UKBizDB.co.uk

ROXTON SPORTING LIMITED

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

This company is commonly known as Roxton Sporting Limited. The company was founded 44 years ago and was given the registration number 01437266. The firm's registered office is in BERKSHIRE. You can find them at 10-11 Bridge Street, Hungerford, Berkshire, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:ROXTON SPORTING LIMITED
Company Number:01437266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1979
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:10-11 Bridge Street, Hungerford, Berkshire, RG17 0EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 & 2 The New Finches, Baydon, Marlborough, England, SN8 2XA

Secretary10 October 2011Active
Carpenters Cottage, Church Road, Woodborough, Pewsey, SN9 5PH

Director01 August 2008Active
The Grange 145 High Street, Worton, Devizes, SN10 5SE

Director20 July 1999Active
East Dunley Farm, Grittleton, Chippenham, SN14 6PX

Director20 July 1999Active
Primrose Cottage, High Street Hermitage, Thatcham, RG18 9SE

Secretary-Active
8 Wexcombe, Marlborough, SN8 3SQ

Secretary08 August 2000Active
Daniels House, Stype, Hungerford, RG17 0RL

Secretary20 July 1999Active
Primrose Cottage, High Street Hermitage, Thatcham, RG18 9SE

Director20 July 1999Active
8 Wexcombe, Marlborough, SN8 3SQ

Director20 July 1999Active
8 Wexcombe, Marlborough, SN8 3SQ

Director31 December 1995Active
8 Everington Street, London, W6 8DU

Director20 July 1999Active
The Old Forge, Upton, Andover, SP11 0JS

Director31 December 1995Active
2 The Butts, Aldbourne, Marlborough, SN8 2DE

Director-Active
Court House, Alderbury, Salisbury, SP5 3DR

Director20 July 1999Active
Bake Farmhouse, Coombe Bissett, SP5 4JT

Director20 July 1999Active
New Hurst Farm, Keevil, Trowbridge, BA14 6NH

Director12 February 2002Active
19 Fernbank Road, Bristol, BS6 6QA

Director15 December 1998Active
Charleston House, Eastbury, Hungerford, RG17 7JN

Director01 September 2008Active
Upper Farm House, Milton Lilbourne, Pewsey, SN9 5LQ

Director21 May 2001Active

People with Significant Control

Enfranchise 320 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10/11 Bridge Street, Bridge Street, Hungerford, England, RG17 0EH
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Address

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

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2015-11-12Accounts

Accounts with accounts type total exemption small.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-07Accounts

Accounts with accounts type total exemption small.

Download
2014-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-12Officers

Termination director company with name termination date.

Download
2013-11-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.