Background WavePink WaveYellow Wave

PILGRIM HERITAGE SAILING FOUNDATION (10763532)

PILGRIM HERITAGE SAILING FOUNDATION (10763532) is an active UK company. incorporated on 10 May 2017. with registered office in Brixham. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. PILGRIM HERITAGE SAILING FOUNDATION has been registered for 8 years. Current directors include KIRBY, Richard Thomas, MURRAY, Andy, NEECH, Jeremy Alan and 1 others.

Company Number
10763532
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 May 2017
Age
8 years
Address
Brixham Laboratory, Brixham, TQ5 8BA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
KIRBY, Richard Thomas, MURRAY, Andy, NEECH, Jeremy Alan, SEARLE, Thomas
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PILGRIM HERITAGE SAILING FOUNDATION

PILGRIM HERITAGE SAILING FOUNDATION is an active company incorporated on 10 May 2017 with the registered office located in Brixham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. PILGRIM HERITAGE SAILING FOUNDATION was registered 8 years ago.(SIC: 91030)

Status

active

Active since 8 years ago

Company No

10763532

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

Age

8 Years

Incorporated 10 May 2017

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 18 September 2025 (6 months 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

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Brixham Laboratory Freshwater Quay Brixham, TQ5 8BA,

Previous Addresses

15 Fore Street Brixham Devon TQ5 8AA
From: 10 May 2017To: 20 June 2019
Timeline

20 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Dec 18
Director Joined
Feb 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Aug 19
Director Joined
Apr 20
Director Left
Oct 20
Director Left
Nov 21
Director Left
Dec 21
Director Joined
Jun 22
Director Joined
Sept 23
Director Left
May 24
Director Joined
Jul 24
Director Joined
Sept 24
Director Left
Feb 25
Director Left
Aug 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

KIRBY, Richard Thomas

Active
Freshwater Quay, BrixhamTQ5 8BA
Born February 1962
Director
Appointed 19 Sept 2024

MURRAY, Andy

Active
Lister Way, TotnesTQ9 7RU
Born October 1981
Director
Appointed 04 Jul 2024

NEECH, Jeremy Alan

Active
Freshwater Quay, BrixhamTQ5 8BA
Born April 1971
Director
Appointed 19 Jul 2019

SEARLE, Thomas

Active
Freshwater Quay, BrixhamTQ5 8BA
Born May 1956
Director
Appointed 22 Jun 2022

CRACKNELL, Sarah Elizabeth

Resigned
Freshwater Quay, BrixhamTQ5 8BA
Secretary
Appointed 09 Dec 2022
Resigned 14 Sept 2023

CRUMPTON, Roger Clive

Resigned
Freshwater Quay, BrixhamTQ5 8BA
Secretary
Appointed 10 May 2017
Resigned 09 Dec 2022

O'NEILL, John Laurence

Resigned
Freshwater Quay, BrixhamTQ5 8BA
Secretary
Appointed 04 Jun 2024
Resigned 24 Feb 2026

COVENEY, Rodney Boore

Resigned
Freshwater Quay, BrixhamTQ5 8BA
Born May 1936
Director
Appointed 08 May 2018
Resigned 19 Jul 2019

CRUMPTON, Roger Clive

Resigned
Freshwater Quay, BrixhamTQ5 8BA
Born December 1952
Director
Appointed 14 Sept 2023
Resigned 23 May 2024

CRUMPTON, Roger Clive

Resigned
Freshwater Quay, BrixhamTQ5 8BA
Born December 1952
Director
Appointed 10 May 2017
Resigned 09 Dec 2021

DAVIDSON, Neil Clement

Resigned
Fore Street, BrixhamTQ5 8AA
Born January 1947
Director
Appointed 08 May 2018
Resigned 30 Nov 2018

DAVISON, Lynda Mary

Resigned
Freshwater Quay, BrixhamTQ5 8BA
Born October 1953
Director
Appointed 08 May 2018
Resigned 01 Feb 2025

GRAEME-COOK, Bruce

Resigned
Freshwater Quay, BrixhamTQ5 8BA
Born March 1960
Director
Appointed 31 Mar 2020
Resigned 15 Oct 2020

O'NEILL, John Laurence

Resigned
Freshwater Quay, BrixhamTQ5 8BA
Born April 1956
Director
Appointed 31 Jan 2019
Resigned 19 Aug 2019

RANGE, David James

Resigned
Freshwater Quay, BrixhamTQ5 8BA
Born April 1946
Director
Appointed 10 May 2017
Resigned 07 Aug 2025

WARD, Keith

Resigned
Freshwater Quay, BrixhamTQ5 8BA
Born March 1947
Director
Appointed 10 May 2017
Resigned 25 Oct 2021
Fundings
Financials
Latest Activities

Filing History

50

Termination Secretary Company With Name Termination Date
24 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 June 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
27 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
5 April 2018
AA01Change of Accounting Reference Date
Memorandum Articles
6 March 2018
MAMA
Resolution
6 March 2018
RESOLUTIONSResolutions
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
22 January 2018
MR02Statement that Part/All of Property Released
Incorporation Company
10 May 2017
NEWINCIncorporation