Background WavePink WaveYellow Wave

SPEEDBIRD OFFSHORE YACHT CLUB LIMITED (05579271)

SPEEDBIRD OFFSHORE YACHT CLUB LIMITED (05579271) is an active UK company. incorporated on 30 September 2005. with registered office in Polegate. The company operates in the Transportation and Storage sector, engaged in sea and coastal passenger water transport. SPEEDBIRD OFFSHORE YACHT CLUB LIMITED has been registered for 20 years. Current directors include CALVERT, Melanie Jayne, HEALY, John Francis, HODGKINS, Martin John and 4 others.

Company Number
05579271
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 September 2005
Age
20 years
Address
49 Station Road, Polegate, BN26 6EA
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal passenger water transport
Directors
CALVERT, Melanie Jayne, HEALY, John Francis, HODGKINS, Martin John, STEVEN, John, TRILLWOOD, John Peter, WILLIAMS, Andrew David, WRAGG, Paul Thomas
SIC Codes
50100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEEDBIRD OFFSHORE YACHT CLUB LIMITED

SPEEDBIRD OFFSHORE YACHT CLUB LIMITED is an active company incorporated on 30 September 2005 with the registered office located in Polegate. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal passenger water transport. SPEEDBIRD OFFSHORE YACHT CLUB LIMITED was registered 20 years ago.(SIC: 50100)

Status

active

Active since 20 years ago

Company No

05579271

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 30 September 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

49 Station Road Polegate, BN26 6EA,

Previous Addresses

The Concorde Club Crane Lodge Road Cranford TW5 9PQ
From: 30 September 2005To: 24 April 2017
Timeline

50 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
May 11
Director Joined
Jul 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Nov 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
May 16
Director Left
May 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Mar 17
Director Left
Nov 17
Director Joined
Nov 18
Director Joined
Jul 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jul 23
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
0
Funding
48
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CALVERT, Melanie Jayne

Active
Station Road, PolegateBN26 6EA
Born December 1965
Director
Appointed 04 Nov 2015

HEALY, John Francis

Active
Station Road, PolegateBN26 6EA
Born August 1983
Director
Appointed 28 Nov 2024

HODGKINS, Martin John

Active
Station Road, PolegateBN26 6EA
Born August 1968
Director
Appointed 28 Nov 2024

STEVEN, John

Active
Station Road, PolegateBN26 6EA
Born August 1958
Director
Appointed 01 Jul 2019

TRILLWOOD, John Peter

Active
Station Road, PolegateBN26 6EA
Born February 1956
Director
Appointed 10 Nov 2022

WILLIAMS, Andrew David

Active
Station Road, PolegateBN26 6EA
Born January 1966
Director
Appointed 04 Nov 2015

WRAGG, Paul Thomas

Active
Station Road, PolegateBN26 6EA
Born August 1964
Director
Appointed 21 Sept 2016

FARR, Carole Louise

Resigned
Station Road, PolegateBN26 6EA
Secretary
Appointed 14 Aug 2012
Resigned 25 Jan 2018

PAYNE-BUTLER, Susan Jane

Resigned
38 Queen Mary Avenue, CamberleyGU15 3BJ
Secretary
Appointed 30 Sept 2005
Resigned 14 Aug 2012

BEATTIE, John Michael

Resigned
8 Ridge Side, High WycombeHP14 4JN
Born September 1948
Director
Appointed 01 Jan 2008
Resigned 01 Feb 2008

BRAZENDALE, Ann Marie

Resigned
Station Road, PolegateBN26 6EA
Born October 1972
Director
Appointed 17 Oct 2019
Resigned 10 Nov 2022

BRYSON, James

Resigned
351 Desborough Avenue, High WycombeHP11 2TH
Born December 1947
Director
Appointed 18 Jan 2006
Resigned 27 Sept 2006

BUTLER, Christopher John Ernest

Resigned
Barkis Mead, SandhurstGU47 0GT
Born December 1950
Director
Appointed 08 Oct 2008
Resigned 01 Aug 2015

BYRON, John Christopher

Resigned
26 Beresford Avenue, East TwickenhamTW1 2PY
Born January 1945
Director
Appointed 30 Sept 2005
Resigned 18 Mar 2016

CALVERT, Melanie Jayne

Resigned
2 Sandy Close, HermitageRG18 9QP
Born December 1965
Director
Appointed 30 Sept 2005
Resigned 27 Sept 2006

COOKE, Peter William

Resigned
4 Darling House, TwickenhamTW1 2TU
Born July 1939
Director
Appointed 30 Sept 2005
Resigned 02 Oct 2007

DAVIS, Stephen John

Resigned
The Concorde Club, CranfordTW5 9PQ
Born April 1972
Director
Appointed 01 Dec 2013
Resigned 01 Sept 2014

DISS, Douglas Trevor

Resigned
The Beeches, Goring On ThamesRG8 9EG
Born November 1952
Director
Appointed 30 Sept 2005
Resigned 06 Feb 2006

DORMER, Anthony Michael

Resigned
14 Highfield Park, MarlowSL7 2DE
Born May 1948
Director
Appointed 30 Sept 2005
Resigned 01 Oct 2013

FRATER, Anne Margaret

Resigned
Station Road, PolegateBN26 6EA
Born January 1963
Director
Appointed 21 Sept 2016
Resigned 15 Nov 2017

GEORGE, Kevin Alan

Resigned
The Concorde Club, CranfordTW5 9PQ
Born November 1956
Director
Appointed 16 Jun 2013
Resigned 01 Aug 2015

GRAFTON, Joseph Errol

Resigned
4 Priors Wood, HaslemereGU27 1NF
Born September 1942
Director
Appointed 27 Sept 2006
Resigned 31 Jan 2008

GRAHAM, Kieran James

Resigned
The Concorde Club, CranfordTW5 9PQ
Born October 1967
Director
Appointed 01 Feb 2011
Resigned 21 Sept 2011

GRAHAM, Kieran James

Resigned
1 Dockett Moorings, ChertseyKT16 8LW
Born October 1967
Director
Appointed 27 Sept 2006
Resigned 08 Oct 2008

GREGORY, Brian George

Resigned
The Concorde Club, CranfordTW5 9PQ
Born February 1954
Director
Appointed 01 Jul 2011
Resigned 04 Nov 2015

GREGORY, Carla

Resigned
21 Foxglove Close, BracknellRG42 7NW
Born July 1963
Director
Appointed 30 Sept 2005
Resigned 31 Jan 2011

HILLYER, Kevin Stuart

Resigned
The Concorde Club, CranfordTW5 9PQ
Born November 1969
Director
Appointed 22 Sept 2010
Resigned 01 Sept 2012

HOUGHTON, Tony

Resigned
Beechwood, WesterhamTN16 1QG
Born March 1945
Director
Appointed 30 Sept 2005
Resigned 18 Jan 2006

JONES, Russell Graham, Nr

Resigned
The Concorde Club, CranfordTW5 9PQ
Born June 1953
Director
Appointed 21 Sept 2011
Resigned 18 Apr 2016

KARLSEN, Hans Petter, Mr.

Resigned
Station Hill Road, SouthamptonSO31 8AA
Born December 1955
Director
Appointed 01 Apr 2008
Resigned 12 May 2011

KEMP, Terence Dudley

Resigned
Laleham Road, StainesTW18 2QE
Born January 1948
Director
Appointed 08 Oct 2008
Resigned 22 Sept 2010

KEMP, Terry Dudley

Resigned
24 Riverbank, StainesTW18 2QE
Born January 1948
Director
Appointed 18 Jan 2006
Resigned 02 Oct 2007

LLOYD, Barry Charles

Resigned
14 Lambourn Close, East GrinsteadRH19 2DP
Born March 1956
Director
Appointed 02 Oct 2007
Resigned 04 Nov 2015

MARSHALL, Cathrin

Resigned
The Concorde Club, CranfordTW5 9PQ
Born September 1963
Director
Appointed 01 Dec 2013
Resigned 21 Sept 2016

MOGILEVEC, Kristina

Resigned
The Concorde Club, CranfordTW5 9PQ
Born March 1983
Director
Appointed 21 Sept 2016
Resigned 01 Mar 2017

Persons with significant control

1

0 Active
1 Ceased

Mr Andrew David Williams

Ceased
Station Road, PolegateBN26 6EA
Born January 1966

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 30 Apr 2016
Ceased 10 Oct 2019
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Resolution
17 November 2022
RESOLUTIONSResolutions
Memorandum Articles
17 November 2022
MAMA
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Memorandum Articles
3 December 2021
MAMA
Resolution
3 December 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
30 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
21 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Resolution
12 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Termination Director Company
20 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2015
AR01AR01
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2014
AR01AR01
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2014
AR01AR01
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 November 2013
AR01AR01
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 November 2012
AR01AR01
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Termination Secretary Company With Name
14 August 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 August 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Termination Director Company With Name
12 May 2011
TM01Termination 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
Accounts With Accounts Type Total Exemption Full
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2010
AR01AR01
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 September 2009
AAAnnual Accounts
Memorandum Articles
16 June 2009
MEM/ARTSMEM/ARTS
Resolution
16 June 2009
RESOLUTIONSResolutions
Resolution
16 June 2009
RESOLUTIONSResolutions
Legacy
6 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 October 2008
AAAnnual Accounts
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
363aAnnual Return
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 November 2007
AAAnnual Accounts
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
363aAnnual Return
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 November 2006
AAAnnual Accounts
Legacy
1 November 2006
363sAnnual Return (shuttle)
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
14 November 2005
225Change of Accounting Reference Date
Incorporation Company
30 September 2005
NEWINCIncorporation