YARDARM CLUB LIMITED(THE)

Register to unlock more data on OkredoRegister

YARDARM CLUB LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00739732

Incorporation date

02/11/1962

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 1a Orland House, Mead Lane, Hertford SG13 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2023)
dot icon12/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon12/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon12/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon29/12/2025
Registration of charge 007397320007, created on 2025-12-24
dot icon24/12/2025
Termination of appointment of Leonard Bruce Wolin as a director on 2025-12-24
dot icon24/12/2025
Appointment of Mr Ahmed Alash as a director on 2025-12-24
dot icon24/12/2025
Registered office address changed from Cherry Garden Pier Cherry Garden Street Rotherhithe London SE16 4TU to Unit 1a Orland House Mead Lane Hertford SG13 7AT on 2025-12-24
dot icon24/12/2025
Notification of Seg Group Ltd as a person with significant control on 2025-12-24
dot icon24/12/2025
Termination of appointment of Michael Allen Flaskey as a director on 2025-12-24
dot icon24/12/2025
Cessation of City Cruises Limited as a person with significant control on 2025-12-24
dot icon09/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon15/04/2025
Appointment of Leonard Bruce Wolin as a director on 2025-03-12
dot icon15/04/2025
Termination of appointment of Mitchell Scott Randall as a director on 2025-03-12
dot icon03/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon03/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon03/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon03/01/2025
Total exemption full accounts made up to 2023-12-31
dot icon30/09/2024
Memorandum and Articles of Association
dot icon30/09/2024
Resolutions
dot icon27/09/2024
Termination of appointment of Kevin Rabbitt as a director on 2024-09-19
dot icon20/09/2024
Appointment of Michael Allen Flaskey as a director on 2024-09-12
dot icon11/09/2024
Change of details for City Cruises Limited as a person with significant control on 2024-09-05
dot icon10/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon18/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon18/07/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon18/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon09/07/2024
Satisfaction of charge 007397320005 in full
dot icon09/07/2024
Satisfaction of charge 007397320004 in full
dot icon05/07/2024
Satisfaction of charge 007397320005 in part
dot icon05/07/2024
Satisfaction of charge 007397320006 in full
dot icon29/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon29/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon15/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon23/05/2024
Resolutions
dot icon29/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon29/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/03/2024
Registration of charge 007397320006, created on 2024-03-04
dot icon05/03/2024
Registration of charge 007397320005, created on 2024-03-04
dot icon22/02/2024
Satisfaction of charge 007397320003 in full
dot icon22/02/2024
Registration of charge 007397320004, created on 2024-02-22
dot icon21/02/2024
Registration of charge 007397320003, created on 2024-02-21
dot icon08/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon10/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon10/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon10/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon10/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31

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
30/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beckwith, Rita Shirley
Director
12/03/2002 - 31/10/2019
15
Beckwith, Gary Mervyn William
Director
12/03/2002 - 31/10/2019
23
Watson-Smyth, Miles Edward Robert Thomas
Director
01/09/1996 - 12/03/2002
17
Rabbitt, Kevin
Director
27/07/2020 - 19/09/2024
12
Randall, Mitchell Scott
Director
03/12/2021 - 12/03/2025
5

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About YARDARM CLUB LIMITED(THE)

YARDARM CLUB LIMITED(THE) is an(a) Active company incorporated on 02/11/1962 with the registered office located at Unit 1a Orland House, Mead Lane, Hertford SG13 7AT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of YARDARM CLUB LIMITED(THE)?

toggle

YARDARM CLUB LIMITED(THE) is currently Active. It was registered on 02/11/1962 .

Where is YARDARM CLUB LIMITED(THE) located?

toggle

YARDARM CLUB LIMITED(THE) is registered at Unit 1a Orland House, Mead Lane, Hertford SG13 7AT.

What does YARDARM CLUB LIMITED(THE) do?

toggle

YARDARM CLUB LIMITED(THE) operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for YARDARM CLUB LIMITED(THE)?

toggle

The latest filing was on 12/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.