BASINGSTOKE AND DISTRICT SPORTS TRUST LIMITED (THE)

Register to unlock more data on OkredoRegister

BASINGSTOKE AND DISTRICT SPORTS TRUST LIMITED (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00980152

Incorporation date

20/05/1970

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Festival Place, Basingstoke, Hampshire RG21 7LECopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1970)
dot icon20/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon09/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon24/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon27/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon27/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon27/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon27/06/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon16/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon11/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon11/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon11/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon11/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon11/09/2023
Director's details changed for Mrs Emma Lewis on 2023-09-11
dot icon03/04/2023
Termination of appointment of Carolyn Myring as a director on 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon13/03/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon27/01/2023
Accounts for a small company made up to 2022-03-31
dot icon17/01/2023
Appointment of Mrs Kulvinder Gainda as a director on 2023-01-11
dot icon16/01/2023
Termination of appointment of Colette Lyons as a director on 2023-01-11
dot icon20/04/2022
Satisfaction of charge 009801520004 in full
dot icon20/04/2022
Satisfaction of charge 009801520006 in full
dot icon20/04/2022
Satisfaction of charge 009801520005 in full
dot icon20/04/2022
Satisfaction of charge 2 in full
dot icon09/02/2022
Accounts for a small company made up to 2021-03-31
dot icon17/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon17/01/2022
Notification of Greenwich Leisure Ltd as a person with significant control on 2021-12-14
dot icon17/01/2022
Withdrawal of a person with significant control statement on 2022-01-17
dot icon16/12/2021
Appointment of Mr Philip Edward Joseph Donnay as a director on 2021-12-14
dot icon16/12/2021
Appointment of Mrs Emma Lewis as a director on 2021-12-14
dot icon16/12/2021
Appointment of Mr Andrew Bindon as a director on 2021-12-14
dot icon15/12/2021
Appointment of Mrs Colette Lyons as a director on 2021-12-14
dot icon15/12/2021
Termination of appointment of Melanie Dimple Roberts as a director on 2021-12-14
dot icon15/12/2021
Termination of appointment of Robert Edward Walker as a director on 2021-12-14
dot icon15/12/2021
Termination of appointment of Dan Putty as a director on 2021-12-14
dot icon15/12/2021
Termination of appointment of Thomas Preston Millar as a director on 2021-12-14
dot icon15/12/2021
Termination of appointment of Vincent John Matich as a director on 2021-12-14
dot icon15/12/2021
Appointment of Mrs Lorraine Ann Patrinos as a director on 2021-12-14
dot icon15/12/2021
Appointment of Mr Mark Sesnan as a director on 2021-12-14
dot icon15/12/2021
Termination of appointment of Jacqueline Ann Isgar as a director on 2021-12-14
dot icon15/12/2021
Termination of appointment of Laura Holmes as a director on 2021-12-14
dot icon15/12/2021
Termination of appointment of Mark Austin Clancy as a director on 2021-12-14
dot icon15/12/2021
Termination of appointment of Martyn William Richard Frost as a director on 2021-12-14
dot icon15/12/2021
Appointment of Ms Carolyn Myring as a director on 2021-12-14
dot icon15/12/2021
Appointment of Mr Justin Jardine as a director on 2021-12-14
dot icon15/12/2021
Appointment of Mr Peter Kent Bundey as a director on 2021-12-14
dot icon03/11/2021
Director's details changed for Miss Jacqueline Ann Isgar on 2021-11-03
dot icon06/10/2021
Appointment of Mrs Patricia Ray as a secretary on 2021-10-06
dot icon06/10/2021
Termination of appointment of Mark Austin Clancy as a secretary on 2021-10-06
dot icon16/09/2021
Appointment of Mrs Laura Holmes as a director on 2021-09-15
dot icon15/09/2021
Appointment of Mrs Patricia Elaine Ray as a director on 2021-09-15
dot icon15/04/2021
Director's details changed for Doctor Robert Edward Walker on 2021-04-15
dot icon14/04/2021
Director's details changed for Thomas Preston Millar on 2021-04-14
dot icon12/04/2021
Director's details changed for Mrs Melanie Dimple Roberts on 2021-04-12
dot icon12/04/2021
Director's details changed for Vincent John Matich on 2021-04-12
dot icon12/04/2021
Director's details changed for Martyn William Richard Frost on 2021-04-12
dot icon12/04/2021
Director's details changed for Mr Mark Austin Clancy on 2021-04-12
dot icon12/04/2021
Secretary's details changed for Mr Mark Austin Clancy on 2021-04-12
dot icon12/04/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon18/12/2020
Accounts for a small company made up to 2020-03-31
dot icon26/11/2020
Termination of appointment of Elke Jackson as a director on 2020-11-25
dot icon12/10/2020
Termination of appointment of Lynda Pickering as a director on 2020-10-08
dot icon22/09/2020
Appointment of Mrs Melanie Dimple Roberts as a director on 2020-09-22
dot icon08/09/2020
Director's details changed for Thomas Preslore Millar on 2020-09-08
dot icon08/09/2020
Director's details changed for Visko Matich on 2020-09-08
dot icon01/05/2020
Termination of appointment of Viviene Whiteaker as a director on 2020-04-28
dot icon23/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon19/09/2019
Accounts for a small company made up to 2019-03-31
dot icon16/07/2019
Registration of charge 009801520006, created on 2019-07-15
dot icon19/03/2019
Auditor's resignation
dot icon22/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon26/10/2018
Accounts for a small company made up to 2018-03-31
dot icon18/09/2018
Satisfaction of charge 1 in full
dot icon23/04/2018
Resolutions
dot icon28/02/2018
Termination of appointment of Christopher Frank Welton as a director on 2018-02-26
dot icon17/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon06/09/2017
Termination of appointment of John Williams as a director on 2017-08-31
dot icon04/09/2017
Full accounts made up to 2017-03-31
dot icon19/07/2017
Appointment of Doctor Robert Edward Walker as a director on 2017-07-19
dot icon30/06/2017
Appointment of Mrs Viviene Whiteaker as a director on 2017-06-30
dot icon19/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon18/09/2016
Full accounts made up to 2016-03-31
dot icon23/03/2016
Termination of appointment of Edward Ian Roberts as a director on 2016-02-04
dot icon02/02/2016
Annual return made up to 2016-01-16 no member list
dot icon02/02/2016
Director's details changed for Lynda Pickering on 2015-02-28
dot icon02/02/2016
Director's details changed for Dan Putty on 2015-01-17
dot icon15/10/2015
Full accounts made up to 2015-03-31
dot icon13/07/2015
Registration of charge 009801520005, created on 2015-07-13
dot icon21/05/2015
Auditor's resignation
dot icon14/04/2015
Registration of charge 009801520004, created on 2015-03-31
dot icon24/02/2015
Resolutions
dot icon26/01/2015
Annual return made up to 2015-01-16 no member list
dot icon30/12/2014
Satisfaction of charge 3 in full
dot icon21/10/2014
Full accounts made up to 2014-03-31
dot icon21/01/2014
Annual return made up to 2014-01-16 no member list
dot icon09/08/2013
Full accounts made up to 2013-03-31
dot icon01/02/2013
Annual return made up to 2013-01-16 no member list
dot icon31/01/2013
Termination of appointment of Ian Roberts as a director
dot icon02/08/2012
Full accounts made up to 2012-03-31
dot icon07/02/2012
Annual return made up to 2012-01-16 no member list
dot icon06/02/2012
Termination of appointment of Michael Williams as a director
dot icon04/11/2011
Appointment of Jacqueline Ann Isgar as a director
dot icon04/11/2011
Appointment of Dr John Williams as a director
dot icon27/07/2011
Full accounts made up to 2011-03-31
dot icon10/06/2011
Appointment of Edward Ian Roberts as a director
dot icon09/06/2011
Termination of appointment of John Roche as a director
dot icon10/02/2011
Annual return made up to 2011-01-16 no member list
dot icon10/02/2011
Appointment of Mr Ian Roberts as a director
dot icon10/02/2011
Termination of appointment of John Roche as a director
dot icon10/02/2011
Termination of appointment of Robert Taylor as a director
dot icon13/07/2010
Full accounts made up to 2010-03-31
dot icon20/01/2010
Annual return made up to 2010-01-16 no member list
dot icon20/01/2010
Director's details changed for Councillor Robert David Taylor on 2010-01-20
dot icon20/01/2010
Director's details changed for Michael John Williams on 2010-01-20
dot icon20/01/2010
Director's details changed for Christopher Frank Welton on 2010-01-20
dot icon20/01/2010
Director's details changed for Mr John Philip Roche on 2010-01-20
dot icon20/01/2010
Director's details changed for Dan Putty on 2010-01-20
dot icon20/01/2010
Director's details changed for Lynda Pickering on 2010-01-20
dot icon20/01/2010
Director's details changed for Thomas Preslore Millar on 2010-01-20
dot icon20/01/2010
Director's details changed for Mr Mark Austin Clancy on 2010-01-20
dot icon20/01/2010
Director's details changed for Martyn William Richard Frost on 2010-01-20
dot icon20/01/2010
Director's details changed for Mrs Elke Jackson on 2010-01-20
dot icon20/01/2010
Director's details changed for Visko Matich on 2010-01-20
dot icon02/11/2009
Miscellaneous
dot icon08/09/2009
Director appointed councillor robert david taylor
dot icon29/07/2009
Full accounts made up to 2009-03-31
dot icon21/04/2009
Auditor's resignation
dot icon06/02/2009
Annual return made up to 16/01/09
dot icon20/01/2009
Appointment terminated director beverley flanagan
dot icon20/01/2009
Director's change of particulars / mark clancy / 01/01/2008
dot icon20/01/2009
Secretary's change of particulars / mark clancy / 01/11/2008
dot icon19/12/2008
Director appointed lynda pickering
dot icon22/09/2008
Full accounts made up to 2008-03-31
dot icon31/01/2008
Annual return made up to 16/01/08
dot icon17/12/2007
New director appointed
dot icon19/09/2007
Full accounts made up to 2007-03-31
dot icon19/02/2007
Annual return made up to 16/01/07
dot icon30/10/2006
Full accounts made up to 2006-03-31
dot icon18/04/2006
New director appointed
dot icon09/02/2006
New director appointed
dot icon09/02/2006
New director appointed
dot icon19/01/2006
Annual return made up to 16/01/06
dot icon27/07/2005
Full accounts made up to 2005-03-31
dot icon21/07/2005
Director resigned
dot icon25/01/2005
Annual return made up to 16/01/05
dot icon12/01/2005
New secretary appointed
dot icon21/07/2004
Director resigned
dot icon20/07/2004
Full accounts made up to 2004-03-31
dot icon19/07/2004
New secretary appointed
dot icon14/07/2004
New director appointed
dot icon14/02/2004
Annual return made up to 16/01/04
dot icon08/01/2004
Particulars of mortgage/charge
dot icon08/07/2003
Full accounts made up to 2003-03-31
dot icon07/02/2003
Annual return made up to 31/01/03
dot icon15/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon11/09/2002
New director appointed
dot icon11/06/2002
Group of companies' accounts made up to 2001-03-31
dot icon06/02/2002
Annual return made up to 31/01/02
dot icon12/03/2001
Annual return made up to 31/01/01
dot icon26/10/2000
Particulars of mortgage/charge
dot icon10/08/2000
New director appointed
dot icon27/07/2000
Full accounts made up to 2000-03-31
dot icon26/07/2000
Director resigned
dot icon21/07/2000
Resolutions
dot icon22/02/2000
Annual return made up to 31/01/00
dot icon20/09/1999
Full group accounts made up to 1999-03-31
dot icon10/09/1999
Director resigned
dot icon20/07/1999
Director resigned
dot icon22/03/1999
Annual return made up to 31/01/99
dot icon10/08/1998
Full group accounts made up to 1998-03-31
dot icon22/04/1998
Secretary resigned
dot icon21/04/1998
New secretary appointed
dot icon07/04/1998
Particulars of mortgage/charge
dot icon23/03/1998
New director appointed
dot icon02/03/1998
Director resigned
dot icon02/03/1998
Annual return made up to 31/01/98
dot icon10/12/1997
Full group accounts made up to 1997-03-31
dot icon08/10/1997
New director appointed
dot icon18/07/1997
Director resigned
dot icon09/07/1997
New director appointed
dot icon02/07/1997
New director appointed
dot icon10/06/1997
Resolutions
dot icon08/05/1997
New director appointed
dot icon12/02/1997
Annual return made up to 31/01/97
dot icon10/02/1997
New director appointed
dot icon12/12/1996
Director resigned
dot icon24/09/1996
Full accounts made up to 1996-03-31
dot icon10/05/1996
New secretary appointed
dot icon14/02/1996
Annual return made up to 31/01/96
dot icon14/02/1996
Secretary resigned
dot icon14/02/1996
New director appointed
dot icon14/02/1996
Director resigned
dot icon02/02/1996
New director appointed
dot icon24/01/1996
Director resigned
dot icon24/01/1996
Director resigned
dot icon24/01/1996
Director resigned
dot icon24/01/1996
New director appointed
dot icon24/01/1996
New director appointed
dot icon02/01/1996
Accounts for a small company made up to 1995-03-31
dot icon17/02/1995
Annual return made up to 31/01/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/08/1994
Secretary resigned;new secretary appointed
dot icon16/08/1994
Accounts for a small company made up to 1994-03-31
dot icon07/03/1994
Annual return made up to 31/01/94
dot icon07/01/1994
Accounts for a small company made up to 1993-03-31
dot icon22/02/1993
Accounts for a small company made up to 1992-03-31
dot icon22/02/1993
Annual return made up to 31/01/93
dot icon12/03/1992
Accounts for a small company made up to 1991-03-31
dot icon12/03/1992
Annual return made up to 03/03/92
dot icon15/06/1991
Accounts for a small company made up to 1990-03-31
dot icon15/06/1991
Annual return made up to 23/01/91
dot icon31/01/1990
Annual return made up to 31/12/89
dot icon12/01/1990
Accounts for a small company made up to 1989-03-31
dot icon07/12/1988
Annual return made up to 14/11/88
dot icon22/11/1988
Accounts for a small company made up to 1988-03-31
dot icon27/10/1987
Full accounts made up to 1987-03-31
dot icon27/10/1987
Annual return made up to 17/08/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/11/1986
Full accounts made up to 1986-03-31
dot icon18/11/1986
Annual return made up to 27/08/86
dot icon03/07/1986
Annual return made up to 31/07/85
dot icon20/05/1970
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Bassett Mccormick
Director
15/05/2003 - 25/05/2006
9
Clancy, Mark Austin
Director
05/07/2000 - 14/12/2021
4
Bundey, Peter Kent
Director
14/12/2021 - Present
10
Roberts, Melanie Dimple
Director
22/09/2020 - 14/12/2021
3
Isgar, Jacqueline Ann
Director
12/07/2011 - 14/12/2021
1

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 BASINGSTOKE AND DISTRICT SPORTS TRUST LIMITED (THE)

BASINGSTOKE AND DISTRICT SPORTS TRUST LIMITED (THE) is an(a) Active company incorporated on 20/05/1970 with the registered office located at Festival Place, Basingstoke, Hampshire RG21 7LE. There are currently 10 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 BASINGSTOKE AND DISTRICT SPORTS TRUST LIMITED (THE)?

toggle

BASINGSTOKE AND DISTRICT SPORTS TRUST LIMITED (THE) is currently Active. It was registered on 20/05/1970 .

Where is BASINGSTOKE AND DISTRICT SPORTS TRUST LIMITED (THE) located?

toggle

BASINGSTOKE AND DISTRICT SPORTS TRUST LIMITED (THE) is registered at Festival Place, Basingstoke, Hampshire RG21 7LE.

What does BASINGSTOKE AND DISTRICT SPORTS TRUST LIMITED (THE) do?

toggle

BASINGSTOKE AND DISTRICT SPORTS TRUST LIMITED (THE) operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BASINGSTOKE AND DISTRICT SPORTS TRUST LIMITED (THE)?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-16 with no updates.