BARTLEY SAILING CLUB LIMITED

Register to unlock more data on OkredoRegister

BARTLEY SAILING CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01866114

Incorporation date

23/11/1984

Size

Micro Entity

Contacts

Registered address

Registered address

101 Genners Lane, Bartley Green, Birmingham, West Midlands B32 3NUCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1984)
dot icon20/10/2025
Appointment of Mr John Ling as a director on 2025-10-20
dot icon20/10/2025
Termination of appointment of David Kevin Jones as a director on 2025-10-20
dot icon05/10/2025
Director's details changed for Mr David John Pennock on 2025-10-05
dot icon04/10/2025
Appointment of Mr David John Pennock as a director on 2025-10-01
dot icon04/10/2025
Termination of appointment of Nigel Lyth Hudson as a director on 2025-10-01
dot icon04/10/2025
Termination of appointment of Hugo Stephen Withers Russell as a director on 2025-10-01
dot icon29/07/2025
Micro company accounts made up to 2024-10-31
dot icon16/07/2025
Termination of appointment of Hugo Stephen Withers Russell as a secretary on 2025-07-16
dot icon14/07/2025
Appointment of Mr Anthony Jacks as a director on 2025-07-01
dot icon07/07/2025
Appointment of Mr David Kevin Jones as a secretary on 2025-07-01
dot icon26/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon02/09/2024
Termination of appointment of Sandra Starke as a director on 2024-09-01
dot icon12/07/2024
Micro company accounts made up to 2023-10-31
dot icon17/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon22/05/2024
Appointment of Ms Sandra Starke as a director on 2024-05-10
dot icon11/12/2023
Termination of appointment of Philip Ivor Taylor as a director on 2023-12-04
dot icon20/07/2023
Micro company accounts made up to 2022-10-31
dot icon24/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon24/05/2023
Appointment of Mr Stephen John Ward as a director on 2023-05-14
dot icon24/05/2023
Termination of appointment of Simon Edward Hardiman as a director on 2023-05-14
dot icon09/11/2022
Resolutions
dot icon09/11/2022
Memorandum and Articles of Association
dot icon19/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon20/05/2022
Micro company accounts made up to 2021-10-31
dot icon20/02/2022
Termination of appointment of Christopher Peter Bownes as a director on 2022-02-14
dot icon20/10/2021
Appointment of Mr Philip Ivor Taylor as a director on 2021-10-07
dot icon28/07/2021
Micro company accounts made up to 2020-10-31
dot icon17/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon25/10/2020
Termination of appointment of Guy Anthony Mason as a secretary on 2020-09-30
dot icon25/10/2020
Appointment of Mr Hugo Stephen Withers Russell as a secretary on 2020-10-01
dot icon25/10/2020
Termination of appointment of Guy Anthony Mason as a director on 2020-09-30
dot icon25/10/2020
Termination of appointment of Caroline Jane Whitehouse as a director on 2020-09-30
dot icon16/10/2020
Termination of appointment of Anthony John Cliff as a director on 2020-10-01
dot icon16/10/2020
Appointment of Mr Hugo Stephen Withers Russell as a director on 2020-10-01
dot icon16/10/2020
Appointment of Mr Nigel Lyth Hudson as a director on 2020-10-01
dot icon16/10/2020
Appointment of Mr David Kevin Jones as a director on 2020-10-01
dot icon07/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon04/07/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon23/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon22/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon14/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon26/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon25/06/2018
Appointment of Mr Christopher Peter Bownes as a director on 2018-06-01
dot icon25/06/2018
Appointment of Mr Simon Edward Hardiman as a director on 2018-06-01
dot icon21/06/2018
Termination of appointment of Mark Chadwick Perrigo as a director on 2018-05-31
dot icon21/06/2018
Termination of appointment of Kenneth Geoffrey Saunders as a director on 2018-05-31
dot icon14/07/2017
Accounts for a small company made up to 2016-10-31
dot icon18/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon09/08/2016
Full accounts made up to 2015-10-31
dot icon29/07/2016
Annual return made up to 2016-06-12 no member list
dot icon29/07/2016
Appointment of Miss Caroline Jane Whitehouse as a director on 2016-05-01
dot icon29/07/2016
Termination of appointment of Michael John Gibson as a director on 2016-04-30
dot icon22/07/2015
Annual return made up to 2015-06-12 no member list
dot icon05/05/2015
Full accounts made up to 2014-10-31
dot icon22/07/2014
Annual return made up to 2014-06-12 no member list
dot icon22/07/2014
Appointment of Mr Michael John Gibson as a director on 2014-04-23
dot icon22/07/2014
Appointment of Mr Anthony John Cliff as a director on 2014-04-23
dot icon22/07/2014
Termination of appointment of Robert Nicholas Eaves as a director on 2014-04-23
dot icon22/07/2014
Termination of appointment of Derek Lawrence Campbell as a director on 2014-04-23
dot icon14/04/2014
Full accounts made up to 2013-10-31
dot icon11/07/2013
Annual return made up to 2013-06-12 no member list
dot icon01/05/2013
Full accounts made up to 2012-10-31
dot icon20/07/2012
Full accounts made up to 2011-10-31
dot icon28/06/2012
Annual return made up to 2012-06-12 no member list
dot icon21/07/2011
Full accounts made up to 2010-10-31
dot icon21/06/2011
Annual return made up to 2011-06-12 no member list
dot icon04/02/2011
Appointment of Mr Kenneth Geoffrey Saunders as a director
dot icon18/08/2010
Annual return made up to 2010-06-12 no member list
dot icon18/08/2010
Director's details changed for Mark Chadwick Perrigo on 2010-06-12
dot icon18/08/2010
Termination of appointment of Caroline Whitehouse as a director
dot icon18/08/2010
Director's details changed for Derek Lawrence Campbell on 2010-06-12
dot icon18/08/2010
Director's details changed for Robert Nicholas Eaves on 2010-06-12
dot icon13/04/2010
Full accounts made up to 2009-10-31
dot icon10/07/2009
Annual return made up to 12/06/09
dot icon09/07/2009
Director appointed caroline jane whitehouse
dot icon25/06/2009
Appointment terminated director stephen ward
dot icon08/04/2009
Full accounts made up to 2008-10-31
dot icon18/08/2008
Annual return made up to 12/06/08
dot icon22/04/2008
Full accounts made up to 2007-10-31
dot icon19/09/2007
Annual return made up to 12/06/07
dot icon18/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon17/09/2007
Director resigned
dot icon17/09/2007
Director resigned
dot icon09/09/2007
Full accounts made up to 2006-10-31
dot icon11/05/2007
Annual return made up to 12/06/06
dot icon04/09/2006
Full accounts made up to 2005-10-31
dot icon15/07/2005
Annual return made up to 12/06/05
dot icon07/07/2005
Director resigned
dot icon05/07/2005
New director appointed
dot icon24/06/2005
New director appointed
dot icon24/06/2005
New director appointed
dot icon24/06/2005
Director resigned
dot icon24/06/2005
Director resigned
dot icon24/06/2005
Secretary resigned
dot icon24/06/2005
New secretary appointed
dot icon24/06/2005
New director appointed
dot icon07/06/2005
Full accounts made up to 2004-10-31
dot icon11/08/2004
Annual return made up to 12/06/04
dot icon10/08/2004
Resolutions
dot icon30/07/2004
Full accounts made up to 2003-10-31
dot icon28/07/2004
New director appointed
dot icon28/07/2004
New director appointed
dot icon14/07/2004
New director appointed
dot icon27/05/2004
Director resigned
dot icon20/10/2003
Annual return made up to 12/06/03
dot icon24/08/2003
Full accounts made up to 2002-10-31
dot icon17/05/2003
New director appointed
dot icon17/05/2003
New director appointed
dot icon17/05/2003
New director appointed
dot icon17/05/2003
Director resigned
dot icon03/04/2003
Annual return made up to 12/06/02
dot icon02/04/2003
Annual return made up to 12/06/01
dot icon09/05/2002
Full accounts made up to 2001-10-31
dot icon07/12/2001
New secretary appointed;new director appointed
dot icon09/03/2001
Full accounts made up to 2000-10-31
dot icon08/03/2001
New director appointed
dot icon08/03/2001
New director appointed
dot icon08/03/2001
New director appointed
dot icon08/03/2001
Director resigned
dot icon08/03/2001
Director resigned
dot icon18/10/2000
Director resigned
dot icon18/10/2000
Annual return made up to 12/06/00
dot icon24/08/2000
Full accounts made up to 1999-10-31
dot icon21/07/2000
Director resigned
dot icon21/07/2000
New director appointed
dot icon21/07/2000
New director appointed
dot icon21/07/2000
Secretary resigned
dot icon21/07/1999
Annual return made up to 12/06/99
dot icon27/04/1999
New director appointed
dot icon12/04/1999
Director resigned
dot icon12/04/1999
Full accounts made up to 1998-10-31
dot icon15/06/1998
Annual return made up to 12/06/98
dot icon02/04/1998
Full accounts made up to 1997-10-31
dot icon02/04/1998
New director appointed
dot icon02/04/1998
Director resigned
dot icon02/07/1997
Director resigned
dot icon19/06/1997
Director resigned
dot icon19/06/1997
Annual return made up to 12/06/97
dot icon25/04/1997
Full accounts made up to 1996-10-31
dot icon18/04/1997
New director appointed
dot icon18/04/1997
New director appointed
dot icon23/06/1996
Director resigned
dot icon23/06/1996
New director appointed
dot icon06/06/1996
Annual return made up to 12/06/96
dot icon26/03/1996
Full accounts made up to 1995-10-31
dot icon09/08/1995
Full accounts made up to 1994-10-31
dot icon01/06/1995
Annual return made up to 12/06/95
dot icon21/03/1995
Director resigned;new director appointed
dot icon30/08/1994
Annual return made up to 12/06/94
dot icon17/03/1994
Director resigned;new director appointed
dot icon17/03/1994
Director resigned;new director appointed
dot icon03/03/1994
Full accounts made up to 1993-10-31
dot icon15/09/1993
Annual return made up to 31/07/93
dot icon06/09/1993
Registered office changed on 06/09/93 from: genners lane bartley green birmingham B32 3LL
dot icon06/09/1993
Director resigned;new director appointed
dot icon08/03/1993
Full accounts made up to 1992-10-31
dot icon07/01/1993
New director appointed
dot icon04/01/1993
Annual return made up to 12/06/92
dot icon02/12/1992
Secretary resigned;new secretary appointed
dot icon11/09/1992
Full accounts made up to 1991-10-31
dot icon04/07/1991
Annual return made up to 12/06/91
dot icon12/06/1991
Full accounts made up to 1990-10-31
dot icon11/06/1991
Director resigned;new director appointed
dot icon11/06/1991
Director resigned;new director appointed
dot icon11/06/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/06/1991
Annual return made up to 30/05/91
dot icon10/06/1991
Certificate of change of name
dot icon28/11/1990
Full accounts made up to 1989-10-31
dot icon18/06/1990
Director resigned;new director appointed
dot icon18/06/1990
Annual return made up to 12/06/90
dot icon30/04/1990
Accounting reference date shortened from 31/03 to 31/10
dot icon20/03/1989
Director resigned;new director appointed
dot icon20/03/1989
Full accounts made up to 1988-10-31
dot icon20/03/1989
Annual return made up to 01/03/89
dot icon20/05/1988
Director resigned;new director appointed
dot icon20/04/1988
Resolutions
dot icon29/03/1988
Accounts made up to 1987-10-31
dot icon29/03/1988
New secretary appointed;new director appointed
dot icon29/03/1988
Director resigned;new director appointed
dot icon29/03/1988
Director resigned;new director appointed
dot icon23/03/1988
Annual return made up to 01/03/88
dot icon02/11/1987
Annual return made up to 26/10/87
dot icon26/06/1987
Director resigned;new director appointed
dot icon26/06/1987
Director resigned;new director appointed
dot icon11/06/1987
Director resigned;new director appointed
dot icon11/06/1987
Director resigned;new director appointed
dot icon11/06/1987
Director resigned;new director appointed
dot icon03/04/1987
Accounts for a small company made up to 1986-10-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/11/1984
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
125.53K
-
0.00
-
-
2022
1
126.96K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pennock, David John
Director
01/10/2025 - Present
5
Peacock, Neil Frederick
Director
31/05/2005 - 30/05/2007
5
Perrigo, Mark Chadwick
Director
31/05/2005 - 30/05/2018
4
Mason, Guy Anthony
Director
31/05/2005 - 29/09/2020
10
Russell, Hugo Stephen Withers
Director
01/10/2020 - 01/10/2025
3

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARTLEY SAILING CLUB LIMITED

BARTLEY SAILING CLUB LIMITED is an(a) Active company incorporated on 23/11/1984 with the registered office located at 101 Genners Lane, Bartley Green, Birmingham, West Midlands B32 3NU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARTLEY SAILING CLUB LIMITED?

toggle

BARTLEY SAILING CLUB LIMITED is currently Active. It was registered on 23/11/1984 .

Where is BARTLEY SAILING CLUB LIMITED located?

toggle

BARTLEY SAILING CLUB LIMITED is registered at 101 Genners Lane, Bartley Green, Birmingham, West Midlands B32 3NU.

What does BARTLEY SAILING CLUB LIMITED do?

toggle

BARTLEY SAILING CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BARTLEY SAILING CLUB LIMITED?

toggle

The latest filing was on 20/10/2025: Appointment of Mr John Ling as a director on 2025-10-20.