BOWMOOR SAILING CLUB

Register to unlock more data on OkredoRegister

BOWMOOR SAILING CLUB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04157021

Incorporation date

09/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bowmoor Sailing Club, Coln Park, Lake, Fairford Road, Lechlade, Gloucestershire GL7 3DTCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2001)
dot icon16/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon09/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon10/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon14/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon10/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon09/02/2023
Appointment of Mr Simon Hinnigan as a director on 2023-02-05
dot icon09/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon08/02/2023
Termination of appointment of John Michael Banbrook as a director on 2023-02-01
dot icon01/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/04/2022
Termination of appointment of David Fewings as a director on 2022-04-12
dot icon13/04/2022
Appointment of Mr Michael David James Dyer as a director on 2022-04-12
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon01/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon15/04/2020
Appointment of Mr David Fewings as a director on 2020-04-06
dot icon11/04/2020
Termination of appointment of David Lynall as a director on 2020-04-06
dot icon10/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon07/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/06/2019
Appointment of Mr Tom Whittingham as a director on 2019-06-26
dot icon30/04/2019
Termination of appointment of Michael Charles Tustin as a director on 2019-04-30
dot icon11/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon10/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon14/11/2018
Termination of appointment of Geoffrey Donald Cannon as a director on 2018-11-11
dot icon26/02/2018
Micro company accounts made up to 2017-06-30
dot icon09/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon20/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon22/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/02/2016
Annual return made up to 2016-02-09 no member list
dot icon18/11/2015
Appointment of Mr Michael Charles Tustin as a director on 2015-11-01
dot icon18/11/2015
Appointment of Mr John Michael Banbrook as a director on 2015-11-01
dot icon18/11/2015
Appointment of Mr David Lynall as a director on 2015-11-01
dot icon18/11/2015
Termination of appointment of Graham Royle as a director on 2015-11-01
dot icon18/11/2015
Termination of appointment of Michael Otlet as a director on 2015-11-01
dot icon11/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/02/2015
Annual return made up to 2015-02-09 no member list
dot icon22/07/2014
Appointment of Mr Geoff Silcock as a director on 2014-07-01
dot icon21/07/2014
Termination of appointment of Adrian Waghorn as a director on 2014-07-01
dot icon14/02/2014
Annual return made up to 2014-02-09 no member list
dot icon13/02/2014
Director's details changed for Graham Royle on 2013-03-01
dot icon05/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/03/2013
Annual return made up to 2013-02-09 no member list
dot icon11/03/2013
Termination of appointment of Michael Hing as a director
dot icon05/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/02/2012
Annual return made up to 2012-02-09 no member list
dot icon10/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon14/02/2011
Annual return made up to 2011-02-09 no member list
dot icon11/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon12/02/2010
Annual return made up to 2010-02-09 no member list
dot icon11/02/2010
Director's details changed for Geoffrey Donald Cannon on 2010-02-11
dot icon11/02/2010
Secretary's details changed for Michael John Hing on 2010-02-11
dot icon11/02/2010
Director's details changed for Doug Roberts on 2010-02-11
dot icon11/02/2010
Director's details changed for Adrian Waghorn on 2010-02-11
dot icon11/02/2010
Director's details changed for Graham Royle on 2010-02-11
dot icon11/02/2010
Director's details changed for Michael Otlet on 2010-02-11
dot icon11/02/2010
Director's details changed for Michael John Hing on 2010-02-11
dot icon09/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon11/02/2009
Annual return made up to 09/02/09
dot icon02/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon06/03/2008
Annual return made up to 09/02/08
dot icon06/11/2007
New director appointed
dot icon21/10/2007
Memorandum and Articles of Association
dot icon21/10/2007
Resolutions
dot icon27/09/2007
Director resigned
dot icon24/09/2007
Total exemption full accounts made up to 2007-06-30
dot icon21/03/2007
New director appointed
dot icon01/03/2007
Annual return made up to 09/02/07
dot icon03/11/2006
New director appointed
dot icon26/10/2006
New secretary appointed
dot icon26/10/2006
Secretary resigned
dot icon05/10/2006
Director resigned
dot icon05/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon14/06/2006
Particulars of mortgage/charge
dot icon04/04/2006
Particulars of mortgage/charge
dot icon20/02/2006
Director's particulars changed
dot icon20/02/2006
Annual return made up to 09/02/06
dot icon19/02/2006
Director's particulars changed
dot icon19/02/2006
Secretary's particulars changed
dot icon10/10/2005
Registered office changed on 10/10/05 from: claydon pike lechlade gloucestershire GL7 3DT
dot icon10/10/2005
Secretary's particulars changed
dot icon10/10/2005
Secretary resigned
dot icon06/10/2005
New director appointed
dot icon05/10/2005
New secretary appointed
dot icon05/10/2005
New secretary appointed
dot icon05/10/2005
Secretary resigned
dot icon05/10/2005
Director resigned
dot icon05/10/2005
Director resigned
dot icon27/09/2005
Total exemption full accounts made up to 2005-06-30
dot icon14/02/2005
Annual return made up to 09/02/05
dot icon08/10/2004
Director resigned
dot icon08/10/2004
New director appointed
dot icon27/09/2004
Total exemption full accounts made up to 2004-06-30
dot icon02/04/2004
Memorandum and Articles of Association
dot icon02/04/2004
Resolutions
dot icon17/02/2004
Annual return made up to 09/02/04
dot icon21/11/2003
Total exemption full accounts made up to 2003-06-30
dot icon27/10/2003
New director appointed
dot icon27/10/2003
New director appointed
dot icon29/09/2003
Director resigned
dot icon29/09/2003
Director resigned
dot icon17/02/2003
Annual return made up to 09/02/03
dot icon06/12/2002
Total exemption full accounts made up to 2002-06-30
dot icon01/12/2002
New director appointed
dot icon17/09/2002
Director resigned
dot icon14/02/2002
Annual return made up to 09/02/02
dot icon29/11/2001
Accounting reference date extended from 28/02/02 to 30/06/02
dot icon13/07/2001
Resolutions
dot icon13/07/2001
Resolutions
dot icon13/07/2001
Resolutions
dot icon13/07/2001
Resolutions
dot icon22/03/2001
Registered office changed on 22/03/01 from: 156A cricklade road swindon SN2 6AG
dot icon07/03/2001
Director resigned
dot icon07/03/2001
Secretary resigned
dot icon07/03/2001
New director appointed
dot icon07/03/2001
New director appointed
dot icon07/03/2001
New director appointed
dot icon07/03/2001
New director appointed
dot icon07/03/2001
New director appointed
dot icon07/03/2001
New director appointed
dot icon07/03/2001
New secretary appointed
dot icon09/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Otlet, Michael
Director
18/03/2007 - 01/11/2015
5
Lynall, David
Director
01/11/2015 - 06/04/2020
2
Royle, Graham Anthony
Director
15/10/2006 - 01/11/2015
2
Dyer, Michael David James
Director
12/04/2022 - Present
3
Tustin, Michael Charles
Director
01/11/2015 - 30/04/2019
5

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 BOWMOOR SAILING CLUB

BOWMOOR SAILING CLUB is an(a) Active company incorporated on 09/02/2001 with the registered office located at Bowmoor Sailing Club, Coln Park, Lake, Fairford Road, Lechlade, Gloucestershire GL7 3DT. There are currently 6 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 BOWMOOR SAILING CLUB?

toggle

BOWMOOR SAILING CLUB is currently Active. It was registered on 09/02/2001 .

Where is BOWMOOR SAILING CLUB located?

toggle

BOWMOOR SAILING CLUB is registered at Bowmoor Sailing Club, Coln Park, Lake, Fairford Road, Lechlade, Gloucestershire GL7 3DT.

What does BOWMOOR SAILING CLUB do?

toggle

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

What is the latest filing for BOWMOOR SAILING CLUB?

toggle

The latest filing was on 16/02/2026: Total exemption full accounts made up to 2025-06-30.