BERKHAMSTED SPORTS GROUND CHARITABLE ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BERKHAMSTED SPORTS GROUND CHARITABLE ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00197307

Incorporation date

15/04/1924

Size

Micro Entity

Contacts

Registered address

Registered address

21 Cross Oak Road, Berkhamsted HP4 3EHCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1924)
dot icon14/04/2026
Micro company accounts made up to 2026-03-31
dot icon17/10/2025
Termination of appointment of Steven Paul Davis as a director on 2025-10-13
dot icon17/10/2025
Appointment of Mr Paul Leon Russell as a director on 2025-10-13
dot icon27/09/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon15/04/2025
Appointment of Mr Kevin Alan Clarke as a director on 2025-04-07
dot icon14/04/2025
Appointment of Mr Daniel James Prince as a director on 2025-04-07
dot icon14/04/2025
Termination of appointment of Stephi Brett-Lee as a director on 2025-04-07
dot icon14/04/2025
Micro company accounts made up to 2025-03-31
dot icon17/01/2025
Appointment of Mr Daniel Blesovsky as a director on 2025-01-13
dot icon23/09/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon01/07/2024
Micro company accounts made up to 2024-03-31
dot icon10/06/2024
Termination of appointment of Michael John Penn as a director on 2024-06-03
dot icon10/06/2024
Appointment of Ms Stephi Brett-Lee as a director on 2024-06-03
dot icon15/04/2024
Appointment of Mr Alexander James Coakley as a director on 2024-04-08
dot icon01/03/2024
Termination of appointment of Matthew John Cain as a director on 2024-02-28
dot icon28/02/2024
Appointment of Mr Paul Jerzy Dubenski as a director on 2024-02-28
dot icon16/11/2023
Micro company accounts made up to 2023-03-31
dot icon06/11/2023
Termination of appointment of Annamarie Elizabeth Wagner as a director on 2023-11-02
dot icon25/09/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon21/08/2023
Termination of appointment of Adrian Roger Macklin as a director on 2022-07-11
dot icon25/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/09/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon15/07/2022
Appointment of Ms Annamarie Elizabeth Wagner as a director on 2022-07-11
dot icon05/05/2022
Appointment of Mr Chris Fleming as a director on 2022-04-25
dot icon04/05/2022
Termination of appointment of Stephen Strickland James as a director on 2022-04-25
dot icon06/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon07/12/2021
Registered office address changed from 21 Bourne End Lane Hemel Hempstead Hertfordshire HP1 2RL to 21 Cross Oak Road Berkhamsted HP4 3EH on 2021-12-07
dot icon07/12/2021
Termination of appointment of Jan Enys Cowper as a director on 2021-12-07
dot icon07/12/2021
Termination of appointment of Jan Enys Cowper as a secretary on 2021-12-07
dot icon26/11/2021
Appointment of Mr Andrew James Sparrow as a secretary on 2021-11-26
dot icon03/11/2021
Appointment of Mr Andrew James Sparrow as a director on 2021-11-01
dot icon01/11/2021
Appointment of Mr Steven Paul Davis as a director on 2021-11-01
dot icon01/11/2021
Appointment of Mr Christian Simon Armond as a director on 2021-11-01
dot icon01/11/2021
Termination of appointment of Brendan Paul Mitchell as a director on 2021-11-01
dot icon01/11/2021
Termination of appointment of Keith Lindsay Pollard as a director on 2021-11-01
dot icon02/09/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon05/05/2021
Appointment of Mr John Shaw as a director on 2021-05-05
dot icon05/05/2021
Termination of appointment of Michael John Hawkes as a director on 2021-05-05
dot icon02/01/2021
Termination of appointment of Bernard William Smith as a director on 2021-01-01
dot icon17/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/09/2020
Termination of appointment of Richard Wilding as a director on 2020-09-01
dot icon02/09/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon28/04/2020
Appointment of Mr Michael Atkins as a director on 2020-04-20
dot icon28/04/2020
Termination of appointment of Michael Avern as a director on 2020-04-20
dot icon11/02/2020
Director's details changed for Mr Tomothy James Buckley on 2020-02-03
dot icon04/02/2020
Appointment of Mr Tomothy James Buckley as a director on 2020-02-03
dot icon04/02/2020
Appointment of Dr Adrian Roger Macklin as a director on 2020-02-03
dot icon11/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon14/08/2019
Appointment of Mr Brendan Paul Mitchell as a director on 2019-08-01
dot icon14/08/2019
Termination of appointment of Steven Paul Davis as a director on 2019-08-14
dot icon13/08/2019
Appointment of Professor Alfred Paul Forster as a director on 2019-07-15
dot icon08/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon04/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon25/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon07/03/2016
Termination of appointment of Stephen Charles Elms as a director on 2016-03-01
dot icon07/03/2016
Termination of appointment of Julian Simon Ewart Dent as a director on 2016-03-01
dot icon09/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon19/10/2015
Appointment of Mr Michael John Hawkes as a director on 2015-09-01
dot icon19/10/2015
Appointment of Mr Matthew John Cain as a director on 2015-09-01
dot icon19/10/2015
Appointment of Mr Keith Lindsay Pollard as a director on 2015-09-01
dot icon19/10/2015
Termination of appointment of Daniel James Prince as a director on 2015-09-01
dot icon31/08/2015
Annual return made up to 2015-08-22 no member list
dot icon01/09/2014
Appointment of Mr Daniel James Prince as a director on 2014-09-01
dot icon01/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-22 no member list
dot icon28/08/2014
Director's details changed for Mr Stephen Charles Elms on 2014-01-01
dot icon18/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon28/08/2013
Annual return made up to 2013-08-22 no member list
dot icon28/08/2013
Director's details changed for Mr Michael John Penn on 2013-08-01
dot icon28/08/2013
Director's details changed for Mr Michael John Penn on 2013-08-01
dot icon17/06/2013
Appointment of Mr Steve Paul Davis as a director
dot icon24/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon22/08/2012
Annual return made up to 2012-08-22 no member list
dot icon06/09/2011
Annual return made up to 2011-08-22 no member list
dot icon29/08/2011
Appointment of Mr Julian Simon Ewart Dent as a director
dot icon15/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/09/2010
Annual return made up to 2010-08-22 no member list
dot icon13/09/2010
Director's details changed for Mr Stephen Charles Elms on 2010-08-22
dot icon13/09/2010
Director's details changed for Richard Wilding on 2010-08-22
dot icon13/09/2010
Director's details changed for Bernard William Smith on 2010-08-22
dot icon13/09/2010
Director's details changed for Mr Jan Enys Cowper on 2010-08-22
dot icon13/09/2010
Director's details changed for Mr Michael John Penn on 2010-08-22
dot icon28/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon18/09/2009
Annual return made up to 22/08/09
dot icon18/09/2009
Appointment terminated director richard harper
dot icon19/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon17/11/2008
Director appointed mr michael john penn
dot icon19/09/2008
Annual return made up to 22/08/08
dot icon19/09/2008
Appointment terminated director guilvermo ganet
dot icon03/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon10/09/2007
Secretary's particulars changed;director's particulars changed
dot icon10/09/2007
Annual return made up to 22/08/07
dot icon29/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon05/09/2006
Annual return made up to 22/08/06
dot icon04/09/2006
Director resigned
dot icon30/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon15/09/2005
Annual return made up to 22/08/05
dot icon11/08/2005
New director appointed
dot icon01/08/2005
Director resigned
dot icon28/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon14/10/2004
Director's particulars changed
dot icon09/09/2004
Annual return made up to 22/08/04
dot icon09/09/2004
New director appointed
dot icon07/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon05/09/2003
Annual return made up to 22/08/03
dot icon05/09/2003
New director appointed
dot icon10/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon12/09/2002
Annual return made up to 22/08/02
dot icon11/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon14/11/2001
New director appointed
dot icon10/09/2001
Annual return made up to 22/08/01
dot icon11/10/2000
Full accounts made up to 2000-03-31
dot icon13/09/2000
Annual return made up to 22/08/00
dot icon19/01/2000
Full accounts made up to 1999-03-31
dot icon11/11/1999
Annual return made up to 22/08/99
dot icon25/04/1999
Director's particulars changed
dot icon22/03/1999
Full accounts made up to 1998-03-31
dot icon01/10/1998
Annual return made up to 22/08/98
dot icon09/12/1997
Annual return made up to 22/08/97
dot icon09/12/1997
Full accounts made up to 1997-03-31
dot icon12/06/1997
New director appointed
dot icon12/06/1997
New secretary appointed;new director appointed
dot icon26/02/1997
Director resigned
dot icon26/02/1997
Director resigned
dot icon26/02/1997
Director resigned
dot icon26/02/1997
Secretary resigned
dot icon11/12/1996
Full accounts made up to 1996-03-31
dot icon13/11/1996
Director resigned
dot icon13/11/1996
Annual return made up to 22/08/95
dot icon13/11/1996
Annual return made up to 22/08/96
dot icon24/01/1996
Full accounts made up to 1995-03-31
dot icon19/10/1995
Annual return made up to 22/08/94
dot icon04/10/1995
New director appointed
dot icon04/10/1995
New director appointed
dot icon04/10/1995
New director appointed
dot icon04/10/1995
Director resigned
dot icon04/10/1995
Director resigned
dot icon04/10/1995
Director resigned
dot icon04/10/1995
Director resigned
dot icon17/05/1995
Resolutions
dot icon25/01/1995
Accounts for a small company made up to 1994-03-31
dot icon28/03/1994
Director's particulars changed
dot icon10/01/1994
New director appointed
dot icon10/01/1994
New director appointed
dot icon10/01/1994
New director appointed
dot icon04/01/1994
Full accounts made up to 1993-03-31
dot icon21/10/1993
Director resigned
dot icon21/10/1993
Director resigned
dot icon21/10/1993
Secretary resigned;director resigned
dot icon21/10/1993
Director resigned
dot icon21/10/1993
Annual return made up to 22/08/93
dot icon04/04/1993
New director appointed
dot icon23/10/1992
Full accounts made up to 1992-03-31
dot icon02/10/1992
Annual return made up to 22/08/92
dot icon25/09/1992
New director appointed
dot icon25/09/1992
New director appointed
dot icon23/04/1992
Secretary resigned;new secretary appointed
dot icon04/02/1992
Full accounts made up to 1991-03-31
dot icon06/12/1991
Annual return made up to 22/08/91
dot icon25/02/1991
Certificate of change of name
dot icon01/02/1991
Annual return made up to 20/08/90
dot icon07/01/1991
Full accounts made up to 1990-03-31
dot icon24/08/1990
Director resigned
dot icon23/08/1990
Resolutions
dot icon10/08/1990
New director appointed
dot icon10/08/1990
New director appointed
dot icon10/08/1990
New director appointed
dot icon15/05/1990
Memorandum and Articles of Association
dot icon12/04/1990
Director resigned;new director appointed
dot icon04/09/1989
Full accounts made up to 1989-03-31
dot icon04/09/1989
Annual return made up to 22/08/89
dot icon12/07/1989
New director appointed
dot icon08/11/1988
Director resigned
dot icon19/10/1988
Full accounts made up to 1988-03-31
dot icon19/10/1988
Annual return made up to 22/08/88
dot icon07/10/1988
Director resigned
dot icon18/11/1987
Annual return made up to 03/11/87
dot icon18/11/1987
Full accounts made up to 1987-03-31
dot icon13/11/1987
Director resigned;new director appointed
dot icon07/02/1987
Full accounts made up to 1986-03-31
dot icon07/02/1987
Annual return made up to 22/07/86
dot icon07/02/1987
Gazettable document
dot icon07/02/1987
Director resigned;new director appointed
dot icon15/04/1924
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
31/03/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawkes, Michael John
Director
01/09/2015 - 05/05/2021
12
Macklin, Adrian Roger, Dr
Director
03/02/2020 - 11/07/2022
2
Wagner, Annamarie Elizabeth
Director
11/07/2022 - 02/11/2023
3
Fleming, Christopher John
Director
25/04/2022 - Present
13
Forster, Alfred Paul
Director
15/07/2019 - Present
9

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 BERKHAMSTED SPORTS GROUND CHARITABLE ASSOCIATION LIMITED

BERKHAMSTED SPORTS GROUND CHARITABLE ASSOCIATION LIMITED is an(a) Active company incorporated on 15/04/1924 with the registered office located at 21 Cross Oak Road, Berkhamsted HP4 3EH. There are currently 13 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 BERKHAMSTED SPORTS GROUND CHARITABLE ASSOCIATION LIMITED?

toggle

BERKHAMSTED SPORTS GROUND CHARITABLE ASSOCIATION LIMITED is currently Active. It was registered on 15/04/1924 .

Where is BERKHAMSTED SPORTS GROUND CHARITABLE ASSOCIATION LIMITED located?

toggle

BERKHAMSTED SPORTS GROUND CHARITABLE ASSOCIATION LIMITED is registered at 21 Cross Oak Road, Berkhamsted HP4 3EH.

What does BERKHAMSTED SPORTS GROUND CHARITABLE ASSOCIATION LIMITED do?

toggle

BERKHAMSTED SPORTS GROUND CHARITABLE ASSOCIATION LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BERKHAMSTED SPORTS GROUND CHARITABLE ASSOCIATION LIMITED?

toggle

The latest filing was on 14/04/2026: Micro company accounts made up to 2026-03-31.