Yachtline Limited NEWARK


Founded in 1999, Yachtline, classified under reg no. 03889677 is an active company. Currently registered at Jubilee House Long Bennington Business Park NG23 5JR, Newark the company has been in the business for twenty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 29th December 1999 Yachtline Limited is no longer carrying the name Augurship 157.

At the moment there are 3 directors in the the firm, namely Ian M., Henry A. and Keith H.. In addition one secretary - Rebecca C. - is with the company. At the moment 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.

Yachtline Limited Address / Contact

Office Address Jubilee House Long Bennington Business Park
Office Address2 Long Bennington
Town Newark
Post code NG23 5JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03889677
Date of Incorporation Tue, 7th Dec 1999
Industry Non-life insurance
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Rebecca C.

Position: Secretary

Appointed: 27 November 2020

Ian M.

Position: Director

Appointed: 16 October 2019

Henry A.

Position: Director

Appointed: 16 October 2019

Keith H.

Position: Director

Appointed: 25 May 2004

Paul B.

Position: Director

Appointed: 18 January 2016

Resigned: 31 May 2019

Christopher L.

Position: Director

Appointed: 18 January 2016

Resigned: 16 October 2019

Clare B.

Position: Secretary

Appointed: 01 December 2014

Resigned: 16 October 2019

Clare B.

Position: Director

Appointed: 08 December 2011

Resigned: 17 February 2017

Claire B.

Position: Secretary

Appointed: 08 February 2011

Resigned: 01 December 2014

Cargill Management Services Limited

Position: Corporate Secretary

Appointed: 17 September 2007

Resigned: 07 March 2011

Wayne S.

Position: Director

Appointed: 25 May 2004

Resigned: 31 January 2015

Daniel D.

Position: Director

Appointed: 27 June 2002

Resigned: 10 September 2004

Anthony H.

Position: Director

Appointed: 09 January 2000

Resigned: 08 September 2000

David K.

Position: Director

Appointed: 09 January 2000

Resigned: 09 February 2001

Alfred K.

Position: Director

Appointed: 16 December 1999

Resigned: 31 October 2001

Donald S.

Position: Secretary

Appointed: 16 December 1999

Resigned: 17 September 2007

Torquhil R.

Position: Director

Appointed: 16 December 1999

Resigned: 16 October 2019

Hfw Directors Limited

Position: Corporate Director

Appointed: 07 December 1999

Resigned: 16 December 1999

Hfw Nominees Limited

Position: Corporate Secretary

Appointed: 07 December 1999

Resigned: 16 December 1999

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats established, there is Noble Insurance Group Ltd from Newark, England. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Sinclair Robertson & Co Ltd that put London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Noble Insurance Group Ltd

Jubilee House Long Bennington Business Park, Long Bennington, Newark, NG23 5JR, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11724694
Notified on 16 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sinclair Robertson & Co Ltd

8 Holyrood Street, London, SE1 2EL, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered England Companies House
Registration number 02639825
Notified on 6 April 2016
Ceased on 16 October 2019
Nature of control: 75,01-100% shares

Company previous names

Augurship 157 December 29, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets773 574557 267472 051313 866311 198
Net Assets Liabilities203 035107 136147 298178 127208 406
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 9 76210 2606 2005 730
Average Number Employees During Period6    
Creditors570 539447 216315 243129 53997 062
Net Current Assets Liabilities203 035116 898157 558184 327214 136
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 6 847750  
Total Assets Less Current Liabilities203 035116 898157 558184 327214 136

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 18th, September 2023
Free Download (4 pages)

Company search