Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEDMORE SPORTING CLUB LIMITED
Company Information for

PEDMORE SPORTING CLUB LIMITED

CHURCH COURT, STOURBRIDGE ROAD, HALESOWEN, WEST MIDLANDS, B63 3TT,
Company Registration Number
01044358
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Pedmore Sporting Club Ltd
PEDMORE SPORTING CLUB LIMITED was founded on 1972-03-01 and has its registered office in Halesowen. The organisation's status is listed as "Active". Pedmore Sporting Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PEDMORE SPORTING CLUB LIMITED
 
Legal Registered Office
CHURCH COURT
STOURBRIDGE ROAD
HALESOWEN
WEST MIDLANDS
B63 3TT
Other companies in B63
 
Filing Information
Company Number 01044358
Company ID Number 01044358
Date formed 1972-03-01
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts SMALL
Last Datalog update: 2024-07-05 20:19:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEDMORE SPORTING CLUB LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DECIMAL PLACES LIMITED   GODFREY MANSELL & CO. LIMITED   HSP NICKLIN LIMITED   JUST PRESSED 4 TIME LIMITED   LOWE MCTERNAN LIMITED   MIDLAND ACCOUNTANCY GROUP LIMITED   NICKLIN ACCOUNTANCY SERVICES LIMITED   WOODALL DAVIES & BACHE 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 PEDMORE SPORTING CLUB LIMITED

Current Directors
Officer Role Date Appointed
ALAN EDWIN NICKLIN
Company Secretary 2006-11-13
MAURICE JONATHAN BELLFIELD
Director 2013-09-30
ADRIAN ALEXANDER BECKETT GRAINGER
Director 2013-09-30
ROBERT HERMAN SMITH
Director 1991-03-18
JONATHAN HICKTON
Director 2016-03-19
DAVID MICHAEL JOHNSTON
Director 2017-03-06
GRAHAM KNOWLES
Director 2004-02-23
JOHN FREDERICK LEIGH
Director 2017-03-06
STEVEN THOMAS NEWNES
Director 2002-03-11
WILLIAM HENRY OLIVER
Director 1996-02-26
HARVEY JOHN OWEN
Director 2003-03-03
PAUL BERNARD PIOLI
Director 1991-03-18
JAMES MARTYN PRICE
Director 1991-03-18
MARTIN STEPHEN RAYBOULD
Director 1995-01-20
RONALD AUSTIN SHUCK
Director 2006-02-20
GAVIN CHRISTOPHER WHITEHOUSE
Director 2013-09-30
JOHN STANLEY WHITEHOUSE
Director 1999-03-03
DESMOND REX WILLIAMS
Director 1991-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ALAN EVITTS
Director 2005-02-28 2016-06-27
DEREK CHARLES HATHAWAY
Director 1991-03-18 2015-10-22
PETER ROSS BROOKS
Director 2011-02-21 2013-07-01
JOHN RICHARD ALLEN
Director 2007-02-12 2012-03-26
GREVILLE REX EDWARDS
Director 2005-02-28 2012-03-25
NORMAN ANTHONY HICKMAN
Director 1991-03-18 2012-01-21
JONATHAN WILLIAM ROBERT BURROW
Director 2008-02-18 2010-03-31
BRENDAN WILLIAM JOHN MANN
Company Secretary 1999-03-03 2006-11-13
CHRISTOPHER WILLIAM BLUNDELL
Director 2001-02-26 2004-12-31
PETER ROSS BROOKS
Director 1991-03-18 2003-12-31
JOHN RICHARD ALLEN
Director 1991-03-18 2002-11-07
ERIC GARBETT
Director 1991-03-18 2002-11-07
CECIL CHARLES COOPER
Director 1991-03-18 2002-07-21
PATRICK JOSEPH EDWARD HARLEY
Company Secretary 1991-03-18 1999-03-03
NICOLAS CHARLES GOODENOUGH
Director 1996-02-26 1997-02-24
JOHN WALTER HATHAWAY
Director 1993-03-01 1995-01-20
JAMES WILLIAM HEARNSHAW
Director 1991-03-18 1993-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURICE JONATHAN BELLFIELD BARBERRY INDUSTRIAL LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
MAURICE JONATHAN BELLFIELD BARBERRY GRANTHAM LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active
MAURICE JONATHAN BELLFIELD BARBERRY EAST HENDRED LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
MAURICE JONATHAN BELLFIELD BARBERRY PERRY BARR LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
MAURICE JONATHAN BELLFIELD BARBERRY BRIGHTWELL LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
MAURICE JONATHAN BELLFIELD BARBERRY PERTON LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
MAURICE JONATHAN BELLFIELD BARBERRY BROMSGROVE LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
MAURICE JONATHAN BELLFIELD BARBERRY SUMMERHILL LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active
MAURICE JONATHAN BELLFIELD BARBERRY SWINDON LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active
MAURICE JONATHAN BELLFIELD BARBERRY HURCOTT LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active
MAURICE JONATHAN BELLFIELD HAYDON 2015 LIMITED Director 2013-08-08 CURRENT 2013-08-08 Active - Proposal to Strike off
MAURICE JONATHAN BELLFIELD BROUGHTON RESIDENTIAL LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active - Proposal to Strike off
MAURICE JONATHAN BELLFIELD BARBERRY ROCKSBOROUGH HOUSE LIMITED Director 2013-03-21 CURRENT 2013-03-21 Dissolved 2017-09-12
MAURICE JONATHAN BELLFIELD BARBERRY COVENTRY LIMITED Director 2010-08-20 CURRENT 2010-08-20 Active
MAURICE JONATHAN BELLFIELD BARBERRY PROPERTIES LIMITED Director 2009-05-29 CURRENT 2009-05-29 Active
MAURICE JONATHAN BELLFIELD BARBERRY DROITWICH LIMITED Director 2007-12-14 CURRENT 2007-12-14 Active - Proposal to Strike off
MAURICE JONATHAN BELLFIELD EVESHAM ESTATES (PHASE THREE) LIMITED Director 2006-12-22 CURRENT 2006-12-22 Dissolved 2016-06-07
MAURICE JONATHAN BELLFIELD HAMSARD 3023 LIMITED Director 2006-11-24 CURRENT 2006-09-13 Dissolved 2017-12-19
MAURICE JONATHAN BELLFIELD BARBERRY ESTATES LIMITED Director 2005-07-27 CURRENT 2005-06-21 Active
MAURICE JONATHAN BELLFIELD BARBERRY GROUP LIMITED Director 2005-02-07 CURRENT 2004-10-11 Active
MAURICE JONATHAN BELLFIELD PHILIP SNOW LIMITED Director 1999-10-28 CURRENT 1960-04-19 Dissolved 2017-09-12
MAURICE JONATHAN BELLFIELD BARBERRY HOUSE (LEIGHTON) LIMITED Director 1999-04-29 CURRENT 1999-04-29 Dissolved 2017-09-12
MAURICE JONATHAN BELLFIELD STOFORD BARBERRY LIMITED Director 1998-06-01 CURRENT 1997-10-17 Dissolved 2014-05-27
MAURICE JONATHAN BELLFIELD BARBERRY HOMES LIMITED Director 1996-11-25 CURRENT 1996-11-25 Active
MAURICE JONATHAN BELLFIELD BARBERRY SECURITIES LIMITED Director 1995-12-21 CURRENT 1995-12-21 Active
MAURICE JONATHAN BELLFIELD FENGAUGE LIMITED Director 1995-09-15 CURRENT 1995-08-03 Active - Proposal to Strike off
MAURICE JONATHAN BELLFIELD BARBERRY DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1986-06-30 Active
JONATHAN HICKTON MAXIMUS STRATEGIC WARMLEY LIMITED Director 2015-12-02 CURRENT 2014-08-21 Active
JONATHAN HICKTON MAXIMUS KNIGHTSBRIDGE LIMITED Director 2014-03-28 CURRENT 2007-03-30 Dissolved 2015-12-29
JONATHAN HICKTON MAXIMUS 2011 LIMITED Director 2011-07-27 CURRENT 2011-07-27 Dissolved 2014-08-05
JONATHAN HICKTON WILDWOOD TRIANGLE MANAGEMENT COMPANY LIMITED Director 2010-06-04 CURRENT 2005-05-03 Active
JONATHAN HICKTON THE CLAY CROSS COAL COMPANY LIMITED Director 2009-09-07 CURRENT 2002-06-27 Dissolved 2014-09-04
JONATHAN HICKTON MAXIMUS STRATEGIC LAND LIMITED Director 2009-03-21 CURRENT 2009-03-21 Active
JONATHAN HICKTON NORTH OAK HOLDINGS LIMITED Director 2008-01-07 CURRENT 2007-12-17 Active
JONATHAN HICKTON MAXIMUS STRATEGIC BROMSGROVE LIMITED Director 2008-01-07 CURRENT 2007-12-17 Active
JONATHAN HICKTON PULLEY LAND COMPANY LIMITED Director 2007-06-29 CURRENT 2006-07-18 Active - Proposal to Strike off
JONATHAN HICKTON CAVENDISH ESTATES (LONDON) LIMITED Director 2005-03-21 CURRENT 2000-08-23 Dissolved 2014-09-04
JONATHAN HICKTON MAXIMUS SECURITIES LIMITED Director 2003-07-31 CURRENT 2000-11-22 Dissolved 2013-10-01
JONATHAN HICKTON MAXIMUS REAL ESTATE LIMITED Director 2003-07-31 CURRENT 2000-11-22 Active - Proposal to Strike off
JONATHAN HICKTON MAXIMUS GROUP LIMITED Director 2003-03-28 CURRENT 2002-10-01 Active
DAVID MICHAEL JOHNSTON JPM (ACQUISITIONS) LIMITED Director 2010-01-20 CURRENT 2010-01-20 Active
DAVID MICHAEL JOHNSTON JPM (DIRECTORSHIPS) LIMITED Director 2004-10-14 CURRENT 2004-10-14 Active
DAVID MICHAEL JOHNSTON JPM GROUP LIMITED Director 1999-11-10 CURRENT 1999-11-10 Active
DAVID MICHAEL JOHNSTON JPM (INSURANCE MANAGEMENT) LIMITED Director 1999-10-28 CURRENT 1999-10-28 Active
DAVID MICHAEL JOHNSTON ALDWYCH PROPERTIES LIMITED Director 1998-10-01 CURRENT 1998-04-24 Active
GRAHAM KNOWLES BGF TRADING LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
GRAHAM KNOWLES BRITISH GLASS FOUNDATION Director 2010-08-12 CURRENT 2010-08-12 Active
GRAHAM KNOWLES THE DRAYCOTT SENECA SYNDICATE LIMITED Director 2008-09-08 CURRENT 1996-06-07 Active
GRAHAM KNOWLES HULBERT PROPERTY DEVELOPMENTS LIMITED Director 2005-10-14 CURRENT 2005-10-06 Active
GRAHAM KNOWLES ARTHUR KNOWLES LIMITED Director 2005-06-15 CURRENT 2005-06-15 Active
GRAHAM KNOWLES INTERNATIONAL POWER PRESSES LIMITED Director 2000-02-28 CURRENT 2000-01-04 Active
GRAHAM KNOWLES HULBERT ENGINEERING LIMITED Director 1999-11-03 CURRENT 1999-08-03 Active
GRAHAM KNOWLES HULBERT PROPERTIES LIMITED Director 1991-11-28 CURRENT 1973-08-08 Active
WILLIAM HENRY OLIVER ALL SEASONS CONTRACTING CO. LIMITED Director 1992-05-09 CURRENT 1992-01-09 Active
WILLIAM HENRY OLIVER ALL SEASONS CIVIL ENGINEERING LIMITED Director 1991-11-19 CURRENT 1975-10-23 Active
WILLIAM HENRY OLIVER ALL SEASONS SURFACING LIMITED Director 1991-11-19 CURRENT 1973-12-10 Active
HARVEY JOHN OWEN NICKLIN ACCOUNTANTS GROUP LIMITED Director 2017-02-14 CURRENT 2017-02-14 Active
HARVEY JOHN OWEN HW NICKLIN LIMITED Director 2015-01-07 CURRENT 2015-01-07 Dissolved 2017-01-24
HARVEY JOHN OWEN NICKLIN AUDIT LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active
HARVEY JOHN OWEN C F O NICKLIN LIMITED Director 2014-08-19 CURRENT 2014-08-19 Dissolved 2015-08-11
HARVEY JOHN OWEN NICKLIN FINANCIAL SERVICES LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
HARVEY JOHN OWEN NICKLIN CONSULTANTS (HOLDINGS) LIMITED Director 2014-01-03 CURRENT 2014-01-03 Dissolved 2014-09-16
HARVEY JOHN OWEN LOWE MCTERNAN LIMITED Director 2013-02-07 CURRENT 2007-08-08 Active
HARVEY JOHN OWEN OWEN (HALESOWEN) PROPERTIES LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active - Proposal to Strike off
HARVEY JOHN OWEN NICKLIN MANAGEMENT SERVICES LIMITED Director 2012-07-06 CURRENT 2011-12-21 Active
HARVEY JOHN OWEN WE'VE GOT THE GUMPTION LIMITED Director 2012-02-15 CURRENT 2012-02-15 Dissolved 2015-08-11
HARVEY JOHN OWEN ACCESS TO FINANCE (WEST MIDLANDS) LIMITED Director 2011-05-20 CURRENT 2011-05-20 Dissolved 2015-08-11
HARVEY JOHN OWEN NICKLIN HOLDINGS LIMITED Director 2011-03-02 CURRENT 2011-03-02 Active
HARVEY JOHN OWEN NICKLIN WEALTH MANAGEMENT LIMITED Director 2008-09-02 CURRENT 2008-09-02 Active
HARVEY JOHN OWEN NICKLIN BUSINESS ADVISERS LIMITED Director 2006-06-15 CURRENT 2006-06-15 Active
HARVEY JOHN OWEN HJOCRC LIMITED Director 2003-09-09 CURRENT 2003-09-09 Active
HARVEY JOHN OWEN NICKLIN ACCOUNTANTS LIMITED Director 2002-02-11 CURRENT 2002-02-11 Active
HARVEY JOHN OWEN NICKLIN OVERSEAS LIMITED Director 2001-12-19 CURRENT 2001-12-19 Active - Proposal to Strike off
HARVEY JOHN OWEN HSP NICKLIN LIMITED Director 2001-12-19 CURRENT 2001-12-19 Active
HARVEY JOHN OWEN HC (HALESOWEN) LIMITED Director 2001-08-01 CURRENT 2001-08-01 Dissolved 2013-12-05
HARVEY JOHN OWEN NICKLIN TAXATION & FINANCIAL SERVICES LIMITED Director 2000-08-18 CURRENT 2000-08-17 Liquidation
HARVEY JOHN OWEN NICKLIN ACCOUNTANCY SERVICES LIMITED Director 1998-07-22 CURRENT 1998-07-22 Active
HARVEY JOHN OWEN CHURCH COURT CONSULTANTS LIMITED Director 1996-03-20 CURRENT 1996-03-20 Active
HARVEY JOHN OWEN NICKLIN CONSULTANTS LIMITED Director 1995-05-16 CURRENT 1995-05-16 Active
PAUL BERNARD PIOLI WARLEYMINSTER INVESTMENTS LIMITED Director 1992-01-19 CURRENT 1973-05-18 Active
PAUL BERNARD PIOLI MIDMINSTER PROPERTIES LIMITED Director 1991-11-06 CURRENT 1991-10-31 Active
PAUL BERNARD PIOLI MIDMINSTER HOLDINGS LIMITED Director 1991-01-31 CURRENT 1963-11-22 Active
JAMES MARTYN PRICE THE EMILY JORDAN FOUNDATION Director 2008-11-29 CURRENT 2008-06-30 Active
JAMES MARTYN PRICE MARTYN PRICE PROPERTIES LIMITED Director 2001-03-12 CURRENT 2000-02-18 Active - Proposal to Strike off
JAMES MARTYN PRICE MARTYN PRICE FINANCE LIMITED Director 1998-05-29 CURRENT 1996-11-11 Active
JAMES MARTYN PRICE CROWNTRACK PROPERTIES LIMITED Director 1992-06-01 CURRENT 1990-04-04 Dissolved 2014-08-05
JAMES MARTYN PRICE THREE QUEENS HOTEL LIMITED Director 1991-11-02 CURRENT 1989-11-02 Dissolved 2015-05-19
RONALD AUSTIN SHUCK LANDMARK ESTATES (YORKSHIRE) LIMITED Director 2016-09-09 CURRENT 2016-09-01 Active - Proposal to Strike off
RONALD AUSTIN SHUCK BRISTOL ROAD INVESTMENTS LIMITED Director 2006-04-13 CURRENT 2002-10-02 Dissolved 2014-05-13
RONALD AUSTIN SHUCK GRANBY HALLS INVESTMENTS LIMITED Director 2005-12-23 CURRENT 2003-12-22 Active
RONALD AUSTIN SHUCK CONSOLIDATED LAND HOLDINGS LIMITED Director 2005-08-18 CURRENT 2005-06-09 Active
RONALD AUSTIN SHUCK PLANNING PARTICIPATION LIMITED Director 2004-03-29 CURRENT 2004-03-29 Dissolved 2014-09-09
RONALD AUSTIN SHUCK WORCESTER PROPERTY COMPANY LIMITED Director 1999-07-14 CURRENT 1999-07-14 Liquidation
RONALD AUSTIN SHUCK IDEAL ESTATES LIMITED Director 1991-09-26 CURRENT 1981-09-01 Liquidation
JOHN STANLEY WHITEHOUSE WEATHERITE MANUFACTURING LIMITED Director 2003-04-17 CURRENT 2003-04-17 Active - Proposal to Strike off
JOHN STANLEY WHITEHOUSE WEATHERITE SUSTAINABLE SOLUTIONS LTD Director 2003-01-16 CURRENT 2003-01-16 Active - Proposal to Strike off
JOHN STANLEY WHITEHOUSE WEATHERITE SERVICES LIMITED Director 2003-01-14 CURRENT 2003-01-14 Dissolved 2014-06-03
JOHN STANLEY WHITEHOUSE DLT SHOPFRONT & SHUTTER SYSTEMS LIMITED Director 2002-04-09 CURRENT 2002-01-09 Dissolved 2014-06-03
JOHN STANLEY WHITEHOUSE F.R. ELECTRICAL LIMITED Director 2001-08-10 CURRENT 2001-08-10 Dissolved 2014-06-03
JOHN STANLEY WHITEHOUSE WEATHERITE BUILDING SERVICES LIMITED Director 2000-06-08 CURRENT 2000-06-08 Active
JOHN STANLEY WHITEHOUSE WEATHERITE ALUMINIUM SOLUTIONS LTD Director 1998-10-30 CURRENT 1992-08-04 Active
JOHN STANLEY WHITEHOUSE WEATHERITE HOLDINGS LIMITED Director 1998-08-19 CURRENT 1998-08-19 Active
JOHN STANLEY WHITEHOUSE WEATHERITE AIR CONDITIONING LIMITED Director 1991-09-09 CURRENT 1984-07-04 Active
JOHN STANLEY WHITEHOUSE WEATHERITE SERVICE & MAINTENANCE LIMITED Director 1991-09-09 CURRENT 1972-01-28 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
2024-05-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-03-21CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2024-01-25DIRECTOR APPOINTED MR PETER MATHEWS
2024-01-25DIRECTOR APPOINTED MR ROBERT DAVID GRINDLEY
2023-10-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-24Register inspection address changed from 24 Lyndale Road Sedgley Dudley West Midlands DY3 3QN United Kingdom to 23 Coniston Drive Kingswinford West Midlands DY6 9BZ
2023-03-24Register inspection address changed from 24 Lyndale Road Sedgley Dudley West Midlands DY3 3QN United Kingdom to 23 Coniston Drive Kingswinford West Midlands DY6 9BZ
2023-03-23CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-01-27APPOINTMENT TERMINATED, DIRECTOR RONALD AUSTIN SHUCK
2023-01-27APPOINTMENT TERMINATED, DIRECTOR MARTIN STEPHEN RAYBOULD
2023-01-27APPOINTMENT TERMINATED, DIRECTOR PHILIP CHAPMAN
2022-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2022-01-05DIRECTOR APPOINTED RICHARD MACEY
2022-01-05DIRECTOR APPOINTED PHILIP CHAPMAN
2022-01-05DIRECTOR APPOINTED NICHOLAS STALLARD
2022-01-05AP01DIRECTOR APPOINTED RICHARD MACEY
2021-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2021-04-12CH01Director's details changed for Mr Harvey John Owen on 2020-09-01
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2020-03-19CH01Director's details changed for Mr Desmond Rex Williams on 2020-02-27
2020-03-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2018-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-05-09AP01DIRECTOR APPOINTED MR DAVID MICHAEL JOHNSTON
2017-05-09AP01DIRECTOR APPOINTED MR JOHN FREDERICK LEIGH
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN ANTHONY HICKMAN
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EVITTS
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN
2017-03-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JOHN PAYTON
2017-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN CHRISTOPHER WHITEHOUSE / 09/03/2017
2017-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN THOMAS NEWNES / 09/03/2017
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HICKTON
2016-04-08AR0119/03/16 ANNUAL RETURN FULL LIST
2016-04-08AP01DIRECTOR APPOINTED MR JONATHAN HICKTON
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CHARLES HATHAWAY
2015-10-22AD03Registers moved to registered inspection location of 24 Lyndale Road Sedgley Dudley West Midlands DY3 3QN
2015-04-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-24AR0119/03/15 ANNUAL RETURN FULL LIST
2014-03-21AR0119/03/14 ANNUAL RETURN FULL LIST
2014-03-03AP01DIRECTOR APPOINTED MR ADRIAN ALEXANDER BECKETT GRAINGER
2014-03-03AP01DIRECTOR APPOINTED MR GAVIN CHRISTOPHER WHITEHOUSE
2014-03-03AP01DIRECTOR APPOINTED MR MAURICE JONATHAN BELLFIELD
2014-02-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER BROOKS
2013-04-08AR0119/03/13 NO MEMBER LIST
2013-02-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR GREVILLE EDWARDS
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HICKMAN
2012-03-19AR0119/03/12 NO MEMBER LIST
2012-03-19AD02SAIL ADDRESS CREATED
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND REX WILLIAMS / 19/03/2012
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN RAYBOULD / 19/03/2012
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN PAYTON / 19/03/2012
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN THOMAS NEWNES / 19/03/2012
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HICKMAN / 19/03/2012
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ANTHONY HICKMAN / 19/03/2012
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HERMAN SMITH / 19/03/2012
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK CHARLES HATHAWAY / 19/03/2012
2012-03-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-21AP01DIRECTOR APPOINTED MR JONATHAN HICKTON
2012-02-21AP01DIRECTOR APPOINTED PETER ROSS BROOKS
2012-01-25AP01DIRECTOR APPOINTED ROGER JOHN PAYTON
2011-03-21AR0119/03/11 NO MEMBER LIST
2011-02-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BURROW
2010-04-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-19AR0119/03/10 NO MEMBER LIST
2009-03-23363aANNUAL RETURN MADE UP TO 19/03/09
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / HARVEY OWEN / 01/07/2007
2009-02-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-24288aDIRECTOR APPOINTED JOHN ALLEN
2009-02-24288aDIRECTOR APPOINTED JONATHAN WILLIAM ROBERT BURROW
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR GODFREY HICKTON
2008-10-03363aANNUAL RETURN MADE UP TO 19/03/08
2008-09-18287REGISTERED OFFICE CHANGED ON 18/09/2008 FROM SIMMS LANE NETHERTON DUDLEY WEST MIDLANDS DY2 9BL
2008-07-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-06-04288bDIRECTOR RESIGNED
2007-06-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-24363aANNUAL RETURN MADE UP TO 19/03/07
2006-11-24288bDIRECTOR RESIGNED
2006-11-24287REGISTERED OFFICE CHANGED ON 24/11/06 FROM: PEDMORE HOUSE, HAM LANE, PEDMORE, NR STOURBRIDGE, WORCS DY9 0YA
2006-11-24288bSECRETARY RESIGNED
2006-11-24288aNEW SECRETARY APPOINTED
2006-05-18288bDIRECTOR RESIGNED
2006-03-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-22363sANNUAL RETURN MADE UP TO 19/03/06
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-22288aNEW DIRECTOR APPOINTED
2005-12-14288cDIRECTOR'S PARTICULARS CHANGED
2005-03-29288aNEW DIRECTOR APPOINTED
2005-03-29363sANNUAL RETURN MADE UP TO 19/03/05
2005-03-29288aNEW DIRECTOR APPOINTED
2005-02-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-03-30288aNEW DIRECTOR APPOINTED
2004-03-30363sANNUAL RETURN MADE UP TO 19/03/04
2004-03-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-05288bDIRECTOR RESIGNED
2003-04-22AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PEDMORE SPORTING CLUB 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 PEDMORE SPORTING CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PEDMORE SPORTING CLUB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 PEDMORE SPORTING CLUB LIMITED

Intangible Assets
Patents
We have not found any records of PEDMORE SPORTING CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEDMORE SPORTING CLUB LIMITED
Trademarks
We have not found any records of PEDMORE SPORTING CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEDMORE SPORTING CLUB 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 (82990 - Other business support service activities n.e.c.) as PEDMORE SPORTING CLUB LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PEDMORE SPORTING CLUB 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 PEDMORE SPORTING CLUB 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 PEDMORE SPORTING CLUB 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.