBERT WILLIAM COYLE Jul 1955 British Director 2013-01-01 UNTIL 2014-11-10 RESIGNED
MR JAMES BARTON CLARK Jun 1940 Canadian Director 2001-01-28 UNTIL 2003-12-13 RESIGNED
MRS VANESSA ELIZABETH CLIFFORD Apr 1966 British Director 2016-11-30 UNTIL 2018-12-03 RESIGNED
MR JAMES BARTON CLARK Jun 1940 Canadian Director 2011-05-07 UNTIL 2014-11-10 RESIGNED
DAVID CHURCH Sep 1939 British Director 2007-01-27 UNTIL 2012-05-06 RESIGNED
PATRICK HENRY CHISHOLM Jun 1941 British Director 2002-12-14 UNTIL 2007-01-27 RESIGNED
MR PATRICK HENRY CHISHOLM Jun 1941 British Director 2011-05-07 UNTIL 2012-05-06 RESIGNED
ALASTAIR JOHN CHILDS Oct 1961 British Director 1997-01-25 UNTIL 2000-01-29 RESIGNED
CHRISTOPHER CHARLES CAWS Feb 1947 British Director 1994-01-29 UNTIL 1998-01-31 RESIGNED
AMANDA JANE DREYER Apr 1954 British Director 2001-01-28 UNTIL 2009-05-09 RESIGNED
ROBERT HUGH LAIRD Sep 1948 British Secretary 2004-12-11 UNTIL 2008-05-10 RESIGNED
MS ANNE NEWTON Secretary 2014-11-10 UNTIL 2023-10-23 RESIGNED
ROBERT ANDREW CAMPBELL Oct 1945 British Director 1994-01-17 UNTIL 1997-12-12 RESIGNED
MR RICHARD ANDREW BUNDY Jun 1950 British Director 2011-05-07 UNTIL 2014-01-25 RESIGNED
JULIA ANN BAILEY May 1955 British Secretary 2001-01-28 UNTIL 2004-12-11 RESIGNED
EDWARD HUGH BAINBRIDGE Dec 1951 British Secretary 1996-12-21 UNTIL 2001-01-27 RESIGNED
RACHEL MICHELLE SPEARING Sep 1973 Secretary 2008-05-10 UNTIL 2011-02-23 RESIGNED
MR RICHARD MICHAEL CULLEN Secretary 2013-11-23 UNTIL 2014-11-10 RESIGNED
MR RICHARD DIGBY EMUSS Nov 1944 Secretary 1993-04-09 UNTIL 1994-12-11 RESIGNED
MR PETER IAN ESPENHAHN Mar 1944 British Secretary 1992-11-02 UNTIL 1993-04-09 RESIGNED
MR ANDREW ARMSTRONG Apr 1958 British Director 2012-02-29 UNTIL 2014-11-10 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1992-07-17 UNTIL 1992-11-02 RESIGNED
MR MICHAEL PATRICK BOYD Nov 1950 Irish Director 2014-11-10 UNTIL 2017-11-20 RESIGNED
LEONARD BLOOMFIELD Oct 1917 British Director 2003-01-19 UNTIL 2007-01-27 RESIGNED
MR KENNETH JOHN BEKEN May 1951 British Director 2011-05-07 UNTIL 2014-11-10 RESIGNED
HOWARD DAVID BATES Jul 1940 British Director 1994-01-29 UNTIL 1997-01-25 RESIGNED
MRS DAPHNE ANN BARKER Mar 1932 British Director 1993-04-09 UNTIL 1994-01-16 RESIGNED
EDWARD HUGH BAINBRIDGE Dec 1951 British Director 1996-01-13 UNTIL 2001-01-27 RESIGNED
PHILIPPA GILLIAN BAILEY Nov 1957 British Director 2007-01-27 UNTIL 2008-05-10 RESIGNED
JULIA ANN BAILEY May 1955 British Director 2001-01-28 UNTIL 2004-12-11 RESIGNED
MR MICHAEL GERARD AUSTIN-SMITH Sep 1944 British Director 2012-05-06 UNTIL 2014-11-10 RESIGNED
BARON ERIC DE TURCKHEIM Nov 1950 French Director 2020-12-21 UNTIL 2023-12-31 RESIGNED
MR STEVEN JOHN ANDERSON Jun 1962 British Director 2015-11-23 UNTIL 2020-12-08 RESIGNED
HUGH COLIN BOYNTON Jul 1938 British Director 2006-01-28 UNTIL 2009-05-09 RESIGNED
HUGH COLIN BOYNTON Jul 1938 British Director 1999-01-30 UNTIL 2001-01-27 RESIGNED
MRS GILLIAN MARY BILBO Jun 1950 British Director 2013-09-14 UNTIL 2014-11-10 RESIGNED
MR PETER TREVOR BULBECK Mar 1940 British Director 2011-05-07 UNTIL 2013-09-14 RESIGNED
JOHN MERVYN FARQUHAR DIBBEN May 1937 British Director 1998-01-31 UNTIL 1999-05-05 RESIGNED
ALEXIS JOHN DOGILEWSKI Jan 1944 Uk Citizen Director 2003-12-13 UNTIL 2011-05-07 RESIGNED
AMANDA JANE DREYER Apr 1954 British Director 2010-05-09 UNTIL 2014-11-10 RESIGNED
MR JOHN WILLIAM DUDLEY Jan 1947 British Director 2002-01-19 UNTIL 2002-12-14 RESIGNED
MR EDWIN BUCKLEY Jan 1947 British Director 2000-01-29 UNTIL 2004-12-11 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEKEN OF COWES LIMITED ISLE OF WIGHT Dissolved... DORMANT 74201 - Portrait photographic activities
LANDELL MILLS LIMITED TROWBRIDGE Active GROUP 70229 - Management consultancy activities other than financial management
SEAHORSE HOLDINGS LIMITED LONDON Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
SEAHORSE RATING LIMITED LYMINGTON UNITED KINGDOM Active SMALL 94990 - Activities of other membership organizations n.e.c.
COWES YACHT HAVEN LIMITED COWES ENGLAND Active SMALL 93290 - Other amusement and recreation activities n.e.c.
COWES TOWN WATERFRONT TRUST LIMITED COWES Active GROUP 68209 - Other letting and operating of own or leased real estate
BEKEN LIMITED SAGENSWORTH FAREHAM Dissolved... TOTAL EXEMPTION SMALL 74201 - Portrait photographic activities
ORBIS CHARITABLE TRUST LONDON ENGLAND Active FULL 86220 - Specialists medical practice activities
THE CLASSIC BOAT CENTRE TRUST COWES ENGLAND Active TOTAL EXEMPTION FULL 91020 - Museums activities
SEAHORSE YACHTS LIMITED Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
CLASSIC BOAT RESTORATIONS LIMITED COWES ENGLAND Active MICRO ENTITY 30120 - Building of pleasure and sporting boats
THE ISLE OF WIGHT HERITAGE & FIELD STUDIES CENTRE NEWPORT Active DORMANT 85520 - Cultural education
COWES COMBINED CLUBS (DEVELOPMENTS) LIMITED ISLE OF WIGHT Dissolved... DORMANT 41100 - Development of building projects
COWES COMBINED CLUBS LIMITED ISLE OF WIGHT Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ENVIRONMENTAL GAIN LIMITED BRISTOL ENGLAND Active MICRO ENTITY 74901 - Environmental consulting activities
BEKEN & SON LTD. ISLE OF WIGHT Dissolved... DORMANT 99999 - Dormant Company
ROYAL OCEAN RACING CLUB LIMITED Active SMALL 93120 - Activities of sport clubs
COWES WEEK LIMITED COWES Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
SUNDEW LIMITED BUSHEY Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
RCYC_(COWES)_LIMITED - Accounts 2023-11-03 31-03-2023 £1,975,000 equity