SUNSAIL WORLDWIDE SAILING LIMITED

ORIGIN ONE, 108 HIGH STREET, CRAWLEY, WEST SUSSEX, RH10 1BD

Company Number: 01658245
Incorporation date: 13-Aug-1982
Status: Active
Entity type: Private Limited Company

SIC codes:
77341 Renting and leasing of passenger water transport equipment
79110 Travel agency activities




SUMMARY

This company is 41.7 years old and is currently active. It is controlled by Mariner International (Uk) Limited. The latest reported revenue figure is GBP 70.2 thousandRetained earnings is negative (GBP -32.4 thousand), which means the company has aggregate losses since it's inception or it has paid more dividends than it can afford; given the company's age, this is a sign of serious financial problems. The company has 5 active officers (directors or partners) who are or were officers of 9 other companies. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Jun-2024
Accounts Filed: AUDIT EXEMPTION SUBSIDIARY (30-Sep-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
30-Sep-2019 GBP 70,240 -19,066 111 1
30-Sep-2018 GBP
30-Sep-2017 GBP
30-Sep-2016 GBP
30-Sep-2015 GBP 29,620 8,051 38 2 1,602 6,282
30-Sep-2014 GBP
30-Sep-2013 GBP 32,053 -3,452 587 1,088 663 -6,870
30-Sep-2012 GBP 30,250 -2,388 337 3,741 1,023 -2,470
30-Sep-2011 GBP 29,189 3,798 425 2,824 672 1,111
30-Sep-2010 GBP 21,314 1,276 2,830 973 1,135 2,334


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
30-Sep-2019 GBP 1,359 49,085 54,449 31,204 562 -32,424
30-Sep-2018 GBP 2,135 54,059 41,902 31,204 562 -43,828
30-Sep-2017 GBP -5,598
30-Sep-2016 GBP 1,434 73,844 54,434 31,204 562 -3,602
30-Sep-2015 GBP 2,870 79,876 52,356 6,816 31,204 562 -4,948 26,818
30-Sep-2014 GBP 8,589 74,992 52,966 9,290 31,204 562 -11,230 20,536
30-Sep-2013 GBP 6,977 94,730 54,408 11,079 31,204 562 1,834 33,600
30-Sep-2012 GBP 7,747 95,688 83,813 11,650 2,461 562 8,704 11,727
30-Sep-2011 GBP 5,480 84,466 79,355 10,293 2,461 562 8,460 2,461
30-Sep-2010 GBP 494 109,823 95,123 15,169 2,461 562 10,059 2,461

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
30-Sep-2018 GBP 100.00% 31,766 0 31,766 14,816
30-Sep-2017 GBP inf% -31,766 31,766 0 15,166
30-Sep-2013 GBP 92.11% 28,743 2,461 31,204 20,835
* Average valuation during the period
** Estimated based on average Cash and Debt levels during period

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Janet NORTHEY 11 Jul 2016 29 Mar 2024 1 - 0
Resigned Joyce WALTER 21 May 2001 18 Dec 2015 Chartered Secretary British 0 - 498
Resigned Rupert John Henry GREEN 08 Jul 1995 21 May 2001 British 30 - 50
Resigned Steven Andrew ROBERTSON 07 Jul 1995 15 Jul 1996 0 - 4
Resigned Russell Harwood MOSS 25 Mar 1994 19 Jan 1995 0 - 4
Resigned Philip Richard STRATTON 30 Sep 1992 25 Mar 1994 0 - 4

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Jaime Louise EVANS 14 Jan 2022 Finance Director British 2 - 30 (0.0%)
Active Clive Alexander NORTON 16 Mar 2021 Commercial Director British 4 - 00 (0.0%)
Resigned Oliver Rahim GOODARZI 29 Jun 2018 16 Mar 2021 Financial Director British 1 - 51 (16.7%)
Resigned Colin James PARSELLE 22 Jan 2015 23 Oct 2015 Company Director British 11 - 3616 (34.0%)
Active Simon Barrie Michael CROSS 03 Apr 2014 Company Director British 4 - 30 (0.0%)
Resigned Joyce WALTER 14 Dec 2012 18 Dec 2015 Chartered Secretary British 0 - 498362 (72.7%)
Resigned Mathew Roger PRIOR 14 Dec 2012 27 Jun 2018 Director British 5 - 4523 (46.0%)
Resigned Robert Broncho BAILKOSKI 17 Oct 2012 30 Apr 2014 Company Director British 0 - 80 (0.0%)
Resigned Richard Charles BAINBRIDGE 07 Mar 2012 31 Mar 2013 Company Director British 0 - 6027 (45.0%)
Resigned Jonathan James Gerard GRISDALE 28 Feb 2011 04 Jan 2013 Company Director British 0 - 113 (27.3%)
Resigned Henrietta Winstan Stedmon BOULTON 28 Jun 2010 28 Sep 2011 Company Director British 0 - 41 (25.0%)
Resigned Joseph Parrish ELEBASH 28 Jun 2010 03 Jun 2011 Company Director American 0 - 10 (0.0%)
Active Franck BAUGUIL 28 Jun 2010 Company Director French,American 1 - 00 (0.0%)
Resigned Alexander RAAS 06 Nov 2006 01 Dec 2010 Company Director Dutch 0 - 53 (60.0%)
Resigned John Christopher WIMBLETON 06 Nov 2006 10 Jul 2012 Director British 3 - 10048 (46.6%)
Resigned Darren MEE 06 Nov 2006 18 Oct 2012 Head Of Tax British 23 - 12444 (29.9%)
Resigned Michael J SCHANTZ 06 Nov 2006 28 Jun 2010 Company Director United States 0 - 63 (50.0%)
Resigned Nigel John JENKINS 25 May 2004 31 Oct 2006 Company Director British 2 - 3521 (56.8%)
Active Peter Vincent Young COCHRAN 04 Feb 2004 Director British 3 - 00 (0.0%)
Resigned Bridgetta WORSLEY 12 Mar 1998 04 Apr 2004 Accountant British 2 - 149 (56.3%)
Resigned Derek Compton LEWIS 13 Nov 1997 17 Sep 1999 Businessman & Consultant British 3 - 3618 (46.2%)
Resigned Lawrence Patrick COPPOCK 13 Jun 1996 26 Mar 1998 Chartered Accountant United Kingdom 0 - 10442 (40.4%)
Resigned Sally Ann GORDON 23 Nov 1995 20 Jan 2004 Marketing Director British 0 - 83 (37.5%)
Resigned Peter Vincent Young COCHRAN 23 May 1995 27 Jan 1999 Director British 0 - 10 (0.0%)
Resigned Nicholas Hugh WEBSTER 11 Jan 1995 25 Jan 2000 Development Director British 0 - 20 (0.0%)
Resigned Matthew Robert WEST 11 Jan 1995 01 Sep 2009 Director British 1 - 74 (50.0%)
Resigned Andrew Michael BEX 11 Jan 1995 19 Jan 2009 It Director British 0 - 21 (50.0%)
Resigned Andrew Geoffrey David HOWARD 11 Jan 1995 18 Apr 2005 Director British 0 - 136 (46.2%)
Resigned David Roger LLEWELLYN 12 Nov 1992 13 Nov 1997 Company Director British 7 - 264 (12.1%)
Resigned Christopher Thomas EDGE 12 Nov 1992 10 Sep 1998 Corporate Adviser British 5 - 5219 (33.3%)
Resigned Hugh Quigley MURRAY 30 Sep 1992 10 May 1995 Chartered Accountant British 0 - 20 (0.0%)
Resigned Rupert John Henry GREEN 30 Sep 1992 07 Apr 2004 Commercial Director British 30 - 5031 (38.8%)
Resigned Lindsay George DIBDEN 30 Sep 1992 16 Jan 1997 Fund Manager British 0 - 205 (25.0%)
Resigned Christopher Richard Chesterfield GORDON 30 Sep 1992 30 Sep 1992 Company Director British 0 - 219 (42.9%)
Resigned David LEWIS 15 Jan 1992 30 Sep 1992 Company Director British 0 - 32 (66.7%)
Resigned Michael Eugene COX 04 Jun 1992 Company Director British 0 - 52 (40.0%)
Resigned Christopher Richard Chesterfield GORDON 30 Sep 1992 Company Director British 0 - 219 (42.9%)
Resigned Lindsay George DIBDEN 27 Feb 1992 Fund Manager British 0 - 205 (25.0%)
Resigned Gilbert Roger SWAINSTON 30 Sep 1992 Company Director British 0 - 83 (37.5%)
Resigned Georges VERNICOS 25 Feb 1999 Yacht Charterer Greek 0 - 10 (0.0%)
Resigned Philippe DIVORNE 10 Feb 1999 Company Director Swisse 0 - 20 (0.0%)
Resigned Sally Ann GORDON 20 Jan 2004 Marketing Director British 0 - 83 (37.5%)
Number of active directors: 5
Average tenure of active directors: 9.8 years
Average tenure of resigned directors: 3.7 years
Average active director Dissolution Rate: 0.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
SPECIALIST HOLIDAYS (TRAVEL) LIMITED (00446617) - Active
HAYES & JARVIS (TRAVEL) LIMITED (00509596) - Active
PORTER AND HAYLETT LIMITED (00614180) - Active
CROWN BLUE LINE LIMITED (00946385) - Active
MARINER INTERNATIONAL TRAVEL (UK) LIMITED (01239190) - Active
THE MOORINGS SAILING HOLIDAYS LIMITED (01286826) - Active
SUNSAIL WORLDWIDE SAILING LIMITED (01658245) - Active
TRAVELMOOD LIMITED (01934932) - Active
CROWN TRAVEL LIMITED (02095375) - Active
MARINER INTERNATIONAL (UK) LIMITED (02746852) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2016-05-112015-05-112014-05-112013-05-112012-05-11
FIRST CHOICE MARINE LIMITEDORDINARY624,080,000
100%
624,080,000
100%
624,080,000
100%
49,208,000
100%
49,208,000
100%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

SUNSAIL WORLDWIDE SAILING LIMITED

no controlled companies

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2021-04-01 2021-09-30 60 45% 45% 51646
2020-10-01 2021-03-31 60 58% 58% 51645
2020-04-01 2020-09-30 60 61% 61% 37661
2019-10-01 2020-03-31 35 30% 30% 37656
2019-04-01 2019-09-30 35 3% 19% 23849
2018-10-01 2019-03-31 35 15% 29% 15395
2018-04-01 2018-09-30 35 10% 14% 8592
2017-10-01 2018-03-31 35 9% 25% 1449


COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 77341 Renting and leasing of passenger water transport equipment)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
SUNSAIL WORLDWIDE SAILING LIMITED ORIGIN ONE, 108 HIGH STREET, CRAWLEY, WEST SUSSEX, UNITED KINGDOM, RH10 1BD 01658245 2014-09-30 44,009,107 1,096,720 79110-Travel agency activities
PFH NARROWBOATS LIMITED 32 CARISBROOKE WAY, TRENTHAM, STOKE-ON-TRENT, STAFFORDSHIRE, ST4 8UR 06005523 2019-05-04 85,079 0
SOUTH WEST DIVING LIMITED 93 BROMSGROVE ROAD, ROMSLEY, HALESOWEN, WEST MIDLANDS, B62 0LE 07815160 2018-03-31 22,747 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
SUNSAIL WORLDWIDE SAILING LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.4% 1.4% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.4% 1.3% 3.0% Medium
Accounting Month 0.7% 4.4% 10.6% Medium
Sic code count 0.8% 3.8% 7.5% Medium
Do you have a dispute with a business?
Make it public