About

Registered Number: 00120836
Date of Incorporation: 14/03/1912 (112 years and 3 months ago)
Company Status: Active
Registered Address: Waterside, Brightlingsea, Essex, CO7 0AX

 

Founded in 1912, Colne Yacht Club Ltd have registered office in Essex, it has a status of "Active". Currently we aren't aware of the number of employees at the Colne Yacht Club Ltd. This business has 9 directors listed as Bowles, Bryan Ronald, Holland, Robert Harold, Last, Susan Mary, Long, Jane Hutley, Lewis Evans, Michael, Campbell, William Henry, Curtis, Garth Leonard Edward, Green, James Frederick, Stonebridge, Colin Gregory.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWLES, Bryan Ronald 17 July 2012 - 1
HOLLAND, Robert Harold 20 November 1992 - 1
LAST, Susan Mary 17 July 2012 - 1
LONG, Jane Hutley 29 October 2018 - 1
CAMPBELL, William Henry 20 November 1992 04 February 1995 1
CURTIS, Garth Leonard Edward 20 November 1992 04 February 1995 1
GREEN, James Frederick 04 February 1995 03 December 2017 1
STONEBRIDGE, Colin Gregory 04 February 1995 04 January 2007 1
Secretary Name Appointed Resigned Total Appointments
LEWIS EVANS, Michael 29 September 2000 10 October 2017 1

Filing History

Document Type Date
CS01 - N/A 12 October 2019
AA - Annual Accounts 20 September 2019
AP01 - Appointment of director 29 October 2018
CS01 - N/A 10 October 2018
TM01 - Termination of appointment of director 10 October 2018
AA - Annual Accounts 24 September 2018
TM01 - Termination of appointment of director 11 December 2017
TM01 - Termination of appointment of director 03 December 2017
CS01 - N/A 16 October 2017
TM02 - Termination of appointment of secretary 15 October 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 27 July 2016
CH01 - Change of particulars for director 07 November 2015
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 06 August 2015
CH03 - Change of particulars for secretary 16 July 2015
AR01 - Annual Return 11 October 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 12 October 2013
CH01 - Change of particulars for director 12 October 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 21 August 2012
AP01 - Appointment of director 03 August 2012
AP01 - Appointment of director 30 July 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 26 August 2011
TM01 - Termination of appointment of director 13 January 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 13 October 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 29 September 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 27 October 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 24 October 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
363s - Annual Return 02 November 2006
AA - Annual Accounts 07 September 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 08 September 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 04 October 2004
363s - Annual Return 18 October 2003
AA - Annual Accounts 18 October 2003
288b - Notice of resignation of directors or secretaries 16 August 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 19 September 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 12 October 2001
363s - Annual Return 18 October 2000
288c - Notice of change of directors or secretaries or in their particulars 13 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
AA - Annual Accounts 12 October 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 12 November 1999
363s - Annual Return 12 October 1998
AA - Annual Accounts 01 October 1998
AA - Annual Accounts 16 October 1997
363s - Annual Return 16 October 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 30 October 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 19 October 1995
288 - N/A 07 March 1995
288 - N/A 20 February 1995
288 - N/A 20 February 1995
AA - Annual Accounts 16 November 1994
363s - Annual Return 10 November 1994
RESOLUTIONS - N/A 04 January 1994
AA - Annual Accounts 04 January 1994
363s - Annual Return 04 November 1993
288 - N/A 08 February 1993
RESOLUTIONS - N/A 03 December 1992
RESOLUTIONS - N/A 03 December 1992
RESOLUTIONS - N/A 03 December 1992
288 - N/A 03 December 1992
288 - N/A 03 December 1992
288 - N/A 03 December 1992
363s - Annual Return 29 October 1992
AA - Annual Accounts 29 October 1992
AA - Annual Accounts 10 January 1992
288 - N/A 05 January 1992
363b - Annual Return 05 January 1992
363a - Annual Return 11 April 1991
AA - Annual Accounts 06 November 1990
AA - Annual Accounts 19 September 1990
363 - Annual Return 19 October 1989
288 - N/A 13 April 1989
AA - Annual Accounts 01 November 1988
363 - Annual Return 01 November 1988
363 - Annual Return 16 February 1988
363 - Annual Return 06 January 1987
288 - N/A 06 January 1987
AA - Annual Accounts 10 December 1986
CERTNM - Change of name certificate 08 June 1961
MISC - Miscellaneous document 14 March 1912

Mortgages & Charges

Description Date Status Charge by
Series of debentures 13 May 1966 Outstanding

N/A

Legal charge 29 December 1965 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.