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

HAVERSHAM SAILING CLUB LIMITED

9 HIGH STREET, WOBURN SANDS, MILTON KEYNES, BUCKINGHAMSHIRE, MK17 8RF,
Company Registration Number
02596421
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Haversham Sailing Club Ltd
HAVERSHAM SAILING CLUB LIMITED was founded on 1991-03-28 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Haversham Sailing Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
HAVERSHAM SAILING CLUB LIMITED
 
Legal Registered Office
9 HIGH STREET
WOBURN SANDS
MILTON KEYNES
BUCKINGHAMSHIRE
MK17 8RF
Other companies in NN11
 
Filing Information
Company Number 02596421
Company ID Number 02596421
Date formed 1991-03-28
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 16:32:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAVERSHAM SAILING CLUB LIMITED
The accountancy firm based at this address is CAMFIELD CHAPMAN LOWE 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 HAVERSHAM SAILING CLUB LIMITED

Current Directors
Officer Role Date Appointed
RODERICK JAMES PAKES
Company Secretary 2017-04-28
GEOFFREY MARTIN BIRCH
Director 1999-05-14
BARRIE GEORGE LYMAN
Director 1996-05-17
ANN ELIZABETH MILES
Director 2017-06-08
RICHARD JOHN PAKES
Director 1996-05-17
RODERICK JAMES PAKES
Director 1996-05-17
JOHN BRICE PRATT
Director 1991-03-28
ROBIN ANTHONY STUBBS
Director 2003-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE REID COOK
Company Secretary 2013-06-06 2017-04-28
CATHERINE REID COOK
Director 2013-05-17 2015-10-23
IAN ROBERT HOWETT
Company Secretary 2007-03-01 2013-06-06
JEANETTE ELLA MAY GARRETT
Director 2005-05-20 2013-06-06
STEPHEN LESLIE GARRETT
Director 2009-02-01 2013-06-06
JOHN STANLEY BRANDON
Director 2001-05-11 2012-05-18
GLYNN FOX
Director 2003-05-16 2009-02-01
COLIN ANTHONY MASON
Company Secretary 2001-12-05 2007-02-28
DAVID NOYCE COOPER
Director 2001-05-11 2004-12-10
MARCUS CYRIL AMY
Director 1999-05-14 2003-05-16
ANTHONY ROBERT CLARKE
Director 2002-05-17 2003-03-01
GORDON ARTHUR TWEEDLE
Company Secretary 2000-05-18 2001-05-11
STEPHEN LESLIE GARRETT
Director 1997-05-16 2001-05-11
DAVID PHILLIP CHENEY
Company Secretary 1997-06-04 2000-05-18
CHARLES JOSEPH BARBER
Director 1999-05-14 2000-05-18
DAVID PHILLIP CHENEY
Director 1991-03-28 2000-05-18
ANTHONY ROBERT CLARKE
Director 1999-05-14 2000-05-18
ALISON JEAN BANNING
Director 1997-05-16 1999-05-14
JOHN FRANCIS SPENCER
Company Secretary 1995-05-20 1997-06-04
ERNEST TREVOR ERRINGTON
Director 1991-03-28 1996-12-05
SUSAN MARY JONES
Company Secretary 1994-05-20 1995-05-20
STEPHEN ALEC CARDY
Director 1991-03-28 1995-05-20
STEPHEN ALEC CARDY
Company Secretary 1991-03-28 1994-05-20
DEREK MICHAEL COOK
Director 1991-03-28 1993-05-21
ALISON JEAN BANNING
Director 1991-03-28 1992-05-08
ANTHONY COLBORN
Director 1991-03-28 1992-05-08
JENNIFER IRENE HUNT
Nominated Secretary 1991-03-28 1991-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN PAKES RJP BUILDING MAINTENANCE LIMITED Director 2012-08-24 CURRENT 2012-08-24 Dissolved 2016-11-29

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
2024-03-28CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-12-27Director's details changed for Mr Patrick James Pakes on 2023-12-27
2023-12-27SECRETARY'S DETAILS CHNAGED FOR MR RODERICK JAMES PAKES on 2023-12-27
2023-12-27Director's details changed for Mr Oliver James Anderson on 2023-12-27
2023-12-27Director's details changed for Mrs Alison Ruth Chapman on 2023-12-27
2023-12-27Director's details changed for Mrs Ann Elizabeth Miles on 2023-12-27
2023-12-27Director's details changed for Roderick James Pakes on 2023-12-27
2023-12-27Director's details changed for Robin Anthony Stubbs on 2023-12-27
2023-09-18DIRECTOR APPOINTED MRS RUTH CHAPMAN
2023-08-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-02-21APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES TRENCHARD BRYANT
2022-11-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20AP01DIRECTOR APPOINTED MR THOMAS JAMES TRENCHARD BRYANT
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE GEORGE LYMAN
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2021-06-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2020-12-21PSC08Notification of a person with significant control statement
2020-11-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-19AP01DIRECTOR APPOINTED MR PATRICK JAMES PAKES
2020-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2020-03-29PSC07CESSATION OF BARRIE GEORGE LYMAN AS A PERSON OF SIGNIFICANT CONTROL
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRICE PRATT
2019-06-08AP01DIRECTOR APPOINTED MR OLIVER JAMES ANDERSON
2019-06-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN PAKES
2019-05-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-08-28CH01Director's details changed for Robin Anthony Stubbs on 2018-08-26
2018-06-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2017-06-13AP01DIRECTOR APPOINTED MRS ANN ELIZABETH MILES
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR FIONA SCOTT
2017-06-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-28TM02Termination of appointment of Catherine Reid Cook on 2017-04-28
2017-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/17 FROM 33 Brunel Close Drayton Fields Industrial Estate Daventry Northants NN11 8RB
2017-04-28AP03Appointment of Mr Roderick James Pakes as company secretary on 2017-04-28
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-05-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15AR0128/03/16 ANNUAL RETURN FULL LIST
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE REID COOK
2015-05-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14AR0128/03/15 ANNUAL RETURN FULL LIST
2014-05-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09AR0128/03/14 ANNUAL RETURN FULL LIST
2013-07-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01AP03Appointment of Catherine Reid Cook as company secretary
2013-06-20AP01DIRECTOR APPOINTED FIONA SCOTT
2013-06-20AP01DIRECTOR APPOINTED MRS CATHERINE REID COOK
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN HOWETT
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR WENDY HARRISON
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GARRETT
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JEANETTE GARRETT
2013-06-11TM02APPOINTMENT TERMINATED, SECRETARY IAN HOWETT
2013-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2013 FROM 9 HIGH STREET WOBURN SANDS MILTON KEYNES MK17 8RF
2013-05-22AR0128/03/13 NO MEMBER LIST
2012-10-22AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRANDON
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GORDON
2012-05-01AR0128/03/12 NO MEMBER LIST
2011-10-25AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-14AR0128/03/11 NO MEMBER LIST
2010-12-02AA31/03/10 TOTAL EXEMPTION FULL
2010-05-12AR0128/03/10 NO MEMBER LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ANTHONY STUBBS / 01/10/2009
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRICE PRATT / 01/10/2009
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK JAMES PAKES / 01/10/2009
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN PAKES / 01/10/2009
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRIE GEORGE LYMAN / 01/10/2009
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT HOWETT / 01/10/2009
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY HARRISON / 01/10/2009
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH GORDON / 01/10/2009
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LESLIE GARRETT / 01/10/2009
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE ELLA MAY GARRETT / 01/10/2009
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STANLEY BRANDON / 01/10/2009
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MARTIN BIRCH / 01/10/2009
2009-11-27AA31/03/09 TOTAL EXEMPTION FULL
2009-04-22363aANNUAL RETURN MADE UP TO 28/03/09
2009-03-04288aDIRECTOR APPOINTED STEPHEN LESLIE GARRETT
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR GLYNN FOX
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR PAUL WATKINS
2008-06-18AA31/03/08 TOTAL EXEMPTION FULL
2008-05-16363sANNUAL RETURN MADE UP TO 28/03/08
2007-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-14363sANNUAL RETURN MADE UP TO 28/03/07
2007-03-21288bSECRETARY RESIGNED
2007-03-21288aNEW SECRETARY APPOINTED
2007-03-21288aNEW DIRECTOR APPOINTED
2006-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-13363sANNUAL RETURN MADE UP TO 28/03/06
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-15288aNEW DIRECTOR APPOINTED
2005-08-15288bDIRECTOR RESIGNED
2005-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-19363sANNUAL RETURN MADE UP TO 28/03/05
2005-03-01288bDIRECTOR RESIGNED
2005-03-01288bDIRECTOR RESIGNED
2005-03-01288bDIRECTOR RESIGNED
2004-05-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-26363(288)DIRECTOR RESIGNED
2004-04-26363sANNUAL RETURN MADE UP TO 28/03/04
2003-06-21288aNEW DIRECTOR APPOINTED
2003-06-21288bDIRECTOR RESIGNED
2003-06-21288aNEW DIRECTOR APPOINTED
2003-06-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56301 - Licensed clubs

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities



Licences & Regulatory approval
We could not find any licences issued to HAVERSHAM SAILING 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 HAVERSHAM SAILING CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-03-27 Outstanding BARCLAYS BANK PLC
DEBENTURE 1997-04-28 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
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 HAVERSHAM SAILING CLUB LIMITED

Intangible Assets
Patents
We have not found any records of HAVERSHAM SAILING CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAVERSHAM SAILING CLUB LIMITED
Trademarks
We have not found any records of HAVERSHAM SAILING CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAVERSHAM SAILING 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 (56301 - Licensed clubs) as HAVERSHAM SAILING CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAVERSHAM SAILING 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 HAVERSHAM SAILING 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 HAVERSHAM SAILING 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.