Background WavePink WaveYellow Wave

SPINNAKER SAILING CLUB LTD (08867608)

SPINNAKER SAILING CLUB LTD (08867608) is an active UK company. incorporated on 29 January 2014. with registered office in Ringwood. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs and 1 other business activities. SPINNAKER SAILING CLUB LTD has been registered for 12 years. Current directors include CLAY, Thomas Frederick, MARSHALL, Robert Owen, MATTHEWS, Ian Henry and 4 others.

Company Number
08867608
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 January 2014
Age
12 years
Address
Spinnaker Club Ivy Lane, Ringwood, BH24 3LY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
CLAY, Thomas Frederick, MARSHALL, Robert Owen, MATTHEWS, Ian Henry, MEREDITH, Richard John, MORRIS, Hywel John Lloyd, Dr., TINSLEY, Thomas Philip, WHITE, Bryan John
SIC Codes
93120, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPINNAKER SAILING CLUB LTD

SPINNAKER SAILING CLUB LTD is an active company incorporated on 29 January 2014 with the registered office located in Ringwood. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs and 1 other business activity. SPINNAKER SAILING CLUB LTD was registered 12 years ago.(SIC: 93120, 94990)

Status

active

Active since 12 years ago

Company No

08867608

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 29 January 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Spinnaker Club Ivy Lane Blashford Ringwood, BH24 3LY,

Previous Addresses

Russell House Oxford Road Bournemouth BH8 8EX
From: 10 February 2015To: 10 February 2015
Spinnaker Club Ivy Lane Blashford Ringwood Hampshire BH24 3LY England
From: 2 February 2015To: 10 February 2015
Russell House Oxford Road Bournemouth Dorset BH8 8EX
From: 29 January 2014To: 2 February 2015
Timeline

40 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jul 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Sept 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
May 19
Director Joined
May 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
May 21
Director Left
Feb 22
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Apr 25
Director Left
Jun 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

CLAY, Thomas Frederick

Active
Ivy Lane, RingwoodBH24 3LY
Born August 1956
Director
Appointed 08 Dec 2019

MARSHALL, Robert Owen

Active
Ivy Lane, RingwoodBH24 3LY
Born March 1953
Director
Appointed 08 Dec 2024

MATTHEWS, Ian Henry

Active
Ivy Lane, RingwoodBH24 3LY
Born December 1960
Director
Appointed 08 Dec 2024

MEREDITH, Richard John

Active
Ivy Lane, RingwoodBH24 3LY
Born May 1954
Director
Appointed 03 Dec 2017

MORRIS, Hywel John Lloyd, Dr.

Active
Ivy Lane, RingwoodBH24 3LY
Born May 1955
Director
Appointed 10 May 2019

TINSLEY, Thomas Philip

Active
Ivy Lane, RingwoodBH24 3LY
Born December 1958
Director
Appointed 17 May 2021

WHITE, Bryan John

Active
Ivy Lane, RingwoodBH24 3LY
Born February 1961
Director
Appointed 07 Apr 2025

LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED

Resigned
Oxford Road, BournemouthBH8 8EX
Corporate secretary
Appointed 29 Jan 2014
Resigned 02 Apr 2014

ANDERSEN, Sarah Louise

Resigned
Ivy Lane, RingwoodBH24 3LY
Born March 1969
Director
Appointed 21 Mar 2016
Resigned 03 Dec 2017

BARRETT, Richard Stanley

Resigned
Ivy Lane, RingwoodBH24 3LY
Born February 1966
Director
Appointed 02 Apr 2014
Resigned 11 May 2017

CAMPBELL, Ian Mortimer Colin

Resigned
Ivy Lane, RingwoodBH24 3LY
Born August 1947
Director
Appointed 21 Mar 2016
Resigned 09 Dec 2018

CLARKE, James Michael

Resigned
Ivy Lane, RingwoodBH24 3LY
Born January 1972
Director
Appointed 06 Dec 2020
Resigned 03 Jun 2025

DAVEY, Christopher George

Resigned
Ivy Lane, RingwoodBH24 3LY
Born March 1972
Director
Appointed 21 Mar 2016
Resigned 08 Dec 2019

DONALD, Andrew John Alexander

Resigned
Ivy Lane, RingwoodBH24 3LY
Born April 1969
Director
Appointed 03 Dec 2017
Resigned 06 Dec 2020

DRUMMOND, Christine Elizabeth

Resigned
Ivy Lane, RingwoodBH24 3LY
Born March 1960
Director
Appointed 21 Mar 2016
Resigned 10 Aug 2018

MORRISON, Rosemary Ann Somers

Resigned
Ivy Lane, RingwoodBH24 3LY
Born February 1938
Director
Appointed 21 Mar 2016
Resigned 11 Dec 2016

NASER, Paul Alban

Resigned
Ivy Lane, RingwoodBH24 3LY
Born October 1949
Director
Appointed 02 Apr 2014
Resigned 10 May 2019

PRICE, Roy Emlyn

Resigned
Bridle Way, WimborneBH21 2UE
Born June 1954
Director
Appointed 11 Dec 2016
Resigned 31 Dec 2021

RAYMOND, Michael Gordon

Resigned
Ivy Lane, RingwoodBH24 3LY
Born June 1955
Director
Appointed 02 Apr 2014
Resigned 03 Dec 2017

ROGERS, Nicholas Antony Maxwell

Resigned
Ivy Lane, RingwoodBH24 3LY
Born June 1964
Director
Appointed 09 Dec 2018
Resigned 19 Mar 2019

ROGERS, Rosalind Elizabeth

Resigned
Ivy Lane, RingwoodBH24 3LY
Born June 1965
Director
Appointed 02 Apr 2014
Resigned 09 Dec 2018

STUBBS, Rebecca

Resigned
Ivy Lane, RingwoodBH24 3LY
Born September 1971
Director
Appointed 09 Dec 2018
Resigned 09 Mar 2019

TROBRIDGE, Geoffrey Charles

Resigned
Oxford Road, BournemouthBH8 8EX
Born March 1955
Director
Appointed 29 Jan 2014
Resigned 02 Apr 2014

WALWORTH, Simon Patrick

Resigned
Ivy Lane, RingwoodBH24 3LY
Born March 1954
Director
Appointed 02 Apr 2014
Resigned 11 Dec 2016

LESTER ALDRIDGE (MANAGEMENT) LIMITED

Resigned
Oxford Road, BournemouthBH8 8EX
Corporate director
Appointed 29 Jan 2014
Resigned 02 Apr 2014
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
22 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Resolution
17 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
8 February 2016
AR01AR01
Accounts With Accounts Type Dormant
5 October 2015
AAAnnual Accounts
Resolution
13 April 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Incorporation Company
29 January 2014
NEWINCIncorporation