BURY LAKE YOUNG MARINERS

Register to unlock more data on OkredoRegister

BURY LAKE YOUNG MARINERS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04389344

Incorporation date

07/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DBCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2002)
dot icon24/04/2026
Confirmation statement made on 2026-04-18 with no updates
dot icon21/04/2026
Director's details changed for Ms Katherine Anne Macmanus on 2025-10-05
dot icon12/04/2026
Registered office address changed from The Old School House Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8SZ England to Kennel Club House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 2026-04-12
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/11/2025
Termination of appointment of John Constable as a director on 2025-10-26
dot icon29/04/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/12/2024
Termination of appointment of Graham John Ivory as a director on 2024-12-08
dot icon21/11/2024
Termination of appointment of Lynda Jane Northwood as a secretary on 2024-11-14
dot icon21/11/2024
Appointment of Mr Bhavesh Chauhan as a director on 2024-11-14
dot icon21/11/2024
Appointment of Ms Lynda Jane Northwood as a director on 2024-11-14
dot icon15/11/2024
Appointment of Mr Matthew Alexander Bennett as a director on 2024-11-09
dot icon14/11/2024
Termination of appointment of Gavin James Allard as a secretary on 2024-11-14
dot icon14/11/2024
Appointment of Ms Lynda Jane Northwood as a secretary on 2024-11-14
dot icon14/11/2024
Appointment of Mr Christopher Hallett as a director on 2024-11-14
dot icon15/05/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon24/04/2024
Appointment of Mr David Mark Ridout as a director on 2024-04-24
dot icon30/01/2024
Termination of appointment of David Mark Ridout as a director on 2024-01-22
dot icon15/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon20/11/2023
Director's details changed for Mr Graham John Ivory on 2023-10-14
dot icon20/11/2023
Director's details changed for Mr Andre Marc Roy on 2023-11-11
dot icon11/11/2023
Appointment of Mr Andre Marc Roy as a director on 2023-11-09
dot icon29/05/2023
Appointment of Ms Katherine Anne Macmanus as a director on 2023-05-24
dot icon09/05/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon23/02/2023
Termination of appointment of Graham Roland Thomas as a director on 2023-02-05
dot icon20/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon14/05/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon14/05/2022
Appointment of Mr Malcolm Ronald Talbot as a director on 2022-05-10
dot icon11/03/2022
Secretary's details changed for Mr Gavin James Allard on 2022-03-11
dot icon11/03/2022
Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL United Kingdom to The Old School House Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8SZ on 2022-03-11
dot icon09/02/2022
Appointment of Mr Mark Elliott Colston as a director on 2022-02-07
dot icon06/02/2022
Secretary's details changed for Mr Gavin James Allard on 2022-02-06
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/05/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon12/10/2020
Appointment of Mr Graham John Ivory as a director on 2020-10-10
dot icon10/10/2020
Appointment of Mr Graham Roland Thomas as a director on 2020-10-10
dot icon10/10/2020
Appointment of Mr Gavin James Allard as a secretary on 2020-10-10
dot icon10/10/2020
Termination of appointment of David Mark Ridout as a secretary on 2020-10-10
dot icon15/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/09/2020
Appointment of Mr David Mark Ridout as a secretary on 2020-09-01
dot icon01/09/2020
Termination of appointment of Alan Edward Russell as a secretary on 2020-09-01
dot icon18/07/2020
Termination of appointment of Paul John Childerhouse as a director on 2020-07-17
dot icon22/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon17/03/2020
Termination of appointment of Mark Elliott Colston as a director on 2020-03-16
dot icon29/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/05/2019
Termination of appointment of David Alexander Blakesley as a director on 2019-05-31
dot icon18/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/07/2018
Appointment of Mr David Alexander Blakesley as a director on 2018-06-26
dot icon15/06/2018
Cessation of David Mark Ridout as a person with significant control on 2018-06-13
dot icon15/06/2018
Appointment of Mr Alan Edward Russell as a secretary on 2018-06-13
dot icon15/06/2018
Notification of a person with significant control statement
dot icon14/06/2018
Director's details changed for Mr Mark Elliott Colston on 2018-06-01
dot icon14/06/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon14/06/2018
Termination of appointment of John Constable as a secretary on 2018-06-13
dot icon09/05/2018
Registration of charge 043893440002, created on 2018-04-23
dot icon15/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/06/2017
Registered office address changed from PO Box 2467 PO Box 2467 . Watford Hertfordshire WD18 1XJ to 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 2017-06-15
dot icon19/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon02/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon19/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon29/07/2016
Appointment of Mr John Constable as a secretary on 2016-06-24
dot icon29/07/2016
Director's details changed for Mr Mark Elliott Colston on 2016-02-01
dot icon20/05/2016
Termination of appointment of Freddie Crane as a director on 2016-05-17
dot icon13/04/2016
Termination of appointment of Harrison Gould as a director on 2016-04-13
dot icon19/03/2016
Termination of appointment of Andrea Jacqueline Matthews as a director on 2016-02-23
dot icon19/03/2016
Termination of appointment of Dawn Willis as a director on 2016-02-23
dot icon19/03/2016
Annual return made up to 2016-03-07 no member list
dot icon30/11/2015
Termination of appointment of Chris John Owen as a director on 2015-09-16
dot icon30/11/2015
Termination of appointment of Matthew William Sharman Wait as a director on 2015-06-30
dot icon11/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon06/11/2015
Appointment of Mrs Philippa Jane Parks as a director on 2015-10-25
dot icon06/11/2015
Appointment of Mr David Mark Ridout as a director on 2015-10-25
dot icon06/11/2015
Appointment of Mr Harrison Gould as a director on 2015-10-25
dot icon06/11/2015
Appointment of Mrs Dawn Willis as a director on 2015-10-25
dot icon06/11/2015
Appointment of Mr Freddie Crane as a director on 2015-10-25
dot icon06/11/2015
Appointment of Mr John Constable as a director on 2015-10-25
dot icon23/09/2015
Termination of appointment of Alan Edward Russell as a director on 2015-07-28
dot icon30/07/2015
Termination of appointment of Alan Edward Russell as a secretary on 2015-07-30
dot icon24/07/2015
Termination of appointment of Michael Hoft as a director on 2015-07-22
dot icon13/03/2015
Annual return made up to 2015-03-07 no member list
dot icon12/03/2015
Registered office address changed from Po Box 2467 Bury Lake Young Mariners Po Box 2467 Watford Herts WD18 1XJ to Po Box 2467 Po Box 2467 . Watford Hertfordshire WD18 1XJ on 2015-03-12
dot icon19/01/2015
Amended total exemption full accounts made up to 2014-03-31
dot icon13/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/09/2014
Appointment of Mr Matthew William Sharman Wait as a director on 2014-09-14
dot icon19/09/2014
Appointment of Mrs Andrea Jacqueline Matthews as a director on 2014-09-14
dot icon19/09/2014
Termination of appointment of Peter John Lincoln as a director on 2014-09-14
dot icon17/09/2014
Appointment of Mr Alan Edward Russell as a secretary on 2014-06-01
dot icon08/09/2014
Termination of appointment of Alan Edward Russell as a director on 9999-12-31
dot icon10/03/2014
Appointment of Mr Paul John Childerhouse as a director
dot icon07/03/2014
Appointment of Mr Michael Hoft as a director
dot icon07/03/2014
Appointment of Mr Christopher John Owen as a director
dot icon07/03/2014
Termination of appointment of David Tufft as a director
dot icon07/03/2014
Termination of appointment of Ray Buksh as a director
dot icon07/03/2014
Termination of appointment of Steve Swinchatt as a director
dot icon07/03/2014
Annual return made up to 2014-03-07 no member list
dot icon07/03/2014
Director's details changed for Mr Mark Elliott Colston on 2013-12-20
dot icon07/03/2014
Registered office address changed from 53 Bateman Road Croxley Green Rickmansworth Hertfordshire WD3 3BL on 2014-03-07
dot icon18/01/2014
Termination of appointment of Malcolm Talbot as a director
dot icon18/01/2014
Termination of appointment of Craig Johnson as a director
dot icon18/01/2014
Termination of appointment of Paul Stananought as a director
dot icon16/01/2014
Termination of appointment of Michael Hamilton as a director
dot icon16/01/2014
Termination of appointment of Gwendoline Miles as a secretary
dot icon16/01/2014
Termination of appointment of Gwendoline Miles as a director
dot icon15/01/2014
Termination of appointment of Nick Nieder as a director
dot icon12/01/2014
Rectified The TM01 was removed from the public register on 08/09/2014 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate
dot icon10/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/09/2013
Appointment of Mr Steve Swinchatt as a director
dot icon19/09/2013
Termination of appointment of Philip Cobby as a director
dot icon08/03/2013
Annual return made up to 2013-03-07 no member list
dot icon06/02/2013
Appointment of Mr David William Tufft as a director
dot icon12/12/2012
Termination of appointment of Stephen Long as a director
dot icon29/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/03/2012
Director's details changed for Craig Philip Johnson on 2012-03-14
dot icon14/03/2012
Annual return made up to 2012-03-07 no member list
dot icon05/08/2011
Appointment of Mr Mark Colston as a director
dot icon15/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-03-07 no member list
dot icon04/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon30/07/2010
Appointment of Mr Philip James Cobby as a director
dot icon30/07/2010
Appointment of Dr Stephen David Long as a director
dot icon24/03/2010
Director's details changed for Gwendoline Marie Miles on 2010-01-01
dot icon24/03/2010
Director's details changed for Malcolm Ronald Talbot on 2010-01-01
dot icon24/03/2010
Annual return made up to 2010-03-07 no member list
dot icon24/03/2010
Director's details changed for Craig Philip Johnson on 2010-01-01
dot icon24/03/2010
Director's details changed for Peter John Lincoln on 2010-01-01
dot icon24/03/2010
Director's details changed for Alan Edward Russell on 2010-01-01
dot icon24/03/2010
Director's details changed for Mr Nick Nieder on 2010-01-01
dot icon24/03/2010
Director's details changed for Paul Henry Stananought on 2010-01-01
dot icon24/03/2010
Director's details changed for Ray Buksh on 2010-01-01
dot icon31/07/2009
Partial exemption accounts made up to 2009-03-31
dot icon13/03/2009
Annual return made up to 07/03/09
dot icon05/08/2008
Partial exemption accounts made up to 2008-03-31
dot icon24/07/2008
Director appointed mr nick nieder
dot icon11/03/2008
Annual return made up to 07/03/08
dot icon04/12/2007
Director resigned
dot icon29/08/2007
Director resigned
dot icon24/07/2007
Partial exemption accounts made up to 2007-03-31
dot icon21/03/2007
Director resigned
dot icon21/03/2007
Annual return made up to 07/03/07
dot icon17/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon23/03/2006
Annual return made up to 07/03/06
dot icon23/03/2006
Director's particulars changed
dot icon16/08/2005
New director appointed
dot icon15/08/2005
Partial exemption accounts made up to 2005-03-31
dot icon05/07/2005
Certificate of change of name
dot icon13/06/2005
New director appointed
dot icon13/06/2005
New director appointed
dot icon13/06/2005
New director appointed
dot icon01/06/2005
New director appointed
dot icon01/06/2005
New director appointed
dot icon01/06/2005
New director appointed
dot icon01/06/2005
New director appointed
dot icon01/06/2005
New director appointed
dot icon05/04/2005
Annual return made up to 07/03/05
dot icon01/04/2005
Director resigned
dot icon20/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon18/03/2004
Annual return made up to 07/03/04
dot icon10/02/2004
Resolutions
dot icon27/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon30/08/2003
Resolutions
dot icon12/04/2003
Annual return made up to 07/03/03
dot icon05/07/2002
New director appointed
dot icon07/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Constable, John
Director
25/10/2015 - 26/10/2025
1
Russell, Alan Edward
Director
16/05/2005 - 28/07/2015
4
Thomas, Graham Roland
Director
10/10/2020 - 05/02/2023
2
Ridout, David Mark
Director
25/10/2015 - 22/01/2024
2
Ridout, David Mark
Director
24/04/2024 - Present
2

Persons with Significant Control

2
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 BURY LAKE YOUNG MARINERS

BURY LAKE YOUNG MARINERS is an(a) Active company incorporated on 07/03/2002 with the registered office located at Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB. There are currently 10 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 BURY LAKE YOUNG MARINERS?

toggle

BURY LAKE YOUNG MARINERS is currently Active. It was registered on 07/03/2002 .

Where is BURY LAKE YOUNG MARINERS located?

toggle

BURY LAKE YOUNG MARINERS is registered at Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB.

What does BURY LAKE YOUNG MARINERS do?

toggle

BURY LAKE YOUNG MARINERS operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BURY LAKE YOUNG MARINERS?

toggle

The latest filing was on 24/04/2026: Confirmation statement made on 2026-04-18 with no updates.