ROCHESTER CRUISING CLUB LIMITED

Register to unlock more data on OkredoRegister

ROCHESTER CRUISING CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01548777

Incorporation date

04/03/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 The Esplanade, Rochester, Kent ME1 1QNCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2021)
dot icon15/04/2026
Termination of appointment of Nicholas John Wattam as a director on 2026-04-13
dot icon08/12/2025
-
dot icon08/12/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon22/11/2025
Director's details changed for Mr Gerald Bloomfield on 2025-11-13
dot icon31/10/2025
Appointment of Mrs Johanne Waltham as a director on 2025-10-24
dot icon31/10/2025
Appointment of Mr Nicholas John Wattam as a director on 2025-10-24
dot icon29/10/2025
Termination of appointment of Dennis Frederick Welch as a director on 2025-10-24
dot icon29/10/2025
Termination of appointment of Robert Pink as a director on 2025-10-24
dot icon02/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon26/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon19/11/2024
Appointment of Mrs Joyce Barbara Butler as a director on 2024-11-09
dot icon19/11/2024
Appointment of Mr Charles Robert Weaver as a director on 2024-11-09
dot icon06/11/2024
Director's details changed for Mr Neil Thomas Symonds on 2024-10-25
dot icon05/11/2024
Termination of appointment of Sandro Vistosi as a director on 2024-10-25
dot icon05/11/2024
Termination of appointment of John Henry Rufford as a director on 2024-10-26
dot icon05/11/2024
Appointment of Mr Benjamin David Acres as a director on 2024-11-04
dot icon05/11/2024
Appointment of Mr Neil Thomas Symonds as a director on 2024-10-25
dot icon02/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon16/05/2024
Appointment of Mr Nigel Elphinstone as a director on 2024-05-13
dot icon14/03/2024
Termination of appointment of Roy Ludbrook as a director on 2024-02-20
dot icon09/01/2024
Director's details changed for Mr Leslie Andrew Harrison on 2024-01-01
dot icon23/11/2023
Director's details changed for Mr Roy Ludbrook on 2023-11-20
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon02/11/2023
Cessation of Dennis Rupert Crabbe as a person with significant control on 2023-10-27
dot icon02/11/2023
Termination of appointment of Anthony Lavelle as a director on 2023-10-27
dot icon02/11/2023
Termination of appointment of Christopher James Murr as a director on 2023-10-27
dot icon02/11/2023
Appointment of Mr James Allen Lawrence as a director on 2023-10-27
dot icon02/11/2023
Appointment of Mr Robert Pink as a director on 2023-10-27
dot icon02/11/2023
Appointment of Mr Gary Peter Waltham as a director on 2023-10-27
dot icon02/11/2023
Termination of appointment of Dennis Rupert Crabbe as a director on 2023-10-27
dot icon29/09/2023
Director's details changed for Mr Leslie Andrew Harrison on 2023-09-29
dot icon25/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon15/02/2023
Termination of appointment of Maureen Morris as a director on 2023-02-06
dot icon15/02/2023
Appointment of Mr John Henry Rufford as a director on 2023-02-06
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon10/11/2022
Appointment of Mr Jonathan Edward Mitchell as a director on 2022-10-28
dot icon09/11/2022
Notification of Jonathan Edward Mitchell as a person with significant control on 2022-01-28
dot icon03/11/2022
Termination of appointment of Brian George Thomas as a director on 2022-10-28
dot icon03/11/2022
Appointment of Mr Anthony Lavelle as a director on 2022-10-28
dot icon31/10/2022
Termination of appointment of Dennis Rupert Crabbe as a secretary on 2022-10-28
dot icon31/10/2022
Appointment of Mr Jonathan Edward Mitchell as a secretary on 2022-10-28
dot icon31/10/2022
Appointment of Mr Martin Rathburn as a director on 2022-10-28
dot icon31/10/2022
Appointment of Mr Dennis Rupert Crabbe as a director on 2022-10-28
dot icon04/11/2021
Rectified the form TM01 was removed from the public register on 13/01/2022 as it was invalid or ineffective.
dot icon04/11/2021
Appointment of Mr Gerald Bloomfield as a director on 2021-10-28

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

149
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vistosi, Sandro
Director
30/10/2020 - 25/10/2024
3
Rufford, John
Director
24/10/2002 - 28/10/2004
-
Stevens, Leslie
Director
25/10/2018 - 27/10/2021
-
Wadhams, Tracey Ann
Director
24/10/2013 - 26/10/2017
2
Rathburn, Martin
Director
28/10/2022 - Present
3

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ROCHESTER CRUISING CLUB LIMITED

ROCHESTER CRUISING CLUB LIMITED is an(a) Active company incorporated on 04/03/1981 with the registered office located at 10 The Esplanade, Rochester, Kent ME1 1QN. There are currently 13 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 ROCHESTER CRUISING CLUB LIMITED?

toggle

ROCHESTER CRUISING CLUB LIMITED is currently Active. It was registered on 04/03/1981 .

Where is ROCHESTER CRUISING CLUB LIMITED located?

toggle

ROCHESTER CRUISING CLUB LIMITED is registered at 10 The Esplanade, Rochester, Kent ME1 1QN.

What does ROCHESTER CRUISING CLUB LIMITED do?

toggle

ROCHESTER CRUISING CLUB LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for ROCHESTER CRUISING CLUB LIMITED?

toggle

The latest filing was on 15/04/2026: Termination of appointment of Nicholas John Wattam as a director on 2026-04-13.