Background WavePink WaveYellow Wave

THE WARWICK BOAT CLUB,LIMITED (00077258)

THE WARWICK BOAT CLUB,LIMITED (00077258) is an active UK company. incorporated on 4 May 1903. with registered office in Warwick. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. THE WARWICK BOAT CLUB,LIMITED has been registered for 122 years. Current directors include BROWNING, Jonathan, DOCHERTY, Paul, MARTIN, Jonathan Richard Raphael and 4 others.

Company Number
00077258
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 May 1903
Age
122 years
Address
Warwick, CV34 4AH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BROWNING, Jonathan, DOCHERTY, Paul, MARTIN, Jonathan Richard Raphael, MORDAUNT, Deirdre, PARTON, Michael William John, ROBINSON, Jacqueline Ann, WHITWELL, Richard Peter
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WARWICK BOAT CLUB,LIMITED

THE WARWICK BOAT CLUB,LIMITED is an active company incorporated on 4 May 1903 with the registered office located in Warwick. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. THE WARWICK BOAT CLUB,LIMITED was registered 122 years ago.(SIC: 93110)

Status

active

Active since 122 years ago

Company No

00077258

PRIVATE-LIMITED-GUARANT-NSC Company

Age

122 Years

Incorporated 4 May 1903

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Banbury Road Warwick, CV34 4AH,

Previous Addresses

33 Mill Street, Warwick CV34 4HB
From: 4 May 1903To: 23 October 2024
Timeline

47 key events • 1903 - 2026

Funding Officers Ownership
Company Founded
May 03
Director Joined
Oct 09
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Left
Oct 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Apr 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Apr 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
May 22
Director Left
Jun 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
May 23
Director Joined
May 23
Director Left
Apr 25
Director Left
Apr 25
Director Joined
May 25
Director Joined
Feb 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BROWNING, Jonathan

Active
Banbury Road, WarwickCV34 4AH
Born June 1959
Director
Appointed 01 Jan 2023

DOCHERTY, Paul

Active
Banbury Road, WarwickCV34 4AH
Born March 1969
Director
Appointed 16 May 2023

MARTIN, Jonathan Richard Raphael

Active
Banbury Road, WarwickCV34 4AH
Born January 1969
Director
Appointed 20 Jan 2022

MORDAUNT, Deirdre

Active
WarwickCV34 4AH
Born May 1963
Director
Appointed 15 May 2025

PARTON, Michael William John

Active
Banbury Road, WarwickCV34 4AH
Born September 1954
Director
Appointed 19 Jan 2021

ROBINSON, Jacqueline Ann

Active
Banbury Road, WarwickCV34 4AH
Born January 1948
Director
Appointed 20 Jan 2022

WHITWELL, Richard Peter

Active
Banbury Road, WarwickCV34 4AH
Born November 1964
Director
Appointed 30 Jan 2026

HOGBARTH, Helen Frances Mease

Resigned
The Stable House, WarwickCV33 9EW
Secretary
Appointed N/A
Resigned 12 May 1993

JONES, Hugh Lawrence Kiffig

Resigned
98 Montague Road, WarwickCV34 5LL
Secretary
Appointed 19 Mar 1998
Resigned 20 Mar 2012

MAYMAN, Hilary Jane

Resigned
16 Chapel Street, WarwickCV35 9QU
Secretary
Appointed 12 May 1993
Resigned 19 Mar 1998

ALTY, James Christopher Myles

Resigned
Northumberland Road, Leamington SpaCV32 6HA
Born July 1964
Director
Appointed 22 Sept 2009
Resigned 18 Oct 2016

BLUNDELL, Michael Victor

Resigned
33 Mill Street,CV34 4HB
Born December 1955
Director
Appointed 19 Jan 2021
Resigned 15 Dec 2021

BOARDMAN, Peter John

Resigned
33 Mill Street,CV34 4HB
Born February 1940
Director
Appointed 01 Aug 2017
Resigned 15 Jan 2019

BROWN, Christine Jennifer

Resigned
18 Millfield Court, SolihullB95 5AD
Born September 1947
Director
Appointed N/A
Resigned 13 Apr 1994

CHAPMAN, Jeremy Stephen

Resigned
Wellesbourne Road, WarwickCV35 8AQ
Born April 1963
Director
Appointed 31 Mar 2020
Resigned 05 Jan 2023

DAVIS, Suzanne

Resigned
Dormer House, Stratford-On-AvonCV37
Born December 1944
Director
Appointed N/A
Resigned 13 Apr 1994

DEAN, Martin Alan John

Resigned
33 Mill Street,CV34 4HB
Born May 1953
Director
Appointed 15 Jan 2019
Resigned 31 Dec 2020

EDWARDS, John Frederick

Resigned
32 High Street, WarwickCV34 4AX
Born October 1948
Director
Appointed N/A
Resigned 19 Mar 1996

FERGUSON, William James

Resigned
7 West End Court, WarwickCV34 6NA
Born November 1946
Director
Appointed N/A
Resigned 12 May 1993

FULLER, Donald Grant

Resigned
17 Mill Street, WarwickCV34 4HB
Born July 1928
Director
Appointed N/A
Resigned 24 Mar 1994

HANNAFORD, Priscila

Resigned
8 Glebe Place, Leamington SpaCV31 1DP
Born April 1958
Director
Appointed N/A
Resigned 13 Apr 1994

HARBEN, James Richard

Resigned
33 Mill Street,CV34 4HB
Born September 1943
Director
Appointed 17 Apr 2007
Resigned 01 Nov 2014

HOGGARTH, Ian Frank

Resigned
The Stable House, CharlecoteCV35 9EW
Born May 1943
Director
Appointed 12 May 1993
Resigned 05 Jul 2002

HOWELLS, David John

Resigned
Mill Street, WarwickCV34 4HB
Born May 1947
Director
Appointed 15 Jan 2019
Resigned 01 Jan 2020

JORDAN, Lesley Ann

Resigned
6 The Grange Mews, Leamington SpaCV32 6XP
Born August 1955
Director
Appointed 29 Apr 2004
Resigned 26 Oct 2005

KENSETT, Graham

Resigned
Myton Crescent, WarwickCV34 6QA
Born April 1964
Director
Appointed 01 Sept 2017
Resigned 21 Jan 2020

LOVETT, John Barron

Resigned
Whitegates, Stratford On AvonCV13 8AU
Born December 1929
Director
Appointed N/A
Resigned 13 Apr 1994

LUSBY, Martin Alan

Resigned
Mill Street, WarwickCV34 4HB
Born May 1946
Director
Appointed 01 Nov 2014
Resigned 24 May 2017

MACDONALD, Neil

Resigned
Millfield, WellesbourneCV35 9HG
Born October 1947
Director
Appointed 24 Apr 2002
Resigned 26 Mar 2003

MARTIN, Jonathan Richard Raphael

Resigned
33 Mill Street,CV34 4HB
Born January 1969
Director
Appointed 17 Jun 2014
Resigned 15 Jan 2019

MARTIN, Paul Graham

Resigned
33 Mill Street,CV34 4HB
Born February 1976
Director
Appointed 01 Aug 2017
Resigned 19 Jan 2021

MASCALL, Graeme Timothy

Resigned
33 Mill Street,CV34 4HB
Born October 1974
Director
Appointed 23 Mar 2018
Resigned 05 Jan 2023

MAYMAN, Hilary Jane

Resigned
Mill Street, WarwickCV34 4HB
Born June 1951
Director
Appointed 15 Mar 2020
Resigned 18 Jan 2022

MCGUIRE, Raymond Anthony

Resigned
1 The Peacocks, WarwickCV34 6BS
Born July 1950
Director
Appointed 24 Jul 1996
Resigned 24 Apr 2002

MCGUIRE, Raymond Anthony

Resigned
1 The Peacocks, WarwickCV34 6BS
Born July 1950
Director
Appointed N/A
Resigned 13 Apr 1994
Fundings
Financials
Latest Activities

Filing History

194

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Memorandum Articles
17 January 2023
MAMA
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Memorandum Articles
20 December 2022
MAMA
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2018
AAAnnual Accounts
Memorandum Articles
5 December 2018
MAMA
Resolution
5 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Resolution
1 December 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Second Filing Of Director Termination With Name
22 September 2017
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 September 2017
AA01Change of Accounting Reference Date
Resolution
22 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2017
TM01Termination of Director
Resolution
22 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2015
AR01AR01
Mortgage Satisfy Charge Full
30 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 October 2014
AR01AR01
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2012
AAAnnual Accounts
Termination Secretary Company With Name
23 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 May 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Legacy
11 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2008
AAAnnual Accounts
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2007
AAAnnual Accounts
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 December 2006
AAAnnual Accounts
Legacy
12 December 2006
363sAnnual Return (shuttle)
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2005
AAAnnual Accounts
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2004
AAAnnual Accounts
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2002
AAAnnual Accounts
Legacy
3 August 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
4 October 1999
363sAnnual Return (shuttle)
Legacy
30 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1998
AAAnnual Accounts
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
3 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 1996
AAAnnual Accounts
Legacy
3 October 1996
363sAnnual Return (shuttle)
Legacy
3 September 1996
288288
Legacy
25 May 1996
288288
Legacy
25 May 1996
288288
Accounts With Accounts Type Full
28 September 1995
AAAnnual Accounts
Legacy
28 September 1995
363sAnnual Return (shuttle)
Legacy
18 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 October 1994
AAAnnual Accounts
Legacy
12 October 1994
363sAnnual Return (shuttle)
Legacy
18 May 1994
288288
Legacy
18 May 1994
288288
Legacy
18 May 1994
288288
Legacy
18 May 1994
288288
Legacy
18 May 1994
288288
Legacy
18 May 1994
288288
Legacy
18 May 1994
288288
Legacy
30 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1993
AAAnnual Accounts
Legacy
4 August 1993
403aParticulars of Charge Subject to s859A
Legacy
7 June 1993
288288
Legacy
7 June 1993
288288
Legacy
7 June 1993
288288
Accounts With Accounts Type Full
30 October 1992
AAAnnual Accounts
Legacy
14 October 1992
363b363b
Legacy
28 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1991
AAAnnual Accounts
Legacy
19 October 1990
288288
Accounts With Accounts Type Full
19 October 1990
AAAnnual Accounts
Legacy
19 October 1990
363aAnnual Return
Legacy
21 May 1990
395Particulars of Mortgage or Charge
Legacy
20 July 1989
288288
Legacy
20 July 1989
288288
Accounts With Accounts Type Full
31 May 1989
AAAnnual Accounts
Legacy
31 May 1989
288288
Legacy
31 May 1989
288288
Legacy
31 May 1989
363363
Accounts With Accounts Type Full
1 June 1988
AAAnnual Accounts
Legacy
1 June 1988
363363
Accounts With Accounts Type Full
29 June 1987
AAAnnual Accounts
Legacy
29 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1986
395Particulars of Mortgage or Charge
Incorporation Company
4 May 1903
NEWINCIncorporation