CHANNEL SAILING CLUB LIMITED

Register to unlock more data on OkredoRegister

CHANNEL SAILING CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01654711

Incorporation date

28/07/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Copthorne, Burnhams Road Copthorne, Burnhams Road, Little Bookham, Surrey KT23 3BBCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1986)
dot icon30/01/2026
Confirmation statement made on 2025-10-26 with no updates
dot icon19/01/2026
Micro company accounts made up to 2025-09-30
dot icon24/11/2025
Appointment of Miss Teresa Hemingway as a director on 2014-02-08
dot icon24/11/2025
Termination of appointment of Teresa Hemingway as a director on 2014-02-08
dot icon21/11/2025
Termination of appointment of Gaius Maxwell Hiscox as a director on 2025-11-16
dot icon11/06/2025
Termination of appointment of Patrick Rene Bernard Regnault as a director on 2025-06-11
dot icon19/03/2025
Termination of appointment of Caroline Chapman as a director on 2025-03-06
dot icon19/03/2025
Termination of appointment of Ken Fifield as a director on 2025-03-06
dot icon06/02/2025
Termination of appointment of Nicholas Charles Harman as a director on 2025-01-15
dot icon06/02/2025
Termination of appointment of Simon Edward Worthington as a director on 2025-01-15
dot icon06/02/2025
Termination of appointment of Richard James Beddoe as a secretary on 2025-01-15
dot icon06/02/2025
Appointment of Mr Francis John Gibson as a director on 2025-01-29
dot icon06/02/2025
Appointment of Mr Peter Simon Davey as a secretary on 2025-01-15
dot icon06/02/2025
Appointment of Mrs Caroline Chapman as a director on 2025-01-29
dot icon06/02/2025
Appointment of Mr William Rawle as a director on 2025-01-29
dot icon06/02/2025
Appointment of Mr James Edward Glasspool as a director on 2025-01-29
dot icon05/02/2025
Micro company accounts made up to 2024-09-30
dot icon27/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon06/11/2024
Termination of appointment of William Rawle as a director on 2024-11-01
dot icon16/07/2024
Micro company accounts made up to 2023-09-30
dot icon01/12/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon23/01/2023
Appointment of Mrs Jane Beddoe as a director on 2023-01-18
dot icon23/01/2023
Micro company accounts made up to 2022-09-30
dot icon19/01/2023
Termination of appointment of David Peter Surman as a director on 2023-01-18
dot icon02/12/2022
Termination of appointment of Rupert William Holloway as a director on 2022-11-23
dot icon02/12/2022
Termination of appointment of Penelope Anne Mills as a director on 2022-11-23
dot icon02/12/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon02/11/2022
Termination of appointment of Richard Charles Murfitt as a director on 2022-10-26
dot icon04/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/03/2022
Appointment of Mr Patrick Rene Bernard Regnault as a director on 2022-03-09
dot icon29/03/2022
Appointment of Mr Gaius Maxwell Hiscox as a director on 2022-03-09
dot icon29/03/2022
Appointment of Mr Nicholas Charles Harman as a director on 2022-03-09
dot icon29/03/2022
Appointment of Mrs Penelope Anne Mills as a director on 2022-03-09
dot icon28/03/2022
Appointment of Mr Richard James Beddoe as a secretary on 2022-03-09
dot icon28/03/2022
Termination of appointment of Simon Edward Worthington as a secretary on 2022-03-09
dot icon28/03/2022
Appointment of Mr Rupert William Holloway as a director on 2022-03-09
dot icon28/03/2022
Termination of appointment of William Henry Callaghan as a director on 2022-03-09
dot icon10/12/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/02/2021
Appointment of Mr Simon Edward Worthington as a secretary on 2020-11-09
dot icon29/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon29/10/2020
Termination of appointment of Francis John Gibson as a director on 2020-01-29
dot icon29/10/2020
Director's details changed for Mr Ken Fifiled on 2020-10-25
dot icon09/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon29/02/2020
Termination of appointment of Neil Reece James as a secretary on 2020-02-29
dot icon20/01/2020
Registered office address changed from , 47 Grove Road, Ashtead, Surrey Grove Road, Ashtead, KT21 1BE, England to Copthorne, Burnhams Road Copthorne Burnhams Road Little Bookham Surrey KT23 3BB on 2020-01-20
dot icon26/11/2019
Appointment of Mr Ken Fifiled as a director on 2019-11-20
dot icon27/10/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon24/09/2019
Termination of appointment of Bonnie Sutherland Brown as a director on 2019-09-11
dot icon30/05/2019
Appointment of Mr Richard Murfitt as a director on 2019-05-29
dot icon24/05/2019
Termination of appointment of Norman Robert Bowden as a director on 2019-05-22
dot icon21/03/2019
Memorandum and Articles of Association
dot icon07/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/01/2019
Appointment of Mr William Henry Callaghan as a director on 2019-01-23
dot icon26/01/2019
Appointment of Mr William Rawle as a director on 2019-01-23
dot icon26/01/2019
Registered office address changed from , 89 Hookfield, Epsom, Surrey, KT19 8JH, England to Copthorne, Burnhams Road Copthorne Burnhams Road Little Bookham Surrey KT23 3BB on 2019-01-26
dot icon26/01/2019
Termination of appointment of Alexander John Fraser as a director on 2019-01-23
dot icon26/01/2019
Termination of appointment of Oleg Lebedev as a director on 2019-01-23
dot icon02/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon23/08/2018
Termination of appointment of Jeremy Martin John as a director on 2018-08-23
dot icon31/05/2018
Termination of appointment of Clive Patrick Austin Hall as a director on 2018-05-25
dot icon09/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/04/2018
Appointment of Mr Neil Reece James as a secretary on 2018-04-11
dot icon15/04/2018
Termination of appointment of Peter Richard Hopewell Denning as a secretary on 2018-04-10
dot icon13/04/2018
Registered office address changed from , 4 Jennifer Court Albert Road, Ashtead, Surrey, KT21 1BJ to Copthorne, Burnhams Road Copthorne Burnhams Road Little Bookham Surrey KT23 3BB on 2018-04-13
dot icon09/03/2018
Termination of appointment of Philip David Martin as a director on 2018-02-28
dot icon22/02/2018
Appointment of Mr Richard James Beddoe as a director on 2018-01-24
dot icon30/01/2018
Appointment of Ms Bonnie Sutherland Brown as a director on 2018-01-24
dot icon03/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon31/10/2017
Termination of appointment of Debbie Wiffen as a director on 2017-10-20
dot icon07/03/2017
Total exemption full accounts made up to 2016-09-30
dot icon31/01/2017
Appointment of Mr Norman Robert Bowden as a director on 2017-01-25
dot icon27/01/2017
Termination of appointment of Trevor John Barker as a director on 2017-01-25
dot icon27/01/2017
Termination of appointment of Stephen Cole as a director on 2017-01-25
dot icon26/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon09/05/2016
Total exemption full accounts made up to 2015-09-30
dot icon27/04/2016
Appointment of Mr Oleg Lebedev as a director on 2016-01-27
dot icon01/02/2016
Appointment of Mr Alexander John Fraser as a director on 2016-01-27
dot icon02/11/2015
Annual return made up to 2015-10-26 no member list
dot icon03/09/2015
Termination of appointment of Janet Hamilton Douglas Sainsbury as a director on 2015-08-04
dot icon30/04/2015
Total exemption full accounts made up to 2014-09-30
dot icon06/02/2015
Appointment of Mr Jeremy Martin John as a director on 2015-01-28
dot icon03/02/2015
Appointment of Ms Debbie Wiffen as a director on 2015-01-28
dot icon03/02/2015
Appointment of Mr Simon Edward Worthington as a director on 2015-01-28
dot icon03/02/2015
Appointment of Mr Peter Simon Davey as a director on 2015-01-28
dot icon03/02/2015
Appointment of Mr Francis John Gibson as a director on 2015-01-28
dot icon08/11/2014
Annual return made up to 2014-10-26 no member list
dot icon20/02/2014
Memorandum and Articles of Association
dot icon20/02/2014
Total exemption full accounts made up to 2013-09-30
dot icon05/02/2014
Appointment of Mr David Peter Surman as a director
dot icon05/02/2014
Director's details changed for Miss Teresa Hemmingway on 2014-02-05
dot icon04/02/2014
Appointment of Mr Trevor John Barker as a director
dot icon04/02/2014
Appointment of Mr Clive Patrick Austin Hall as a director
dot icon04/02/2014
Appointment of Miss Teresa Hemmingway as a director
dot icon04/02/2014
Appointment of Mr Philip David Martin as a director
dot icon04/02/2014
Termination of appointment of Stephen Mccarthy as a director
dot icon04/02/2014
Termination of appointment of Malcolm Keight as a director
dot icon04/02/2014
Termination of appointment of Roger Roberts as a director
dot icon04/02/2014
Termination of appointment of Jane Shott as a director
dot icon04/02/2014
Termination of appointment of Alexander Fraser as a director
dot icon04/02/2014
Termination of appointment of Lesley Coman as a director
dot icon04/02/2014
Termination of appointment of Jo Brady as a director
dot icon11/11/2013
Annual return made up to 2013-10-26 no member list
dot icon15/02/2013
Memorandum and Articles of Association
dot icon07/02/2013
Total exemption full accounts made up to 2012-09-30
dot icon06/02/2013
Appointment of Mr Stephen Cole as a director
dot icon04/02/2013
Termination of appointment of Donna Anderson as a director
dot icon02/11/2012
Annual return made up to 2012-10-26 no member list
dot icon06/10/2012
Director's details changed for Janet Hamilton Douglas Sainsbury on 2012-10-06
dot icon06/10/2012
Director's details changed for Stephen Francis Mccarthy on 2012-10-06
dot icon06/10/2012
Director's details changed for Lesley Diana Coman on 2012-10-06
dot icon12/04/2012
Director's details changed for Jane Yvonne Shott on 2012-04-01
dot icon09/02/2012
Total exemption full accounts made up to 2011-09-30
dot icon19/01/2012
Termination of appointment of Anthony Sparling as a director
dot icon19/01/2012
Appointment of Mr Alexander John Fraser as a director
dot icon18/01/2012
Termination of appointment of Anthony Sparling as a director
dot icon18/01/2012
Termination of appointment of Martin Owen as a director
dot icon18/01/2012
Termination of appointment of John Lindsay as a director
dot icon18/01/2012
Termination of appointment of John Kirby as a director
dot icon18/01/2012
Termination of appointment of Patricia Heywood as a director
dot icon18/01/2012
Termination of appointment of Trevor Barker as a director
dot icon18/01/2012
Appointment of Miss Jo Brady as a director
dot icon02/11/2011
Annual return made up to 2011-10-26 no member list
dot icon12/09/2011
Director's details changed for Jane Yvonne Shott on 2011-09-10
dot icon01/02/2011
Appointment of Mr Malcolm Kerr Keight as a director
dot icon31/01/2011
Appointment of Miss Donna Anderson as a director
dot icon28/01/2011
Total exemption full accounts made up to 2010-09-30
dot icon23/01/2011
Appointment of Mr Roger Douglas Clayton Roberts as a director
dot icon19/01/2011
Termination of appointment of John Mimpriss as a director
dot icon02/11/2010
Annual return made up to 2010-10-26 no member list
dot icon02/11/2010
Secretary's details changed for Peter Richard Hopewell Denning on 2010-09-09
dot icon03/02/2010
Total exemption full accounts made up to 2009-09-30
dot icon03/02/2010
Resolutions
dot icon01/02/2010
Termination of appointment of William Swindell as a director
dot icon16/11/2009
Annual return made up to 2009-10-26 no member list
dot icon29/10/2009
Director's details changed for Martin Rollo Livingston Owen on 2009-10-28
dot icon29/10/2009
Director's details changed for Dr William Swindell on 2009-10-28
dot icon29/10/2009
Director's details changed for Anthony Sparling on 2009-10-28
dot icon29/10/2009
Director's details changed for John Ashton Kirby on 2009-10-28
dot icon29/10/2009
Director's details changed for Janet Hamilton Douglas Sainsbury on 2009-10-28
dot icon29/10/2009
Director's details changed for Jane Yvonne Shott on 2009-10-28
dot icon29/10/2009
Director's details changed for John Graham Mimpriss on 2009-10-28
dot icon29/10/2009
Director's details changed for John Lindsay on 2009-10-28
dot icon29/10/2009
Director's details changed for Stephen Francis Mccarthy on 2009-10-28
dot icon29/10/2009
Director's details changed for Trevor John Barker on 2009-10-28
dot icon29/10/2009
Director's details changed for Lesley Diana Coman on 2009-10-28
dot icon29/10/2009
Director's details changed for Patricia Heywood on 2009-10-28
dot icon23/09/2009
Appointment terminated director caroline bushell
dot icon18/05/2009
Registered office changed on 18/05/2009 from, 2 jennifer court albert road, ashtead, surrey, KT21 1BJ
dot icon19/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon06/03/2009
Director appointed jane yvonne shott
dot icon28/10/2008
Annual return made up to 26/10/08
dot icon21/05/2008
Director appointed lesley diana coman
dot icon05/03/2008
Director appointed john lindsay
dot icon07/02/2008
New director appointed
dot icon01/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon30/01/2008
Director resigned
dot icon29/10/2007
Annual return made up to 26/10/07
dot icon29/10/2007
Registered office changed on 29/10/07 from:\2 jennifer court albert road, ashtead, surrey, KT21 1BJ
dot icon19/10/2007
Registered office changed on 19/10/07 from:\epsom sports club, francis schnadhorst memorial, ground, woodcote road, epsom, surrey KT18 7QN
dot icon12/03/2007
Total exemption full accounts made up to 2006-09-30
dot icon22/02/2007
Director resigned
dot icon07/11/2006
Annual return made up to 26/10/06
dot icon07/11/2006
Director resigned
dot icon07/11/2006
Director resigned
dot icon07/06/2006
Memorandum and Articles of Association
dot icon07/06/2006
Resolutions
dot icon07/06/2006
Resolutions
dot icon22/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon21/02/2006
New director appointed
dot icon13/02/2006
New director appointed
dot icon13/02/2006
New director appointed
dot icon10/02/2006
New director appointed
dot icon10/02/2006
New director appointed
dot icon02/02/2006
Accounting reference date extended from 30/06/06 to 30/09/06
dot icon02/02/2006
Location of register of members
dot icon02/02/2006
Director resigned
dot icon02/02/2006
Director resigned
dot icon02/02/2006
Director resigned
dot icon02/02/2006
Director resigned
dot icon02/02/2006
New director appointed
dot icon23/11/2005
New director appointed
dot icon08/11/2005
Annual return made up to 26/10/05
dot icon08/11/2005
Director resigned
dot icon08/11/2005
Director resigned
dot icon08/11/2005
Secretary resigned
dot icon08/11/2005
Location of register of members
dot icon08/11/2005
Registered office changed on 08/11/05 from:\epsom sports club francis, schnadhorst memorial ground, woodcote road epsom, surrey KT18 7QN
dot icon07/06/2005
Registered office changed on 07/06/05 from:\17 wilbury avenue, sutton, surrey SM2 7DU
dot icon04/03/2005
New secretary appointed
dot icon08/02/2005
Full accounts made up to 2004-06-30
dot icon05/01/2005
Annual return made up to 26/10/04
dot icon07/01/2004
Full accounts made up to 2003-06-30
dot icon06/01/2004
New director appointed
dot icon27/11/2003
Annual return made up to 26/10/03
dot icon26/11/2003
New director appointed
dot icon26/11/2003
New director appointed
dot icon26/11/2003
New director appointed
dot icon26/11/2003
New director appointed
dot icon18/12/2002
New director appointed
dot icon18/12/2002
New director appointed
dot icon08/12/2002
Director resigned
dot icon22/11/2002
Annual return made up to 26/10/02
dot icon22/11/2002
New director appointed
dot icon10/10/2002
Full accounts made up to 2002-06-30
dot icon13/02/2002
Full accounts made up to 2001-06-30
dot icon03/12/2001
New director appointed
dot icon03/12/2001
New director appointed
dot icon03/12/2001
New director appointed
dot icon03/12/2001
New director appointed
dot icon03/12/2001
Annual return made up to 26/10/01
dot icon22/01/2001
New director appointed
dot icon22/01/2001
New director appointed
dot icon13/12/2000
New director appointed
dot icon13/12/2000
New director appointed
dot icon13/12/2000
Annual return made up to 26/10/00
dot icon25/09/2000
Full accounts made up to 2000-06-30
dot icon04/11/1999
New secretary appointed;new director appointed
dot icon04/11/1999
Annual return made up to 26/10/99
dot icon13/10/1999
Full accounts made up to 1999-06-30
dot icon02/02/1999
New director appointed
dot icon25/01/1999
Annual return made up to 26/10/98
dot icon25/01/1999
New director appointed
dot icon25/01/1999
New secretary appointed
dot icon08/10/1998
Full accounts made up to 1998-06-30
dot icon10/09/1998
Memorandum and Articles of Association
dot icon20/01/1998
New director appointed
dot icon20/01/1998
New director appointed
dot icon20/01/1998
New director appointed
dot icon20/01/1998
New director appointed
dot icon05/12/1997
Annual return made up to 26/10/97
dot icon05/12/1997
New director appointed
dot icon02/10/1997
Full accounts made up to 1997-06-30
dot icon18/04/1997
New director appointed
dot icon18/04/1997
New director appointed
dot icon18/04/1997
New director appointed
dot icon18/04/1997
New director appointed
dot icon14/01/1997
Annual return made up to 26/10/96
dot icon01/10/1996
Full accounts made up to 1996-06-30
dot icon20/09/1996
Registered office changed on 20/09/96 from:\radnor house, 1272 london road, london, SW16 4DQ
dot icon09/01/1996
New director appointed
dot icon09/01/1996
New director appointed
dot icon28/12/1995
Annual return made up to 26/10/95
dot icon28/12/1995
New director appointed
dot icon28/12/1995
New director appointed
dot icon28/12/1995
New director appointed
dot icon28/12/1995
New director appointed
dot icon25/09/1995
Full accounts made up to 1995-06-30
dot icon03/03/1995
New director appointed
dot icon03/03/1995
Annual return made up to 26/10/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Full accounts made up to 1994-06-30
dot icon25/04/1994
Full accounts made up to 1993-06-30
dot icon30/03/1994
Annual return made up to 26/10/93
dot icon30/03/1994
New director appointed
dot icon30/03/1994
New director appointed
dot icon30/03/1994
New director appointed
dot icon30/03/1994
New director appointed
dot icon30/03/1994
New director appointed
dot icon30/03/1994
New director appointed
dot icon30/03/1994
Director resigned;new director appointed
dot icon30/03/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon23/08/1993
Registered office changed on 23/08/93 from:\fitzalan house, 70 high street, ewell, epsom surrey KT17 1RQ
dot icon23/08/1993
Director resigned
dot icon17/11/1992
New director appointed
dot icon17/11/1992
New director appointed
dot icon17/11/1992
Annual return made up to 26/10/92
dot icon17/11/1992
Full accounts made up to 1992-06-30
dot icon24/03/1992
New director appointed
dot icon24/03/1992
New director appointed
dot icon02/02/1992
New director appointed
dot icon02/02/1992
New director appointed
dot icon02/02/1992
New director appointed
dot icon02/02/1992
New director appointed
dot icon02/02/1992
Director resigned
dot icon02/02/1992
Director resigned
dot icon02/02/1992
Director resigned
dot icon02/02/1992
Director resigned
dot icon02/02/1992
Director resigned
dot icon02/02/1992
Director resigned
dot icon02/02/1992
New director appointed
dot icon02/02/1992
Annual return made up to 26/10/91
dot icon13/01/1992
Full accounts made up to 1991-06-30
dot icon09/04/1991
New director appointed
dot icon09/04/1991
Annual return made up to 24/10/90
dot icon12/02/1991
Full accounts made up to 1990-06-30
dot icon29/01/1991
Registered office changed on 29/01/91 from:\6 station parade, balham high road, london, SW12 9AZ
dot icon24/04/1990
Director resigned;new director appointed
dot icon20/01/1990
Memorandum and Articles of Association
dot icon08/01/1990
Certificate of change of name
dot icon15/12/1989
Director resigned;new director appointed
dot icon15/12/1989
Accounts for a small company made up to 1989-06-30
dot icon15/12/1989
Annual return made up to 26/10/89
dot icon15/11/1988
Director resigned;new director appointed
dot icon15/11/1988
Accounts for a small company made up to 1988-06-30
dot icon15/11/1988
Annual return made up to 27/10/88
dot icon11/01/1988
Annual return made up to 05/11/87
dot icon14/12/1987
Director resigned;new director appointed
dot icon14/12/1987
Accounts for a small company made up to 1987-06-30
dot icon27/01/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/11/1986
Accounts for a small company made up to 1986-06-30
dot icon24/11/1986
Annual return made up to 07/11/86
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
30/09/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
16.89K
-
0.00
-
-
2022
0
16.89K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

16.89K £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

100
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Graham
Director
19/10/2000 - 16/10/2003
6
Fifield, Ken
Director
20/11/2019 - 06/03/2025
2
Anderson, Donna
Director
18/01/2011 - 22/01/2013
3
Lebedev, Oleg
Director
27/01/2016 - 23/01/2019
4
Durbin, Edward John
Director
21/10/1993 - 19/10/1995
4

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 CHANNEL SAILING CLUB LIMITED

CHANNEL SAILING CLUB LIMITED is an(a) Active company incorporated on 28/07/1982 with the registered office located at Copthorne, Burnhams Road Copthorne, Burnhams Road, Little Bookham, Surrey KT23 3BB. There are currently 8 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 CHANNEL SAILING CLUB LIMITED?

toggle

CHANNEL SAILING CLUB LIMITED is currently Active. It was registered on 28/07/1982 .

Where is CHANNEL SAILING CLUB LIMITED located?

toggle

CHANNEL SAILING CLUB LIMITED is registered at Copthorne, Burnhams Road Copthorne, Burnhams Road, Little Bookham, Surrey KT23 3BB.

What does CHANNEL SAILING CLUB LIMITED do?

toggle

CHANNEL SAILING CLUB LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CHANNEL SAILING CLUB LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2025-10-26 with no updates.