Background WavePink WaveYellow Wave

RETFORD & WORKSOP (CHESTERFIELD CANAL) BOAT CLUB LIMITED (00872198)

RETFORD & WORKSOP (CHESTERFIELD CANAL) BOAT CLUB LIMITED (00872198) is an active UK company. incorporated on 23 February 1966. with registered office in Retford. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. RETFORD & WORKSOP (CHESTERFIELD CANAL) BOAT CLUB LIMITED has been registered for 60 years. Current directors include ATKINSON, David, TURNER, Christopher John, WHITE, Gillian Carol.

Company Number
00872198
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 February 1966
Age
60 years
Address
The Boat Club, Retford Road, Retford, DN22 9AJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
ATKINSON, David, TURNER, Christopher John, WHITE, Gillian Carol
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETFORD & WORKSOP (CHESTERFIELD CANAL) BOAT CLUB LIMITED

RETFORD & WORKSOP (CHESTERFIELD CANAL) BOAT CLUB LIMITED is an active company incorporated on 23 February 1966 with the registered office located in Retford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. RETFORD & WORKSOP (CHESTERFIELD CANAL) BOAT CLUB LIMITED was registered 60 years ago.(SIC: 56301)

Status

active

Active since 60 years ago

Company No

00872198

PRIVATE-LIMITED-GUARANT-NSC Company

Age

60 Years

Incorporated 23 February 1966

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 25 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

The Boat Club, Retford Road Clayworth Retford, DN22 9AJ,

Timeline

21 key events • 2009 - 2024

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 24
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
0
Funding
15
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

ATKINSON, David

Active
The Boat Club, Retford Road, RetfordDN22 9AJ
Born July 1974
Director
Appointed 20 Mar 2022

TURNER, Christopher John

Active
The Boat Club, Retford Road, RetfordDN22 9AJ
Born August 1955
Director
Appointed 24 Mar 2013

WHITE, Gillian Carol

Active
The Boat Club, Retford Road, RetfordDN22 9AJ
Born July 1963
Director
Appointed 24 Mar 2024

ANTCLIFF, Norman Thomas

Resigned
1 Gainas Avenue, GainsboroughDN21 2RA
Secretary
Appointed N/A
Resigned 24 Feb 1996

JAMES, Robert Anthony

Resigned
The Boat Club, Retford Road, RetfordDN22 9AJ
Secretary
Appointed 01 Mar 2010
Resigned 31 Jul 2011

JAMES, Robert Anthony

Resigned
10 Ordsall Park Road, RetfordDN22 7PA
Secretary
Appointed 16 Feb 2008
Resigned 16 Mar 2008

JAMES, Robert Anthony

Resigned
10 Ordsall Park Road, RetfordDN22 7PA
Secretary
Appointed 19 Mar 2005
Resigned 18 Jan 2008

JONES, Brian Michael

Resigned
32 Strelley Avenue, SheffieldS8 0BG
Secretary
Appointed 24 Feb 1996
Resigned 19 Mar 2005

NEWTON, Graham

Resigned
28 Mendip Road, ScunthorpeDN17 1TN
Secretary
Appointed 16 Mar 2008
Resigned 03 Jul 2009

PRATT, Frank Gordon

Resigned
64 High Storrs Road, SheffieldS11 7LE
Secretary
Appointed N/A
Resigned 26 Feb 1993

TURNER, Christopher John

Resigned
The Boat Club, Retford Road, RetfordDN22 9AJ
Secretary
Appointed 24 Mar 2013
Resigned 20 Dec 2025

ANTCLIFF, Norman Thomas

Resigned
1 Gainas Avenue, GainsboroughDN21 2RA
Born January 1930
Director
Appointed 24 Feb 1996
Resigned 28 Feb 1998

BARTON, Marjorie Sheila

Resigned
92 Brinsworth Lane, RotherhamS60 5BU
Born April 1941
Director
Appointed 27 Feb 1999
Resigned 24 Mar 2007

BYGRAVE, Pamela

Resigned
17 Pleasant Road, SheffieldS12 2BD
Born September 1951
Director
Appointed 19 Mar 2006
Resigned 20 Mar 2011

BYGRAVE, Pamela

Resigned
17 Pleasant Road, SheffieldS12 2BD
Born September 1951
Director
Appointed 25 Feb 1995
Resigned 26 Feb 1999

BYGRAVE, Pamela

Resigned
17 Pleasant Road, SheffieldS12 2BD
Born September 1951
Director
Appointed N/A
Resigned 27 Feb 1993

FIELDSEND, John Stewart

Resigned
The Boat Club, Retford Road, RetfordDN22 9AJ
Born February 1956
Director
Appointed 20 Mar 2011
Resigned 19 Oct 2012

GOUGH, Trevor John

Resigned
The Boat Club, Retford Road, RetfordDN22 9AJ
Born July 1961
Director
Appointed 19 Oct 2012
Resigned 22 Mar 2015

HOBSON, Lisle Beresford

Resigned
9 Kinterbury Close, HartlepoolTS25 1GQ
Born June 1947
Director
Appointed 24 Mar 2007
Resigned 24 Mar 2013

HUGHES, Bob

Resigned
Cherrington Cottage, RotherhamS66 0JP
Born June 1921
Director
Appointed 27 Feb 1993
Resigned 25 Feb 1995

JAMES, Robert Anthony

Resigned
The Boat Club, Retford Road, RetfordDN22 9AJ
Born May 1942
Director
Appointed 01 Nov 2009
Resigned 24 Mar 2013

JAMES, Robert Anthony

Resigned
10 Ordsall Park Road, RetfordDN22 7PA
Born May 1942
Director
Appointed 19 Mar 2005
Resigned 18 Jan 2008

JONES, Brian Michael

Resigned
32 Strelley Avenue, SheffieldS8 0BG
Born January 1946
Director
Appointed 27 Feb 1993
Resigned 25 Feb 1995

MORRIS, Royston Henry

Resigned
Manorside Nutcroft Way Harwell, DoncasterDN10 5BU
Born September 1930
Director
Appointed 25 Feb 1995
Resigned 24 Feb 1996

NAYLOR, John Arthur

Resigned
The Boat Club, Retford Road, RetfordDN22 9AJ
Born February 1945
Director
Appointed 24 Mar 2013
Resigned 20 Mar 2022

NEWTON, Graham

Resigned
28 Mendip Road, ScunthorpeDN17 1TN
Born February 1948
Director
Appointed 16 Mar 2008
Resigned 03 Jul 2009

REDFERN, John Charles

Resigned
The Boat Club, Retford Road, RetfordDN22 9AJ
Born March 1952
Director
Appointed 22 Mar 2015
Resigned 24 Mar 2024

RICHARDSON, Harry

Resigned
51 Meadow Road, WorksopS80 3QE
Born February 1945
Director
Appointed N/A
Resigned 27 Feb 1993

WHITE, Sidney William

Resigned
7 Chaffinch Mews, WorksopS81 8UJ
Born November 1934
Director
Appointed 28 Feb 1998
Resigned 19 Mar 2005

Persons with significant control

6

3 Active
3 Ceased

Mr David Atkinson

Active
The Boat Club, Retford Road, RetfordDN22 9AJ
Born July 1974

Nature of Control

Significant influence or control
Notified 03 Apr 2024

Mrs Gillian Carol White

Active
The Boat Club, Retford Road, RetfordDN22 9AJ
Born July 1963

Nature of Control

Significant influence or control
Notified 03 Apr 2024

Mr Christopher John Turner

Active
The Boat Club, Retford Road, RetfordDN22 9AJ
Born August 1955

Nature of Control

Significant influence or control
Notified 03 Apr 2024

Mr Christopher John Turner

Ceased
The Boat Club, Retford Road, RetfordDN22 9AJ
Born August 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Mar 2024

Mr John Charles Redfern

Ceased
The Boat Club, Retford Road, RetfordDN22 9AJ
Born March 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Mar 2024

Mr John Arthur Naylor

Ceased
The Boat Club, Retford Road, RetfordDN22 9AJ
Born February 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Mar 2022
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
3 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
21 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2018
AAAnnual Accounts
Memorandum Articles
4 May 2018
MAMA
Resolution
4 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 February 2013
AR01AR01
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Resolution
16 April 2012
RESOLUTIONSResolutions
Memorandum Articles
29 March 2012
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
29 February 2012
AR01AR01
Termination Secretary Company With Name
30 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
11 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Termination Director Company With Name
3 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 March 2011
AR01AR01
Accounts With Accounts Type Small
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
5 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 April 2009
AAAnnual Accounts
Legacy
15 April 2009
403aParticulars of Charge Subject to s859A
Legacy
7 April 2009
403aParticulars of Charge Subject to s859A
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Small
21 April 2008
AAAnnual Accounts
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
363aAnnual Return
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
287Change of Registered Office
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 2006
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 May 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 2003
AAAnnual Accounts
Legacy
3 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2001
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1999
AAAnnual Accounts
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
363sAnnual Return (shuttle)
Legacy
17 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1997
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 1996
AAAnnual Accounts
Legacy
13 March 1996
363sAnnual Return (shuttle)
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Accounts With Accounts Type Full
8 March 1995
AAAnnual Accounts
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1994
AAAnnual Accounts
Legacy
15 March 1994
363b363b
Accounts With Accounts Type Full
18 March 1993
AAAnnual Accounts
Legacy
11 March 1993
288288
Legacy
8 March 1993
288288
Legacy
8 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1992
AAAnnual Accounts
Legacy
9 March 1992
288288
Legacy
9 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1991
AAAnnual Accounts
Legacy
7 April 1991
363aAnnual Return
Legacy
23 April 1990
363363
Accounts With Accounts Type Full
5 March 1990
AAAnnual Accounts
Legacy
14 September 1989
363363
Accounts With Accounts Type Full
24 July 1989
AAAnnual Accounts
Accounts With Accounts Type Full
16 June 1988
AAAnnual Accounts
Legacy
11 May 1988
363363
Legacy
20 August 1987
REREG(U)REREG(U)
Accounts With Accounts Type Full
28 April 1987
AAAnnual Accounts
Legacy
28 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 May 1986
363363