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

SUFFOLK YACHT HARBOUR LIMITED

THIRD FLOOR CONNEXIONS BUILDING, 159 PRINCES STREET, IPSWICH, SUFFOLK, IP1 1QJ,
Company Registration Number
00899135
Private Limited Company
Active

Company Overview

About Suffolk Yacht Harbour Ltd
SUFFOLK YACHT HARBOUR LIMITED was founded on 1967-02-27 and has its registered office in Ipswich. The organisation's status is listed as "Active". Suffolk Yacht Harbour Limited is a Private Limited Company registered in ENGLAND 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
SUFFOLK YACHT HARBOUR LIMITED
 
Legal Registered Office
THIRD FLOOR CONNEXIONS BUILDING
159 PRINCES STREET
IPSWICH
SUFFOLK
IP1 1QJ
Other companies in IP1
 
Telephone01473659465
 
Filing Information
Company Number 00899135
Company ID Number 00899135
Date formed 1967-02-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB102793780  
Last Datalog update: 2024-02-05 08:03:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUFFOLK YACHT HARBOUR LIMITED
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 SUFFOLK YACHT HARBOUR LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN JAMES DYKE
Company Secretary 2001-07-03
ROBIN PATRICK ADAMS
Director 2002-04-01
ANTHONY JOHN CARTER JONAS
Director 2002-04-01
JONATHAN JAMES DYKE
Director 1992-01-31
JOSHUA DONALD MAJOR
Director 2017-02-07
NICHOLA JAYNE MAJOR
Director 2002-04-01
CHARLES MARK STENNETT
Director 2002-04-01
PETER JOHN GARROD WRIGHT
Director 2002-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DONALD SPEAR
Director 1992-01-31 2017-06-09
ERIC JAMES WRIGHT
Director 1992-01-31 2008-06-08
CHRISTOPHER RUSHBROOK HOLMAN
Director 1992-01-31 2006-04-08
JOHN TREADWELL ADAMS
Director 1992-01-31 2005-09-02
MAURICE FREDERICK MOSS
Company Secretary 1992-01-31 2001-07-03
PETER EDGAR PHILLIPS
Director 1992-01-31 1998-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN JAMES DYKE SCILLA DYKE LIMITED Company Secretary 2000-11-15 CURRENT 2000-11-15 Active - Proposal to Strike off
NICHOLA JAYNE MAJOR CREATIVE COSMETICS LIMITED Director 1991-12-31 CURRENT 1987-07-28 Active
CHARLES MARK STENNETT BRUTE FORCE LIMITED Director 1995-10-08 CURRENT 1995-08-31 Active
PETER JOHN GARROD WRIGHT WRIGHT OUTCOMES LIMITED Director 2005-03-07 CURRENT 2005-02-25 Active

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
2023-09-25Director's details changed for Mr Jonathan James Dyke on 2023-09-22
2023-09-25Change of details for Mr Jonathan James Dyke as a person with significant control on 2023-09-22
2023-01-16Director's details changed for Mr Jonathan James Dyke on 2022-12-31
2023-01-16Director's details changed for Anthony John Carter Jonas on 2022-12-31
2023-01-16CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2023-01-16CH01Director's details changed for Mr Jonathan James Dyke on 2022-12-31
2022-12-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14Director's details changed for Mr Joshua Donald Major on 2022-01-14
2022-01-14Director's details changed for Mr Joshua Donald Major on 2022-01-14
2022-01-14Change of details for Mr Jonathan James Dyke as a person with significant control on 2022-01-14
2022-01-14Change of details for Mr Jonathan James Dyke as a person with significant control on 2022-01-14
2022-01-14CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES
2022-01-14PSC04Change of details for Mr Jonathan James Dyke as a person with significant control on 2022-01-14
2022-01-14CH01Director's details changed for Mr Joshua Donald Major on 2022-01-14
2021-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/21 FROM Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT United Kingdom
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PATRICK ADAMS
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES
2020-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES
2019-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-01CH01Director's details changed for Mr Joshua Donald Major on 2019-08-01
2019-01-31CH01Director's details changed for Charles Mark Stennett on 2019-01-23
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES
2018-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 78249
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2017-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-13PSC07CESSATION OF MICHAEL DONALD SPEAR AS A PERSON OF SIGNIFICANT CONTROL
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DONALD SPEAR
2017-03-07AP01DIRECTOR APPOINTED MR JOSHUA DONALD MAJOR
2017-01-17AD03Registers moved to registered inspection location of C/O Ensors Chartered Accountants Blyth House Rendham Road Saxmundham Suffolk IP17 1WA
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 78249
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2017-01-17AD02Register inspection address changed to C/O Ensors Chartered Accountants Blyth House Rendham Road Saxmundham Suffolk IP17 1WA
2016-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-27CH01Director's details changed for Robin Patrick Adams on 2016-05-27
2016-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/16 FROM Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 78249
2016-01-15AR0114/01/16 ANNUAL RETURN FULL LIST
2015-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 78249
2015-01-19AR0114/01/15 ANNUAL RETURN FULL LIST
2014-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 78249
2014-01-20AR0114/01/14 ANNUAL RETURN FULL LIST
2013-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-01-17AR0114/01/13 ANNUAL RETURN FULL LIST
2013-01-17AD04Register(s) moved to registered office address
2012-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-01-25AR0114/01/12 FULL LIST
2011-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-01-17AR0114/01/11 FULL LIST
2011-01-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-01-14AD02SAIL ADDRESS CREATED
2011-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN JAMES DYKE / 14/01/2011
2010-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-01-27AR0114/01/10 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN GARROD WRIGHT / 01/10/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MARK STENNETT / 01/10/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DONALD SPEAR / 01/10/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA JAYNE MAJOR / 01/10/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES DYKE / 01/10/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN CARTER JONAS / 01/10/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PATRICK ADAMS / 01/10/2009
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-15363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-10-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR ERIC WRIGHT
2008-01-15363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-30363sRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-27288bDIRECTOR RESIGNED
2006-02-03363sRETURN MADE UP TO 14/01/06; NO CHANGE OF MEMBERS
2005-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-23288bDIRECTOR RESIGNED
2005-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-09363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-11-09AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-20363sRETURN MADE UP TO 14/01/04; NO CHANGE OF MEMBERS
2003-12-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-20363sRETURN MADE UP TO 14/01/03; CHANGE OF MEMBERS
2002-12-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-22288aNEW DIRECTOR APPOINTED
2002-04-29288aNEW DIRECTOR APPOINTED
2002-04-29288aNEW DIRECTOR APPOINTED
2002-04-29288aNEW DIRECTOR APPOINTED
2002-04-29288aNEW DIRECTOR APPOINTED
2002-01-31363sRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2002-01-23288bSECRETARY RESIGNED
2002-01-23288aNEW SECRETARY APPOINTED
2001-12-13AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-19363sRETURN MADE UP TO 14/01/01; NO CHANGE OF MEMBERS
2000-12-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-21363sRETURN MADE UP TO 14/01/00; NO CHANGE OF MEMBERS
1999-12-22AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-19395PARTICULARS OF MORTGAGE/CHARGE
1999-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-15363sRETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS
1998-12-30AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-08288bDIRECTOR RESIGNED
1998-01-20363sRETURN MADE UP TO 14/01/98; CHANGE OF MEMBERS
1997-12-23AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-22363sRETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to SUFFOLK YACHT HARBOUR 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 SUFFOLK YACHT HARBOUR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-10-19 Outstanding HSBC BANK PLC
MORTGAGE 1978-01-24 Satisfied MIDLAND BANK PLC
MORTGAGE CHARGE 1971-11-03 Satisfied MIDLAND BANK PLC
1971-08-17 Outstanding
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SUFFOLK YACHT HARBOUR LIMITED

Intangible Assets
Patents
We have not found any records of SUFFOLK YACHT HARBOUR LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SUFFOLK YACHT HARBOUR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUFFOLK YACHT HARBOUR 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 (93199 - Other sports activities) as SUFFOLK YACHT HARBOUR LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
Business rates information was found for SUFFOLK YACHT HARBOUR LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Suffolk Coastal District Council STRATTON HALL LEVINGTON IPSWICH SUFFOLK IP10 0LN 165,00001.04.1992

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUFFOLK YACHT HARBOUR 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 SUFFOLK YACHT HARBOUR 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.