BASEBALLSOFTBALLUK LIMITED

Register to unlock more data on OkredoRegister

BASEBALLSOFTBALLUK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06258953

Incorporation date

24/05/2007

Size

Full

Contacts

Registered address

Registered address

Home Plate Farnham Park National Baseball & Softball Complex,, Beaconsfield Road, Farnham Royal, Buckinghamshire SL2 3BPCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2007)
dot icon30/03/2026
Full accounts made up to 2025-03-31
dot icon18/02/2026
Appointment of Rachel Elaine Clarke as a secretary on 2026-02-13
dot icon18/02/2026
Termination of appointment of Tim Charles Stride as a secretary on 2026-02-13
dot icon29/10/2025
Termination of appointment of Kirsty Louise Clarke as a director on 2025-07-23
dot icon29/10/2025
Termination of appointment of John Andrew Boyd as a director on 2025-10-24
dot icon27/05/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon19/05/2025
Memorandum and Articles of Association
dot icon19/05/2025
Resolutions
dot icon19/05/2025
Resolutions
dot icon19/05/2025
Resolutions
dot icon19/05/2025
Resolutions
dot icon03/03/2025
Termination of appointment of Phil Charles Veasey as a director on 2025-02-24
dot icon03/03/2025
Termination of appointment of Paul Convoy as a director on 2025-02-24
dot icon03/03/2025
Appointment of Matthew Timothy George Bazeley as a director on 2025-02-24
dot icon03/03/2025
Appointment of Mr Richard Wynford Evans as a director on 2025-02-24
dot icon03/03/2025
Appointment of Oona Julia Ylinen as a director on 2025-02-24
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon28/10/2024
Appointment of Mr Tim Charles Stride as a secretary on 2024-09-01
dot icon28/10/2024
Termination of appointment of Erica Barrett as a secretary on 2024-08-31
dot icon25/05/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon27/03/2024
Full accounts made up to 2023-03-31
dot icon22/01/2024
Resolutions
dot icon22/01/2024
Resolutions
dot icon22/01/2024
Resolutions
dot icon22/01/2024
Resolutions
dot icon11/01/2024
Termination of appointment of Peter Hoyoon Kim as a director on 2024-01-05
dot icon04/01/2024
Termination of appointment of Ieuan Gareth Jones Gale as a director on 2023-12-11
dot icon04/01/2024
Appointment of Ms Catherine Elizabeth Rowe as a director on 2023-12-11
dot icon13/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon25/05/2023
Appointment of Ms Lesley Anne Morisetti as a director on 2023-05-22
dot icon15/01/2023
Termination of appointment of Matthew Knowles as a director on 2022-11-28
dot icon15/01/2023
Termination of appointment of Prashant Dave as a director on 2022-11-28
dot icon15/01/2023
Termination of appointment of Jennifer Maura Fromer as a director on 2022-11-28
dot icon21/11/2022
Full accounts made up to 2022-03-31
dot icon26/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon14/01/2022
Resolutions
dot icon13/12/2021
Full accounts made up to 2021-03-31
dot icon10/12/2021
Termination of appointment of Simon Winman as a director on 2021-11-29
dot icon10/12/2021
Appointment of Mr Phil Charles Veasey as a director on 2021-11-29
dot icon21/10/2021
Registered office address changed from Home Plate Farnham Park National Baseball & Softball Complex Beaconsfield Road Slough SL2 3BP England to Home Plate Farnham Park National Baseball & Softball Complex, Beaconsfield Road Farnham Royal Buckinghamshire SL2 3BP on 2021-10-21
dot icon11/10/2021
Appointment of Mr Paul Convoy as a director on 2021-10-04
dot icon11/10/2021
Appointment of Ms Kirsty Louise Clarke as a director on 2021-10-04
dot icon11/10/2021
Appointment of Mr Peter Hoyoon Kim as a director on 2021-10-04
dot icon24/09/2021
Secretary's details changed for Mrs Erica Barrett on 2021-09-24
dot icon21/09/2021
Director's details changed for Mr Ieuan Gale on 2021-09-21
dot icon17/09/2021
Appointment of Mr Ieuan Gale as a director on 2021-03-11
dot icon01/09/2021
Registered office address changed from Home Plate Farnham Park Beaconsfield Road Slough SL2 3BP England to Home Plate Farnham Park National Baseball & Softball Complex Beaconsfield Road Slough SL2 3BP on 2021-09-01
dot icon01/09/2021
Termination of appointment of Mark Caress as a secretary on 2021-09-01
dot icon01/09/2021
Appointment of Mrs Erica Barrett as a secretary on 2021-09-01
dot icon28/06/2021
Registered office address changed from 4th Floor, Marathon House 190 Great Dover Street London SE1 4YB England to Home Plate Farnham Park Beaconsfield Road Slough SL2 3BP on 2021-06-28
dot icon25/05/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon06/05/2021
Appointment of Mr John Andrew Boyd as a director on 2021-03-30
dot icon06/05/2021
Termination of appointment of Tim Charles Stride as a secretary on 2021-05-06
dot icon06/05/2021
Appointment of Mr Mark Caress as a secretary on 2021-05-06
dot icon27/04/2021
Director's details changed for Jennifer Maura Fromer on 2021-04-27
dot icon18/12/2020
Termination of appointment of Christopher Douglas Greenhalgh as a director on 2020-12-10
dot icon16/12/2020
Full accounts made up to 2020-03-31
dot icon29/10/2020
Termination of appointment of Bridget Cameron as a director on 2020-09-22
dot icon31/07/2020
Director's details changed for Ms Jayne Kennedy Mcclernon on 2020-07-31
dot icon18/06/2020
Resolutions
dot icon18/06/2020
Memorandum and Articles of Association
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon25/03/2020
Appointment of Mr Simon Winman as a director on 2020-03-17
dot icon25/03/2020
Appointment of Mrs Fiona Charlotte Breeden as a director on 2020-03-17
dot icon25/03/2020
Appointment of Mr Gary Christopher Henderson as a director on 2020-03-17
dot icon25/03/2020
Appointment of Mr Matthew Knowles as a director on 2020-03-17
dot icon25/03/2020
Appointment of Ms Bridget Cameron as a director on 2020-03-17
dot icon25/03/2020
Appointment of Mr Prashant Dave as a director on 2020-03-17
dot icon05/02/2020
Termination of appointment of Christopher Clifford Deacon as a director on 2019-11-26
dot icon05/02/2020
Termination of appointment of Simon Winman as a director on 2019-11-26
dot icon23/12/2019
Accounts for a small company made up to 2019-03-31
dot icon27/11/2019
Appointment of Ms Jayne Kennedy Mcclernon as a director on 2019-09-10
dot icon27/11/2019
Termination of appointment of Evan Daniel Weatherall Ray as a director on 2019-11-26
dot icon04/07/2019
Termination of appointment of Richard Anthony Chataway as a director on 2019-06-23
dot icon25/06/2019
Termination of appointment of Julia Avis Phillips as a director on 2019-06-12
dot icon25/06/2019
Termination of appointment of Lara Renee Lill as a director on 2019-06-12
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon23/05/2019
Termination of appointment of Judith Sarah Tacon as a director on 2019-05-02
dot icon06/03/2019
Appointment of Mr Richard Anthony Chataway as a director on 2019-01-24
dot icon29/11/2018
Director's details changed for Jennifer Maura Fromer on 2018-11-29
dot icon26/11/2018
Termination of appointment of Cody Linton Cain as a director on 2018-11-25
dot icon26/11/2018
Termination of appointment of Catherine Ann Atwater as a director on 2018-11-25
dot icon26/11/2018
Termination of appointment of Simon Mark Paul Wareing as a director on 2018-11-25
dot icon23/10/2018
Accounts for a small company made up to 2018-03-31
dot icon17/08/2018
Appointment of Mrs Lara Renee Lill as a director on 2018-08-01
dot icon17/08/2018
Appointment of Ms Judith Sarah Tacon as a director on 2018-08-01
dot icon23/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon17/05/2018
Appointment of Ms Julia Avis Phillips as a director on 2018-04-24
dot icon05/03/2018
Appointment of Mr Simon Winman as a director on 2017-12-10
dot icon26/01/2018
Appointment of Mr Evan Daniel Weatherall Ray as a director on 2017-12-10
dot icon18/01/2018
Appointment of Mr Christopher Clifford Deacon as a director on 2017-12-10
dot icon18/01/2018
Termination of appointment of John Lawrence Walmsley as a director on 2017-12-10
dot icon18/01/2018
Termination of appointment of Jonathon Nelson Deacon as a director on 2017-12-10
dot icon18/01/2018
Termination of appointment of John Michael Jennings as a director on 2017-12-10
dot icon09/11/2017
Full accounts made up to 2017-03-31
dot icon01/08/2017
Registered office address changed from 40 C / O Sparkloop Camden Street London NW1 0DX England to 4th Floor, Marathon House 190 Great Dover Street London SE1 4YB on 2017-08-01
dot icon05/06/2017
Termination of appointment of Gerald Perez as a director on 2017-06-02
dot icon23/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon23/05/2017
Termination of appointment of Andrew John Bird as a director on 2016-11-20
dot icon23/05/2017
Termination of appointment of Stella Ackrell as a director on 2017-03-31
dot icon25/04/2017
Appointment of Jennifer Maura Fromer as a director on 2017-04-01
dot icon25/04/2017
Registered office address changed from Ariel House 74a Charlotte Street London W1T 4QJ to 40 C / O Sparkloop Camden Street London NW1 0DX on 2017-04-25
dot icon13/02/2017
Director's details changed for Catherine Ann Gillingwater on 2017-02-13
dot icon28/11/2016
Termination of appointment of Lisa Michelle Janson as a director on 2016-11-26
dot icon21/11/2016
Director's details changed for Catherine Ann Gillingwater on 2016-11-08
dot icon08/11/2016
Full accounts made up to 2016-03-31
dot icon26/09/2016
Appointment of Lisa Michelle Janson as a director on 2016-08-18
dot icon23/09/2016
Appointment of Mr Simon Mark Paul Wareing as a director on 2016-07-25
dot icon28/07/2016
Registration of charge 062589530002, created on 2016-07-22
dot icon05/07/2016
Termination of appointment of Earl Barry Dix as a director on 2016-07-04
dot icon07/06/2016
Annual return made up to 2016-05-24 no member list
dot icon09/12/2015
Termination of appointment of Jennifer Anne Cruickshank as a director on 2015-11-29
dot icon17/10/2015
Full accounts made up to 2015-03-31
dot icon04/08/2015
Termination of appointment of Mark John Munnery as a director on 2015-08-03
dot icon18/06/2015
Annual return made up to 2015-05-24 no member list
dot icon23/02/2015
Appointment of Mr Mark John Munnery as a director on 2015-02-17
dot icon19/01/2015
Appointment of Mr Andrew John Bird as a director on 2014-11-30
dot icon19/01/2015
Appointment of Christopher Douglas Greenhalgh as a director on 2014-11-30
dot icon19/01/2015
Appointment of Catherine Ann Gillingwater as a director on 2014-11-30
dot icon12/01/2015
Termination of appointment of William Ralph Parker as a director on 2014-11-30
dot icon12/01/2015
Termination of appointment of Simon Philip Kirkland as a director on 2014-11-30
dot icon12/01/2015
Termination of appointment of Andrew David Mountfort Anstey as a director on 2014-11-30
dot icon12/01/2015
Termination of appointment of Mark Wigington as a director on 2015-01-09
dot icon07/11/2014
Full accounts made up to 2014-03-31
dot icon18/06/2014
Annual return made up to 2014-05-24 no member list
dot icon12/12/2013
Resolutions
dot icon10/10/2013
Full accounts made up to 2013-03-31
dot icon17/09/2013
Director's details changed for Mr John Lawrence Walmsley on 2013-06-17
dot icon03/07/2013
Annual return made up to 2013-05-24 no member list
dot icon02/07/2013
Appointment of Jennifer Anne Cruickshank as a director
dot icon02/07/2013
Appointment of Jonathon Nelson Deacon as a director
dot icon14/03/2013
Appointment of Mr Gerald Perez as a director
dot icon20/02/2013
Appointment of Mr Earl Barry Dix as a director
dot icon20/02/2013
Termination of appointment of Charles Croft as a director
dot icon11/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon08/10/2012
Termination of appointment of Mark Salter as a director
dot icon27/06/2012
Termination of appointment of Anne Ibrahim as a director
dot icon24/05/2012
Annual return made up to 2012-05-24 no member list
dot icon21/05/2012
Appointment of Mr Charles Roy Croft as a director
dot icon21/05/2012
Appointment of Cody Linton Cain as a director
dot icon11/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon31/01/2012
Appointment of Mr John Lawrence Walmsley as a director
dot icon07/12/2011
Termination of appointment of Geoffrey Ellingham as a director
dot icon05/10/2011
Full accounts made up to 2011-03-31
dot icon05/09/2011
Termination of appointment of James Pearce as a director
dot icon02/06/2011
Appointment of Mrs Anne Ibrahim as a director
dot icon26/05/2011
Annual return made up to 2011-05-24 no member list
dot icon26/05/2011
Director's details changed for Mr Mark John Salter on 2011-03-31
dot icon26/05/2011
Appointment of Mr Mark Wigington as a director
dot icon26/05/2011
Appointment of Mr Simon Philip Kirkland as a director
dot icon26/05/2011
Appointment of Mr Andrew David Mountfort Anstey as a director
dot icon17/05/2011
Termination of appointment of Mark Mullins as a director
dot icon17/05/2011
Termination of appointment of Carmel Keswick as a director
dot icon13/12/2010
Full accounts made up to 2010-03-31
dot icon10/11/2010
Termination of appointment of Sally Wiber as a director
dot icon13/08/2010
Appointment of John Michael Jennings as a director
dot icon06/07/2010
Annual return made up to 2010-05-24 no member list
dot icon06/07/2010
Director's details changed for Mark Mollins on 2010-05-24
dot icon06/07/2010
Director's details changed for James Frederick Lauriston Pearce on 2010-05-24
dot icon05/07/2010
Secretary's details changed for Tim Charles Stride on 2010-05-08
dot icon05/07/2010
Director's details changed for Sally Elizabeth Wiber on 2010-05-24
dot icon05/07/2010
Director's details changed for William Parker on 2010-05-24
dot icon05/07/2010
Termination of appointment of Matthew Norburn as a director
dot icon05/07/2010
Director's details changed for Geoffrey Bernard Ellingham on 2010-05-24
dot icon15/04/2010
Appointment of Mr Mark John Salter as a director
dot icon14/04/2010
Secretary's details changed for Tim Charles Stride on 2010-04-14
dot icon14/04/2010
Termination of appointment of Daniel Lally as a director
dot icon30/03/2010
Termination of appointment of Katherine Hall as a director
dot icon09/12/2009
Director's details changed for Matthew Vincent Norburn on 2009-12-01
dot icon09/12/2009
Director's details changed for Daniel Brendon Lally on 2009-12-01
dot icon09/12/2009
Director's details changed for James Frederick Lauriston Pearce on 2009-12-01
dot icon09/12/2009
Director's details changed for Sally Elizabeth Wiber on 2009-12-01
dot icon09/12/2009
Director's details changed for Mark Mollins on 2009-12-01
dot icon09/12/2009
Director's details changed for William Parker on 2009-12-01
dot icon09/12/2009
Director's details changed for Carmel Keswick on 2009-12-01
dot icon09/12/2009
Director's details changed for Katherine Margaret Hall on 2009-12-01
dot icon09/12/2009
Director's details changed for Stella Ackrell on 2009-12-01
dot icon09/12/2009
Director's details changed for Geoffrey Bernard Ellingham on 2009-12-01
dot icon09/12/2009
Termination of appointment of Guy Masterman as a director
dot icon23/11/2009
Full accounts made up to 2009-03-31
dot icon13/11/2009
Appointment of Matthew Vincent Norburn as a director
dot icon27/10/2009
Appointment of Daniel Brendon Lally as a director
dot icon27/10/2009
Termination of appointment of John Walmsley as a director
dot icon27/10/2009
Termination of appointment of Darrin Muller as a director
dot icon23/09/2009
Compulsory strike-off action has been discontinued
dot icon22/09/2009
Annual return made up to 24/05/09
dot icon22/09/2009
First Gazette notice for compulsory strike-off
dot icon15/07/2009
Director appointed darrin patrick muller
dot icon06/06/2009
Appointment terminated director robert rance
dot icon22/01/2009
Full accounts made up to 2008-03-31
dot icon04/12/2008
Director appointed sally elizabeth wiber
dot icon04/12/2008
Director appointed katherine margaret hall
dot icon04/12/2008
Director appointed william parker
dot icon04/12/2008
Director appointed guy roger masterman
dot icon04/12/2008
Director appointed mark mollins
dot icon04/12/2008
Appointment terminated director anthony la fave
dot icon23/09/2008
Annual return made up to 24/05/08
dot icon14/07/2008
Director appointed carmel keswick
dot icon23/06/2008
Accounting reference date shortened from 31/05/2008 to 31/03/2008
dot icon23/06/2008
Appointment terminated director kerin purcell
dot icon23/06/2008
Director appointed stella ackrell
dot icon08/10/2007
New director appointed
dot icon08/10/2007
New director appointed
dot icon08/10/2007
New director appointed
dot icon08/10/2007
Director resigned
dot icon24/05/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
149.91K
-
0.00
140.35K
-
2022
13
153.65K
-
0.00
172.91K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

68
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deacon, Christopher Clifford
Director
10/12/2017 - 26/11/2019
10
Winman, Simon
Director
17/03/2020 - 29/11/2021
6
Winman, Simon
Director
10/12/2017 - 26/11/2019
6
Perez, Gerald
Director
06/03/2013 - 02/06/2017
6
Masterman, Guy Roger, Professor
Director
23/11/2008 - 22/11/2009
7

Persons with Significant Control

1
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 BASEBALLSOFTBALLUK LIMITED

BASEBALLSOFTBALLUK LIMITED is an(a) Active company incorporated on 24/05/2007 with the registered office located at Home Plate Farnham Park National Baseball & Softball Complex,, Beaconsfield Road, Farnham Royal, Buckinghamshire SL2 3BP. There are currently 9 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 BASEBALLSOFTBALLUK LIMITED?

toggle

BASEBALLSOFTBALLUK LIMITED is currently Active. It was registered on 24/05/2007 .

Where is BASEBALLSOFTBALLUK LIMITED located?

toggle

BASEBALLSOFTBALLUK LIMITED is registered at Home Plate Farnham Park National Baseball & Softball Complex,, Beaconsfield Road, Farnham Royal, Buckinghamshire SL2 3BP.

What does BASEBALLSOFTBALLUK LIMITED do?

toggle

BASEBALLSOFTBALLUK LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BASEBALLSOFTBALLUK LIMITED?

toggle

The latest filing was on 30/03/2026: Full accounts made up to 2025-03-31.