Salcombe Yacht Club Company Limited SALCOMBE


Salcombe Yacht Club Company started in year 1920 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00163711. The Salcombe Yacht Club Company company has been functioning successfully for one hundred and four years now and its status is active. The firm's office is based in Salcombe at Cliff House. Postal code: TQ8 8JQ.

At the moment there are 6 directors in the the company, namely Matthew T., Timothy F. and Ian S. and others. In addition one secretary - Matthew T. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Salcombe Yacht Club Company Limited Address / Contact

Office Address Cliff House
Office Address2 Cliff Road
Town Salcombe
Post code TQ8 8JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00163711
Date of Incorporation Thu, 5th Feb 1920
Industry Other sports activities
Industry Licensed clubs
End of financial Year 31st December
Company age 104 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Matthew T.

Position: Director

Appointed: 26 May 2023

Matthew T.

Position: Secretary

Appointed: 26 May 2023

Timothy F.

Position: Director

Appointed: 27 May 2022

Ian S.

Position: Director

Appointed: 27 May 2022

Simon D.

Position: Director

Appointed: 27 May 2022

Jonathan H.

Position: Director

Appointed: 22 May 2020

Andrew S.

Position: Director

Appointed: 24 May 2019

Charles C.

Position: Director

Appointed: 24 May 2019

Resigned: 01 August 2023

Christopher C.

Position: Director

Appointed: 24 May 2019

Resigned: 27 May 2022

Charles C.

Position: Secretary

Appointed: 24 May 2019

Resigned: 26 May 2023

Suzanne C.

Position: Director

Appointed: 28 May 2017

Resigned: 24 May 2019

David A.

Position: Director

Appointed: 28 May 2017

Resigned: 27 May 2022

Martin S.

Position: Director

Appointed: 28 May 2017

Resigned: 27 May 2022

John N.

Position: Director

Appointed: 08 October 2015

Resigned: 21 May 2020

Martyn F.

Position: Director

Appointed: 22 May 2014

Resigned: 24 May 2019

Victoria H.

Position: Secretary

Appointed: 25 September 2013

Resigned: 02 June 2016

Judith N.

Position: Director

Appointed: 25 September 2013

Resigned: 24 May 2019

David G.

Position: Secretary

Appointed: 20 October 2011

Resigned: 25 September 2013

Jonathan E.

Position: Director

Appointed: 20 October 2011

Resigned: 25 September 2013

Malcolm S.

Position: Director

Appointed: 24 June 2010

Resigned: 28 May 2017

David G.

Position: Director

Appointed: 01 October 2009

Resigned: 28 May 2017

Graham P.

Position: Director

Appointed: 04 May 2007

Resigned: 25 September 2013

Geoffery G.

Position: Director

Appointed: 04 May 2007

Resigned: 28 May 2017

Roger P.

Position: Director

Appointed: 04 May 2007

Resigned: 25 September 2013

Anthony H.

Position: Director

Appointed: 04 April 2003

Resigned: 25 September 2013

John M.

Position: Secretary

Appointed: 01 June 2001

Resigned: 20 October 2011

Richard F.

Position: Director

Appointed: 09 March 2001

Resigned: 28 May 2017

Peter F.

Position: Director

Appointed: 03 March 2000

Resigned: 29 April 2005

Robert W.

Position: Director

Appointed: 05 March 1999

Resigned: 25 September 2013

Anthony W.

Position: Director

Appointed: 07 March 1997

Resigned: 30 April 2004

Stanley T.

Position: Director

Appointed: 15 March 1996

Resigned: 13 March 1997

Geoffrey G.

Position: Director

Appointed: 10 March 1995

Resigned: 29 April 2005

Peter S.

Position: Director

Appointed: 10 March 1995

Resigned: 09 March 2001

Ian B.

Position: Director

Appointed: 10 March 1995

Resigned: 06 March 1998

Eric C.

Position: Director

Appointed: 11 March 1994

Resigned: 05 March 1999

Thomas N.

Position: Director

Appointed: 16 April 1992

Resigned: 01 October 2009

Ruth M.

Position: Director

Appointed: 16 April 1992

Resigned: 11 March 1994

Ian B.

Position: Director

Appointed: 16 April 1992

Resigned: 11 March 1994

Derek Y.

Position: Director

Appointed: 16 April 1992

Resigned: 01 March 1992

John B.

Position: Director

Appointed: 16 April 1992

Resigned: 30 June 1991

Henry B.

Position: Director

Appointed: 16 April 1992

Resigned: 11 March 1995

Philip P.

Position: Secretary

Appointed: 16 April 1992

Resigned: 01 June 2001

Michael C.

Position: Secretary

Appointed: 16 April 1992

Resigned: 31 March 1993

Roger P.

Position: Director

Appointed: 16 April 1992

Resigned: 11 March 1995

Gerald T.

Position: Director

Appointed: 06 March 1992

Resigned: 15 March 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand814814814834   
Current Assets8142 241814    
Debtors 1 427     
Net Assets Liabilities197 924197 998185 123169 519168 590175 466208 911
Property Plant Equipment200 000233 669263 456260 414244 609246 740264 965
Other
Accumulated Depreciation Impairment Property Plant Equipment 7 46922 34440 36453 06950 94668 741
Additions Other Than Through Business Combinations Property Plant Equipment 41 13844 66314 9804 41218 72838 580
Amounts Owed By Related Parties 1 427     
Amounts Owed To Related Parties  76 68291 26476 02171 27656 056
Average Number Employees During Period66666  
Creditors2 89037 91479 14991 73176 02171 27656 056
Deferred Income 4 1682 168168   
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -1 849-16 096-1 693
Disposals Property Plant Equipment    -3 950-18 720-2 560
Fixed Assets200 000233 671263 458260 416244 611246 742264 967
Increase From Depreciation Charge For Year Property Plant Equipment 7 46914 87518 02114 55413 97319 488
Investments Fixed Assets 222222
Investments In Subsidiaries 222222
Net Current Assets Liabilities-2 076-35 673-78 335-90 897-76 021  
Other Creditors2 59033 446-1    
Other Payables Accrued Expenses300300300299   
Property Plant Equipment Gross Cost200 000241 138285 799297 216297 678297 686333 706

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 8th, August 2023
Free Download (9 pages)

Company search

Advertisements