Background WavePink WaveYellow Wave

MIDLAND SAILING CLUB (03252078)

MIDLAND SAILING CLUB (03252078) is an active UK company. incorporated on 19 September 1996. with registered office in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. MIDLAND SAILING CLUB has been registered for 29 years. Current directors include BOWBANKS, Lawrence Gregory, BRIDGER, Douglas Anthony, Mr., HOMER, Amanda Jane and 3 others.

Company Number
03252078
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 September 1996
Age
29 years
Address
Edgbaston Reservoir, Birmingham, B16 0AA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BOWBANKS, Lawrence Gregory, BRIDGER, Douglas Anthony, Mr., HOMER, Amanda Jane, MCKEEVER, Mark Howard, WHEELER, David Henry, YOUNG, Paul
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDLAND SAILING CLUB

MIDLAND SAILING CLUB is an active company incorporated on 19 September 1996 with the registered office located in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. MIDLAND SAILING CLUB was registered 29 years ago.(SIC: 93120)

Status

active

Active since 29 years ago

Company No

03252078

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

Age

29 Years

Incorporated 19 September 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Edgbaston Reservoir Midland Sailing Club Birmingham, B16 0AA,

Timeline

41 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Sept 96
Director Joined
May 11
Director Left
Sept 11
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Apr 13
Director Joined
May 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Dec 14
Director Left
May 15
Director Left
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Apr 19
Director Left
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Jun 20
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
May 23
Director Left
Sept 23
Loan Cleared
Jan 25
Director Left
Jun 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BOWBANKS, Lawrence Gregory

Active
Elwyn Road, Sutton ColdfieldB73 6LB
Born December 1960
Director
Appointed 30 Sept 2018

BRIDGER, Douglas Anthony, Mr.

Active
35 Selwyn Road, BirminghamB16 0SJ
Born July 1951
Director
Appointed 01 Apr 2015

HOMER, Amanda Jane

Active
St. Laurence Road, BirminghamB31 2AX
Born November 1966
Director
Appointed 01 Oct 2018

MCKEEVER, Mark Howard

Active
Meadow Rise, BirminghamB30 1UZ
Born September 1959
Director
Appointed 30 Sept 2018

WHEELER, David Henry

Active
Edgbaston Reservoir, BirminghamB16 0AA
Born June 1960
Director
Appointed 12 May 2022

YOUNG, Paul

Active
School Road, BirminghamB28 8PD
Born January 1965
Director
Appointed 17 Mar 2021

BOWDEN, Philip John

Resigned
55 Ravenhurst Road, BirminghamB17 9TB
Secretary
Appointed 19 Sept 1996
Resigned 15 Mar 2017

HARMS, Julian

Resigned
Rathbone Road, SmethwickB67 5JQ
Secretary
Appointed 13 Mar 2019
Resigned 17 Mar 2021

JONES, Stuart

Resigned
Kemble Croft, BirminghamB5 7LB
Secretary
Appointed 16 Mar 2021
Resigned 22 Mar 2023

ANSLOW, June

Resigned
67 Oaklands, Sutton ColdfieldB76 9HD
Born June 1953
Director
Appointed 19 Sept 1996
Resigned 10 Mar 1999

ANSLOW, Michael John, Mr.

Resigned
Oaklands, Sutton ColdfieldB76 9HD
Born May 1941
Director
Appointed 02 Dec 2014
Resigned 11 Mar 2015

ANSLOW, Michael John, Mr.

Resigned
67 Oaklands, Sutton ColdfieldB76 9HD
Born May 1941
Director
Appointed 07 Jul 2001
Resigned 05 Mar 2014

ANSLOW, Michael John, Mr.

Resigned
67 Oaklands, Sutton ColdfieldB76 9HD
Born May 1941
Director
Appointed 19 Sept 1996
Resigned 10 Mar 1999

BRIDGER, Douglas Anthony, Mr.

Resigned
35 Selwyn Road, BirminghamB16 0SJ
Born July 1951
Director
Appointed 10 Mar 2004
Resigned 06 Mar 2013

BURKE, Michael

Resigned
17 Dippons Mill Close, WolverhamptonWV6 8HH
Born July 1944
Director
Appointed 19 Sept 1996
Resigned 10 Mar 2004

COLLES, Michael Burra

Resigned
84 Oakfield Road, BirminghamB29 7EG
Born September 1942
Director
Appointed 09 Mar 2005
Resigned 11 Mar 2015

CONTE, Helen Anne

Resigned
10 Clay Pit Lane, SolihullB90 1SH
Born October 1974
Director
Appointed 19 Mar 2003
Resigned 09 Mar 2005

DEE, Richard

Resigned
33 Dewsbury Grove, BirminghamB42 2NB
Born September 1953
Director
Appointed 08 Oct 1996
Resigned 19 Mar 1997

DEELEY, Philip Martin William, Mr.

Resigned
Augustus Road, BirminghamB15 3LL
Born January 1965
Director
Appointed 09 Mar 2016
Resigned 13 Mar 2019

EARP, Christopher Hilary

Resigned
52 Green Meadow Road, BirminghamB29 4DE
Born January 1949
Director
Appointed 19 Mar 1997
Resigned 10 Mar 2004

GOODEN, Leslie Oswald

Resigned
74 Clydesdale Road, BirminghamB32 1DT
Born April 1913
Director
Appointed 08 Oct 1996
Resigned 31 Mar 2000

GRIFFITHS, David

Resigned
26 Chalgrove Avenue, BirminghamB38 8YP
Born June 1944
Director
Appointed 08 Oct 1996
Resigned 19 Mar 1997

GRIFFITHS, Susan Margaret

Resigned
26 Chalgrove Avenue, BirminghamB38 8YP
Born February 1943
Director
Appointed 08 Oct 1996
Resigned 20 May 2001

GUDGEON, Nancy, Ms.

Resigned
172 Pineapple Road, BirminghamB30 2TY
Born July 1975
Director
Appointed 01 Apr 2015
Resigned 13 Mar 2019

HARMS, Julian, Mr.

Resigned
Rathbone Road, West MidlandsB67 5JQ
Born July 1960
Director
Appointed 06 Mar 2013
Resigned 16 Mar 2021

HOMER, Christine Ann

Resigned
200 Highbridge Road, Sutton ColdfieldB73 5QT
Born March 1953
Director
Appointed 13 Mar 2002
Resigned 18 Mar 2009

HOMER, David Barrington

Resigned
200 Highbridge Road, Sutton ColdfieldB73 5QT
Born April 1951
Director
Appointed 19 Sept 1996
Resigned 31 Mar 2000

JONES, Stuart Leigh

Resigned
Edgbaston Reservoir, BirminghamB16 0AA
Born April 1962
Director
Appointed 24 Jun 2020
Resigned 22 Mar 2023

KIMBER, Jan

Resigned
Lea Hill Road, BirminghamB20 2AS
Born May 1964
Director
Appointed 30 Sept 2018
Resigned 05 Mar 2025

LEATHER, Paul Christopher

Resigned
192 Lightwoods Hill, WarleyB67 5EH
Born September 1960
Director
Appointed 15 Mar 2007
Resigned 01 Apr 2011

MACLEAN, Adam Charles

Resigned
School Road, BirminghamB13 9TF
Born June 1969
Director
Appointed 15 Mar 2017
Resigned 17 Mar 2021

MANALEY, John Russell

Resigned
17 Tenbury Road, BirminghamB14 6AD
Born October 1934
Director
Appointed 19 Sept 1996
Resigned 01 Apr 2001

MARTIN, Christopher

Resigned
Harebell Gardens, BirminghamB38 9QU
Born June 1978
Director
Appointed 30 Sept 2018
Resigned 23 Mar 2022

MASON, Jan Oliver

Resigned
Northfield Road, BirminghamB30 1JD
Born August 1968
Director
Appointed 30 Sept 2018
Resigned 22 Mar 2023

MEAD, Mark Terence

Resigned
4 Coplow Terrace, BirminghamB16 0DQ
Born April 1964
Director
Appointed 08 Oct 1996
Resigned 14 Apr 1998
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 June 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 May 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 May 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 April 2019
AAAnnual Accounts
Resolution
1 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
19 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 October 2014
AR01AR01
Termination Director Company With Name Termination Date
19 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 October 2012
AR01AR01
Resolution
30 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2011
AR01AR01
Termination Director Company With Name
25 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 December 2010
AR01AR01
Change Person Director Company With Change Date
4 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2008
AAAnnual Accounts
Legacy
5 December 2007
395Particulars of Mortgage or Charge
Legacy
25 September 2007
363aAnnual Return
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 March 2007
AAAnnual Accounts
Legacy
13 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2006
AAAnnual Accounts
Legacy
17 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 May 2005
AAAnnual Accounts
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
24 September 2004
363sAnnual Return (shuttle)
Resolution
16 April 2004
RESOLUTIONSResolutions
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 January 2004
AAAnnual Accounts
Legacy
3 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 March 2003
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2002
AAAnnual Accounts
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
363sAnnual Return (shuttle)
Legacy
8 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 March 2001
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2000
AAAnnual Accounts
Legacy
26 October 1999
288bResignation of Director or Secretary
Legacy
26 October 1999
288bResignation of Director or Secretary
Legacy
26 October 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1999
AAAnnual Accounts
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1998
AAAnnual Accounts
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288bResignation of Director or Secretary
Legacy
6 November 1997
288bResignation of Director or Secretary
Legacy
6 November 1997
363sAnnual Return (shuttle)
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Incorporation Company
19 September 1996
NEWINCIncorporation