Background WavePink WaveYellow Wave

SALCOMBE YACHT CLUB (2017) LIMITED (10627328)

SALCOMBE YACHT CLUB (2017) LIMITED (10627328) is an active UK company. incorporated on 20 February 2017. with registered office in Salcombe. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. SALCOMBE YACHT CLUB (2017) LIMITED has been registered for 9 years. Current directors include BURN, John Robert, CALVERT, James Brian, FELLS, Timothy Charles and 3 others.

Company Number
10627328
Status
active
Type
ltd
Incorporated
20 February 2017
Age
9 years
Address
Cliff House, Salcombe, TQ8 8JQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BURN, John Robert, CALVERT, James Brian, FELLS, Timothy Charles, SAVELL, Andy Robert Charles, SQUIRE, Andrew John, TAYLOR, Matthew Peter
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALCOMBE YACHT CLUB (2017) LIMITED

SALCOMBE YACHT CLUB (2017) LIMITED is an active company incorporated on 20 February 2017 with the registered office located in Salcombe. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. SALCOMBE YACHT CLUB (2017) LIMITED was registered 9 years ago.(SIC: 93120)

Status

active

Active since 9 years ago

Company No

10627328

LTD Company

Age

9 Years

Incorporated 20 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Cliff House Cliff Road Salcombe, TQ8 8JQ,

Previous Addresses

The Witterings Woolston Kingsbridge Devon TQ7 3BH United Kingdom
From: 20 February 2017To: 29 March 2017
Timeline

35 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Apr 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Owner Exit
Apr 18
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
May 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Aug 23
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

TAYLOR, Matthew Peter

Active
Cliff Road, SalcombeTQ8 8JQ
Secretary
Appointed 26 May 2023

BURN, John Robert

Active
Cliff Road, SalcombeTQ8 8JQ
Born September 1984
Director
Appointed 24 May 2024

CALVERT, James Brian

Active
Cliff Road, SalcombeTQ8 8JQ
Born December 1954
Director
Appointed 23 May 2025

FELLS, Timothy Charles

Active
Cliff Road, SalcombeTQ8 8JQ
Born February 1958
Director
Appointed 27 May 2022

SAVELL, Andy Robert Charles

Active
Cliff Road, SalcombeTQ8 8JQ
Born June 1952
Director
Appointed 22 May 2022

SQUIRE, Andrew John

Active
Cliff Road, SalcombeTQ8 8JQ
Born May 1953
Director
Appointed 24 May 2024

TAYLOR, Matthew Peter

Active
Cliff Road, SalcombeTQ8 8JQ
Born December 1963
Director
Appointed 26 May 2023

CAMERON, Charles Donald Ewen

Resigned
Cliff Road, SalcombeTQ8 8JQ
Secretary
Appointed 24 May 2019
Resigned 26 May 2023

FRAY, Martyn George

Resigned
Cliff Road, SalcombeTQ8 8JQ
Secretary
Appointed 20 Feb 2017
Resigned 24 May 2019

CAMERON, Charles Donald Ewen

Resigned
Cliff Road, SalcombeTQ8 8JQ
Born March 1956
Director
Appointed 24 May 2019
Resigned 01 Aug 2023

CLARKE, Suzanne Jane

Resigned
Cliff Road, SalcombeTQ8 8JQ
Born August 1959
Director
Appointed 06 Apr 2017
Resigned 24 May 2019

CLEAVES, Christopher Edward

Resigned
Cliff Road, SalcombeTQ8 8JQ
Born April 1958
Director
Appointed 24 May 2019
Resigned 24 May 2024

CRANFORD SMITH, Graham

Resigned
Cliff Road, SalcombeTQ8 8JQ
Born November 1957
Director
Appointed 28 Mar 2017
Resigned 24 May 2019

DOBSON, Simon Charles Lindsay

Resigned
Cliff Road, SalcombeTQ8 8JQ
Born August 1963
Director
Appointed 24 May 2019
Resigned 24 May 2024

FLETCHER, Richard Bruce

Resigned
Cliff Road, SalcombeTQ8 8JQ
Born September 1939
Director
Appointed 06 Apr 2017
Resigned 24 May 2019

FRAY, Martyn George

Resigned
Cliff Road, SalcombeTQ8 8JQ
Born May 1947
Director
Appointed 20 Feb 2017
Resigned 24 May 2019

HEARTH, Jonathan Howard

Resigned
Cliff Road, SalcombeTQ8 8JQ
Born February 1962
Director
Appointed 20 Jun 2017
Resigned 26 Aug 2020

NEAVERSON, John Michael

Resigned
Cliff Road, SalcombeTQ8 8JQ
Born December 1943
Director
Appointed 28 Mar 2017
Resigned 28 May 2017

NURSER, Graham Charles

Resigned
Cliff Road, SalcombeTQ8 8JQ
Born May 1949
Director
Appointed 26 May 2023
Resigned 23 May 2025

ODELL, Roger John

Resigned
Cliff Road, SalcombeTQ8 8JQ
Born January 1958
Director
Appointed 26 Aug 2020
Resigned 26 May 2023

SAVELL, Andrew Robert Charles

Resigned
Cliff Road, SalcombeTQ8 8JQ
Born June 1952
Director
Appointed 24 May 2019
Resigned 27 May 2022

SAVELL, Andy Robert Charles

Resigned
Cliff Road, SalcombeTQ8 8JQ
Born June 1952
Director
Appointed 22 May 2022
Resigned 22 May 2022

SMOUT, Martin John

Resigned
Cliff Road, SalcombeTQ8 8JQ
Born February 1953
Director
Appointed 28 Mar 2017
Resigned 27 May 2022

Persons with significant control

2

1 Active
1 Ceased
Cliff Road, SalcombeTQ8 8JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2017

Mr Martyn George Fray

Ceased
Cliff Road, SalcombeTQ8 8JQ
Born May 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2017
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Memorandum Articles
19 March 2020
MAMA
Resolution
19 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
13 September 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 April 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Resolution
2 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Incorporation Company
20 February 2017
NEWINCIncorporation