NANTWICH & BORDER COUNTIES YACHT CLUB LIMITED

Register to unlock more data on OkredoRegister

NANTWICH & BORDER COUNTIES YACHT CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01104245

Incorporation date

27/03/1973

Size

Micro Entity

Contacts

Registered address

Registered address

44 Roumania Drive, Llandudno, Gwynedd LL30 1UYCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1993)
dot icon26/02/2026
Micro company accounts made up to 2025-09-30
dot icon20/02/2026
Appointment of Mr Aled Oldfield as a director on 2026-02-07
dot icon18/02/2026
Appointment of Mrs Barbara Fenelon as a director on 2026-02-07
dot icon02/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon20/12/2025
Memorandum and Articles of Association
dot icon20/12/2025
Resolutions
dot icon11/12/2025
Termination of appointment of Stuart Robinson as a director on 2025-12-06
dot icon11/12/2025
Termination of appointment of Paul Wolf as a director on 2025-12-06
dot icon15/07/2025
Appointment of Mr Andrew Hugh Michael Ashton as a director on 2025-07-04
dot icon15/07/2025
Appointment of Mr Alan Arthur Muir as a director on 2025-07-04
dot icon15/07/2025
Appointment of Mrs Pauline Margaret Woods as a director on 2025-07-04
dot icon24/06/2025
Micro company accounts made up to 2024-09-30
dot icon08/05/2025
Termination of appointment of Julia Margaret Hallam as a director on 2025-05-04
dot icon31/12/2024
Confirmation statement made on 2024-12-31 with no updates
dot icon17/12/2024
Termination of appointment of George Hunt as a director on 2024-12-07
dot icon17/12/2024
Termination of appointment of Pauline Margaret Woods as a director on 2024-12-07
dot icon23/05/2024
Micro company accounts made up to 2023-09-30
dot icon25/04/2024
Termination of appointment of Kenneth Fenelon as a director on 2024-04-19
dot icon04/02/2024
Appointment of Mr Rick Moore as a director on 2024-01-06
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon05/12/2023
Termination of appointment of Alan Arthur Muir as a director on 2023-12-02
dot icon05/12/2023
Appointment of Mrs Dawn Samantha Blunden as a director on 2023-12-02
dot icon05/12/2023
Appointment of Mr John Robert Blunden as a director on 2023-12-02
dot icon05/12/2023
Appointment of Mr Paul Wolf as a director on 2023-12-02
dot icon15/09/2023
Termination of appointment of Kevin Woods as a director on 2023-08-28
dot icon02/05/2023
Appointment of Mr Alan Michael Jackson as a director on 2023-04-14
dot icon01/05/2023
Micro company accounts made up to 2022-09-30
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon14/11/2022
Appointment of Mr Ian Stuart Law as a director on 2022-10-07
dot icon20/10/2014
Registered office address changed from , 64 Pit Lane, Hough, Crewe, CW2 5JH to 44 Roumania Drive Llandudno Gwynedd LL30 1UY on 2014-10-20
dot icon18/11/2013
Registered office address changed from , Basin End Chester Road, Acton, Nantwich, Cheshire, CW5 8LB, England on 2013-11-18
dot icon13/09/2013
Registered office address changed from , 62 Howard Road, Culcheth, Warrington, Cheshire, WA3 5EH on 2013-09-13
dot icon07/01/2010
Registered office address changed from , Lansdowne, Yew Tree Drive Lilleshall, Nr Newport, Shropshire, TF10 9HZ on 2010-01-07
dot icon30/09/2003
Registered office changed on 30/09/03 from:\lansdowne, yew tree drive, lilleshall, newport, salop TF10 9HZ
dot icon20/06/2003
Registered office changed on 20/06/03 from:\c/o freemans, jordan house east hall court, telford, shropshire TF3 4WW
dot icon09/01/2001
Registered office changed on 09/01/01 from:\jordan house east, hall court, town centre, telford, salop TF3 4NN
dot icon30/05/2000
Registered office changed on 30/05/00 from:\49 birch road, congleton, cheshire CW12 4NN
dot icon11/08/1997
Registered office changed on 11/08/97 from:\basin end, chester road acton, nantwich, cheshire CW5 8LA
dot icon16/06/1997
Registered office changed on 16/06/97 from:\13 pinsley view, wrenbury, cheshire, CW5 8HP
dot icon31/05/1996
Registered office changed on 31/05/96 from:\the birches, wrenbury road aston, nantwich, cheshire CW5 8DQ
dot icon05/05/1993
Registered office changed on 05/05/93 from:\canal basin end, henhull, nantwich, cheshire CW5 8LA
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
31/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
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
0
88.97K
-
0.00
-
-
2022
0
89.05K
-
0.00
-
-
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

114
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, Janet Ann
Director
01/10/2021 - 19/07/2022
-
Fairclough, Clifford
Director
07/12/2004 - 02/12/2008
-
Fairbrother, Royston
Director
01/12/2012 - 07/12/2019
-
Daniel, Paul Alexander
Director
18/01/2014 - 01/12/2018
-
Forber, George
Director
03/12/1996 - 08/12/1998
-

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 NANTWICH & BORDER COUNTIES YACHT CLUB LIMITED

NANTWICH & BORDER COUNTIES YACHT CLUB LIMITED is an(a) Active company incorporated on 27/03/1973 with the registered office located at 44 Roumania Drive, Llandudno, Gwynedd LL30 1UY. There are currently 15 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 NANTWICH & BORDER COUNTIES YACHT CLUB LIMITED?

toggle

NANTWICH & BORDER COUNTIES YACHT CLUB LIMITED is currently Active. It was registered on 27/03/1973 .

Where is NANTWICH & BORDER COUNTIES YACHT CLUB LIMITED located?

toggle

NANTWICH & BORDER COUNTIES YACHT CLUB LIMITED is registered at 44 Roumania Drive, Llandudno, Gwynedd LL30 1UY.

What does NANTWICH & BORDER COUNTIES YACHT CLUB LIMITED do?

toggle

NANTWICH & BORDER COUNTIES YACHT CLUB LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for NANTWICH & BORDER COUNTIES YACHT CLUB LIMITED?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-09-30.