Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROYAL CORINTHIAN YACHT CLUB LIMITED
Company Information for

ROYAL CORINTHIAN YACHT CLUB LIMITED

THE CLUBHOUSE, THE QUAY, BURNHAM-ON-CROUCH, ESSEX, CM0 8AX,
Company Registration Number
00248362
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Royal Corinthian Yacht Club Ltd
ROYAL CORINTHIAN YACHT CLUB LIMITED was founded on 1930-05-26 and has its registered office in Burnham-on-crouch. The organisation's status is listed as "Active". Royal Corinthian Yacht Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROYAL CORINTHIAN YACHT CLUB LIMITED
 
Legal Registered Office
THE CLUBHOUSE
THE QUAY
BURNHAM-ON-CROUCH
ESSEX
CM0 8AX
Other companies in CM0
 
Filing Information
Company Number 00248362
Company ID Number 00248362
Date formed 1930-05-26
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 17:56:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROYAL CORINTHIAN YACHT CLUB LIMITED

Current Directors
Officer Role Date Appointed
ROBERT WILLIAM COYLE
Company Secretary 2014-12-14
PHILLIP ASPINALL
Director 2007-12-16
ANDREW JOHN BARR
Director 2007-12-16
ROBERT WILLIAM COYLE
Director 2004-12-12
MARK WILLIAM EAGLING
Director 2010-12-12
DAVID JOHN HILL
Director 2007-12-16
TIMOTHY EUGENE HOWARD
Director 2007-12-16
MICHAEL VICTOR KING
Director 2010-12-12
BARRY LEWIS
Director 2011-12-11
MARY AMANDA MAKEY
Director 2009-12-13
PETER HAROLD MARCHANT
Director 2009-12-13
DAVID JONATHAN MELLARD
Director 2017-12-10
ALLAN STUART MUNRO
Director 2015-07-10
CHRISTOPHER KENNETH NOLAN
Director 2015-12-13
CLIVE CHARLES PAGE
Director 2016-12-11
JASON DARREL PHELPS
Director 2013-12-15
ANN PATRICIA MARY REID
Director 2001-12-16
PHILLIP WILLIAM SHANAHAN
Director 2007-12-16
MARK LAURENCE GEORGE WADE
Director 2010-12-12
JOHN CHARLES WAPLES
Director 2015-08-03
JUSTIN THOMAS WAPLES
Director 2011-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
CARL ANDERSON
Director 2014-12-14 2017-12-10
KIM RICHARD ALLEN
Director 1997-12-14 2015-03-09
KIM ALLEN
Company Secretary 2011-12-11 2014-12-14
CLIVE CHARLES PAGE
Company Secretary 2009-05-16 2011-12-11
SARAH KAREN JANE SULLIVAN
Company Secretary 2008-12-15 2009-04-01
VICTOR ANDREW JOHN MALLER
Company Secretary 2006-12-17 2008-12-14
CARL ANDERSON
Director 2006-12-16 2008-12-14
SARAH KAREN JANE SULLIVAN
Company Secretary 2004-12-12 2006-12-17
JONATHAN PETER HILL
Company Secretary 2001-12-16 2004-12-13
DAVID ROGER HORN
Company Secretary 1998-12-15 2001-12-16
STEPHEN GEORGE ADAMS
Director 1997-12-14 2000-12-10
BARRY JOHN STANFORD
Company Secretary 1994-12-11 1998-12-14
KENNETH WILLIAM BUSHELL
Company Secretary 1992-12-14 1994-12-11
KIM RICHARD ALLEN
Director 1992-12-14 1994-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN BARR COMTALK (LEASING) LIMITED Director 2003-11-30 CURRENT 1967-02-27 Active
ROBERT WILLIAM COYLE NEWCOCO LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active
ROBERT WILLIAM COYLE COLMAN COYLE LIMITED Director 2013-04-03 CURRENT 1992-03-10 Active
ROBERT WILLIAM COYLE ANGEL BUSINESS IMPROVEMENT DISTRICT LIMITED Director 2007-06-13 CURRENT 2001-11-19 Active
ROBERT WILLIAM COYLE LIFE MARKETING LIMITED Director 2004-09-17 CURRENT 2003-02-26 Dissolved 2016-05-17
ROBERT WILLIAM COYLE THE ALBION MANAGEMENT COMPANY LIMITED Director 2002-07-25 CURRENT 1998-11-25 Active
ROBERT WILLIAM COYLE VIRGIN MINERALS LIMITED Director 1996-09-10 CURRENT 1996-09-10 Active
ROBERT WILLIAM COYLE FORGE QUARRY LIMITED Director 1995-07-19 CURRENT 1995-07-19 Active
ROBERT WILLIAM COYLE C C COMPANY SECRETARIAL SERVICES LIMITED Director 1991-08-03 CURRENT 1989-04-18 Active
TIMOTHY EUGENE HOWARD HUB LIGHTING SOLUTIONS LIMITED Director 2016-03-02 CURRENT 2012-07-26 Active
TIMOTHY EUGENE HOWARD TASTE OF OXFORDSHIRE LIMITED Director 2015-12-18 CURRENT 2005-06-24 Active
TIMOTHY EUGENE HOWARD TASTE OF NOTTINGHAMSHIRE LIMITED Director 2015-12-18 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD TASTE OF MIDDLESEX LIMITED Director 2015-12-17 CURRENT 2005-06-21 Active
TIMOTHY EUGENE HOWARD TASTE OF NORFOLK LIMITED Director 2015-12-17 CURRENT 2005-06-20 Active
TIMOTHY EUGENE HOWARD TASTE OF NORTHAMPTONSHIRE LIMITED Director 2015-12-17 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD RSY INDUSTRIES LIMITED Director 2015-12-17 CURRENT 2005-06-20 Active
TIMOTHY EUGENE HOWARD SALON INVITATION LTD Director 2015-12-08 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD RSH ENTERTAINMENT LTD Director 2015-11-30 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD PFS NETWORK LIMITED Director 2015-11-30 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD DMH MAINTENANCE CONTRACTS SERVICES LIMITED Director 2015-11-30 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD TASTE OF RUTLAND LIMITED Director 2015-11-27 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD TASTE OF SUSSEX LIMITED Director 2015-11-24 CURRENT 2005-06-21 Active
TIMOTHY EUGENE HOWARD ESSEX BEER SHOP LTD Director 2015-11-24 CURRENT 2012-05-15 Active
TIMOTHY EUGENE HOWARD TASTE OF WARWICKSHIRE LIMITED Director 2015-11-24 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD TASTE OF STAFFORDSHIRE LIMITED Director 2015-11-24 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD SEXY BEERS LIMITED Director 2015-11-24 CURRENT 2005-08-23 Active
TIMOTHY EUGENE HOWARD TASTE OF SHROPSHIRE LIMITED Director 2015-11-24 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD TASTE OF WILTSHIRE LIMITED Director 2015-11-24 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD TASTE OF SCOTLAND LIMITED Director 2015-11-24 CURRENT 2005-09-08 Active
TIMOTHY EUGENE HOWARD NORTON BREWERY COMPANY LIMITED Director 2015-11-24 CURRENT 2005-08-23 Active
TIMOTHY EUGENE HOWARD TASTE OF SUFFOLK LIMITED Director 2015-11-24 CURRENT 2005-06-20 Active
TIMOTHY EUGENE HOWARD TASTE OF WESTMORLAND LIMITED Director 2015-11-24 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD SEXY LAGERS LIMITED Director 2015-11-24 CURRENT 2005-08-23 Active
TIMOTHY EUGENE HOWARD TASTE OF YORKSHIRE LIMITED Director 2015-11-23 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD TASTE OF WORCESTERSHIRE LIMITED Director 2015-11-23 CURRENT 2005-08-24 Active
TIMOTHY EUGENE HOWARD HOLT MARINE LIMITED Director 2015-03-02 CURRENT 2010-02-19 Active
TIMOTHY EUGENE HOWARD L A S PARTNERSHIP LIMITED Director 2014-08-28 CURRENT 2012-11-15 Active
TIMOTHY EUGENE HOWARD GREENHOUSE INTEGRATION LIMITED Director 2013-10-17 CURRENT 2011-04-15 Active
TIMOTHY EUGENE HOWARD BACKUP STAFF LIMITED Director 2013-07-01 CURRENT 2010-07-30 Liquidation
TIMOTHY EUGENE HOWARD AGENCY EAST CIC Director 2008-12-15 CURRENT 2006-01-17 Active - Proposal to Strike off
TIMOTHY EUGENE HOWARD BERMAC ESTATES LIMITED Director 2007-11-13 CURRENT 1983-01-27 Dissolved 2016-01-12
MARY AMANDA MAKEY FRAMLINGHAM COLLEGE ENTERPRISES LIMITED Director 2006-05-09 CURRENT 1989-04-07 Active
MARY AMANDA MAKEY DELESTE PRODUCTIONS LIMITED Director 2000-05-16 CURRENT 2000-04-12 Active
PETER HAROLD MARCHANT MARINE PRE-PACKS LIMITED Director 2011-04-11 CURRENT 2011-03-23 Active
PETER HAROLD MARCHANT HOLT MARINE LIMITED Director 2010-03-12 CURRENT 2010-02-19 Active
DAVID JONATHAN MELLARD BEDROCK HR LIMITED Director 2014-01-03 CURRENT 2014-01-03 Active
ALLAN STUART MUNRO INTERNATIONAL TRANSPORT INTERMEDIARIES MANAGEMENT COMPANY LTD. Director 1996-01-01 CURRENT 1991-12-10 Active
JASON DARREL PHELPS ABRIDGE SYSTEMS LIMITED Director 2005-10-24 CURRENT 2005-10-24 Active
PHILLIP WILLIAM SHANAHAN RAPID ENERGY SERVICES LIMITED Director 1991-05-06 CURRENT 1988-01-20 Active
MARK LAURENCE GEORGE WADE WADE DENTAL LABORATORIES LIMITED Director 2008-04-01 CURRENT 2008-04-01 Active
JUSTIN THOMAS WAPLES HEDLEY WRIGHT WINE MERCHANT LIMITED Director 1999-05-13 CURRENT 1999-04-27 Dissolved 2014-04-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-1030/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-10AA30/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM EAGLING
2023-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-12-19AP01DIRECTOR APPOINTED MRS SUSAN RUTH LAW
2023-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP ASPINALL
2023-02-08APPOINTMENT TERMINATED, DIRECTOR BRYAN PAUL HAYNES
2023-02-08DIRECTOR APPOINTED MR BEN SIMON LUDDINGTON
2023-02-08AP01DIRECTOR APPOINTED MR BEN SIMON LUDDINGTON
2023-02-08TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN PAUL HAYNES
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-13Appointment of Mr Mark Flynn as company secretary on 2022-12-11
2022-12-13Appointment of Mr Mark Flynn as company secretary on 2022-12-11
2022-12-1330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AP03Appointment of Mr Mark Flynn as company secretary on 2022-12-11
2022-12-13AP01DIRECTOR APPOINTED MR DAVID JAMES PAGE
2022-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM COYLE
2022-12-13TM02Termination of appointment of Robert William Coyle on 2022-12-11
2021-12-14APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BARR
2021-12-14APPOINTMENT TERMINATED, DIRECTOR ANNE HEASLEY
2021-12-14APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN MELLARD
2021-12-14DIRECTOR APPOINTED MR BRYAN PAUL HAYNES
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-1430/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-14AP01DIRECTOR APPOINTED MR BRYAN PAUL HAYNES
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BARR
2021-11-02AP01DIRECTOR APPOINTED MRS ANNE HEASLEY
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2021-01-12AP01DIRECTOR APPOINTED MR NICHOLAS MILTON
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAROLD MARCHANT
2020-12-22AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26AP01DIRECTOR APPOINTED MR ANDREW JOHN NORDEN
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES WAPLES
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR BARRY LEWIS
2019-12-18AP01DIRECTOR APPOINTED MR STEPHEN RANDS
2019-11-12AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2019-01-17AP01DIRECTOR APPOINTED MR STEPHEN JAMES BARHAM
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN STUART MUNRO
2019-01-03AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL VICTOR KING
2017-12-18AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR CARL ANDERSON
2017-12-15AP01DIRECTOR APPOINTED MR DAVID JONATHAN MELLARD
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ANNE HEASLEY
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-12-16CH01Director's details changed for Mrs Clive Charles Page on 2016-12-11
2016-12-16AP01DIRECTOR APPOINTED MRS CLIVE CHARLES PAGE
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FREDERICK WISH ANTHONY
2016-11-16AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20AR0114/12/15 ANNUAL RETURN FULL LIST
2016-01-20AP01DIRECTOR APPOINTED MR CHRISTOPHER KENNETH NOLAN
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS IAN HUTTON-PENMAN
2015-12-15AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR KIM RICHARD ALLEN
2015-08-03AP01DIRECTOR APPOINTED MR JOHN CHARLES WAPLES
2015-07-10AP01DIRECTOR APPOINTED MR ALLAN STUART MUNRO
2014-12-31TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE CHARLES PAGE
2014-12-30AR0114/12/14 ANNUAL RETURN FULL LIST
2014-12-30AP03Appointment of Mr Robert William Coyle as company secretary on 2014-12-14
2014-12-30AP01DIRECTOR APPOINTED MR CARL ANDERSON
2014-12-30TM02APPOINTMENT TERMINATED, SECRETARY KIM ALLEN
2014-12-16AA30/09/14 TOTAL EXEMPTION SMALL
2014-01-06AA30/09/13 TOTAL EXEMPTION SMALL
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLMES
2013-12-18AP01DIRECTOR APPOINTED MR JASON DARREL PHELPS
2013-12-18AP01DIRECTOR APPOINTED MR NICHOLAS IAN HUTTON-PENMAN
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RYCROFT
2013-12-18AR0114/12/13 NO MEMBER LIST
2013-01-16AR0114/12/12 NO MEMBER LIST
2013-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2013 FROM BURNHAM-ON-CROUCH ESSEX CH0 8AX
2012-12-17AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-23RES01ALTER ARTICLES 18/10/2012
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HEATHFIELD
2012-08-08AA30/09/11 TOTAL EXEMPTION SMALL
2012-05-18RES01ALTER ARTICLES 11/12/2011
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR LYNN FROST
2012-01-09AR0114/12/11 NO MEMBER LIST
2012-01-06AP03SECRETARY APPOINTED MR KIM ALLEN
2012-01-06TM02APPOINTMENT TERMINATED, SECRETARY CLIVE PAGE
2012-01-05AP01DIRECTOR APPOINTED MR JUSTIN THOMAS WAPLES
2012-01-05AP01DIRECTOR APPOINTED MR BARRY LEWIS
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN MUNRO
2011-01-06AA30/09/10 TOTAL EXEMPTION FULL
2010-12-23AR0114/12/10 NO MEMBER LIST
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE WHITE
2010-12-23AP01DIRECTOR APPOINTED MR MICHAEL JAMES HOLMES
2010-12-23AP01DIRECTOR APPOINTED MR MARK WILLIAM EAGLING
2010-12-23AP01DIRECTOR APPOINTED MR MARK WADE
2010-12-23AP01DIRECTOR APPOINTED MR MICHAEL VICTOR KING
2010-12-23AP01DIRECTOR APPOINTED MRS ANNE HEASLEY
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE WHITE
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD LONTON
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN FLUKER
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KING
2010-07-01AA30/09/09 TOTAL EXEMPTION FULL
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM COYLE / 09/06/2010
2010-01-11AR0114/12/09 NO MEMBER LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP WILLIAM SHANAHAN / 13/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR RICHARD JOHN RYCROFT / 13/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN PATRICIA MARY REID / 13/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE CHARLES PAGE / 13/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN STUART MUNRO / 13/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / REGINALD STANLEY LONTON / 13/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VICTOR KING / 13/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EUGENE HOWARD / 13/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HILL / 13/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM HEATHFIELD / 13/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN EILEEN MARGARET FROST / 13/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN FLUKER / 13/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BARR / 13/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ASPINALL / 13/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FREDERICK WISH ANTHONY / 13/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM RICHARD ALLEN / 13/12/2009
2009-12-22AP01DIRECTOR APPOINTED MR LESLIE ROBERT WHITE
2009-12-22AP01DIRECTOR APPOINTED MRS MARY AMANDA MAKEY
2009-12-22AP01DIRECTOR APPOINTED MR PETER MARCHANT
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SULLIVAN
2009-08-02AA30/09/08 TOTAL EXEMPTION FULL
2009-05-22288aSECRETARY APPOINTED MR CLIVE CHARLES PAGE
2009-04-02288bAPPOINTMENT TERMINATED SECRETARY SARAH SULLIVAN
2009-01-12288aDIRECTOR APPOINTED MR CLIVE CHARLES PAGE
2009-01-12363aANNUAL RETURN MADE UP TO 14/12/08
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to ROYAL CORINTHIAN YACHT CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROYAL CORINTHIAN YACHT CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROYAL CORINTHIAN YACHT CLUB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.479

This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROYAL CORINTHIAN YACHT CLUB LIMITED

Intangible Assets
Patents
We have not found any records of ROYAL CORINTHIAN YACHT CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROYAL CORINTHIAN YACHT CLUB LIMITED
Trademarks

Trademark applications by ROYAL CORINTHIAN YACHT CLUB LIMITED

ROYAL CORINTHIAN YACHT CLUB LIMITED is the Original Applicant for the trademark ROYAL CORINTHIAN YACHT CLUB ™ (UK00003059228) through the UKIPO on the 2014-06-10
Trademark classes: Printed matter; printed publications; books; pamphlets; magazines; newsletters; periodicals; instructional and teaching material; stationery; artists materials; office requisites; calendars; post cards; photographs. Clothing, footwear, headgear. Sport club services; social club services; organisation of events for cultural, entertainment and sporting purposes; organisation of competitions and awards; organisation of sail boat races; organisation of entertainment for wedding celebrations. Restaurant services; bar and caf services; provision of temporary accommodation; booking services for accommodation.
ROYAL CORINTHIAN YACHT CLUB LIMITED is the Original Applicant for the trademark Image for mark UK00003059400 ROYAL CORINTHIAN YACHT CLUB ™ (UK00003059400) through the UKIPO on the 2014-06-10
Trademark classes: Printed matter; printed publications; books; pamphlets; magazines; newsletters; periodicals; instructional and teaching material; stationery; artists materials; office requisites; calendars; post cards; photographs. Clothing, footwear, headgear. Sport club services; social club services; organisation of events for cultural, entertainment and sporting purposes; organisation of competitions and awards; organisation of sail boat races; organisation of entertainment for webbing celebration. Restaurant services; bar and caf services; provision of temporary accommodation; booking services for accommodation.
Income
Government Income
We have not found government income sources for ROYAL CORINTHIAN YACHT CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as ROYAL CORINTHIAN YACHT CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROYAL CORINTHIAN YACHT CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROYAL CORINTHIAN YACHT CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROYAL CORINTHIAN YACHT CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.