Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLD HAMPTONIANS' SPORTS GROUND LIMITED
Company Information for

OLD HAMPTONIANS' SPORTS GROUND LIMITED

FLAT 1, 125 WALDEGRAVE ROAD, TEDDINGTON, TW11 8LL,
Company Registration Number
00258343
Private Limited Company
Active

Company Overview

About Old Hamptonians' Sports Ground Ltd
OLD HAMPTONIANS' SPORTS GROUND LIMITED was founded on 1931-08-10 and has its registered office in Teddington. The organisation's status is listed as "Active". Old Hamptonians' Sports Ground Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OLD HAMPTONIANS' SPORTS GROUND LIMITED
 
Legal Registered Office
FLAT 1
125 WALDEGRAVE ROAD
TEDDINGTON
TW11 8LL
Other companies in TW12
 
Filing Information
Company Number 00258343
Company ID Number 00258343
Date formed 1931-08-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 07:47:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLD HAMPTONIANS' SPORTS GROUND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OLD HAMPTONIANS' SPORTS GROUND LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ANDREW GLYN-JONES
Company Secretary 2014-01-01
JOHN RICHARD CARPENTER
Director 2003-07-27
LEE ANDREW JOHN GALLANT
Director 2005-07-17
ROBERT ANDREW GLYN JONES
Director 2006-07-30
ALAN WILLIAM HUNTER
Director 1994-09-04
BRIAN LITTLEJOHN
Director 1992-07-29
MICHAEL FRANCIS SAVAGE
Director 1992-07-29
BENJAMIN WHEELDON
Director 2007-07-23
BENEDICT ADAM WISEMAN
Director 2009-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
SUBHASHCHANDRA SEETHARAM KAMATH
Director 1992-07-29 2014-01-05
ALISTAIR JAMES MACLENAN
Company Secretary 2005-07-17 2014-01-01
PATRICK MICHAEL CONNOR
Director 1992-07-29 2014-01-01
KEITH HARRY GARRETT
Director 1992-07-29 2014-01-01
ALISTAIR JAMES MACLENAN
Director 2005-07-17 2014-01-01
ROGER DAVID SEVERN
Director 1992-07-29 2014-01-01
TONY ROBERT SULLENS
Director 1992-07-29 2014-01-01
JACK DENNIS WELLS
Director 1992-07-29 2014-01-01
BRIAN CHARLES GRAY
Director 1999-06-27 2011-05-18
CHARLES ERNEST LEDGER
Director 1992-07-29 2006-07-30
LESLIE WILLIAM LOCKE
Director 1992-07-29 2006-07-30
KENNETH MERRELL SKELTON
Director 1992-07-29 2006-07-30
EDMUND MATTHEW TURNILL
Company Secretary 2000-07-16 2005-07-17
JOHN SINCLAIR PERRY
Director 1998-06-07 2005-07-17
EDMUND MATTHEW TURNILL
Director 2000-07-16 2005-07-17
JOHN FREDERICK WELLS
Director 1992-07-29 2005-07-17
GRAHAM PHILIP EASTLAND
Director 1992-07-29 2003-10-25
MICHAEL FRANCIS SAVAGE
Company Secretary 1992-07-29 2000-07-16
COLIN HOWARD BASSON
Director 1992-07-29 2000-07-16
BARRY ROBERT MARTIN
Director 1997-06-15 2000-07-16
THOMAS EIMER ADAMS
Director 1992-07-29 1999-06-27
VICTOR GORDON RICE-SMITH
Director 1994-09-04 1998-06-07
GRAHAM GEORGE ABLE
Director 1992-07-29 1997-06-15
MICHAEL CHRISTIAN BUTLER
Director 1992-07-29 1994-09-04
MARTIN CHARLES EDMONDS
Director 1992-07-29 1994-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENEDICT ADAM WISEMAN 20 CONWAY STREET LIMITED Director 2008-11-01 CURRENT 1980-01-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-11-28CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-11-26CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-11-06CH01Director's details changed for Mr Ian John Harry Osborne on 2023-09-28
2023-10-19CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-19CS01CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-08-17RP04CS01
2023-08-10APPOINTMENT TERMINATED, DIRECTOR LEE ANDREW JOHN GALLANT
2023-08-10TM01APPOINTMENT TERMINATED, DIRECTOR LEE ANDREW JOHN GALLANT
2023-07-09DIRECTOR APPOINTED MR CHRISTOPHER MADOC-JONES
2023-07-09AP01DIRECTOR APPOINTED MR CHRISTOPHER MADOC-JONES
2023-06-21APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM HUNTER
2023-06-21DIRECTOR APPOINTED MR THOMAS CHARLES HUNTER
2023-06-21DIRECTOR APPOINTED MR PAUL WILLIAM CARSON
2023-06-21Termination of appointment of Richard Brown on 2023-06-11
2023-06-21DIRECTOR APPOINTED MS ROSANAGH LAURA LEE
2023-06-21Appointment of Mr Julian Edward Charles Poulter as company secretary on 2023-06-11
2023-06-21APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS SAVAGE
2023-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM HUNTER
2023-06-21AP03Appointment of Mr Julian Edward Charles Poulter as company secretary on 2023-06-11
2023-06-21TM02Termination of appointment of Richard Brown on 2023-06-11
2023-06-21AP01DIRECTOR APPOINTED MR THOMAS CHARLES HUNTER
2023-06-04DIRECTOR APPOINTED MR JULIAN EDWARD CHARLES POULTER
2023-06-04DIRECTOR APPOINTED MR IAN JOHN HARRY OSBORNE
2023-06-04AP01DIRECTOR APPOINTED MR JULIAN EDWARD CHARLES POULTER
2023-06-02MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-06-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-11-15CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-11-15REGISTERED OFFICE CHANGED ON 15/11/22 FROM Alumni Office, Hampton School Hanworth Road Hampton TW12 3HD England
2022-11-15REGISTERED OFFICE CHANGED ON 15/11/22 FROM Alumni Office, Hampton School Hanworth Road Hampton TW12 3HD England
2022-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/22 FROM Alumni Office, Hampton School Hanworth Road Hampton TW12 3HD England
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-08-30Appointment of Mr Richard Brown as company secretary on 2022-08-23
2022-08-30AP03Appointment of Mr Richard Brown as company secretary on 2022-08-23
2022-08-28DIRECTOR APPOINTED MR RICHARD BROWN
2022-08-28APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD CARPENTER
2022-08-28APPOINTMENT TERMINATED, DIRECTOR BRIAN LITTLEJOHN
2022-08-28APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WHEELDON
2022-08-28APPOINTMENT TERMINATED, DIRECTOR BENEDICT ADAM WISEMAN
2022-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD CARPENTER
2022-08-28AP01DIRECTOR APPOINTED MR RICHARD BROWN
2022-08-27Termination of appointment of Robert Andrew Glyn-Jones on 2022-08-23
2022-08-27TM02Termination of appointment of Robert Andrew Glyn-Jones on 2022-08-23
2022-04-27MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-12-13CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM 51 Claremont Road Staines-upon-Thames TW18 3AS England
2020-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES
2019-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES
2018-06-23PSC08Notification of a person with significant control statement
2018-06-23PSC09Withdrawal of a person with significant control statement on 2018-06-23
2018-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/18 FROM 1 Ormond Drive Hampton Middlesex TW12 2TP
2017-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES
2017-02-13AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-02-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-26AR0129/07/15 ANNUAL RETURN FULL LIST
2015-06-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-31LATEST SOC31/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-31AR0129/07/14 ANNUAL RETURN FULL LIST
2014-08-31AP03Appointment of Mr Robert Andrew Glyn-Jones as company secretary on 2014-01-01
2014-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JACK WELLS
2014-08-31TM01APPOINTMENT TERMINATED, DIRECTOR TONY SULLENS
2014-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SEVERN
2014-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MACLENAN
2014-08-31TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GARRETT
2014-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CONNOR
2014-08-31TM02Termination of appointment of Alistair James Maclenan on 2014-01-01
2014-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/14 FROM Hampton School Hanworth Road Hampton Middlesex TW12 3HD
2014-03-06AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SUBHASHCHANDRA KAMATH
2013-10-30AR0129/07/13 FULL LIST
2013-06-18AA30/09/12 TOTAL EXEMPTION SMALL
2012-09-07AA30/09/11 TOTAL EXEMPTION SMALL
2012-09-05AR0129/07/12 FULL LIST
2011-07-29AR0129/07/11 FULL LIST
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GRAY
2011-06-10AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-21AR0129/07/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WHEELDON / 29/07/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY ROBERT SULLENS / 29/07/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS SAVAGE / 29/07/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES MACLENAN / 29/07/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LITTLEJOHN / 29/07/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUBHASHCHANDRA SEETHARAM KAMATH / 29/07/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHARLES GRAY / 29/07/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW GLYN JONES / 29/07/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HARRY GARRETT / 29/07/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE ANDREW JOHN GALLANT / 29/07/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD CARPENTER / 29/07/2010
2010-05-19AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-12363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-08-12288aDIRECTOR APPOINTED MR BENEDICT ADAM WISEMAN
2009-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT GLYN JONES / 19/12/2008
2009-04-21AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-06363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-05-22AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-14363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-09-14288cDIRECTOR'S PARTICULARS CHANGED
2007-08-16353LOCATION OF REGISTER OF MEMBERS
2007-08-16288aNEW DIRECTOR APPOINTED
2007-08-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-05288aNEW DIRECTOR APPOINTED
2006-09-05288cDIRECTOR'S PARTICULARS CHANGED
2006-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-23363sRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-08-08288bDIRECTOR RESIGNED
2006-08-08288bDIRECTOR RESIGNED
2006-08-08288bDIRECTOR RESIGNED
2006-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-08-19363sRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-07-26288bDIRECTOR RESIGNED
2005-07-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-26288bDIRECTOR RESIGNED
2005-07-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-26288aNEW DIRECTOR APPOINTED
2005-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-10363sRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2004-06-03363(288)DIRECTOR RESIGNED
2004-06-03363sRETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to OLD HAMPTONIANS' SPORTS GROUND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OLD HAMPTONIANS' SPORTS GROUND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1963-02-20 Satisfied J.E.GREENWOOD E.H.JONES
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OLD HAMPTONIANS' SPORTS GROUND LIMITED

Intangible Assets
Patents
We have not found any records of OLD HAMPTONIANS' SPORTS GROUND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLD HAMPTONIANS' SPORTS GROUND LIMITED
Trademarks
We have not found any records of OLD HAMPTONIANS' SPORTS GROUND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLD HAMPTONIANS' SPORTS GROUND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as OLD HAMPTONIANS' SPORTS GROUND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OLD HAMPTONIANS' SPORTS GROUND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLD HAMPTONIANS' SPORTS GROUND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OLD HAMPTONIANS' SPORTS GROUND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.