Background WavePink WaveYellow Wave

NORTH WEST VENTURERS YACHT CLUB LIMITED (13093952)

NORTH WEST VENTURERS YACHT CLUB LIMITED (13093952) is an active UK company. incorporated on 21 December 2020. with registered office in Beaumaris. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs and 2 other business activities. NORTH WEST VENTURERS YACHT CLUB LIMITED has been registered for 5 years. Current directors include BUTTERFIELD, Michael Frederick, CALVERT, David Anthony, CONNOLLY, Roy Christopher and 7 others.

Company Number
13093952
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 December 2020
Age
5 years
Address
The Nwvyc Club House, Beaumaris, LL58 8YL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BUTTERFIELD, Michael Frederick, CALVERT, David Anthony, CONNOLLY, Roy Christopher, CROW, Caroline Anne, HOLLINGWORTH, Michael Graham, HOPKINSON, Edward James, KIRBY, Timothy Peter Denson, LUMB, Derek, WELLING, David Michael, WILKINSON, John Michael Ellis
SIC Codes
93120, 93199, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH WEST VENTURERS YACHT CLUB LIMITED

NORTH WEST VENTURERS YACHT CLUB LIMITED is an active company incorporated on 21 December 2020 with the registered office located in Beaumaris. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs and 2 other business activities. NORTH WEST VENTURERS YACHT CLUB LIMITED was registered 5 years ago.(SIC: 93120, 93199, 94990)

Status

active

Active since 5 years ago

Company No

13093952

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 21 December 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 27 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

The Nwvyc Club House Gallows Point Beaumaris, LL58 8YL,

Timeline

44 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Jul 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
New Owner
Dec 21
Director Left
May 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Aug 23
New Owner
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Owner Exit
Dec 24
Director Joined
Jan 25
Director Left
Feb 25
Director Left
Nov 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
40
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

28

11 Active
17 Resigned

HOPKINSON, Hannah Margaret

Active
Gallows Point, BeaumarisLL58 8YL
Secretary
Appointed 06 Nov 2021

BUTTERFIELD, Michael Frederick

Active
Gallows Point, BeaumarisLL58 8YL
Born October 1954
Director
Appointed 08 Feb 2021

CALVERT, David Anthony

Active
Gallows Point, BeaumarisLL58 8YL
Born July 1945
Director
Appointed 01 Dec 2021

CONNOLLY, Roy Christopher

Active
Gallows Point, BeaumarisLL58 8YL
Born May 1959
Director
Appointed 01 Dec 2021

CROW, Caroline Anne

Active
Gallows Point, BeaumarisLL58 8YL
Born December 1961
Director
Appointed 01 Dec 2024

HOLLINGWORTH, Michael Graham

Active
Gallows Point, BeaumarisLL58 8YL
Born March 1972
Director
Appointed 01 Dec 2024

HOPKINSON, Edward James

Active
Gallows Point, BeaumarisLL58 8YL
Born February 1953
Director
Appointed 01 Dec 2022

KIRBY, Timothy Peter Denson

Active
Gallows Point, BeaumarisLL58 8YL
Born May 1962
Director
Appointed 01 Dec 2022

LUMB, Derek

Active
Gallows Point, BeaumarisLL58 8YL
Born January 1952
Director
Appointed 08 Feb 2021

WELLING, David Michael

Active
Gallows Point, BeaumarisLL58 8YL
Born June 1962
Director
Appointed 22 Nov 2021

WILKINSON, John Michael Ellis

Active
Gallows Point, BeaumarisLL58 8YL
Born January 1952
Director
Appointed 08 Feb 2021

HOPKINSON, Hannah Margaret

Resigned
Gallows Point, BeaumarisLL58 8YL
Secretary
Appointed 21 Dec 2020
Resigned 28 Jul 2021

ADAMS, Richard John, Mr.

Resigned
Gallows Point, BeaumarisLL58 8YL
Born July 1948
Director
Appointed 08 Feb 2021
Resigned 01 Dec 2022

ANDREWS, Elizabeth Pennington

Resigned
Gallows Point, BeaumarisLL58 8YL
Born May 1955
Director
Appointed 08 Feb 2021
Resigned 01 Dec 2024

BEETLESTONE, Susan

Resigned
Gallows Point, BeaumarisLL58 8YL
Born May 1951
Director
Appointed 08 Feb 2021
Resigned 01 Dec 2021

BUMPUS, Richard Nigel, Mr.

Resigned
Gallows Point, BeaumarisLL58 8YL
Born May 1947
Director
Appointed 08 Feb 2021
Resigned 01 Dec 2022

CRAWFORD, Sarah Belinda

Resigned
Gallows Point, BeaumarisLL58 8YL
Born April 1951
Director
Appointed 08 Feb 2021
Resigned 07 Dec 2025

HOPKINSON, Edward James

Resigned
Gallows Point, BeaumarisLL58 8YL
Born February 1953
Director
Appointed 21 Dec 2020
Resigned 01 May 2022

HOPKINSON, Margaret

Resigned
Gallows Point, BeaumarisLL58 8YL
Born September 1954
Director
Appointed 08 Feb 2021
Resigned 28 Jul 2021

HUTSON-ALVAREZ, Nicholas Robert

Resigned
Gallows Point, BeaumarisLL58 8YL
Born March 1964
Director
Appointed 26 Jan 2025
Resigned 04 Nov 2025

JAGO, Denise Jayne

Resigned
Gallows Point, BeaumarisLL58 8YL
Born March 1962
Director
Appointed 08 Feb 2021
Resigned 01 Dec 2021

JAGO, Jeremy

Resigned
Gallows Point, BeaumarisLL58 8YL
Born October 1955
Director
Appointed 08 Feb 2021
Resigned 01 Dec 2021

LEA, Reece

Resigned
Gallows Point, BeaumarisLL58 8YL
Born June 1953
Director
Appointed 01 Dec 2021
Resigned 01 Dec 2024

MOREIRA SANTOS, Frederico Emanuel

Resigned
Gallows Point, BeaumarisLL58 8YL
Born February 1982
Director
Appointed 01 Dec 2022
Resigned 01 Dec 2024

OULTON, Brian

Resigned
Gallows Point, BeaumarisLL58 8YL
Born February 1953
Director
Appointed 08 Feb 2021
Resigned 07 Dec 2025

STEVENSON, Andrew John

Resigned
Gallows Point, BeaumarisLL58 8YL
Born May 1955
Director
Appointed 21 Dec 2020
Resigned 23 Feb 2025

SWANN, Daniel James

Resigned
Gallows Point, BeaumarisLL58 8YL
Born August 1976
Director
Appointed 01 Dec 2024
Resigned 07 Dec 2025

WELLING, Rosetta

Resigned
Gallows Point, BeaumarisLL58 8YL
Born September 1962
Director
Appointed 01 Dec 2021
Resigned 28 May 2023

Persons with significant control

2

1 Active
1 Ceased

Mr David Michael Welling

Active
Gallows Point, BeaumarisLL58 8YL
Born June 1962

Nature of Control

Significant influence or control
Notified 01 Dec 2024

Mr Andrew John Stevenson

Ceased
Gallows Point, BeaumarisLL58 8YL
Born May 1955

Nature of Control

Significant influence or control
Notified 01 Dec 2021
Ceased 01 Dec 2024
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
27 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 December 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 November 2021
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
3 November 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
20 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Incorporation Company
21 December 2020
NEWINCIncorporation