UKBizDB.co.uk

BELPER MEADOWS SYNTHETIC PITCH(S) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Belper Meadows Synthetic Pitch(s) Limited. The company was founded 29 years ago and was given the registration number 03046877. The firm's registered office is in THE MILLS CANAL STREET. You can find them at Bates Weston, Chartered Accountants, The Mills Canal Street, Derby. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:BELPER MEADOWS SYNTHETIC PITCH(S) LIMITED
Company Number:03046877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Bates Weston, Chartered Accountants, The Mills Canal Street, Derby, DE1 2RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hazel Rise, 47 Hazelwood Road, Duffield, Belper, United Kingdom, DE56 4AA

Director24 October 2018Active
5, John Port Close, Etwall, England, DE65 6NU

Director01 June 2013Active
6 Castle Hill, Duffield, England, DE56 4EA

Director20 April 2016Active
Orchard House, Main Road, Brailsford, Ashbourne, England, DE6 3DA

Director20 April 2016Active
47, Hazelwood Road, Duffield, Belper, DE56 4AA

Secretary24 June 2004Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary18 April 1995Active
20 Lime Avenue, Duffield, Derby, England, DE56 4DX

Secretary22 May 2017Active
22 Pine Wood, Belper, England, DE56 2TS

Secretary20 April 2016Active
5 St Michaels Court, St Michaels Lane, Derby, DE1 3JH

Secretary05 May 1995Active
Linacre Queens Drive, Belper, DE56 2TJ

Secretary09 November 1995Active
47, Hazelwood Road, Duffield, Belper, DE56 4AA

Director15 June 1998Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director18 April 1995Active
4 Winster Close, Belper, DE56 1HW

Director05 May 1995Active
20 Lime Avenue, Duffield, Derby, England, DE56 4DX

Director22 May 2017Active
20 Lime Avenue, Duffield Belper, Derby, DE56 4DX

Director08 November 1995Active
28, Granville Close, Duffield, England, DE56 4FY

Director15 June 1998Active
The Old Vicarage, Horsley Road Horsley, Derby, DE21 5BR

Director08 November 1995Active
22, Pine Wood, Belper, England, DE56 2TS

Director01 June 2013Active
Highfield 1 Chevin Road, Belper, DE56 2UW

Director05 May 1995Active
Belmont Hall Belmont Road, Ipstones, ST10 2JR

Director05 May 1995Active
Linacre Queens Drive, Belper, DE56 2TJ

Director05 May 1995Active

People with Significant Control

Belper Meadows Community Sports Club
Notified on:27 April 2018
Status:Active
Country of residence:United Kingdom
Address:Behind Christ Church, The Triangle, Belper, United Kingdom, DE56 1BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Albert Holmes
Notified on:06 April 2016
Status:Active
Date of birth:February 1934
Nationality:British
Country of residence:England
Address:20 Lime Avenue, Duffield, Derby, England, DE56 4DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Ian Carter
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:Hazel Rise, 47 Hazelwood Road, Belper, United Kingdom, DE56 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Anthony Litchfield
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:United Kingdom
Address:The Homestead, Smalley Mill Road, Horsley, United Kingdom, DE21 5BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Officers

Appoint person director company with name date.

Download
2018-10-31Officers

Termination secretary company with name termination date.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-07-24Persons with significant control

Cessation of a person with significant control.

Download
2018-07-18Persons with significant control

Cessation of a person with significant control.

Download
2018-05-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Persons with significant control

Notification of a person with significant control.

Download
2018-05-04Persons with significant control

Cessation of a person with significant control.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-22Accounts

Accounts with accounts type total exemption small.

Download
2017-06-13Officers

Appoint person secretary company with name date.

Download
2017-06-13Officers

Appoint person director company with name date.

Download
2017-06-12Officers

Termination secretary company with name termination date.

Download
2017-06-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.