Background WavePink WaveYellow Wave

THE ASSOCIATION OF SAIL TRAINING ORGANISATIONS (04084476)

THE ASSOCIATION OF SAIL TRAINING ORGANISATIONS (04084476) is an active UK company. incorporated on 5 October 2000. with registered office in Southampton. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE ASSOCIATION OF SAIL TRAINING ORGANISATIONS has been registered for 25 years. Current directors include BRIDGES, Lindsay Elizabeth, BURTON, Craig Bernard, BUTCHER, Amanda Jane and 9 others.

Company Number
04084476
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 October 2000
Age
25 years
Address
Rya House Ensign Way, Southampton, SO31 4YA
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BRIDGES, Lindsay Elizabeth, BURTON, Craig Bernard, BUTCHER, Amanda Jane, COCKREM, Raymond John, COLES, Martin John, JAMES, Timothy John, JOHNSON, John Brian Hansen, NORTHMORE, Neil Victor, SHAH, Annant, SNELSON, David George, THATCHER, Claire Elizabeth, TODD, Mark
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ASSOCIATION OF SAIL TRAINING ORGANISATIONS

THE ASSOCIATION OF SAIL TRAINING ORGANISATIONS is an active company incorporated on 5 October 2000 with the registered office located in Southampton. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE ASSOCIATION OF SAIL TRAINING ORGANISATIONS was registered 25 years ago.(SIC: 94990)

Status

active

Active since 25 years ago

Company No

04084476

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

Age

25 Years

Incorporated 5 October 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 7 February 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Small Company

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

THE ASSOCIATION OF SEA TRAINING ORGANISATIONS
From: 5 October 2000To: 9 June 2008
Contact
Address

Rya House Ensign Way Hamble Southampton, SO31 4YA,

Previous Addresses

Asto Unit 10 North Meadow Royal Clarence Yard Gosport Hampshire PO12 1BP
From: 5 October 2000To: 1 July 2025
Timeline

24 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
May 11
Director Left
Mar 12
Director Joined
May 12
Director Left
Apr 14
Director Joined
May 16
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Feb 21
Director Left
May 21
Director Left
May 21
Director Left
Feb 23
Director Joined
Mar 23
Director Left
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

13 Active
21 Resigned

MCMILLAN, Kerry Jane

Active
Ensign Way, SouthamptonSO31 4YA
Secretary
Appointed 20 Apr 2023

BRIDGES, Lindsay Elizabeth

Active
Ensign Way, SouthamptonSO31 4YA
Born November 1969
Director
Appointed 21 Oct 2025

BURTON, Craig Bernard

Active
Ensign Way, SouthamptonSO31 4YA
Born May 1970
Director
Appointed 29 Mar 2011

BUTCHER, Amanda Jane

Active
Vicarage Lane, MalmesburySN16 9DN
Born August 1955
Director
Appointed 11 Jun 2009

COCKREM, Raymond John

Active
Ensign Way, SouthamptonSO31 4YA
Born July 1969
Director
Appointed 15 Jan 2021

COLES, Martin John

Active
Ensign Way, SouthamptonSO31 4YA
Born October 1958
Director
Appointed 21 Oct 2025

JAMES, Timothy John

Active
25 Woodfield Lane, AshteadKT21 2BQ
Born April 1966
Director
Appointed 27 Jun 2007

JOHNSON, John Brian Hansen

Active
Ensign Way, SouthamptonSO31 4YA
Born June 1961
Director
Appointed 03 Mar 2023

NORTHMORE, Neil Victor

Active
Ensign Way, SouthamptonSO31 4YA
Born September 1967
Director
Appointed 17 Apr 2020

SHAH, Annant

Active
Ensign Way, SouthamptonSO31 4YA
Born April 1982
Director
Appointed 21 Oct 2025

SNELSON, David George

Active
Ensign Way, SouthamptonSO31 4YA
Born May 1951
Director
Appointed 17 Apr 2020

THATCHER, Claire Elizabeth

Active
Ensign Way, SouthamptonSO31 4YA
Born July 1977
Director
Appointed 21 Oct 2025

TODD, Mark

Active
Ensign Way, SouthamptonSO31 4YA
Born August 1967
Director
Appointed 12 Oct 2018

BISHOP, Paul Richard

Resigned
Little Anglesey Road, GosportPO12 2HS
Secretary
Appointed 01 Nov 2004
Resigned 30 Jun 2006

BURTON, Craig Bernard

Resigned
11 Wrenway, FarehamPO16 8HQ
Secretary
Appointed 01 Jul 2006
Resigned 29 Oct 2010

GROSS MUDIE, Lucy Claire

Resigned
Asto Unit 10 North Meadow, GosportPO12 1BP
Secretary
Appointed 29 Oct 2010
Resigned 20 Apr 2023

STEVENS, James Edward

Resigned
256 Park Road, CowesPO31 7NJ
Secretary
Appointed 01 Nov 2004
Resigned 01 Nov 2004

STEVENS, James Edward

Resigned
256 Park Road, CowesPO31 7NJ
Secretary
Appointed 05 Oct 2000
Resigned 01 Nov 2004

BACK, Charles Nicholas

Resigned
51 The Glebe, PurleighCM3 6PE
Born December 1943
Director
Appointed 07 Oct 2004
Resigned 31 Aug 2019

BISHOP, Paul Richard

Resigned
Little Anglesey Road, GosportPO12 2HS
Born April 1959
Director
Appointed 05 Oct 2000
Resigned 25 Jun 2004

CHESHIRE, Jonathan Corderoy

Resigned
23 Anglesey Road, GosportPO12 2EG
Born January 1947
Director
Appointed 12 Nov 2005
Resigned 26 Jan 2018

DADSWELL, Ronald Harry, Colonel

Resigned
8 East Hill Close, FarehamPO16 8SE
Born June 1943
Director
Appointed 05 Oct 2000
Resigned 26 Jan 2018

FRENCH, Kirsty Louisa Elizabeth

Resigned
Weevil Lane, GosportPO12 1BP
Born May 1978
Director
Appointed 22 Jan 2016
Resigned 12 Oct 2018

HAMILTON, John Hector

Resigned
31 Anchorage Point, LondonE14 8NE
Born January 1935
Director
Appointed 05 Oct 2000
Resigned 22 Apr 2005

LONG, David Eric

Resigned
Fleet Place, LondonEC4M 7RD
Born March 1946
Director
Appointed 05 Oct 2000
Resigned 27 Mar 2012

MATTEY, Barry John, Commander

Resigned
Neslon Mews, RydePO33 2EZ
Born August 1941
Director
Appointed 05 Oct 2000
Resigned 10 Jun 2003

MAYWOOD, Hilary Ruth

Resigned
Ensign Way, SouthamptonSO31 4YA
Born April 1963
Director
Appointed 12 Oct 2018
Resigned 03 Sept 2025

MILLS, George

Resigned
Defoe House, LymingtonSO41 5RS
Born January 1965
Director
Appointed 08 Sept 2006
Resigned 23 Apr 2021

O'NEILL, Hugh Brendan

Resigned
The White House, MeophamDA13 0BP
Born November 1955
Director
Appointed 22 Nov 2004
Resigned 08 Sept 2006

PURVES, Elizabeth Mary

Resigned
Raceground Cottage, WestletonIP17 3DD
Born February 1950
Director
Appointed 01 Dec 2004
Resigned 07 Feb 2009

RIDING, Robert Furniss

Resigned
Ballakeil House, RamseyIM7 3EQ
Born May 1940
Director
Appointed 05 Oct 2000
Resigned 25 Mar 2014

RUSSELL, Patrick James

Resigned
Asto Unit 10 North Meadow, GosportPO12 1BP
Born May 1952
Director
Appointed 27 Mar 2012
Resigned 27 Jan 2023

STEVENS, James Edward

Resigned
256 Park Road, CowesPO31 7NJ
Born September 1950
Director
Appointed 01 Nov 2004
Resigned 23 Apr 2021

TRYTHALL, John Eric

Resigned
Seaview, ElginIV30 5QS
Born December 1947
Director
Appointed 22 Oct 2002
Resigned 23 Apr 2009
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Small
7 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 April 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Accounts With Accounts Type Small
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 October 2019
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2015
AR01AR01
Accounts With Accounts Type Full
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2014
AR01AR01
Change Account Reference Date Company Current Shortened
17 April 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2013
AR01AR01
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2012
AR01AR01
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
17 April 2012
AAAnnual Accounts
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 October 2011
AR01AR01
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Termination Secretary Company With Name
29 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 October 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
11 October 2010
AR01AR01
Accounts With Accounts Type Full
4 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 October 2009
AR01AR01
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
31 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Memorandum Articles
7 May 2009
MEM/ARTSMEM/ARTS
Resolution
7 May 2009
RESOLUTIONSResolutions
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
7 October 2008
363aAnnual Return
Certificate Change Of Name Company
5 June 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
24 May 2007
AAAnnual Accounts
Legacy
13 October 2006
363sAnnual Return (shuttle)
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 2006
AAAnnual Accounts
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
363sAnnual Return (shuttle)
Legacy
27 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
15 July 2005
AAAnnual Accounts
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
287Change of Registered Office
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
363sAnnual Return (shuttle)
Legacy
21 September 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 June 2004
AAAnnual Accounts
Legacy
27 March 2004
363sAnnual Return (shuttle)
Legacy
27 March 2004
288aAppointment of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Legacy
26 July 2002
225Change of Accounting Reference Date
Legacy
24 October 2001
363sAnnual Return (shuttle)
Incorporation Company
5 October 2000
NEWINCIncorporation