The Royal Western Yacht Club Of England Limited DEVON


Founded in 2003, The Royal Western Yacht Club Of England, classified under reg no. 05003686 is an active company. Currently registered at Queen Anne's Battery PL4 0TW, Devon the company has been in the business for 21 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 20th Jan 2004 The Royal Western Yacht Club Of England Limited is no longer carrying the name Royal Western Yacht Club Of England.

The firm has 10 directors, namely Sam H., Joan M. and Jeremy L. and others. Of them, Nicholas W. has been with the company the longest, being appointed on 28 April 2017 and Sam H. and Joan M. and Jeremy L. have been with the company for the least time - from 7 October 2022. At present 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 Royal Western Yacht Club Of England Limited Address / Contact

Office Address Queen Anne's Battery
Office Address2 Plymouth
Town Devon
Post code PL4 0TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05003686
Date of Incorporation Wed, 24th Dec 2003
Industry Other sports activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Sam H.

Position: Director

Appointed: 07 October 2022

Joan M.

Position: Director

Appointed: 07 October 2022

Jeremy L.

Position: Director

Appointed: 07 October 2022

Adrian G.

Position: Director

Appointed: 17 June 2020

Christopher A.

Position: Director

Appointed: 24 December 2019

Peter N.

Position: Director

Appointed: 24 May 2019

John C.

Position: Director

Appointed: 24 May 2019

Richard M.

Position: Director

Appointed: 24 May 2019

Peter W.

Position: Director

Appointed: 24 May 2019

Nicholas W.

Position: Director

Appointed: 28 April 2017

Keith D.

Position: Director

Appointed: 17 June 2020

Resigned: 10 January 2022

Ros J.

Position: Director

Appointed: 24 May 2019

Resigned: 07 October 2022

Ben D.

Position: Director

Appointed: 24 May 2019

Resigned: 01 October 2021

David S.

Position: Director

Appointed: 24 May 2019

Resigned: 07 October 2022

Peter C.

Position: Director

Appointed: 24 May 2019

Resigned: 07 October 2022

Judith S.

Position: Director

Appointed: 24 May 2019

Resigned: 07 October 2022

Iain S.

Position: Director

Appointed: 24 May 2019

Resigned: 07 October 2022

Christopher A.

Position: Director

Appointed: 28 April 2018

Resigned: 18 April 2019

Iain O.

Position: Director

Appointed: 28 April 2018

Resigned: 24 May 2019

Michael J.

Position: Director

Appointed: 28 April 2017

Resigned: 25 June 2020

Peter C.

Position: Director

Appointed: 28 April 2017

Resigned: 18 April 2019

Maureen J.

Position: Director

Appointed: 28 April 2017

Resigned: 21 December 2019

Alison G.

Position: Director

Appointed: 28 April 2017

Resigned: 31 December 2017

Andrew S.

Position: Director

Appointed: 15 April 2016

Resigned: 24 May 2019

Adam L.

Position: Director

Appointed: 17 April 2015

Resigned: 06 April 2019

Paul F.

Position: Director

Appointed: 17 April 2015

Resigned: 01 June 2020

Charles T.

Position: Director

Appointed: 17 April 2015

Resigned: 24 May 2019

Peter R.

Position: Director

Appointed: 25 April 2014

Resigned: 17 September 2021

Sara F.

Position: Director

Appointed: 25 April 2014

Resigned: 28 April 2017

Neil D.

Position: Director

Appointed: 19 April 2013

Resigned: 28 April 2017

Neil C.

Position: Director

Appointed: 19 April 2013

Resigned: 10 February 2016

Jacqueline A.

Position: Director

Appointed: 19 April 2013

Resigned: 18 April 2019

John L.

Position: Director

Appointed: 21 April 2012

Resigned: 17 April 2015

Christopher B.

Position: Director

Appointed: 20 April 2012

Resigned: 28 April 2018

David S.

Position: Director

Appointed: 31 May 2011

Resigned: 17 April 2015

David M.

Position: Director

Appointed: 13 May 2011

Resigned: 28 April 2017

Alan N.

Position: Director

Appointed: 13 May 2011

Resigned: 28 April 2018

Lindsay T.

Position: Director

Appointed: 13 May 2011

Resigned: 28 April 2018

James B.

Position: Director

Appointed: 16 April 2010

Resigned: 12 December 2012

Elizabeth L.

Position: Director

Appointed: 16 April 2010

Resigned: 19 April 2013

Robert F.

Position: Director

Appointed: 25 April 2008

Resigned: 13 May 2011

Alexander H.

Position: Director

Appointed: 25 April 2008

Resigned: 13 May 2011

Peter C.

Position: Director

Appointed: 25 April 2008

Resigned: 25 April 2014

John C.

Position: Director

Appointed: 25 April 2008

Resigned: 25 April 2014

Charles T.

Position: Director

Appointed: 25 April 2008

Resigned: 21 April 2012

Pat M.

Position: Director

Appointed: 25 April 2008

Resigned: 17 December 2010

Peter N.

Position: Director

Appointed: 27 April 2007

Resigned: 19 April 2013

David S.

Position: Secretary

Appointed: 27 April 2007

Resigned: 18 April 2019

David S.

Position: Director

Appointed: 27 April 2007

Resigned: 16 April 2010

John L.

Position: Director

Appointed: 27 April 2007

Resigned: 16 April 2010

Roger I.

Position: Director

Appointed: 27 April 2007

Resigned: 13 May 2011

Pauline S.

Position: Director

Appointed: 05 May 2006

Resigned: 16 April 2010

Robert G.

Position: Secretary

Appointed: 05 May 2006

Resigned: 27 April 2007

John T.

Position: Secretary

Appointed: 08 June 2005

Resigned: 30 April 2006

Charles G.

Position: Director

Appointed: 22 April 2005

Resigned: 25 April 2008

Anthony H.

Position: Director

Appointed: 22 April 2005

Resigned: 25 April 2008

Ian P.

Position: Director

Appointed: 22 April 2005

Resigned: 25 April 2008

Adam S.

Position: Director

Appointed: 22 April 2005

Resigned: 25 April 2008

Robert G.

Position: Secretary

Appointed: 01 August 2004

Resigned: 08 June 2005

Eve C.

Position: Director

Appointed: 01 January 2004

Resigned: 25 April 2008

John D.

Position: Director

Appointed: 01 January 2004

Resigned: 24 April 2004

Susan E.

Position: Director

Appointed: 01 January 2004

Resigned: 24 April 2004

Robert F.

Position: Director

Appointed: 01 January 2004

Resigned: 22 April 2005

Ann H.

Position: Director

Appointed: 01 January 2004

Resigned: 05 May 2006

Colin R.

Position: Director

Appointed: 01 January 2004

Resigned: 22 April 2005

Peter N.

Position: Director

Appointed: 01 January 2004

Resigned: 22 April 2005

John H.

Position: Director

Appointed: 01 January 2004

Resigned: 22 April 2005

Peter C.

Position: Director

Appointed: 01 January 2004

Resigned: 27 April 2007

Basil B.

Position: Director

Appointed: 01 January 2004

Resigned: 25 April 2008

Christopher A.

Position: Director

Appointed: 01 January 2004

Resigned: 21 April 2012

Melanie B.

Position: Secretary

Appointed: 24 December 2003

Resigned: 31 July 2004

Robert G.

Position: Director

Appointed: 24 December 2003

Resigned: 27 April 2007

Frederick W.

Position: Director

Appointed: 24 December 2003

Resigned: 24 April 2004

People with significant control

The list of persons with significant control that own or have control over the company includes 5 names. As BizStats researched, there is Christopher A. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Claire A. This PSC has significiant influence or control over the company,. The third one is Christopher A., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Christopher A.

Notified on 1 January 2020
Nature of control: significiant influence or control

Claire A.

Notified on 1 January 2020
Ceased on 6 March 2020
Nature of control: significiant influence or control

Christopher A.

Notified on 24 May 2019
Ceased on 8 January 2020
Nature of control: significiant influence or control

Charles T.

Notified on 25 April 2016
Ceased on 24 May 2019
Nature of control: significiant influence or control

Alan N.

Notified on 25 April 2016
Ceased on 28 April 2018
Nature of control: significiant influence or control

Company previous names

Royal Western Yacht Club Of England January 20, 2004

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 Hand32 37311 65614 9454 79814 73589 46762 209
Current Assets108 363101 99772 42723 44130 36999 78971 266
Debtors62 10475 93245 97310 14311 6346 3225 057
Other Debtors36 17249 7231 500    
Property Plant Equipment201 363197 876196 10963 66675 31758 80742 492
Total Inventories13 88614 40911 5098 5004 0004 0004 000
Other
Accumulated Depreciation Impairment Property Plant Equipment209 688218 655227 655161 57490 13582 40758 458
Average Number Employees During Period10877333
Creditors95 25785 86675 08247 32035 57766 43711 051
Fixed Assets204 970197 880196 11363 666   
Increase From Depreciation Charge For Year Property Plant Equipment 8 9679 0008 7909 29811 75911 761
Intangible Assets444    
Intangible Assets Gross Cost444    
Investments Fixed Assets3 603      
Net Current Assets Liabilities13 10616 131-2 655-23 879-5 20833 35260 215
Other Creditors51 25435 81325 74328 34732 77159 8245 890
Other Investments Other Than Loans3 603-3 603     
Other Taxation Social Security Payable2 2142 2644 222    
Property Plant Equipment Gross Cost411 051416 531423 764225 240165 452141 214100 950
Total Additions Including From Business Combinations Property Plant Equipment 5 4807 23332 09829 863613 
Total Assets Less Current Liabilities218 076214 011193 45839 78770 10992 159102 707
Trade Creditors Trade Payables41 78947 78943 76710 0321 2562 6382 921
Trade Debtors Trade Receivables22 91322 91322 9136 518602700690
Accrued Liabilities  1 3506 5121 5503 9751 700
Corporation Tax Payable      6
Disposals Decrease In Depreciation Impairment Property Plant Equipment   74 87180 73719 48735 710
Disposals Intangible Assets   4   
Disposals Property Plant Equipment   230 62289 65124 85140 264
Prepayments Accrued Income  17 2023 6254 1914 1914 367
Recoverable Value-added Tax    6 8411 431 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 9th, September 2023
Free Download (7 pages)

Company search

Advertisements