ROXTON SPORTING LIMITED
Overview
Company Name | ROXTON SPORTING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01437266 |
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 ROXTON SPORTING LIMITED?
- Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ROXTON SPORTING LIMITED located?
Registered Office Address | 1 & 2 The New Finches Baydon SN8 2XA Marlborough Wiltshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ROXTON SPORTING LIMITED?
Company Name | From | Until |
---|---|---|
BRISTLESHIRE LIMITED | Jul 16, 1979 | Jul 16, 1979 |
What are the latest accounts for ROXTON SPORTING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for ROXTON SPORTING LIMITED?
Last Confirmation Statement Made Up To | Aug 08, 2025 |
---|---|
Next Confirmation Statement Due | Aug 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 08, 2024 |
Overdue | No |
What are the latest filings for ROXTON SPORTING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jan 31, 2024 | 13 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2023 | 13 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 10-11 Bridge Street Hungerford Berkshire RG17 0EH to 1 & 2 the New Finches Baydon Marlborough Wiltshire SN8 2XA on May 31, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Sarah Jane Westropp as a director on Nov 18, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Victoria Jowett as a director on Nov 18, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2021 | 13 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2020 | 13 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 13 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2018 | 13 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Aug 08, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Aug 08, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ROXTON SPORTING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CRAWFORD, Alexander William | Secretary | Baydon SN8 2XA Marlborough 1 & 2 The New Finches Wiltshire England | 163701830001 | |||||||
CRAWFORD, Alexander William | Director | Carpenters Cottage Church Road, Woodborough SN9 5PH Pewsey Wilts | England | British | Accountant | 110596660001 | ||||
JACOBS, Simon David | Director | The Grange 145 High Street Worton SN10 5SE Devizes Wiltshire | United Kingdom | British | Sales/Marketing | 65326050004 | ||||
WALKER, Jonny | Director | East Dunley Farm Grittleton SN14 6PX Chippenham Wiltshire | United Kingdom | British | Farmer | 65868120001 | ||||
CROVELLA, Roland Joseph Stephen | Secretary | Primrose Cottage High Street Hermitage RG18 9SE Thatcham Berkshire | British | 39619370001 | ||||||
FANSHAWE, Robert Leighton | Secretary | 8 Wexcombe SN8 3SQ Marlborough Wiltshire | British | 45973180002 | ||||||
PERKINS, John | Secretary | Daniels House Stype RG17 0RL Hungerford | British | 81835570001 | ||||||
CROVELLA, Roland Joseph Stephen | Director | Primrose Cottage High Street Hermitage RG18 9SE Thatcham Berkshire | British | Accountant | 39619370001 | |||||
FANSHAWE, Robert Leighton | Director | 8 Wexcombe SN8 3SQ Marlborough Wiltshire | British | Retailer | 45973180002 | |||||
FANSHAWE, Robert Leighton | Director | 8 Wexcombe SN8 3SQ Marlborough Wiltshire | British | Retailer | 45973180002 | |||||
GRANT GODDEY, Mark | Director | 8 Everington Street W6 8DU London | British | Sales/Marketing | 65400330001 | |||||
HAWKINS, Amanda Louise | Director | The Old Forge Upton SP11 0JS Andover Hampshire | British | Buying Consultant | 45973130001 | |||||
HUDSON, Gavin Richard Masterman | Director | 2 The Butts Aldbourne SN8 2DE Marlborough Wiltshire | British | Director Of Administration | 14527580001 | |||||
JACOBS, David Michael | Director | Court House Alderbury SP5 3DR Salisbury Wiltshire | England | British | Company Director | 48511480003 | ||||
JOWETT, Victoria | Director | Bake Farmhouse SP5 4JT Coombe Bissett Salisbury | England | British | Retailer | 65400410001 | ||||
PERTWEE, Julian Michael | Director | New Hurst Farm Keevil BA14 6NH Trowbridge Wiltshire | British | Director | 62307320001 | |||||
TUCKER, Simon Richard | Director | 19 Fernbank Road BS6 6QA Bristol | British | Marketing | 80175510001 | |||||
WESTROPP, Sarah Jane, Mrs S J Westropp | Director | RG17 | England | British | Retail Buyer | 133656890001 | ||||
YATES, William Hugh | Director | Upper Farm House Milton Lilbourne SN9 5LQ Pewsey Wiltshire | British | Retired | 72830710001 |
Who are the persons with significant control of ROXTON SPORTING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Enfranchise 320 Limited | Apr 06, 2016 | Bridge Street RG17 0EH Hungerford 10/11 Bridge Street Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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