BYFLEET BOAT CLUB LIMITED(THE)

Register to unlock more data on OkredoRegister

BYFLEET BOAT CLUB LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01268757

Incorporation date

14/07/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Boat House, 4 Old Parvis Road, West Byfleet Surrey KT14 6LECopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1976)
dot icon03/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon31/07/2025
Appointment of Ms Catherine Joy Du Plessis as a director on 2025-07-31
dot icon31/07/2025
Appointment of Ms Catharine Lesley Wooden as a secretary on 2025-07-31
dot icon31/07/2025
Termination of appointment of Andrew Robert Faure Williamson as a secretary on 2025-07-31
dot icon31/07/2025
Termination of appointment of Catharine Lesley Wooden as a director on 2025-07-31
dot icon07/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/04/2025
Termination of appointment of Steven Leonard Price as a director on 2025-04-06
dot icon06/04/2025
Appointment of Mr Andrew Robert Faure Williamson as a director on 2025-04-06
dot icon30/04/2024
Appointment of Mr Steven Leonard Price as a director on 2024-04-07
dot icon29/04/2024
Termination of appointment of Brian David Clarke as a director on 2024-04-07
dot icon22/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/03/2024
Termination of appointment of James Langford Osborne as a secretary on 2024-02-29
dot icon06/03/2024
Appointment of Mr Andrew Robert Faure Williamson as a secretary on 2024-03-01
dot icon04/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon04/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/04/2023
Memorandum and Articles of Association
dot icon09/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon20/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon03/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/04/2021
Resolutions
dot icon20/04/2021
Appointment of Mr. Stephen Bernard Kennedy as a director on 2021-04-11
dot icon20/04/2021
Memorandum and Articles of Association
dot icon18/04/2021
Termination of appointment of Christina Anne Osborne as a director on 2021-04-11
dot icon25/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon15/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon15/02/2020
Appointment of Mr Brian David Clarke as a director on 2019-04-07
dot icon15/02/2020
Termination of appointment of Terrance Simmons as a director on 2019-04-07
dot icon11/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon28/04/2018
Termination of appointment of Ian Smith as a director on 2018-04-22
dot icon28/04/2018
Termination of appointment of Rodney Wardlaw as a director on 2018-04-22
dot icon28/04/2018
Appointment of Mrs Christina Anne Osborne as a director on 2018-04-22
dot icon28/04/2018
Appointment of Mr Terrance Simmons as a director on 2018-04-22
dot icon27/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon06/06/2017
Termination of appointment of Nigel Prior as a director on 2017-05-21
dot icon06/06/2017
Termination of appointment of Richard Pilgrim as a director on 2017-05-21
dot icon06/06/2017
Director's details changed for Mr Ian Smith on 2017-05-21
dot icon06/06/2017
Appointment of Mr Rodney Wardlaw as a director on 2017-05-21
dot icon06/06/2017
Appointment of Mr Ian Smith as a director on 2017-05-21
dot icon16/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon02/03/2017
Resolutions
dot icon09/02/2017
Termination of appointment of Ian Smith as a director on 2016-11-11
dot icon23/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/06/2016
Appointment of Mr Nigel Prior as a director on 2016-04-17
dot icon11/06/2016
Appointment of Mr Richard Pilgrim as a director on 2016-04-17
dot icon11/06/2016
Termination of appointment of Peter Brian Johnson as a director on 2016-04-17
dot icon11/05/2016
Termination of appointment of Michael Ronald Wilson as a director on 2016-04-17
dot icon11/03/2016
Annual return made up to 2016-03-02 no member list
dot icon11/03/2016
Appointment of Mr Michael Ronald Wilson as a director on 2015-04-19
dot icon13/01/2016
Memorandum and Articles of Association
dot icon13/01/2016
Resolutions
dot icon27/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/06/2015
Termination of appointment of Carol Alice Edith Hardyman as a director on 2015-04-19
dot icon26/03/2015
Annual return made up to 2015-03-02 no member list
dot icon26/03/2015
Appointment of Mrs. Carol Alice Edith Hardyman as a director on 2014-04-13
dot icon26/03/2015
Appointment of Mr Peter Brian Johnson as a director on 2014-04-13
dot icon19/03/2015
Termination of appointment of Michael Thomas Alexander as a director on 2014-04-13
dot icon02/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon21/05/2014
Memorandum and Articles of Association
dot icon21/05/2014
Resolutions
dot icon27/03/2014
Annual return made up to 2014-03-02 no member list
dot icon27/03/2014
Appointment of Mr Michael Thomas Alexander as a director
dot icon27/03/2014
Appointment of Mr James Langford Osborne as a secretary
dot icon27/03/2014
Termination of appointment of Terry Simmons as a director
dot icon27/03/2014
Termination of appointment of Kathryn Dodington as a director
dot icon27/03/2014
Termination of appointment of Nigel Prior as a secretary
dot icon29/04/2013
Full accounts made up to 2012-12-31
dot icon17/03/2013
Annual return made up to 2013-03-02 no member list
dot icon14/05/2012
Termination of appointment of Kathryn Dodington as a secretary
dot icon14/05/2012
Appointment of Mr Nigel Edward Prior as a secretary
dot icon14/05/2012
Appointment of Miss Kathryn Elizabeth Dodington as a director
dot icon04/05/2012
Full accounts made up to 2011-12-31
dot icon02/03/2012
Annual return made up to 2012-03-02 no member list
dot icon02/03/2012
Termination of appointment of John Webster as a director
dot icon20/05/2011
Appointment of Mr Terrance Simmons as a director
dot icon21/04/2011
Full accounts made up to 2010-12-31
dot icon19/04/2011
Director's details changed for Mr John Webster on 2011-04-18
dot icon19/04/2011
Appointment of Ms Catharine Lesley Wooden as a director
dot icon02/03/2011
Annual return made up to 2011-03-02 no member list
dot icon02/03/2011
Termination of appointment of Linda Alexander as a director
dot icon27/04/2010
Full accounts made up to 2009-12-31
dot icon23/04/2010
Appointment of Ms Kathryn Dodington as a secretary
dot icon23/04/2010
Termination of appointment of Susan Webster as a secretary
dot icon02/03/2010
Annual return made up to 2010-03-02 no member list
dot icon02/03/2010
Director's details changed for Mr Ian Smith on 2010-03-02
dot icon02/03/2010
Director's details changed for Mr John Webster on 2010-03-02
dot icon02/03/2010
Director's details changed for Mrs Linda Alexander on 2010-03-02
dot icon12/05/2009
Full accounts made up to 2008-12-31
dot icon05/05/2009
Director appointed mrs linda alexander
dot icon05/05/2009
Director appointed mr ian smith
dot icon01/05/2009
Appointment terminated director rodney wardlaw
dot icon01/05/2009
Director appointed mr john webster
dot icon01/05/2009
Appointment terminated director terry simmons
dot icon01/05/2009
Appointment terminated director christine simmons
dot icon02/03/2009
Annual return made up to 02/03/09
dot icon27/02/2009
Director appointed mrs christine simmons
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon27/05/2008
Annual return made up to 02/03/08
dot icon02/05/2008
Secretary appointed mrs susan lynn webster
dot icon01/05/2008
Appointment terminated director betty smith
dot icon01/05/2008
Appointment terminated secretary brian bickell
dot icon04/10/2007
Full accounts made up to 2006-12-31
dot icon29/05/2007
New director appointed
dot icon11/05/2007
Director resigned
dot icon11/05/2007
Director resigned
dot icon11/05/2007
New director appointed
dot icon27/03/2007
Annual return made up to 02/03/07
dot icon17/10/2006
Full accounts made up to 2005-12-31
dot icon09/03/2006
Annual return made up to 02/03/06
dot icon04/04/2005
Annual return made up to 02/03/05
dot icon04/04/2005
New director appointed
dot icon04/04/2005
New director appointed
dot icon30/03/2005
Auditor's resignation
dot icon23/03/2005
Full accounts made up to 2004-12-31
dot icon23/03/2005
Director resigned
dot icon23/03/2005
Director resigned
dot icon14/04/2004
New secretary appointed
dot icon14/04/2004
New director appointed
dot icon14/04/2004
Secretary resigned
dot icon14/04/2004
Director resigned
dot icon01/04/2004
Full accounts made up to 2003-12-31
dot icon01/04/2004
Annual return made up to 02/03/04
dot icon06/12/2003
Secretary resigned
dot icon06/12/2003
New secretary appointed
dot icon29/06/2003
Memorandum and Articles of Association
dot icon22/04/2003
New secretary appointed
dot icon22/04/2003
Secretary resigned
dot icon13/04/2003
Full accounts made up to 2002-12-31
dot icon25/02/2003
Annual return made up to 02/03/03
dot icon11/03/2002
Full accounts made up to 2001-12-31
dot icon11/03/2002
Annual return made up to 02/03/02
dot icon15/08/2001
Secretary resigned
dot icon07/08/2001
New secretary appointed
dot icon01/08/2001
Secretary resigned
dot icon16/05/2001
Director resigned
dot icon16/05/2001
Secretary resigned
dot icon16/05/2001
Director resigned
dot icon16/05/2001
New director appointed
dot icon26/04/2001
New secretary appointed
dot icon26/04/2001
New director appointed
dot icon13/04/2001
Full accounts made up to 2000-12-31
dot icon13/04/2001
Annual return made up to 15/03/01
dot icon18/04/2000
Full accounts made up to 1999-12-31
dot icon18/04/2000
New director appointed
dot icon18/04/2000
New secretary appointed
dot icon18/04/2000
Secretary resigned
dot icon18/04/2000
Director resigned
dot icon23/03/2000
Annual return made up to 15/03/00
dot icon05/05/1999
Full accounts made up to 1998-12-31
dot icon26/04/1999
New director appointed
dot icon26/04/1999
Director resigned
dot icon01/04/1999
Annual return made up to 15/03/99
dot icon31/03/1998
Full accounts made up to 1997-12-31
dot icon31/03/1998
Annual return made up to 15/03/98
dot icon31/03/1998
New director appointed
dot icon25/09/1997
Full accounts made up to 1996-12-31
dot icon08/06/1997
Annual return made up to 04/04/97
dot icon14/05/1997
New director appointed
dot icon14/05/1997
Director resigned
dot icon08/05/1996
Annual return made up to 04/04/96
dot icon01/05/1996
Full accounts made up to 1995-12-31
dot icon07/12/1995
Director resigned
dot icon07/12/1995
Secretary resigned;director resigned
dot icon07/12/1995
New director appointed
dot icon04/10/1995
Accounts for a small company made up to 1994-12-31
dot icon21/09/1995
New secretary appointed
dot icon21/09/1995
New director appointed
dot icon30/06/1995
New director appointed
dot icon30/06/1995
New director appointed
dot icon30/06/1995
New director appointed
dot icon30/06/1995
New director appointed
dot icon29/06/1995
Director resigned
dot icon29/06/1995
New director appointed
dot icon29/06/1995
New director appointed
dot icon29/06/1995
Annual return made up to 04/04/95
dot icon07/11/1994
Director resigned
dot icon07/11/1994
Director resigned
dot icon07/11/1994
Director resigned
dot icon07/11/1994
Director resigned
dot icon28/10/1994
Accounts for a small company made up to 1993-12-31
dot icon25/05/1994
Annual return made up to 04/04/94
dot icon19/04/1994
New director appointed
dot icon19/04/1994
New director appointed
dot icon19/04/1994
New secretary appointed
dot icon19/04/1994
Director resigned
dot icon23/03/1994
New director appointed
dot icon23/03/1994
New director appointed
dot icon15/03/1994
Secretary resigned;new secretary appointed
dot icon15/03/1994
Director resigned
dot icon04/03/1994
Memorandum and Articles of Association
dot icon01/03/1994
Director resigned
dot icon01/03/1994
Director resigned
dot icon21/10/1993
Full accounts made up to 1992-12-31
dot icon05/05/1993
Resolutions
dot icon05/05/1993
New director appointed
dot icon05/05/1993
New director appointed
dot icon05/05/1993
New director appointed
dot icon05/05/1993
New director appointed
dot icon05/05/1993
New director appointed
dot icon05/05/1993
New director appointed
dot icon05/05/1993
Secretary's particulars changed;new secretary appointed;director's particulars changed;new director appointed
dot icon05/05/1993
Director resigned
dot icon05/05/1993
Director's particulars changed
dot icon05/05/1993
Secretary resigned
dot icon05/05/1993
Annual return made up to 04/04/93
dot icon13/05/1992
Director resigned;new director appointed
dot icon06/05/1992
Full accounts made up to 1991-12-31
dot icon01/05/1992
Secretary resigned;new secretary appointed
dot icon01/05/1992
Director resigned;new director appointed
dot icon01/05/1992
Annual return made up to 04/04/92
dot icon28/11/1991
Full accounts made up to 1990-12-31
dot icon25/04/1991
Annual return made up to 04/04/91
dot icon07/06/1990
Full accounts made up to 1989-12-31
dot icon01/06/1990
Annual return made up to 14/04/90
dot icon15/05/1989
Annual return made up to 02/04/89
dot icon26/04/1989
Full accounts made up to 1988-12-31
dot icon30/01/1989
Full accounts made up to 1987-12-31
dot icon16/05/1988
Annual return made up to 20/04/88
dot icon01/05/1987
Full accounts made up to 1986-12-31
dot icon01/05/1987
Return made up to 15/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/07/1976
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
36.65K
-
0.00
36.29K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

72
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Peter Brian
Director
13/04/2014 - 17/04/2016
5
Prior, Nigel
Director
17/04/2016 - 21/05/2017
1
Streeter, David James
Director
21/07/1995 - 31/03/1996
-
Keating, Margaret Maria
Director
02/04/1995 - 18/04/1999
-
Keating, Ian
Director
10/11/1995 - 31/03/1996
-

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 BYFLEET BOAT CLUB LIMITED(THE)

BYFLEET BOAT CLUB LIMITED(THE) is an(a) Active company incorporated on 14/07/1976 with the registered office located at The Boat House, 4 Old Parvis Road, West Byfleet Surrey KT14 6LE. There are currently 4 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 BYFLEET BOAT CLUB LIMITED(THE)?

toggle

BYFLEET BOAT CLUB LIMITED(THE) is currently Active. It was registered on 14/07/1976 .

Where is BYFLEET BOAT CLUB LIMITED(THE) located?

toggle

BYFLEET BOAT CLUB LIMITED(THE) is registered at The Boat House, 4 Old Parvis Road, West Byfleet Surrey KT14 6LE.

What does BYFLEET BOAT CLUB LIMITED(THE) do?

toggle

BYFLEET BOAT CLUB LIMITED(THE) operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BYFLEET BOAT CLUB LIMITED(THE)?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-02 with no updates.