Sussex Yacht Club,limited W SUSSEX


Sussex Yacht Club started in year 1926 as Private Limited Company with registration number 00215905. The Sussex Yacht Club company has been functioning successfully for ninety eight years now and its status is active. The firm's office is based in W Sussex at 85/89 Brighton Road. Postal code: BN43 6RE.

At the moment there are 15 directors in the the company, namely Christopher W., Giles W. and Aidan T. and others. In addition one secretary - Timothy L. - 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.

Sussex Yacht Club,limited Address / Contact

Office Address 85/89 Brighton Road
Office Address2 Shoreham-by-sea
Town W Sussex
Post code BN43 6RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00215905
Date of Incorporation Sat, 27th Mar 1926
Industry Other amusement and recreation activities n.e.c.
End of financial Year 30th September
Company age 98 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Christopher W.

Position: Director

Appointed: 28 January 2023

Giles W.

Position: Director

Appointed: 28 January 2023

Aidan T.

Position: Director

Appointed: 28 January 2023

Antony T.

Position: Director

Appointed: 28 January 2023

Yvonne C.

Position: Director

Appointed: 29 January 2022

Thomas S.

Position: Director

Appointed: 29 January 2022

Neville B.

Position: Director

Appointed: 29 January 2022

Sue L.

Position: Director

Appointed: 29 January 2022

Al L.

Position: Director

Appointed: 29 January 2022

David L.

Position: Director

Appointed: 30 January 2021

Robin S.

Position: Director

Appointed: 30 January 2021

Stefan B.

Position: Director

Appointed: 30 January 2021

Derek C.

Position: Director

Appointed: 30 January 2021

Kevin K.

Position: Director

Appointed: 30 January 2016

Kevin H.

Position: Director

Appointed: 15 January 2004

Timothy L.

Position: Secretary

Appointed: 28 February 2002

Ian B.

Position: Director

Appointed: 29 January 2022

Resigned: 28 January 2023

Graham R.

Position: Director

Appointed: 30 January 2021

Resigned: 18 October 2021

David R.

Position: Director

Appointed: 30 January 2021

Resigned: 31 January 2022

Patricia H.

Position: Director

Appointed: 30 January 2021

Resigned: 28 January 2023

Steve V.

Position: Director

Appointed: 30 January 2021

Resigned: 15 November 2022

Zoe F.

Position: Director

Appointed: 29 February 2020

Resigned: 08 December 2020

Alan F.

Position: Director

Appointed: 29 February 2020

Resigned: 08 December 2020

Timothy S.

Position: Director

Appointed: 29 February 2020

Resigned: 14 December 2020

Nicola B.

Position: Director

Appointed: 29 February 2020

Resigned: 30 January 2021

Simon O.

Position: Director

Appointed: 29 February 2020

Resigned: 24 March 2021

Russell M.

Position: Director

Appointed: 29 February 2020

Resigned: 28 January 2023

John P.

Position: Director

Appointed: 19 January 2019

Resigned: 21 June 2021

Adam T.

Position: Director

Appointed: 19 January 2019

Resigned: 03 August 2020

Derek S.

Position: Director

Appointed: 19 January 2019

Resigned: 29 January 2022

Susan L.

Position: Director

Appointed: 17 February 2018

Resigned: 28 January 2023

Miles M.

Position: Director

Appointed: 17 February 2018

Resigned: 06 March 2019

Mark S.

Position: Director

Appointed: 17 February 2018

Resigned: 23 September 2020

David C.

Position: Director

Appointed: 17 February 2018

Resigned: 16 September 2020

David N.

Position: Director

Appointed: 18 February 2017

Resigned: 30 January 2021

Samantha L.

Position: Director

Appointed: 18 February 2017

Resigned: 17 February 2018

John P.

Position: Director

Appointed: 30 January 2016

Resigned: 18 February 2017

Helen F.

Position: Director

Appointed: 30 January 2016

Resigned: 30 January 2016

David T.

Position: Director

Appointed: 30 January 2016

Resigned: 29 February 2020

Ann M.

Position: Director

Appointed: 30 January 2016

Resigned: 30 January 2021

Helen F.

Position: Director

Appointed: 30 January 2016

Resigned: 15 July 2019

Ian B.

Position: Director

Appointed: 30 January 2016

Resigned: 29 February 2020

Neil P.

Position: Director

Appointed: 06 February 2015

Resigned: 19 January 2019

John P.

Position: Director

Appointed: 12 January 2014

Resigned: 06 February 2015

Hazel A.

Position: Director

Appointed: 11 January 2014

Resigned: 20 April 2015

Martin N.

Position: Director

Appointed: 11 January 2014

Resigned: 03 March 2015

Marco R.

Position: Director

Appointed: 26 January 2013

Resigned: 10 August 2016

Giles W.

Position: Director

Appointed: 26 January 2013

Resigned: 17 February 2018

Adrian W.

Position: Director

Appointed: 26 January 2013

Resigned: 30 January 2016

Nigel H.

Position: Director

Appointed: 26 January 2013

Resigned: 11 January 2014

David G.

Position: Director

Appointed: 26 January 2013

Resigned: 17 February 2018

Neil F.

Position: Director

Appointed: 26 January 2013

Resigned: 30 January 2016

Ian O.

Position: Director

Appointed: 28 January 2012

Resigned: 11 January 2014

David N.

Position: Director

Appointed: 28 January 2012

Resigned: 26 January 2013

Terence K.

Position: Director

Appointed: 28 January 2012

Resigned: 30 January 2021

Timothy C.

Position: Director

Appointed: 28 January 2012

Resigned: 18 February 2017

Steven V.

Position: Director

Appointed: 28 January 2012

Resigned: 17 February 2018

Christopher W.

Position: Director

Appointed: 31 January 2011

Resigned: 26 January 2013

Keith P.

Position: Director

Appointed: 29 January 2011

Resigned: 02 February 2012

Patricia H.

Position: Director

Appointed: 29 January 2011

Resigned: 30 January 2016

Graham R.

Position: Director

Appointed: 29 January 2011

Resigned: 16 September 2019

Laurence W.

Position: Director

Appointed: 29 January 2011

Resigned: 19 January 2019

David L.

Position: Director

Appointed: 30 January 2010

Resigned: 28 January 2012

Michael T.

Position: Director

Appointed: 30 January 2010

Resigned: 28 January 2012

Bernard W.

Position: Director

Appointed: 30 January 2010

Resigned: 27 March 2013

Donald M.

Position: Director

Appointed: 31 January 2009

Resigned: 09 September 2011

William C.

Position: Director

Appointed: 31 January 2009

Resigned: 21 June 2010

Dianna S.

Position: Director

Appointed: 26 January 2008

Resigned: 26 January 2013

Miles M.

Position: Director

Appointed: 26 January 2008

Resigned: 26 January 2013

Christopher R.

Position: Director

Appointed: 26 January 2008

Resigned: 31 January 2009

David R.

Position: Director

Appointed: 26 January 2008

Resigned: 30 January 2016

Jennifer S.

Position: Director

Appointed: 26 January 2008

Resigned: 16 June 2009

John P.

Position: Director

Appointed: 26 January 2008

Resigned: 28 January 2012

Thomas V.

Position: Director

Appointed: 26 January 2008

Resigned: 29 January 2011

Graham W.

Position: Director

Appointed: 26 January 2008

Resigned: 29 January 2011

John M.

Position: Director

Appointed: 27 January 2007

Resigned: 30 January 2010

Paul P.

Position: Director

Appointed: 27 January 2007

Resigned: 26 January 2008

Douglas S.

Position: Director

Appointed: 28 January 2006

Resigned: 26 January 2008

Brenda D.

Position: Director

Appointed: 29 January 2005

Resigned: 27 January 2007

David S.

Position: Director

Appointed: 29 January 2005

Resigned: 29 February 2020

Daniel T.

Position: Director

Appointed: 29 January 2005

Resigned: 27 January 2007

Robin S.

Position: Director

Appointed: 29 January 2005

Resigned: 26 January 2008

Keith P.

Position: Director

Appointed: 29 January 2005

Resigned: 01 December 2008

Alan S.

Position: Director

Appointed: 07 February 2004

Resigned: 26 January 2013

Brian B.

Position: Director

Appointed: 15 January 2004

Resigned: 28 January 2006

Paul B.

Position: Director

Appointed: 25 January 2003

Resigned: 27 January 2007

Martin L.

Position: Director

Appointed: 25 January 2003

Resigned: 29 January 2011

Jennifer S.

Position: Director

Appointed: 25 January 2003

Resigned: 27 January 2007

Derek C.

Position: Director

Appointed: 25 January 2003

Resigned: 29 January 2011

Neil F.

Position: Director

Appointed: 25 January 2003

Resigned: 27 January 2007

Andrew S.

Position: Director

Appointed: 26 January 2002

Resigned: 27 January 2007

Janie S.

Position: Director

Appointed: 26 January 2002

Resigned: 07 February 2004

David M.

Position: Director

Appointed: 26 January 2002

Resigned: 07 February 2003

Anthony M.

Position: Director

Appointed: 26 January 2002

Resigned: 30 January 2010

Jillian S.

Position: Director

Appointed: 26 January 2002

Resigned: 29 January 2005

Brian H.

Position: Director

Appointed: 27 January 2001

Resigned: 29 January 2005

David N.

Position: Director

Appointed: 27 January 2001

Resigned: 07 February 2004

James D.

Position: Director

Appointed: 29 January 2000

Resigned: 25 January 2003

Christopher W.

Position: Director

Appointed: 29 January 2000

Resigned: 31 January 2009

John R.

Position: Director

Appointed: 29 January 2000

Resigned: 29 January 2005

Ian R.

Position: Director

Appointed: 29 January 2000

Resigned: 26 January 2002

Vernon H.

Position: Director

Appointed: 30 January 1999

Resigned: 27 January 2001

John R.

Position: Director

Appointed: 30 January 1999

Resigned: 26 January 2002

Robert G.

Position: Director

Appointed: 30 January 1999

Resigned: 27 January 2007

Jan S.

Position: Director

Appointed: 30 January 1999

Resigned: 29 January 2000

Ronald L.

Position: Director

Appointed: 30 January 1999

Resigned: 27 January 2001

Neville S.

Position: Director

Appointed: 31 January 1998

Resigned: 27 January 2001

Paul B.

Position: Director

Appointed: 31 January 1998

Resigned: 27 January 2001

Barry W.

Position: Director

Appointed: 25 January 1997

Resigned: 30 January 1999

Christopher D.

Position: Director

Appointed: 25 January 1997

Resigned: 31 July 1999

Frank K.

Position: Director

Appointed: 25 January 1997

Resigned: 27 January 2001

Thomas M.

Position: Director

Appointed: 25 January 1997

Resigned: 29 January 2000

David S.

Position: Director

Appointed: 25 January 1997

Resigned: 25 January 2003

David G.

Position: Director

Appointed: 25 January 1997

Resigned: 30 January 1999

Patricia H.

Position: Director

Appointed: 27 January 1996

Resigned: 29 January 2000

Richard J.

Position: Director

Appointed: 27 January 1996

Resigned: 25 January 2003

Richard W.

Position: Director

Appointed: 27 January 1996

Resigned: 24 September 1998

Giles W.

Position: Director

Appointed: 27 January 1996

Resigned: 31 January 1998

John S.

Position: Director

Appointed: 27 January 1996

Resigned: 30 January 1999

Michael B.

Position: Director

Appointed: 27 January 1996

Resigned: 09 June 1997

Clifford J.

Position: Director

Appointed: 27 January 1996

Resigned: 18 November 2003

Alan M.

Position: Director

Appointed: 27 January 1996

Resigned: 23 October 1997

Brenda D.

Position: Director

Appointed: 28 January 1995

Resigned: 27 January 2001

Jennie S.

Position: Director

Appointed: 28 January 1995

Resigned: 25 January 2003

Frank K.

Position: Director

Appointed: 28 January 1995

Resigned: 27 January 1996

Lionel B.

Position: Director

Appointed: 15 November 1993

Resigned: 25 January 1997

Alan R.

Position: Secretary

Appointed: 15 November 1993

Resigned: 28 February 2002

Robert G.

Position: Director

Appointed: 30 January 1993

Resigned: 27 January 1996

Michael L.

Position: Director

Appointed: 30 January 1993

Resigned: 30 January 1999

Raymond H.

Position: Director

Appointed: 30 January 1993

Resigned: 27 January 1996

Barry W.

Position: Director

Appointed: 30 January 1993

Resigned: 10 July 1995

Martin D.

Position: Director

Appointed: 25 January 1992

Resigned: 25 January 1997

Ron C.

Position: Director

Appointed: 25 January 1992

Resigned: 28 January 1995

David S.

Position: Director

Appointed: 01 January 1992

Resigned: 25 January 2003

Donald C.

Position: Director

Appointed: 01 January 1992

Resigned: 25 January 1997

Giles W.

Position: Director

Appointed: 01 January 1992

Resigned: 30 January 1993

Donald A.

Position: Director

Appointed: 01 January 1992

Resigned: 30 January 1993

Robert W.

Position: Director

Appointed: 01 January 1992

Resigned: 28 January 1995

Anthony C.

Position: Director

Appointed: 01 January 1992

Resigned: 27 January 1996

Adele B.

Position: Director

Appointed: 01 January 1992

Resigned: 30 January 1993

Barry C.

Position: Director

Appointed: 01 January 1992

Resigned: 27 January 1996

John M.

Position: Director

Appointed: 01 January 1992

Resigned: 27 January 1996

Stuart M.

Position: Secretary

Appointed: 01 January 1992

Resigned: 15 November 1993

Douglas B.

Position: Director

Appointed: 01 January 1992

Resigned: 30 January 1993

Brian H.

Position: Director

Appointed: 01 January 1992

Resigned: 25 January 1992

David Q.

Position: Director

Appointed: 01 January 1992

Resigned: 25 January 1992

Neil F.

Position: Director

Appointed: 01 January 1992

Resigned: 29 January 2000

Graham R.

Position: Director

Appointed: 01 January 1992

Resigned: 25 January 1997

Roger S.

Position: Director

Appointed: 01 January 1992

Resigned: 25 January 1997

Elkin S.

Position: Director

Appointed: 01 January 1992

Resigned: 27 January 1996

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we identified, there is Derek C. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Kevin H. This PSC has significiant influence or control over the company,. Then there is Terence K., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Derek C.

Notified on 24 March 2023
Nature of control: significiant influence or control

Kevin H.

Notified on 29 February 2020
Ceased on 24 March 2023
Nature of control: significiant influence or control

Terence K.

Notified on 17 February 2018
Ceased on 29 February 2020
Nature of control: significiant influence or control

Steve V.

Notified on 6 April 2016
Ceased on 17 February 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand684 6963 222 932837 362306 471309 382344 145
Current Assets1 131 5213 379 044937 206369 624383 673405 065
Debtors438 180148 63190 99654 79265 25949 519
Other Debtors18 4116 399 13 40224 543 
Property Plant Equipment360 7801 176 9283 904 7524 535 7374 434 822 
Total Inventories8 6457 4818 8488 3619 03211 401
Other
Accrued Liabilities99 56968 46499 530109 79186 65871 491
Accumulated Amortisation Impairment Intangible Assets2 4066 53110 65614 78116 500 
Accumulated Depreciation Impairment Property Plant Equipment694 443571 735299 100379 898494 790294 889
Amounts Owed By Group Undertakings45 00020 50020 50010 500  
Average Number Employees During Period91099910
Creditors115 61191 155181 247220 073149 845119 398
Disposals Decrease In Depreciation Impairment Property Plant Equipment 131 236281 845  963
Disposals Property Plant Equipment 373 046281 845  2 568
Fixed Assets374 9741 186 9973 910 6964 537 5564 434 9224 354 061
Increase From Amortisation Charge For Year Intangible Assets 4 1254 1254 1251 719 
Increase From Depreciation Charge For Year Property Plant Equipment 8 5289 21080 798114 89285 935
Intangible Assets14 0949 9695 8441 719  
Intangible Assets Gross Cost16 50016 50016 50016 50016 500 
Investments Fixed Assets100100100100100100
Investments In Group Undertakings100100100100100100
Net Current Assets Liabilities1 015 9103 287 889755 959149 551233 828285 667
Number Shares Issued Fully Paid 2 0002 0002 0002 0002 000
Other Creditors6 8209 5307 67412 2109 90215 084
Other Remaining Borrowings  50 00046 86437 27627 447
Other Taxation Social Security Payable3 37411 9366 95012 542  
Par Value Share 00000
Prepayments24 8126 6502 6749 5874 9114 119
Prepayments Accrued Income103 160770    
Property Plant Equipment Gross Cost1 055 2231 748 6634 203 8524 915 6354 929 61251 747
Recoverable Value-added Tax 79 88248 730   
Total Additions Including From Business Combinations Property Plant Equipment 1 066 4862 737 034711 78313 97728 142
Total Assets Less Current Liabilities1 390 8844 474 8864 666 6554 687 1074 668 7504 639 728
Trade Creditors Trade Payables5 8481 22517 09323 73413 245502
Trade Debtors Trade Receivables22 38634 43019 09221 30335 70536 356
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   -3 410 757  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-09-30
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements