About

Registered Number: 00684680
Date of Incorporation: 27/02/1961 (63 years and 2 months ago)
Company Status: Active
Registered Address: Cyc Coastal Club, Marine Parade, Sheerness, Kent, ME12 2BX

 

The Cyc Coastal Club Ltd was founded on 27 February 1961 and has its registered office in Sheerness, Kent, it's status in the Companies House registry is set to "Active". The business has 63 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALLARD, Clive Victor 07 April 2019 - 1
BARNETT, Robyn Ashleigh 07 April 2019 - 1
BILLING, Karen 07 April 2019 - 1
DAVIES, Lee Martin 15 September 2016 - 1
SCOTT, Tanya 07 April 2019 - 1
SIMMONS, Norman Keith 20 July 2020 - 1
ADAMS, James Gary 08 December 1996 01 August 2000 1
ADKINS, John Francis 24 October 2004 01 November 2012 1
ARMSTRONG, Julie Ann N/A 28 May 1993 1
ARMSTRONG, Robert William N/A 28 May 1993 1
BALCOMBE, Robert George 24 October 2004 20 July 2007 1
BALCOMBE, Robert George 25 October 2003 22 May 2004 1
BALDOCK, Robert William 30 June 2003 24 October 2004 1
BARWICK, Harvey Leonard 23 October 2011 17 October 2017 1
BEDFORD, Charles Steven N/A 28 May 1993 1
BROOKE, Leonard William 18 January 1998 06 July 2005 1
CONNOLLY, John Precival 12 December 1993 30 June 2003 1
CROXFORD, Ronald Kevin 09 December 2001 25 October 2003 1
DIXON, Luke 13 March 2016 04 December 2018 1
FAGG, Christine Anne 15 May 2017 07 April 2019 1
FAGG, Peter Raymond 01 July 2017 04 November 2018 1
FLANAGAN, Joanne Tracy 24 October 2004 07 August 2005 1
GARROD, Edwin John N/A 30 April 2005 1
GODDARD, Philip 12 December 1993 11 December 1994 1
HINTON, Yvonne 11 December 1994 07 December 1997 1
HYDE, Norrie John 24 October 2011 26 September 2015 1
JERMEY, William Thomas 08 December 1996 28 January 2001 1
JOHNSTONE, Fareeda 10 December 1995 01 March 2001 1
KINSELLA, George 24 October 2004 17 November 2008 1
LAW, David William 05 December 1999 09 December 2001 1
LEE, Danny 12 December 1993 23 October 2005 1
LEE, Nicholas Thomas N/A 30 November 1993 1
LINGHAM, Debra Anne 07 December 1997 05 December 1999 1
LUTNER, Wendy Ann N/A 31 March 2001 1
MARTIN, James Gregory N/A 28 May 1993 1
MCNAMARA, Patrick 11 December 1994 17 February 2016 1
MOLLETT, Peter N/A 30 June 2005 1
NOLAN, Shaun Michael 27 October 2012 30 July 2019 1
NORMAN, Terrence Edward N/A 01 January 1997 1
OCONNOR, Denis 11 April 2004 21 October 2006 1
PENMAN, Michael 23 April 2017 11 October 2018 1
PHILLIPS, Mary Rose 09 December 2001 20 July 2020 1
ROBERTS, Nikki 13 March 2016 21 May 2017 1
ROBERTS, Nikki 20 April 2015 12 April 2016 1
ROOD, Heather 01 October 2008 31 October 2010 1
SCOTT, Denise 26 October 2008 04 August 2013 1
SETTERS, Christopher N/A 30 November 1993 1
SHEPHERD, Kenneth Arthur N/A 30 November 2000 1
SIMMONS, Keith Laurence N/A 01 January 1997 1
SMITH, Cyril T N/A 25 October 2003 1
SMITH, Gerald 04 November 2018 17 February 2019 1
STEPHEN, George Richard 08 December 1996 30 June 2003 1
STRANGE, William George 25 October 2003 21 October 2006 1
SUMMERS, Julie Anne 16 July 2013 25 March 2015 1
TAYLOR, Gerald William Henry 01 July 2017 14 October 2018 1
TROTT, Katrina 12 December 1993 11 December 1994 1
TURNER, Jane Valerie 09 December 2001 07 August 2005 1
TURVEY, Jean Elizabeth 25 October 2003 15 November 2012 1
WELSH, Mary Jean 23 October 2005 17 March 2006 1
WHATLING, Joel 05 December 1999 23 March 2002 1
WILLISON, Henry Cochet 12 December 1993 05 December 1999 1
WOODHALL, Jane 23 April 2017 30 July 2017 1
Secretary Name Appointed Resigned Total Appointments
BALDOCK, Linda Rosina 11 December 2000 24 July 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 14 August 2020
AA - Annual Accounts 29 July 2020
AP01 - Appointment of director 27 July 2020
TM01 - Termination of appointment of director 27 July 2020
CS01 - N/A 18 April 2020
TM01 - Termination of appointment of director 04 November 2019
AA - Annual Accounts 24 August 2019
TM01 - Termination of appointment of director 30 July 2019
CS01 - N/A 20 April 2019
AP01 - Appointment of director 09 April 2019
AP01 - Appointment of director 08 April 2019
AP01 - Appointment of director 08 April 2019
AP01 - Appointment of director 08 April 2019
TM01 - Termination of appointment of director 08 April 2019
MR04 - N/A 18 March 2019
TM01 - Termination of appointment of director 17 February 2019
TM01 - Termination of appointment of director 17 February 2019
TM01 - Termination of appointment of director 04 December 2018
AP01 - Appointment of director 05 November 2018
TM01 - Termination of appointment of director 05 November 2018
TM01 - Termination of appointment of director 17 October 2018
TM01 - Termination of appointment of director 12 October 2018
CS01 - N/A 14 April 2018
AA - Annual Accounts 01 April 2018
TM01 - Termination of appointment of director 16 February 2018
TM01 - Termination of appointment of director 17 October 2017
TM01 - Termination of appointment of director 31 July 2017
CH01 - Change of particulars for director 18 July 2017
AP01 - Appointment of director 17 July 2017
AP01 - Appointment of director 14 July 2017
AP01 - Appointment of director 13 July 2017
AP01 - Appointment of director 30 May 2017
TM01 - Termination of appointment of director 23 May 2017
AP01 - Appointment of director 25 April 2017
AP01 - Appointment of director 25 April 2017
AP01 - Appointment of director 24 April 2017
AP01 - Appointment of director 24 April 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 18 April 2017
TM01 - Termination of appointment of director 24 February 2017
AA01 - Change of accounting reference date 27 September 2016
AP01 - Appointment of director 16 September 2016
AP01 - Appointment of director 03 May 2016
AR01 - Annual Return 02 May 2016
TM01 - Termination of appointment of director 02 May 2016
AP01 - Appointment of director 02 May 2016
AA - Annual Accounts 24 April 2016
TM01 - Termination of appointment of director 26 September 2015
AP01 - Appointment of director 20 April 2015
AR01 - Annual Return 13 April 2015
TM01 - Termination of appointment of director 13 April 2015
AA - Annual Accounts 09 March 2015
AA - Annual Accounts 04 May 2014
AR01 - Annual Return 15 April 2014
CH03 - Change of particulars for secretary 15 April 2014
AD01 - Change of registered office address 15 October 2013
AD01 - Change of registered office address 09 August 2013
TM01 - Termination of appointment of director 06 August 2013
AP01 - Appointment of director 17 July 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 03 December 2012
TM01 - Termination of appointment of director 20 November 2012
TM01 - Termination of appointment of director 06 November 2012
AP01 - Appointment of director 31 October 2012
TM01 - Termination of appointment of director 09 August 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 31 March 2012
AP01 - Appointment of director 30 December 2011
AP01 - Appointment of director 26 October 2011
AR01 - Annual Return 10 April 2011
TM01 - Termination of appointment of director 28 March 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CERTNM - Change of name certificate 29 December 2009
AA - Annual Accounts 23 December 2009
RESOLUTIONS - N/A 04 December 2009
363a - Annual Return 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
AA - Annual Accounts 29 October 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 05 April 2008
288b - Notice of resignation of directors or secretaries 20 July 2007
363a - Annual Return 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
AA - Annual Accounts 08 November 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
363a - Annual Return 11 April 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 15 November 2005
AA - Annual Accounts 09 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 09 December 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 22 November 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 24 January 2003
AA - Annual Accounts 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
363s - Annual Return 17 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288c - Notice of change of directors or secretaries or in their particulars 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
363s - Annual Return 23 April 2001
288c - Notice of change of directors or secretaries or in their particulars 12 March 2001
AA - Annual Accounts 27 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
287 - Change in situation or address of Registered Office 24 October 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
363s - Annual Return 15 August 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
AA - Annual Accounts 15 December 1999
363s - Annual Return 02 May 1999
AA - Annual Accounts 20 January 1999
AA - Annual Accounts 24 September 1998
363s - Annual Return 18 April 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
AA - Annual Accounts 16 April 1997
363s - Annual Return 16 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
288 - N/A 28 May 1996
288 - N/A 28 May 1996
363s - Annual Return 10 May 1996
AA - Annual Accounts 10 May 1996
288 - N/A 24 May 1995
288 - N/A 24 May 1995
MEM/ARTS - N/A 17 May 1995
363s - Annual Return 03 May 1995
AA - Annual Accounts 03 May 1995
RESOLUTIONS - N/A 01 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 1995
RESOLUTIONS - N/A 16 November 1994
AA - Annual Accounts 12 August 1994
363s - Annual Return 30 March 1994
288 - N/A 30 March 1994
288 - N/A 30 March 1994
288 - N/A 30 March 1994
288 - N/A 30 March 1994
288 - N/A 30 March 1994
363a - Annual Return 28 June 1993
AA - Annual Accounts 16 December 1992
288 - N/A 09 December 1992
AA - Annual Accounts 14 May 1992
363b - Annual Return 14 May 1992
288 - N/A 07 February 1991
AA - Annual Accounts 04 February 1991
363 - Annual Return 04 February 1991
MISC - Miscellaneous document 17 September 1990
AUD - Auditor's letter of resignation 17 September 1990
363 - Annual Return 27 February 1990
AA - Annual Accounts 09 February 1990
AA - Annual Accounts 01 March 1989
363 - Annual Return 15 February 1989
AA - Annual Accounts 17 February 1988
363 - Annual Return 17 February 1988
AA - Annual Accounts 02 February 1987
363 - Annual Return 02 February 1987
395 - Particulars of a mortgage or charge 21 October 1969
NEWINC - New incorporation documents 27 February 1961

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 May 1984 Fully Satisfied

N/A

Series of debentures 21 October 1969 Fully Satisfied

N/A

Legal charge 15 June 1966 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.