Cowes Combined Clubs Limited

  • Active
  • Incorporated on 26 Jun 2002

Reg Address: 18 Bath Road, Cowes, Isle Of Wight PO31 7QN

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Cowes Combined Clubs Limited" is a private-limited-guarant-nsc and located in 18 Bath Road, Cowes, Isle Of Wight PO31 7QN. Cowes Combined Clubs Limited is currently in active status and it was incorporated on 26 Jun 2002 (22 years 2 months 27 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Cowes Combined Clubs Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Demian Gosset Smith Director 14 Feb 2024 British Active
2 David Nicholas Gower Director 14 Feb 2024 British Active
3 Timothy Robert Devlin Director 1 Nov 2021 British Active
4 Jeremy Richard Talbot Wilton Director 31 Oct 2021 British Active
5 Paul Nigel Alan Ward Director 15 Oct 2021 British Active
6 Mark Charles Hart Director 15 Oct 2021 British Resigned
21 Jun 2024
7 Robert Gordon Trimble Director 5 Dec 2019 British Active
8 Nicholas Andrew Perham Cole Director 4 Oct 2019 British Active
9 Nicholas Andrew Perham Cole Director 4 Oct 2019 British Resigned
1 Nov 2021
10 Martin Peter Aidan Bean Director 4 Oct 2019 British Active
11 Robert Morris Bicket Director 27 Nov 2018 British Active
12 Graham Andrew Nixon Director 27 Nov 2018 British Resigned
28 Jul 2020
13 Jennifer Victoria Frances Woods Director 27 Nov 2018 British Active
14 Michael Anthony Cave Dixon Director 5 Oct 2018 British Active
15 Michael Anthony Cave Dixon Director 5 Oct 2018 British Resigned
22 Oct 2021
16 Steven John Anderson Director 3 Oct 2018 British Resigned
15 Oct 2021
17 Steven John Anderson Director 3 Oct 2018 British Active
18 David Victor Atkinson Director 24 Nov 2017 British Resigned
4 Oct 2019
19 Gillian Smith Director 24 Nov 2017 British Active
20 Gillian Smith Director 24 Nov 2017 British Resigned
1 Nov 2021
21 John Bodels Director 12 Nov 2016 - Resigned
19 Oct 2018
22 David Alexander Ross Director 12 Nov 2016 British Resigned
3 Oct 2018
23 Robert Milner Director 1 Nov 2016 British Resigned
24 Nov 2017
24 Christopher Elliott Preston Director 24 Oct 2016 British,Swiss Resigned
19 Oct 2018
25 John William Dudley Director 20 Oct 2016 British Resigned
4 Oct 2019
26 Sidney Michael Jack Peskett Director 28 Jan 2015 British Resigned
26 Oct 2015
27 Jonathan Peter Langman Perry Director 21 Nov 2014 British Resigned
24 Oct 2016
28 Mark Talbot Wynter Director 10 Nov 2014 - Resigned
24 Nov 2017
29 Peter Glyn Bateson Director 12 Mar 2014 British Resigned
27 Oct 2014
30 James Barton Clark Director 29 Nov 2013 Canadian Resigned
6 Feb 2015
31 John William Dudley Director 29 Nov 2013 British Resigned
21 Nov 2014
32 Karen Elizabeth Henderson-Williams Director 29 Nov 2013 British Resigned
27 Nov 2018
33 Christopher John Pegna Secretary 20 Sep 2013 - Active
34 Rodney Philip Morris Jones Director 16 May 2013 British Resigned
20 Oct 2016
35 Brian Hinde Director 1 Nov 2012 British Resigned
5 Dec 2019
36 John James Thornback Director 1 Nov 2012 British Resigned
12 Nov 2016
37 Peter John Bernard Taylor Director 1 Nov 2012 British Resigned
1 Nov 2021
38 Peter John Bernard Taylor Director 1 Nov 2012 British Active
39 Peter Robert Alexander Bainbridge Director 20 Jun 2012 British Resigned
12 Nov 2016
40 Peter George Dickson Director 31 Oct 2011 British Resigned
1 Nov 2016
41 Michael James Halstead Director 13 Jun 2011 British Resigned
20 Jun 2012
42 Michael James Halstead Director 13 Jun 2011 British Resigned
20 Jun 2012
43 Rodney David Nicholls Director 11 Feb 2011 British Resigned
29 Nov 2013
44 David Owen Aisher Director 10 Dec 2010 British Resigned
21 Nov 2014
45 Michael John Till Director 10 Apr 2010 British Resigned
29 Nov 2013
46 William Geoffrey Pimlott Director 14 Jan 2009 British Resigned
11 Feb 2011
47 Peter Glyn Bateson Director 11 Dec 2008 British Resigned
29 Nov 2013
48 Gordon Richmond Agnew Director 2 Dec 2008 British Resigned
23 Oct 2012
49 Robert Milner Director 7 Jun 2008 British Resigned
1 Oct 2010
50 Michael Anthony Cave Dixon Director 28 Apr 2008 British Resigned
8 Dec 2009
51 Edward Warden Owen Director 18 Apr 2008 British Resigned
3 Oct 2018
52 Derek Morris Hodd Director 8 Dec 2007 British Resigned
7 Jun 2008
53 Derek Morris Hodd Director 8 Dec 2007 British Resigned
7 Jun 2008
54 Bernard Edward Kinchin Director 14 Nov 2007 British Resigned
8 Dec 2009
55 Patricia Lewington Director 14 Nov 2007 British Resigned
16 Dec 2015
56 Richard Anthony Lovell Director 23 Jun 2007 British Resigned
11 Dec 2008
57 John Grandy Director 8 Dec 2006 - Resigned
31 Oct 2011
58 Peter Morton Director 8 Dec 2006 British Resigned
8 Dec 2009
59 Simon Adrian Voltelin Van Der Byl Director 1 Oct 2006 British Resigned
11 Feb 2011
60 Andrew Seymour Collins Director 25 Nov 2005 British Resigned
14 Nov 2007
61 David Frank Giddings Director 25 Nov 2005 British Resigned
28 Nov 2008
62 William Ingham Sanderson Director 4 Feb 2004 British Resigned
8 Dec 2006
63 Robert Milner Director 14 Nov 2003 British Resigned
8 Dec 2007
64 John Anthony Cromar Edwards Director 14 Nov 2003 British Resigned
25 Nov 2005
65 Peter George Dickson Director 14 Nov 2003 British Resigned
14 Jan 2009
66 Ian Lallow Director 26 Jun 2002 British Resigned
16 May 2013
67 Peter John Henry Ralls Director 26 Jun 2002 British Resigned
8 Dec 2006
68 Ian Lallow Director 26 Jun 2002 British Resigned
16 May 2013
69 Peter Glyn Bateson Director 26 Jun 2002 British Resigned
25 Nov 2005
70 John Grandy Director 26 Jun 2002 - Resigned
1 Oct 2006
71 Janet Evelyn Diana Grosvenor Director 26 Jun 2002 British Resigned
18 Apr 2008
72 Douglas William Harckham Director 26 Jun 2002 British Resigned
14 Nov 2003
73 Stuart Andrew James Quarrie Secretary 26 Jun 2002 British Resigned
20 Sep 2013
74 John William Dudley Director 26 Jun 2002 British Resigned
14 Nov 2003


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
1 Jul 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Cowes Combined Clubs Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 25 Jun 2024 Download PDF
2 Accounts - Micro Entity 23 May 2024 Download PDF
3 Officers - Appoint Person Director Company With Name Date 22 Feb 2024 Download PDF
4 Officers - Appoint Person Director Company With Name Date 22 Feb 2024 Download PDF
5 Confirmation Statement - No Updates 15 Jun 2023 Download PDF
6 Officers - Appoint Person Director Company With Name Date 31 Oct 2022 Download PDF
2 Pages
7 Officers - Termination Director Company With Name Termination Date 28 Oct 2022 Download PDF
1 Pages
8 Officers - Termination Director Company With Name Termination Date 28 Oct 2022 Download PDF
1 Pages
9 Officers - Appoint Person Director Company With Name Date 28 Oct 2022 Download PDF
2 Pages
10 Officers - Appoint Person Director Company With Name Date 28 Oct 2022 Download PDF
2 Pages
11 Officers - Appoint Person Director Company With Name Date 28 Oct 2022 Download PDF
2 Pages
12 Officers - Change Person Director Company With Change Date 28 Oct 2022 Download PDF
2 Pages
13 Accounts - Micro Entity 24 Jun 2022 Download PDF
6 Pages
14 Confirmation Statement - No Updates 21 Jun 2022 Download PDF
3 Pages
15 Accounts - Micro Entity 2 Aug 2021 Download PDF
16 Confirmation Statement - No Updates 25 Jun 2021 Download PDF
17 Officers - Termination Director Company With Name Termination Date 5 Sep 2020 Download PDF
1 Pages
18 Accounts - Micro Entity 16 Jul 2020 Download PDF
6 Pages
19 Confirmation Statement - No Updates 18 Jun 2020 Download PDF
3 Pages
20 Officers - Termination Director Company With Name Termination Date 17 Dec 2019 Download PDF
1 Pages
21 Officers - Appoint Person Director Company With Name Date 17 Dec 2019 Download PDF
2 Pages
22 Officers - Appoint Person Director Company With Name Date 7 Oct 2019 Download PDF
2 Pages
23 Officers - Appoint Person Director Company With Name Date 7 Oct 2019 Download PDF
2 Pages
24 Officers - Termination Director Company With Name Termination Date 7 Oct 2019 Download PDF
1 Pages
25 Officers - Termination Director Company With Name Termination Date 7 Oct 2019 Download PDF
1 Pages
26 Persons With Significant Control - Notification Of A Person With Significant Control Statement 10 Sep 2019 Download PDF
2 Pages
27 Accounts - Micro Entity 19 Jul 2019 Download PDF
6 Pages
28 Confirmation Statement - No Updates 26 Jun 2019 Download PDF
3 Pages
29 Officers - Termination Director Company With Name Termination Date 27 Nov 2018 Download PDF
1 Pages
30 Officers - Appoint Person Director Company With Name Date 27 Nov 2018 Download PDF
2 Pages
31 Officers - Appoint Person Director Company With Name Date 27 Nov 2018 Download PDF
2 Pages
32 Officers - Appoint Person Director Company With Name Date 27 Nov 2018 Download PDF
2 Pages
33 Officers - Termination Director Company With Name Termination Date 30 Oct 2018 Download PDF
1 Pages
34 Officers - Termination Director Company With Name Termination Date 30 Oct 2018 Download PDF
1 Pages
35 Officers - Appoint Person Director Company With Name Date 5 Oct 2018 Download PDF
2 Pages
36 Officers - Termination Director Company With Name Termination Date 3 Oct 2018 Download PDF
1 Pages
37 Officers - Appoint Person Director Company With Name Date 3 Oct 2018 Download PDF
2 Pages
38 Officers - Termination Director Company With Name Termination Date 3 Oct 2018 Download PDF
1 Pages
39 Accounts - Micro Entity 17 Jul 2018 Download PDF
6 Pages
40 Confirmation Statement - No Updates 29 Jun 2018 Download PDF
3 Pages
41 Officers - Termination Director Company With Name Termination Date 29 Nov 2017 Download PDF
1 Pages
42 Officers - Appoint Person Director Company With Name Date 29 Nov 2017 Download PDF
2 Pages
43 Officers - Termination Director Company With Name Termination Date 29 Nov 2017 Download PDF
1 Pages
44 Officers - Appoint Person Director Company With Name Date 29 Nov 2017 Download PDF
2 Pages
45 Confirmation Statement - Updates 5 Jul 2017 Download PDF
3 Pages
46 Accounts - Small 11 May 2017 Download PDF
8 Pages
47 Resolution 6 Feb 2017 Download PDF
5 Pages
48 Resolution 22 Dec 2016 Download PDF
17 Pages
49 Officers - Appoint Person Director Company With Name Date 18 Nov 2016 Download PDF
2 Pages
50 Officers - Appoint Person Director Company With Name Date 18 Nov 2016 Download PDF
2 Pages
51 Officers - Termination Director Company With Name Termination Date 18 Nov 2016 Download PDF
1 Pages
52 Officers - Termination Director Company With Name Termination Date 16 Nov 2016 Download PDF
1 Pages
53 Officers - Appoint Person Director Company With Name Date 7 Nov 2016 Download PDF
2 Pages
54 Officers - Termination Director Company With Name Termination Date 7 Nov 2016 Download PDF
1 Pages
55 Officers - Termination Director Company With Name Termination Date 28 Oct 2016 Download PDF
1 Pages
56 Officers - Appoint Person Director Company With Name Date 28 Oct 2016 Download PDF
2 Pages
57 Officers - Appoint Person Director Company With Name Date 24 Oct 2016 Download PDF
2 Pages
58 Officers - Termination Director Company With Name Termination Date 24 Oct 2016 Download PDF
1 Pages
59 Annual Return - Company With Made Up Date No Member List 11 Jul 2016 Download PDF
7 Pages
60 Accounts - Small 6 Apr 2016 Download PDF
9 Pages
61 Officers - Termination Director Company With Name Termination Date 17 Dec 2015 Download PDF
1 Pages
62 Officers - Termination Director Company With Name Termination Date 18 Nov 2015 Download PDF
1 Pages
63 Annual Return - Company With Made Up Date No Member List 15 Jul 2015 Download PDF
13 Pages
64 Accounts - Small 31 Mar 2015 Download PDF
7 Pages
65 Officers - Termination Director Company With Name Termination Date 3 Mar 2015 Download PDF
1 Pages
66 Officers - Appoint Person Director Company With Name Date 30 Jan 2015 Download PDF
2 Pages
67 Officers - Appoint Person Director Company With Name Date 29 Jan 2015 Download PDF
2 Pages
68 Officers - Termination Director Company With Name Termination Date 3 Dec 2014 Download PDF
1 Pages
69 Officers - Termination Director Company With Name Termination Date 3 Dec 2014 Download PDF
1 Pages
70 Officers - Appoint Person Director Company With Name Date 3 Dec 2014 Download PDF
2 Pages
71 Officers - Appoint Person Director Company With Name Date 29 Oct 2014 Download PDF
2 Pages
72 Officers - Termination Director Company With Name Termination Date 27 Oct 2014 Download PDF
1 Pages
73 Annual Return - Company With Made Up Date No Member List 20 Jun 2014 Download PDF
13 Pages
74 Accounts - Small 20 May 2014 Download PDF
7 Pages
75 Officers - Termination Director Company With Name 7 May 2014 Download PDF
1 Pages
76 Officers - Appoint Person Director Company With Name 7 May 2014 Download PDF
2 Pages
77 Officers - Appoint Person Director Company With Name 13 Mar 2014 Download PDF
2 Pages
78 Officers - Appoint Person Director Company With Name 7 Mar 2014 Download PDF
2 Pages
79 Officers - Appoint Person Director Company With Name 7 Feb 2014 Download PDF
2 Pages
80 Officers - Appoint Person Director Company With Name 3 Feb 2014 Download PDF
2 Pages
81 Officers - Termination Director Company With Name 20 Jan 2014 Download PDF
1 Pages
82 Officers - Termination Director Company With Name 20 Jan 2014 Download PDF
1 Pages
83 Officers - Termination Director Company With Name 20 Jan 2014 Download PDF
1 Pages
84 Officers - Appoint Person Secretary Company With Name 26 Sep 2013 Download PDF
1 Pages
85 Officers - Termination Secretary Company With Name 26 Sep 2013 Download PDF
1 Pages
86 Accounts - Small 9 Jul 2013 Download PDF
5 Pages
87 Annual Return - Company With Made Up Date No Member List 27 Jun 2013 Download PDF
13 Pages
88 Officers - Termination Director Company With Name 16 May 2013 Download PDF
1 Pages
89 Officers - Appoint Person Director Company With Name 16 May 2013 Download PDF
2 Pages
90 Officers - Appoint Person Director Company With Name 12 Dec 2012 Download PDF
2 Pages
91 Officers - Appoint Person Director Company With Name 12 Dec 2012 Download PDF
2 Pages
92 Officers - Termination Director Company With Name 31 Oct 2012 Download PDF
1 Pages
93 Annual Return - Company With Made Up Date No Member List 12 Jul 2012 Download PDF
12 Pages
94 Officers - Appoint Person Director Company With Name 19 Jun 2012 Download PDF
2 Pages
95 Officers - Appoint Person Director Company With Name 16 May 2012 Download PDF
2 Pages
96 Accounts - Small 16 May 2012 Download PDF
9 Pages
97 Officers - Appoint Person Director Company With Name 21 Nov 2011 Download PDF
2 Pages
98 Officers - Appoint Person Director Company With Name 1 Nov 2011 Download PDF
2 Pages
99 Officers - Termination Director Company With Name 31 Oct 2011 Download PDF
1 Pages
100 Officers - Appoint Person Director Company With Name 31 Oct 2011 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Algospan Limited
Mutual People: Robert Morris Bicket
Active
2 Quantum International Consulting Limited
Mutual People: Peter John Bernard Taylor
Active
3 Tungsten Capital Holdings Limited
Mutual People: Peter John Bernard Taylor
Active
4 Inverneill Woodlands Limited
Mutual People: Robert Morris Bicket
Liquidation
5 Lazy Days (South) Limited
Mutual People: Robert Morris Bicket
Active
6 Chichester Harbour Trust
Mutual People: Peter John Bernard Taylor
Active
7 Aeolus Group Limited
Mutual People: Steven John Anderson
Active
8 Cowes Corinthian Yacht Club (Property) Ltd
Mutual People: Michael Anthony Cave Dixon
Active
9 Cowes Week Limited
Mutual People: Steven John Anderson , Martin Peter Aidan Bean , Robert Morris Bicket , Nicholas Andrew Perham Cole , Michael Anthony Cave Dixon , Gillian Smith , Peter John Bernard Taylor , Jennifer Victoria Frances Woods
Active
10 Royal Yacht Squadron Ltd
Mutual People: Robert Morris Bicket
Active
11 Rcyc (Cowes) Limited
Mutual People: Steven John Anderson
Active
12 Aeolus Partners Ltd
Mutual People: Steven John Anderson
Active - Proposal To Strike Off
13 Anderson & Pennington Audit Limited
Mutual People: Steven John Anderson
Active - Proposal To Strike Off
14 Hamble Yacht Services Limited
Mutual People: Robert Morris Bicket
Active
15 Hys Group Limited
Mutual People: Robert Morris Bicket
Active
16 Hys (Holdings) Limited
Mutual People: Robert Morris Bicket
Active
17 Ocean Safety Limited
Mutual People: Robert Morris Bicket
Active
18 Ancasta Yacht Services Limited
Mutual People: Robert Morris Bicket
Active
19 Aquaspec Limited
Mutual People: Robert Morris Bicket
Active
20 Seahorse Rating Limited
Mutual People: Steven John Anderson
Active
21 Andoversford Securities Limited
Mutual People: Robert Morris Bicket
Active
22 Royal Ocean Racing Club Limited
Mutual People: Steven John Anderson
Active
23 Seahorse Yachts Limited
Mutual People: Steven John Anderson
Active
24 Seahorse Holdings Limited
Mutual People: Steven John Anderson
Active
25 Telvest Limited
Mutual People: Robert Morris Bicket
Active
26 Royal Thames Yacht Club Limited
Mutual People: Jennifer Victoria Frances Woods
Active
27 Papercast Limited
Mutual People: Robert Morris Bicket
Active
28 Araca Merch Europe Ltd
Mutual People: Steven John Anderson
Active
29 Rutland Gate House Management Limited
Mutual People: Robert Morris Bicket
Active
30 Westcourt Enterprises Limited
Mutual People: Gillian Smith
dissolved
31 Aeolus Services Ltd
Mutual People: Steven John Anderson
dissolved
32 Maxgreen Led Ltd.
Mutual People: Robert Morris Bicket
dissolved
33 Sisacts Uk Limited
Mutual People: Steven John Anderson
dissolved
34 Q Uk Co-Venture Limited
Mutual People: Steven John Anderson
dissolved