Background WavePink WaveYellow Wave

BOWMOOR SAILING CLUB (04157021)

BOWMOOR SAILING CLUB (04157021) is an active UK company. incorporated on 9 February 2001. with registered office in Lechlade. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. BOWMOOR SAILING CLUB has been registered for 25 years. Current directors include DYER, Michael David James, HINNIGAN, Simon, ROBERTS, Doug and 2 others.

Company Number
04157021
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 February 2001
Age
25 years
Address
Bowmoor Sailing Club, Coln Park, Lechlade, GL7 3DT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
DYER, Michael David James, HINNIGAN, Simon, ROBERTS, Doug, SILCOCK, Geoff, WHITTINGHAM, Tom
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWMOOR SAILING CLUB

BOWMOOR SAILING CLUB is an active company incorporated on 9 February 2001 with the registered office located in Lechlade. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. BOWMOOR SAILING CLUB was registered 25 years ago.(SIC: 93120)

Status

active

Active since 25 years ago

Company No

04157021

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

Age

25 Years

Incorporated 9 February 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Bowmoor Sailing Club, Coln Park Lake, Fairford Road Lechlade, GL7 3DT,

Timeline

18 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Mar 13
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 18
Director Left
Apr 19
Director Joined
Jun 19
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Feb 23
Director Joined
Feb 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

HING, Michael John

Active
Westward, LechladeGL7 3DL
Secretary
Appointed 15 Oct 2006

DYER, Michael David James

Active
Crandon Lea, TrowbridgeBA14 6QX
Born May 1966
Director
Appointed 12 Apr 2022

HINNIGAN, Simon

Active
Normandy Road, SwindonSN4 0UJ
Born November 1973
Director
Appointed 05 Feb 2023

ROBERTS, Doug

Active
18 Brookfield, HighworthSN6 7HY
Born November 1944
Director
Appointed 03 Oct 2004

SILCOCK, Geoff

Active
The Grove, CheltenhamGL52 6SX
Born March 1949
Director
Appointed 01 Jul 2014

WHITTINGHAM, Tom

Active
Vistula Crescent, SwindonSN25 1QG
Born July 1957
Director
Appointed 26 Jun 2019

HING, Margaret

Resigned
Westward, LechladeGL7 3DL
Secretary
Appointed 28 Sept 2005
Resigned 08 Oct 2005

HING, Margaret

Resigned
Westward, LechladeGL7 3DL
Secretary
Appointed 28 Sept 2005
Resigned 15 Oct 2006

HING, Michael John

Resigned
Westward, LechladeGL7 3DL
Secretary
Appointed 09 Feb 2001
Resigned 28 Sept 2005

ABC COMPANY SECRETARIES LIMITED

Resigned
11 Kings Road, BristolBS8 4AB
Corporate nominee secretary
Appointed 09 Feb 2001
Resigned 09 Feb 2001

BANBROOK, John Michael

Resigned
Berry Close, FaringdonSN7 7FL
Born September 1968
Director
Appointed 01 Nov 2015
Resigned 01 Feb 2023

BARR, James Ian

Resigned
6 Worsley Road, SwindonSN5 8NU
Born January 1945
Director
Appointed 09 Feb 2001
Resigned 13 Sept 2003

BATH, Mark

Resigned
40 Swansfield, LechladeGL7 3SF
Born July 1972
Director
Appointed 11 Nov 2002
Resigned 03 Oct 2004

BEDFORD, Richard

Resigned
14 The Old Common, StroudGL6 8JN
Born August 1955
Director
Appointed 05 Oct 2003
Resigned 22 Sept 2007

BROOKS, Clifford Graham

Resigned
90 Hallsfield, CrickladeSN6 6LS
Born June 1950
Director
Appointed 09 Feb 2001
Resigned 13 Sept 2003

CANNON, Geoffrey Donald

Resigned
Savernake House, MarlboroughSN8 3JL
Born April 1933
Director
Appointed 09 Feb 2001
Resigned 11 Nov 2018

FEWINGS, David

Resigned
Pulsar Road, SwindonSN25 2LJ
Born March 1969
Director
Appointed 06 Apr 2020
Resigned 12 Apr 2022

HING, Michael John

Resigned
Westward, LechladeGL7 3DL
Born May 1951
Director
Appointed 28 Sept 2005
Resigned 01 Nov 2012

LYNALL, David

Resigned
Gloucester Road, StroudGL6 6RA
Born September 1967
Director
Appointed 01 Nov 2015
Resigned 06 Apr 2020

MACKENZIE, Peter

Resigned
17 Keble Lawns, FairfordGL7 4BQ
Born December 1952
Director
Appointed 09 Feb 2001
Resigned 24 Sept 2006

OTLET, Michael

Resigned
Gateways, CirencesterGL7 2LN
Born March 1959
Director
Appointed 18 Mar 2007
Resigned 01 Nov 2015

PICKWORTH, Tony, Dr

Resigned
10 Springlines, WanboroughSN4 0ES
Born November 1962
Director
Appointed 05 Oct 2003
Resigned 28 Sept 2005

PLUMMER, Richard Harold

Resigned
14 Newcourt Park, CheltenhamGL53 9AY
Born April 1949
Director
Appointed 09 Feb 2001
Resigned 28 Sept 2005

ROYLE, Graham Anthony

Resigned
Ladburn Lane, BurfordOX18 4AJ
Born March 1961
Director
Appointed 15 Oct 2006
Resigned 01 Nov 2015

THOMAS, Garfield Ian

Resigned
23 Dean Close, BanburyOX16 3WA
Born October 1963
Director
Appointed 09 Feb 2001
Resigned 14 Sept 2002

TUSTIN, Michael Charles

Resigned
Fairspear Road, WitneyOX29 9NT
Born July 1972
Director
Appointed 01 Nov 2015
Resigned 30 Apr 2019

WAGHORN, Adrian

Resigned
29 The Wern, LechladeGL7 3FF
Born May 1950
Director
Appointed 04 Nov 2007
Resigned 01 Jul 2014

PROFESSIONAL FORMATIONS LIMITED

Resigned
11 Kings Road, BristolBS8 4AB
Corporate nominee director
Appointed 09 Feb 2001
Resigned 09 Feb 2001
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2016
AR01AR01
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2015
AR01AR01
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 February 2014
AR01AR01
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2013
AR01AR01
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 February 2010
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 October 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
6 November 2007
288aAppointment of Director or Secretary
Memorandum Articles
21 October 2007
MEM/ARTSMEM/ARTS
Resolution
21 October 2007
RESOLUTIONSResolutions
Legacy
27 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 September 2007
AAAnnual Accounts
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
363aAnnual Return
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 October 2006
AAAnnual Accounts
Legacy
14 June 2006
395Particulars of Mortgage or Charge
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Legacy
20 February 2006
288cChange of Particulars
Legacy
20 February 2006
363aAnnual Return
Legacy
19 February 2006
288cChange of Particulars
Legacy
19 February 2006
288cChange of Particulars
Legacy
10 October 2005
287Change of Registered Office
Legacy
10 October 2005
288cChange of Particulars
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2004
AAAnnual Accounts
Memorandum Articles
2 April 2004
MEM/ARTSMEM/ARTS
Resolution
2 April 2004
RESOLUTIONSResolutions
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 November 2003
AAAnnual Accounts
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 December 2002
AAAnnual Accounts
Legacy
1 December 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
29 November 2001
225Change of Accounting Reference Date
Resolution
13 July 2001
RESOLUTIONSResolutions
Resolution
13 July 2001
RESOLUTIONSResolutions
Resolution
13 July 2001
RESOLUTIONSResolutions
Resolution
13 July 2001
RESOLUTIONSResolutions
Legacy
22 March 2001
287Change of Registered Office
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Incorporation Company
9 February 2001
NEWINCIncorporation