Background WavePink WaveYellow Wave

GLOUCESTER ROWING CLUB LTD (12438987)

GLOUCESTER ROWING CLUB LTD (12438987) is an active UK company. incorporated on 3 February 2020. with registered office in Gloucester. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. GLOUCESTER ROWING CLUB LTD has been registered for 6 years. Current directors include DIBLEY, Robert Charles, JONES, Susan Elaine, PENDRY, Clive Dunsdon and 1 others.

Company Number
12438987
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 February 2020
Age
6 years
Address
Gloucester Boathouse, Gloucester, GL2 5LL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
DIBLEY, Robert Charles, JONES, Susan Elaine, PENDRY, Clive Dunsdon, WHICHELO, Edward James
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOUCESTER ROWING CLUB LTD

GLOUCESTER ROWING CLUB LTD is an active company incorporated on 3 February 2020 with the registered office located in Gloucester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. GLOUCESTER ROWING CLUB LTD was registered 6 years ago.(SIC: 93120)

Status

active

Active since 6 years ago

Company No

12438987

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 3 February 2020

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 23 February 2026 (2 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

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 15 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Gloucester Boathouse David Hook Way Gloucester, GL2 5LL,

Previous Addresses

Gloucester Boathouse David Hook Way Gloucester GL2 5GA England
From: 19 September 2020To: 2 February 2021
326 Bristol Road Gloucester GL2 5DH England
From: 3 February 2020To: 19 September 2020
Timeline

13 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Jan 22
Director Left
Feb 26
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

DIBLEY, Robert Charles

Active
David Hook Way, GloucesterGL2 5LL
Born October 1967
Director
Appointed 03 Feb 2020

JONES, Susan Elaine

Active
David Hook Way, GloucesterGL2 5LL
Born May 1966
Director
Appointed 24 Feb 2021

PENDRY, Clive Dunsdon

Active
David Hook Way, GloucesterGL2 5LL
Born January 1964
Director
Appointed 24 Feb 2021

WHICHELO, Edward James

Active
David Hook Way, GloucesterGL2 5LL
Born May 1963
Director
Appointed 03 Feb 2020

CHARLEY, Rupert Nigel

Resigned
David Hook Way, GloucesterGL2 5LL
Born May 1960
Director
Appointed 24 Feb 2021
Resigned 31 Oct 2025

FLAXMAN, Richard Alan

Resigned
David Hook Way, GloucesterGL2 5LL
Born March 1976
Director
Appointed 24 Feb 2021
Resigned 15 Dec 2021

ROGNEFLATEN-WOOLLEY, Kjersti

Resigned
David Hook Way, GloucesterGL2 5LL
Born August 1958
Director
Appointed 24 Feb 2021
Resigned 25 Mar 2021

ROSE, Stephen Douglas

Resigned
David Hook Way, GloucesterGL2 5LL
Born September 1955
Director
Appointed 03 Feb 2020
Resigned 24 Feb 2021

Persons with significant control

3

0 Active
3 Ceased

Mr Stephen Douglas Rose

Ceased
David Hook Way, GloucesterGL2 5LL
Born September 1955

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Feb 2020
Ceased 24 Feb 2021

Mr Edward James Whichelo

Ceased
David Hook Way, GloucesterGL2 5LL
Born May 1963

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Feb 2020
Ceased 24 Feb 2021

Mr Robert Charles Dibley

Ceased
David Hook Way, GloucesterGL2 5LL
Born October 1967

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Feb 2020
Ceased 24 Feb 2021
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
15 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control Statement
11 March 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 September 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 September 2020
AA01Change of Accounting Reference Date
Incorporation Company
3 February 2020
NEWINCIncorporation