Background WavePink WaveYellow Wave

GB YACHTS AND POWERBOATING LIMITED (05618633)

GB YACHTS AND POWERBOATING LIMITED (05618633) is an active UK company. incorporated on 10 November 2005. with registered office in Chesterfield. The company operates in the Education sector, engaged in sports and recreation education and 1 other business activities. GB YACHTS AND POWERBOATING LIMITED has been registered for 20 years. Current directors include BARLTROP, Philip Roy.

Company Number
05618633
Status
active
Type
ltd
Incorporated
10 November 2005
Age
20 years
Address
The Croft Butts Road, Chesterfield, S45 0AZ
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
BARLTROP, Philip Roy
SIC Codes
85510, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GB YACHTS AND POWERBOATING LIMITED

GB YACHTS AND POWERBOATING LIMITED is an active company incorporated on 10 November 2005 with the registered office located in Chesterfield. The company operates in the Education sector, specifically engaged in sports and recreation education and 1 other business activity. GB YACHTS AND POWERBOATING LIMITED was registered 20 years ago.(SIC: 85510, 93199)

Status

active

Active since 20 years ago

Company No

05618633

LTD Company

Age

20 Years

Incorporated 10 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

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

The Croft Butts Road Ashover Chesterfield, S45 0AZ,

Previous Addresses

PO Box 10370 Woodhouse Eaves Loughborough Leics LE12 8XP
From: 26 September 2014To: 18 February 2016
Regus House Pegasus Business Park Castle Donington Derbyshire DE74 2TZ
From: 10 November 2005To: 26 September 2014
Timeline

2 key events • 2005 - 2013

Funding Officers Ownership
Company Founded
Nov 05
Funding Round
Sept 13
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BARLTROP, Philip Roy

Active
The Croft Butts Road, ChesterfieldS45 0AZ
Born October 1955
Director
Appointed 31 Aug 2008

CASTLEGATE SECRETARIES LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate secretary
Appointed 10 Nov 2005
Resigned 31 Aug 2008

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate director
Appointed 10 Nov 2005
Resigned 31 Aug 2008

Persons with significant control

1

Woodhouse Eaves, LoughboroughLE12 8XP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Nov 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Micro Entity
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Micro Entity
26 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Capital Allotment Shares
16 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Legacy
25 September 2009
123Notice of Increase in Nominal Capital
Legacy
24 September 2009
225Change of Accounting Reference Date
Legacy
3 February 2009
363aAnnual Return
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
11 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2007
AAAnnual Accounts
Legacy
23 March 2007
363sAnnual Return (shuttle)
Incorporation Company
10 November 2005
NEWINCIncorporation