About

Registered Number: 00077258
Date of Incorporation: 04/05/1903 (121 years ago)
Company Status: Active
Registered Address: 33 Mill Street,, Warwick, CV34 4HB

 

The Warwick Boat Club,limited was founded on 04 May 1903 and are based in the United Kingdom, it's status is listed as "Active". There are 22 directors listed for The Warwick Boat Club,limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, Martin Alan John 15 January 2019 - 1
MAYMAN, Hilary Jane 15 March 2020 - 1
NEWMAN, Elizabeth Anne 01 November 2014 - 1
BROWN, Christine Jennifer N/A 13 April 1994 1
DAVIS, Suzanne N/A 13 April 1994 1
FERGUSON, William James N/A 12 May 1993 1
FULLER, Donald Grant N/A 24 March 1994 1
HANNAFORD, Priscila N/A 13 April 1994 1
HOWELLS, David John 15 January 2019 01 January 2020 1
JORDAN, Lesley Ann 29 April 2004 26 October 2005 1
KENSETT, Graham 01 September 2017 21 January 2020 1
LOVETT, John Barron N/A 13 April 1994 1
MORDAUNT, Christopher 22 April 1998 30 March 2005 1
NORTON, Carl George N/A 15 September 1993 1
ORME, Jack Derek N/A 19 March 1996 1
TAYLOR, Arthur James Richard 18 December 2002 17 April 2007 1
WILSON, Christine N/A 13 April 1994 1
WILSON, Guy Timothy N/A 12 May 1993 1
WOOD, Donald 28 August 2002 18 December 2002 1
Secretary Name Appointed Resigned Total Appointments
HOGBARTH, Helen Frances Mease N/A 12 May 1993 1
JONES, Hugh Lawrence Kiffig 19 March 1998 20 March 2012 1
MAYMAN, Hilary Jane 12 May 1993 19 March 1998 1

Filing History

Document Type Date
CH01 - Change of particulars for director 02 April 2020
AP01 - Appointment of director 02 April 2020
AP01 - Appointment of director 19 March 2020
TM01 - Termination of appointment of director 04 February 2020
TM01 - Termination of appointment of director 04 February 2020
TM01 - Termination of appointment of director 28 January 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 17 October 2019
AP01 - Appointment of director 24 January 2019
AP01 - Appointment of director 24 January 2019
TM01 - Termination of appointment of director 24 January 2019
TM01 - Termination of appointment of director 24 January 2019
AA - Annual Accounts 23 December 2018
RESOLUTIONS - N/A 05 December 2018
MA - Memorandum and Articles 05 December 2018
CS01 - N/A 09 October 2018
AP01 - Appointment of director 12 April 2018
RESOLUTIONS - N/A 01 December 2017
CS01 - N/A 12 October 2017
RP04TM01 - N/A 22 September 2017
AP01 - Appointment of director 19 September 2017
AA01 - Change of accounting reference date 12 September 2017
RESOLUTIONS - N/A 22 August 2017
TM01 - Termination of appointment of director 12 August 2017
AP01 - Appointment of director 12 August 2017
AP01 - Appointment of director 12 August 2017
AP01 - Appointment of director 12 August 2017
RESOLUTIONS - N/A 22 June 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 25 October 2016
TM01 - Termination of appointment of director 25 October 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 06 October 2015
MR04 - N/A 30 July 2015
MR04 - N/A 30 July 2015
MR04 - N/A 30 July 2015
AA - Annual Accounts 11 June 2015
AP01 - Appointment of director 19 November 2014
AP01 - Appointment of director 19 November 2014
TM01 - Termination of appointment of director 12 November 2014
TM01 - Termination of appointment of director 12 November 2014
AR01 - Annual Return 27 October 2014
CH01 - Change of particulars for director 27 October 2014
AP01 - Appointment of director 24 September 2014
AP01 - Appointment of director 24 September 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 20 April 2012
TM02 - Termination of appointment of secretary 23 March 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 27 May 2010
AA01 - Change of accounting reference date 13 April 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AP01 - Appointment of director 07 October 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 11 April 2008
288b - Notice of resignation of directors or secretaries 06 November 2007
363a - Annual Return 30 October 2007
AA - Annual Accounts 14 September 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 12 December 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 02 December 2005
363s - Annual Return 14 November 2005
AA - Annual Accounts 18 October 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 29 September 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 13 October 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 24 October 2002
363s - Annual Return 24 October 2002
AA - Annual Accounts 19 September 2002
288b - Notice of resignation of directors or secretaries 03 August 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 19 September 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 21 September 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 04 October 1999
363s - Annual Return 30 September 1998
AA - Annual Accounts 16 September 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
288b - Notice of resignation of directors or secretaries 05 May 1998
288b - Notice of resignation of directors or secretaries 17 April 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
363s - Annual Return 03 November 1997
AA - Annual Accounts 13 October 1997
363s - Annual Return 03 October 1996
AA - Annual Accounts 03 October 1996
288 - N/A 03 September 1996
288 - N/A 25 May 1996
288 - N/A 25 May 1996
363s - Annual Return 28 September 1995
AA - Annual Accounts 28 September 1995
288 - N/A 18 July 1995
AA - Annual Accounts 21 October 1994
363s - Annual Return 12 October 1994
288 - N/A 18 May 1994
288 - N/A 18 May 1994
288 - N/A 18 May 1994
288 - N/A 18 May 1994
288 - N/A 18 May 1994
288 - N/A 18 May 1994
288 - N/A 18 May 1994
363s - Annual Return 30 September 1993
AA - Annual Accounts 29 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 1993
288 - N/A 07 June 1993
288 - N/A 07 June 1993
288 - N/A 07 June 1993
AA - Annual Accounts 30 October 1992
363b - Annual Return 14 October 1992
363s - Annual Return 28 January 1992
AA - Annual Accounts 16 December 1991
288 - N/A 19 October 1990
AA - Annual Accounts 19 October 1990
363a - Annual Return 19 October 1990
395 - Particulars of a mortgage or charge 21 May 1990
288 - N/A 20 July 1989
288 - N/A 20 July 1989
AA - Annual Accounts 31 May 1989
288 - N/A 31 May 1989
288 - N/A 31 May 1989
363 - Annual Return 31 May 1989
AA - Annual Accounts 01 June 1988
363 - Annual Return 01 June 1988
AA - Annual Accounts 29 June 1987
363 - Annual Return 29 June 1987
395 - Particulars of a mortgage or charge 28 November 1986
NEWINC - New incorporation documents 04 May 1903

Mortgages & Charges

Description Date Status Charge by
Mortgage 11 May 1990 Fully Satisfied

N/A

Legal charge 27 November 1986 Fully Satisfied

N/A

Legal charge 19 July 1984 Fully Satisfied

N/A

Mortgage 06 May 1966 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.