DARTMOUTH SAILING CLUB (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

DARTMOUTH SAILING CLUB (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00848962

Incorporation date

14/05/1965

Size

Total Exemption Full

Contacts

Registered address

Registered address

Old Bank Chambers 582-586 Kingsbury Road, Erdington, Birmingham, West Midlands B24 9NDCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1965)
dot icon27/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon12/01/2026
Appointment of Mr. John Paul Lagdon as a director on 2026-01-12
dot icon21/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon09/09/2025
Termination of appointment of David Jeremy Mercier Wilson as a director on 2025-09-09
dot icon09/08/2025
Appointment of Mr Darren Paul Kershaw Hopley as a director on 2025-08-09
dot icon25/06/2025
Termination of appointment of Anthony Peter Baker as a director on 2025-06-13
dot icon24/02/2025
Appointment of Mr David Jeremy Mercier Wilson as a director on 2025-02-20
dot icon21/02/2025
Appointment of Mr Michael Stephen Wheeler as a director on 2025-02-20
dot icon20/02/2025
Appointment of Ms Rachelle Caroline Turk as a director on 2025-02-20
dot icon20/02/2025
Appointment of Mr Anthony Peter Baker as a director on 2025-02-20
dot icon05/02/2025
Termination of appointment of Helen Jacob as a secretary on 2025-02-05
dot icon05/02/2025
Appointment of Mr John Paul Lagdon as a secretary on 2025-02-05
dot icon03/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon31/07/2024
Termination of appointment of Richard Douglas Burmeister as a director on 2024-07-30
dot icon20/05/2024
Termination of appointment of Nicola Sian Hawkins as a director on 2024-05-17
dot icon27/03/2024
Appointment of Mr Paul Smith as a director on 2024-03-26
dot icon07/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon06/02/2024
Appointment of Mr Richard Douglas Burmeister as a director on 2024-01-27
dot icon06/02/2024
Termination of appointment of Anthony Peter Baker as a director on 2024-01-27
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon30/08/2023
Appointment of Ms Helen Jacob as a secretary on 2023-08-29
dot icon15/08/2023
Termination of appointment of Rachelle Caroline Turk as a secretary on 2023-07-13
dot icon16/02/2023
Director's details changed for Mr Anthony Peter Barker on 2023-02-17
dot icon13/02/2023
Memorandum and Articles of Association
dot icon13/02/2023
Resolutions
dot icon09/02/2023
Statement of company's objects
dot icon01/02/2023
Termination of appointment of Tim Vaughan as a director on 2023-01-28
dot icon01/02/2023
Appointment of Mr Anthony Peter Barker as a director on 2023-01-28
dot icon01/02/2023
Appointment of Rachelle Caroline Turk as a secretary on 2023-01-28
dot icon01/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/01/2023
Confirmation statement made on 2022-12-13 with no updates
dot icon03/01/2023
Termination of appointment of Anthony John Brighton as a director on 2022-12-19
dot icon03/01/2023
Appointment of Ms Nicola Sian Hawkins as a director on 2022-12-19
dot icon30/08/2022
Termination of appointment of Fiona Elizabeth Ward as a secretary on 2022-08-30
dot icon14/03/2022
Appointment of Ms Karen Mcdermott as a director on 2022-03-14
dot icon04/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon19/01/2022
Termination of appointment of Timothy Peter Freeman as a director on 2022-01-10
dot icon15/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon08/09/2021
Termination of appointment of Anthony Peter Baker as a director on 2021-09-06
dot icon02/06/2021
Termination of appointment of Paul Francis Allen as a director on 2021-05-28
dot icon09/02/2021
Appointment of Mr Tim Vaughan as a director on 2021-01-30
dot icon09/02/2021
Termination of appointment of Allan Roy Smith as a director on 2021-01-30
dot icon02/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon17/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon21/10/2020
Appointment of Mr Paul Francis Allen as a director on 2020-10-21
dot icon21/10/2020
Termination of appointment of Nicholas Heath as a director on 2020-10-21
dot icon10/02/2020
Appointment of Mr Gareth Thorpe as a director on 2020-01-25
dot icon10/02/2020
Appointment of Ms Fiona Elizabeth Ward as a secretary on 2020-01-25
dot icon10/02/2020
Appointment of Mr Anthony Peter Baker as a director on 2020-01-25
dot icon10/02/2020
Appointment of Mr Anthony John Brighton as a director on 2020-01-25
dot icon10/02/2020
Termination of appointment of Timothy Vaughan as a director on 2020-01-25
dot icon10/02/2020
Termination of appointment of Nichola Strevens as a secretary on 2020-01-25
dot icon21/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/12/2019
Confirmation statement made on 2019-12-13 with updates
dot icon10/06/2019
Notification of a person with significant control statement
dot icon29/05/2019
Cessation of Kate Brown as a person with significant control on 2019-02-16
dot icon29/05/2019
Termination of appointment of Katharine Brown as a director on 2019-02-16
dot icon04/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/01/2019
Notification of Kate Brown as a person with significant control on 2019-01-18
dot icon08/01/2019
Cessation of Michael Burden as a person with significant control on 2019-01-08
dot icon08/01/2019
Secretary's details changed for Ms Nicola Strevens on 2019-01-08
dot icon08/01/2019
Confirmation statement made on 2018-12-13 with no updates
dot icon07/01/2019
Appointment of Ms Nicola Strevens as a secretary on 2018-06-18
dot icon07/01/2019
Appointment of Mr Nicholas Heath as a director on 2018-07-16
dot icon07/01/2019
Termination of appointment of Christine Phillips as a secretary on 2018-05-21
dot icon07/01/2019
Termination of appointment of Michael Leonard Brenchley as a director on 2018-06-18
dot icon04/01/2019
Director's details changed for Mrs Katherine Brown on 2019-01-04
dot icon04/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/02/2018
Appointment of Mr Allan Roy Smith as a director on 2018-02-17
dot icon21/02/2018
Termination of appointment of Anne Catriona Walton as a director on 2018-02-17
dot icon14/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon24/10/2017
Director's details changed for Mrs Kate Brown on 2017-10-24
dot icon24/10/2017
Director's details changed for Mr Leonard Brenchley on 2017-10-24
dot icon26/09/2017
Appointment of Mr Leonard Brenchley as a director on 2017-02-18
dot icon26/09/2017
Appointment of Mr Timothy Vaughan as a director on 2017-02-18
dot icon26/09/2017
Termination of appointment of Michael Burden as a director on 2017-02-18
dot icon26/09/2017
Termination of appointment of Peter Callis as a director on 2017-02-18
dot icon06/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon15/12/2016
Appointment of Mr Timothy Peter Freeman as a director on 2016-02-12
dot icon15/12/2016
Termination of appointment of Terry Phillips as a director on 2016-02-12
dot icon04/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/12/2015
Annual return made up to 2015-12-13 no member list
dot icon22/12/2015
Appointment of Mr Peter Callis as a director on 2015-02-14
dot icon22/12/2015
Termination of appointment of Peregrine Paul Wallace Smith as a director on 2015-02-14
dot icon22/12/2015
Appointment of Mr Terry Phillips as a director on 2015-02-14
dot icon22/12/2015
Termination of appointment of Michael Brown as a director on 2015-02-14
dot icon27/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/12/2014
Annual return made up to 2014-12-13 no member list
dot icon19/12/2014
Appointment of Mrs Christine Phillips as a secretary on 2014-02-08
dot icon19/12/2014
Termination of appointment of Mary Burden as a secretary on 2014-02-08
dot icon03/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/01/2014
Annual return made up to 2013-12-13 no member list
dot icon02/01/2014
Appointment of Mr Michael Burden as a director
dot icon02/01/2014
Termination of appointment of Ian Harbord as a director
dot icon06/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/01/2013
Annual return made up to 2012-12-13 no member list
dot icon07/01/2013
Termination of appointment of Susan Taylor as a secretary
dot icon07/01/2013
Appointment of Mr Perry Smith as a director
dot icon07/01/2013
Termination of appointment of Michael Roach as a director
dot icon07/01/2013
Appointment of Mrs Mary Burden as a secretary
dot icon07/01/2013
Termination of appointment of Ian Pollard as a director
dot icon07/01/2013
Appointment of Mrs Kate Brown as a director
dot icon14/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/03/2012
Director's details changed for Mr Alan Macalister Harbord on 2012-03-08
dot icon09/01/2012
Annual return made up to 2011-12-13 no member list
dot icon09/01/2012
Appointment of Mr Michael Brown as a director
dot icon09/01/2012
Termination of appointment of Stephen Betty as a director
dot icon13/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/01/2011
Annual return made up to 2010-12-13 no member list
dot icon13/01/2011
Termination of appointment of Hilary Hemsley as a director
dot icon13/01/2011
Appointment of Mr Alan Macalister Harbord as a director
dot icon13/01/2011
Termination of appointment of Alan Hemsley as a director
dot icon13/01/2011
Appointment of Dr Anne Catriona Walton as a director
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/12/2009
Annual return made up to 2009-12-13 no member list
dot icon21/12/2009
Director's details changed for Alan Michael Hemsley on 2009-12-13
dot icon21/12/2009
Director's details changed for Stephen William Betty on 2009-12-13
dot icon21/12/2009
Director's details changed for Mr Michael John Roach on 2009-12-13
dot icon21/12/2009
Director's details changed for Ian David Pollard on 2009-12-13
dot icon21/12/2009
Director's details changed for Hilary Constance Hemsley on 2009-12-13
dot icon10/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/12/2008
Annual return made up to 13/12/08
dot icon16/12/2008
Registered office changed on 16/12/2008 from 582-586 kingsbury road erdington birmingham west midlands B24 9ND
dot icon16/12/2008
Appointment terminated secretary philip chorley
dot icon06/11/2008
Registered office changed on 06/11/2008 from 22 south embankment dartmouth devon TQ6 9BB
dot icon29/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon13/02/2008
Annual return made up to 13/12/07
dot icon19/12/2007
Director resigned
dot icon19/12/2007
Director resigned
dot icon19/12/2007
Director resigned
dot icon19/12/2007
Director resigned
dot icon19/12/2007
New director appointed
dot icon19/12/2007
New director appointed
dot icon19/12/2007
New secretary appointed
dot icon19/12/2007
New director appointed
dot icon29/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon23/03/2007
New director appointed
dot icon16/02/2007
Annual return made up to 13/12/06
dot icon16/02/2007
New director appointed
dot icon16/02/2007
New director appointed
dot icon16/02/2007
New director appointed
dot icon30/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/03/2006
Annual return made up to 13/12/05
dot icon07/03/2006
Director resigned
dot icon28/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon12/01/2005
Annual return made up to 13/12/04
dot icon11/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon05/01/2004
Director resigned
dot icon05/01/2004
Secretary resigned;director resigned
dot icon05/01/2004
Director resigned
dot icon05/01/2004
New director appointed
dot icon05/01/2004
New director appointed
dot icon05/01/2004
New secretary appointed
dot icon05/01/2004
Annual return made up to 13/12/03
dot icon18/09/2003
Total exemption small company accounts made up to 2002-09-30
dot icon15/03/2002
Particulars of mortgage/charge
dot icon16/01/2002
New director appointed
dot icon16/01/2002
New secretary appointed;new director appointed
dot icon16/01/2002
New director appointed
dot icon16/01/2002
Annual return made up to 13/12/01
dot icon24/12/2001
Secretary resigned
dot icon24/12/2001
Director resigned
dot icon24/12/2001
Director resigned
dot icon24/12/2001
Director resigned
dot icon24/12/2001
Director resigned
dot icon24/12/2001
Total exemption small company accounts made up to 2001-09-30
dot icon11/06/2001
Accounts for a dormant company made up to 2000-09-30
dot icon09/01/2001
Annual return made up to 13/12/00
dot icon27/01/2000
New director appointed
dot icon27/01/2000
New director appointed
dot icon14/01/2000
Annual return made up to 13/12/99
dot icon14/01/2000
Accounts for a dormant company made up to 1999-09-30
dot icon14/01/2000
Director resigned
dot icon14/01/2000
Secretary resigned
dot icon14/01/2000
New secretary appointed
dot icon14/01/2000
New director appointed
dot icon06/10/1999
Particulars of mortgage/charge
dot icon13/05/1999
Accounts for a dormant company made up to 1998-09-30
dot icon01/05/1999
New director appointed
dot icon02/03/1999
Annual return made up to 13/12/98
dot icon02/03/1999
New secretary appointed;new director appointed
dot icon02/03/1999
Director resigned
dot icon18/08/1998
Secretary resigned
dot icon29/01/1998
New director appointed
dot icon04/01/1998
Accounts for a dormant company made up to 1997-09-30
dot icon04/01/1998
Annual return made up to 13/12/97
dot icon04/01/1998
New director appointed
dot icon04/01/1998
New director appointed
dot icon04/01/1998
Director resigned
dot icon04/01/1998
Director resigned
dot icon17/12/1996
Accounts for a dormant company made up to 1996-09-30
dot icon17/12/1996
Resolutions
dot icon17/12/1996
Annual return made up to 13/12/96
dot icon17/12/1996
New secretary appointed
dot icon17/12/1996
New director appointed
dot icon17/12/1996
Secretary resigned
dot icon13/03/1996
Accounts for a dormant company made up to 1995-09-30
dot icon13/03/1996
Resolutions
dot icon09/03/1996
Declaration of satisfaction of mortgage/charge
dot icon09/03/1996
Declaration of satisfaction of mortgage/charge
dot icon09/03/1996
Declaration of satisfaction of mortgage/charge
dot icon09/02/1996
New secretary appointed
dot icon09/02/1996
New secretary appointed
dot icon09/02/1996
New director appointed
dot icon09/02/1996
New director appointed
dot icon09/02/1996
Annual return made up to 13/12/95
dot icon11/09/1995
New secretary appointed
dot icon08/09/1995
Accounts for a small company made up to 1994-09-30
dot icon08/09/1995
Annual return made up to 13/12/94
dot icon29/03/1995
Declaration of satisfaction of mortgage/charge
dot icon29/07/1994
Particulars of mortgage/charge
dot icon29/04/1994
Accounts for a small company made up to 1993-09-30
dot icon21/02/1994
Annual return made up to 13/12/93
dot icon21/02/1994
New director appointed
dot icon21/02/1994
New director appointed
dot icon21/02/1994
Director resigned
dot icon21/02/1994
Director resigned;new director appointed
dot icon21/02/1994
Secretary resigned;new secretary appointed;director resigned
dot icon21/02/1994
Secretary resigned;new secretary appointed
dot icon19/04/1993
Full accounts made up to 1992-09-30
dot icon03/03/1993
Annual return made up to 13/12/92
dot icon28/02/1992
Full accounts made up to 1991-09-30
dot icon23/12/1991
Director resigned
dot icon23/12/1991
Annual return made up to 13/12/91
dot icon09/04/1991
Annual return made up to 22/12/90
dot icon21/03/1991
Full accounts made up to 1990-09-30
dot icon21/03/1991
Director resigned;new director appointed
dot icon22/02/1991
Secretary's particulars changed;new secretary appointed
dot icon22/02/1991
New secretary appointed;director resigned;new director appointed
dot icon22/02/1991
Director resigned;new director appointed
dot icon22/01/1990
Annual return made up to 23/12/89
dot icon09/01/1990
Full accounts made up to 1989-09-30
dot icon16/03/1989
Annual return made up to 18/01/89
dot icon17/02/1989
Full accounts made up to 1988-09-30
dot icon07/02/1988
Full accounts made up to 1987-09-30
dot icon07/02/1988
Annual return made up to 22/01/88
dot icon07/05/1987
New director appointed
dot icon21/02/1987
Full accounts made up to 1986-09-30
dot icon21/02/1987
Return made up to 19/12/86; full list of members
dot icon14/05/1965
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
13
1.22M
-
0.00
178.99K
-
2022
10
1.25M
-
0.00
179.24K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Paul
Director
26/03/2024 - Present
20
Baker, Anthony Peter
Director
20/02/2025 - 13/06/2025
11
Burmeister, Richard Douglas
Director
27/01/2024 - 30/07/2024
19
Wheeler, Michael Stephen
Director
20/02/2025 - Present
17
Turk, Rachelle Caroline
Director
20/02/2025 - Present
4

Persons with Significant Control

3
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 DARTMOUTH SAILING CLUB (HOLDINGS) LIMITED

DARTMOUTH SAILING CLUB (HOLDINGS) LIMITED is an(a) Active company incorporated on 14/05/1965 with the registered office located at Old Bank Chambers 582-586 Kingsbury Road, Erdington, Birmingham, West Midlands B24 9ND. There are currently 8 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 DARTMOUTH SAILING CLUB (HOLDINGS) LIMITED?

toggle

DARTMOUTH SAILING CLUB (HOLDINGS) LIMITED is currently Active. It was registered on 14/05/1965 .

Where is DARTMOUTH SAILING CLUB (HOLDINGS) LIMITED located?

toggle

DARTMOUTH SAILING CLUB (HOLDINGS) LIMITED is registered at Old Bank Chambers 582-586 Kingsbury Road, Erdington, Birmingham, West Midlands B24 9ND.

What does DARTMOUTH SAILING CLUB (HOLDINGS) LIMITED do?

toggle

DARTMOUTH SAILING CLUB (HOLDINGS) LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for DARTMOUTH SAILING CLUB (HOLDINGS) LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-09-30.