CALNE RECREATION CLUB LIMITED

Register to unlock more data on OkredoRegister

CALNE RECREATION CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04582419

Incorporation date

05/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Pavilion, Anchor Road, Calne, Wiltshire SN11 8DXCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2002)
dot icon11/03/2026
Termination of appointment of Christopher Michael Eades as a director on 2025-12-31
dot icon11/03/2026
Appointment of Mr Steven Garry Melvyn Emmerson as a director on 2026-03-01
dot icon19/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/06/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon15/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon14/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/04/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon06/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/04/2022
Appointment of Mr Gordon Lee Alexander as a director on 2022-04-30
dot icon20/04/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon22/02/2022
Termination of appointment of Trevor John Windsor as a director on 2022-02-12
dot icon26/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon17/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon23/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon11/01/2018
Appointment of Mr Alan Edward Mcalonan as a director on 2018-01-02
dot icon10/01/2018
Termination of appointment of Simon William Walker as a director on 2017-12-29
dot icon10/01/2018
Termination of appointment of Graham Redfern as a director on 2017-12-29
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/09/2016
Appointment of Mr Graham Redfern as a director on 2016-08-30
dot icon18/08/2016
Termination of appointment of James W Wilkie as a director on 2016-07-18
dot icon20/01/2016
Appointment of Mr James W Wilkie as a director on 2016-01-19
dot icon20/01/2016
Annual return made up to 2016-01-04 no member list
dot icon19/01/2016
Appointment of Mr Simon William Walker as a director on 2016-01-02
dot icon19/01/2016
Appointment of Mr Christopher Michael Eades as a director on 2016-01-02
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/01/2015
Annual return made up to 2015-01-04 no member list
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/09/2014
Termination of appointment of Christopher John Austin as a director on 2014-09-05
dot icon16/09/2014
Appointment of Mr Trevor John Windsor as a director on 2014-09-16
dot icon16/09/2014
Termination of appointment of Samanthe Richards as a director on 2013-09-08
dot icon05/08/2014
Appointment of Mrs Danielle Axford as a director on 2014-07-29
dot icon17/05/2014
Compulsory strike-off action has been discontinued
dot icon14/05/2014
Total exemption small company accounts made up to 2013-03-31
dot icon09/05/2014
Compulsory strike-off action has been suspended
dot icon28/04/2014
Appointment of Mr Christopher John Austin as a director
dot icon28/04/2014
Termination of appointment of Geoffrey Green as a director
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon06/01/2014
Annual return made up to 2014-01-04 no member list
dot icon23/06/2013
Appointment of Mr Steven John Young as a secretary
dot icon23/06/2013
Appointment of Miss Samanthe Richards as a director
dot icon23/06/2013
Termination of appointment of Peter Brownlie as a secretary
dot icon11/02/2013
Appointment of Mr John Buckland as a director
dot icon11/02/2013
Termination of appointment of Kelly Green as a director
dot icon26/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/12/2012
Annual return made up to 2012-11-05 no member list
dot icon23/12/2012
Termination of appointment of Avril Mays as a director
dot icon23/12/2012
Termination of appointment of Robert Martin as a director
dot icon02/12/2011
Annual return made up to 2011-11-05 no member list
dot icon01/12/2011
Termination of appointment of Bryan Tovey as a director
dot icon01/12/2011
Termination of appointment of Stephen Richards as a director
dot icon25/09/2011
Appointment of Mr Robert Anthony Martin as a director
dot icon12/09/2011
Appointment of Mr Peter Brownlie as a secretary
dot icon03/09/2011
Appointment of Mr Darren Anthony Axford as a director
dot icon03/09/2011
Termination of appointment of Peter Dunningham as a director
dot icon03/09/2011
Termination of appointment of Paul Bolton as a director
dot icon03/09/2011
Termination of appointment of George Henderson as a secretary
dot icon03/09/2011
Appointment of Mr Geoffrey James Green as a director
dot icon03/09/2011
Appointment of Miss Kelly Alexandra Green as a director
dot icon24/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/12/2010
Termination of appointment of Colin Hams as a director
dot icon05/11/2010
Annual return made up to 2010-11-05 no member list
dot icon28/10/2010
Termination of appointment of Robert Martin as a director
dot icon28/10/2010
Appointment of Mr George Henderson as a secretary
dot icon28/10/2010
Termination of appointment of Peter Dunningham as a secretary
dot icon22/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/01/2010
Appointment of Mr Peter Dunningham as a secretary
dot icon12/01/2010
Appointment of Mr Stephen Richards as a director
dot icon12/01/2010
Termination of appointment of Martin Butler as a director
dot icon15/12/2009
Termination of appointment of Mark Richardson as a director
dot icon15/12/2009
Termination of appointment of Mark Richardson as a secretary
dot icon10/11/2009
Annual return made up to 2009-11-05 no member list
dot icon10/11/2009
Director's details changed for Robert Martin on 2009-11-09
dot icon09/11/2009
Director's details changed for Bryan Tovey on 2009-11-09
dot icon09/11/2009
Director's details changed for Mark Anthony Richardson on 2009-11-09
dot icon09/11/2009
Director's details changed for Mrs Avril Thelma Mays on 2009-11-09
dot icon09/11/2009
Director's details changed for Kevin John King on 2009-11-09
dot icon09/11/2009
Director's details changed for Peter Dunningham on 2009-11-09
dot icon09/11/2009
Director's details changed for Colin Edward Hams on 2009-11-09
dot icon09/11/2009
Director's details changed for Paul Francis Bolton on 2009-11-09
dot icon09/11/2009
Director's details changed for Martin Butler on 2009-11-09
dot icon08/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon14/04/2009
Director appointed robert anthony charles martin
dot icon06/11/2008
Annual return made up to 05/11/08
dot icon06/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon04/06/2008
Appointment terminated director graeme robinson
dot icon07/11/2007
Annual return made up to 05/11/07
dot icon08/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon12/02/2007
Secretary's particulars changed;director's particulars changed
dot icon29/11/2006
New director appointed
dot icon29/11/2006
New director appointed
dot icon29/11/2006
Director resigned
dot icon22/11/2006
Annual return made up to 05/11/06
dot icon26/09/2006
New director appointed
dot icon30/08/2006
Director resigned
dot icon04/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon10/04/2006
Director resigned
dot icon08/03/2006
New director appointed
dot icon08/12/2005
New director appointed
dot icon17/11/2005
Director resigned
dot icon17/11/2005
Director resigned
dot icon17/11/2005
Annual return made up to 05/11/05
dot icon26/05/2005
Accounts made up to 2005-03-31
dot icon26/10/2004
Annual return made up to 05/11/04
dot icon27/05/2004
Accounts made up to 2004-03-31
dot icon25/11/2003
New director appointed
dot icon19/11/2003
Director resigned
dot icon19/11/2003
Annual return made up to 05/11/03
dot icon10/09/2003
Resolutions
dot icon05/08/2003
Resolutions
dot icon30/07/2003
New director appointed
dot icon30/07/2003
New director appointed
dot icon30/07/2003
New director appointed
dot icon11/07/2003
New director appointed
dot icon11/07/2003
New director appointed
dot icon11/07/2003
New director appointed
dot icon08/04/2003
Accounts for a dormant company made up to 2003-03-31
dot icon08/03/2003
Accounting reference date shortened from 30/11/03 to 31/03/03
dot icon08/03/2003
Resolutions
dot icon05/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+13.95 % *

* during past year

Cash in Bank

£196,741.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
3
101.33K
-
0.00
148.64K
-
2022
3
119.08K
-
0.00
172.66K
-
2023
3
143.51K
-
0.00
196.74K
-
2023
3
143.51K
-
0.00
196.74K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

143.51K £Ascended20.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

196.74K £Ascended13.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mays, Avril Thelma
Director
08/11/2005 - 01/11/2012
2
Crook, Steven Mark
Director
27/06/2003 - 21/08/2006
2
Axford, Darren Anthony
Director
23/08/2011 - Present
4
Wilkie, James W
Director
19/01/2016 - 18/07/2016
-
Robinson, Graeme Francis
Director
27/06/2003 - 30/05/2008
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CALNE RECREATION CLUB LIMITED

CALNE RECREATION CLUB LIMITED is an(a) Active company incorporated on 05/11/2002 with the registered office located at The Pavilion, Anchor Road, Calne, Wiltshire SN11 8DX. There are currently 8 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CALNE RECREATION CLUB LIMITED?

toggle

CALNE RECREATION CLUB LIMITED is currently Active. It was registered on 05/11/2002 .

Where is CALNE RECREATION CLUB LIMITED located?

toggle

CALNE RECREATION CLUB LIMITED is registered at The Pavilion, Anchor Road, Calne, Wiltshire SN11 8DX.

What does CALNE RECREATION CLUB LIMITED do?

toggle

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

How many employees does CALNE RECREATION CLUB LIMITED have?

toggle

CALNE RECREATION CLUB LIMITED had 3 employees in 2023.

What is the latest filing for CALNE RECREATION CLUB LIMITED?

toggle

The latest filing was on 11/03/2026: Termination of appointment of Christopher Michael Eades as a director on 2025-12-31.