MERIONETH YACHT CLUB LIMITED
BARMOUTH

Company number 02910344
Status Active
Incorporation Date 18 March 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE YACHT CLUB, THE QUAY, BARMOUTH, GWYNEDD LL42 1HB
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Neil James Pigdon as a director on 10 October 2015; Annual return made up to 19 March 2016 no member list. The most likely internet sites of MERIONETH YACHT CLUB LIMITED are www.merionethyachtclub.co.uk, and www.merioneth-yacht-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Merioneth Yacht Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02910344. Merioneth Yacht Club Limited has been working since 18 March 1994. The present status of the company is Active. The registered address of Merioneth Yacht Club Limited is The Yacht Club The Quay Barmouth Gwynedd Ll42 1hb. The company`s financial liabilities are £10.23k. It is £-3.46k against last year. The cash in hand is £17.6k. It is £-2.01k against last year. And the total assets are £18.8k, which is £-2.81k against last year. WILLIAMS, Salmon is a Secretary of the company. BUTCHER, Patrick Raymond is a Director of the company. CARTWRIGHT, John Carey, Dr is a Director of the company. HODSON, Dianne is a Director of the company. HUNTLEY, Nina Joanne is a Director of the company. JONES, Sioned Mair is a Director of the company. PONSFORD, Wendy Ann is a Director of the company. PUDDLE, John Edward is a Director of the company. SMITH, John Peter, Dr is a Director of the company. TAYLOR, John William Frederick is a Director of the company. TUDOR-PRICE, Simon Hywel is a Director of the company. WILLIAMS, Arthur Wyn is a Director of the company. WILLIAMS, Salmon is a Director of the company. Secretary GREENWAY, Julian Guy Clague has been resigned. Director DAVIES, Howard Islwyn has been resigned. Director ELLIS, Michael Rees has been resigned. Director ESPEUT, Katherine Anne has been resigned. Director HADDON, John Edwin has been resigned. Director HODGSON, Robin Michael has been resigned. Director JONES, John William has been resigned. Director KANE, Paul Stephen has been resigned. Director PALMER, John Reginald has been resigned. Director PHILLIPS, Peter Hughes has been resigned. Director PIGDON, Neil James has been resigned. Director PONSFORD, John Morris has been resigned. Director PRICE, Clive has been resigned. Director PROBERT, Kenneth John has been resigned. Director PROBERT, Kenneth John has been resigned. Director PUDDLE, John Edward has been resigned. Director WILLIAMS, Arthur Wyn has been resigned. Director WILLIAMS, Lyndon has been resigned. The company operates in "Operation of sports facilities".


merioneth yacht club Key Finiance

LIABILITIES £10.23k
-26%
CASH £17.6k
-11%
TOTAL ASSETS £18.8k
-13%
All Financial Figures

Current Directors

Secretary
WILLIAMS, Salmon
Appointed Date: 09 October 1999

Director
BUTCHER, Patrick Raymond
Appointed Date: 14 November 2014
73 years old

Director
CARTWRIGHT, John Carey, Dr
Appointed Date: 11 October 2014
61 years old

Director
HODSON, Dianne
Appointed Date: 11 October 2014
83 years old

Director
HUNTLEY, Nina Joanne
Appointed Date: 14 November 2014
61 years old

Director
JONES, Sioned Mair
Appointed Date: 14 November 2014
49 years old

Director
PONSFORD, Wendy Ann
Appointed Date: 14 October 2000
89 years old

Director
PUDDLE, John Edward
Appointed Date: 14 November 2014
78 years old

Director
SMITH, John Peter, Dr
Appointed Date: 11 October 2014
79 years old

Director
TAYLOR, John William Frederick
Appointed Date: 19 May 2015
76 years old

Director
TUDOR-PRICE, Simon Hywel
Appointed Date: 14 November 2014
67 years old

Director
WILLIAMS, Arthur Wyn
Appointed Date: 09 October 2010
67 years old

Director
WILLIAMS, Salmon
Appointed Date: 09 October 1999
85 years old

Resigned Directors

Secretary
GREENWAY, Julian Guy Clague
Resigned: 09 October 1999
Appointed Date: 18 March 1994

Director
DAVIES, Howard Islwyn
Resigned: 13 October 2007
Appointed Date: 15 January 2005
78 years old

Director
ELLIS, Michael Rees
Resigned: 14 October 2006
Appointed Date: 14 October 2000
82 years old

Director
ESPEUT, Katherine Anne
Resigned: 11 October 2014
Appointed Date: 13 October 2012
74 years old

Director
HADDON, John Edwin
Resigned: 09 October 2010
Appointed Date: 13 October 2007
73 years old

Director
HODGSON, Robin Michael
Resigned: 11 October 2003
Appointed Date: 09 October 1999
86 years old

Director
JONES, John William
Resigned: 09 October 1999
Appointed Date: 12 October 1996
79 years old

Director
KANE, Paul Stephen
Resigned: 15 January 2005
Appointed Date: 11 October 2003
68 years old

Director
PALMER, John Reginald
Resigned: 12 October 1996
Appointed Date: 18 March 1994
79 years old

Director
PHILLIPS, Peter Hughes
Resigned: 14 October 2000
Appointed Date: 10 October 1998
90 years old

Director
PIGDON, Neil James
Resigned: 10 October 2015
Appointed Date: 14 November 2014
46 years old

Director
PONSFORD, John Morris
Resigned: 28 August 1998
Appointed Date: 18 March 1994
88 years old

Director
PRICE, Clive
Resigned: 09 October 1999
Appointed Date: 08 October 1994
78 years old

Director
PROBERT, Kenneth John
Resigned: 14 October 2000
Appointed Date: 09 October 1999
82 years old

Director
PROBERT, Kenneth John
Resigned: 08 October 1994
Appointed Date: 18 March 1994
82 years old

Director
PUDDLE, John Edward
Resigned: 15 October 2012
Appointed Date: 14 October 2008
78 years old

Director
WILLIAMS, Arthur Wyn
Resigned: 11 October 2014
Appointed Date: 09 October 2010
67 years old

Director
WILLIAMS, Lyndon
Resigned: 14 October 2008
Appointed Date: 01 March 2007
56 years old

MERIONETH YACHT CLUB LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Apr 2016
Termination of appointment of Neil James Pigdon as a director on 10 October 2015
12 Apr 2016
Annual return made up to 19 March 2016 no member list
20 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Jun 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 80 more events
07 Feb 1996
Accounts for a small company made up to 31 March 1995
15 Mar 1995
Annual return made up to 18/03/95
08 Dec 1994
New director appointed

07 Dec 1994
Director resigned

18 Mar 1994
Incorporation

MERIONETH YACHT CLUB LIMITED Charges

6 November 2009
Legal charge
Delivered: 7 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property the boat storage compound and boat shed, the…
15 April 2005
Legal charge
Delivered: 29 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a merioneth yacht club, the quay barmouth…