GRASMERE SPORTS COMMITTEE LIMITED(THE)
Overview
Company Name | GRASMERE SPORTS COMMITTEE LIMITED(THE) |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00204300 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GRASMERE SPORTS COMMITTEE LIMITED(THE)?
- Other accommodation (55900) / Accommodation and food service activities
- Operation of sports facilities (93110) / Arts, entertainment and recreation
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is GRASMERE SPORTS COMMITTEE LIMITED(THE) located?
Registered Office Address | C/O Harrison Drury, Bridge Mills Stramongate LA9 4BD Kendal England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GRASMERE SPORTS COMMITTEE LIMITED(THE)?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GRASMERE SPORTS COMMITTEE LIMITED(THE)?
Last Confirmation Statement Made Up To | Jun 01, 2026 |
---|---|
Next Confirmation Statement Due | Jun 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 01, 2025 |
Overdue | No |
What are the latest filings for GRASMERE SPORTS COMMITTEE LIMITED(THE)?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Keeley Caroline Newman-Jones as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Termination of appointment of Peter Charles Keeling as a director on Feb 27, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Jun 01, 2024 with updates | 5 pages | CS01 | ||
Termination of appointment of Joseph Stephen Hollins-Gibson as a director on Jul 10, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Jun 01, 2023 with updates | 5 pages | CS01 | ||
Appointment of Mr Mark Jackson as a director on Mar 28, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2021 | 4 pages | AA | ||
Appointment of Ms Sharon Elliott Savasi as a director on Jun 14, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 01, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Jun 01, 2021 with updates | 6 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Peter Richard Wavell Hensman as a person with significant control on Jun 01, 2021 | 1 pages | PSC07 | ||
Cessation of Charles Henry Bagot as a person with significant control on Jun 01, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Christine Margaret Douglas Shaw as a director on Mar 16, 2021 | 1 pages | TM01 | ||
Termination of appointment of Reginald Stanley Everett Gifford as a director on Mar 16, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Keeley Caroline Newman-Jones as a director on Jan 25, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Marcia Reid Fotheringham as a director on Jan 25, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Termination of appointment of Laurence Harwood as a director on Nov 22, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 29, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of GRASMERE SPORTS COMMITTEE LIMITED(THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAGOT, Charles Henry | Director | Levens Hall LA8 0PD Kendal Cumbria | England | British | Chartered Surveyor | 11060450001 | ||||
CLARKSON WEBB, Edward James | Director | Tewitfield LA6 1JQ Carnforth Buckstone House Lancashire | England | British | Company Director Media It Leisure | 51673660001 | ||||
HENSMAN, Peter Richard Wavell | Director | Hill Top Crosthwaite LA8 8JB Kendal Cumbria | England | British | Accountant | 3234680001 | ||||
HIBBERT, John Richard Gavin | Director | Cartmel LA11 7SH Grange Over Sands Broughton Bank United Kingdom | United Kingdom | British | None | 203066730001 | ||||
JACKSON, Mark | Director | Newton In Cartmel LA11 6JJ Grange-Over-Sands Bank Close Cottage England | England | British | Management Consultant | 307430020001 | ||||
JOHNSON, William Andrew Garnett | Director | Stramongate LA9 4BD Kendal C/O Harrison Drury, Bridge Mills England | England | British | Insurance Broker | 204081270001 | ||||
LAMBTON, Julian Edward | Director | Cartmelfell LA11 6NZ Grange Over Sands Hare Hill Farm Cumbria | United Kingdom | British | Chartered Surveyor | 130075990001 | ||||
REID FOTHERINGHAM, Marcia Elaine | Director | Stramongate LA9 4BD Kendal C/O Harrison Drury, Bridge Mills England | United Kingdom | British | Magistrate | 134753170003 | ||||
SAVASI, Sharon Elliott | Director | Stramongate LA9 4BD Kendal C/O Harrison Drury, Bridge Mills England | England | British | Retired | 297411390001 | ||||
SOUTHERN, Mark Graham | Director | Penny Bridge Hall Penny Bridge LA12 7RW Ulverston Cumbria | England | British | Farmer | 91004500001 | ||||
STOKES, Richard Edie Fisher | Director | Finsthwaite LA12 8BJ Ulverston Hillcrest Cumbria United Kingdom | United Kingdom | British | None | 191782220001 | ||||
TAYLOR, Alastair John Robert | Director | Stramongate LA9 4BD Kendal C/O Harrison Drury, Bridge Mills England | England | British | Telephone Engineer | 263094570001 | ||||
WRIGHT, Janet Esther Young | Director | Stramongate LA9 4BD Kendal C/O Harrison Drury, Bridge Mills England | England | British | Solicitor | 127566290001 | ||||
LANE, Elizabeth Ann | Secretary | Slack Cottage High Wray LA22 0JQ Ambleside Cumbria | British | Antique Dealer | 22320840001 | |||||
YATES, Beverley Geoffrey | Secretary | Craig Roan Barcloy Road Rockcliffe DG5 4QJ Dalbeattie Kirkcudbrightshire Scotland | British | 13328670002 | ||||||
BAGOT, Oliver Robin | Director | Levens Brow LA8 8EG Kendal Cumbria | British | Retired | 13328680001 | |||||
BALLANTINE DYKES, Joseph | Director | The Spinney 17 Crooksbury Road GU10 1QB Farnham Surrey | British | Consulting Civil Engineer | 13328690001 | |||||
BARRATT, Roger | Director | Birkdault Haverthwaite LA12 8LY Ulverston Cumbria | British | Farmer | 29816620002 | |||||
BOWRING, Henry Charles Fraser | Director | Whelprigg House Kirkby Lonsdale LA6 2LF Carnforth Cumbria | England | British | Landowner, Art Consultant | 54485380001 | ||||
BRAITHWAITE, Elizabeth Mary | Director | Flax Home Grange LA22 9SJ Grasmere Cumbria | British | Retired | 13728340001 | |||||
CROPPER, James Anthony, Sir | Director | Tolson Hall Burneside LA9 5SE Kendal | United Kingdom | British | Director | 61116390001 | ||||
GIFFORD, Reginald Stanley Everett | Director | Greenbank Grasmere LA22 9RW Ambleside Cumbria | England | British | Retired | 18481980002 | ||||
GUBBINS, William Victor | Director | Eden Lacy Lazonby CA10 1BZ Penrith Cumbria | British | Chartered Surveyor/Valuer | 13328710001 | |||||
HARRIS, John Mcrobert | Director | Brackenburgh Calthwaite CA11 9PW Penrith Cumbria | England | British | Chartered Surveyor | 72756760001 | ||||
HARRIS, Joseph Hugh | Director | West View Bowscar CA11 9PG Penrith Cumbria | United Kingdom | British | Farmer/Land Owner/Co Director | 83079080001 | ||||
HART-JACKSON, Rowland Frederick | Director | The Flat Heaning Wood LA12 7NZ Ulverston Cumbria | United Kingdom | British | Solicitor | 9682650001 | ||||
HARWOOD, Laurence | Director | Stubdale Cottage Grasmere LA22 9QJ Ambleside Cumbria | England | British | Chartered Surveyor | 118355770001 | ||||
HOLLINS-GIBSON, Joseph Stephen | Director | Churchtown House Sebergham CA5 7HS Carlisle Cumbria | United Kingdom | British | Chartered Accountant | 13328720001 | ||||
HOTHFIELD, Anthony, Lord | Director | Drybeck Hall CA16 6TF Appleby In Westmorland Cumbria | British | Engineer | 16120750002 | |||||
HUNTER, Joanne Helen | Director | Ashley House Alexandra Road CA11 9AN Penrith Cumbria | United Kingdom | British | Self Employed | 79209290003 | ||||
KEELING, Peter Charles | Director | Stramongate LA9 4BD Kendal C/O Harrison Drury, Bridge Mills England | England | British | Retired | 63527760002 | ||||
LOWTHER, James Nicholas | Director | Howgate Foot Knipe Bampton CA10 2PU Penrith Cumbria | British | Landowner | 29418970001 | |||||
NEWMAN-JONES, Keeley Caroline | Director | Stramongate LA9 4BD Kendal C/O Harrison Drury, Bridge Mills England | United Kingdom | British | Aviation | 278931670001 | ||||
SHAW, Christine Margaret Douglas | Director | Stockghyll Lane LA22 0QY Ambleside Force Close Cumbria Uk | England | British | Company Director | 191782170001 | ||||
SPENCER, Jo | Director | Oxenholme Road LA9 7HQ Kendal 86a England | England | British | Pr & Marketing Consultant | 203066530002 |
Who are the persons with significant control of GRASMERE SPORTS COMMITTEE LIMITED(THE)?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Peter Richard Wavell Hensman | May 29, 2020 | Stramongate LA9 4BD Kendal C/O Harrison Drury, Bridge Mills England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Charles Henry Bagot | May 29, 2017 | Stramongate LA9 4BD Kendal C/O Harrison Drury, Bridge Mills England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Joseph Stephen Hollins-Gibson | May 29, 2017 | Stramongate LA9 4BD Kendal C/O Harrison Drury, Bridge Mills England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
What are the latest statements on persons with significant control for GRASMERE SPORTS COMMITTEE LIMITED(THE)?
Notified On | Ceased On | Statement |
---|---|---|
Jun 15, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0