COTSWOLD SAILING CLUB LIMITED - CHIPPENHAM


Company Profile Company Filings

Overview

COTSWOLD SAILING CLUB LIMITED is a Private Limited Company from CHIPPENHAM ENGLAND and has the status: Active.
COTSWOLD SAILING CLUB LIMITED was incorporated 31 years ago on 20/07/1992 and has the registered number: 02732617. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

COTSWOLD SAILING CLUB LIMITED - CHIPPENHAM

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

Registered Office

4 HIGH STREET
CHIPPENHAM
SN14 8DB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/07/2023 06/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DAVID FUDGE Aug 1962 British Director 2017-04-20 CURRENT
MR KENTON RICHARD PRICE Mar 1973 British Director 2022-06-10 CURRENT
MRS KATHERINE JANET THOMAS May 1973 British Director 2022-07-25 CURRENT
CHRISTOPHER PAUL SANDS Mar 1957 British Director 2021-03-25 CURRENT
MR REX MACKRILL Secretary 2019-09-10 UNTIL 2022-06-10 RESIGNED
LEONNARD STANLEY PRUDEN Jul 1930 British Director 1994-02-22 UNTIL 1996-10-01 RESIGNED
MR DAVID WILLIAM POWELL Apr 1947 British Director 1992-09-01 UNTIL 1995-02-14 RESIGNED
MR DAVID MARC OBOUSSIER Dec 1961 British Director 2007-06-24 UNTIL 2015-04-19 RESIGNED
ALISTAIR RICHARD PARKER Jan 1963 British Director 2021-03-25 UNTIL 2022-06-09 RESIGNED
PETER OLDHAM Nov 1953 British Director 1992-09-01 UNTIL 1996-10-01 RESIGNED
AVRIL KATHLEEN CARLTON Aug 1951 Secretary 2002-01-20 UNTIL 2004-01-18 RESIGNED
MR DANIEL JOHN DWYER Apr 1941 Nominee Secretary 1992-07-20 UNTIL 1992-08-17 RESIGNED
MRS BETTY JUNE DOYLE Jun 1936 British Nominee Director 1992-07-20 UNTIL 1992-08-17 RESIGNED
MR DANIEL JOHN DWYER Apr 1941 Nominee Director 1992-07-20 UNTIL 1992-08-17 RESIGNED
RICHARD KEITH SALLISS Mar 1952 British Director 2003-01-19 UNTIL 2006-01-29 RESIGNED
SUSAN CLARE GILL Secretary 1996-10-01 UNTIL 1998-01-25 RESIGNED
MRS ANNE ELIZABETH HIGGINS Sep 1952 British Secretary 2004-01-18 UNTIL 2006-01-29 RESIGNED
MR STUART JAMES SEDGWICK-TAYLOR Dec 1961 British Director 2010-01-31 UNTIL 2012-02-09 RESIGNED
MS JOANNA CAROLINE JEWELL Secretary 2016-01-24 UNTIL 2018-03-17 RESIGNED
MRS ALISON O'BRIEN Nov 1955 Secretary 2008-01-10 UNTIL 2010-01-31 RESIGNED
MRS CLAIRE LOUISE O'SULLIVAN Secretary 2018-03-18 UNTIL 2019-07-01 RESIGNED
GEORGE SAMUEL HOOD Jun 1939 Director 1998-01-25 UNTIL 1999-01-25 RESIGNED
MR STUART JAMES SEDGWICK-TAYLOR Secretary 2010-01-31 UNTIL 2012-02-09 RESIGNED
MR VICTOR GORDON STIMPSON Secretary 2012-02-09 UNTIL 2016-01-24 RESIGNED
MS JOANNA CAROLINE JEWELL Sep 1961 British Director 2016-01-24 UNTIL 2018-04-01 RESIGNED
GEORGE SAMUEL HOOD Jun 1939 Secretary 1998-01-25 UNTIL 2002-01-20 RESIGNED
LYNETTE WALKER Oct 1938 Secretary 2006-01-29 UNTIL 2008-01-10 RESIGNED
MR ROBERT ASHER MACDONALD Aug 1970 British Director 2015-04-21 UNTIL 2017-04-20 RESIGNED
MR SAM ROBERT HOCKING Apr 1964 British Director 2018-03-18 UNTIL 2018-04-24 RESIGNED
MRS ANNE ELIZABETH HIGGINS Sep 1952 British Director 2006-01-29 UNTIL 2014-01-26 RESIGNED
MRS KATHRYN MARIE HARPER Jun 1969 British Director 2022-06-13 UNTIL 2022-07-25 RESIGNED
MR JAMES MICHAEL KIRBY Feb 1961 British Director 2014-01-26 UNTIL 2017-01-22 RESIGNED
MAURICE VIVIAN GODWIN British Director 1995-01-22 UNTIL 1998-01-25 RESIGNED
MR ANTHONY CHARLES FASTNEDGE Sep 1948 British Director 2000-01-23 UNTIL 2003-01-19 RESIGNED
VALENE ELLIS Oct 1944 British Director 1994-02-22 UNTIL 1998-01-25 RESIGNED
MR SYMON DOLICZNY Feb 1964 British Director 2017-01-22 UNTIL 2021-03-25 RESIGNED
MR KENNETH WILLIAMS BROOKS British Director 1992-08-17 UNTIL 1998-05-23 RESIGNED
MR ANTHONY CHARLES FASTNEDGE Sep 1948 British Director 1992-09-01 UNTIL 1995-02-20 RESIGNED
MR RICHARD KEITH SALLISS Mar 1950 British Director 2020-01-26 UNTIL 2022-06-10 RESIGNED
PETER HADDRELL Jan 1949 British Director 2003-01-19 UNTIL 2006-01-29 RESIGNED
MRS CLAIRE LOUISE O'SULLIVAN Nov 1978 British Director 2018-03-18 UNTIL 2019-07-01 RESIGNED
MR KEVIN BRIAN WEATHERHEAD Feb 1956 British Director 2006-01-29 UNTIL 2007-01-28 RESIGNED
JON VINCENT Mar 1937 British Director 1998-01-21 UNTIL 2003-01-19 RESIGNED
MR REX MACKRILL Sep 1961 British Director 2020-01-26 UNTIL 2022-06-10 RESIGNED
MR PHILIP JAMES HENRY TYLER Jun 1921 British Director 1992-08-17 UNTIL 1996-10-01 RESIGNED
NICHOLAS ANTONY TAZEWELL Mar 1950 British Director 1995-01-22 UNTIL 1999-01-24 RESIGNED
IAN SURRIDGE May 1963 British Director 2000-01-23 UNTIL 2007-06-24 RESIGNED
MR VICTOR GORDON STIMPSON Jun 1968 British Director 2012-02-09 UNTIL 2016-01-24 RESIGNED
PETER DAVID WORKMAN Nov 1944 British Director 2007-01-28 UNTIL 2018-03-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CRANE MERCHANDISING SYSTEMS LIMITED CHIPPENHAM Active FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
HAZELBRAY LIMITED LEAMINGTON SPA Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
KENAL INVESTMENTS LIMITED OXFORDSHIRE Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
BATTLEBRIDGE SECRETARIES LIMITED CIRENCESTER Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
HEMEL ESTATES LIMITED LEAMINGTON SPA Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
EDEN RESEARCH PLC ABINGDON ENGLAND Active GROUP 72110 - Research and experimental development on biotechnology
SNOW BUSINESS INTERNATIONAL LTD STROUD Active TOTAL EXEMPTION FULL 59111 - Motion picture production activities
INTERNET ASSIST LIMITED MALDON Active MICRO ENTITY 62090 - Other information technology service activities
HAMILTON EDUCATION LIMITED OXFORD Active MICRO ENTITY 85200 - Primary education
ENVIRONMENTAL RECYCLING TECHNOLOGIES PLC LONDON Dissolved... FULL 77400 - Leasing of intellectual property and similar products, except copyright works
ALAMY LIMITED LONDON ENGLAND Active FULL 74209 - Photographic activities not elsewhere classified
AURIX LIMITED LONDON UNITED KINGDOM Active SMALL 72190 - Other research and experimental development on natural sciences and engineering
ISLAND HOSPICE AND BEREAVEMENT SERVICE (UK) KINGSTON UPON THAMES ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PLOUGHSHARE INNOVATIONS LTD PORTON DOWN Active SMALL 72110 - Research and experimental development on biotechnology
SPRINGHILL COHOUSING COMMUNITY LIMITED GLOS Active DORMANT 68209 - Other letting and operating of own or leased real estate
SUBSEA ASSET LOCATION TECHNOLOGIES LIMITED RYDON LANE Dissolved... SMALL 22290 - Manufacture of other plastic products
KENTON PRICE FINANCIAL MANAGEMENT LTD CHIPPENHAM UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
CLEARWATER HYDROACOUSTICS LIMITED BRASTED UNITED KINGDOM Active MICRO ENTITY 22290 - Manufacture of other plastic products
SENTINEL PHOTONICS LIMITED PORTON DOWN UNITED KINGDOM Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Cotswold Sailing Club Limited - Filleted accounts 2023-09-26 31-12-2022 £-83,601 equity
Micro-entity Accounts - COTSWOLD SAILING CLUB LIMITED 2022-09-22 31-12-2021 £73,254 equity
Micro-entity Accounts - COTSWOLD SAILING CLUB LIMITED 2021-05-08 31-12-2020 £52,445 equity
Micro-entity Accounts - COTSWOLD SAILING CLUB LIMITED 2020-08-05 31-12-2019 £56,355 equity
Cotswold Sailing Club Limited - Filleted accounts 2019-08-20 31-12-2018 £66,254 Cash £-44,182 equity
Cotswold Sailing Club Limited - Filleted accounts 2018-08-14 31-12-2017 £77,102 Cash £-39,296 equity
Cotswold Sailing Club Limited - Filleted accounts 2017-09-27 31-12-2016 £73,079 Cash £-25,023 equity
COTSWOLD SAILING CLUB LIMITED - Abbreviated accounts 16.1 2016-07-26 31-12-2015 £61,541 Cash £-14,010 equity
COTSWOLD SAILING CLUB LIMITED - Limited company - abbreviated - 11.6 2015-06-24 31-12-2014 £51,874 Cash £-2,937 equity
COTSWOLD SAILING CLUB LIMITED - Limited company - abbreviated - 11.0.0 2014-07-25 31-12-2013 £46,718 Cash £3,401 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PETERS-FOX LIMITED COLERNE Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
SALLY TANKARD LIMITED CHIPPENHAM ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management