Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FREEDOM BOAT CLUB UK, LIMITED
Company Information for

FREEDOM BOAT CLUB UK, LIMITED

FREEDOM BOAT CLUB PORTSMOUTH TRAFALGAR WHARF, HAMILTON ROAD, PORTSMOUTH, PO6 4PX,
Company Registration Number
04176183
Private Limited Company
Active

Company Overview

About Freedom Boat Club Uk, Ltd
FREEDOM BOAT CLUB UK, LIMITED was founded on 2001-03-09 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Freedom Boat Club Uk, Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FREEDOM BOAT CLUB UK, LIMITED
 
Legal Registered Office
FREEDOM BOAT CLUB PORTSMOUTH TRAFALGAR WHARF
HAMILTON ROAD
PORTSMOUTH
PO6 4PX
Other companies in EC4V
 
Previous Names
BRUNSWICK EUROPE HOLDINGS LIMITED12/01/2021
Filing Information
Company Number 04176183
Company ID Number 04176183
Date formed 2001-03-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB382983646  
Last Datalog update: 2024-04-06 17:46:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FREEDOM BOAT CLUB UK, LIMITED
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 FREEDOM BOAT CLUB UK, LIMITED

Current Directors
Officer Role Date Appointed
JUDITH PISTAKI ZELISKO
Company Secretary 2001-04-17
JULIANNE FORAN
Director 2018-07-05
DAVID JOSEPH KURCZEWSKI
Director 2018-07-06
JUDITH PISTAKI ZELISKO
Director 2001-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
RYAN MICHAEL GWILLIM
Director 2014-06-03 2018-07-06
MARSHA THERESA VAUGHN
Director 2005-01-12 2018-07-06
FRANCIS LOUIS DESIRE VANBERGEN
Director 2004-09-01 2016-12-01
MARSCHALL IMBODEN SMITH
Director 2003-03-28 2007-07-02
MICHAEL RALPH HORNER
Director 2003-11-04 2004-01-12
NANCY ANN HARTMAN
Director 2003-03-28 2003-11-04
DUSTAN MCCOY
Director 2001-04-17 2003-03-28
CLIFFORD SLADNICK
Director 2001-04-17 2003-03-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-03-09 2001-04-17
INSTANT COMPANIES LIMITED
Nominated Director 2001-03-09 2001-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIANNE FORAN MS (NI) LIMITED Director 2018-07-06 CURRENT 1996-11-27 Active - Proposal to Strike off
JULIANNE FORAN MUNSTER SIMMS ENGINEERING LIMITED Director 2018-07-06 CURRENT 1965-02-18 Active
JULIANNE FORAN HENDERSON PUMPS & EQUIPMENT LIMITED Director 2018-07-06 CURRENT 1966-02-25 Active - Proposal to Strike off
JULIANNE FORAN WHALE LIMITED Director 2018-07-06 CURRENT 1990-11-06 Active - Proposal to Strike off
JULIANNE FORAN CYBEX INTERNATIONAL UK LIMITED Director 2018-07-06 CURRENT 2001-01-11 Active - Proposal to Strike off
JULIANNE FORAN SCIFIT LTD Director 2018-07-06 CURRENT 2006-10-18 Active - Proposal to Strike off
JUDITH PISTAKI ZELISKO SCIFIT LTD Director 2015-07-08 CURRENT 2006-10-18 Active - Proposal to Strike off
JUDITH PISTAKI ZELISKO PSW (NI) LIMITED Director 2014-06-16 CURRENT 2007-10-17 Active - Proposal to Strike off
JUDITH PISTAKI ZELISKO DENTON GREENWOOD LIMITED Director 2014-06-16 CURRENT 1971-03-08 Active - Proposal to Strike off
JUDITH PISTAKI ZELISKO MS (NI) LIMITED Director 2014-06-16 CURRENT 1996-11-27 Active - Proposal to Strike off
JUDITH PISTAKI ZELISKO MUNSTER SIMMS ENGINEERING LIMITED Director 2014-06-16 CURRENT 1965-02-18 Active
JUDITH PISTAKI ZELISKO HENDERSON PUMPS & EQUIPMENT LIMITED Director 2014-06-16 CURRENT 1966-02-25 Active - Proposal to Strike off
JUDITH PISTAKI ZELISKO WHALE LIMITED Director 2014-06-16 CURRENT 1990-11-06 Active - Proposal to Strike off
JUDITH PISTAKI ZELISKO PERFORMANCE MOTOR YACHTS LIMITED Director 2001-07-03 CURRENT 1998-01-22 Dissolved 2014-01-07

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
2024-03-07Director's details changed for Mr Cecil Victor Cohn on 2022-11-01
2024-03-07Director's details changed for Ms Julianne Foran on 2023-11-01
2024-03-07Director's details changed for Mr David Joseph Kurczewski on 2022-01-01
2024-03-07Register inspection address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB
2024-03-07CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2023-10-24Second filing of director appointment of Mr Arturo Gutierrez Fernandez
2023-09-27DIRECTOR APPOINTED MR GUTIERREZ FERNANDEZ
2023-03-03CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2023-02-10APPOINTMENT TERMINATED, DIRECTOR JASON STRATTON WORTHY
2022-09-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-12AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2022-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/22 FROM 100 New Bridge Street London EC4V 6JA
2022-07-11AD02Register inspection address changed to 100 New Bridge Street London EC4V 6JA
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR NANCY JANE LOUBE
2022-05-20TM02Termination of appointment of Nancy Jane Loube on 2022-05-20
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2021-08-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2021-01-27MEM/ARTSARTICLES OF ASSOCIATION
2021-01-12AP01DIRECTOR APPOINTED MR CECIL VICTOR COHN
2021-01-12RES15CHANGE OF COMPANY NAME 12/01/21
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-08-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-02AP01DIRECTOR APPOINTED MS NANCY JANE LOUBE
2019-07-02AP03Appointment of Ms Nancy Jane Loube as company secretary on 2019-07-01
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH PISTAKI ZELISKO
2019-07-02TM02Termination of appointment of Judith Pistaki Zelisko on 2019-07-01
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-10PSC05PSC'S CHANGE OF PARTICULARS / BRUNSWICK CORPORATION / 01/01/2018
2018-08-10PSC05PSC'S CHANGE OF PARTICULARS / BRUNSWICK CORPORATION / 01/01/2018
2018-07-09AP01DIRECTOR APPOINTED MR DAVID JOSEPH KURCZEWSKI
2018-07-09AP01DIRECTOR APPOINTED MS JULIANNE FORAN
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR RYAN GWILLIM
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MARSHA VAUGHN
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2018-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH PISTAKI ZELISKO / 01/01/2018
2018-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RYAN MICHAEL GWILLIM / 01/01/2018
2018-01-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS JUDITH PISTAKI ZELISKO on 2018-01-01
2018-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARSHA THERESA VAUGHN / 01/01/2018
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 8350000
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS LOUIS DESIRE VANBERGEN
2016-07-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-11AUDAUDITOR'S RESIGNATION
2016-03-11AUDAUDITOR'S RESIGNATION
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 8350000
2016-03-10AR0109/03/16 ANNUAL RETURN FULL LIST
2015-09-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 8350000
2015-03-10AR0109/03/15 ANNUAL RETURN FULL LIST
2015-03-10AD04Register(s) moved to registered office address 100 New Bridge Street London EC4V 6JA
2014-11-24SH20Statement by Directors
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 8350000
2014-11-24SH19Statement of capital on 2014-11-24 GBP 8,350,000
2014-11-24CAP-SSSolvency Statement dated 20/11/14
2014-11-24RES13Resolutions passed:<ul><li>Credit to reserve of the company 21/11/2014<li>Resolution of reduction in issued share capital<li>Resolution of reduction in issued share capital</ul>
2014-11-24RES06REDUCE ISSUED CAPITAL 21/11/2014
2014-11-18SH0107/11/14 STATEMENT OF CAPITAL GBP 44913001
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH PISTAKI ZELISKO / 01/06/2014
2014-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / MS JUDITH PISTAKI ZELISKO / 01/06/2014
2014-06-17SH0109/06/14 STATEMENT OF CAPITAL GBP 33850001
2014-06-11AP01DIRECTOR APPOINTED RYAN MICHAEL GWILLIM
2014-03-10AR0109/03/14 FULL LIST
2014-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS LOUIS DESIRE VANBERGEN / 01/09/2010
2013-08-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-18AR0109/03/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-14AR0109/03/12 FULL LIST
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-31SH0118/08/11 STATEMENT OF CAPITAL GBP 255000001
2011-07-14RES01ADOPT ARTICLES 30/06/2011
2011-07-14CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2011 FROM WHITEHOUSE ROAD KIDDERMINSTER WORCESTERSHIRE DY10 1HT
2011-03-16AR0109/03/11 FULL LIST
2011-02-21MEM/ARTSARTICLES OF ASSOCIATION
2011-02-21RES01ALTER ARTICLES 16/03/2009
2010-11-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-16AR0109/03/10 FULL LIST
2010-03-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-16AD02SAIL ADDRESS CREATED
2010-01-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARSHA THERESA VAUGHN / 25/11/2009
2009-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / JUDITH ZELISKO / 25/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ZELISKO / 25/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS LOUIS DESIRE VANBERGEN / 25/11/2009
2009-04-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-03-12363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / FRANCIS VANBERGEN / 01/01/2009
2009-01-29RES13SEC 175(5)(A) CONFLICT OF INTEREST & SEC 736-DIRECTORS AUTHORISED TO VOTE 22/01/2009
2008-03-18363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-17288bDIRECTOR RESIGNED
2007-04-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-03-25363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2006-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-03-31363aRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2005-04-04363aRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2005-02-02288bDIRECTOR RESIGNED
2005-02-02288aNEW DIRECTOR APPOINTED
2004-10-21244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-04288aNEW DIRECTOR APPOINTED
2004-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2004-03-24363aRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2003-11-29288aNEW DIRECTOR APPOINTED
2003-11-28353LOCATION OF REGISTER OF MEMBERS
2003-11-28288bDIRECTOR RESIGNED
2003-04-29288aNEW DIRECTOR APPOINTED
2003-04-29288bDIRECTOR RESIGNED
2003-04-29288bDIRECTOR RESIGNED
2003-04-29288aNEW DIRECTOR APPOINTED
2003-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2003-04-15363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2002-04-04363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2002-01-02287REGISTERED OFFICE CHANGED ON 02/01/02 FROM: BUSHACRE COURT 14 GARRARD WAY KETTERING NORTHAMPTONSHIRE NN16 8TD
2001-08-15RES04£ NC 1000/17500000 27/
2001-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-08-15123NC INC ALREADY ADJUSTED 27/07/01
2001-08-07225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2001-07-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FREEDOM BOAT CLUB UK, 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 FREEDOM BOAT CLUB UK, LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FREEDOM BOAT CLUB UK, LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of FREEDOM BOAT CLUB UK, LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FREEDOM BOAT CLUB UK, LIMITED
Trademarks
We have not found any records of FREEDOM BOAT CLUB UK, LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREEDOM BOAT CLUB UK, 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 (70100 - Activities of head offices) as FREEDOM BOAT CLUB UK, LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FREEDOM BOAT CLUB UK, 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 FREEDOM BOAT CLUB UK, 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 FREEDOM BOAT CLUB UK, LIMITED any grants or awards.
Ownership
    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.