AMPTHILL SPORTS GROUND LIMITED

Register to unlock more data on OkredoRegister

AMPTHILL SPORTS GROUND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07504714

Incorporation date

25/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dillingham Park Woburn Street, Ampthill, Bedford MK45 2HXCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2011)
dot icon29/01/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon29/01/2026
Director's details changed
dot icon27/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon03/04/2025
Notification of Ampthill and District Community Rugby Club Ltd as a person with significant control on 2025-01-01
dot icon02/04/2025
Withdrawal of a person with significant control statement on 2025-04-02
dot icon06/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon19/01/2025
Termination of appointment of William Michael Warfield as a secretary on 2025-01-06
dot icon19/01/2025
Appointment of Mr James Andrew Wiggett as a director on 2025-01-06
dot icon19/01/2025
Termination of appointment of William Michael Warfield as a director on 2025-01-06
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon26/05/2024
Registered office address changed from 155 Wellingborough Road Rushden Northamptonshire NN10 9TB England to Dillingham Park Woburn Street Ampthill Bedford MK45 2HX on 2024-05-26
dot icon28/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon13/11/2023
Micro company accounts made up to 2023-02-28
dot icon08/03/2023
Registered office address changed from 25-27 Church Street Rushden NN10 9YU England to 155 Wellingborough Road Rushden Northamptonshire NN10 9TB on 2023-03-08
dot icon08/03/2023
Director's details changed for Mr Ian Donald Titman on 2023-03-08
dot icon02/03/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon23/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon09/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon24/11/2021
Micro company accounts made up to 2021-02-28
dot icon29/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon05/11/2020
Micro company accounts made up to 2020-02-28
dot icon03/02/2020
Registered office address changed from Bedford Heights Manton Lane Bedford MK41 7PH to 25-27 Church Street Rushden NN10 9YU on 2020-02-03
dot icon03/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon21/11/2019
Micro company accounts made up to 2019-02-28
dot icon28/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon27/11/2018
Micro company accounts made up to 2018-02-28
dot icon01/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon14/11/2017
Micro company accounts made up to 2017-02-28
dot icon02/11/2017
Appointment of Mr Ian Donald Titman as a director on 2017-10-20
dot icon19/10/2017
Termination of appointment of Rita Bull as a director on 2017-10-10
dot icon31/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon16/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon16/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon10/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon08/11/2011
Current accounting period extended from 2012-01-31 to 2012-02-28
dot icon25/01/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
757.00
-
0.00
-
-
2022
0
662.00
-
0.00
48.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wiggett, James Andrew
Director
06/01/2025 - Present
6
Bull, Rita
Director
25/01/2011 - 10/10/2017
2
Titman, Ian Donald
Director
20/10/2017 - Present
4
Warfield, William Michael
Director
25/01/2011 - 06/01/2025
10
Warfield, William Michael
Secretary
25/01/2011 - 06/01/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMPTHILL SPORTS GROUND LIMITED

AMPTHILL SPORTS GROUND LIMITED is an(a) Active company incorporated on 25/01/2011 with the registered office located at Dillingham Park Woburn Street, Ampthill, Bedford MK45 2HX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMPTHILL SPORTS GROUND LIMITED?

toggle

AMPTHILL SPORTS GROUND LIMITED is currently Active. It was registered on 25/01/2011 .

Where is AMPTHILL SPORTS GROUND LIMITED located?

toggle

AMPTHILL SPORTS GROUND LIMITED is registered at Dillingham Park Woburn Street, Ampthill, Bedford MK45 2HX.

What does AMPTHILL SPORTS GROUND LIMITED do?

toggle

AMPTHILL SPORTS GROUND LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AMPTHILL SPORTS GROUND LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-25 with no updates.