Royal Northumberland Yacht Club BLYTH


Royal Northumberland Yacht Club started in year 2013 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 08544867. The Royal Northumberland Yacht Club company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Blyth at Hy Tyne. Postal code: NE24 3PB.

At present there are 8 directors in the the company, namely Jeffrey H., Mark B. and Roger H. and others. In addition one secretary - Sandra C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Paul C. who worked with the the company until 22 January 2015.

Royal Northumberland Yacht Club Address / Contact

Office Address Hy Tyne
Office Address2 South Harbour
Town Blyth
Post code NE24 3PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08544867
Date of Incorporation Fri, 24th May 2013
Industry Operation of sports facilities
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Jeffrey H.

Position: Director

Appointed: 01 June 2023

Mark B.

Position: Director

Appointed: 01 June 2023

Sandra C.

Position: Secretary

Appointed: 24 March 2023

Roger H.

Position: Director

Appointed: 20 January 2022

Sandra C.

Position: Director

Appointed: 20 January 2022

David B.

Position: Director

Appointed: 04 August 2020

Peter L.

Position: Director

Appointed: 02 June 2020

Tim O.

Position: Director

Appointed: 23 January 2020

Kenneth M.

Position: Director

Appointed: 24 January 2019

Anthony F.

Position: Director

Appointed: 20 January 2022

Resigned: 24 March 2023

Frank H.

Position: Director

Appointed: 24 January 2019

Resigned: 24 March 2023

Don T.

Position: Director

Appointed: 24 January 2019

Resigned: 14 April 2020

Neil S.

Position: Director

Appointed: 01 August 2018

Resigned: 01 February 2021

Anthony H.

Position: Director

Appointed: 01 August 2018

Resigned: 01 February 2021

Anthony F.

Position: Director

Appointed: 05 July 2016

Resigned: 24 October 2018

Ray M.

Position: Director

Appointed: 04 February 2016

Resigned: 23 January 2020

Iain R.

Position: Director

Appointed: 03 February 2016

Resigned: 24 January 2019

Helen P.

Position: Director

Appointed: 03 February 2016

Resigned: 04 August 2020

Tony B.

Position: Director

Appointed: 22 January 2015

Resigned: 01 August 2018

Gwynneth C.

Position: Director

Appointed: 22 January 2015

Resigned: 03 February 2016

Peter G.

Position: Director

Appointed: 24 January 2014

Resigned: 20 January 2022

Carl V.

Position: Director

Appointed: 25 May 2013

Resigned: 26 January 2016

Anthony F.

Position: Director

Appointed: 24 May 2013

Resigned: 20 November 2014

Michael B.

Position: Director

Appointed: 24 May 2013

Resigned: 24 January 2014

Paul C.

Position: Secretary

Appointed: 24 May 2013

Resigned: 22 January 2015

Peter T.

Position: Director

Appointed: 24 May 2013

Resigned: 24 January 2019

Paul C.

Position: Director

Appointed: 24 May 2013

Resigned: 03 February 2016

Michael W.

Position: Director

Appointed: 24 May 2013

Resigned: 24 January 2015

John W.

Position: Director

Appointed: 24 May 2013

Resigned: 01 October 2014

Elen H.

Position: Director

Appointed: 24 May 2013

Resigned: 01 April 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth453 371462 888450 633       
Balance Sheet
Current Assets120 304140 893139 581174 348236 560308 230359 291402 419335 276371 666
Net Assets Liabilities  450 633476 669553 815552 240611 572686 312676 790693 629
Net Assets Liabilities Including Pension Asset Liability453 371462 888450 633       
Reserves/Capital
Shareholder Funds453 371462 888450 633       
Other
Average Number Employees During Period    666101010
Creditors  32 53831 7729 46021 05011 13132 2495 7828 786
Fixed Assets365 222353 936343 590334 093325 365314 200312 552316 142347 297330 749
Net Current Assets Liabilities88 149108 952107 043142 576227 100287 180299 020370 170329 493362 880
Provisions For Liabilities Balance Sheet Subtotal     49 14049 140   
Total Assets Less Current Liabilities453 371462 888450 633476 669553 815601 380611 572686 312676 791693 629
Creditors Due Within One Year32 15531 94132 538       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on September 30, 2023
filed on: 19th, February 2024
Free Download (3 pages)

Company search

Advertisements