Company NameTynemouth Sailing Club
Company StatusActive
Company Number11206739
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 February 2018(6 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameNathan Batchelor
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Tanners Bank
North Shields
NE30 1JH
Director NameChris Mayes
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Tanners Bank
North Shields
NE30 1JH
Director NameRobert Howard Steavenson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbert Edward Dock Coble Dene Road
North Shields
Tyne And Wear
NE29 6DU
Director NameMr Neil Schofield
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(10 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address31 Tanners Bank
North Shields
NE30 1JH
Director NameMr Michael Adam Ovington
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(1 year, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Tanners Bank
North Shields
NE30 1JH
Director NameMr Paul Cook
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbert Edward Dock Coble Dene Road
North Shields
Tyne And Wear
NE29 6DU
Director NameSimon Fay
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbert Edward Dock Coble Dene Road
North Shields
Tyne And Wear
NE29 6DU
Director NameMr Bruce Michael Amos Heppenstall
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbert Edward Dock Coble Dene Road
North Shields
Tyne And Wear
NE29 6DU
Director NameDr Terence Whatson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAlbert Edward Dock Coble Dene Road
North Shields
Tyne And Wear
NE29 6DU
Director NameDavid Barnett
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbert Edward Dock Coble Dene Road
North Shields
Tyne And Wear
NE29 6DU
Director NameGraeme John Lee
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbert Edward Dock Coble Dene Road
North Shields
Tyne And Wear
NE29 6DU
Director NameMichael John Shipway
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Tanners Bank
North Shields
NE30 1JH
Director NameMr John David Gebhard
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(10 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2021)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressAlbert Edward Dock Coble Dene Road
North Shields
Tyne And Wear
NE29 6DU
Director NameMrs Jacqueline Ann Gebhard
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(10 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 10 June 2019)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressAlbert Edward Dock Coble Dene Road
North Shields
Tyne And Wear
NE29 6DU

Location

Registered Address31 Tanners Bank
North Shields
NE30 1JH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Filing History

19 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
19 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
24 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
12 December 2022Termination of appointment of Michael John Shipway as a director on 7 December 2022 (1 page)
14 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
24 February 2022Termination of appointment of John David Gebhard as a director on 1 December 2021 (1 page)
24 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
18 January 2022Registered office address changed from C/O Royal Quays Marina Albert Edward Dock Coble Dene Road North Shields Tyne and Wear NE29 6DU to 31 Tanners Bank North Shields NE30 1JH on 18 January 2022 (1 page)
26 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 October 2021Termination of appointment of Graeme John Lee as a director on 12 October 2021 (1 page)
20 April 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
20 April 2021Termination of appointment of David Barnett as a director on 20 April 2020 (1 page)
23 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
25 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
13 February 2020Director's details changed for Howard Steavenson on 13 February 2020 (2 pages)
13 February 2020Director's details changed for Mr David Gebhard on 13 February 2020 (2 pages)
13 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 June 2019Termination of appointment of Bruce Michael Amos Heppenstall as a director on 10 June 2019 (1 page)
12 June 2019Termination of appointment of Terence Whatson as a director on 10 June 2019 (1 page)
12 June 2019Termination of appointment of Simon Fay as a director on 10 June 2019 (1 page)
12 June 2019Termination of appointment of Jacqueline Ann Gebhard as a director on 10 June 2019 (1 page)
11 June 2019Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
16 April 2019Appointment of Mr Michael Adam Ovington as a director on 8 April 2019 (2 pages)
16 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
30 January 2019Memorandum and Articles of Association (12 pages)
24 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 January 2019Appointment of Mrs Jacqueline Ann Gebhard as a director on 7 January 2019 (2 pages)
7 January 2019Statement of company's objects (2 pages)
4 January 2019Appointment of Mr David Gebhard as a director on 1 January 2019 (2 pages)
4 January 2019Appointment of Mr Neil Schofield as a director on 1 January 2019 (2 pages)
3 January 2019Termination of appointment of Paul Cook as a director on 1 January 2019 (1 page)
21 December 2018Register inspection address has been changed to Tynemouth Sailing Club Pier Road Tynemouth North Shields (1 page)
14 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(55 pages)