Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DERWENT RESERVOIR SAILING CLUB LIMITED
Company Information for

DERWENT RESERVOIR SAILING CLUB LIMITED

BLANCHLAND, CONSETT, COUNTY DURHAM, DH8 9PT,
Company Registration Number
00917988
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Derwent Reservoir Sailing Club Ltd
DERWENT RESERVOIR SAILING CLUB LIMITED was founded on 1967-10-12 and has its registered office in County Durham. The organisation's status is listed as "Active". Derwent Reservoir Sailing Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DERWENT RESERVOIR SAILING CLUB LIMITED
 
Legal Registered Office
BLANCHLAND
CONSETT
COUNTY DURHAM
DH8 9PT
Other companies in DH8
 
Filing Information
Company Number 00917988
Company ID Number 00917988
Date formed 1967-10-12
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB178001184  
Last Datalog update: 2023-10-08 04:13:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DERWENT RESERVOIR SAILING CLUB LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN GLEN MONCRIEFF
Company Secretary 2017-01-01
TIMOTHY RICHARD ALLEN
Director 2018-01-01
STEPHEN MAURICE COOPER
Director 2018-01-01
ROBERT IAN CRUMPTON
Director 2018-01-01
TERRY ROBERT CRUMPTON
Director 2017-03-01
IAN ANTHONY DAVIES
Director 2018-02-06
NICOLA JANE LEECH
Director 2013-12-09
GREGORY MARK LIGGINS
Director 2017-01-01
DUNCAN GLEN MONCRIEFF
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PIERS DICKINSON
Company Secretary 2014-02-01 2016-12-31
STEPHEN MAURICE COOPER
Director 2010-12-12 2016-12-31
TIMOTHY RICHARD ALLEN
Director 2013-12-09 2014-05-25
CLARE PATTON
Company Secretary 2013-04-27 2014-01-25
HOWARD ARMSTRONG
Director 2012-12-10 2013-04-21
MARK ACTON PHILPOTT
Company Secretary 2012-12-10 2013-03-21
GEOFFREY HOODLESS
Company Secretary 2009-12-14 2012-12-10
CLARE PATTON
Company Secretary 2007-11-19 2009-12-14
LINDA JANET COLEBY
Director 2006-12-18 2009-12-14
STEPHEN MAURICE COOPER
Director 2006-12-18 2007-11-10
LAURA LOUISE FIELDING
Company Secretary 2006-12-18 2007-11-02
DAVID JON VASEY
Company Secretary 2005-12-14 2006-12-18
MARK WORTHINGTON
Company Secretary 2005-06-26 2005-12-14
NICHOLAS AARON SALLOWAY
Company Secretary 2003-05-11 2005-05-25
PETER WILLIAM ASHWORTH
Director 1999-12-13 2004-05-11
SYLVIA HULL
Company Secretary 2002-12-10 2003-05-12
JOY ELIZABETH HAMILTON
Company Secretary 2002-07-09 2002-12-09
STEPHEN MAURICE COOPER
Director 2002-09-09 2002-12-09
JOHN GIBBON OLIVER
Company Secretary 2002-05-13 2002-07-08
CHARLES STUART RAISTRICK
Company Secretary 1999-12-13 2002-05-13
CHARLES WILLIAM SCHARDT
Company Secretary 1992-12-14 1999-12-13
KEITH GORDON CLARK
Director 1998-03-09 1999-12-13
JOHN BOANAS
Director 1993-12-13 1998-12-14
MICHAEL COLLIER
Director 1992-09-30 1998-12-14
ADRIAN NEIL CLUTTERBUCK
Director 1996-12-09 1998-09-14
MAUREEN GREIG
Company Secretary 1992-09-30 1992-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY MARK LIGGINS HARGREAVES SERVICES (MUIR DEAN) LIMITED Director 2018-01-19 CURRENT 2016-02-11 Active - Proposal to Strike off
GREGORY MARK LIGGINS HARGREAVES LAND (SOUTH) LIMITED Director 2018-01-19 CURRENT 2003-01-17 Active
GREGORY MARK LIGGINS RENAISSANCE LAND REGENERATION LIMITED Director 2018-01-19 CURRENT 2004-01-19 Active
GREGORY MARK LIGGINS OCCW (DUNCANZIEMERE) LIMITED Director 2018-01-19 CURRENT 2013-01-30 Active
GREGORY MARK LIGGINS OCCW (ST NINIANS) LIMITED Director 2018-01-19 CURRENT 2013-06-27 Active - Proposal to Strike off
GREGORY MARK LIGGINS OCCW (CHALMERSTON) LIMITED Director 2018-01-19 CURRENT 2013-06-27 Active
GREGORY MARK LIGGINS HARGREAVES LAND (NORTH) LIMITED Director 2018-01-19 CURRENT 2005-10-10 Active
GREGORY MARK LIGGINS RENAISSANCE LAND MANAGEMENT LIMITED Director 2018-01-19 CURRENT 2006-10-16 Active
DUNCAN GLEN MONCRIEFF DVK INNS LTD Director 2017-01-13 CURRENT 2017-01-13 Dissolved 2018-06-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03APPOINTMENT TERMINATED, DIRECTOR JEREMY LATHAN
2024-01-10DIRECTOR APPOINTED MRS SARAH CATHERINE ENGLISH
2024-01-10DIRECTOR APPOINTED MR KEVIN NIGEL BROWN
2024-01-10APPOINTMENT TERMINATED, DIRECTOR MARTYN JOHN TAYLOR
2024-01-10APPOINTMENT TERMINATED, DIRECTOR NICHOLA JANE HARRIS
2023-10-05Appointment of Mrs Sarah Catherine English as company secretary on 2023-06-27
2023-10-05CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2022-12-21Termination of appointment of Gwyneth Alison Worthington on 2022-11-23
2022-12-21APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAURICE COOPER
2022-12-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAURICE COOPER
2022-12-21TM02Termination of appointment of Gwyneth Alison Worthington on 2022-11-23
2022-12-16MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-09-05DIRECTOR APPOINTED MR JEREMY LATHAN
2022-09-05AP01DIRECTOR APPOINTED MR JEREMY LATHAN
2022-06-26AP01DIRECTOR APPOINTED MR MARTIN STEWART GARETH JONES
2022-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BOWMAN
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-09-09AP01DIRECTOR APPOINTED MR JOHN JETHRO GEBHARD
2021-09-09CH01Director's details changed for Mr Jonathon Grant on 2021-09-09
2021-05-18AP01DIRECTOR APPOINTED MR MALCOLM BOWMAN
2021-05-18AP01DIRECTOR APPOINTED MR MALCOLM BOWMAN
2021-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CONN
2021-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CONN
2021-01-06AP01DIRECTOR APPOINTED DR NICOLA JANE LEECH
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR HENDER NORMAN TIMOTHY HANSEN BLEWETT
2020-11-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-09-30AP01DIRECTOR APPOINTED MR MARTYN JOHN TAYLOR
2020-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IAN CRUMPTON
2020-09-28AP01DIRECTOR APPOINTED MR HENDER NORMAN TIMOTHY HANSEN BLEWETT
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY KENNETH NEEDHAM
2020-07-20AP01DIRECTOR APPOINTED MRS ANN PENNY
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MARY FLYNN
2020-03-08AP01DIRECTOR APPOINTED DR GEOFFREY KENNETH NEEDHAM
2020-02-17AP01DIRECTOR APPOINTED MR ALASTAIR CONN
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR HELEN SMITH
2020-02-14AP01DIRECTOR APPOINTED MRS NICHOLA JANE HARRIS
2020-02-14AP03Appointment of Mrs Gwyneth Alison Worthington as company secretary on 2020-01-27
2020-02-14TM02Termination of appointment of Duncan Glen Moncrieff on 2020-01-27
2020-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-11-05AP01DIRECTOR APPOINTED MRS HELEN SMITH
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MARK LIGGINS
2019-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-10-13CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-06-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-03-04AP01DIRECTOR APPOINTED MR IAN ANTHONY DAVIES
2018-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPOOR
2018-02-04AP01DIRECTOR APPOINTED MR STEPHEN MAURICE COOPER
2018-01-30AP01DIRECTOR APPOINTED MR ROBERT IAN CRUMPTON
2018-01-30AP01DIRECTOR APPOINTED MR TIMOTHY RICHARD ALLEN
2018-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEDGER
2018-01-28TM01APPOINTMENT TERMINATED, DIRECTOR STUART DONALD
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-05-26AP01DIRECTOR APPOINTED MR TERRY CRUMPTON
2017-05-26AP01DIRECTOR APPOINTED MR DAVID SPOOR
2017-05-10AP01DIRECTOR APPOINTED MR DAVID SPOOR
2017-05-10AP01DIRECTOR APPOINTED MR GREG LIGGINS
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAURICE COOPER
2017-05-10AP03Appointment of Mr Duncan Glen Moncrieff as company secretary on 2017-01-01
2017-05-10AP01DIRECTOR APPOINTED MR DUNCAN GLEN MONCRIEFF
2017-05-10TM02Termination of appointment of Piers Dickinson on 2016-12-31
2017-04-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-06-02AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DARYL GRAHAM
2016-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JANINE LEDGER
2016-04-10TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD LAMB
2015-11-03AR0122/09/15 NO MEMBER LIST
2015-11-03AP01DIRECTOR APPOINTED MR DARYL ALAN GRAHAM
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DARYL GRAHAM
2015-06-26AA30/09/14 TOTAL EXEMPTION SMALL
2015-04-27AP01DIRECTOR APPOINTED MR DARYL ALAN GRAHAM
2014-10-22AR0122/09/14 NO MEMBER LIST
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN TATE
2014-07-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALLEN
2014-03-11AP03SECRETARY APPOINTED MR PIERS DICKINSON
2014-02-22TM02APPOINTMENT TERMINATED, SECRETARY CLARE PATTON
2014-02-10AA30/09/13 TOTAL EXEMPTION SMALL
2014-01-16AP01DIRECTOR APPOINTED MR TIMOTHY RICHARD ALLEN
2014-01-07AP01DIRECTOR APPOINTED DR NICOLA JANE LEECH
2014-01-04TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA DARLING
2014-01-04AP01DIRECTOR APPOINTED MR JOHN ROBERT LEDGER
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS CORRY
2013-09-30AR0122/09/13 NO MEMBER LIST
2013-09-20AP01DIRECTOR APPOINTED MR CLIFFORD LAMB
2013-06-11AP03SECRETARY APPOINTED MRS CLARE PATTON
2013-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEDGER
2013-04-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SALLOWAY
2013-04-21TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD ARMSTRONG
2013-04-21TM02APPOINTMENT TERMINATED, SECRETARY MARK PHILPOTT
2013-02-10AP01DIRECTOR APPOINTED MR HOWARD ARMSTRONG
2013-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JANINE LEDGER
2013-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEDGER
2013-01-21AP01DIRECTOR APPOINTED MRS JANINE GLADYS LEDGER
2013-01-21AP01DIRECTOR APPOINTED MR JOHN ROBERT LEDGER
2013-01-20AP01DIRECTOR APPOINTED MR NICHOLAS SALLOWAY
2013-01-20AP01DIRECTOR APPOINTED MR ANGUS CORRY
2013-01-20TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY HOODLESS
2013-01-20AP01DIRECTOR APPOINTED MR NORMAN TATE
2013-01-19AP03SECRETARY APPOINTED MR MARK ACTON PHILPOTT
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR CALUM POLWART
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ANN PENNY
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN NICHOL
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOODLESS
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CURD
2012-12-18AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-05AR0122/09/12 NO MEMBER LIST
2012-09-11AP01DIRECTOR APPOINTED MR JOHN ROBERT LEDGER
2012-09-11AP01DIRECTOR APPOINTED MRS JANINE GLADYS LEDGER
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR NOAH KNAPTON
2012-07-29AP01DIRECTOR APPOINTED MR NOAH KNAPTON
2012-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE GEBHARD
2012-01-18AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-19AP01DIRECTOR APPOINTED MR IAN HEDLEY NICHOL
2011-12-19AP01DIRECTOR APPOINTED MR STUART IAN DONALD
2011-12-19AP01DIRECTOR APPOINTED MR RICHARD ALAN CURD
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WADE
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND TOPPING
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'ROURKE
2011-09-23AR0122/09/11 NO MEMBER LIST
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ADAM VAUGHAN
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR CLARE PATTON
2010-12-23AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-17AP01DIRECTOR APPOINTED MR STEPHEN MAURICE COOPER
2010-12-16AP01DIRECTOR APPOINTED MRS JACQUELINE ANN GEBHARD
2010-11-17AR0116/11/10 NO MEMBER LIST
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN VAUGHAN / 16/11/2010
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DESMOND WALTER TOPPING / 16/11/2010
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN PENNY / 16/11/2010
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE PATTON / 16/11/2010
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN O'ROURKE / 16/11/2010
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MARY DARLING / 16/11/2010
2010-01-22AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-05AP01DIRECTOR APPOINTED MR CALUM POLWART
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to DERWENT RESERVOIR SAILING CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DERWENT RESERVOIR SAILING CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DERWENT RESERVOIR SAILING CLUB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.959
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.839

This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DERWENT RESERVOIR SAILING CLUB LIMITED

Intangible Assets
Patents
We have not found any records of DERWENT RESERVOIR SAILING CLUB LIMITED registering or being granted any patents
Domain Names

DERWENT RESERVOIR SAILING CLUB LIMITED owns 1 domain names.

drsc.co.uk  

Trademarks
We have not found any records of DERWENT RESERVOIR SAILING CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DERWENT RESERVOIR SAILING CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as DERWENT RESERVOIR SAILING CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DERWENT RESERVOIR SAILING CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DERWENT RESERVOIR SAILING CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DERWENT RESERVOIR SAILING CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode DH8 9PT