EMSWORTH SAILING CLUB LIMITED

Register to unlock more data on OkredoRegister

EMSWORTH SAILING CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14957451

Incorporation date

23/06/2023

Size

Small

Contacts

Registered address

Registered address

55 Bath Road, Emsworth PO10 7ESCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2023)
dot icon13/11/2025
Director's details changed for Mrs Deborah Jane Owen-Ellis Clark on 2025-11-13
dot icon10/11/2025
Appointment of Philippa Jane Churchill Gawley as a director on 2025-11-02
dot icon07/11/2025
Termination of appointment of Timothy James Keeping as a director on 2025-11-02
dot icon07/11/2025
Termination of appointment of Paul Martin Bennett as a director on 2025-11-02
dot icon07/11/2025
Termination of appointment of Edward James Parsons as a director on 2025-11-02
dot icon07/11/2025
Appointment of Ms Michele Frost as a director on 2025-11-02
dot icon07/11/2025
Appointment of James Edward Millard as a director on 2025-11-02
dot icon07/11/2025
Appointment of Thomas Ian Lawrence Porter as a director on 2025-11-02
dot icon13/06/2025
Accounts for a small company made up to 2024-12-31
dot icon29/05/2025
Memorandum and Articles of Association
dot icon16/05/2025
Memorandum and Articles of Association
dot icon06/05/2025
Termination of appointment of Patricia Ann Williams as a director on 2025-04-27
dot icon06/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon09/12/2024
Termination of appointment of Hailey Alexandria Wyles as a director on 2023-11-05
dot icon09/12/2024
Appointment of Mrs Hailey Alexandria Wyles as a director on 2024-01-01
dot icon09/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/11/2024
Appointment of Mrs Hailey Alexandria Wyles as a director on 2023-11-05
dot icon20/11/2024
Appointment of Mr John Edward Hepworth as a director on 2024-11-17
dot icon18/11/2024
Termination of appointment of Andrew James Gray Thomson as a director on 2024-11-17
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon27/01/2024
Resolutions
dot icon22/01/2024
Memorandum and Articles of Association
dot icon22/01/2024
Resolutions
dot icon15/01/2024
Memorandum and Articles of Association
dot icon14/01/2024
Appointment of Ms Deborah Owen-Ellis Clark as a director on 2024-01-01
dot icon04/01/2024
Director's details changed for Mr Paul Martin Bennett on 2024-01-04
dot icon04/01/2024
Director's details changed for Mrs Sian Browne on 2024-01-04
dot icon04/01/2024
Director's details changed for Mr Nigel James Chandler on 2024-01-04
dot icon04/01/2024
Director's details changed for Mrs Emma Louise Gardiner on 2024-01-04
dot icon04/01/2024
Director's details changed for Mr Christopher Brian Hodkinson on 2024-01-04
dot icon04/01/2024
Director's details changed for Mr Timothy James Keeping on 2024-01-04
dot icon04/01/2024
Director's details changed for Mr Lester Paul Korzilius on 2024-01-04
dot icon04/01/2024
Director's details changed for Mr Craig Summers on 2024-01-04
dot icon04/01/2024
Director's details changed for Mr Andrew James Gray Thomson on 2024-01-04
dot icon04/01/2024
Director's details changed for Mrs Sara Townsend on 2024-01-04
dot icon03/01/2024
Appointment of Mrs Sara Townsend as a director on 2024-01-01
dot icon03/01/2024
Appointment of Mr Nigel James Chandler as a director on 2024-01-01
dot icon03/01/2024
Appointment of Mr Andrew James Gray Thomson as a director on 2024-01-01
dot icon03/01/2024
Appointment of Mr Lester Paul Korzilius as a director on 2024-01-01
dot icon03/01/2024
Appointment of Mr Christopher Brian Hodkinson as a director on 2024-01-01
dot icon03/01/2024
Appointment of Mrs Emma Louise Gardiner as a director on 2024-01-01
dot icon03/01/2024
Appointment of Mrs Sian Browne as a director on 2024-01-01
dot icon03/01/2024
Appointment of Mr Paul Martin Bennett as a director on 2024-01-01
dot icon02/01/2024
Previous accounting period shortened from 2024-06-30 to 2023-12-31
dot icon02/01/2024
Appointment of Mr Craig Summers as a director on 2024-01-01
dot icon30/12/2023
Termination of appointment of Elizabeth Summers as a director on 2023-12-30
dot icon12/12/2023
Termination of appointment of Jane Mary Mellor as a director on 2023-12-12
dot icon23/06/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gawley, Philippa Jane Churchill
Director
02/11/2025 - Present
11
Williams, Patricia Ann
Director
23/06/2023 - 27/04/2025
1
Summers, Elizabeth
Director
23/06/2023 - 30/12/2023
-
Mellor, Jane Mary
Director
23/06/2023 - 12/12/2023
-
Thomson, Andrew James Gray
Director
01/01/2024 - 17/11/2024
192

Persons with Significant Control

0

No PSC data available.

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 EMSWORTH SAILING CLUB LIMITED

EMSWORTH SAILING CLUB LIMITED is an(a) Active company incorporated on 23/06/2023 with the registered office located at 55 Bath Road, Emsworth PO10 7ES. There are currently 14 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 EMSWORTH SAILING CLUB LIMITED?

toggle

EMSWORTH SAILING CLUB LIMITED is currently Active. It was registered on 23/06/2023 .

Where is EMSWORTH SAILING CLUB LIMITED located?

toggle

EMSWORTH SAILING CLUB LIMITED is registered at 55 Bath Road, Emsworth PO10 7ES.

What does EMSWORTH SAILING CLUB LIMITED do?

toggle

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

What is the latest filing for EMSWORTH SAILING CLUB LIMITED?

toggle

The latest filing was on 13/11/2025: Director's details changed for Mrs Deborah Jane Owen-Ellis Clark on 2025-11-13.