Wightwater Sailing LLP NEWPORT


Wightwater Sailing LLP started in year 2007 as Limited Liability Partnership with registration number OC331171. The Wightwater Sailing LLP company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Newport at 35 Daish Way. Postal code: PO30 5XJ.

As of 29 April 2024, our data shows no information about any ex officers on these positions.

Wightwater Sailing LLP Address / Contact

Office Address 35 Daish Way
Town Newport
Post code PO30 5XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number OC331171
Date of Incorporation Fri, 7th Sep 2007
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Suzanne W.

Position: LLP Designated Member

Appointed: 07 November 2018

Brendan M.

Position: LLP Designated Member

Appointed: 07 September 2007

Teresa M.

Position: LLP Designated Member

Appointed: 12 November 2014

Resigned: 10 September 2018

Adam R.

Position: LLP Designated Member

Appointed: 07 September 2007

Resigned: 12 November 2014

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we found, there is Suzanne W. The abovementioned PSC has 25-50% voting rights. The second one in the persons with significant control register is Brendan M. This PSC and has 25-50% voting rights. Moving on, there is Teresa M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Suzanne W.

Notified on 7 November 2018
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Brendan M.

Notified on 6 April 2016
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Teresa M.

Notified on 6 April 2016
Ceased on 10 September 2018
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 7911 0092 7285673 4819 5654 776
Current Assets107 861114 067122 881131 664140 487149 411157 891
Debtors106 070113 058120 152131 097137 006139 846153 115
Other Debtors106 070113 058117 753121 476134 785135 320 
Property Plant Equipment18 47715 70513 35011 3489 6468 1996 969
Other
Accumulated Depreciation Impairment Property Plant Equipment61 29364 06566 42068 42270 12471 57172 801
Amounts Owed By Associates Joint Ventures Participating Interests     135 320153 115
Creditors123 021129 172135 630142 412149 533157 009164 860
Depreciation Amortisation Impairment Expense     1 4471 230
Fixed Assets     8 1996 969
Increase From Depreciation Charge For Year Property Plant Equipment 2 7722 3552 0021 7021 4471 230
Net Current Assets Liabilities104 544113 467122 280131 064139 887148 810157 891
Other Creditors Including Taxation Social Security Balance Sheet Subtotal     157 009164 860
Property Plant Equipment Gross Cost79 77079 77079 77079 77079 770 79 770
Total Assets     157 009164 860
Other Creditors123 021129 172135 630142 412149 533157 009 
Total Assets Less Current Liabilities123 021129 172135 630142 412149 533157 009 
Trade Creditors Trade Payables  1    
Trade Debtors Trade Receivables  2 4009 6212 2214 526 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates 7th September 2023
filed on: 18th, September 2023
Free Download (3 pages)

Company search