Company NameThe Yorkshire Yacht Club-House Company Limited
Company StatusActive
Company Number00054365
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameYorkshire Yacht Club-House Company,Limited(The)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Anthony John Ayre
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1998(96 years, 6 months after company formation)
Appointment Duration25 years, 10 months
RolePork Butcher
Country of ResidenceEngland
Correspondence Address25 Chapel Street
Bridlington
East Yorkshire
YO15 2DF
Director NameMr Christopher John Dixon
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1998(96 years, 6 months after company formation)
Appointment Duration25 years, 10 months
RoleMedal Dealer
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat
8 Belvedere Parade
Bridlington
North Humberside
YO15 3LX
Secretary NameMr Brian Goodall
StatusCurrent
Appointed15 June 2011(109 years, 7 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address24 Shaftesbury Road
Bridlington
North Humberside
YO15 3NN
Director NameDr Keith Thomas James Farley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2019(117 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address22 South Marine Drive
Bridlington
YO15 3JJ
Director NameMr Leonard Ernest Henshall
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2019(117 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address22 South Marine Drive
Bridlington
YO15 3JJ
Secretary NameMr Leonard Ernest Henshall
StatusCurrent
Appointed28 July 2021(119 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressClub House
22 South Marine Drive
Bridlington
North Humberside
YO15 3JJ
Director NameMr Graham Hill
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(90 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 June 1998)
RoleRetired
Correspondence AddressCarr Farm
Flamborough
East Yorkshire
Yo15
Director NameKenneth Archie Lear Rhodes
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(90 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 June 1998)
RoleCompany Director
Correspondence AddressNansen
South Cliff
Bridlington
East Yorkshire
YO15 3LU
Director NameMr Sydney Alexander Swanson
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(90 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 December 1997)
RoleRetired
Correspondence Address138 Cardigan Road
Bridlington
North Humberside
YO15 3LR
Director NameMr Reginald Frederick Turner
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(90 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 11 June 2003)
RoleRetired
Correspondence AddressThe Gables
Poplar Drive
Bridlington
E Yorkshire
YO16 5TF
Director NameMr Iain Ross Bryce
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(90 years, 7 months after company formation)
Appointment Duration23 years (resigned 30 June 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address76 Cardigan Road
Bridlington
East Yorkshire
YO15 3JT
Secretary NameMr John Lindsay Gray
NationalityBritish
StatusResigned
Appointed01 July 1992(90 years, 7 months after company formation)
Appointment Duration18 years, 11 months (resigned 15 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Trafalgar Crescent
Bridlington
North Humberside
YO15 3NR
Director NameMr John Raymond Board
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(96 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 January 2002)
RoleArchitect
Correspondence Address37 First Avenue
Bridlington
East Yorkshire
YO15 2JR
Director NameMr Howard Alan Lamonby Hayhurst
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(96 years, 6 months after company formation)
Appointment Duration21 years, 1 month (resigned 08 July 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address22 Roundhay Road
Bridlington
East Yorkshire
YO15 3JY
Director NameMr John Gibson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(100 years, 7 months after company formation)
Appointment Duration8 years, 12 months (resigned 15 June 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Roundhay Road
Bridlington
East Yorkshire
YO15 3LA
Director NameMr Thomas Ernest Blake
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(102 years, 6 months after company formation)
Appointment Duration7 years (resigned 15 June 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Bempton Lane
Bridlington
East Yorkshire
YO16 7EJ

Contact

Telephone01262 400555
Telephone regionBridlington

Location

Registered AddressClub House
22 South Marine Drive
Bridlington
North Humberside
YO15 3JJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington

Shareholders

1.6k at £1H.a.l. Hayhurst & John Henry Gibson & C.j. Dixon
99.76%
Ordinary
1 at £1A.j. Ayre
0.06%
Ordinary
1 at £1C.j. Dixon
0.06%
Ordinary
1 at £1H.a.l. Hayhurst
0.06%
Ordinary
1 at £1John Henry Gibson
0.06%
Ordinary

Financials

Year2014
Net Worth£2,289
Current Liabilities£104

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

4 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
23 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
17 July 2019Appointment of Dr Keith Thomas James Farley as a director on 8 July 2019 (2 pages)
17 July 2019Termination of appointment of Howard Alan Lamonby Hayhurst as a director on 8 July 2019 (1 page)
17 July 2019Appointment of Mr Leonard Ernest Henshall as a director on 8 July 2019 (2 pages)
11 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
13 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
12 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-21
(3 pages)
12 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-21
(3 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
28 August 2015Termination of appointment of Iain Ross Bryce as a director on 30 June 2015 (1 page)
28 August 2015Termination of appointment of Iain Ross Bryce as a director on 30 June 2015 (1 page)
26 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,643
(8 pages)
26 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,643
(8 pages)
26 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,643
(8 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,643
(8 pages)
11 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,643
(8 pages)
11 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,643
(8 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (8 pages)
4 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (8 pages)
4 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (8 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
9 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
9 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
11 July 2011Termination of appointment of Thomas Blake as a director (1 page)
11 July 2011Termination of appointment of John Gibson as a director (1 page)
11 July 2011Termination of appointment of John Gibson as a director (1 page)
11 July 2011Termination of appointment of John Gray as a secretary (1 page)
11 July 2011Termination of appointment of John Gray as a secretary (1 page)
11 July 2011Appointment of Mr Brian Goodall as a secretary (2 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
11 July 2011Termination of appointment of Thomas Blake as a director (1 page)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
11 July 2011Appointment of Mr Brian Goodall as a secretary (2 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (10 pages)
6 August 2010Director's details changed for Anthony John Ayre on 1 July 2010 (2 pages)
6 August 2010Director's details changed for John Henry Gibson on 1 July 2010 (2 pages)
6 August 2010Director's details changed for Howard Alan Lamonby Hayhurst on 1 July 2010 (2 pages)
6 August 2010Director's details changed for Thomas Ernest Blake on 1 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Christopher John Dixon on 1 July 2010 (2 pages)
6 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (10 pages)
6 August 2010Director's details changed for John Henry Gibson on 1 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Iain Ross Bryce on 1 July 2010 (2 pages)
6 August 2010Director's details changed for John Henry Gibson on 1 July 2010 (2 pages)
6 August 2010Director's details changed for Howard Alan Lamonby Hayhurst on 1 July 2010 (2 pages)
6 August 2010Director's details changed for Anthony John Ayre on 1 July 2010 (2 pages)
6 August 2010Director's details changed for Thomas Ernest Blake on 1 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Iain Ross Bryce on 1 July 2010 (2 pages)
6 August 2010Director's details changed for Anthony John Ayre on 1 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Christopher John Dixon on 1 July 2010 (2 pages)
6 August 2010Director's details changed for Thomas Ernest Blake on 1 July 2010 (2 pages)
6 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (10 pages)
6 August 2010Director's details changed for Mr Iain Ross Bryce on 1 July 2010 (2 pages)
6 August 2010Director's details changed for Howard Alan Lamonby Hayhurst on 1 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Christopher John Dixon on 1 July 2010 (2 pages)
14 July 2009Return made up to 01/07/09; full list of members (6 pages)
14 July 2009Return made up to 01/07/09; full list of members (6 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 July 2008Return made up to 01/07/08; full list of members (6 pages)
29 July 2008Return made up to 01/07/08; full list of members (6 pages)
20 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 July 2007Return made up to 01/07/07; full list of members (4 pages)
13 July 2007Return made up to 01/07/07; full list of members (4 pages)
22 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 July 2006Return made up to 01/07/06; full list of members (4 pages)
4 July 2006Return made up to 01/07/06; full list of members (4 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 July 2005Return made up to 01/07/05; full list of members (4 pages)
8 July 2005Return made up to 01/07/05; full list of members (4 pages)
12 July 2004Return made up to 01/07/04; full list of members (10 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Return made up to 01/07/04; full list of members (10 pages)
12 July 2004New director appointed (2 pages)
28 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 September 2003Return made up to 01/07/03; full list of members (11 pages)
2 September 2003Return made up to 01/07/03; full list of members (11 pages)
15 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
19 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
19 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
6 July 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
6 July 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
25 July 2001Return made up to 01/07/01; full list of members (10 pages)
25 July 2001Return made up to 01/07/01; full list of members (10 pages)
8 March 2001Accounts made up to 31 December 2000 (9 pages)
8 March 2001Accounts made up to 31 December 2000 (9 pages)
7 July 2000Return made up to 01/07/00; full list of members (10 pages)
7 July 2000Accounts made up to 31 December 1999 (8 pages)
7 July 2000Return made up to 01/07/00; full list of members (10 pages)
7 July 2000Accounts made up to 31 December 1999 (8 pages)
12 August 1999Accounts made up to 31 December 1998 (9 pages)
12 August 1999Accounts made up to 31 December 1998 (9 pages)
5 August 1999Return made up to 01/07/99; full list of members (8 pages)
5 August 1999Return made up to 01/07/99; full list of members (8 pages)
21 July 1998Return made up to 01/07/98; full list of members (8 pages)
21 July 1998Return made up to 01/07/98; full list of members (8 pages)
7 July 1998New director appointed (2 pages)
7 July 1998Accounts made up to 31 December 1997 (8 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998Accounts made up to 31 December 1997 (8 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
22 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 August 1997Return made up to 01/07/97; full list of members (8 pages)
22 August 1997Return made up to 01/07/97; full list of members (8 pages)
1 August 1996Return made up to 01/07/96; full list of members (8 pages)
1 August 1996Return made up to 01/07/96; full list of members (8 pages)
29 February 1996Accounts for a small company made up to 31 December 1995 (9 pages)
29 February 1996Accounts for a small company made up to 31 December 1995 (9 pages)
8 August 1995Return made up to 01/07/95; no change of members (6 pages)
8 August 1995Return made up to 01/07/95; no change of members (6 pages)