BELPER MEADOWS SYNTHETIC PITCH(S) LIMITED
Overview
| Company Name | BELPER MEADOWS SYNTHETIC PITCH(S) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03046877 |
| 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 BELPER MEADOWS SYNTHETIC PITCH(S) LIMITED?
- Operation of sports facilities (93110) / Arts, entertainment and recreation
Where is BELPER MEADOWS SYNTHETIC PITCH(S) LIMITED located?
| Registered Office Address | Bates Weston Chartered Accountants DE1 2RJ The Mills Canal Street Derby |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BELPER MEADOWS SYNTHETIC PITCH(S) LIMITED?
| Company Name | From | Until |
|---|---|---|
| EAST ORCHARD LIMITED | Apr 18, 1995 | Apr 18, 1995 |
What are the latest accounts for BELPER MEADOWS SYNTHETIC PITCH(S) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for BELPER MEADOWS SYNTHETIC PITCH(S) LIMITED?
| Last Confirmation Statement Made Up To | Apr 18, 2026 |
|---|---|
| Next Confirmation Statement Due | May 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 18, 2025 |
| Overdue | No |
What are the latest filings for BELPER MEADOWS SYNTHETIC PITCH(S) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2024 | 8 pages | AA | ||
Confirmation statement made on Apr 18, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 8 pages | AA | ||
Confirmation statement made on Apr 18, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Apr 18, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Apr 18, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Apr 18, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 8 pages | AA | ||
Confirmation statement made on Apr 18, 2020 with updates | 4 pages | CS01 | ||
Confirmation statement made on Apr 18, 2019 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||
Appointment of Mr Roger Ian Carter as a director on Oct 24, 2018 | 2 pages | AP01 | ||
Termination of appointment of John Albert Holmes as a secretary on Sep 10, 2018 | 1 pages | TM02 | ||
Termination of appointment of John Albert Holmes as a director on Sep 10, 2018 | 1 pages | TM01 | ||
Cessation of Roger Anthony Litchfield as a person with significant control on Apr 27, 2018 | 1 pages | PSC07 | ||
Cessation of Roger Ian Carter as a person with significant control on Apr 27, 2018 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Sep 30, 2017 | 8 pages | AA | ||
Notification of Belper Meadows Community Sports Club as a person with significant control on Apr 27, 2018 | 2 pages | PSC02 | ||
Cessation of John Albert Holmes as a person with significant control on Apr 27, 2018 | 1 pages | PSC07 | ||
Confirmation statement made on Apr 18, 2018 with updates | 4 pages | CS01 | ||
Notification of John Albert Holmes as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Total exemption small company accounts made up to Sep 30, 2016 | 8 pages | AA | ||
Who are the officers of BELPER MEADOWS SYNTHETIC PITCH(S) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARTER, Roger Ian | Director | 47 Hazelwood Road Duffield DE56 4AA Belper Hazel Rise Derbyshire United Kingdom | England | British | 15754110005 | |||||
| LAMB, Elizabeth | Director | John Port Close DE65 6NU Etwall 5 Derbyshire England | England | British | 178996040001 | |||||
| MORRIS, Wendy Poplar | Director | DE56 4EA Duffield 6 Castle Hill Derbyshire England | England | British | 207427810001 | |||||
| WOODWARD, Adrian Thomas | Director | Main Road Brailsford DE6 3DA Ashbourne Orchard House Derbyshire England | England | British | 28626600002 | |||||
| CARTER, Roger Ian | Secretary | Hazelwood Road Duffield DE56 4AA Belper 47 Derbyshire | British | 15754110005 | ||||||
| HOLMES, John Albert | Secretary | Duffield DE56 4DX Derby 20 Lime Avenue Derbyshire England | 233432570001 | |||||||
| MORRIS, John | Secretary | DE56 2TS Belper 22 Pine Wood Derbyshire England | 207451740001 | |||||||
| MOSES, Linda Jane | Secretary | 5 St Michaels Court St Michaels Lane DE1 3JH Derby Derbyshire | British | 45064820001 | ||||||
| WILLIAMSON, Andrew | Secretary | Linacre Queens Drive DE56 2TJ Belper Derbyshire | British | 26237590001 | ||||||
| FNCS SECRETARIES LIMITED | Nominee Secretary | 16 Churchill Way CF1 4DX Cardiff | 900011830001 | |||||||
| CARTER, Roger Ian | Director | Hazelwood Road Duffield DE56 4AA Belper 47 Derbyshire | England | British | 15754110005 | |||||
| HALLSWORTH, Geoffrey | Director | 4 Winster Close DE56 1HW Belper Derbyshire | British | 45064860001 | ||||||
| HOLMES, John Albert | Director | Duffield DE56 4DX Derby 20 Lime Avenue Derbyshire England | England | British | 33858570001 | |||||
| HOLMES, John Albert | Director | 20 Lime Avenue Duffield Belper DE56 4DX Derby Derbyshire | England | British | 33858570001 | |||||
| LANE, Ruth | Director | Granville Close DE56 4FY Duffield 28 Derbyshire England | England | British | 59057570003 | |||||
| LITCHFIELD, Roger Anthony | Director | The Old Vicarage Horsley Road Horsley DE21 5BR Derby Derbyshire | United Kingdom | British | 12857220001 | |||||
| MORRIS, John | Director | Pine Wood DE56 2TS Belper 22 Derbyshire England | England | British | 180647830001 | |||||
| RAMSBOTTOM, Patricia | Director | Highfield 1 Chevin Road DE56 2UW Belper Derbyshire | England | British | 45064770001 | |||||
| WHEATLEY, Robert William | Director | Belmont Hall Belmont Road ST10 2JR Ipstones Staffordshire | British | 3313510002 | ||||||
| WILLIAMSON, Andrew | Director | Linacre Queens Drive DE56 2TJ Belper Derbyshire | England | British | 26237590001 | |||||
| FNCS LIMITED | Nominee Director | 16 Churchill Way CF1 4DX Cardiff | 900011820001 |
Who are the persons with significant control of BELPER MEADOWS SYNTHETIC PITCH(S) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Belper Meadows Community Sports Club | Apr 27, 2018 | The Triangle DE56 1BA Belper Behind Christ Church Derbyshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Roger Ian Carter | Apr 06, 2016 | 47 Hazelwood Road Duffield DE56 4AA Belper Hazel Rise Derbyshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Albert Holmes | Apr 06, 2016 | Duffield DE56 4DX Derby 20 Lime Avenue Derbyshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Roger Anthony Litchfield | Apr 06, 2016 | Smalley Mill Road DE21 5BL Horsley The Homestead Derbyshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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