EASTBOURNE FISHERMEN'S AND BOATMEN'S PROTECTION SOCIETY AND CLUB LIMITED

Register to unlock more data on OkredoRegister

EASTBOURNE FISHERMEN'S AND BOATMEN'S PROTECTION SOCIETY AND CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00867629

Incorporation date

29/12/1965

Size

Total Exemption Full

Contacts

Registered address

Registered address

Royal Parade, Eastbourne, Sussex BN22 7AACopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1965)
dot icon28/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon24/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon13/08/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon29/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon09/08/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon07/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon19/07/2022
Termination of appointment of Richard William Field as a director on 2021-08-01
dot icon19/07/2022
Termination of appointment of Richard William Field as a secretary on 2021-08-01
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon31/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon16/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon17/09/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon06/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/08/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon08/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/08/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon01/08/2018
Appointment of Mr Matthew Halbhuber as a director on 2018-05-09
dot icon01/08/2018
Termination of appointment of James Eastick as a director on 2018-05-09
dot icon28/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/02/2018
Appointment of Mr James Eastick as a director on 2018-02-05
dot icon04/10/2017
Termination of appointment of Michael Douglas Holman as a director on 2017-09-28
dot icon21/09/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon16/07/2017
Notice of completion of voluntary arrangement
dot icon05/04/2017
Total exemption full accounts made up to 2016-09-30
dot icon27/02/2017
Confirmation statement made on 2016-07-18 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/12/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-10-11
dot icon23/11/2016
Total exemption small company accounts made up to 2014-09-30
dot icon17/11/2016
Appointment of Mr Andrew James Watson as a director on 2016-11-17
dot icon17/11/2016
Appointment of Mr Michael Douglas Holman as a director on 2016-11-15
dot icon20/09/2016
Total exemption small company accounts made up to 2013-09-30
dot icon06/09/2016
Total exemption small company accounts made up to 2012-09-30
dot icon23/08/2016
Satisfaction of charge 15 in full
dot icon07/07/2016
Resolutions
dot icon07/07/2016
Resolutions
dot icon17/12/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-10-11
dot icon19/01/2015
Miscellaneous
dot icon17/12/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-10-11
dot icon18/07/2014
Annual return made up to 2014-07-18 no member list
dot icon12/12/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-10-11
dot icon19/09/2013
Accounts for a small company made up to 2011-09-30
dot icon02/08/2013
Termination of appointment of Stephen Guichard as a director
dot icon02/08/2013
Termination of appointment of Peter Richardson as a director
dot icon01/08/2013
Annual return made up to 2013-07-18 no member list
dot icon09/04/2013
Termination of appointment of Peter Richardson as a director
dot icon23/01/2013
Accounts for a small company made up to 2010-09-30
dot icon03/01/2013
Appointment of Richard William Field as a secretary
dot icon03/01/2013
Termination of appointment of Louise Kenward as a secretary
dot icon12/12/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-10-11
dot icon24/08/2012
Annual return made up to 2012-07-18 no member list
dot icon15/06/2012
Termination of appointment of Malcolm Edwards as a secretary
dot icon21/05/2012
Termination of appointment of John Bulwer as a director
dot icon31/01/2012
Appointment of Peter Arthur Richardson as a director
dot icon31/01/2012
Appointment of Mr John Cecil Bulwer as a director
dot icon31/01/2012
Appointment of Richard William Field as a director
dot icon31/01/2012
Appointment of Stephen William Guichard as a director
dot icon22/12/2011
Termination of appointment of Anthony Laycock as a director
dot icon19/10/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon17/10/2011
Termination of appointment of Brian Skinner as a director
dot icon17/10/2011
Termination of appointment of Graham Barker as a director
dot icon01/08/2011
Annual return made up to 2011-07-18 no member list
dot icon27/07/2011
Termination of appointment of William Swainsbury as a director
dot icon25/06/2011
Termination of appointment of Barry Kenward as a director
dot icon14/03/2011
Termination of appointment of Peter Kilby as a director
dot icon29/07/2010
Annual return made up to 2010-07-18 no member list
dot icon28/07/2010
Director's details changed for Brian Skinner on 2010-07-18
dot icon28/07/2010
Director's details changed for Peter Thomas Kilby on 2010-07-18
dot icon28/07/2010
Director's details changed for Anthony Harry Laycock on 2010-07-18
dot icon28/07/2010
Director's details changed for Barry Ronald Kenward on 2010-07-18
dot icon28/07/2010
Director's details changed for Graham Barker on 2010-07-18
dot icon28/07/2010
Secretary's details changed for Louise Kenward on 2010-07-18
dot icon20/07/2010
Termination of appointment of Geoffrey Keen as a director
dot icon20/07/2010
Termination of appointment of Raymond Morrell as a director
dot icon19/04/2010
Appointment of William James Swainsbury as a director
dot icon08/04/2010
Accounts for a small company made up to 2009-09-30
dot icon12/11/2009
Annual return made up to 2009-07-18 no member list
dot icon22/10/2009
Termination of appointment of Roy Carter as a director
dot icon22/10/2009
Termination of appointment of Joseph Bennett as a director
dot icon22/10/2009
Termination of appointment of Royston Connor as a director
dot icon22/10/2009
Termination of appointment of David Brailsford as a director
dot icon05/10/2009
Accounts for a small company made up to 2008-09-30
dot icon20/09/2009
Appointment terminated director michael sandow
dot icon11/02/2009
Director appointed michael george sandow
dot icon22/01/2009
Director appointed raymond william morrell
dot icon22/01/2009
Director appointed geoffrey charles keen
dot icon20/11/2008
Director appointed barry ronald kenward
dot icon05/11/2008
Director appointed roy milton carter
dot icon14/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon02/10/2008
Secretary appointed louise kenward
dot icon07/08/2008
Director appointed peter thomas kilby
dot icon29/07/2008
Annual return made up to 18/07/08
dot icon29/07/2008
Director appointed anthony harry laycock
dot icon11/06/2008
Accounts for a small company made up to 2007-09-30
dot icon07/08/2007
Annual return made up to 18/07/07
dot icon31/05/2007
Auditor's resignation
dot icon10/03/2007
Full accounts made up to 2006-09-30
dot icon10/10/2006
Director resigned
dot icon14/08/2006
Annual return made up to 18/07/06
dot icon26/07/2006
Particulars of mortgage/charge
dot icon21/07/2006
Declaration of satisfaction of mortgage/charge
dot icon21/07/2006
Declaration of satisfaction of mortgage/charge
dot icon08/05/2006
Director's particulars changed
dot icon08/05/2006
Secretary resigned
dot icon08/05/2006
Director's particulars changed
dot icon08/05/2006
Director's particulars changed
dot icon03/05/2006
Director resigned
dot icon03/05/2006
Director resigned
dot icon14/03/2006
New director appointed
dot icon21/02/2006
Full accounts made up to 2005-09-30
dot icon31/01/2006
Director resigned
dot icon05/01/2006
New director appointed
dot icon04/01/2006
New director appointed
dot icon16/12/2005
Particulars of mortgage/charge
dot icon22/11/2005
New secretary appointed
dot icon22/11/2005
Director resigned
dot icon28/10/2005
Resolutions
dot icon25/07/2005
Annual return made up to 18/07/05
dot icon25/04/2005
Director resigned
dot icon23/03/2005
New director appointed
dot icon15/03/2005
New director appointed
dot icon03/03/2005
Full accounts made up to 2004-09-30
dot icon19/01/2005
New director appointed
dot icon10/11/2004
New secretary appointed
dot icon10/11/2004
Secretary resigned
dot icon05/10/2004
Particulars of mortgage/charge
dot icon05/10/2004
Particulars of mortgage/charge
dot icon15/09/2004
Director resigned
dot icon15/09/2004
Director's particulars changed
dot icon28/07/2004
Annual return made up to 18/07/04
dot icon27/07/2004
Director resigned
dot icon25/05/2004
New director appointed
dot icon05/05/2004
Director's particulars changed
dot icon05/05/2004
Secretary's particulars changed
dot icon01/04/2004
Full accounts made up to 2003-09-30
dot icon11/08/2003
Annual return made up to 18/07/03
dot icon11/08/2003
New director appointed
dot icon19/06/2003
New director appointed
dot icon12/03/2003
Full accounts made up to 2002-09-30
dot icon22/01/2003
Declaration of satisfaction of mortgage/charge
dot icon22/01/2003
Declaration of satisfaction of mortgage/charge
dot icon22/01/2003
Declaration of satisfaction of mortgage/charge
dot icon22/01/2003
Declaration of satisfaction of mortgage/charge
dot icon22/01/2003
Declaration of satisfaction of mortgage/charge
dot icon22/01/2003
Declaration of satisfaction of mortgage/charge
dot icon22/01/2003
Declaration of satisfaction of mortgage/charge
dot icon22/01/2003
Declaration of satisfaction of mortgage/charge
dot icon30/07/2002
New director appointed
dot icon30/07/2002
Annual return made up to 18/07/02
dot icon26/03/2002
New director appointed
dot icon12/12/2001
Full accounts made up to 2001-09-30
dot icon07/08/2001
Annual return made up to 18/07/01
dot icon07/08/2001
New director appointed
dot icon07/03/2001
New director appointed
dot icon07/03/2001
New director appointed
dot icon19/02/2001
Full accounts made up to 2000-09-30
dot icon31/07/2000
New director appointed
dot icon21/07/2000
Annual return made up to 18/07/00
dot icon29/06/2000
Full accounts made up to 1999-09-30
dot icon22/03/2000
New director appointed
dot icon14/03/2000
New director appointed
dot icon22/07/1999
Director resigned
dot icon22/07/1999
Director resigned
dot icon22/07/1999
Director resigned
dot icon22/07/1999
Annual return made up to 18/07/99
dot icon17/06/1999
Full accounts made up to 1998-09-30
dot icon09/04/1999
New director appointed
dot icon01/04/1999
Director's particulars changed
dot icon11/03/1999
New director appointed
dot icon11/03/1999
New director appointed
dot icon29/09/1998
Director resigned
dot icon23/07/1998
Annual return made up to 18/07/98
dot icon09/04/1998
Auditor's resignation
dot icon31/03/1998
New director appointed
dot icon15/12/1997
Full accounts made up to 1997-09-30
dot icon21/07/1997
Annual return made up to 18/07/97
dot icon03/06/1997
New director appointed
dot icon31/05/1997
Full accounts made up to 1996-09-30
dot icon09/04/1997
Director resigned
dot icon13/03/1997
Director resigned
dot icon18/07/1996
Annual return made up to 18/07/96
dot icon23/05/1996
New director appointed
dot icon03/04/1996
Director resigned
dot icon03/04/1996
Director resigned
dot icon08/01/1996
Full accounts made up to 1995-09-30
dot icon14/08/1995
New director appointed
dot icon02/08/1995
Declaration of satisfaction of mortgage/charge
dot icon02/08/1995
Particulars of mortgage/charge
dot icon31/07/1995
Director resigned
dot icon31/07/1995
Director resigned
dot icon12/07/1995
Annual return made up to 18/07/95
dot icon05/04/1995
New director appointed
dot icon05/04/1995
New director appointed
dot icon05/04/1995
New director appointed
dot icon05/04/1995
New director appointed
dot icon05/04/1995
New director appointed
dot icon21/02/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
New director appointed
dot icon07/07/1994
Annual return made up to 18/07/94
dot icon27/04/1994
New director appointed
dot icon31/03/1994
New director appointed
dot icon31/03/1994
New director appointed
dot icon31/03/1994
New director appointed
dot icon31/03/1994
New director appointed
dot icon31/03/1994
Director resigned;new director appointed
dot icon31/03/1994
New director appointed
dot icon31/03/1994
New director appointed
dot icon26/01/1994
Full accounts made up to 1993-09-30
dot icon12/11/1993
Annual return made up to 18/07/93
dot icon03/03/1993
Full accounts made up to 1992-09-30
dot icon24/09/1992
Secretary resigned;new secretary appointed
dot icon24/09/1992
Secretary resigned;new secretary appointed
dot icon24/09/1992
New director appointed
dot icon24/09/1992
New director appointed
dot icon24/09/1992
New director appointed
dot icon24/09/1992
Annual return made up to 18/07/92
dot icon09/07/1992
Full accounts made up to 1991-09-30
dot icon15/08/1991
Secretary resigned;new secretary appointed
dot icon15/08/1991
Director resigned
dot icon15/08/1991
Director resigned
dot icon15/08/1991
Director resigned;new director appointed
dot icon15/08/1991
Full accounts made up to 1990-09-30
dot icon15/08/1991
Annual return made up to 18/07/91
dot icon13/08/1991
Particulars of mortgage/charge
dot icon15/10/1990
Annual return made up to 15/03/90
dot icon12/10/1990
Director resigned;new director appointed
dot icon04/10/1990
Full accounts made up to 1989-09-30
dot icon14/09/1990
Director resigned;new director appointed
dot icon12/05/1989
Director resigned;new director appointed
dot icon12/05/1989
Director resigned;new director appointed
dot icon13/04/1989
Full accounts made up to 1988-09-30
dot icon13/04/1989
Annual return made up to 03/03/89
dot icon12/04/1988
Full accounts made up to 1987-09-30
dot icon12/04/1988
Annual return made up to 08/03/88
dot icon18/03/1988
Accounts made up to 1987-09-30
dot icon23/03/1987
Full accounts made up to 1986-09-30
dot icon23/03/1987
Annual return made up to 10/03/87
dot icon23/03/1987
Director resigned;new director appointed
dot icon09/03/1986
Accounts made up to 1985-09-30
dot icon27/03/1985
Accounts made up to 1984-09-30
dot icon16/03/1984
Accounts made up to 1983-09-30
dot icon12/03/1983
Accounts made up to 1982-09-30
dot icon29/12/1965
Incorporation
dot icon29/12/1965
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

7
2022
change arrow icon+178.19 % *

* during past year

Cash in Bank

£58,735.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
63.63K
-
0.00
21.11K
-
2022
7
40.94K
-
0.00
58.74K
-
2022
7
40.94K
-
0.00
58.74K
-

Employees

2022

Employees

7 Ascended40 % *

Net Assets(GBP)

40.94K £Descended-35.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.74K £Ascended178.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halbhuber, Matthew
Director
09/05/2018 - Present
-
Watson, Andrew James
Director
17/11/2016 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About EASTBOURNE FISHERMEN'S AND BOATMEN'S PROTECTION SOCIETY AND CLUB LIMITED

EASTBOURNE FISHERMEN'S AND BOATMEN'S PROTECTION SOCIETY AND CLUB LIMITED is an(a) Active company incorporated on 29/12/1965 with the registered office located at Royal Parade, Eastbourne, Sussex BN22 7AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of EASTBOURNE FISHERMEN'S AND BOATMEN'S PROTECTION SOCIETY AND CLUB LIMITED?

toggle

EASTBOURNE FISHERMEN'S AND BOATMEN'S PROTECTION SOCIETY AND CLUB LIMITED is currently Active. It was registered on 29/12/1965 .

Where is EASTBOURNE FISHERMEN'S AND BOATMEN'S PROTECTION SOCIETY AND CLUB LIMITED located?

toggle

EASTBOURNE FISHERMEN'S AND BOATMEN'S PROTECTION SOCIETY AND CLUB LIMITED is registered at Royal Parade, Eastbourne, Sussex BN22 7AA.

What does EASTBOURNE FISHERMEN'S AND BOATMEN'S PROTECTION SOCIETY AND CLUB LIMITED do?

toggle

EASTBOURNE FISHERMEN'S AND BOATMEN'S PROTECTION SOCIETY AND CLUB LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does EASTBOURNE FISHERMEN'S AND BOATMEN'S PROTECTION SOCIETY AND CLUB LIMITED have?

toggle

EASTBOURNE FISHERMEN'S AND BOATMEN'S PROTECTION SOCIETY AND CLUB LIMITED had 7 employees in 2022.

What is the latest filing for EASTBOURNE FISHERMEN'S AND BOATMEN'S PROTECTION SOCIETY AND CLUB LIMITED?

toggle

The latest filing was on 28/07/2025: Total exemption full accounts made up to 2024-09-30.