DARTMOUTH SAILING CLUB (HOLDINGS) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B24 9ND

Company number 00848962
Status Active
Incorporation Date 14 May 1965
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address OLD BANK CHAMBERS 582-586 KINGSBURY ROAD, ERDINGTON, BIRMINGHAM, WEST MIDLANDS, B24 9ND
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 13 December 2016 with updates; Appointment of Mr Timothy Peter Freeman as a director on 12 February 2016. The most likely internet sites of DARTMOUTH SAILING CLUB (HOLDINGS) LIMITED are www.dartmouthsailingclubholdings.co.uk, and www.dartmouth-sailing-club-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and five months. Dartmouth Sailing Club Holdings Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00848962. Dartmouth Sailing Club Holdings Limited has been working since 14 May 1965. The present status of the company is Active. The registered address of Dartmouth Sailing Club Holdings Limited is Old Bank Chambers 582 586 Kingsbury Road Erdington Birmingham West Midlands B24 9nd. The company`s financial liabilities are £31.89k. It is £4.6k against last year. The cash in hand is £77.4k. It is £4.34k against last year. And the total assets are £102.3k, which is £17.68k against last year. PHILLIPS, Christine is a Secretary of the company. BROWN, Kate is a Director of the company. BURDEN, Michael is a Director of the company. CALLIS, Peter is a Director of the company. FREEMAN, Timothy Peter is a Director of the company. WALTON, Anne Catriona, Dr is a Director of the company. Secretary BURDEN, Mary has been resigned. Secretary CHORLEY, Philip Arthur has been resigned. Secretary GRANT, Donald David has been resigned. Secretary HULLS, Clive Stewart has been resigned. Secretary PRESTON, Eric James has been resigned. Secretary ROE, Elizabeth has been resigned. Secretary SMALLWOOD, Peter Timothy has been resigned. Secretary TAYLOR, Susan Jacqueline has been resigned. Secretary TURNER, Michael Eastwood has been resigned. Secretary VEALS, Julian Charles has been resigned. Secretary WHITE, Angela Ruth has been resigned. Secretary WILLIAMS, Martin has been resigned. Director BETTY, Stephen William has been resigned. Director BROWN, Michael has been resigned. Director CHORLEY, Philip Arthur has been resigned. Director COLLINS, William Michael has been resigned. Director COOK, Brian William has been resigned. Director ESCOTT, Harry Alexander has been resigned. Director GERRARD, Duncan Robin Anderson has been resigned. Director GRANT, Donald David has been resigned. Director HALL, Barry David has been resigned. Director HARBORD, Ian Macalister has been resigned. Director HARBORD, Ian Macalister has been resigned. Director HEMSLEY, Alan Michael has been resigned. Director HEMSLEY, Hilary Constance has been resigned. Director MEAD, Anthony John has been resigned. Director MITCHELL, Martin Stephen Hewittson has been resigned. Director MOODY, Michael has been resigned. Director OTTER, Christopher Raymond has been resigned. Director PHILLIPS, Terry has been resigned. Director POLLARD, Ian David has been resigned. Director ROACH, Michael John has been resigned. Director ROACH, Michael John has been resigned. Director SMALLWOOD, Peter Timothy has been resigned. Director SMITH, Christopher Bryan has been resigned. Director SMITH, Peregrine Paul Wallace has been resigned. Director SUMMERS, Diana Mary has been resigned. Director THOMPSON, George has been resigned. Director TOMLINSON, Jeffrey has been resigned. Director TURNER, Michael Eastwood has been resigned. Director VEALS, Julian Charles has been resigned. Director WALTON, Anne Catriona, Dr has been resigned. Director WHITE, Angela Ruth has been resigned. Director WILLIAMS, Martin has been resigned. Director WILLIAMS, Susan Mary has been resigned. The company operates in "Other service activities n.e.c.".


dartmouth sailing club (holdings) Key Finiance

LIABILITIES £31.89k
+16%
CASH £77.4k
+5%
TOTAL ASSETS £102.3k
+20%
All Financial Figures

Current Directors

Secretary
PHILLIPS, Christine
Appointed Date: 08 February 2014

Director
BROWN, Kate
Appointed Date: 30 September 2012
69 years old

Director
BURDEN, Michael
Appointed Date: 16 February 2013
76 years old

Director
CALLIS, Peter
Appointed Date: 14 February 2015
72 years old

Director
FREEMAN, Timothy Peter
Appointed Date: 12 February 2016
64 years old

Director
WALTON, Anne Catriona, Dr
Appointed Date: 13 December 2010
82 years old

Resigned Directors

Secretary
BURDEN, Mary
Resigned: 08 February 2014
Appointed Date: 30 September 2012

Secretary
CHORLEY, Philip Arthur
Resigned: 10 February 2007
Appointed Date: 30 September 2003

Secretary
GRANT, Donald David
Resigned: 01 June 1993

Secretary
HULLS, Clive Stewart
Resigned: 08 December 2001
Appointed Date: 06 December 1999

Secretary
PRESTON, Eric James
Resigned: 26 July 1998
Appointed Date: 12 December 1996

Secretary
ROE, Elizabeth
Resigned: 03 December 1994
Appointed Date: 06 December 1993

Secretary
SMALLWOOD, Peter Timothy
Resigned: 25 October 1999
Appointed Date: 12 December 1998

Secretary
TAYLOR, Susan Jacqueline
Resigned: 30 September 2012
Appointed Date: 10 February 2007

Secretary
TURNER, Michael Eastwood
Resigned: 30 September 2003
Appointed Date: 08 December 2001

Secretary
VEALS, Julian Charles
Resigned: 12 December 1995
Appointed Date: 12 December 1994

Secretary
WHITE, Angela Ruth
Resigned: 12 December 1996
Appointed Date: 12 December 1995

Secretary
WILLIAMS, Martin
Resigned: 06 December 1993
Appointed Date: 01 June 1993

Director
BETTY, Stephen William
Resigned: 04 February 2011
Appointed Date: 14 January 2006
78 years old

Director
BROWN, Michael
Resigned: 14 February 2015
Appointed Date: 04 February 2011
80 years old

Director
CHORLEY, Philip Arthur
Resigned: 10 February 2007
Appointed Date: 08 December 2001
97 years old

Director
COLLINS, William Michael
Resigned: 12 December 1995
Appointed Date: 06 December 1993
91 years old

Director
COOK, Brian William
Resigned: 12 December 1996
Appointed Date: 12 December 1995
87 years old

Director
ESCOTT, Harry Alexander
Resigned: 08 December 2001
Appointed Date: 06 December 1999
86 years old

Director
GERRARD, Duncan Robin Anderson
Resigned: 08 December 2001
Appointed Date: 10 December 1997
83 years old

Director
GRANT, Donald David
Resigned: 01 June 1993
101 years old

Director
HALL, Barry David
Resigned: 30 September 2003
Appointed Date: 08 December 2001
83 years old

Director
HARBORD, Ian Macalister
Resigned: 16 February 2013
Appointed Date: 13 December 2010
71 years old

Director
HARBORD, Ian Macalister
Resigned: 10 February 2007
Appointed Date: 30 September 2003
71 years old

Director
HEMSLEY, Alan Michael
Resigned: 13 December 2010
Appointed Date: 10 February 2007
71 years old

Director
HEMSLEY, Hilary Constance
Resigned: 13 December 2010
Appointed Date: 10 February 2007
70 years old

Director
MEAD, Anthony John
Resigned: 10 October 1997
Appointed Date: 12 December 1995
83 years old

Director
MITCHELL, Martin Stephen Hewittson
Resigned: 08 December 2001
Appointed Date: 23 April 1999
82 years old

Director
MOODY, Michael
Resigned: 15 January 2005
Appointed Date: 30 September 2003
82 years old

Director
OTTER, Christopher Raymond
Resigned: 10 December 1997
Appointed Date: 12 December 1996
77 years old

Director
PHILLIPS, Terry
Resigned: 12 February 2016
Appointed Date: 14 February 2015
67 years old

Director
POLLARD, Ian David
Resigned: 30 September 2012
Appointed Date: 14 January 2006
64 years old

Director
ROACH, Michael John
Resigned: 30 September 2012
Appointed Date: 10 February 2007
77 years old

Director
ROACH, Michael John
Resigned: 08 December 2001
Appointed Date: 06 December 1999
77 years old

Director
SMALLWOOD, Peter Timothy
Resigned: 06 December 1999
Appointed Date: 12 December 1998
75 years old

Director
SMITH, Christopher Bryan
Resigned: 10 February 2007
Appointed Date: 14 January 2006
82 years old

Director
SMITH, Peregrine Paul Wallace
Resigned: 14 February 2015
Appointed Date: 30 September 2012
83 years old

Director
SUMMERS, Diana Mary
Resigned: 10 February 2007
Appointed Date: 14 January 2006
86 years old

Director
THOMPSON, George
Resigned: 06 December 1993
100 years old

Director
TOMLINSON, Jeffrey
Resigned: 09 March 1993
101 years old

Director
TURNER, Michael Eastwood
Resigned: 30 September 2003
Appointed Date: 08 December 2001
84 years old

Director
VEALS, Julian Charles
Resigned: 12 December 1998
Appointed Date: 10 December 1997
78 years old

Director
WALTON, Anne Catriona, Dr
Resigned: 30 September 2003
Appointed Date: 06 December 1999
82 years old

Director
WHITE, Angela Ruth
Resigned: 30 April 1999
Appointed Date: 10 December 1997
77 years old

Director
WILLIAMS, Martin
Resigned: 10 December 1997
Appointed Date: 06 December 1993
87 years old

Director
WILLIAMS, Susan Mary
Resigned: 12 December 1995
Appointed Date: 06 December 1993
76 years old

Persons With Significant Control

Mr Michael Burden
Notified on: 1 July 2016
76 years old
Nature of control: Has significant influence or control

DARTMOUTH SAILING CLUB (HOLDINGS) LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 30 September 2016
16 Dec 2016
Confirmation statement made on 13 December 2016 with updates
15 Dec 2016
Appointment of Mr Timothy Peter Freeman as a director on 12 February 2016
15 Dec 2016
Termination of appointment of Terry Phillips as a director on 12 February 2016
04 Mar 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 154 more events
07 Feb 1988
Annual return made up to 22/01/88

07 May 1987
New director appointed

21 Feb 1987
Full accounts made up to 30 September 1986

21 Feb 1987
Return made up to 19/12/86; full list of members

14 May 1965
Incorporation

DARTMOUTH SAILING CLUB (HOLDINGS) LIMITED Charges

4 March 2002
Legal charge
Delivered: 15 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22 south embankment and 17 lower street, dartmouth, devon…
27 September 1999
Legal mortgage
Delivered: 6 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 22 south embankment…
25 July 1994
Legal mortgage
Delivered: 29 July 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 22 south embankment dartmouth also k/a 17…
29 July 1982
Further charge
Delivered: 31 July 1982
Status: Satisfied on 9 March 1996
Persons entitled: Bass Wales and West Limited
Description: F/H premises k/a and used for the purposes of the dartmouth…
25 February 1981
Legal charge
Delivered: 26 February 1981
Status: Satisfied on 9 March 1996
Persons entitled: Bass Wales & West Limited
Description: F/H bldgs. & premises k/a the dartmouth yacht club at south…
21 December 1965
Series of debentures
Delivered: 30 July 1965
Status: Satisfied on 9 March 1996
21 June 1965
Legal charge
Delivered: 28 June 1965
Status: Satisfied on 29 March 1995
Persons entitled: Bristol Permanent Economic Building Society
Description: F/H, premises known as 22, south embankment dartmouth and…