ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Yardarm Club Limited(The)

Yardarm Club Limited(The) is an active company incorporated on 2 November 1962 with the registered office located in Hertford, Hertfordshire. Yardarm Club Limited(The) was registered 63 years ago.
Status
Active
Active since incorporation
Company No
00739732
Private limited company
Age
63 years
Incorporated 2 November 1962
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 August 2025 (4 months ago)
Next confirmation dated 30 August 2026
Due by 13 September 2026 (7 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Unit 1a Orland House
Mead Lane
Hertford
SG13 7AT
England
Address changed on 24 Dec 2025 (1 month ago)
Previous address was Cherry Garden Pier Cherry Garden Street Rotherhithe London SE16 4TU
Telephone
Unreported
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1996
Seg Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.78K
Increased by £1.27K (+249%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£50.65K
Decreased by £17.02K (-25%)
Total Liabilities
-£539.46K
Decreased by £52.42K (-9%)
Net Assets
-£488.81K
Increased by £35.4K (-7%)
Debt Ratio (%)
1065%
Increased by 190.45% (+22%)
Latest Activity
Subsidiary Accounts Submitted
13 Days Ago on 12 Jan 2026
New Charge Registered
1 Month Ago on 24 Dec 2025
City Cruises Limited (PSC) Resigned
1 Month Ago on 24 Dec 2025
Michael Allen Flaskey Resigned
1 Month Ago on 24 Dec 2025
Seg Group Ltd (PSC) Appointed
1 Month Ago on 24 Dec 2025
Registered Address Changed
1 Month Ago on 24 Dec 2025
Mr Ahmed Alash Appointed
1 Month Ago on 24 Dec 2025
Leonard Bruce Wolin Resigned
1 Month Ago on 24 Dec 2025
Confirmation Submitted
4 Months Ago on 9 Sep 2025
Mitchell Scott Randall Resigned
10 Months Ago on 12 Mar 2025
Get Credit Report
Discover Yardarm Club Limited(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 12 Jan 2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 12 Jan 2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 12 Jan 2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 12 Jan 2026
Registration of charge 007397320007, created on 24 December 2025
Submitted on 29 Dec 2025
Notification of Seg Group Ltd as a person with significant control on 24 December 2025
Submitted on 24 Dec 2025
Termination of appointment of Leonard Bruce Wolin as a director on 24 December 2025
Submitted on 24 Dec 2025
Appointment of Mr Ahmed Alash as a director on 24 December 2025
Submitted on 24 Dec 2025
Registered office address changed from Cherry Garden Pier Cherry Garden Street Rotherhithe London SE16 4TU to Unit 1a Orland House Mead Lane Hertford SG13 7AT on 24 December 2025
Submitted on 24 Dec 2025
Cessation of City Cruises Limited as a person with significant control on 24 December 2025
Submitted on 24 Dec 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year