UKBizDB.co.uk

IPSWICH TOWN PLC

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

This company is commonly known as Ipswich Town Plc. The company was founded 20 years ago and was given the registration number 04792070. The firm's registered office is in IPSWICH. You can find them at Portman Road, , Ipswich, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:IPSWICH TOWN PLC
Company Number:04792070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Portman Road, Ipswich, IP1 2DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Portman Road, Ipswich, IP1 2DA

Director22 July 2012Active
Yew Tree House, Lower Street, Higham, Colchester, CO7 6JZ

Director29 July 2003Active
White Lodge, Little Laver, Ongar, CM5 0JS

Director29 July 2003Active
Portman Road, Ipswich, IP1 2DA

Director04 December 2021Active
Portman Road, Ipswich, IP1 2DA

Director02 December 2015Active
120, Brunswick Road, Ipswich, IP4 4BS

Secretary01 November 2006Active
7 Trumpington Road, Cambridge, CB2 2AJ

Secretary18 June 2003Active
14 Mill Rise, Holbrook, Ipswich, IP9 2QH

Secretary29 July 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 June 2003Active
Serco House, 16bartley Wood Business Park, Bartley Way Hook, RG27 9UY

Director26 September 2003Active
10 Lady Street, Lavenham, CO10 9RA

Director25 February 2004Active
10, Gresham Place, Cambridge, CB1 2EB

Director18 June 2003Active
Foxhill House, Church Lane, Ewshot, Farnham, United Kingdom, GU10 5BD

Director28 October 2009Active
Cedar House, Cefn Mably Country Park, Michaelston Y Fedw, CF3 6AA

Director01 November 2006Active
1 The Courts, Felixstowe, IP11 7TP

Director01 October 2005Active
Glemham Hall, Little Glemham, Woodbridge, IP13 0BT

Director29 July 2003Active
Brook Farm, Days Road, Capel St Mary, IP9 2LB

Director01 October 2005Active
Blaxhall Hall, Little Glemham, Woodbridge, IP13 0BP

Director29 July 2003Active
Ground Floor, 7 Exchange Place, Ifsc, Dublin 1, Ireland,

Director29 August 2013Active
Portman Road, Ipswich, IP1 2DA

Director09 November 2019Active
Coppins Hill, Park Road, Combs, Stowmarket, United Kingdom, IP14 2JS

Director19 December 2007Active
13 Charlwood Place, London, SW1V 2LX

Director13 August 2003Active
White Lodge, Eyke, Woodbridge, IP12 2RR

Director18 June 2003Active
Clare House, Goose Rye Road, Worplesdon, Guildford, England, GU3 3RQ

Director29 August 2013Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 June 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director09 June 2003Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-25Incorporation

Memorandum articles.

Download
2024-01-13Resolution

Resolution.

Download
2023-12-29Accounts

Accounts with accounts type full.

Download
2023-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type full.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-08Officers

Termination secretary company with name termination date.

Download
2022-03-16Accounts

Accounts with accounts type full.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Accounts

Accounts with accounts type full.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type full.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2018-12-27Accounts

Accounts with accounts type full.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-11-14Accounts

Accounts with accounts type full.

Download
2017-06-25Confirmation statement

Confirmation statement with updates.

Download
2017-02-01Officers

Termination director company with name termination date.

Download
2017-01-08Accounts

Accounts with accounts type full.

Download
2016-07-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.