CHESTER LE STREET AMATEUR ROWING CLUB

Register to unlock more data on OkredoRegister

CHESTER LE STREET AMATEUR ROWING CLUB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07886344

Incorporation date

19/12/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C11 Marquis Court, Team Valley Trading Estate, Gateshead, Tyne And Wear NE11 0RUCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2011)
dot icon27/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon23/12/2025
Director's details changed for Mrs Linsey Burford on 2025-11-19
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/10/2025
Termination of appointment of Christopher Palmer as a director on 2025-04-30
dot icon23/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon17/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon14/06/2023
Appointment of Mrs Victoria Jane Payne as a director on 2023-06-14
dot icon20/04/2023
Resolutions
dot icon20/04/2023
Memorandum and Articles of Association
dot icon23/02/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/12/2022
Termination of appointment of Wayne Curry as a director on 2022-08-31
dot icon16/12/2022
Termination of appointment of Stephen Robert Johnson as a director on 2022-08-31
dot icon16/12/2022
Termination of appointment of David Youlton as a director on 2022-08-31
dot icon25/07/2022
Termination of appointment of Darren Wrack as a director on 2022-07-15
dot icon25/07/2022
Termination of appointment of Christopher Masters as a director on 2022-05-15
dot icon25/07/2022
Termination of appointment of Samantha Hobson as a director on 2022-07-22
dot icon25/07/2022
Appointment of Mr Wayne Curry as a director on 2022-03-31
dot icon25/07/2022
Appointment of Ms Samantha Hobson as a director on 2022-03-31
dot icon25/07/2022
Appointment of Mr Garry Steven Smith as a director on 2022-03-31
dot icon25/07/2022
Appointment of Mr David Youlton as a director on 2022-03-31
dot icon25/07/2022
Appointment of Mr Darren Wrack as a director on 2022-03-31
dot icon25/07/2022
Appointment of Mr Christopher Masters as a director on 2022-03-31
dot icon25/07/2022
Termination of appointment of Brian Webb as a director on 2022-03-31
dot icon25/07/2022
Termination of appointment of Steven Thompson as a director on 2022-03-31
dot icon25/07/2022
Termination of appointment of Andrew Parker as a director on 2022-03-31
dot icon25/07/2022
Termination of appointment of John Darran Lowes as a director on 2022-03-31
dot icon25/07/2022
Termination of appointment of David Cleugh as a director on 2022-03-31
dot icon10/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon16/02/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon16/02/2021
Termination of appointment of Victoria Jane Payne as a director on 2020-10-22
dot icon16/02/2021
Appointment of Mr Stephen Robert Johnson as a director on 2020-11-29
dot icon16/02/2021
Appointment of Mr Andrew Parker as a director on 2020-11-29
dot icon16/02/2021
Appointment of Mr John Darran Lowes as a director on 2020-11-29
dot icon16/02/2021
Appointment of Mr David Cleugh as a director on 2020-11-29
dot icon16/02/2021
Appointment of Mr Steven Thompson as a director on 2020-11-29
dot icon16/02/2021
Appointment of Mr Christopher Palmer as a director on 2020-11-29
dot icon16/02/2021
Appointment of Mrs Linsey Burford as a director on 2020-11-29
dot icon13/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/09/2020
Termination of appointment of John Mervyn Bowery as a director on 2020-07-13
dot icon18/05/2020
Termination of appointment of Robert Edward Young as a director on 2020-05-15
dot icon18/05/2020
Termination of appointment of Rebecca Ann Batters as a director on 2020-02-13
dot icon22/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon06/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon23/12/2019
Appointment of Miss Rebecca Ann Batters as a director on 2019-12-23
dot icon23/12/2019
Appointment of Mrs Victoria Jane Payne as a director on 2019-12-22
dot icon16/12/2019
Termination of appointment of Wayne Joseph Curry as a director on 2019-12-03
dot icon22/10/2019
Appointment of Mr John Mervyn Bowery as a director on 2019-10-22
dot icon22/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon11/06/2018
Termination of appointment of Janice Herrod as a director on 2018-01-31
dot icon05/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/10/2017
Resolutions
dot icon10/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/01/2016
Annual return made up to 2015-12-19 no member list
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2014
Annual return made up to 2014-12-19 no member list
dot icon28/01/2014
Annual return made up to 2013-12-19 no member list
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/10/2013
Appointment of Mr Brian Webb as a director
dot icon25/10/2013
Termination of appointment of Mark Ashcroft as a director
dot icon13/09/2013
Previous accounting period shortened from 2013-12-31 to 2013-03-31
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2012-12-19 no member list
dot icon15/01/2013
Registered office address changed from Office 8 Consett Innovation Centre Ponds Court Business Park Genesis Way Consett Co Durham DH8 5XP on 2013-01-15
dot icon19/12/2011
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
19/12/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Christopher
Director
29/11/2020 - 30/04/2025
-
Smith, Garry Steven
Director
31/03/2022 - Present
-
Curry, Wayne
Director
31/03/2022 - 31/08/2022
-
Johnson, Stephen Robert
Director
29/11/2020 - 31/08/2022
-
Youlton, David
Director
31/03/2022 - 31/08/2022
-

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 CHESTER LE STREET AMATEUR ROWING CLUB

CHESTER LE STREET AMATEUR ROWING CLUB is an(a) Active company incorporated on 19/12/2011 with the registered office located at C11 Marquis Court, Team Valley Trading Estate, Gateshead, Tyne And Wear NE11 0RU. 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 CHESTER LE STREET AMATEUR ROWING CLUB?

toggle

CHESTER LE STREET AMATEUR ROWING CLUB is currently Active. It was registered on 19/12/2011 .

Where is CHESTER LE STREET AMATEUR ROWING CLUB located?

toggle

CHESTER LE STREET AMATEUR ROWING CLUB is registered at C11 Marquis Court, Team Valley Trading Estate, Gateshead, Tyne And Wear NE11 0RU.

What does CHESTER LE STREET AMATEUR ROWING CLUB do?

toggle

CHESTER LE STREET AMATEUR ROWING CLUB operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CHESTER LE STREET AMATEUR ROWING CLUB?

toggle

The latest filing was on 27/12/2025: Confirmation statement made on 2025-12-19 with no updates.