BRITISH MARINE FEDERATION SOUTH WEST

Register to unlock more data on OkredoRegister

BRITISH MARINE FEDERATION SOUTH WEST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05203436

Incorporation date

11/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Francis Clark Llp Unit 18, 23 Melville Building East, Royal William Yard, Plymouth, Devon PL1 3GWCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2004)
dot icon23/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon14/01/2026
Termination of appointment of Hayley Ann Harris as a director on 2026-01-14
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with updates
dot icon04/06/2025
Termination of appointment of Howard John Le Cornu as a director on 2025-05-14
dot icon04/06/2025
Appointment of Mr Matt Nebel as a director on 2025-05-14
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon03/10/2024
Termination of appointment of Edward Robert Striebig as a director on 2024-10-03
dot icon29/08/2024
Director's details changed for Mr Mark Brimacombe on 2024-08-25
dot icon28/08/2024
Termination of appointment of Hannah Cash as a director on 2024-05-08
dot icon28/08/2024
Registered office address changed from 4 Providence Court Pynes Hill Exeter Devon EX2 5JL England to C/O Francis Clark Llp Unit 18, 23 Melville Building East Royal William Yard Plymouth Devon PL1 3GW on 2024-08-28
dot icon28/08/2024
Director's details changed for Mr Jonathan Fielding on 2021-07-01
dot icon28/08/2024
Director's details changed for Mr Edward Robert Striebig on 2024-08-25
dot icon28/08/2024
Director's details changed for Ms Hayley Ann Harris on 2024-08-25
dot icon28/08/2024
Director's details changed for Mr Ian James Fenton on 2024-08-25
dot icon28/08/2024
Director's details changed for Mrs Sarah Ann Wallbank on 2024-08-25
dot icon28/08/2024
Director's details changed for Mr Jonathan Fielding on 2024-08-25
dot icon28/08/2024
Director's details changed for Lee Maurice Hassall on 2024-08-25
dot icon28/08/2024
Confirmation statement made on 2024-08-11 with updates
dot icon16/05/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/02/2024
Appointment of Mr Ross Wombwell as a director on 2024-02-19
dot icon05/12/2023
Termination of appointment of Jonathan Peter Barrett as a director on 2023-12-05
dot icon05/12/2023
Termination of appointment of Adrian Bevin as a director on 2023-12-05
dot icon14/09/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon21/06/2023
Termination of appointment of Alice Elisabeth Allen as a director on 2023-03-28
dot icon21/06/2023
Termination of appointment of Will Hugh Alex Blagdon as a director on 2023-03-28
dot icon24/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon02/03/2023
Termination of appointment of Sarah-Jayne Head as a director on 2023-02-16
dot icon02/01/2023
Termination of appointment of Paul Leslie Singer as a secretary on 2023-01-01
dot icon11/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon22/03/2022
Appointment of Mr Edward Robert Striebig as a director on 2022-03-04
dot icon22/03/2022
Termination of appointment of James Burroughs as a director on 2022-03-04
dot icon22/03/2022
Termination of appointment of Sean Roebuck as a director on 2022-03-04
dot icon12/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon17/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon17/05/2021
Registered office address changed from C/O Yachting Lawyers 76 Fore Street Topsham Exeter Devon EX3 0HJ to 4 Providence Court Pynes Hill Exeter Devon EX2 5JL on 2021-05-17
dot icon17/05/2021
Appointment of Mrs Hayley Ann Harris as a director on 2021-04-22
dot icon19/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon13/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon05/05/2020
Appointment of Mrs Sarah-Jayne Head as a director on 2020-03-13
dot icon25/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon01/07/2019
Termination of appointment of Philip Duncan John Heys as a director on 2019-05-16
dot icon01/07/2019
Appointment of Mr Sean Roebuck as a director on 2019-05-16
dot icon01/07/2019
Appointment of Mr James Burroughs as a director on 2019-05-16
dot icon13/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon15/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon14/08/2018
Appointment of Mr Howard John Le Cornu as a director on 2018-08-10
dot icon19/06/2018
Termination of appointment of Steven Rice as a director on 2018-06-06
dot icon19/06/2018
Termination of appointment of Tamsin Melissa Oakley as a director on 2018-06-06
dot icon19/06/2018
Termination of appointment of Wendy Karen Langdon as a director on 2018-06-06
dot icon01/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon16/06/2017
Termination of appointment of David John Victor Burge as a director on 2017-05-25
dot icon16/06/2017
Appointment of Mrs Sarah Ann Wallbank as a director on 2017-03-24
dot icon16/06/2017
Appointment of Mr Mark Brimacombe as a director on 2017-03-24
dot icon17/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon13/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon09/08/2016
Director's details changed for Miss Tamsin Melissa Elliott-Friend on 2016-08-08
dot icon08/06/2016
Appointment of Mr David John Victor Burge as a director on 2016-03-18
dot icon21/01/2016
Total exemption full accounts made up to 2015-06-30
dot icon18/08/2015
Annual return made up to 2015-08-11 no member list
dot icon07/04/2015
Appointment of Mr Steven Rice as a director on 2015-02-27
dot icon02/04/2015
Appointment of Mrs Wendy Karen Langdon as a director on 2015-02-27
dot icon02/04/2015
Termination of appointment of David Fitzpatrick Martin as a director on 2015-02-27
dot icon02/04/2015
Termination of appointment of Shaw Lewis Smith as a director on 2015-02-27
dot icon02/04/2015
Termination of appointment of Adam David Corney as a director on 2015-02-27
dot icon28/12/2014
Total exemption full accounts made up to 2014-06-30
dot icon02/09/2014
Annual return made up to 2014-08-11 no member list
dot icon09/06/2014
Appointment of Mr Shaw Lewis Smith as a director
dot icon17/01/2014
Memorandum and Articles of Association
dot icon17/01/2014
Resolutions
dot icon10/10/2013
Total exemption full accounts made up to 2013-06-30
dot icon22/09/2013
Appointment of Mr Ian James Fenton as a director
dot icon22/09/2013
Appointment of Miss Tamsin Melissa Elliott-Friend as a director
dot icon22/09/2013
Termination of appointment of Howard Le Cornu as a director
dot icon28/08/2013
Annual return made up to 2013-08-11 no member list
dot icon17/08/2013
Termination of appointment of Robin East as a director
dot icon01/04/2013
Appointment of Mr Adam David Corney as a director
dot icon01/04/2013
Appointment of Mr Adrian Bevin as a director
dot icon24/03/2013
Termination of appointment of Lynn Trout as a director
dot icon24/03/2013
Termination of appointment of Davina Lund as a director
dot icon11/12/2012
Total exemption full accounts made up to 2012-06-30
dot icon13/08/2012
Annual return made up to 2012-08-11 no member list
dot icon07/03/2012
Appointment of Mrs Alice Elisabeth Allen as a director
dot icon04/03/2012
Appointment of Mr Robin David East as a director
dot icon04/03/2012
Appointment of Mrs Hannah Cash as a director
dot icon04/03/2012
Termination of appointment of Pippin Patterson as a director
dot icon27/02/2012
Registered office address changed from Queen Anne Works Queen Anne Battery Plymouth PL4 0LT on 2012-02-27
dot icon06/10/2011
Total exemption full accounts made up to 2011-06-30
dot icon06/09/2011
Annual return made up to 2011-08-11 no member list
dot icon06/09/2011
Director's details changed for Cyril David Lund on 2011-09-06
dot icon10/08/2011
Appointment of Mr Jonathan Fielding as a director
dot icon09/08/2011
Appointment of Captain Howard Le Cornu as a director
dot icon09/08/2011
Appointment of Mr Paul Leslie Singer as a secretary
dot icon09/08/2011
Termination of appointment of Robin East as a director
dot icon09/08/2011
Termination of appointment of Robin Barrett as a director
dot icon04/11/2010
Termination of appointment of Ian Mereweather as a director
dot icon06/10/2010
Total exemption full accounts made up to 2010-06-30
dot icon13/08/2010
Annual return made up to 2010-08-11 no member list
dot icon13/08/2010
Director's details changed for Cyril David Lund on 2009-10-13
dot icon13/08/2010
Director's details changed for Ian Mereweather on 2010-06-24
dot icon13/08/2010
Director's details changed for David Fitzpatrick Martin on 2010-06-24
dot icon13/08/2010
Director's details changed for William Blagdon on 2010-06-24
dot icon27/07/2010
Termination of appointment of Jonathan Fielding as a director
dot icon27/07/2010
Termination of appointment of Patricia Ferguson as a secretary
dot icon12/03/2010
Director's details changed for Miss Davina Louise Lund on 2009-10-13
dot icon12/03/2010
Director's details changed for Cyril David Lund on 2009-10-13
dot icon12/02/2010
Appointment of Mrs Lynn Marion Meredith Trout as a director
dot icon12/02/2010
Appointment of Mr Philip Duncan John Heys as a director
dot icon15/09/2009
Total exemption full accounts made up to 2009-06-30
dot icon12/08/2009
Annual return made up to 11/08/09
dot icon12/08/2009
Director's change of particulars / ian merewaether / 12/08/2009
dot icon12/08/2009
Director appointed mr robin wilfred anthony barrett
dot icon09/01/2009
Director appointed william blagdon
dot icon07/01/2009
Appointment terminated director christopher gates
dot icon14/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon16/09/2008
Annual return made up to 11/08/08
dot icon15/09/2008
Director appointed mr jonathan peter barrett
dot icon11/09/2008
Appointment terminated director matthew porter
dot icon11/09/2008
Appointment terminated director robin barrett
dot icon20/06/2008
Total exemption full accounts made up to 2007-06-30
dot icon08/05/2008
Director appointed mr christopher gates
dot icon01/05/2008
Appointment terminated director george skinner
dot icon01/05/2008
Appointment terminated director michael beacham
dot icon01/05/2008
Secretary appointed miss patricia anne ferguson
dot icon01/05/2008
Appointment terminated secretary nicholas horton
dot icon13/09/2007
Annual return made up to 11/08/07
dot icon10/05/2007
New director appointed
dot icon10/05/2007
Director resigned
dot icon10/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon14/09/2006
Annual return made up to 11/08/06
dot icon14/09/2006
New secretary appointed
dot icon09/02/2006
New director appointed
dot icon25/11/2005
Total exemption full accounts made up to 2005-06-30
dot icon27/10/2005
Annual return made up to 11/08/05
dot icon18/10/2005
Accounting reference date shortened from 31/12/05 to 30/06/05
dot icon16/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon20/07/2005
Accounting reference date shortened from 31/08/05 to 31/12/04
dot icon14/06/2005
New director appointed
dot icon14/06/2005
New director appointed
dot icon02/06/2005
New director appointed
dot icon02/06/2005
Secretary resigned
dot icon02/06/2005
New secretary appointed
dot icon02/06/2005
New director appointed
dot icon02/06/2005
New director appointed
dot icon02/06/2005
New director appointed
dot icon02/06/2005
New director appointed
dot icon06/01/2005
New director appointed
dot icon06/01/2005
New director appointed
dot icon24/08/2004
Secretary resigned
dot icon11/08/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+29.38 % *

* during past year

Cash in Bank

£17,894.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.78K
-
0.00
19.46K
-
2022
0
28.24K
-
0.00
13.83K
-
2023
0
30.93K
-
0.00
17.89K
-
2023
0
30.93K
-
0.00
17.89K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

30.93K £Ascended9.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.89K £Ascended29.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tamsin Melissa Oakley
Director
02/09/2013 - 05/06/2018
8
Mr Sean Roebuck
Director
15/05/2019 - 03/03/2022
10
Burroughs, James
Director
15/05/2019 - 03/03/2022
4
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
10/08/2004 - 10/08/2004
6456
Lund, Davina Louise
Director
05/11/2004 - 07/02/2013
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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH MARINE FEDERATION SOUTH WEST

BRITISH MARINE FEDERATION SOUTH WEST is an(a) Active company incorporated on 11/08/2004 with the registered office located at C/O Francis Clark Llp Unit 18, 23 Melville Building East, Royal William Yard, Plymouth, Devon PL1 3GW. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH MARINE FEDERATION SOUTH WEST?

toggle

BRITISH MARINE FEDERATION SOUTH WEST is currently Active. It was registered on 11/08/2004 .

Where is BRITISH MARINE FEDERATION SOUTH WEST located?

toggle

BRITISH MARINE FEDERATION SOUTH WEST is registered at C/O Francis Clark Llp Unit 18, 23 Melville Building East, Royal William Yard, Plymouth, Devon PL1 3GW.

What does BRITISH MARINE FEDERATION SOUTH WEST do?

toggle

BRITISH MARINE FEDERATION SOUTH WEST operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for BRITISH MARINE FEDERATION SOUTH WEST?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-06-30.