UKBizDB.co.uk

HEACHAM CLUB LIMITED

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

This company is commonly known as Heacham Club Limited. The company was founded 25 years ago and was given the registration number 03768681. The firm's registered office is in KINGS LYNN. You can find them at 13 Station Road, Heacham, Kings Lynn, Norfolk. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:HEACHAM CLUB LIMITED
Company Number:03768681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:13 Station Road, Heacham, Kings Lynn, Norfolk, United Kingdom, PE31 7HG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Lords Lane, Heacham, King's Lynn, United Kingdom, PE31 7DJ

Director14 June 2016Active
11 King Street, Kings Lynn, United Kingdom, PE30 1ET

Director21 September 2022Active
5 Meadow Road, Heacham, Kings Lynn, England, PE30 7DY

Director10 June 2015Active
8, Caius Close, Heacham, King's Lynn, United Kingdom, PE31 7HR

Director14 June 2016Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary12 May 1999Active
10 Caley Street, Heacham, Kings Lynn, PE31 7DP

Secretary12 May 1999Active
14 School Road, Heacham, PE31 7DE

Secretary03 February 2005Active
Heacham Hall, Hunstanton Road, Heacham, Kings Lynn, PE31 7JS

Secretary16 May 1999Active
9, Lodge Road, Heacham, King's Lynn, England, PE31 7AA

Secretary14 June 2016Active
29 Orchard Park, Station Road, Heacham, Kings Lynn, England, PE31 7HF

Director26 May 2000Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director12 May 1999Active
11 Poplar Avenue, Heacham, Kings Lynn, PE31 7EB

Director12 May 1999Active
8 Temple Road, Kings Lynn, PE30 3SS

Director12 May 1999Active
37, Ringstead Road, Heacham, King's Lynn, United Kingdom, PE31 7JA

Director14 June 2016Active
10 Caley Street, Heacham, Kings Lynn, PE31 7DP

Director12 May 1999Active
11 King Street, Kings Lynn, United Kingdom, PE30 1ET

Director22 October 2021Active

People with Significant Control

Mr Darren Bailey
Notified on:20 September 2022
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:13, Lords Lane, King's Lynn, England, PE31 7DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jay Watkins
Notified on:29 June 2021
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:United Kingdom
Address:11 King Street, Kings Lynn, United Kingdom, PE30 1ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mark Pishorn
Notified on:16 April 2017
Status:Active
Date of birth:April 1962
Nationality:English
Country of residence:United Kingdom
Address:11 King Street, Kings Lynn, United Kingdom, PE30 1ET
Nature of control:
  • Significant influence or control

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
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Address

Change registered office address company with date old address new address.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Persons with significant control

Notification of a person with significant control.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Persons with significant control

Notification of a person with significant control.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-07-04Address

Change registered office address company with date old address new address.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2018-06-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.