About

Registered Number: 01659368
Date of Incorporation: 19/08/1982 (41 years and 8 months ago)
Company Status: Active
Registered Address: Kingsbury Water Park, Bodymoor Heath, Nr Kingsbury, Warwickshire, B76 0DY

 

Founded in 1982, Tamworth Sailing Club Ltd are based in Nr Kingsbury. Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Bellingham, Paula Catharine, Crowley, Dominic, Jennings, Adrian, Parsons, Christopher, Barker, Karen Diane, Blundell, James William, Blundell, Janet Harriet, Bull, Tracey Jayne, Howells, Susan Virginia, Mcloskey, Marie Bridget, Parnaby, Vanessa, Taylor, Graham Kenneth, Williams, Patricia Ann, Allso, Nigel Harry, Barker, Martin, Barley, Colin, Biggs, John, Burgoine, John Frederick, Evans, Stephen, Holdaway, James Ian, Howells, John Frederick, Hurd, Rebecca Linda, Johnson, Michael, Keenan, Scott, Maidment, Peter Robert, Nicholson, Alan William, O'toole, Peter, Owen, Charles Mark, Parker, Mark Alexander, Patel, Mitesh Manu, Pearce, Deborah, Rudge, Darren, Somerville, Maurice Frederick, Ward, Frances Eileen, Ward, Geoffrey Robert, Wearing, Steven, Wilson, Robert Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLINGHAM, Paula Catharine 01 January 2020 - 1
CROWLEY, Dominic 01 August 2018 - 1
JENNINGS, Adrian 01 April 2019 - 1
PARSONS, Christopher 01 March 2018 - 1
ALLSO, Nigel Harry 27 March 1995 07 April 1997 1
BARKER, Martin 15 September 2008 06 January 2014 1
BARLEY, Colin 01 October 2009 01 June 2013 1
BIGGS, John 17 September 2007 01 October 2009 1
BURGOINE, John Frederick 21 March 1994 27 March 1995 1
EVANS, Stephen 03 April 2000 18 March 2002 1
HOLDAWAY, James Ian 15 November 2013 01 March 2018 1
HOWELLS, John Frederick 22 March 1999 19 March 2001 1
HURD, Rebecca Linda 15 March 2004 17 June 2006 1
JOHNSON, Michael 14 March 2005 17 September 2007 1
KEENAN, Scott 07 January 2013 31 March 2015 1
MAIDMENT, Peter Robert 19 March 2001 16 March 2003 1
NICHOLSON, Alan William N/A 16 March 1992 1
O'TOOLE, Peter 05 November 2013 21 September 2016 1
OWEN, Charles Mark N/A 21 March 1994 1
PARKER, Mark Alexander 23 March 1998 03 April 2000 1
PATEL, Mitesh Manu 16 September 2015 01 October 2018 1
PEARCE, Deborah 05 November 2013 16 September 2015 1
RUDGE, Darren 23 October 2016 31 December 2019 1
SOMERVILLE, Maurice Frederick N/A 16 March 1992 1
WARD, Frances Eileen 07 April 1997 22 March 1999 1
WARD, Geoffrey Robert N/A 27 March 1995 1
WEARING, Steven 17 March 2003 14 March 2005 1
WILSON, Robert Charles 16 September 2015 01 August 2018 1
Secretary Name Appointed Resigned Total Appointments
BARKER, Karen Diane 17 March 2003 17 September 2007 1
BLUNDELL, James William 27 March 1995 25 April 1996 1
BLUNDELL, Janet Harriet 26 April 1995 24 March 1997 1
BULL, Tracey Jayne 03 April 2000 18 March 2002 1
HOWELLS, Susan Virginia 24 March 1997 22 March 1999 1
MCLOSKEY, Marie Bridget 17 September 2007 01 October 2009 1
PARNABY, Vanessa 22 March 1999 03 April 2000 1
TAYLOR, Graham Kenneth 18 March 2002 17 March 2003 1
WILLIAMS, Patricia Ann N/A 27 March 1995 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 06 April 2020
AP01 - Appointment of director 13 January 2020
TM01 - Termination of appointment of director 13 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 10 April 2019
AP01 - Appointment of director 10 April 2019
AA - Annual Accounts 24 October 2018
TM01 - Termination of appointment of director 24 October 2018
AP01 - Appointment of director 26 August 2018
TM01 - Termination of appointment of director 13 August 2018
CS01 - N/A 13 April 2018
AP01 - Appointment of director 13 April 2018
TM01 - Termination of appointment of director 08 April 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 02 April 2017
AP01 - Appointment of director 23 October 2016
TM01 - Termination of appointment of director 27 September 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 03 April 2016
AP01 - Appointment of director 16 October 2015
TM01 - Termination of appointment of director 16 October 2015
AP01 - Appointment of director 16 October 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
AA - Annual Accounts 13 September 2014
AR01 - Annual Return 09 April 2014
TM01 - Termination of appointment of director 07 January 2014
AP01 - Appointment of director 01 January 2014
AP01 - Appointment of director 15 November 2013
AP01 - Appointment of director 15 November 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 03 June 2013
TM01 - Termination of appointment of director 02 June 2013
AP01 - Appointment of director 08 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 06 May 2012
RESOLUTIONS - N/A 19 October 2011
MEM/ARTS - N/A 19 October 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 16 April 2010
TM01 - Termination of appointment of director 16 April 2010
AP01 - Appointment of director 16 April 2010
TM02 - Termination of appointment of secretary 16 April 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 12 June 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 28 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 23 April 2007
353 - Register of members 23 April 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
RESOLUTIONS - N/A 02 March 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 21 April 2006
353 - Register of members 21 April 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 28 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
363s - Annual Return 10 May 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
AA - Annual Accounts 12 March 2004
288b - Notice of resignation of directors or secretaries 07 May 2003
363s - Annual Return 26 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 14 May 2002
AA - Annual Accounts 15 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
AA - Annual Accounts 18 April 2001
363s - Annual Return 14 April 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
363s - Annual Return 15 April 2000
288b - Notice of resignation of directors or secretaries 15 April 2000
288b - Notice of resignation of directors or secretaries 15 April 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
AA - Annual Accounts 05 April 2000
AA - Annual Accounts 02 July 1999
363s - Annual Return 28 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
AA - Annual Accounts 09 September 1998
363s - Annual Return 15 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
AA - Annual Accounts 16 September 1997
363s - Annual Return 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
AA - Annual Accounts 05 July 1996
288 - N/A 07 May 1996
363s - Annual Return 16 April 1996
AA - Annual Accounts 24 May 1995
288 - N/A 21 April 1995
288 - N/A 21 April 1995
288 - N/A 21 April 1995
363s - Annual Return 21 April 1995
288 - N/A 16 May 1994
363s - Annual Return 16 May 1994
AA - Annual Accounts 14 April 1994
363s - Annual Return 28 June 1993
288 - N/A 28 June 1993
288 - N/A 28 June 1993
288 - N/A 28 June 1993
288 - N/A 28 June 1993
AA - Annual Accounts 31 March 1993
AA - Annual Accounts 12 June 1992
363s - Annual Return 21 April 1992
288 - N/A 21 April 1992
288 - N/A 21 April 1992
AA - Annual Accounts 03 May 1991
363a - Annual Return 03 May 1991
AA - Annual Accounts 25 May 1990
288 - N/A 25 May 1990
363 - Annual Return 27 April 1990
288 - N/A 24 November 1989
288 - N/A 04 July 1989
AA - Annual Accounts 06 June 1989
363 - Annual Return 06 June 1989
AA - Annual Accounts 12 May 1988
363 - Annual Return 12 May 1988
AA - Annual Accounts 06 May 1987
363 - Annual Return 06 May 1987
AA - Annual Accounts 18 July 1986
363 - Annual Return 18 July 1986
NEWINC - New incorporation documents 19 August 1982

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.