Background WavePink WaveYellow Wave

DURHAM REGATTA (07479131)

DURHAM REGATTA (07479131) is an active UK company. incorporated on 29 December 2010. with registered office in Durham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. DURHAM REGATTA has been registered for 15 years. Current directors include BELL, Mark Graeme, LAING, Michael Derek, LAMB, James and 2 others.

Company Number
07479131
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 December 2010
Age
15 years
Address
Durham Amateur Rowing Club City Boathouse, Durham, DH1 3JU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BELL, Mark Graeme, LAING, Michael Derek, LAMB, James, MORTIMER, Richard Eric, Dr, SCOTT, Elizabeth Elton
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DURHAM REGATTA

DURHAM REGATTA is an active company incorporated on 29 December 2010 with the registered office located in Durham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. DURHAM REGATTA was registered 15 years ago.(SIC: 93199)

Status

active

Active since 15 years ago

Company No

07479131

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

Age

15 Years

Incorporated 29 December 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026
Contact
Address

Durham Amateur Rowing Club City Boathouse Green Lane Durham, DH1 3JU,

Previous Addresses

the Clubhouse Durham Amatuer Rowing Club Green Lane Durham County Durham DH1 3JU
From: 29 December 2010To: 25 January 2012
Timeline

32 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Mar 13
Director Joined
Apr 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Mar 26
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

BELL, Mark Graeme

Active
City Boathouse, DurhamDH1 3JU
Born August 1979
Director
Appointed 30 Mar 2022

LAING, Michael Derek

Active
City Boathouse, DurhamDH1 3JU
Born March 1964
Director
Appointed 31 Jan 2023

LAMB, James

Active
City Boathouse, DurhamDH1 3JU
Born November 1985
Director
Appointed 20 Dec 2013

MORTIMER, Richard Eric, Dr

Active
Glebeside, DurhamDH7 6SD
Born April 1971
Director
Appointed 29 Dec 2010

SCOTT, Elizabeth Elton

Active
City Boathouse, DurhamDH1 3JU
Born September 1970
Director
Appointed 11 Feb 2026

BRIAN, Mark

Resigned
Marlborough Park Avenue, SidcupDA15 9DL
Born April 1968
Director
Appointed 01 Jan 2019
Resigned 30 Nov 2025

BYERS, Robin

Resigned
Millennium Place, DurhamDH1 1WA
Born April 1969
Director
Appointed 02 Mar 2019
Resigned 31 Aug 2022

COLLINS, Terence Albert

Resigned
Torcross Way, Redcar
Born November 1960
Director
Appointed 08 Mar 2013
Resigned 01 Mar 2019

CURTIS, Charly

Resigned
The Hallgarth, DurhamDL1 3BJ
Born September 1950
Director
Appointed 30 Mar 2011
Resigned 01 Dec 2017

FRIEDLANDER, Izzy

Resigned
City Boathouse, DurhamDH1 3JU
Born October 1996
Director
Appointed 24 Nov 2021
Resigned 30 Nov 2025

GEORGE, Edward Martin

Resigned
South Street, DurhamDH1 4QP
Born January 1963
Director
Appointed 30 Mar 2011
Resigned 23 Sept 2014

HUDSON, Barry

Resigned
City Boathouse, DurhamDH1 3JU
Born January 1945
Director
Appointed 30 Mar 2011
Resigned 30 Mar 2022

MCLAUGHLIN, Kieran Joseph

Resigned
Quarryheads Lane, DurhamDH1 4SZ
Born September 1972
Director
Appointed 23 Sept 2014
Resigned 30 Nov 2025

MERCHANT, James Christopher

Resigned
City Boathouse, DurhamDH1 3JU
Born December 1957
Director
Appointed 01 Dec 2017
Resigned 17 Nov 2021

OLIVER, David

Resigned
Front Street, DurhamDH7 9DF
Born April 1959
Director
Appointed 29 Dec 2010
Resigned 20 Dec 2013

PLEWS, Maria Leina

Resigned
Browning Hill, DurhamDH6 4SA
Born September 1954
Director
Appointed 16 Apr 2013
Resigned 01 Dec 2017

SLOPER, Quentin Russell

Resigned
Maiden Castle, DurhamDH1 3SE
Born October 1982
Director
Appointed 01 Jul 2016
Resigned 01 Jan 2019

VAN ZWANENBERG, Nigel

Resigned
Hallgarth Street, DurhamDH1 3AT
Born June 1949
Director
Appointed 30 Mar 2011
Resigned 31 Jan 2023

WARBURTON, Peter

Resigned
Maiden Castle, DurhamDH1 3SE
Born January 1953
Director
Appointed 30 Mar 2011
Resigned 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
3 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2015
AR01AR01
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 January 2014
AR01AR01
Appoint Person Director Company With Name
28 December 2013
AP01Appointment of Director
Termination Director Company With Name
28 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Incorporation Company
29 December 2010
NEWINCIncorporation