About

Registered Number: 00867372
Date of Incorporation: 23/12/1965 (58 years and 6 months ago)
Company Status: Active
Registered Address: Ridge Wharf Yacht Centre, Ridge, Wareham, Dorset, BH20 5BG

 

Based in Dorset, Ridge Yachting Centre Ltd was established in 1965, it has a status of "Active". The business has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Anthony Richard N/A - 1
CLARKE, Richard Tennant, Commander N/A 01 June 2003 1
Secretary Name Appointed Resigned Total Appointments
PETHEN, Jacqui Dawn N/A - 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 19 June 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 31 May 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 17 April 2013
SH01 - Return of Allotment of shares 06 August 2012
RESOLUTIONS - N/A 18 July 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 05 May 2011
SH01 - Return of Allotment of shares 05 August 2010
RESOLUTIONS - N/A 05 July 2010
CC04 - Statement of companies objects 05 July 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 07 May 2010
CH03 - Change of particulars for secretary 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
AA - Annual Accounts 13 June 2007
363a - Annual Return 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
363a - Annual Return 11 May 2006
287 - Change in situation or address of Registered Office 11 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
AA - Annual Accounts 21 March 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 06 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2005
AA - Annual Accounts 28 July 2004
RESOLUTIONS - N/A 03 June 2004
RESOLUTIONS - N/A 03 June 2004
123 - Notice of increase in nominal capital 03 June 2004
MEM/ARTS - N/A 03 June 2004
363s - Annual Return 24 May 2004
288c - Notice of change of directors or secretaries or in their particulars 24 May 2004
288b - Notice of resignation of directors or secretaries 15 June 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 15 May 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 15 May 2001
AA - Annual Accounts 10 May 2001
363s - Annual Return 01 June 2000
AA - Annual Accounts 26 May 2000
AA - Annual Accounts 19 August 1999
363s - Annual Return 18 May 1999
363s - Annual Return 12 May 1998
AA - Annual Accounts 25 March 1998
363s - Annual Return 19 May 1997
AA - Annual Accounts 25 April 1997
AA - Annual Accounts 19 June 1996
363s - Annual Return 15 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1995
RESOLUTIONS - N/A 22 November 1995
RESOLUTIONS - N/A 22 November 1995
RESOLUTIONS - N/A 22 November 1995
123 - Notice of increase in nominal capital 22 November 1995
363s - Annual Return 28 April 1995
AA - Annual Accounts 16 March 1995
363s - Annual Return 05 May 1994
AA - Annual Accounts 22 April 1994
AA - Annual Accounts 13 August 1993
363s - Annual Return 11 May 1993
AUD - Auditor's letter of resignation 04 August 1992
363b - Annual Return 13 May 1992
AA - Annual Accounts 13 May 1992
169 - Return by a company purchasing its own shares 10 March 1992
288 - N/A 06 March 1992
RESOLUTIONS - N/A 17 February 1992
RESOLUTIONS - N/A 17 February 1992
288 - N/A 28 January 1992
AA - Annual Accounts 02 July 1991
363b - Annual Return 02 July 1991
RESOLUTIONS - N/A 28 June 1991
RESOLUTIONS - N/A 28 June 1991
RESOLUTIONS - N/A 28 June 1991
RESOLUTIONS - N/A 28 June 1991
363 - Annual Return 29 June 1990
AA - Annual Accounts 30 March 1990
AA - Annual Accounts 05 July 1989
363 - Annual Return 05 July 1989
288 - N/A 03 May 1989
363 - Annual Return 03 May 1989
AA - Annual Accounts 06 December 1988
AA - Annual Accounts 21 March 1988
363 - Annual Return 21 March 1988
363 - Annual Return 05 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 June 1984 Outstanding

N/A

Legal charge 29 January 1970 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.