Haversham Sailing Club Limited MILTON KEYNES


Founded in 1991, Haversham Sailing Club, classified under reg no. 02596421 is an active company. Currently registered at 9 High Street MK17 8RF, Milton Keynes the company has been in the business for 33 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 6 directors in the the firm, namely Alison C., Patrick P. and Oliver A. and others. In addition one secretary - Roderick P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Haversham Sailing Club Limited Address / Contact

Office Address 9 High Street
Office Address2 Woburn Sands
Town Milton Keynes
Post code MK17 8RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02596421
Date of Incorporation Thu, 28th Mar 1991
Industry Licensed clubs
Industry Operation of sports facilities
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Alison C.

Position: Director

Appointed: 15 September 2023

Patrick P.

Position: Director

Appointed: 18 September 2020

Oliver A.

Position: Director

Appointed: 07 June 2019

Ann M.

Position: Director

Appointed: 08 June 2017

Roderick P.

Position: Secretary

Appointed: 28 April 2017

Robin S.

Position: Director

Appointed: 16 May 2003

Roderick P.

Position: Director

Appointed: 17 May 1996

Thomas B.

Position: Director

Appointed: 16 September 2022

Resigned: 19 February 2023

Julie W.

Position: Director

Appointed: 16 September 2022

Resigned: 28 April 2023

Catherine C.

Position: Secretary

Appointed: 06 June 2013

Resigned: 28 April 2017

Catherine C.

Position: Director

Appointed: 17 May 2013

Resigned: 23 October 2015

Fiona S.

Position: Director

Appointed: 17 May 2013

Resigned: 08 June 2017

Stephen G.

Position: Director

Appointed: 01 February 2009

Resigned: 06 June 2013

Ian H.

Position: Secretary

Appointed: 01 March 2007

Resigned: 06 June 2013

Wendy H.

Position: Director

Appointed: 01 March 2007

Resigned: 06 June 2013

Jeanette G.

Position: Director

Appointed: 20 May 2005

Resigned: 06 June 2013

Glynn F.

Position: Director

Appointed: 16 May 2003

Resigned: 01 February 2009

Ian H.

Position: Director

Appointed: 16 May 2003

Resigned: 12 September 2004

Sarah G.

Position: Director

Appointed: 16 May 2003

Resigned: 18 May 2012

Anthony C.

Position: Director

Appointed: 17 May 2002

Resigned: 01 March 2003

Colin M.

Position: Secretary

Appointed: 05 December 2001

Resigned: 28 February 2007

Rita L.

Position: Director

Appointed: 11 May 2001

Resigned: 16 May 2003

David C.

Position: Director

Appointed: 11 May 2001

Resigned: 10 December 2004

John B.

Position: Director

Appointed: 11 May 2001

Resigned: 18 May 2012

Andrew N.

Position: Director

Appointed: 11 May 2001

Resigned: 04 October 2004

Gordon T.

Position: Secretary

Appointed: 18 May 2000

Resigned: 11 May 2001

Andrew M.

Position: Director

Appointed: 18 May 2000

Resigned: 20 May 2005

Anthony C.

Position: Director

Appointed: 14 May 1999

Resigned: 18 May 2000

Charles B.

Position: Director

Appointed: 14 May 1999

Resigned: 18 May 2000

Geoffrey B.

Position: Director

Appointed: 14 May 1999

Resigned: 16 September 2022

Marcus A.

Position: Director

Appointed: 14 May 1999

Resigned: 16 May 2003

Brian G.

Position: Director

Appointed: 14 May 1999

Resigned: 17 May 2002

David C.

Position: Secretary

Appointed: 04 June 1997

Resigned: 18 May 2000

Stephen G.

Position: Director

Appointed: 16 May 1997

Resigned: 11 May 2001

Vincent S.

Position: Director

Appointed: 16 May 1997

Resigned: 11 May 2001

Ian H.

Position: Director

Appointed: 16 May 1997

Resigned: 06 June 2013

Alison B.

Position: Director

Appointed: 16 May 1997

Resigned: 14 May 1999

Richard P.

Position: Director

Appointed: 17 May 1996

Resigned: 07 June 2019

Barrie L.

Position: Director

Appointed: 17 May 1996

Resigned: 16 September 2022

John J.

Position: Director

Appointed: 17 May 1996

Resigned: 14 May 1999

Martin S.

Position: Director

Appointed: 17 May 1996

Resigned: 16 May 1997

Paul U.

Position: Director

Appointed: 17 May 1996

Resigned: 05 March 1997

Paul W.

Position: Director

Appointed: 17 May 1996

Resigned: 01 February 2009

John S.

Position: Secretary

Appointed: 20 May 1995

Resigned: 04 June 1997

Angela O.

Position: Director

Appointed: 20 May 1994

Resigned: 20 May 1995

Susan J.

Position: Secretary

Appointed: 20 May 1994

Resigned: 20 May 1995

John S.

Position: Director

Appointed: 20 May 1994

Resigned: 14 May 1999

Gordon T.

Position: Director

Appointed: 21 May 1993

Resigned: 11 May 2001

John H.

Position: Director

Appointed: 21 May 1993

Resigned: 14 May 1999

David L.

Position: Director

Appointed: 21 May 1993

Resigned: 20 May 1995

Susan J.

Position: Director

Appointed: 21 May 1993

Resigned: 08 January 1997

Peter W.

Position: Director

Appointed: 08 May 1992

Resigned: 18 May 2000

Desmond S.

Position: Director

Appointed: 08 May 1992

Resigned: 15 May 1998

Vince P.

Position: Director

Appointed: 08 May 1992

Resigned: 31 March 1993

John N.

Position: Director

Appointed: 08 May 1992

Resigned: 16 May 1997

Diana R.

Position: Nominee Director

Appointed: 28 March 1991

Resigned: 28 March 1991

Andrew R.

Position: Director

Appointed: 28 March 1991

Resigned: 20 May 1994

James H.

Position: Director

Appointed: 28 March 1991

Resigned: 08 May 1992

David C.

Position: Director

Appointed: 28 March 1991

Resigned: 18 May 2000

Queren S.

Position: Director

Appointed: 28 March 1991

Resigned: 08 May 1992

Anthony C.

Position: Director

Appointed: 28 March 1991

Resigned: 08 May 1992

Jennifer H.

Position: Nominee Secretary

Appointed: 28 March 1991

Resigned: 28 March 1991

Stephen C.

Position: Secretary

Appointed: 28 March 1991

Resigned: 20 May 1994

Stephen C.

Position: Director

Appointed: 28 March 1991

Resigned: 20 May 1995

John P.

Position: Director

Appointed: 28 March 1991

Resigned: 08 December 2019

Ernest E.

Position: Director

Appointed: 28 March 1991

Resigned: 05 December 1996

Derek C.

Position: Director

Appointed: 28 March 1991

Resigned: 21 May 1993

Maurice L.

Position: Director

Appointed: 28 March 1991

Resigned: 21 May 1993

John S.

Position: Director

Appointed: 28 March 1991

Resigned: 08 May 1992

Alison B.

Position: Director

Appointed: 28 March 1991

Resigned: 08 May 1992

Michael K.

Position: Director

Appointed: 28 March 1991

Resigned: 08 May 1992

John M.

Position: Director

Appointed: 28 March 1991

Resigned: 20 May 1994

Jeffrey H.

Position: Director

Appointed: 28 March 1991

Resigned: 20 May 1995

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we established, there is Barrie L. This PSC has significiant influence or control over the company,.

Barrie L.

Notified on 1 January 2017
Ceased on 29 March 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand43 74636 01073 37572 54681 114
Current Assets47 60741 96576 51476 33085 223
Debtors2 6903 4202 4942 8313 190
Other Debtors2 6903 4202 4942 8313 190
Property Plant Equipment204 330208 281192 397182 622188 519
Total Inventories1 1712 535645953919
Other
Accumulated Depreciation Impairment Property Plant Equipment155 069169 151184 509195 982205 465
Average Number Employees During Period77876
Creditors30 94530 19337 75341 33348 511
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4636941 098 
Disposals Property Plant Equipment 6071 1501 206 
Increase From Depreciation Charge For Year Property Plant Equipment 14 54516 05212 5719 484
Net Current Assets Liabilities16 66211 77238 76134 99736 712
Other Creditors30 94530 19337 75341 33348 511
Property Plant Equipment Gross Cost359 399377 432376 906378 604393 984
Total Additions Including From Business Combinations Property Plant Equipment 18 6406242 90415 380
Total Assets Less Current Liabilities220 992220 053231 158217 618225 231

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 4th, August 2023
Free Download (8 pages)

Company search

Advertisements