CHEW VALLEY LAKE SAILING CLUB LIMITED

Register to unlock more data on OkredoRegister

CHEW VALLEY LAKE SAILING CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10518206

Incorporation date

09/12/2016

Size

Small

Contacts

Registered address

Registered address

Walleycourt Road, Chew Stoke, Bristol BS40 8XNCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2016)
dot icon03/02/2026
Termination of appointment of Christopher Neil Chippindall Meredith as a director on 2026-02-01
dot icon04/01/2026
Confirmation statement made on 2025-12-08 with no updates
dot icon01/01/2026
Director's details changed for Mr Chris Meredith on 2026-01-01
dot icon15/12/2025
Accounts for a small company made up to 2025-03-31
dot icon14/12/2025
Appointment of Mr James Richard Williams as a director on 2025-11-12
dot icon13/12/2025
Termination of appointment of Paul Ivor Nichols as a director on 2025-11-30
dot icon04/02/2025
Confirmation statement made on 2024-12-08 with no updates
dot icon04/02/2025
Director's details changed for Mr Richard Andrew Martyn-Johns on 2025-02-04
dot icon04/02/2025
Director's details changed for Mr Chris Meredith on 2025-02-04
dot icon03/12/2024
Accounts for a small company made up to 2024-03-31
dot icon26/11/2024
Appointment of Mr Chris Meredith as a director on 2024-10-16
dot icon23/11/2024
Termination of appointment of Jonathan Roger Elmes as a director on 2024-10-16
dot icon14/01/2024
Confirmation statement made on 2023-12-08 with no updates
dot icon03/10/2023
Accounts for a small company made up to 2023-03-31
dot icon05/02/2023
Confirmation statement made on 2022-12-08 with no updates
dot icon19/10/2022
Accounts for a small company made up to 2022-03-31
dot icon18/10/2022
Appointment of Mr Richard Andrew Martyn-Johns as a director on 2022-10-12
dot icon18/10/2022
Director's details changed for Mr Richard Andrew Martyn-Johns on 2022-10-12
dot icon16/10/2022
Termination of appointment of Simon John Chapman as a director on 2022-10-12
dot icon16/10/2022
Termination of appointment of Robert John Mitchell as a director on 2022-10-12
dot icon19/05/2022
Appointment of Mr John Beverly Smalley as a director on 2022-05-18
dot icon17/01/2022
Confirmation statement made on 2021-12-08 with no updates
dot icon29/10/2021
Appointment of Mr Jonathan Roger Elmes as a director on 2021-10-29
dot icon29/10/2021
Appointment of Mr Paul Ivor Nichols as a director on 2021-10-29
dot icon28/10/2021
Termination of appointment of Michael Higgins as a director on 2021-10-13
dot icon26/10/2021
Termination of appointment of John Beverly Smalley as a director on 2021-10-13
dot icon26/10/2021
Termination of appointment of Andrew Martyn-Johns as a director on 2021-10-13
dot icon12/10/2021
Accounts for a small company made up to 2021-03-31
dot icon08/01/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon12/11/2020
Accounts for a small company made up to 2020-03-31
dot icon27/10/2020
Appointment of Mr Andrew Jones as a director on 2020-10-14
dot icon26/10/2020
Termination of appointment of Nicholas Edward Luke Graves as a director on 2020-10-14
dot icon26/10/2020
Termination of appointment of Helen Elizabeth Martin as a director on 2020-10-14
dot icon26/10/2020
Appointment of Mr Christopher Allen Sunderland as a director on 2020-10-14
dot icon15/01/2020
Confirmation statement made on 2019-12-08 with no updates
dot icon30/10/2019
Accounts for a small company made up to 2019-03-31
dot icon12/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon25/10/2018
Termination of appointment of Caroline Bullen as a director on 2018-10-10
dot icon25/10/2018
Appointment of Mr Michael Higgins as a director on 2018-10-10
dot icon10/09/2018
Accounts for a small company made up to 2018-03-31
dot icon16/12/2017
Appointment of Mr Nicholas Edward Luke Graves as a director on 2017-12-12
dot icon16/12/2017
Appointment of Mr John Beverly Smalley as a director on 2017-12-12
dot icon16/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon20/02/2017
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon09/12/2016
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
08/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Andrew
Director
14/10/2020 - Present
1
Sunderland, Christopher Allen
Director
14/10/2020 - Present
5
Martyn-Johns, Andrew
Director
09/12/2016 - 13/10/2021
3
Martyn-Johns, Richard Andrew
Director
12/10/2022 - Present
4
Elmes, Jonathan Roger
Director
29/10/2021 - 16/10/2024
-

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 CHEW VALLEY LAKE SAILING CLUB LIMITED

CHEW VALLEY LAKE SAILING CLUB LIMITED is an(a) Active company incorporated on 09/12/2016 with the registered office located at Walleycourt Road, Chew Stoke, Bristol BS40 8XN. There are currently 5 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 CHEW VALLEY LAKE SAILING CLUB LIMITED?

toggle

CHEW VALLEY LAKE SAILING CLUB LIMITED is currently Active. It was registered on 09/12/2016 .

Where is CHEW VALLEY LAKE SAILING CLUB LIMITED located?

toggle

CHEW VALLEY LAKE SAILING CLUB LIMITED is registered at Walleycourt Road, Chew Stoke, Bristol BS40 8XN.

What does CHEW VALLEY LAKE SAILING CLUB LIMITED do?

toggle

CHEW VALLEY LAKE SAILING CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CHEW VALLEY LAKE SAILING CLUB LIMITED?

toggle

The latest filing was on 03/02/2026: Termination of appointment of Christopher Neil Chippindall Meredith as a director on 2026-02-01.