BRIXHAM YACHT CLUB

Register to unlock more data on OkredoRegister

BRIXHAM YACHT CLUB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11321637

Incorporation date

20/04/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brixham Yacht Club, Overgang Road, Brixham, Devon TQ5 8ARCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2018)
dot icon04/12/2025
Total exemption full accounts made up to 2025-08-31
dot icon02/05/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon17/01/2025
Termination of appointment of Nigel Crang as a director on 2024-11-15
dot icon17/01/2025
Appointment of Mr Darin Krumm as a director on 2025-01-10
dot icon17/01/2025
Termination of appointment of Pru Preston as a director on 2025-01-10
dot icon17/01/2025
Termination of appointment of Ian Charles Scott as a director on 2025-01-10
dot icon17/01/2025
Termination of appointment of Mark Alistair Hobbs as a director on 2025-01-10
dot icon17/01/2025
Appointment of Mr Mark Haydn Smith as a director on 2025-01-10
dot icon17/01/2025
Appointment of Mr Marcus Rogers as a director on 2025-01-10
dot icon17/01/2025
Appointment of Mr Peter David Lytton as a director on 2025-01-10
dot icon17/01/2025
Appointment of Mr Richard Wingate Spreckley as a director on 2025-01-10
dot icon17/01/2025
Director's details changed for Mr Darin Krumm on 2025-01-17
dot icon17/01/2025
Director's details changed for Mr Marcus Rogers on 2025-01-17
dot icon01/05/2024
Termination of appointment of Graham Neil Bestley as a director on 2024-05-01
dot icon26/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon02/01/2024
Termination of appointment of Sacha Miriam Hagar as a director on 2023-11-24
dot icon02/01/2024
Appointment of Mr Nigel Crang as a director on 2023-11-24
dot icon02/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon25/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon14/02/2023
Register inspection address has been changed from 7a Dartmouth Road Paignton Devon TQ4 5AA England to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd
dot icon19/01/2023
Appointment of Mr Ian Charles Scott as a director on 2022-11-25
dot icon18/01/2023
Appointment of Mr Mark Alistair Hobbs as a director on 2022-11-25
dot icon18/01/2023
Appointment of Mr Graham Neil Bestley as a director on 2022-11-25
dot icon18/01/2023
Termination of appointment of Richard Wingate Spreckley as a director on 2022-11-25
dot icon18/01/2023
Termination of appointment of Mark Haydn Smith as a director on 2022-11-25
dot icon18/01/2023
Termination of appointment of John Watson as a director on 2022-11-25
dot icon22/11/2022
Total exemption full accounts made up to 2022-08-31
dot icon20/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon16/12/2021
Appointment of Mrs Pru Preston as a director on 2021-11-26
dot icon16/12/2021
Appointment of Mr John Watson as a director on 2021-11-26
dot icon16/12/2021
Termination of appointment of Jacqueline Susan Hobbs as a director on 2021-11-26
dot icon16/12/2021
Termination of appointment of Ian Charles Scott as a director on 2021-11-26
dot icon06/05/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon24/03/2021
Director's details changed for Mr Mark Haydn Smith on 2021-03-24
dot icon24/03/2021
Director's details changed for Mrs Sacha Miriam Hagar on 2021-03-24
dot icon24/03/2021
Director's details changed for Mrs Jacqueline Susan Hobbs on 2021-03-24
dot icon15/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon22/12/2020
Termination of appointment of Ronald Terence Campion as a director on 2020-12-11
dot icon21/12/2020
Appointment of Mr Mark Haydn Smith as a director on 2020-12-11
dot icon21/12/2020
Appointment of Mrs Jacqueline Susan Hobbs as a director on 2020-12-11
dot icon21/12/2020
Appointment of Mrs Sacha Miriam Hagar as a director on 2020-12-11
dot icon21/12/2020
Termination of appointment of Frederick James Farmer as a director on 2020-12-11
dot icon21/12/2020
Termination of appointment of Terence Malcolm Phillips as a director on 2020-12-11
dot icon17/09/2020
Termination of appointment of Robin Meads as a secretary on 2020-09-17
dot icon29/07/2020
Register inspection address has been changed from Brixham Yacht Club Overgang Road Brixham TQ5 8AR England to 7a Dartmouth Road Paignton Devon TQ4 5AA
dot icon20/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon09/12/2019
Memorandum and Articles of Association
dot icon09/12/2019
Resolutions
dot icon05/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon24/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon24/04/2019
Register inspection address has been changed from Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB England to Brixham Yacht Club Overgang Road Brixham TQ5 8AR
dot icon10/04/2019
Register(s) moved to registered office address Brixham Yacht Club Overgang Road Brixham Devon TQ5 8AR
dot icon10/04/2019
Register(s) moved to registered office address Brixham Yacht Club Overgang Road Brixham Devon TQ5 8AR
dot icon10/04/2019
Register(s) moved to registered office address Brixham Yacht Club Overgang Road Brixham Devon TQ5 8AR
dot icon19/03/2019
Current accounting period shortened from 2019-09-30 to 2019-08-31
dot icon19/03/2019
Appointment of Mr Robin Meads as a secretary on 2019-03-08
dot icon19/03/2019
Termination of appointment of Ian Charles Scott as a secretary on 2019-03-08
dot icon31/10/2018
Register(s) moved to registered inspection location Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB
dot icon30/10/2018
Register inspection address has been changed to Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB
dot icon11/05/2018
Appointment of Mr Ian Charles Scott as a secretary on 2018-05-01
dot icon09/05/2018
Current accounting period extended from 2019-04-30 to 2019-09-30
dot icon20/04/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
87.90K
-
0.00
100.12K
-
2022
6
115.91K
-
0.00
124.32K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, John
Director
25/11/2021 - 24/11/2022
1
Lytton, Peter David
Director
10/01/2025 - Present
1
Graham Neil Bestley
Director
25/11/2022 - 01/05/2024
-
Smith, Mark Haydn
Director
10/01/2025 - Present
3
Smith, Mark Haydn
Director
10/12/2020 - 24/11/2022
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

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 BRIXHAM YACHT CLUB

BRIXHAM YACHT CLUB is an(a) Active company incorporated on 20/04/2018 with the registered office located at Brixham Yacht Club, Overgang Road, Brixham, Devon TQ5 8AR. 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 BRIXHAM YACHT CLUB?

toggle

BRIXHAM YACHT CLUB is currently Active. It was registered on 20/04/2018 .

Where is BRIXHAM YACHT CLUB located?

toggle

BRIXHAM YACHT CLUB is registered at Brixham Yacht Club, Overgang Road, Brixham, Devon TQ5 8AR.

What does BRIXHAM YACHT CLUB do?

toggle

BRIXHAM YACHT CLUB operates in the Sports and recreation education (85.51 - SIC 2007) sector.

What is the latest filing for BRIXHAM YACHT CLUB?

toggle

The latest filing was on 04/12/2025: Total exemption full accounts made up to 2025-08-31.