General information

Name:

Whitby Regatta Ltd

Office Address:

5 Bobbies Bank YO21 1EF Whitby

Number: 07693284

Incorporation date: 2011-07-05

End of financial year: 30 September

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Whitby Regatta began its operations in 2011 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with reg. no. 07693284. The business has operated for thirteen years and the present status is active. This firm's registered office is situated in Whitby at 5 Bobbies Bank. You could also find the firm using the area code : YO21 1EF. This business's SIC and NACE codes are 96090 and their NACE code stands for Other service activities not elsewhere classified. The firm's latest filed accounts documents cover the period up to 2022-09-30 and the most current annual confirmation statement was submitted on 2023-07-05.

3 transactions have been registered in 2014 with a sum total of £857. In 2013 there were less transactions (exactly 2) that added up to £812. Cooperation with the Scarborough Borough Council council covered the following areas: Stock And Wip Issues.

That business owes its well established position on the market and constant development to exactly four directors, specifically Michael N., Arthur F., Stephen G. and Thomas G., who have been supervising the firm since 2015.

Financial data based on annual reports

Company staff

Michael N.

Role: Director

Appointed: 20 November 2015

Latest update: 10 April 2024

Arthur F.

Role: Director

Appointed: 25 July 2011

Latest update: 10 April 2024

Stephen G.

Role: Director

Appointed: 25 July 2011

Latest update: 10 April 2024

Thomas G.

Role: Director

Appointed: 25 July 2011

Latest update: 10 April 2024

People with significant control

Executives who have control over the firm are as follows: Michael N. has substantial control or influence over the company. Thomas G. has substantial control or influence over the company. Stephen G. has substantial control or influence over the company.

Michael N.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Thomas G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Stephen G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Arthur F.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 19 July 2024
Confirmation statement last made up date 05 July 2023
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 18 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 17 December 2015
Annual Accounts 15 November 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 15 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 13 February 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 13 February 2013
Annual Accounts 14 November 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 14 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Free Download
Confirmation statement with no updates 2023/07/05 (CS01)
filed on: 6th, July 2023
confirmation statement
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Scarborough Borough Council 3 £ 856.80
2014-10-30 Ref: 20141027230273000000001 £ 504.00 Stock And Wip Issues
2014-10-30 Ref: 20141027230273000000001 £ 336.00 Stock And Wip Issues
2014-10-30 Ref: 20141027230273000000001 £ 16.80 Stock And Wip Issues
2013 Scarborough Borough Council 2 £ 812.00
2013-09-09 Ref: 20130904178976000000001 £ 476.00 Stock And Wip Issues
2013-09-09 Ref: 20130904178976000000001 £ 336.00 Stock And Wip Issues

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies