Background WavePink WaveYellow Wave

FELIXSTOWE FERRY SAILING CLUB LIMITED (10082659)

FELIXSTOWE FERRY SAILING CLUB LIMITED (10082659) is an active UK company. incorporated on 24 March 2016. with registered office in Ipswich. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. FELIXSTOWE FERRY SAILING CLUB LIMITED has been registered for 10 years. Current directors include BASKERVILLE, Paul Hamilton, BENNETT, Robert Charles, LISTER, Colin Anthony Hartley and 2 others.

Company Number
10082659
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 March 2016
Age
10 years
Address
7 Three Rivers Business Park Felixstowe Road, Ipswich, IP10 0BF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BASKERVILLE, Paul Hamilton, BENNETT, Robert Charles, LISTER, Colin Anthony Hartley, SMITH, Paul Patrick, WRIGHT, Robert Charles Aston
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FELIXSTOWE FERRY SAILING CLUB LIMITED

FELIXSTOWE FERRY SAILING CLUB LIMITED is an active company incorporated on 24 March 2016 with the registered office located in Ipswich. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. FELIXSTOWE FERRY SAILING CLUB LIMITED was registered 10 years ago.(SIC: 93120)

Status

active

Active since 10 years ago

Company No

10082659

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 24 March 2016

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 2 December 2025 (4 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

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich, IP10 0BF,

Previous Addresses

Felixstowe Ferry Sailing Club Ferry Road Felixstowe IP11 9RZ United Kingdom
From: 24 March 2016To: 11 May 2017
Timeline

30 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Loan Cleared
May 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Feb 24
Director Left
Feb 24
New Owner
Apr 24
Owner Exit
Oct 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Feb 26
Loan Cleared
Feb 26
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

BG REGISTRARS LIMITED

Active
Felixstowe Road, IpswichIP10 0BF
Corporate secretary
Appointed 18 Jan 2017

BASKERVILLE, Paul Hamilton

Active
Felixstowe Road, IpswichIP10 0BF
Born March 1947
Director
Appointed 24 Nov 2024

BENNETT, Robert Charles

Active
Felixstowe Road, IpswichIP10 0BF
Born March 1946
Director
Appointed 16 Feb 2026

LISTER, Colin Anthony Hartley

Active
Felixstowe Road, IpswichIP10 0BF
Born December 1950
Director
Appointed 19 Jan 2026

SMITH, Paul Patrick

Active
Felixstowe Road, IpswichIP10 0BF
Born October 1962
Director
Appointed 26 Nov 2023

WRIGHT, Robert Charles Aston

Active
Felixstowe Road, IpswichIP10 0BF
Born March 1942
Director
Appointed 24 Mar 2016

BARNARD, Christopher John

Resigned
Felixstowe Road, IpswichIP10 0BF
Born March 1938
Director
Appointed 24 Mar 2016
Resigned 28 Nov 2021

BARNARD, Joanna Suzanne

Resigned
Felixstowe Road, IpswichIP10 0BF
Born September 1968
Director
Appointed 29 Jan 2023
Resigned 30 Nov 2025

BENNETT, Robert Charles

Resigned
Felixstowe Road, IpswichIP10 0BF
Born March 1946
Director
Appointed 29 Jan 2023
Resigned 30 Nov 2025

BERRY, Norman Boulton

Resigned
Felixstowe Road, IpswichIP10 0BF
Born January 1950
Director
Appointed 24 Mar 2016
Resigned 28 Nov 2021

EVANS, John Maxwell

Resigned
Felixstowe Road, IpswichIP10 0BF
Born October 1947
Director
Appointed 28 Nov 2021
Resigned 30 Nov 2025

GANT, Carol

Resigned
Felixstowe Road, IpswichIP10 0BF
Born December 1963
Director
Appointed 10 Jul 2023
Resigned 30 Nov 2025

LEWIS, Roger William

Resigned
Felixstowe Road, IpswichIP10 0BF
Born June 1961
Director
Appointed 29 Jan 2023
Resigned 30 Nov 2025

MORIARTY, Thomas Francis

Resigned
Felixstowe Road, IpswichIP10 0BF
Born January 1966
Director
Appointed 29 Jan 2023
Resigned 08 Jul 2023

READ, Joe Austin Samuel

Resigned
Felixstowe Road, IpswichIP10 0BF
Born October 2002
Director
Appointed 24 Nov 2024
Resigned 30 Nov 2025

ROWELL, Samuel Robert

Resigned
Felixstowe Road, IpswichIP10 0BF
Born August 1992
Director
Appointed 29 Jan 2023
Resigned 24 Nov 2024

WINCER, Mark Robert

Resigned
Felixstowe Road, IpswichIP10 0BF
Born March 1952
Director
Appointed 24 Mar 2016
Resigned 26 Nov 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Alan Rutterford

Ceased
Felixstowe Road, IpswichIP10 0BF
Born July 1947

Nature of Control

Significant influence or control
Notified 22 Mar 2024
Ceased 08 Oct 2024
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 February 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 April 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Memorandum Articles
14 February 2023
MAMA
Resolution
10 February 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 May 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 March 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 March 2018
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
26 January 2017
AP04Appointment of Corporate Secretary
Incorporation Company
24 March 2016
NEWINCIncorporation