Background WavePink WaveYellow Wave

SALCOMBE YACHT CLUB COMPANY LIMITED (00163711)

SALCOMBE YACHT CLUB COMPANY LIMITED (00163711) is an active UK company. incorporated on 5 February 1920. with registered office in Salcombe. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs and 2 other business activities. SALCOMBE YACHT CLUB COMPANY LIMITED has been registered for 106 years. Current directors include DOBSON, Simon Charles Lindsay, FELLS, Timothy Charles, SAVELL, Andy Robert Charles and 3 others.

Company Number
00163711
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 February 1920
Age
106 years
Address
Cliff House, Salcombe, TQ8 8JQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
DOBSON, Simon Charles Lindsay, FELLS, Timothy Charles, SAVELL, Andy Robert Charles, SQUIRE, Andrew John, STEWART, Ian Gordon, TAYLOR, Matthew Peter
SIC Codes
56301, 93199, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALCOMBE YACHT CLUB COMPANY LIMITED

SALCOMBE YACHT CLUB COMPANY LIMITED is an active company incorporated on 5 February 1920 with the registered office located in Salcombe. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs and 2 other business activities. SALCOMBE YACHT CLUB COMPANY LIMITED was registered 106 years ago.(SIC: 56301, 93199, 94990)

Status

active

Active since 106 years ago

Company No

00163711

PRIVATE-LIMITED-GUARANT-NSC Company

Age

106 Years

Incorporated 5 February 1920

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Cliff House Cliff Road Salcombe, TQ8 8JQ,

Timeline

39 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
May 10
Director Left
May 10
Director Joined
May 11
Director Joined
Oct 11
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
May 15
Director Joined
Oct 15
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
Jun 23
Director Left
Aug 23
Director Joined
May 24
Director Left
Oct 24
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

TAYLOR, Matthew Peter

Active
Cliff House, SalcombeTQ8 8JQ
Secretary
Appointed 26 May 2023

DOBSON, Simon Charles Lindsay

Active
Cliff House, SalcombeTQ8 8JQ
Born August 1963
Director
Appointed 27 May 2022

FELLS, Timothy Charles

Active
Cliff House, SalcombeTQ8 8JQ
Born February 1958
Director
Appointed 27 May 2022

SAVELL, Andy Robert Charles

Active
Cliff Road, SalcombeTQ8 8JQ
Born June 1952
Director
Appointed 24 May 2019

SQUIRE, Andrew John

Active
Cliff Road, SalcombeTQ8 8JQ
Born May 1953
Director
Appointed 24 May 2024

STEWART, Ian Gordon

Active
Cliff House, SalcombeTQ8 8JQ
Born July 1952
Director
Appointed 27 May 2022

TAYLOR, Matthew Peter

Active
Cliff House, SalcombeTQ8 8JQ
Born December 1963
Director
Appointed 26 May 2023

CAMERON, Charles Donald Ewen

Resigned
Cliff House, SalcombeTQ8 8JQ
Secretary
Appointed 24 May 2019
Resigned 26 May 2023

CULLUM, Michael

Resigned
Sandpipers, KingsbridgeTQ7 3HA
Secretary
Appointed N/A
Resigned 31 Mar 1993

GREENING, David Arthur

Resigned
Cliff House, SalcombeTQ8 8JQ
Secretary
Appointed 20 Oct 2011
Resigned 25 Sept 2013

HEMMING, Victoria Mary Doreen

Resigned
Cliff House, SalcombeTQ8 8JQ
Secretary
Appointed 25 Sept 2013
Resigned 02 Jun 2016

MURRELL, John Hamilton

Resigned
Rue St. Pierre, IvybridgePL21 0HZ
Secretary
Appointed 01 Jun 2001
Resigned 20 Oct 2011

PERRATON, Philip Richard John, Commander Rn

Resigned
Kestrels Warren Road, KingsbridgeTQ7 3NT
Secretary
Appointed N/A
Resigned 01 Jun 2001

ALLEN, David Geoffrey

Resigned
Cliff House, SalcombeTQ8 8JQ
Born June 1944
Director
Appointed 28 May 2017
Resigned 27 May 2022

BELL, Henry Eric

Resigned
Galleons Reach Embankment Road, KingsbridgeTQ7 1JZ
Born July 1922
Director
Appointed N/A
Resigned 11 Mar 1995

BROWN, Ian Keith

Resigned
Foreshore House Cliff Road, SalcombeTQ8 8JQ
Born August 1934
Director
Appointed N/A
Resigned 11 Mar 1994

BROWNLIE, Ian Morgan Rutherford, Sqdn Ldr

Resigned
Sandpipers Forster Road, SalcombeTQ8 8EB
Born September 1920
Director
Appointed 10 Mar 1995
Resigned 06 Mar 1998

BURTON, John Derek

Resigned
Cresset Bonfire Hill, SalcombeTQ8 8EF
Born October 1926
Director
Appointed N/A
Resigned 30 Jun 1991

CAMERON, Charles Donald Ewen

Resigned
Cliff House, SalcombeTQ8 8JQ
Born March 1956
Director
Appointed 24 May 2019
Resigned 01 Aug 2023

CLARKE, Suzanne Jane

Resigned
Cliff House, SalcombeTQ8 8JQ
Born August 1959
Director
Appointed 28 May 2017
Resigned 24 May 2019

CLEAVES, Christopher Edward

Resigned
Cliff House, SalcombeTQ8 8JQ
Born April 1958
Director
Appointed 24 May 2019
Resigned 27 May 2022

COX, Eric Anthony

Resigned
The Wattles Coronation Road, SalcombeTQ8 8EA
Born December 1927
Director
Appointed 11 Mar 1994
Resigned 05 Mar 1999

ELWELL, Jonathan Martyn

Resigned
Island Street, SalcombeTQ8 8DP
Born January 1953
Director
Appointed 20 Oct 2011
Resigned 25 Sept 2013

FLETCHER, Richard Bruce

Resigned
Bowcombe Road, KingsbridgeTQ7 2DJ
Born May 1939
Director
Appointed 09 Mar 2001
Resigned 28 May 2017

FRAY, Martyn George

Resigned
Cliff House, SalcombeTQ8 8JQ
Born May 1947
Director
Appointed 22 May 2014
Resigned 24 May 2019

FROWLEY, Peter Austin, Reverend

Resigned
Bramble Crest, SalcombeTQ8 8AP
Born April 1932
Director
Appointed 03 Mar 2000
Resigned 29 Apr 2005

GILSON, Geoffery Kenneth

Resigned
Kingsway Park, KingsbridgeTQ7 1HJ
Born September 1944
Director
Appointed 04 May 2007
Resigned 28 May 2017

GILSON, Geoffrey Kenneth

Resigned
36 Kingsway Park, KingsbridgeTQ7 1HJ
Born September 1944
Director
Appointed 10 Mar 1995
Resigned 29 Apr 2005

GREENING, David Arnold

Resigned
House, SalcombeTQ8 8NF
Born January 1955
Director
Appointed 01 Oct 2009
Resigned 28 May 2017

HEARTH, Jonathan Howard

Resigned
Cliff House, SalcombeTQ8 8JQ
Born February 1962
Director
Appointed 22 May 2020
Resigned 24 May 2024

HODGES, Anthony Peter, Captain

Resigned
Collapit, KingsbridgeTQ7 3BB
Born August 1941
Director
Appointed 04 Apr 2003
Resigned 25 Sept 2013

MITCHELL, Ruth Aileen

Resigned
Victoria Cottage Buckley Street, SalcombeTQ8 8DD
Born June 1928
Director
Appointed N/A
Resigned 11 Mar 1994

NEAVERSON, John Michael

Resigned
Cliff House, SalcombeTQ8 8JQ
Born December 1943
Director
Appointed 08 Oct 2015
Resigned 21 May 2020

NEWBERRY, Thomas Alfred

Resigned
Port Tack Herbert Road, SalcombeTQ8 8HP
Born October 1925
Director
Appointed N/A
Resigned 01 Oct 2009

NEWMAN, Judith Ann

Resigned
Cliff House, SalcombeTQ8 8JQ
Born December 1961
Director
Appointed 25 Sept 2013
Resigned 24 May 2019
Fundings
Financials
Latest Activities

Filing History

173

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 June 2023
TM02Termination of Secretary
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
13 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2015
AR01AR01
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2014
AR01AR01
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
24 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Resolution
17 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2012
AR01AR01
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2010
AR01AR01
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 September 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Legacy
26 January 2009
363aAnnual Return
Legacy
26 January 2009
288cChange of Particulars
Legacy
26 January 2009
288cChange of Particulars
Legacy
26 January 2009
288cChange of Particulars
Legacy
26 January 2009
288cChange of Particulars
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 October 2006
AAAnnual Accounts
Legacy
28 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2003
AAAnnual Accounts
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
9 March 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 October 2002
AAAnnual Accounts
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
363sAnnual Return (shuttle)
Legacy
24 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2000
AAAnnual Accounts
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
363sAnnual Return (shuttle)
Legacy
30 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 May 1999
AAAnnual Accounts
Legacy
18 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
6 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1997
AAAnnual Accounts
Legacy
4 May 1997
363sAnnual Return (shuttle)
Legacy
4 May 1997
288aAppointment of Director or Secretary
Legacy
23 May 1996
288288
Accounts With Accounts Type Full
13 May 1996
AAAnnual Accounts
Legacy
13 May 1996
363sAnnual Return (shuttle)
Legacy
25 April 1995
288288
Legacy
25 April 1995
288288
Legacy
25 April 1995
288288
Legacy
25 April 1995
288288
Legacy
25 April 1995
288288
Legacy
25 April 1995
288288
Accounts With Accounts Type Small
25 April 1995
AAAnnual Accounts
Legacy
25 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 1994
AAAnnual Accounts
Legacy
19 April 1994
288288
Accounts With Accounts Type Full
25 June 1993
AAAnnual Accounts
Legacy
26 April 1993
363sAnnual Return (shuttle)
Legacy
20 May 1992
288288
Accounts With Accounts Type Full
6 May 1992
AAAnnual Accounts
Legacy
1 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 1991
AAAnnual Accounts
Legacy
7 May 1991
288288
Legacy
7 May 1991
288288
Legacy
7 May 1991
288288
Legacy
7 May 1991
288288
Legacy
7 May 1991
288288
Legacy
7 May 1991
288288
Legacy
7 May 1991
288288
Legacy
7 May 1991
288288
Legacy
7 May 1991
288288
Legacy
7 May 1991
363aAnnual Return
Legacy
14 August 1990
363363
Legacy
14 August 1990
287Change of Registered Office
Accounts With Accounts Type Full
27 July 1989
AAAnnual Accounts
Legacy
15 June 1989
288288
Legacy
15 June 1989
288288
Legacy
30 March 1989
363363
Accounts With Accounts Type Full
29 April 1988
AAAnnual Accounts
Legacy
28 March 1988
363363
Accounts With Accounts Type Full
9 July 1987
AAAnnual Accounts
Legacy
9 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 June 1986
AAAnnual Accounts
Legacy
13 June 1986
363363