UKBizDB.co.uk

EAST MIDLANDS CLAY SPORTS LIMITED

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

This company is commonly known as East Midlands Clay Sports Limited. The company was founded 22 years ago and was given the registration number 04375610. The firm's registered office is in DOVERIDGE. You can find them at Eaton Hall Farm, Upwoods Road, Doveridge, Derbyshire. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:EAST MIDLANDS CLAY SPORTS LIMITED
Company Number:04375610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Eaton Hall Farm, Upwoods Road, Doveridge, Derbyshire, DE6 5LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eaton Hall Farm, Upwoods Road, Doveridge, DE6 5LN

Secretary01 November 2003Active
Eaton Hall Farm, Upwoods Road, Doveridge, DE6 5LN

Director18 February 2002Active
Eaton Hall Farm, Upwoods Road, Doveridge, DE6 5LN

Director17 April 2013Active
Eaton Hall Farm, Upwoods Road, Doveridge, Ashbourne, United Kingdom, DE6 5LN

Director27 December 2017Active
Eaton Hall Farm, Upwoods Road, Doveridge, Ashbourne, United Kingdom, DE6 5LN

Director27 December 2017Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary18 February 2002Active
Ivyhurst, Lower Way, Upper Longdon, Rugeley, WS15 1QG

Secretary18 February 2002Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director18 February 2002Active

People with Significant Control

Mrs Susan Jennifer Bramley
Notified on:06 December 2018
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:Eaton Hall Farm, Upwoods Road, Ashbourne, United Kingdom, DE6 5LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Robert Bramley
Notified on:06 December 2018
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:United Kingdom
Address:Eaton Hall Farm, Upwoods Road, Ashbourne, United Kingdom, DE6 5LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Louise Elizabeth Bramley
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:Eaton Hall Farm, Upwoods Road, Doveridge, England, DE6 5LN
Nature of control:
  • Right to appoint and remove directors
Mr Clive James Bramley
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Eaton Hall Farm, Upwoods Road, Doveridge, England, DE6 5LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Officers

Change person director company with change date.

Download
2021-03-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Persons with significant control

Notification of a person with significant control.

Download
2019-02-28Persons with significant control

Change to a person with significant control.

Download
2019-02-28Persons with significant control

Notification of a person with significant control.

Download
2018-12-18Capital

Capital allotment shares.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Officers

Appoint person director company with name date.

Download
2018-01-18Officers

Appoint person director company with name date.

Download
2017-12-27Resolution

Resolution.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-12-09Change of name

Change of name notice.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.