BURGHFIELD SAILING COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURGHFIELD SAILING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02134319

Incorporation date

22/05/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Hangar Road, Theale, Reading, Berkshire RG7 4APCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1987)
dot icon19/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon13/01/2025
Termination of appointment of Andrew Maw as a director on 2024-11-28
dot icon13/01/2025
Cessation of Andrew Maw as a person with significant control on 2024-11-28
dot icon13/01/2025
Micro company accounts made up to 2024-09-30
dot icon30/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon29/05/2024
Micro company accounts made up to 2023-09-30
dot icon13/05/2024
Termination of appointment of Mark William Howard as a director on 2023-11-30
dot icon13/05/2024
Appointment of Mr Marc James Sollars as a director on 2023-11-30
dot icon13/05/2024
Notification of Marc James Sollars as a person with significant control on 2023-11-30
dot icon13/05/2024
Cessation of Mark William Howard as a person with significant control on 2023-11-30
dot icon25/07/2023
Micro company accounts made up to 2022-09-30
dot icon23/06/2023
Change of details for Mr Jason Pyke as a person with significant control on 2023-05-01
dot icon23/06/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon23/06/2023
Change of details for Mr Timothy James Higgs as a person with significant control on 2023-05-01
dot icon22/06/2023
Director's details changed for Mr Mark William Howard on 2023-05-01
dot icon22/06/2023
Change of details for Mr Mark William Howard as a person with significant control on 2023-05-01
dot icon22/06/2023
Director's details changed for Mr Timothy James Higgs on 2023-05-01
dot icon22/06/2023
Registered office address changed from Burghfield Sailing Club Hangar Road Sulhamstead Reading RG7 4AP England to Hangar Road Theale Reading Berkshire RG7 4AP on 2023-06-22
dot icon22/06/2023
Director's details changed for Mr Andrew Maw on 2023-05-01
dot icon22/06/2023
Director's details changed for Mr Andrew Maw on 2023-05-01
dot icon22/06/2023
Director's details changed for Mr Mark William Howard on 2023-05-01
dot icon22/06/2023
Director's details changed for Mr Timothy James Higgs on 2023-05-01
dot icon22/06/2023
Notification of Timothy James Higgs as a person with significant control on 2020-01-17
dot icon22/06/2023
Notification of Andrew Maw as a person with significant control on 2022-11-27
dot icon22/06/2023
Notification of Jason Pyke as a person with significant control on 2022-11-27
dot icon10/12/2022
Appointment of Mr Jason Pyke as a director on 2022-11-27
dot icon10/12/2022
Termination of appointment of Robert Garlick as a secretary on 2022-11-27
dot icon10/12/2022
Appointment of Mr Jason Pyke as a secretary on 2022-11-27
dot icon10/12/2022
Appointment of Mr Andrew Maw as a director on 2022-11-27
dot icon10/12/2022
Termination of appointment of Robert Garlick as a director on 2022-11-27
dot icon10/12/2022
Termination of appointment of Nigel Quintin Rolfe as a director on 2022-11-27
dot icon10/12/2022
Cessation of Robert Garlick as a person with significant control on 2022-11-27
dot icon10/12/2022
Cessation of Nigel Quintin Rolfe as a person with significant control on 2022-11-27
dot icon07/06/2022
Micro company accounts made up to 2021-09-30
dot icon17/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon25/06/2021
Micro company accounts made up to 2020-09-30
dot icon25/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon19/06/2020
Micro company accounts made up to 2019-09-30
dot icon18/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon17/05/2020
Appointment of Mr Mark William Howard as a director on 2020-05-17
dot icon23/01/2020
Termination of appointment of David Irwin as a director on 2020-01-23
dot icon23/01/2020
Change of details for Mr Robert James Garlick as a person with significant control on 2020-01-17
dot icon23/01/2020
Appointment of Mr Robert Garlick as a secretary on 2020-01-17
dot icon23/01/2020
Director's details changed for Mr Robert Garlicj on 2020-01-23
dot icon23/01/2020
Notification of Mark William Howard as a person with significant control on 2020-01-17
dot icon23/01/2020
Notification of Robert Garlick as a person with significant control on 2020-01-17
dot icon23/01/2020
Notification of Nigel Quintin Rolfe as a person with significant control on 2020-01-17
dot icon23/01/2020
Appointment of Mr Timothy James Higgs as a director on 2020-01-17
dot icon23/01/2020
Appointment of Mr Robert Garlicj as a director on 2020-01-17
dot icon23/01/2020
Appointment of Mr Nigel Quintin Rolfe as a director on 2020-01-17
dot icon23/01/2020
Cessation of Andrew James Leigh as a person with significant control on 2020-01-17
dot icon23/01/2020
Cessation of David Irwin as a person with significant control on 2020-01-17
dot icon23/01/2020
Termination of appointment of Andrew James Leigh as a director on 2020-01-17
dot icon23/01/2020
Termination of appointment of Wynn Napier Kenrick as a director on 2020-01-17
dot icon23/01/2020
Termination of appointment of Peter James Colvin as a director on 2020-01-17
dot icon23/01/2020
Cessation of Wynn Napier Kenrick as a person with significant control on 2020-01-17
dot icon23/01/2020
Cessation of Peter James Colvin as a person with significant control on 2020-01-17
dot icon08/01/2020
Satisfaction of charge 1 in full
dot icon18/06/2019
Micro company accounts made up to 2018-09-30
dot icon06/06/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon30/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon12/08/2017
Micro company accounts made up to 2016-09-30
dot icon06/06/2017
Confirmation statement made on 2017-05-06 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/06/2016
Annual return made up to 2016-05-06 no member list
dot icon09/06/2016
Termination of appointment of Ian Lecordeur Bergh as a secretary on 2016-05-01
dot icon29/03/2016
Appointment of Mr David Irwin as a director on 2016-02-28
dot icon24/03/2016
Appointment of Mr Andrew James Leigh as a director on 2015-11-19
dot icon24/03/2016
Registered office address changed from 1 Hangar Road Sulhamstead Reading RG7 4AP to Burghfield Sailing Club Hangar Road Sulhamstead Reading RG7 4AP on 2016-03-24
dot icon12/02/2016
Termination of appointment of Charles Warren Gilchrist as a director on 2015-11-19
dot icon12/02/2016
Termination of appointment of Jason Pyke as a secretary on 2015-11-19
dot icon12/02/2016
Appointment of Mr Ian Lecordeur Bergh as a secretary on 2015-11-19
dot icon12/02/2016
Appointment of Mr Wynn Napier Kenrick as a director on 2015-11-19
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/06/2015
Annual return made up to 2015-05-06 no member list
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/05/2014
Annual return made up to 2014-05-06 no member list
dot icon18/11/2013
Termination of appointment of Nigel Milligan as a secretary
dot icon18/11/2013
Termination of appointment of Stephen Barraclough as a director
dot icon18/11/2013
Appointment of Mr Jason Pyke as a secretary
dot icon18/11/2013
Appointment of Mr Charles Warren Gilchrist as a director
dot icon09/07/2013
Annual return made up to 2013-05-06 no member list
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon21/05/2012
Annual return made up to 2012-05-06 no member list
dot icon29/04/2012
Termination of appointment of Jeremy Carey as a director
dot icon23/01/2012
Appointment of Stephen Robert Barraclough as a director
dot icon23/05/2011
Total exemption full accounts made up to 2010-09-30
dot icon15/05/2011
Annual return made up to 2011-05-06 no member list
dot icon15/05/2011
Termination of appointment of Jeremy Dawes as a secretary
dot icon15/05/2011
Termination of appointment of Tony Brown as a director
dot icon15/05/2011
Termination of appointment of Adrian Dowle as a director
dot icon15/05/2011
Appointment of Mr Nigel Robert Hugh Milligan as a secretary
dot icon15/05/2011
Termination of appointment of Burghfield Sailing Club Limited as a secretary
dot icon13/05/2011
Appointment of Burghfield Sailing Club Limited as a secretary
dot icon28/03/2011
Appointment of Mr Peter James Colvin as a director
dot icon31/08/2010
Total exemption full accounts made up to 2009-09-30
dot icon23/08/2010
Appointment of Mr Jeremy Charles Carey as a director
dot icon20/08/2010
Termination of appointment of Ian Bullock as a director
dot icon24/05/2010
Annual return made up to 2010-05-06 no member list
dot icon24/05/2010
Director's details changed for Adrian Michael Dowle on 2010-05-06
dot icon24/05/2010
Director's details changed for Ian Benjamin Bullock on 2010-05-06
dot icon24/05/2010
Director's details changed for Tony John Brown on 2010-05-06
dot icon07/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon02/06/2009
Annual return made up to 06/05/09
dot icon20/06/2008
Annual return made up to 06/05/08
dot icon14/02/2008
Total exemption full accounts made up to 2007-09-30
dot icon08/02/2008
New secretary appointed
dot icon08/02/2008
New director appointed
dot icon22/01/2008
Director resigned
dot icon22/01/2008
Secretary resigned
dot icon05/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon04/06/2007
Annual return made up to 06/05/07
dot icon26/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon25/05/2006
Annual return made up to 06/05/06
dot icon25/05/2006
Location of register of members
dot icon11/05/2006
New director appointed
dot icon10/05/2006
Director resigned
dot icon15/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon06/05/2005
Annual return made up to 06/05/05
dot icon16/12/2004
Secretary resigned
dot icon16/12/2004
New secretary appointed
dot icon03/11/2004
Annual return made up to 06/05/04
dot icon02/11/2004
New director appointed
dot icon24/09/2004
New director appointed
dot icon24/09/2004
New director appointed
dot icon04/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon02/07/2003
Annual return made up to 06/05/03
dot icon02/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon27/02/2003
New secretary appointed
dot icon01/12/2002
Secretary resigned
dot icon21/05/2002
New director appointed
dot icon21/05/2002
Annual return made up to 06/05/02
dot icon21/05/2002
Total exemption full accounts made up to 2001-09-30
dot icon16/11/2001
Director resigned
dot icon05/06/2001
Full accounts made up to 2000-09-30
dot icon05/06/2001
Director resigned
dot icon05/06/2001
New director appointed
dot icon05/06/2001
Annual return made up to 06/05/01
dot icon11/08/2000
Annual return made up to 06/05/00
dot icon11/07/2000
Secretary resigned
dot icon11/07/2000
Director resigned
dot icon11/07/2000
New secretary appointed
dot icon11/07/2000
New director appointed
dot icon11/07/2000
Full accounts made up to 1999-09-30
dot icon30/06/1999
Annual return made up to 06/05/99
dot icon27/11/1998
Full accounts made up to 1998-09-30
dot icon26/11/1998
New director appointed
dot icon26/11/1998
Director resigned
dot icon26/11/1998
Director resigned
dot icon02/06/1998
Annual return made up to 06/05/98
dot icon02/06/1998
New director appointed
dot icon18/05/1998
Full accounts made up to 1997-09-30
dot icon20/04/1998
Director resigned
dot icon03/06/1997
Annual return made up to 06/05/97
dot icon07/03/1997
New director appointed
dot icon07/03/1997
New director appointed
dot icon07/03/1997
Director resigned
dot icon07/03/1997
Director resigned
dot icon07/03/1997
Secretary resigned
dot icon07/03/1997
Registered office changed on 07/03/97 from: burghfield sailing club station rd theale reading RG7 4AP
dot icon07/03/1997
New secretary appointed
dot icon24/02/1997
Accounts for a small company made up to 1996-09-30
dot icon15/11/1996
New director appointed
dot icon30/10/1996
Accounts for a small company made up to 1995-09-30
dot icon15/10/1996
Annual return made up to 06/05/96
dot icon11/07/1995
Secretary resigned;new secretary appointed
dot icon07/06/1995
Annual return made up to 06/05/95
dot icon23/04/1995
Amended accounts made up to 1993-09-30
dot icon20/04/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/05/1994
Annual return made up to 06/05/94
dot icon17/05/1994
Director resigned;new director appointed
dot icon17/05/1994
Director resigned;new director appointed
dot icon17/05/1994
Director resigned;new director appointed
dot icon25/03/1994
Full accounts made up to 1993-09-30
dot icon12/05/1993
Full accounts made up to 1992-09-30
dot icon12/05/1993
Annual return made up to 06/05/93
dot icon09/06/1992
Full accounts made up to 1991-09-30
dot icon09/06/1992
Annual return made up to 06/05/92
dot icon27/03/1992
Director resigned;new director appointed
dot icon27/03/1992
Director resigned;new director appointed
dot icon27/03/1992
Director resigned;new director appointed
dot icon11/06/1991
Full accounts made up to 1990-09-30
dot icon11/06/1991
Annual return made up to 06/05/91
dot icon11/06/1991
Director resigned;new director appointed
dot icon07/06/1990
Director resigned;new director appointed
dot icon07/06/1990
Full accounts made up to 1989-09-30
dot icon07/06/1990
Annual return made up to 06/05/90
dot icon22/03/1990
Annual return made up to 31/12/89
dot icon29/03/1989
Particulars of mortgage/charge
dot icon04/02/1989
Full accounts made up to 1988-09-30
dot icon04/02/1989
Annual return made up to 14/01/89
dot icon20/12/1988
Director resigned;new director appointed
dot icon22/07/1988
Accounting reference date shortened from 31/03 to 30/09
dot icon29/06/1988
Accounts made up to 1987-09-30
dot icon29/06/1988
Annual return made up to 07/04/88
dot icon13/04/1988
Director resigned;new director appointed
dot icon16/06/1987
New director appointed
dot icon16/06/1987
New director appointed
dot icon22/05/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
341.63K
-
0.00
-
-
2022
0
341.63K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

341.63K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Irwin
Director
27/02/2016 - 22/01/2020
2
Pyke, Jason
Director
27/11/2022 - Present
13
Garlick, Robert
Director
17/01/2020 - 27/11/2022
3
Kenrick, Wynn Napier
Director
18/11/2015 - 16/01/2020
10
Shave, Martin David Reid
Director
13/11/1997 - 18/11/1999
8

Persons with Significant Control

13
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 BURGHFIELD SAILING COMPANY LIMITED

BURGHFIELD SAILING COMPANY LIMITED is an(a) Active company incorporated on 22/05/1987 with the registered office located at Hangar Road, Theale, Reading, Berkshire RG7 4AP. There are currently 4 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 BURGHFIELD SAILING COMPANY LIMITED?

toggle

BURGHFIELD SAILING COMPANY LIMITED is currently Active. It was registered on 22/05/1987 .

Where is BURGHFIELD SAILING COMPANY LIMITED located?

toggle

BURGHFIELD SAILING COMPANY LIMITED is registered at Hangar Road, Theale, Reading, Berkshire RG7 4AP.

What does BURGHFIELD SAILING COMPANY LIMITED do?

toggle

BURGHFIELD SAILING COMPANY LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BURGHFIELD SAILING COMPANY LIMITED?

toggle

The latest filing was on 19/05/2025: Confirmation statement made on 2025-05-06 with no updates.