BROMSGROVE SPORTING LIMITED

Register to unlock more data on OkredoRegister

BROMSGROVE SPORTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06997103

Incorporation date

21/08/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Victoria Ground, Birmingham Road, Bromsgrove, Worcestershire B61 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2009)
dot icon30/12/2025
Termination of appointment of Iain Queen as a director on 2025-12-20
dot icon30/12/2025
Confirmation statement made on 2025-12-20 with updates
dot icon23/12/2025
Director's details changed for Mr David Stephen Sheppard on 2025-12-20
dot icon23/12/2025
Termination of appointment of Robert Mclaren as a director on 2025-12-20
dot icon23/12/2025
Appointment of Mr Robert William Mclaren as a director on 2025-12-20
dot icon19/11/2025
Memorandum and Articles of Association
dot icon19/11/2025
Resolutions
dot icon13/11/2025
Micro company accounts made up to 2025-05-31
dot icon13/11/2025
Appointment of Mrs Sarah Dawn Lammas as a secretary on 2025-10-30
dot icon27/03/2025
Appointment of Mr Simon George Cadwallader as a director on 2025-03-27
dot icon23/12/2024
Confirmation statement made on 2024-12-20 with updates
dot icon18/11/2024
Micro company accounts made up to 2024-05-31
dot icon18/11/2024
Termination of appointment of Maria Lucia De La Fuente as a director on 2024-11-14
dot icon18/11/2024
Termination of appointment of Jeffrey Walter Rea as a director on 2024-11-14
dot icon18/11/2024
Termination of appointment of Philip Yates as a director on 2024-11-14
dot icon18/10/2024
Appointment of Mr Robert Mclaren as a director on 2024-10-05
dot icon25/06/2024
Appointment of Mr Philip Yates as a director on 2024-06-24
dot icon10/06/2024
Termination of appointment of Philip John Baker as a director on 2024-06-10
dot icon10/06/2024
Termination of appointment of Philip John Baker as a secretary on 2024-06-10
dot icon10/06/2024
Termination of appointment of Richard Spencer Boorn as a director on 2024-06-10
dot icon10/06/2024
Termination of appointment of John Robert Smith as a director on 2024-06-10
dot icon20/02/2024
Resolutions
dot icon20/02/2024
Memorandum and Articles of Association
dot icon22/12/2023
Confirmation statement made on 2023-12-20 with updates
dot icon21/12/2023
Appointment of Mr Richard Spencer Boorn as a director on 2023-11-30
dot icon21/12/2023
Appointment of Mr Iain Queen as a director on 2023-12-18
dot icon21/12/2023
Appointment of Mr Rodney Brown as a director on 2023-11-30
dot icon16/11/2023
Micro company accounts made up to 2023-05-31
dot icon16/11/2023
Termination of appointment of Craig Cotterill as a director on 2023-11-14
dot icon16/11/2023
Termination of appointment of Paul Molesworth as a director on 2023-11-14
dot icon16/11/2023
Termination of appointment of Iain Queen as a director on 2023-11-14
dot icon16/11/2023
Termination of appointment of Brian Seymour-Smith as a director on 2023-11-14
dot icon13/09/2023
Termination of appointment of Michael John Burke as a director on 2023-09-01
dot icon13/09/2023
Appointment of Mr Brian Seymour-Smith as a director on 2023-09-12
dot icon13/09/2023
Appointment of Mr Paul Molesworth as a director on 2023-09-12
dot icon13/09/2023
Appointment of Mr Craig Cotterill as a director on 2023-09-12
dot icon30/05/2023
Appointment of Ms Maria Lucia De La Fuente as a director on 2023-05-20
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with updates
dot icon19/12/2022
Appointment of Mr Iain Queen as a director on 2022-12-10
dot icon28/11/2022
Micro company accounts made up to 2022-05-31
dot icon14/03/2022
Termination of appointment of Jason Miles Sola as a director on 2022-03-14
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon10/11/2021
Micro company accounts made up to 2021-05-31
dot icon10/11/2021
Termination of appointment of Victor Andrew Aguera as a director on 2021-10-01
dot icon22/09/2021
Confirmation statement made on 2021-09-21 with updates
dot icon13/07/2021
Termination of appointment of Sarah Megan Titmus as a director on 2021-07-02
dot icon13/07/2021
Termination of appointment of Dayne Gilbey as a director on 2021-06-25
dot icon22/02/2021
Termination of appointment of Michael Gardiner as a director on 2021-02-22
dot icon22/02/2021
Termination of appointment of Christopher Stewart Proudman as a director on 2021-02-22
dot icon23/12/2020
Termination of appointment of Alan Leslie Horton as a director on 2020-12-16
dot icon23/12/2020
Appointment of Mr Dayne Gilbey as a director on 2020-12-16
dot icon09/10/2020
Micro company accounts made up to 2020-05-31
dot icon21/09/2020
Confirmation statement made on 2020-09-21 with updates
dot icon10/09/2020
Confirmation statement made on 2020-08-27 with updates
dot icon29/05/2020
Appointment of Mr Christopher Stewart Proudman as a director on 2020-05-29
dot icon29/05/2020
Appointment of Mr Jason Miles Sola as a director on 2020-05-29
dot icon29/05/2020
Termination of appointment of Paul Anthony Cheston as a director on 2020-05-29
dot icon15/10/2019
Micro company accounts made up to 2019-05-31
dot icon13/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon19/08/2019
Appointment of Mr Alan Leslie Horton as a director on 2019-08-06
dot icon19/08/2019
Termination of appointment of Jason Miles Sola as a director on 2019-08-06
dot icon28/03/2019
Appointment of Mr Paul Anthony Cheston as a director on 2019-03-16
dot icon28/03/2019
Appointment of Mr Victor Andrew Aguera as a director on 2019-03-16
dot icon28/03/2019
Termination of appointment of Peter O'connell as a director on 2019-03-16
dot icon28/03/2019
Termination of appointment of Robert John Birch as a director on 2019-03-16
dot icon13/02/2019
Appointment of Mrs Sarah Megan Titmus as a director on 2019-02-01
dot icon16/01/2019
Confirmation statement made on 2019-01-16 with updates
dot icon16/01/2019
Director's details changed for Mr Graham Charles Scott on 2019-01-16
dot icon16/01/2019
Director's details changed for Mr Michael Nicholas Gardiner on 2019-01-16
dot icon16/01/2019
Director's details changed for Mr Benito Osvaldo Di Luca on 2019-01-16
dot icon16/01/2019
Director's details changed for Philip John Baker on 2019-01-16
dot icon11/01/2019
Termination of appointment of Terence James Deering as a director on 2019-01-01
dot icon22/10/2018
Confirmation statement made on 2018-10-19 with updates
dot icon22/10/2018
Appointment of Mr Robert John Birch as a director on 2018-10-18
dot icon22/10/2018
Appointment of Mr Michael Nicholas Gardiner as a director on 2018-10-18
dot icon24/09/2018
Micro company accounts made up to 2018-05-31
dot icon04/09/2018
Termination of appointment of Andrew David Parr as a director on 2018-09-01
dot icon04/09/2018
Termination of appointment of Martyn Ford as a director on 2018-09-01
dot icon04/09/2018
Termination of appointment of Cris Anscombe as a director on 2018-09-01
dot icon28/02/2018
Director's details changed for Mr Terence James Deering on 2018-02-28
dot icon30/11/2017
Termination of appointment of Robert William Mclaren as a director on 2017-10-25
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with updates
dot icon12/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon12/10/2017
Appointment of Mr Martyn Ford as a director on 2017-10-12
dot icon25/08/2017
Micro company accounts made up to 2017-05-31
dot icon22/08/2017
Appointment of Mr Cris Anscombe as a director on 2017-08-16
dot icon22/08/2017
Appointment of Mr Peter O'connell as a director on 2017-07-19
dot icon22/08/2017
Appointment of Mr Jason Miles Sola as a director on 2017-07-19
dot icon22/08/2017
Appointment of Mr John Robert Smith as a director on 2017-07-19
dot icon22/08/2017
Termination of appointment of Michael John Stokes as a director on 2017-07-01
dot icon22/08/2017
Termination of appointment of John Teece as a director on 2017-07-01
dot icon22/08/2017
Termination of appointment of Charles Rudge as a director on 2017-07-01
dot icon12/10/2016
Appointment of Mr Michael John Burke as a director on 2016-10-01
dot icon12/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon10/10/2016
Termination of appointment of Peter O' Connell as a director on 2016-10-01
dot icon10/10/2016
Termination of appointment of John Prescott as a director on 2016-10-01
dot icon12/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon23/12/2015
Statement of capital following an allotment of shares on 2015-12-01
dot icon23/12/2015
Appointment of Mr Graham Charles Scott as a director on 2015-10-26
dot icon17/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon08/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon08/10/2015
Appointment of Mr Terence James Deering as a director on 2015-08-30
dot icon08/10/2015
Appointment of Mr Michael John Stokes as a director on 2015-08-30
dot icon08/10/2015
Termination of appointment of Norma Swift as a director on 2015-08-30
dot icon02/11/2014
Appointment of Mr Benito Osvaldo Di Luca as a director on 2014-10-01
dot icon31/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon06/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon06/10/2014
Appointment of Mrs Norma Swift as a director on 2014-10-01
dot icon06/10/2014
Appointment of Mr Philip John Baker as a secretary on 2014-10-01
dot icon06/10/2014
Director's details changed for Mr John Teece on 2014-01-01
dot icon06/10/2014
Appointment of Mr Peter O' Connell as a director on 2014-10-01
dot icon25/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon09/10/2013
Statement of capital following an allotment of shares on 2013-05-31
dot icon01/10/2013
Director's details changed for Mr Andrew David Parr on 2013-09-28
dot icon01/10/2013
Director's details changed for Mr David Stephen Sheppard on 2013-09-29
dot icon01/10/2013
Director's details changed for Mr Charles Rudge on 2013-09-29
dot icon01/10/2013
Director's details changed for Mr Adrian Paul Amess on 2013-09-29
dot icon01/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon04/09/2013
Statement of capital following an allotment of shares on 2013-05-31
dot icon14/03/2013
Appointment of Mr David Stephen Sheppard as a director
dot icon14/03/2013
Registered office address changed from C/O Wilkes Associates Ltd 483 Birmingham Road Marlbrook Bromsgrove Worcestershire B61 0HZ on 2013-03-14
dot icon14/03/2013
Appointment of Mr Charles Rudge as a director
dot icon14/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon14/03/2013
Appointment of Mr Andrew David Parr as a director
dot icon14/03/2013
Appointment of Mr Adrian Paul Amess as a director
dot icon13/03/2013
Termination of appointment of Geoffrey Bayley as a director
dot icon13/03/2013
Termination of appointment of Paul Wilkes as a director
dot icon20/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon13/11/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon11/06/2012
Resolutions
dot icon22/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon31/10/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon31/10/2011
Director's details changed for Paul Harold Wilkes on 2011-08-31
dot icon20/07/2011
Statement of capital following an allotment of shares on 2011-06-01
dot icon04/10/2010
Accounts for a dormant company made up to 2010-05-31
dot icon28/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon21/09/2010
Previous accounting period shortened from 2010-12-31 to 2010-05-31
dot icon09/09/2010
Current accounting period extended from 2010-08-31 to 2010-12-31
dot icon03/09/2010
Resolutions
dot icon25/08/2010
Statement of company's objects
dot icon14/06/2010
Statement of capital following an allotment of shares on 2010-05-10
dot icon03/03/2010
Appointment of John Prescott as a director
dot icon23/11/2009
Appointment of John Teece as a director
dot icon23/11/2009
Appointment of Philip John Baker as a director
dot icon23/11/2009
Appointment of Jeffrey Walter Rea as a director
dot icon23/11/2009
Appointment of Robert William Mclaren as a director
dot icon23/11/2009
Appointment of David John Stephens as a director
dot icon23/11/2009
Appointment of Geoffrey John Bayley as a director
dot icon21/08/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

24
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
105.19K
-
0.00
-
-
2022
28
102.98K
-
0.00
-
-
2023
24
31.67K
-
0.00
-
-
2023
24
31.67K
-
0.00
-
-

Employees

2023

Employees

24 Descended-14 % *

Net Assets(GBP)

31.67K £Descended-69.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Teece, John
Director
01/11/2009 - 01/07/2017
2
Seymour-Smith, Brian
Director
12/09/2023 - 14/11/2023
2
Mclaren, Robert
Director
05/10/2024 - 20/12/2025
-
Brown, Rodney
Director
30/11/2023 - Present
5
Cotterill, Craig
Director
12/09/2023 - 14/11/2023
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BROMSGROVE SPORTING LIMITED

BROMSGROVE SPORTING LIMITED is an(a) Active company incorporated on 21/08/2009 with the registered office located at Victoria Ground, Birmingham Road, Bromsgrove, Worcestershire B61 0DR. There are currently 9 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of BROMSGROVE SPORTING LIMITED?

toggle

BROMSGROVE SPORTING LIMITED is currently Active. It was registered on 21/08/2009 .

Where is BROMSGROVE SPORTING LIMITED located?

toggle

BROMSGROVE SPORTING LIMITED is registered at Victoria Ground, Birmingham Road, Bromsgrove, Worcestershire B61 0DR.

What does BROMSGROVE SPORTING LIMITED do?

toggle

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

How many employees does BROMSGROVE SPORTING LIMITED have?

toggle

BROMSGROVE SPORTING LIMITED had 24 employees in 2023.

What is the latest filing for BROMSGROVE SPORTING LIMITED?

toggle

The latest filing was on 30/12/2025: Termination of appointment of Iain Queen as a director on 2025-12-20.