The Dawn Sailing Barge Trust Limited CLACTON-ON-SEA


Founded in 1996, The Dawn Sailing Barge Trust, classified under reg no. 03240596 is an active company. Currently registered at Mauds Court, Long Lane CO16 0BG, Clacton-on-sea the company has been in the business for twenty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 4 directors, namely Paul W., Gerard S. and Mark F. and others. Of them, Alan P. has been with the company the longest, being appointed on 18 August 2014 and Paul W. and Gerard S. and Mark F. have been with the company for the least time - from 10 November 2021. At the moment 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.

The Dawn Sailing Barge Trust Limited Address / Contact

Office Address Mauds Court, Long Lane
Office Address2 Tendring
Town Clacton-on-sea
Post code CO16 0BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03240596
Date of Incorporation Wed, 21st Aug 1996
Industry Non-trading company
Industry Museums activities
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Paul W.

Position: Director

Appointed: 10 November 2021

Gerard S.

Position: Director

Appointed: 10 November 2021

Mark F.

Position: Director

Appointed: 10 November 2021

Alan P.

Position: Director

Appointed: 18 August 2014

Glynis Y.

Position: Secretary

Appointed: 18 August 2014

Resigned: 01 November 2018

Keith Y.

Position: Director

Appointed: 18 August 2014

Resigned: 01 June 2018

Edward C.

Position: Director

Appointed: 18 August 2014

Resigned: 01 June 2018

John M.

Position: Director

Appointed: 29 November 2012

Resigned: 21 August 2014

Jacqueline M.

Position: Director

Appointed: 21 November 2012

Resigned: 28 June 2013

Jillian K.

Position: Secretary

Appointed: 19 November 2012

Resigned: 21 August 2014

Stephen M.

Position: Director

Appointed: 08 November 2012

Resigned: 21 August 2014

David H.

Position: Director

Appointed: 11 October 2012

Resigned: 25 February 2014

Christine W.

Position: Director

Appointed: 31 August 2012

Resigned: 21 August 2014

Ian T.

Position: Director

Appointed: 30 July 2012

Resigned: 21 August 2014

Donald H.

Position: Director

Appointed: 24 April 2007

Resigned: 02 August 2010

Neil P.

Position: Director

Appointed: 17 November 2006

Resigned: 17 April 2007

Patrick D.

Position: Director

Appointed: 17 November 2006

Resigned: 08 November 2012

Gerard S.

Position: Director

Appointed: 18 November 2005

Resigned: 08 November 2012

Peter C.

Position: Secretary

Appointed: 09 September 2002

Resigned: 02 August 2010

Peter C.

Position: Director

Appointed: 14 January 2002

Resigned: 02 August 2010

Terry T.

Position: Secretary

Appointed: 12 September 2001

Resigned: 31 December 2001

Robert S.

Position: Director

Appointed: 12 September 2001

Resigned: 17 November 2006

Neil H.

Position: Director

Appointed: 12 September 2001

Resigned: 02 August 2010

George S.

Position: Director

Appointed: 21 August 1996

Resigned: 18 November 2005

Alan S.

Position: Director

Appointed: 21 August 1996

Resigned: 26 November 2001

Oliver V.

Position: Director

Appointed: 21 August 1996

Resigned: 26 November 2001

Mathew M.

Position: Secretary

Appointed: 21 August 1996

Resigned: 12 September 2001

Joseph V.

Position: Director

Appointed: 21 August 1996

Resigned: 02 August 2010

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats researched, there is Alan P. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Glynis Y. This PSC has significiant influence or control over the company,.

Alan P.

Notified on 1 August 2019
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Glynis Y.

Notified on 1 August 2016
Ceased on 1 November 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-31
Balance Sheet
Current Assets4242
Net Assets Liabilities9 16813 220
Other
Creditors9 44213 494
Fixed Assets232232
Net Current Assets Liabilities9 40013 452
Total Assets Less Current Liabilities9 16813 220

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Total exemption full accounts data made up to 31st March 2023
filed on: 29th, December 2023
Free Download (6 pages)

Company search

Advertisements