FOUR COUNTIES POINT-TO-POINT PITCH COMMITTEE LIMITED
Overview
| Company Name | FOUR COUNTIES POINT-TO-POINT PITCH COMMITTEE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02185514 |
| 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 FOUR COUNTIES POINT-TO-POINT PITCH COMMITTEE LIMITED?
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is FOUR COUNTIES POINT-TO-POINT PITCH COMMITTEE LIMITED located?
| Registered Office Address | Meryll House 57 Worcester Road B61 7DN Bromsgrove Worcestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FOUR COUNTIES POINT-TO-POINT PITCH COMMITTEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHOPLODGE LIMITED | Oct 29, 1987 | Oct 29, 1987 |
What are the latest accounts for FOUR COUNTIES POINT-TO-POINT PITCH COMMITTEE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for FOUR COUNTIES POINT-TO-POINT PITCH COMMITTEE LIMITED?
| Last Confirmation Statement Made Up To | Nov 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 12, 2025 |
| Overdue | No |
What are the latest filings for FOUR COUNTIES POINT-TO-POINT PITCH COMMITTEE LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 12, 2025 with updates | 4 pages | CS01 | ||||||
Director's details changed for Leslie Thomas Russell on Nov 11, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mr Peter Taaffe on Nov 10, 2025 | 2 pages | CH01 | ||||||
Micro company accounts made up to Jun 30, 2025 | 5 pages | AA | ||||||
Confirmation statement made on Dec 31, 2024 with updates | 4 pages | CS01 | ||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||
Cessation of David Ewart John Pritchett as a person with significant control on Jan 01, 2024 | 1 pages | PSC07 | ||||||
Micro company accounts made up to Jun 30, 2024 | 5 pages | AA | ||||||
Confirmation statement made on Dec 31, 2023 with updates | 5 pages | CS01 | ||||||
Statement of capital following an allotment of shares on Aug 17, 2023
| 3 pages | SH01 | ||||||
Micro company accounts made up to Jun 30, 2023 | 5 pages | AA | ||||||
Termination of appointment of Frederick William Sedgwick as a director on Mar 05, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Dec 31, 2022 with updates | 5 pages | CS01 | ||||||
Termination of appointment of Nicholas David Fowler as a director on Jul 25, 2022 | 1 pages | TM01 | ||||||
Micro company accounts made up to Jun 30, 2022 | 5 pages | AA | ||||||
Confirmation statement made on Dec 31, 2021 with updates | 4 pages | CS01 | ||||||
Micro company accounts made up to Jun 30, 2021 | 5 pages | AA | ||||||
Second filing of Confirmation Statement dated Dec 31, 2018 | 6 pages | RP04CS01 | ||||||
Confirmation statement made on Dec 31, 2020 with updates | 4 pages | CS01 | ||||||
Micro company accounts made up to Jun 30, 2020 | 5 pages | AA | ||||||
Confirmation statement made on Dec 31, 2019 with updates | 4 pages | CS01 | ||||||
Micro company accounts made up to Jun 30, 2019 | 5 pages | AA | ||||||
Confirmation statement made on Dec 31, 2018 with updates | 6 pages | CS01 | ||||||
| ||||||||
Micro company accounts made up to Jun 30, 2018 | 5 pages | AA | ||||||
Appointment of Mr Peter Taaffe as a director on Sep 30, 2018 | 2 pages | AP01 | ||||||
Who are the officers of FOUR COUNTIES POINT-TO-POINT PITCH COMMITTEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RUSSELL, Leslie Thomas | Secretary | 37 Linksview Crescent Ronkswood WR5 1JH Worcester | British | 45751450001 | ||||||
| HILL, Mark | Director | Hanley Swan WR8 0BJ Upton-On-Severn Hornbeam House Worcestershire England | England | British | 251993100001 | |||||
| PRITCHETT, David Ewart John | Director | 102 Victoria Avenue WR5 1ED Worcester Worcestershire | United Kingdom | British | 103675780001 | |||||
| RUSSELL, Leslie Thomas | Director | 37 Linksview Crescent Ronkswood WR5 1JH Worcester | United Kingdom | British | 45751450001 | |||||
| TAAFFE, Peter | Director | 165a Birmingham Road B61 0DJ Bromsgrove 4 Bartleet House Worcestershire England | England | British | 251993230002 | |||||
| WALTERS, Allan Ernest | Secretary | 189 Donnington Close B98 8QF Redditch Worcs | British | 23299340001 | ||||||
| CRAWFORD, Gordon | Director | 101 Marsh Lane CW5 5LD Nantwich Cheshire | United Kingdom | British | 62490240001 | |||||
| FOWLER, Nicholas David | Director | Blakefield Gardens St John WR2 5DS Worcester 6 Worcestershire England | England | English | 171270570001 | |||||
| JONES, John William | Director | Mathon House Jennett Tree Lane Callow End WR2 4UA Worcester Worcestershire | United Kingdom | British | 23299300001 | |||||
| MASON, John | Director | 52 Shrubbery Road WR1 1QR Worcester | United Kingdom | British | 23299310001 | |||||
| NIXON, Stanley Leslie | Director | 33 Lombard Street DY13 8DX Stourport On Severn Worcestershire | British | 81259870001 | ||||||
| PRITCHETT, John William | Director | 173 Drake Avenue Dines Green WR2 5RT Worcester Worcestershire | British | 23299320001 | ||||||
| SEDGWICK, Frederick William | Director | 40 Millham Road Bishops Cleeve GL52 4BH Cheltenham Gloucestershire | United Kingdom | British | 75129000001 | |||||
| SEDGWICK, Frederick William | Director | Foxhill Inn Stow Road GL54 5RL Andoversford Glos | British | 23299270001 | ||||||
| SIDDER, Peter Joseph | Director | Holly Bank Station Road Highley Bridgnorth Shropshire | United Kingdom | British | 23299290001 | |||||
| WALTERS, Allan Ernest | Director | 189 Donnington Close B98 8QF Redditch Worcs | British | 23299340001 | ||||||
| WALTERS, Allan Ernest | Director | 189 Donnington Close B98 8QF Redditch Worcs | British | 23299340001 | ||||||
| WOOD, Charles Harry | Director | 4 Francis Road Charford B60 3HZ Bromsgrove Worcs | British | 23299330001 |
Who are the persons with significant control of FOUR COUNTIES POINT-TO-POINT PITCH COMMITTEE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Ewart John Pritchett | Apr 06, 2016 | WR5 1ED Worcester 102 Victoria Avenue Worcestershire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for FOUR COUNTIES POINT-TO-POINT PITCH COMMITTEE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 01, 2024 | 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