ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Royal Corinthian Yacht Club Limited

Royal Corinthian Yacht Club Limited is an active company incorporated on 26 May 1930 with the registered office located in Burnham-on-Crouch, Essex. Royal Corinthian Yacht Club Limited was registered 95 years ago.
Status
Active
Active since incorporation
Company No
00248362
Private limited by guarantee without share capital
Age
95 years
Incorporated 26 May 1930
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 14 December 2024 (8 months ago)
Next confirmation dated 14 December 2025
Due by 28 December 2025 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
The Clubhouse
The Quay
Burnham-On-Crouch
Essex
CM0 8AX
Same address for the past 12 years
Telephone
01621782105
Email
Available in Endole App
People
Officers
20
Shareholders
-
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Jan 1954
Director • Secretary • British • Lives in England • Born in Nov 1975
Director • British • Lives in England • Born in Sep 1967
Director • Manufacturing • British • Lives in England • Born in Jan 1955
Director • None • British • Lives in England • Born in Jan 1951
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Burnham Week Limited
Mrs Mary Amanda Makey, Justin Thomas Waples, and 1 more are mutual people.
Active
Deleste Productions Limited
Mrs Mary Amanda Makey is a mutual person.
Active
Tone Limited
Timothy Eugene Howard is a mutual person.
Active
Bash Buddies Limited
Timothy Eugene Howard is a mutual person.
Active
Coleman & Clarke Limited
Timothy Eugene Howard is a mutual person.
Active
Aims FM Limited
Timothy Eugene Howard is a mutual person.
Active
Aims Software Solutions Ltd
Timothy Eugene Howard is a mutual person.
Active
Taste Of Norfolk Limited
Timothy Eugene Howard is a mutual person.
Active
Brands
Royal Corinthian Yacht Club
The Royal Corinthian Yacht Club provides a range of watersports and social events for all ages, catering to both novice and experienced sailors.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£123.04K
Decreased by £44.63K (-27%)
Turnover
Unreported
Same as previous period
Employees
34
Decreased by 12 (-26%)
Total Assets
£824.08K
Decreased by £43.18K (-5%)
Total Liabilities
-£152.51K
Decreased by £10.82K (-7%)
Net Assets
£671.57K
Decreased by £32.36K (-5%)
Debt Ratio (%)
19%
Decreased by 0.33% (-2%)
Latest Activity
Mr Clive Charles Page Appointed
6 Months Ago on 4 Mar 2025
Mark Benjamin Flynn Resigned
6 Months Ago on 4 Mar 2025
Mark Flynn Resigned
6 Months Ago on 4 Mar 2025
Andrew John Norden Resigned
6 Months Ago on 4 Mar 2025
Confirmation Submitted
8 Months Ago on 23 Dec 2024
Mr Michael Roy Hill Appointed
8 Months Ago on 23 Dec 2024
Full Accounts Submitted
8 Months Ago on 19 Dec 2024
David James Page Resigned
1 Year 1 Month Ago on 10 Jul 2024
Full Accounts Submitted
1 Year 8 Months Ago on 10 Jan 2024
Mark William Eagling Resigned
2 Years 6 Months Ago on 18 Feb 2023
Get Credit Report
Discover Royal Corinthian Yacht Club Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Clive Charles Page as a secretary on 4 March 2025
Submitted on 5 Mar 2025
Termination of appointment of Andrew John Norden as a director on 4 March 2025
Submitted on 4 Mar 2025
Termination of appointment of Mark Flynn as a secretary on 4 March 2025
Submitted on 4 Mar 2025
Termination of appointment of Mark Benjamin Flynn as a director on 4 March 2025
Submitted on 4 Mar 2025
Confirmation statement made on 14 December 2024 with no updates
Submitted on 23 Dec 2024
Appointment of Mr Michael Roy Hill as a director on 23 December 2024
Submitted on 23 Dec 2024
Total exemption full accounts made up to 30 September 2024
Submitted on 19 Dec 2024
Termination of appointment of David James Page as a director on 10 July 2024
Submitted on 22 Aug 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 10 Jan 2024
Termination of appointment of Mark William Eagling as a director on 18 February 2023
Submitted on 20 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year