Background WavePink WaveYellow Wave

YARDARM CLUB LIMITED(THE) (00739732)

YARDARM CLUB LIMITED(THE) (00739732) is an active UK company. incorporated on 2 November 1962. with registered office in Hertford. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. YARDARM CLUB LIMITED(THE) has been registered for 63 years. Current directors include ALASH, Ahmed.

Company Number
00739732
Status
active
Type
ltd
Incorporated
2 November 1962
Age
63 years
Address
Unit 1a Orland House, Hertford, SG13 7AT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
ALASH, Ahmed
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YARDARM CLUB LIMITED(THE)

YARDARM CLUB LIMITED(THE) is an active company incorporated on 2 November 1962 with the registered office located in Hertford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. YARDARM CLUB LIMITED(THE) was registered 63 years ago.(SIC: 56101)

Status

active

Active since 63 years ago

Company No

00739732

LTD Company

Age

63 Years

Incorporated 2 November 1962

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 12 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

Unit 1a Orland House Mead Lane Hertford, SG13 7AT,

Previous Addresses

Cherry Garden Pier Cherry Garden Street Rotherhithe London SE16 4TU
From: 21 June 2013To: 24 December 2025
, Torrington House, 47 Holywell Hill, St Albans, Hertfordshire, AL1 1HD
From: 2 November 1962To: 21 June 2013
Timeline

27 key events • 1962 - 2025

Funding Officers Ownership
Company Founded
Nov 62
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Dec 21
Director Left
Jan 22
Loan Secured
Feb 24
Loan Cleared
Feb 24
Loan Secured
Feb 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Apr 25
Director Joined
Apr 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Loan Secured
Dec 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

ALASH, Ahmed

Active
Mead Lane, HertfordSG13 7AT
Born September 1996
Director
Appointed 24 Dec 2025

ARKELL, Miranda Elizabeth

Resigned
Manor Farmhouse, NewburyRG20 7BT
Secretary
Appointed 01 Jun 2001
Resigned 12 Mar 2002

BECKWITH, Rita Shirley

Resigned
Cherry Garden Street, LondonSE16 4TU
Secretary
Appointed 12 Mar 2002
Resigned 31 Oct 2019

WATSON-SMYTH, Edward Michael

Resigned
Buckland House, FaringdonSN7 8QR
Secretary
Appointed N/A
Resigned 01 Jun 2001

ARKELL, Miranda Elizabeth

Resigned
Manor Farmhouse, NewburyRG20 7BT
Born December 1957
Director
Appointed N/A
Resigned 12 Mar 2002

BECKWITH, Gary Mervyn William

Resigned
Cherry Garden Street, LondonSE16 4TU
Born June 1952
Director
Appointed 12 Mar 2002
Resigned 31 Oct 2019

BECKWITH, Rita Shirley

Resigned
Cherry Garden Street, LondonSE16 4TU
Born June 1951
Director
Appointed 12 Mar 2002
Resigned 31 Oct 2019

FLASKEY, Michael Allen

Resigned
Mead Lane, HertfordSG13 7AT
Born August 1967
Director
Appointed 12 Sept 2024
Resigned 24 Dec 2025

MACRAE, Terry

Resigned
Cherry Garden Street, LondonSE16 4TU
Born March 1950
Director
Appointed 31 Oct 2019
Resigned 27 Jul 2020

RABBITT, Kevin

Resigned
Cherry Garden Street, LondonSE16 4TU
Born July 1971
Director
Appointed 27 Jul 2020
Resigned 19 Sept 2024

RANDALL, Mitchell Scott

Resigned
Cherry Garden Street, LondonSE16 4TU
Born February 1965
Director
Appointed 03 Dec 2021
Resigned 12 Mar 2025

WATSON-SMYTH, Edward Michael

Resigned
Buckland House, FaringdonSN7 8QR
Born March 1923
Director
Appointed N/A
Resigned 01 Jun 2001

WATSON-SMYTH, Miles Edward Robert Thomas

Resigned
26 Knivet Road, LondonSW6 1JH
Born July 1966
Director
Appointed 01 Sept 1996
Resigned 12 Mar 2002

WILLIAMS, Robert

Resigned
Cherry Garden Street, LondonSE16 4TU
Born January 1973
Director
Appointed 31 Oct 2019
Resigned 03 Dec 2021

WOLIN, Leonard Bruce

Resigned
Cherry Garden Street, LondonSE16 4TU
Born February 1966
Director
Appointed 12 Mar 2025
Resigned 24 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Mead Lane, HertfordSG13 7AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2025
Cherry Garden Street, LondonSE16 4TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Dec 2025
Fundings
Financials
Latest Activities

Filing History

176

Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
24 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
24 December 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Legacy
3 January 2025
PARENT_ACCPARENT_ACC
Legacy
3 January 2025
AGREEMENT2AGREEMENT2
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Resolution
30 September 2024
RESOLUTIONSResolutions
Memorandum Articles
30 September 2024
MAMA
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Change To A Person With Significant Control
11 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2024
AAAnnual Accounts
Legacy
18 July 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
5 July 2024
MR04Satisfaction of Charge
Legacy
29 June 2024
PARENT_ACCPARENT_ACC
Legacy
29 June 2024
AGREEMENT2AGREEMENT2
Legacy
15 June 2024
AGREEMENT2AGREEMENT2
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Resolution
23 May 2024
RESOLUTIONSResolutions
Legacy
29 March 2024
GUARANTEE2GUARANTEE2
Legacy
29 March 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2023
AAAnnual Accounts
Legacy
11 January 2023
PARENT_ACCPARENT_ACC
Legacy
11 January 2023
GUARANTEE2GUARANTEE2
Legacy
11 January 2023
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
31 August 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
30 August 2022
AD03Change of Location of Company Records
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
21 May 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 August 2020
PSC05Notification that PSC Information has been Withdrawn
Auditors Resignation Company
3 December 2019
AUDAUD
Change Account Reference Date Company Current Shortened
2 December 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 August 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 March 2017
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
21 March 2017
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
21 March 2017
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
21 March 2017
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
21 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 March 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Full
10 November 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Change Sail Address Company
11 September 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Full
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
2 March 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 November 2008
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Full
21 November 2007
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Accounts With Accounts Type Full
10 November 2006
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
10 October 2005
363aAnnual Return
Accounts With Accounts Type Full
4 November 2004
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2002
AAAnnual Accounts
Resolution
28 November 2002
RESOLUTIONSResolutions
Resolution
28 November 2002
RESOLUTIONSResolutions
Resolution
28 November 2002
RESOLUTIONSResolutions
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2002
AAAnnual Accounts
Legacy
2 April 2002
225Change of Accounting Reference Date
Legacy
27 March 2002
287Change of Registered Office
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
20 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2000
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
15 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1998
AAAnnual Accounts
Legacy
12 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
20 September 1996
288288
Legacy
20 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
12 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1994
AAAnnual Accounts
Legacy
21 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
27 September 1993
403aParticulars of Charge Subject to s859A
Legacy
10 September 1993
363sAnnual Return (shuttle)
Legacy
1 February 1993
288288
Accounts With Accounts Type Full
18 October 1992
AAAnnual Accounts
Legacy
25 September 1992
363sAnnual Return (shuttle)
Legacy
3 October 1991
363b363b
Accounts With Accounts Type Full
20 September 1991
AAAnnual Accounts
Legacy
29 January 1991
363aAnnual Return
Accounts With Accounts Type Full
29 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 1989
AAAnnual Accounts
Legacy
7 November 1989
363363
Legacy
21 August 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 March 1989
AAAnnual Accounts
Legacy
21 March 1989
363363
Legacy
21 March 1989
363363
Accounts With Accounts Type Full
19 October 1987
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 1987
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 1987
AAAnnual Accounts
Legacy
6 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
24 February 1986
RESOLUTIONSResolutions
Accounts With Made Up Date
25 June 1984
AAAnnual Accounts
Accounts With Made Up Date
12 November 1983
AAAnnual Accounts
Accounts With Made Up Date
11 November 1982
AAAnnual Accounts
Resolution
10 May 1976
RESOLUTIONSResolutions
Resolution
8 March 1966
RESOLUTIONSResolutions
Incorporation Company
2 November 1962
NEWINCIncorporation