Company Information for MARTIN GORSE WOOD CLAY PIGEON CLUB LIMITED
CERTAX HOUSE, 34B SIMMONDS ROAD, CANTERBURY, KENT, CT1 3RA,
|
Company Registration Number
06263347
Private Limited Company
Active |
Company Name | |
---|---|
MARTIN GORSE WOOD CLAY PIGEON CLUB LIMITED | |
Legal Registered Office | |
CERTAX HOUSE 34B SIMMONDS ROAD CANTERBURY KENT CT1 3RA Other companies in CT13 | |
Company Number | 06263347 | |
---|---|---|
Company ID Number | 06263347 | |
Date formed | 2007-05-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 30/05/2016 | |
Return next due | 27/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-08-05 22:10:47 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER READ |
||
CHRISTOPHER READ |
||
JENNIFER READ |
||
PETER SIMMONS |
||
MALCOLM ALBERT KEITH SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ANTHONY SMYE RUMSBY |
Director | ||
PAUL ANTHONY SMYE RUMSBY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
READ SPORTING SERVICES LIMITED | Director | 2016-05-26 | CURRENT | 2016-05-26 | Active - Proposal to Strike off | |
C R BUILDERS LIMITED | Director | 1992-11-10 | CURRENT | 1992-10-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM ALBERT KEITH SMITH | |
PSC07 | CESSATION OF MALCOLM ALBERT KEITH SMITH AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Christopher Read as a person with significant control on 2021-03-11 | |
CH01 | Director's details changed for Mr Christopher Read on 2021-03-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER READ on 2021-03-11 | |
TM02 | Termination of appointment of Peter William Simmons on 2020-08-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/20 FROM 44 High Street New Romney Kent TN28 8BZ United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Jennifer Susan Read on 2019-08-05 | |
PSC04 | Change of details for Mr Christopher Read as a person with significant control on 2019-08-05 | |
CH01 | Director's details changed for Mr Christopher Read on 2019-08-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PETER WILLIAM SIMMONS on 2019-05-30 | |
CH01 | Director's details changed for Mrs Jennifer Read on 2019-05-30 | |
AP03 | Appointment of Peter William Simmons as company secretary on 2019-04-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM SIMMONS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
AP01 | DIRECTOR APPOINTED MRS JENNIFER READ | |
AP01 | DIRECTOR APPOINTED MR PETER SIMMONS | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 17/06/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 30/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER READ on 2015-06-19 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ALBERT KEITH SMITH / 19/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER READ / 19/06/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/15 FROM Hurstwell Church Hill Charing Heath Ashford Kent TN27 0BU | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 30/05/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/15 FROM First Floor 12 Market Street Sandwich Kent CT13 9DG | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 30/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SMYE RUMSBY | |
AR01 | 30/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY SMYE RUMSBY / 30/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ALBERT KEITH SMITH / 30/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER READ / 30/05/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER READ / 30/05/2012 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/05/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ALBERT KEITH SMITH / 30/05/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED MR CHRISTOPHER READ | |
288b | APPOINTMENT TERMINATED SECRETARY PAUL SMYE RUMSBY | |
363a | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 3 HARNET STREET SANDWICH KENT CT13 9ES | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities
Creditors Due Within One Year | 2013-06-30 | £ 23,091 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 17,826 |
Creditors Due Within One Year | 2012-06-30 | £ 17,826 |
Creditors Due Within One Year | 2011-06-30 | £ 20,867 |
Creditors and other liabilities
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 MARTIN GORSE WOOD CLAY PIGEON CLUB LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 5,054 |
Cash Bank In Hand | 2012-06-30 | £ 4,464 |
Cash Bank In Hand | 2012-06-30 | £ 4,464 |
Cash Bank In Hand | 2011-06-30 | £ 4,279 |
Current Assets | 2013-06-30 | £ 11,280 |
Current Assets | 2012-06-30 | £ 8,083 |
Current Assets | 2012-06-30 | £ 8,083 |
Current Assets | 2011-06-30 | £ 9,876 |
Debtors | 2013-06-30 | £ 1,520 |
Debtors | 2012-06-30 | £ 1,000 |
Debtors | 2012-06-30 | £ 1,000 |
Debtors | 2011-06-30 | £ 1,000 |
Stocks Inventory | 2013-06-30 | £ 4,706 |
Stocks Inventory | 2012-06-30 | £ 2,619 |
Stocks Inventory | 2012-06-30 | £ 2,619 |
Stocks Inventory | 2011-06-30 | £ 4,597 |
Tangible Fixed Assets | 2013-06-30 | £ 2,600 |
Tangible Fixed Assets | 2012-06-30 | £ 4,631 |
Tangible Fixed Assets | 2012-06-30 | £ 4,631 |
Tangible Fixed Assets | 2011-06-30 | £ 7,437 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as MARTIN GORSE WOOD CLAY PIGEON CLUB LIMITED are:
SOCCER COACHING 2000 LIMITED | £ 247,920 |
SPORTS PLUS SCHEME LIMITED | £ 241,540 |
LET ME PLAY LIMITED | £ 233,458 |
ALL POINTS WEST LIMITED | £ 135,262 |
ROTHERHAM UNITED COMMUNITY TRUST | £ 118,051 |
LET US PLAY (WOLVERHAMPTON) | £ 64,872 |
ACTIVE CHESHIRE | £ 60,844 |
CONTINUUM SPORT AND LEISURE LTD | £ 48,129 |
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED | £ 40,787 |
READING FC COMMUNITY TRUST | £ 39,557 |
NOVA INTERNATIONAL LIMITED | £ 5,480,673 |
STEVENAGE LEISURE LIMITED | £ 2,935,770 |
YMCA SUFFOLK | £ 2,387,039 |
BERRY HILL PARK LIMITED | £ 2,046,609 |
SOLL (VALE) | £ 1,757,381 |
UK ATHLETICS LIMITED | £ 1,461,009 |
THE TOUR OF BRITAIN LIMITED | £ 1,224,290 |
BENDCRETE LEISURE LIMITED | £ 1,106,570 |
SENTINEL LEISURE TRUST | £ 1,061,051 |
FAIRWAYS LIMITED | £ 1,033,591 |
NOVA INTERNATIONAL LIMITED | £ 5,480,673 |
STEVENAGE LEISURE LIMITED | £ 2,935,770 |
YMCA SUFFOLK | £ 2,387,039 |
BERRY HILL PARK LIMITED | £ 2,046,609 |
SOLL (VALE) | £ 1,757,381 |
UK ATHLETICS LIMITED | £ 1,461,009 |
THE TOUR OF BRITAIN LIMITED | £ 1,224,290 |
BENDCRETE LEISURE LIMITED | £ 1,106,570 |
SENTINEL LEISURE TRUST | £ 1,061,051 |
FAIRWAYS LIMITED | £ 1,033,591 |
NOVA INTERNATIONAL LIMITED | £ 5,480,673 |
STEVENAGE LEISURE LIMITED | £ 2,935,770 |
YMCA SUFFOLK | £ 2,387,039 |
BERRY HILL PARK LIMITED | £ 2,046,609 |
SOLL (VALE) | £ 1,757,381 |
UK ATHLETICS LIMITED | £ 1,461,009 |
THE TOUR OF BRITAIN LIMITED | £ 1,224,290 |
BENDCRETE LEISURE LIMITED | £ 1,106,570 |
SENTINEL LEISURE TRUST | £ 1,061,051 |
FAIRWAYS LIMITED | £ 1,033,591 |
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. |