Background WavePink WaveYellow Wave

HERTFORDSHIRE YOUNG MARINERS' BASE (03192077)

HERTFORDSHIRE YOUNG MARINERS' BASE (03192077) is an active UK company. incorporated on 29 April 1996. with registered office in London. The company operates in the Education sector, engaged in sports and recreation education. HERTFORDSHIRE YOUNG MARINERS' BASE has been registered for 29 years. Current directors include BINDON, Andrew, DONNAY, Philip Edward Joseph, JARDINE, Justin and 1 others.

Company Number
03192077
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 April 1996
Age
29 years
Address
Middlegate House, London, SE18 6SX
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
BINDON, Andrew, DONNAY, Philip Edward Joseph, JARDINE, Justin, THOMAS, Pauline Delores
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERTFORDSHIRE YOUNG MARINERS' BASE

HERTFORDSHIRE YOUNG MARINERS' BASE is an active company incorporated on 29 April 1996 with the registered office located in London. The company operates in the Education sector, specifically engaged in sports and recreation education. HERTFORDSHIRE YOUNG MARINERS' BASE was registered 29 years ago.(SIC: 85510)

Status

active

Active since 29 years ago

Company No

03192077

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 29 April 1996

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 20 August 2025 (8 months 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 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Middlegate House Seymour Street London, SE18 6SX,

Previous Addresses

Middlegate House Middlegate House the Royal Arsenal London SE18 6SX United Kingdom
From: 23 September 2025To: 23 September 2025
231 Windmill Lane Cheshunt Waltham Cross Herts EN8 9AJ
From: 29 April 1996To: 23 September 2025
Timeline

55 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Apr 96
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
Dec 10
Director Joined
Aug 11
Director Joined
Jan 12
Director Left
Jun 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Dec 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Oct 14
Director Left
May 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Feb 17
Director Left
Jun 18
Director Left
Jun 18
Director Left
Nov 18
Director Left
Jul 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Feb 21
Director Joined
Apr 21
Director Joined
Sept 21
Director Joined
Jul 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jun 23
Director Left
Nov 23
Director Left
Mar 24
Director Joined
May 24
Director Left
Mar 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
53
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BINDON, Andrew

Active
Seymour Street, LondonSE18 6SX
Born June 1961
Director
Appointed 01 Sept 2025

DONNAY, Philip Edward Joseph

Active
Seymour Street, LondonSE18 6SX
Born August 1970
Director
Appointed 01 Sept 2025

JARDINE, Justin

Active
Seymour Street, LondonSE18 6SX
Born May 1970
Director
Appointed 01 Sept 2025

THOMAS, Pauline Delores

Active
Seymour Street, LondonSE18 6SX
Born February 1968
Director
Appointed 01 Sept 2025

GAME, Gerald David

Resigned
2 Southmead Crescent, Waltham CrossEN8 8UT
Secretary
Appointed 29 Apr 1996
Resigned 29 Jul 1996

GRAINGER, John Stephen

Resigned
74 Chaul End Road, LutonLU1 4AS
Secretary
Appointed 29 Jul 1996
Resigned 23 Sept 1998

RONALD ARTHUR, Hodgson Arthur

Resigned
Oak View 85a Temple Mead, HarlowCM19 5ED
Secretary
Appointed 23 Sept 1998
Resigned 01 Sept 2025

ANDREWS, David, Cllr

Resigned
Pegs Lane, HertfordSG13 8DE
Born October 1953
Director
Appointed 15 Jul 2013
Resigned 13 Apr 2015

BANKS, Aron

Resigned
231 Windmill Lane, Waltham CrossEN8 9AJ
Born May 1993
Director
Appointed 13 Jan 2020
Resigned 10 Feb 2021

BRIGGS, Gordon Andrew

Resigned
231 Windmill Lane, Waltham CrossEN8 9AJ
Born May 1953
Director
Appointed 28 Jul 2014
Resigned 18 Jun 2018

BRUCE, Maureen

Resigned
231 Windmill Lane, Waltham CrossEN8 9AJ
Born December 1949
Director
Appointed 19 Oct 2012
Resigned 05 Nov 2018

CORNISH, Harold James

Resigned
38 Marina Gardens, Waltham CrossEN8 9QY
Born June 1931
Director
Appointed 21 Jul 1997
Resigned 16 Jun 2014

FENTON, Robert John

Resigned
231 Windmill Lane, Waltham CrossEN8 9AJ
Born July 1952
Director
Appointed 16 Dec 2019
Resigned 23 Mar 2025

FERRIS-LAY, Malcolm Ernest

Resigned
231 Windmill Lane, Waltham CrossEN8 9AJ
Born April 1950
Director
Appointed 15 Oct 2010
Resigned 15 May 2014

FULLER, John

Resigned
231 Windmill Lane, Waltham CrossEN8 9AJ
Born February 1945
Director
Appointed 21 Mar 2016
Resigned 08 Jul 2019

GAME, Gerald David

Resigned
2 Southmead Crescent, Waltham CrossEN8 8UT
Born November 1925
Director
Appointed 29 Apr 1996
Resigned 29 May 2005

GRAINGER, John Stephen

Resigned
74 Chaul End Road, LutonLU1 4AS
Born December 1949
Director
Appointed 05 Jun 1996
Resigned 23 Sept 1998

HADLEY-SMITH, Donald Charles

Resigned
14 Warrenfield Close, Waltham CrossEN7 5AR
Born November 1933
Director
Appointed 06 Nov 1998
Resigned 31 May 2002

HEWITT, Christopher Philip

Resigned
Seymour Street, LondonSE18 6SX
Born October 1974
Director
Appointed 13 Jan 2021
Resigned 01 Sept 2025

HEWITT, David John

Resigned
231 Windmill Lane, Waltham CrossEN8 9AJ
Born July 1946
Director
Appointed 19 Sept 2021
Resigned 06 Nov 2023

HILL, Brian Francis

Resigned
105 The Meadway, HoddesdonEN11 8AT
Born August 1935
Director
Appointed 13 Jun 2003
Resigned 07 Jun 2007

HODGSON, Ronald Arthur

Resigned
Seymour Street, LondonSE18 6SX
Born September 1948
Director
Appointed 24 Jun 2011
Resigned 01 Sept 2025

HUGHES, Graham Francis

Resigned
231 Windmill Lane, Waltham CrossEN8 9AJ
Born May 1956
Director
Appointed 17 Oct 2016
Resigned 26 Mar 2024

KIRK, Gillian Brenda Ann

Resigned
Seymour Street, LondonSE18 6SX
Born June 1955
Director
Appointed 22 Mar 2023
Resigned 01 Sept 2025

KITCHINER, Asa

Resigned
Seymour Street, LondonSE18 6SX
Born June 1972
Director
Appointed 07 May 2024
Resigned 01 Sept 2025

LEE, Lionel Martin

Resigned
109a Ingrave Road, BrentwoodCM15 8BA
Born November 1941
Director
Appointed 05 Jun 1996
Resigned 03 Oct 2009

LINDOP, Norman, Sir

Resigned
36 Queens Road, HertfordSG13 8AZ
Born March 1921
Director
Appointed 29 Apr 1996
Resigned 23 Apr 2010

MACKEAN, Donald Gordon

Resigned
3 Fern Grove, Welwyn Garden CityAL8 7ND
Born November 1926
Director
Appointed 05 Jun 1996
Resigned 23 Apr 2010

MARSH, Linda Patricia Angela

Resigned
19 Perram Close, BroxbourneEN10 6AT
Born March 1950
Director
Appointed 10 Dec 1997
Resigned 27 Jan 2014

METCALFE, Valerie

Resigned
231 Windmill Lane, Waltham CrossEN8 9AJ
Born April 1944
Director
Appointed 11 Jan 2016
Resigned 16 Dec 2019

NICHOLSON, Gordon, Councillor

Resigned
9 High Wood Road, HoddesdonEN11 9AJ
Born May 1939
Director
Appointed 13 Jul 2007
Resigned 22 Mar 2023

PICK, Jeremy Christopher

Resigned
Seymour Street, LondonSE18 6SX
Born April 1976
Director
Appointed 18 May 2022
Resigned 01 Sept 2025

PRICE, Terence John

Resigned
33 St Davids Drive, BroxbourneEN10 7LT
Born April 1942
Director
Appointed 01 Jul 2005
Resigned 12 Dec 2011

RUDLAND, David Alan

Resigned
231 Windmill Lane, Waltham CrossEN8 9AJ
Born May 1946
Director
Appointed 18 Jun 2012
Resigned 07 Jun 2023

RUSSELL, Linda Joy

Resigned
Seymour Street, LondonSE18 6SX
Born August 1965
Director
Appointed 15 Apr 2021
Resigned 01 Sept 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Alan Maurice Ronald Searing

Ceased
231 Windmill Lane, Waltham CrossEN8 9AJ
Born May 1943

Nature of Control

Significant influence or control as trust
Notified 09 Jan 2017
Ceased 31 Dec 2019
Fundings
Financials
Latest Activities

Filing History

146

Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 June 2023
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
17 January 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2017
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 June 2016
AR01AR01
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2015
AR01AR01
Termination Director Company With Name Termination Date
16 May 2015
TM01Termination of Director
Auditors Resignation Limited Company
20 January 2015
AA03AA03
Auditors Resignation Company
9 December 2014
AUDAUD
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2014
AR01AR01
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 July 2013
AR01AR01
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2012
AP01Appointment of Director
Termination Director Company With Name
12 August 2012
TM01Termination of Director
Statement Of Companys Objects
10 July 2012
CC04CC04
Resolution
10 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2012
AR01AR01
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
4 August 2011
AR01AR01
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Full
4 January 2008
AAAnnual Accounts
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
363aAnnual Return
Legacy
3 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 2006
AAAnnual Accounts
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2005
AAAnnual Accounts
Legacy
10 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
20 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 2003
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2001
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1999
AAAnnual Accounts
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
22 January 1999
288aAppointment of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
29 June 1998
363sAnnual Return (shuttle)
Legacy
18 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 1997
AAAnnual Accounts
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
363sAnnual Return (shuttle)
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Legacy
21 June 1996
288288
Legacy
21 June 1996
288288
Legacy
21 June 1996
288288
Legacy
16 May 1996
225Change of Accounting Reference Date
Incorporation Company
29 April 1996
NEWINCIncorporation