Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POCKLINGTON SPORTS GROUND LIMITED(THE)
Company Information for

POCKLINGTON SPORTS GROUND LIMITED(THE)

Club Chambers, Museum Street, York, NORTH YORKSHIRE, YO1 7DN,
Company Registration Number
00272247
Private Limited Company
Active

Company Overview

About Pocklington Sports Ground Limited(the)
POCKLINGTON SPORTS GROUND LIMITED(THE) was founded on 1933-01-18 and has its registered office in York. The organisation's status is listed as "Active". Pocklington Sports Ground Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
POCKLINGTON SPORTS GROUND LIMITED(THE)
 
Legal Registered Office
Club Chambers
Museum Street
York
NORTH YORKSHIRE
YO1 7DN
Other companies in YO1
 
Filing Information
Company Number 00272247
Company ID Number 00272247
Date formed 1933-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-05-25
Return next due 2025-06-08
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-28 07:30:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POCKLINGTON SPORTS GROUND LIMITED(THE)
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 POCKLINGTON SPORTS GROUND LIMITED(THE)

Current Directors
Officer Role Date Appointed
ROBERT JACKSON
Company Secretary 2014-06-17
JOHN WILLIAM BRYANT
Director 2014-06-17
ERIC DOVE
Director 2005-08-25
CHRISTOPHER FRENCH
Director 2014-06-17
VICTORIA CATHERINE IVESON
Director 2014-06-17
ROBERT BENJAMIN JACKSON
Director 2007-01-17
JOHN BRIAN RUDSDALE
Director 2005-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN SEDCOLE
Company Secretary 2000-02-21 2014-06-17
ANDREW JOHN BOWDEN
Director 2007-01-17 2014-06-17
ANDREW DICKINS
Director 2007-01-17 2014-06-17
MIKE SUTTON
Director 2007-01-17 2014-06-17
PETER KITE
Director 2005-08-25 2010-12-30
TIMOTHY HESSEL SLATER
Director 1992-09-23 2007-01-17
JAMES ALASDAIR SWANN
Director 2005-08-25 2007-01-17
MALCOLM BRIAN HERRING
Company Secretary 1992-06-07 2000-06-21
JOHN ALEC WARD
Director 1991-05-25 1998-03-09
THOMAS HERBERT MEYNELL
Director 1991-05-25 1992-09-23
MARTIN RUSSELL SHORT
Company Secretary 1991-05-25 1992-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA CATHERINE IVESON POCKLINGTON RUGBY CLUB LIMITED Director 2015-04-28 CURRENT 2014-06-10 Active
VICTORIA CATHERINE IVESON M-SOLUTIONS MANAGEMENT CONSULTANTS LIMITED Director 2012-03-31 CURRENT 2002-02-20 Dissolved 2018-06-19
ROBERT BENJAMIN JACKSON BEECHWOOD ESTATES BEEFORD LIMITED Director 2006-06-02 CURRENT 2006-06-02 Active - Proposal to Strike off
ROBERT BENJAMIN JACKSON BEECHWOOD ESTATES (YORKSHIRE) LIMITED Director 2001-10-31 CURRENT 2001-08-01 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
2024-05-28CONFIRMATION STATEMENT MADE ON 25/05/24, WITH UPDATES
2023-12-05AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-01CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES
2023-06-01CS01CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES
2022-11-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES
2021-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES
2021-01-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES
2020-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 002722470008
2019-11-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-25CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT JACKSON on 2019-06-24
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES
2019-05-15PSC08Notification of a person with significant control statement
2019-05-15PSC07CESSATION OF POCKLINGTON RUGBY CLUB LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-12-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06LATEST SOC06/06/18 STATEMENT OF CAPITAL;GBP 666
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 666
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-05-09CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT JACKSON on 2017-05-02
2017-05-04CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT JACKSON on 2017-05-02
2017-05-02CH01Director's details changed for Mr John William Bryant on 2017-05-02
2016-12-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 666
2016-06-14AR0125/05/16 ANNUAL RETURN FULL LIST
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 666
2015-06-09AR0125/05/15 ANNUAL RETURN FULL LIST
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04AP03Appointment of Mr Robert Jackson as company secretary on 2014-06-17
2014-09-22AP01DIRECTOR APPOINTED MR CHRISTOPHER FRENCH
2014-09-22AP01DIRECTOR APPOINTED MS VICTORIA CATHERINE IVESON
2014-09-22TM02Termination of appointment of Simon John Sedcole on 2014-06-17
2014-09-22AP01DIRECTOR APPOINTED MR JOHN BRYANT
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MIKE SUTTON
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWDEN
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DICKINS
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 666
2014-07-09AR0125/05/14 ANNUAL RETURN FULL LIST
2013-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-06-17AR0125/05/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-18AR0125/05/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION FULL
2011-06-23AR0125/05/11 FULL LIST
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER KITE
2010-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-09-17AA31/03/10 TOTAL EXEMPTION FULL
2010-06-10AR0125/05/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISTER JOHN BRIAN RUDSDALE / 24/05/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE SUTTON / 24/05/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER KITE / 24/05/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BENJAMIN JACKSON / 24/05/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC DOVE / 24/05/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DICKINS / 24/05/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BOWDEN / 24/05/2010
2009-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-15363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2008-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-09363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-30363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2007-07-30288bDIRECTOR RESIGNED
2007-07-30288cDIRECTOR'S PARTICULARS CHANGED
2007-02-06288aNEW DIRECTOR APPOINTED
2007-02-06288aNEW DIRECTOR APPOINTED
2007-02-06288bDIRECTOR RESIGNED
2007-02-06288aNEW DIRECTOR APPOINTED
2007-02-06288aNEW DIRECTOR APPOINTED
2007-02-0688(2)RAD 17/01/07--------- £ SI 20@1=20 £ IC 646/666
2007-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-11-16288aNEW DIRECTOR APPOINTED
2006-07-12363sRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2006-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-1188(2)RAD 25/08/05--------- £ SI 5@1=5 £ IC 641/646
2005-09-27288aNEW DIRECTOR APPOINTED
2005-09-27363sRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2005-09-27288aNEW DIRECTOR APPOINTED
2005-09-27288aNEW DIRECTOR APPOINTED
2005-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-10-11363sRETURN MADE UP TO 25/05/04; NO CHANGE OF MEMBERS
2004-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-06-27363sRETURN MADE UP TO 25/05/03; NO CHANGE OF MEMBERS
2003-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-06-28363sRETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS
2001-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-10-01363(288)SECRETARY'S PARTICULARS CHANGED
2001-10-01363sRETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS
2000-07-28288bSECRETARY RESIGNED
2000-07-28363sRETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS
2000-07-28288aNEW SECRETARY APPOINTED
2000-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
1999-07-28363(287)REGISTERED OFFICE CHANGED ON 28/07/99
1999-07-28363sRETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS
1999-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to POCKLINGTON SPORTS GROUND LIMITED(THE) 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 POCKLINGTON SPORTS GROUND LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-11-02 Outstanding RUGBY FOOTBALL FOUNDATION
LEGAL CHARGE 1997-12-19 Outstanding SCOTTISH & NEWCASTLE PLC
LEGAL CHARGE 1988-09-28 Satisfied SCOTTISH & NEWCASTLE BREWERIES PLC.
FURTHER CHARGE 1982-07-20 Satisfied SCOTTISH NEWCASTLE BREWERIES PLC
FURTHER CHARGE 1980-03-05 Satisfied SCOTTISH & NEWCASTLE BREWERIES LIMITED
LEGAL CHARGE 1977-12-19 Satisfied SCOTTISH & NEWCASTLE BREWERIES LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 POCKLINGTON SPORTS GROUND LIMITED(THE)

Intangible Assets
Patents
We have not found any records of POCKLINGTON SPORTS GROUND LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for POCKLINGTON SPORTS GROUND LIMITED(THE)
Trademarks
We have not found any records of POCKLINGTON SPORTS GROUND LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POCKLINGTON SPORTS GROUND LIMITED(THE). 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 (99999 - Dormant Company) as POCKLINGTON SPORTS GROUND LIMITED(THE) are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where POCKLINGTON SPORTS GROUND LIMITED(THE) 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 POCKLINGTON SPORTS GROUND LIMITED(THE) 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 POCKLINGTON SPORTS GROUND LIMITED(THE) 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.