Background WavePink WaveYellow Wave

CRANFIELD REGATTA LIMITED (02263650)

CRANFIELD REGATTA LIMITED (02263650) is an active UK company. incorporated on 1 June 1988. with registered office in Bedford. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. CRANFIELD REGATTA LIMITED has been registered for 37 years. Current directors include SIBBALD, Ian.

Company Number
02263650
Status
active
Type
ltd
Incorporated
1 June 1988
Age
37 years
Address
Building 111 College Road, Bedford, MK43 0AL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
SIBBALD, Ian
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANFIELD REGATTA LIMITED

CRANFIELD REGATTA LIMITED is an active company incorporated on 1 June 1988 with the registered office located in Bedford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. CRANFIELD REGATTA LIMITED was registered 37 years ago.(SIC: 93199)

Status

active

Active since 37 years ago

Company No

02263650

LTD Company

Age

37 Years

Incorporated 1 June 1988

Size

N/A

Accounts

ARD: 31/7

Up to Date

13 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

CRANFIELD (BECKETT HOUSE) BOOKS LIMITED
From: 2 August 1988To: 7 April 2011
TRINGPLAN LTD
From: 1 June 1988To: 2 August 1988
Contact
Address

Building 111 College Road Cranfield Bedford, MK43 0AL,

Previous Addresses

Building 31 Cranfield University College Road Cranfield Bedford MK43 0AL
From: 19 July 2012To: 22 March 2016
Building 31 College Road Cranfield Bedford MK43 0AL England
From: 19 July 2012To: 19 July 2012
1St Floor Stafford Cripps Building Wharley End Cranfield Bedfordshire MK43 0AL
From: 1 June 1988To: 19 July 2012
Timeline

55 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
May 88
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Apr 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Jan 16
Director Joined
Jan 17
Director Joined
Aug 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Oct 18
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 22
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SIBBALD, Ian

Active
College Road, CranfieldMK45 0AL
Secretary
Appointed 30 Jan 2025

WILSON, Neil Philip

Active
College Road, BedfordMK43 0AL
Secretary
Appointed 29 Mar 2011

SIBBALD, Ian

Active
College Road, BedfordMK43 0AL
Born March 1969
Director
Appointed 30 Jan 2025

GILLIBRAND, Angela Helen

Resigned
Salthrop House, SwindonSN4 9QP
Secretary
Appointed 18 Nov 1996
Resigned 01 Oct 1999

LAZENBY, Bridget Louise

Resigned
38 Ampney Crucis, CirencesterGL7 5SF
Secretary
Appointed 01 Oct 1999
Resigned 14 Aug 2001

MCCOMBIE, Stanley Thomas

Resigned
Gregor House, StevenageSG2 7EP
Secretary
Appointed N/A
Resigned 31 Dec 1995

ROBERTS, Angela Margaret

Resigned
58 Boundary Close, SwindonSN2 7TL
Secretary
Appointed 14 Aug 2001
Resigned 29 Mar 2011

TILLEY, Ernest Percy

Resigned
6 Canons Hill Gardens, SwindonSN6 8EJ
Secretary
Appointed 31 Dec 1995
Resigned 18 Nov 1996

ALMOND, Nicholas Andrew Barrie

Resigned
Cranfield University, BedfordMK43 0AL
Born May 1981
Director
Appointed 19 Oct 2012
Resigned 17 Sept 2015

ANGUS, Andrew James, Dr

Resigned
College Road, BedfordMK43 0AL
Born September 1976
Director
Appointed 17 Oct 2017
Resigned 28 Jan 2022

ASPINALL, Philip John

Resigned
1st Floor Stafford Cripps, CranfieldMK43 0AL
Born January 1966
Director
Appointed 01 Feb 2011
Resigned 29 Mar 2011

BAKER, Henry James

Resigned
College Road, BedfordMK43 0AL
Born April 1986
Director
Appointed 09 Oct 2015
Resigned 17 Oct 2017

BANNON, Michael John

Resigned
Cranfield University, BedfordMK43 0AL
Born November 1965
Director
Appointed 27 Sept 2011
Resigned 17 Oct 2013

BAYNHAM, Alexander Christopher

Resigned
52 King Edwards Road, MalvernWR14 4AJ
Born December 1935
Director
Appointed 01 Apr 1996
Resigned 01 Aug 1996

BHATTACHARYA, Mukut, Captain

Resigned
College Road, BedfordMK43 0AL
Born July 1978
Director
Appointed 17 Oct 2017
Resigned 18 Dec 2020

BLEASDALE, Daniel Robert

Resigned
College Road, BedfordMK43 0AL
Born January 1978
Director
Appointed 20 Oct 2016
Resigned 18 Dec 2020

BORTENSCHLAGER, Manfred

Resigned
Cranfield University, BedfordMK43 0AL
Born May 1980
Director
Appointed 19 Oct 2012
Resigned 17 Oct 2013

BROWN, Alexander, Professor

Resigned
27/29 Easterton Lane, MarlboroughSN9 5BP
Born April 1935
Director
Appointed 01 Apr 1996
Resigned 31 Jul 1999

CLARK, Graham Ronald

Resigned
Cranfield University, BedfordMK43 0AL
Born February 1949
Director
Appointed 17 Oct 2013
Resigned 30 Sept 2014

CUMMINGS, Alan

Resigned
Cranfield University, BedfordMK43 0AL
Born September 1965
Director
Appointed 17 Oct 2013
Resigned 28 Jan 2015

DAVIES, Antony Philip

Resigned
College Road, BedfordMK43 0AL
Born September 1982
Director
Appointed 12 Jan 2017
Resigned 18 Dec 2020

FEARON, David John

Resigned
College Road, BedfordMK43 0AL
Born May 1980
Director
Appointed 22 Oct 2015
Resigned 17 Oct 2018

GILL, Mary Elizabeth

Resigned
108 Eynsham Road, OxfordOX2 9BX
Born September 1956
Director
Appointed 23 Apr 1998
Resigned 31 Jan 2011

GILLIBRAND, Angela Helen

Resigned
Salthrop House, SwindonSN4 9QP
Born September 1949
Director
Appointed 01 Apr 1996
Resigned 01 Oct 1999

GRIFFITHS, Hugh Duncan

Resigned
34 Rochester Square, LondonNW1 9RZ
Born March 1956
Director
Appointed 02 Oct 2006
Resigned 09 Oct 2008

HARPER, Stephen Alan

Resigned
College Road, BedfordMK43 0AL
Born August 1965
Director
Appointed 12 Nov 2014
Resigned 17 Oct 2017

HEYDENRYCH, Tammy Lynn

Resigned
College Road, BedfordMK43 0AL
Born October 1980
Director
Appointed 17 Oct 2017
Resigned 18 Dec 2020

HUSSELS, Stephanie, Dr

Resigned
College Road, BedfordMK43 0AL
Born December 1975
Director
Appointed 12 Nov 2014
Resigned 17 Oct 2017

HUTCHINSON, Philip, Professor

Resigned
Long Barn, WantageOX12 9JD
Born July 1938
Director
Appointed 01 Sept 1996
Resigned 30 Sept 2006

MAYS, Geoffrey Charles, Professor

Resigned
Orchard Hill, FaringdonSN7 7EH
Born August 1949
Director
Appointed 09 Oct 2008
Resigned 30 Sept 2009

MORLEY, Justin De Vere

Resigned
Cranfield University, BedfordMK43 0AL
Born October 1979
Director
Appointed 19 Oct 2012
Resigned 07 Oct 2015

MURDOCH, Andrew William

Resigned
Cranfield University, BedfordMK43 0AL
Born May 1963
Director
Appointed 11 Nov 2011
Resigned 19 Oct 2012

RENWICK, Jeremy Francis, Mr.

Resigned
Cranfield University, BedfordMK43 0AL
Born April 1964
Director
Appointed 27 Sept 2011
Resigned 17 Oct 2013

RICHARDSON, Joseph David

Resigned
Cranfield University, BedfordMK43 0AL
Born September 1967
Director
Appointed 27 Sept 2011
Resigned 17 Oct 2013

RICKARD, Sean Henry

Resigned
1st Floor Stafford Cripps, CranfieldMK43 0AL
Born October 1947
Director
Appointed 29 Mar 2011
Resigned 30 Sept 2011

Persons with significant control

1

College Road, BedfordMK43 0AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

182

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 January 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Full
3 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Change Sail Address Company With Old Address
3 January 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Certificate Change Of Name Company
7 April 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
6 April 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Move Registers To Sail Company
5 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2010
AAAnnual Accounts
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Full
13 January 2009
AAAnnual Accounts
Legacy
1 November 2008
288aAppointment of Director or Secretary
Legacy
1 November 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 January 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
2 March 2004
287Change of Registered Office
Legacy
31 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2003
AAAnnual Accounts
Auditors Resignation Company
19 March 2003
AUDAUD
Accounts With Accounts Type Full
4 March 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
31 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
15 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 April 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1998
AAAnnual Accounts
Auditors Resignation Company
11 August 1998
AUDAUD
Legacy
10 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
31 October 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 April 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
27 December 1996
288aAppointment of Director or Secretary
Legacy
17 October 1996
395Particulars of Mortgage or Charge
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
12 September 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
11 February 1996
288288
Legacy
22 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 1995
AAAnnual Accounts
Resolution
30 November 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 January 1995
AAAnnual Accounts
Resolution
3 January 1995
RESOLUTIONSResolutions
Legacy
3 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 1994
AAAnnual Accounts
Resolution
9 March 1994
RESOLUTIONSResolutions
Legacy
10 January 1994
363sAnnual Return (shuttle)
Legacy
17 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 1992
AAAnnual Accounts
Resolution
26 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 February 1992
AAAnnual Accounts
Resolution
16 February 1992
RESOLUTIONSResolutions
Legacy
2 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1990
AAAnnual Accounts
Legacy
24 December 1990
363aAnnual Return
Resolution
12 December 1990
RESOLUTIONSResolutions
Legacy
4 December 1990
288288
Accounts With Accounts Type Full
20 March 1990
AAAnnual Accounts
Legacy
11 January 1990
288288
Legacy
26 October 1989
363363
Legacy
17 July 1989
288288
Legacy
4 July 1989
288288
Legacy
14 March 1989
88(2)Return of Allotment of Shares
Legacy
21 September 1988
287Change of Registered Office
Legacy
21 September 1988
288288
Legacy
21 September 1988
224224
Legacy
23 August 1988
123Notice of Increase in Nominal Capital
Resolution
23 August 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 August 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 June 1988
NEWINCIncorporation