Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DRAYCOTE WATER SAILING CLUB LIMITED (THE)
Company Information for

DRAYCOTE WATER SAILING CLUB LIMITED (THE)

DRAYCOTE WATER,, KITES HARDWICK,, RUGBY, CV23 8AB,
Company Registration Number
00974308
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Draycote Water Sailing Club Limited (the)
DRAYCOTE WATER SAILING CLUB LIMITED (THE) was founded on 1970-03-10 and has its registered office in Rugby. The organisation's status is listed as "Active". Draycote Water Sailing Club Limited (the) 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DRAYCOTE WATER SAILING CLUB LIMITED (THE)
 
Legal Registered Office
DRAYCOTE WATER,
KITES HARDWICK,
RUGBY
CV23 8AB
Other companies in CV23
 
Filing Information
Company Number 00974308
Company ID Number 00974308
Date formed 1970-03-10
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 19:35:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRAYCOTE WATER SAILING CLUB LIMITED (THE)
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 DRAYCOTE WATER SAILING CLUB LIMITED (THE)

Current Directors
Officer Role Date Appointed
JEREMY NICHOLAS ATKINS
Director 2012-09-24
LOUISE CRAIG
Director 2017-11-08
ANDREW STEPHEN HASLAM
Director 2017-11-08
IAN CHARLES MACWHINNIE
Director 2015-01-13
NEIL PHILIP MURRAY
Director 2017-03-21
CHRISTINE SILVER
Director 2017-03-21
RODGER JOHN WEBB
Director 2011-09-26
WILLIAM JOHN WHITTAKER
Director 2012-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MICHELL BOTTING
Director 2010-09-27 2013-11-13
PHILIP ANDREW ARNOLD
Director 2010-09-27 2011-09-26
DAVID KEITH BEVAN
Director 2010-09-27 2011-09-26
ANDREW TIMOTHY BLEE
Director 2008-09-22 2011-09-26
IAIN RICHARD SMITH
Company Secretary 2006-09-25 2010-09-27
CHRISTOPHER JOHN AVERY
Director 2008-09-22 2009-09-28
DAVID KEITH BEVAN
Director 2006-09-25 2009-09-28
STEPHEN BLAKE IRISH
Company Secretary 2005-09-26 2006-09-25
MICHAEL BURGOINE
Director 2005-09-26 2006-09-25
RICHARD JOHN BURTON
Director 2005-09-26 2006-09-25
ANDREW BLEE
Company Secretary 2004-10-11 2005-09-26
ANDREW BLEE
Director 2003-10-27 2005-09-26
GARY CARR
Company Secretary 2003-10-27 2004-10-04
TERENCE GEORGE HAND
Company Secretary 2000-11-06 2003-10-27
RICHARD BURTON
Director 1999-11-01 2002-11-04
MICHAEL BURGOINE
Director 1999-11-01 2001-11-12
IAIN RICHARD SMITH
Company Secretary 2000-02-07 2000-11-06
ELIZABETH GENTLES FORRESTER MCMILLAN
Company Secretary 1991-11-04 2000-01-23
BERNARD JOSEPH BANKS
Director 1998-11-09 1999-10-31
ROBERT JOHN BECK
Director 1997-11-03 1998-05-13
STUART BUSH
Director 1996-11-04 1997-03-23
CHRISTOPHER JOHN AVERY
Director 1991-10-18 1996-11-04
ROBERT JOHN BECK
Director 1995-11-06 1996-11-04
DAVID BLETCHER
Director 1991-10-18 1995-04-01
KAREN ANNE BOLLAND
Director 1993-11-01 1994-11-07
STEPHEN MICHAEL BOLLAND
Director 1993-11-01 1994-11-07
ADRIAN ROGER ALLEN
Director 1991-10-18 1993-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY NICHOLAS ATKINS FERNHURST BOOKS LIMITED Director 2013-05-01 CURRENT 2013-05-01 Active
ANDREW STEPHEN HASLAM HAZELTREE CONSULTING LIMITED Director 2017-08-21 CURRENT 2017-08-21 Active - Proposal to Strike off
ANDREW STEPHEN HASLAM CSC 2005 PENSION TRUSTEES LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
ANDREW STEPHEN HASLAM DXC PENSION TRUSTEE LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
RODGER JOHN WEBB DWSC TRADING LTD Director 2017-05-12 CURRENT 2017-05-12 Active
WILLIAM JOHN WHITTAKER WHITTAKER ASSOCIATES (WORCESTERSHIRE) LIMITED Director 2007-04-10 CURRENT 2002-06-07 Active
WILLIAM JOHN WHITTAKER WHITTINGHAM COURT LIMITED Director 2006-03-28 CURRENT 2006-03-28 Active

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
2023-10-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-27Notification of a person with significant control statement
2023-04-18APPOINTMENT TERMINATED, DIRECTOR RODGER JOHN WEBB
2023-04-11CESSATION OF WILLIAM JOHN WHITTAKER AS A PERSON OF SIGNIFICANT CONTROL
2022-12-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-15DIRECTOR APPOINTED MR JEREMY NICHOLAS ATKINS
2022-11-15DIRECTOR APPOINTED MR JEREMY NICHOLAS ATKINS
2022-11-15AP01DIRECTOR APPOINTED MR JEREMY NICHOLAS ATKINS
2022-11-14DIRECTOR APPOINTED MR SIMON WILLIAM ODLING
2022-11-14DIRECTOR APPOINTED MR SIMON WILLIAM ODLING
2022-11-14AP01DIRECTOR APPOINTED MR SIMON WILLIAM ODLING
2022-11-07APPOINTMENT TERMINATED, DIRECTOR SIMON ELLIS BALL
2022-11-07APPOINTMENT TERMINATED, DIRECTOR NORMAN ARTHUR BYRD
2022-11-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ELLIS BALL
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-11-22AP01DIRECTOR APPOINTED MR RICHARD MIGHELL BOTTING
2021-11-22PSC07CESSATION OF JEREMY NICHOLAS ATKINS AS A PERSON OF SIGNIFICANT CONTROL
2021-11-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY NICHOLAS ATKINS
2021-11-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHN WHITTAKER
2021-07-16TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE CRAIG
2021-02-15AP01DIRECTOR APPOINTED MR MILES DAVID WALKER
2021-02-01AP01DIRECTOR APPOINTED MR PAUL JAMES HUETT
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-11-09AP01DIRECTOR APPOINTED DR NORMAN ARTHUR BYRD
2020-11-06AP01DIRECTOR APPOINTED MR SIMON ELLIS BALL
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN GUPPY
2020-10-07MEM/ARTSARTICLES OF ASSOCIATION
2020-10-07RES01ADOPT ARTICLES 07/10/20
2020-03-17RES01ADOPT ARTICLES 17/03/20
2020-03-17RES13Resolutions passed:
  • Company business 07/11/2018
2020-02-25MEM/ARTSARTICLES OF ASSOCIATION
2019-11-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-11-15AP01DIRECTOR APPOINTED MR ANDREW JOHN GUPPY
2019-11-13AP01DIRECTOR APPOINTED MR ROBIN JOHN WARREN
2019-11-07AP01DIRECTOR APPOINTED DR PATRICK MALCOLM COLLISON
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN HASLAM
2019-09-16CH01Director's details changed for Mrs Christine Silver on 2019-09-16
2018-12-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-11-14PSC04Change of details for Mr Jeremy Nicholas Atkins as a person with significant control on 2018-01-14
2018-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-11-27AP01DIRECTOR APPOINTED MR ANDREW STEPHEN HASLAM
2017-11-27AP01DIRECTOR APPOINTED MRS LOUISE CRAIG
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN JOAN PEARSON
2017-05-10AP01DIRECTOR APPOINTED MR NEIL PHILIP MURRAY
2017-05-09AP01DIRECTOR APPOINTED MRS CHRISTINE SILVER
2017-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PYBUS
2015-12-02AR0113/11/15 ANNUAL RETURN FULL LIST
2015-12-02CH01Director's details changed for Mr Nigel Pybus on 2015-11-11
2015-11-30AP01DIRECTOR APPOINTED MR NIGEL PYBUS
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP HUNT
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JANET HUNT
2015-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-05-24AP01DIRECTOR APPOINTED MR IAN CHARLES MACWHINNIE
2014-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-13AR0113/11/14 ANNUAL RETURN FULL LIST
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK DANNATT
2014-01-11AP01DIRECTOR APPOINTED MRS JANET HUNT
2013-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-12-06AR0118/10/13 NO MEMBER LIST
2013-12-06TM01TERMINATE DIR APPOINTMENT
2013-12-06TM01TERMINATE DIR APPOINTMENT
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER WHITE
2013-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN JOAN PEARSON / 13/11/2013
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKENZIE
2013-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP HUNT / 13/11/2013
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOTTING
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GANDY
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEANE
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER WHITE
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKENZIE
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKENZIE
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOTTING
2012-11-15AP01DIRECTOR APPOINTED MR ROBERT JAKE MACKENZIE
2012-11-15AP01DIRECTOR APPOINTED MR WILLIAM WHITTAKER
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR STUART MCBEATH
2012-11-14AP01DIRECTOR APPOINTED MR MICHAEL PHILLIP DEANE
2012-11-14AR0118/10/12 NO MEMBER LIST
2012-11-14AP01DIRECTOR APPOINTED MR JEREMY NICHOLAS ATKINS
2012-11-14AP01DIRECTOR APPOINTED MR PETER PHILIP WHITE
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL SAUNT
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR STUART MCBEATH
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEMARE
2012-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-01-08AP01DIRECTOR APPOINTED MISS RACHEL LESLEY SAUNT
2011-12-08AR0118/10/11 NO MEMBER LIST
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WEEDEN
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR TOM VIAN
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROHDE
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE RAMSEY
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE FROGGATT
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK FITTON
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEANE
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLEE
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEVAN
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WITHERS
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ARNOLD
2011-11-10AP01DIRECTOR APPOINTED MR RICHARD LEMARE
2011-11-10AP01DIRECTOR APPOINTED MR RODGER JOHN WEBB
2011-11-10AP01DIRECTOR APPOINTED MR TIMOTHY MARK DANNATT
2011-11-10AP01DIRECTOR APPOINTED MR STUART WILLIAM MCBEATH
2011-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-11-11AR0118/10/10 NO MEMBER LIST
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP HUNT / 11/11/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BLEE / 11/11/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLAIM WITHERS / 11/11/2010
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR IAIN SMITH
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERTS
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEMARE
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE FROGGATT
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COLLETT
2010-11-11TM02APPOINTMENT TERMINATED, SECRETARY IAIN SMITH
2010-11-11AP01DIRECTOR APPOINTED MR WILLAIM WITHERS
2010-11-11AP01DIRECTOR APPOINTED MR RICHARD MICHELL BOTTING
2010-11-11AP01DIRECTOR APPOINTED MR PHILIP ANDREW ARNOLD
2010-11-11AP01DIRECTOR APPOINTED MR DAVID KEITH BEVAN
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to DRAYCOTE WATER SAILING CLUB LIMITED (THE) 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 DRAYCOTE WATER SAILING CLUB LIMITED (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1971-10-20 Outstanding MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DRAYCOTE WATER SAILING CLUB LIMITED (THE)

Intangible Assets
Patents
We have not found any records of DRAYCOTE WATER SAILING CLUB LIMITED (THE) registering or being granted any patents
Domain Names
We do not have the domain name information for DRAYCOTE WATER SAILING CLUB LIMITED (THE)
Trademarks
We have not found any records of DRAYCOTE WATER SAILING CLUB LIMITED (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRAYCOTE WATER SAILING CLUB LIMITED (THE). 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 (93120 - Activities of sport clubs) as DRAYCOTE WATER SAILING CLUB LIMITED (THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where DRAYCOTE WATER SAILING CLUB LIMITED (THE) 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 DRAYCOTE WATER SAILING CLUB LIMITED (THE) 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 DRAYCOTE WATER SAILING CLUB LIMITED (THE) 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.