TEES & HARTLEPOOL YACHT CLUB LIMITED - CLEVELAND


Company Profile Company Filings

Overview

TEES & HARTLEPOOL YACHT CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CLEVELAND and has the status: Active.
TEES & HARTLEPOOL YACHT CLUB LIMITED was incorporated 26 years ago on 09/07/1997 and has the registered number: 03400607. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

TEES & HARTLEPOOL YACHT CLUB LIMITED - CLEVELAND

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 / 3 31/03/2023 31/12/2024

Registered Office

WEST HARBOUR
CLEVELAND
TS24 0SP

This Company Originates in : United Kingdom
Previous trading names include:
TEES AND HARTLEPOOL YACHT CLUB LIMITED (until 21/07/2004)

Confirmation Statements

Last Statement Next Statement Due
31/03/2023 14/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IAN LYNCH Secretary 2014-12-08 CURRENT
MRS CLARE HOPE Feb 1978 British Director 2014-12-08 CURRENT
MR ANTHONY PAUL COOPER Mar 1975 British Director 2021-12-01 CURRENT
ANDREW MARK HUGHES Nov 1980 British Director 2020-08-10 CURRENT
MRS CHRISTINE HUGHES Oct 1946 British Director 2011-02-14 CURRENT
DR ANTHONY GOULD JONES Mar 1960 British Director 2016-12-14 CURRENT
MR IAN LYNCH Aug 1970 British Director 1998-04-20 CURRENT
MR STEPHEN WILLIAM PASSMORE Aug 1955 British Director 2015-12-16 CURRENT
MR ALAN THOMAS Jul 1954 British Director 2023-12-13 CURRENT
MR MALCOLM IVESON BOAGEY Jan 1948 Director 1997-07-10 CURRENT
ANDREW DAWSON Dec 1955 British Director 2003-03-30 UNTIL 2004-03-21 RESIGNED
TERENCE HOGG Jun 1945 British Director 2002-03-24 UNTIL 2004-11-24 RESIGNED
KEITH HEWITSON Nov 1937 British Director 2006-12-11 UNTIL 2016-12-14 RESIGNED
MARK JAMES HENMAN Mar 1963 British Director 1998-04-20 UNTIL 1999-04-22 RESIGNED
MR PAUL BRYANT Sep 1956 British Director 2021-12-01 UNTIL 2023-09-14 RESIGNED
MR DOUGLAS GIBBIN Dec 1943 British Director 1997-07-10 UNTIL 2004-11-24 RESIGNED
MR JONOTHAN HATCH Feb 1983 British Director 2014-12-03 UNTIL 2017-12-06 RESIGNED
MR JAMES WILLIAM EMBLETON Mar 1946 British Director 2014-12-08 UNTIL 2015-12-16 RESIGNED
MICHAEL EARLY Jun 1986 British Director 2008-11-26 UNTIL 2016-06-01 RESIGNED
MR PHILLIP HOPE Aug 1977 British Director 2015-12-16 UNTIL 2021-11-29 RESIGNED
ALAN COOPER Dec 1948 British Secretary 1997-07-09 UNTIL 1998-02-09 RESIGNED
BRIAN STORRY Secretary 1998-02-09 UNTIL 2012-04-30 RESIGNED
MR RUSSELL JAMES GARNER Jul 1963 British Director 2017-12-06 UNTIL 2020-03-11 RESIGNED
MR GRAEME RICHARD BOAGEY Secretary 2012-07-09 UNTIL 2014-12-08 RESIGNED
MS JULIA CHARD Nov 1966 British Director 2016-12-14 UNTIL 2017-12-06 RESIGNED
MICHAEL WARDELL CLOSE Feb 1951 British Director 2001-04-19 UNTIL 2006-11-22 RESIGNED
RAYMOND COATES Jun 1934 British Director 2004-11-24 UNTIL 2005-11-23 RESIGNED
VALERIE COX Jul 1951 British Director 2011-11-30 UNTIL 2012-04-16 RESIGNED
MR LEE ALAN CORNER Oct 1976 British Director 2020-04-13 UNTIL 2020-09-18 RESIGNED
ALAN COOPER Dec 1948 British Director 1997-07-09 UNTIL 1998-04-20 RESIGNED
MR MICHAEL BACON Sep 1955 British Director 2013-11-27 UNTIL 2014-12-03 RESIGNED
MR ARTHUR NONE BROUGHAM Mar 1939 British Director 2009-11-25 UNTIL 2010-05-10 RESIGNED
MR JOHN BRIGGS Jul 1947 British Director 2020-03-11 UNTIL 2021-05-17 RESIGNED
MR PETER MICHAEL BOLTON Mar 1959 British Director 2008-11-26 UNTIL 2015-12-16 RESIGNED
JUNE BOAGEY Jun 1951 British Director 2004-03-21 UNTIL 2008-11-10 RESIGNED
MR GRAEME RICHARD BOAGEY Jun 1963 British Director 2012-07-09 UNTIL 2018-11-28 RESIGNED
COLIN IVESON BOAGEY Aug 1971 British Director 2002-03-24 UNTIL 2002-09-09 RESIGNED
MR STEPHEN BLYTH Jun 1965 British Director 2010-12-15 UNTIL 2014-12-03 RESIGNED
MR STEPHEN BLYTH Jun 1965 British Director 2014-12-08 UNTIL 2015-12-16 RESIGNED
MICHAEL DENNIS BENTLEY Jul 1954 British Director 2002-04-08 UNTIL 2004-03-21 RESIGNED
KEVIN JOHN HOLDEN Nov 1981 British Director 2007-07-09 UNTIL 2007-11-21 RESIGNED
MR STUART ARMSTRONG Apr 1958 British Director 2014-12-03 UNTIL 2020-09-06 RESIGNED
MR STUART ARMSTRONG Apr 1958 British Director 2009-08-24 UNTIL 2010-12-15 RESIGNED
NORMAN BROWN Nov 1955 British Director 2006-11-22 UNTIL 2008-11-26 RESIGNED
MR ARTHUR NONE BROUGHAM Mar 1939 British Director 1998-04-20 UNTIL 2006-05-22 RESIGNED
CHERYL DIANNE BURTON Feb 1946 British Director 2004-03-21 UNTIL 2011-11-30 RESIGNED
MR JOHN ALAN HORSLEY Aug 1989 British Director 2020-04-13 UNTIL 2021-01-11 RESIGNED
MR PHILLIP HOPE Aug 1977 British Director 2022-11-30 UNTIL 2023-12-13 RESIGNED
DR IAN HOLTBY Dec 1943 British Director 2004-11-24 UNTIL 2010-12-15 RESIGNED
CHARLES PETER HOLMSTROM Oct 1957 British Director 1998-04-20 UNTIL 2002-03-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TEES SAILING CLUB LIMITED CLEVELAND Active DORMANT 93120 - Activities of sport clubs
C M PAYROLLS LIMITED CLEVELAND Active MICRO ENTITY 62030 - Computer facilities management activities
HARTLEPOOL HOSPICE LIMITED(THE) HARTLEPOOL Active SMALL 86101 - Hospital activities
HARTLEPOOL YACHT CLUB LIMITED CLEVELAND Active DORMANT 93120 - Activities of sport clubs
E & F COMPOSITES LIMITED NEWCASTLE UPON TYNE Dissolved... SMALL 2524 - Manufacture of other plastic products
BROWNS ESTATE AGENCY LIMITED STOCKTON ON TEES Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
UK ADVANCED MICROSURGERY LIMITED BRENTWOOD Dissolved... TOTAL EXEMPTION SMALL 8512 - Medical practice activities
HEUGH LIMITED STOCKTON-ON-TEES Active -... MICRO ENTITY 62020 - Information technology consultancy activities
HARTBURN CONSULTANTS LIMITED STOCKTON-ON-TEES Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
CHIPCHASE MANNERS FINANCIAL SERVICES LTD MIDDLESBROUGH Dissolved... TOTAL EXEMPTION SMALL 64999 - Financial intermediation not elsewhere classified
CHEQUERED FLAG (NE) LIMITED MIDDLESBROUGH Active MICRO ENTITY 45200 - Maintenance and repair of motor vehicles
APC PROPERTY SERVICES LIMITED HARTLEPOOL ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
DRIVE NATION LTD LEEDS ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
URBAN-CLOUD NE LTD. MIDDLESBROUGH ENGLAND Dissolved... NO ACCOUNTS FILED 47990 - Other retail sale not in stores, stalls or markets
KAFIGA LANDINGS ASSOCIATION LTD REDCAR ENGLAND Active DORMANT 93120 - Activities of sport clubs
DRIVELIFE LTD LEEDS ENGLAND Active MICRO ENTITY 47820 - Retail sale via stalls and markets of textiles, clothing and footwear
CAR EVENTS LTD LEEDS ENGLAND Active MICRO ENTITY 81100 - Combined facilities support activities
DRIVENATION DIGITAL LTD LEEDS ENGLAND Active MICRO ENTITY 81100 - Combined facilities support activities
SUPERCAR OWNER LTD LEEDS ENGLAND Active MICRO ENTITY 79110 - Travel agency activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - TEES & HARTLEPOOL YACHT CLUB LIMITED 2023-11-17 31-03-2023 £177,850 equity
Micro-entity Accounts - TEES & HARTLEPOOL YACHT CLUB LIMITED 2022-09-24 31-03-2022 £171,614 equity
Micro-entity Accounts - TEES & HARTLEPOOL YACHT CLUB LIMITED 2021-11-24 31-03-2021 £183,510 equity
Micro-entity Accounts - TEES & HARTLEPOOL YACHT CLUB LIMITED 2020-08-21 31-03-2020 £154,423 equity
Micro-entity Accounts - TEES & HARTLEPOOL YACHT CLUB LIMITED 2019-10-08 31-03-2019 £161,345 equity
Micro-entity Accounts - TEES & HARTLEPOOL YACHT CLUB LIMITED 2018-10-12 31-03-2018 £180,174 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TEES SAILING CLUB LIMITED CLEVELAND Active DORMANT 93120 - Activities of sport clubs
HARTLEPOOL YACHT CLUB LIMITED CLEVELAND Active DORMANT 93120 - Activities of sport clubs
ALL ON BOARD HARTLEPOOL LTD HARTLEPOOL UNITED KINGDOM Active NO ACCOUNTS FILED 56210 - Event catering activities