BARRY YACHT CLUB

Register to unlock more data on OkredoRegister

BARRY YACHT CLUB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04241432

Incorporation date

26/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pier Head, Docks, Barry, South Glamorgan CF62 5QSCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2001)
dot icon08/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon14/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/11/2024
Termination of appointment of Lisa Maria Clissett as a secretary on 2024-11-17
dot icon09/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon30/04/2024
Termination of appointment of Martin Christopher Bowmer as a director on 2024-04-18
dot icon30/04/2024
Appointment of Mr Brian John Dotchon as a director on 2024-04-18
dot icon30/04/2024
Appointment of Mr Roger Donkin as a director on 2024-04-18
dot icon30/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon10/08/2022
Current accounting period extended from 2022-10-31 to 2022-12-31
dot icon07/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon18/01/2022
Total exemption full accounts made up to 2021-10-31
dot icon09/09/2021
Termination of appointment of Darren Stewart as a director on 2021-07-22
dot icon15/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon18/06/2021
Resolutions
dot icon26/05/2021
Memorandum and Articles of Association
dot icon04/03/2021
Appointment of Mr Darren Stewart as a director on 2021-03-01
dot icon10/02/2021
Termination of appointment of Maxine Teddie Cattle as a secretary on 2020-09-01
dot icon10/02/2021
Appointment of Mrs Lisa Maria Clissett as a secretary on 2020-09-02
dot icon10/09/2020
Memorandum and Articles of Association
dot icon10/09/2020
Resolutions
dot icon10/09/2020
Resolutions
dot icon02/09/2020
Statement of company's objects
dot icon25/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon23/08/2020
Termination of appointment of Tony Peters as a director on 2020-07-31
dot icon23/08/2020
Termination of appointment of Martin Biffin as a director on 2020-07-07
dot icon08/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon28/05/2020
Appointment of Mr Martin Biffin as a director on 2020-02-27
dot icon28/05/2020
Termination of appointment of Jennifer Haig-Harrison Brown as a director on 2020-02-27
dot icon10/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon28/05/2019
Appointment of Mr Martin Christopher Bowmer as a director on 2019-02-28
dot icon24/05/2019
Termination of appointment of Keith William Lewis as a director on 2019-02-28
dot icon08/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon23/08/2018
Termination of appointment of Sharon Louise Kendrick as a director on 2017-07-13
dot icon22/08/2018
Appointment of Mrs Maxine Teddie Cattle as a secretary on 2018-04-10
dot icon22/08/2018
Termination of appointment of Philip Rowlands as a director on 2018-02-22
dot icon22/08/2018
Appointment of Mr Tony Peters as a director on 2018-05-21
dot icon22/08/2018
Termination of appointment of Ann Mansell as a secretary on 2018-04-10
dot icon19/08/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon19/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon22/08/2017
Appointment of Mr Philip Rowlands as a director on 2017-07-04
dot icon22/08/2017
Appointment of Ms Ann Mansell as a secretary on 2017-06-20
dot icon22/08/2017
Termination of appointment of John Clifford Wilson as a director on 2017-07-01
dot icon22/08/2017
Termination of appointment of Sharon Louise Kendrick as a secretary on 2017-07-13
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon28/02/2017
Appointment of Mrs Jennifer Haig-Harrison Brown as a director on 2017-02-23
dot icon28/02/2017
Termination of appointment of Joseph Frearson as a director on 2017-02-23
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon25/03/2016
Appointment of Mr Keith William Lewis as a director on 2016-02-25
dot icon25/03/2016
Termination of appointment of Phillip Rowlands as a director on 2016-02-25
dot icon25/03/2016
Appointment of Mr Howard David Metcalfe as a director on 2016-02-25
dot icon28/06/2015
Annual return made up to 2015-06-24 no member list
dot icon28/06/2015
Appointment of Mr John Clifford Wilson as a director on 2015-02-26
dot icon28/06/2015
Appointment of Mrs Sharon Louise Kendrick as a director on 2015-06-22
dot icon28/06/2015
Termination of appointment of John Dennis Webb as a director on 2015-02-26
dot icon28/06/2015
Appointment of Mrs Sharon Louise Kendrick as a secretary on 2015-06-22
dot icon28/06/2015
Termination of appointment of Maxine Teddie Cattle as a director on 2015-06-22
dot icon28/06/2015
Termination of appointment of Maxine Teddie Cattle as a secretary on 2015-06-22
dot icon21/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/07/2014
Annual return made up to 2014-06-24 no member list
dot icon16/07/2014
Appointment of Mr Joseph Frearson as a director on 2014-02-27
dot icon16/07/2014
Registered office address changed from Barry Yacht Club Pier Head Docks Barry Vale of Glamorgan CF63 5QS to Pier Head Docks Barry South Glamorgan CF62 5QS on 2014-07-16
dot icon17/07/2013
Appointment of Mr Phillip Rowlands as a director
dot icon17/07/2013
Annual return made up to 2013-06-24 no member list
dot icon15/07/2013
Termination of appointment of Leonard Cattle as a director
dot icon09/07/2013
Termination of appointment of Colin Larner as a director
dot icon18/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/07/2012
Annual return made up to 2012-06-24 no member list
dot icon18/07/2012
Appointment of Mr Colin Larner as a director
dot icon09/07/2012
Termination of appointment of Martin Biffin as a director
dot icon14/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon05/07/2011
Annual return made up to 2011-06-24 no member list
dot icon05/07/2011
Appointment of Mr John Dennis Webb as a director
dot icon05/07/2011
Appointment of Mrs Maxine Teddie Cattle as a director
dot icon05/07/2011
Termination of appointment of Mark Roberts as a director
dot icon05/07/2011
Termination of appointment of John Lavis as a secretary
dot icon05/07/2011
Appointment of Mrs Maxine Teddie Cattle as a secretary
dot icon05/07/2011
Termination of appointment of John Lavis as a director
dot icon05/07/2011
Termination of appointment of Howard Metcalfe as a director
dot icon21/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon09/07/2010
Annual return made up to 2010-06-24 no member list
dot icon08/07/2010
Termination of appointment of Nicholas Phillips as a director
dot icon08/07/2010
Appointment of Mr John Howard Lavis as a director
dot icon08/07/2010
Appointment of Mr Leonard David Cattle as a director
dot icon08/07/2010
Termination of appointment of Stephen Tipples as a director
dot icon08/07/2010
Appointment of Mr John Howard Lavis as a secretary
dot icon08/07/2010
Termination of appointment of Nicholas Phillips as a secretary
dot icon08/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon17/07/2009
Annual return made up to 24/06/09
dot icon17/07/2009
Director's change of particulars / howard metcalfe / 24/06/2009
dot icon17/07/2009
Director's change of particulars / mark roberts / 24/06/2009
dot icon17/07/2009
Director's change of particulars / martin biffin / 24/06/2009
dot icon19/03/2009
Director appointed mark andrew roberts
dot icon09/03/2009
Appointment terminated director frederick batten
dot icon09/03/2009
Director appointed dr martin biffin
dot icon09/03/2009
Appointment terminated director david pugh
dot icon19/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon17/07/2008
Annual return made up to 24/06/08
dot icon12/03/2008
Appointment terminated director garry short
dot icon12/03/2008
Director appointed howard david metcalfe
dot icon02/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon04/07/2007
Annual return made up to 24/06/07
dot icon18/04/2007
Director resigned
dot icon18/04/2007
New director appointed
dot icon10/01/2007
Total exemption small company accounts made up to 2006-10-31
dot icon06/07/2006
Annual return made up to 24/06/06
dot icon12/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon07/04/2006
New director appointed
dot icon27/03/2006
Director resigned
dot icon28/06/2005
Annual return made up to 24/06/05
dot icon16/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon09/03/2005
New director appointed
dot icon09/03/2005
Director resigned
dot icon06/07/2004
Annual return made up to 26/06/04
dot icon11/03/2004
New director appointed
dot icon11/03/2004
New director appointed
dot icon11/03/2004
Director resigned
dot icon11/03/2004
Director resigned
dot icon22/01/2004
Total exemption small company accounts made up to 2003-10-31
dot icon27/06/2003
Annual return made up to 26/06/03
dot icon28/03/2003
Particulars of mortgage/charge
dot icon23/03/2003
Director's particulars changed
dot icon23/03/2003
Director's particulars changed
dot icon23/03/2003
Director resigned
dot icon23/03/2003
New director appointed
dot icon05/02/2003
Total exemption small company accounts made up to 2002-10-31
dot icon11/07/2002
Annual return made up to 26/06/02
dot icon07/12/2001
Accounting reference date extended from 31/10/01 to 31/10/02
dot icon13/07/2001
Accounting reference date shortened from 30/06/02 to 31/10/01
dot icon26/06/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

15
2022
change arrow icon-22.06 % *

* during past year

Cash in Bank

£78,223.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
147.22K
-
0.00
100.36K
-
2022
15
142.06K
-
0.00
78.22K
-
2022
15
142.06K
-
0.00
78.22K
-

Employees

2022

Employees

15 Ascended15 % *

Net Assets(GBP)

142.06K £Descended-3.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

78.22K £Descended-22.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Darren
Director
01/03/2021 - 22/07/2021
4
Roberts, Mark Andrew
Director
26/02/2009 - 24/02/2011
2
Tipples, Stephen Vaughan
Director
23/02/2007 - 25/02/2010
17
Metcalfe, Howard David
Director
25/02/2016 - Present
2
Metcalfe, Howard David
Director
28/02/2008 - 24/02/2011
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BARRY YACHT CLUB

BARRY YACHT CLUB is an(a) Active company incorporated on 26/06/2001 with the registered office located at Pier Head, Docks, Barry, South Glamorgan CF62 5QS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRY YACHT CLUB?

toggle

BARRY YACHT CLUB is currently Active. It was registered on 26/06/2001 .

Where is BARRY YACHT CLUB located?

toggle

BARRY YACHT CLUB is registered at Pier Head, Docks, Barry, South Glamorgan CF62 5QS.

What does BARRY YACHT CLUB do?

toggle

BARRY YACHT CLUB operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does BARRY YACHT CLUB have?

toggle

BARRY YACHT CLUB had 15 employees in 2022.

What is the latest filing for BARRY YACHT CLUB?

toggle

The latest filing was on 08/07/2025: Confirmation statement made on 2025-07-04 with no updates.