CELER ET AUDAX CLUB GENERAL COMMITTEE LIMITED

Register to unlock more data on OkredoRegister

CELER ET AUDAX CLUB GENERAL COMMITTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00178674

Incorporation date

28/12/1921

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rhq The Rifles, Peninsula Barracks, Romsey Road, Winchester SO23 8TSCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1986)
dot icon19/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon29/05/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon15/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/04/2025
Termination of appointment of Geoffrey Edwin Pattie as a director on 2024-10-09
dot icon09/04/2025
Termination of appointment of Clinton Lionel Grant Henshaw as a director on 2025-04-03
dot icon09/05/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon22/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/04/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon17/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/04/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon25/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/02/2021
Termination of appointment of Michael Lindsay Dunning as a director on 2020-08-13
dot icon03/06/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon23/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/01/2020
Termination of appointment of Edwin Noel Westby Bramall as a director on 2019-11-12
dot icon03/05/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon09/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/04/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon19/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/06/2017
Appointment of Sir Michael Christopher Swann as a director on 2017-05-10
dot icon05/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon19/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/05/2016
Annual return made up to 2016-04-23 no member list
dot icon09/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon15/01/2016
Termination of appointment of Christopher Wallace as a secretary on 2016-01-07
dot icon14/01/2016
Termination of appointment of Christopher Brooke Quentin Wallace as a director on 2016-01-07
dot icon20/10/2015
Termination of appointment of Peter James Lyddon as a director on 2015-10-07
dot icon22/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon09/06/2015
Certificate of change of name
dot icon21/05/2015
Annual return made up to 2015-04-23 no member list
dot icon16/05/2015
Resolutions
dot icon10/04/2015
Director's details changed for Colonel Robin Masey Gamble on 2015-04-08
dot icon09/04/2015
Appointment of Colonel Robin Masey Gamble as a director on 2015-04-08
dot icon19/05/2014
Annual return made up to 2014-04-23 no member list
dot icon30/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon13/05/2013
Annual return made up to 2013-04-23 no member list
dot icon13/05/2013
Director's details changed for Field Marshal Lord Edwin Noel Westby Bramall on 2013-04-23
dot icon10/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/03/2013
Termination of appointment of David House as a director
dot icon16/05/2012
Annual return made up to 2012-04-23 no member list
dot icon16/05/2012
Director's details changed for Lieutenant General Sir David George House on 2012-04-22
dot icon16/05/2012
Director's details changed for Lieutenant-General Sir Christopher Brooke Quentin Wallace on 2012-04-22
dot icon16/05/2012
Secretary's details changed for Lt Gen Sir Christopher Wallace on 2012-04-22
dot icon16/05/2012
Director's details changed for Mr Geoffrey Edwin Pattie on 2012-04-22
dot icon16/05/2012
Director's details changed for Brigadier Peter James Lyddon on 2012-04-22
dot icon16/05/2012
Director's details changed for Major Valentine Freeman West on 2012-04-22
dot icon16/05/2012
Director's details changed for Patrick Buxton Mitford-Slade on 2012-04-22
dot icon16/05/2012
Director's details changed for Michael John Calverley Robertson on 2012-04-22
dot icon16/05/2012
Director's details changed for Brigadier Clinton Lionel Grant Henshaw on 2012-04-22
dot icon16/05/2012
Director's details changed for Mr Michael Lindsay Dunning on 2012-04-22
dot icon16/05/2012
Director's details changed for Brigadier Guy De Vere Wingfield Hayes on 2012-04-22
dot icon16/05/2012
Director's details changed for Brigadier Anthony Edward Berry on 2012-04-22
dot icon24/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/04/2012
Appointment of Lt Gen Sir Christopher Wallace as a secretary
dot icon02/04/2012
Termination of appointment of Ian Mccausland as a secretary
dot icon02/04/2012
Termination of appointment of Giles Mills as a director
dot icon02/04/2012
Termination of appointment of Ian Mccausland as a director
dot icon25/05/2011
Annual return made up to 2011-04-23
dot icon12/05/2011
Termination of appointment of Peter Welsh as a director
dot icon15/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon27/05/2010
Annual return made up to 2010-04-23
dot icon27/05/2010
Termination of appointment of Trustram John Roy as a director
dot icon26/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon10/06/2009
Annual return made up to 23/04/09
dot icon10/06/2009
Director's change of particulars / sir wallace / 17/10/2008
dot icon10/06/2009
Director's change of particulars / patrick mitford-slade / 07/07/2008
dot icon12/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/06/2008
Annual return made up to 23/04/08
dot icon22/05/2008
Director appointed michael lindsay dunning
dot icon10/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/05/2007
Annual return made up to 23/04/07
dot icon29/05/2007
New director appointed
dot icon15/05/2006
New director appointed
dot icon15/05/2006
Annual return made up to 23/04/06
dot icon18/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon09/05/2005
Annual return made up to 23/04/05
dot icon09/05/2005
New director appointed
dot icon24/05/2004
Annual return made up to 23/04/04
dot icon05/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon27/05/2003
Annual return made up to 23/04/03
dot icon24/05/2003
Amended accounts made up to 2002-12-31
dot icon31/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon01/06/2002
Annual return made up to 23/04/02
dot icon08/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon20/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon11/07/2001
New director appointed
dot icon28/06/2001
Annual return made up to 23/04/01
dot icon14/06/2000
Annual return made up to 23/04/00
dot icon14/06/2000
New director appointed
dot icon11/05/2000
Accounts for a small company made up to 1999-12-31
dot icon28/05/1999
Accounts for a small company made up to 1998-12-31
dot icon25/05/1999
Annual return made up to 23/04/99
dot icon29/06/1998
Accounts for a small company made up to 1997-12-31
dot icon30/05/1998
New director appointed
dot icon30/05/1998
Annual return made up to 23/04/98
dot icon30/05/1997
New director appointed
dot icon30/05/1997
Annual return made up to 23/04/97
dot icon28/04/1997
Accounts for a small company made up to 1996-12-31
dot icon01/07/1996
New director appointed
dot icon01/07/1996
Annual return made up to 23/04/96
dot icon15/06/1996
Accounts for a small company made up to 1995-12-31
dot icon16/06/1995
Director resigned;new director appointed
dot icon16/05/1995
Full accounts made up to 1994-12-31
dot icon16/05/1995
Annual return made up to 23/04/95
dot icon12/06/1994
Annual return made up to 14/04/94
dot icon02/06/1994
Accounts for a small company made up to 1993-12-31
dot icon02/06/1994
New director appointed
dot icon10/08/1993
Full accounts made up to 1992-12-31
dot icon22/07/1993
New director appointed
dot icon30/06/1993
Annual return made up to 23/04/93
dot icon08/06/1992
Full accounts made up to 1991-12-31
dot icon08/06/1992
Director resigned
dot icon08/06/1992
Annual return made up to 23/04/92
dot icon08/10/1991
Registered office changed on 08/10/91 from: rhq rgj sir john moore barracks andover road north winchester hants SO22 6NQ
dot icon08/10/1991
Annual return made up to 23/04/91
dot icon16/07/1991
Full accounts made up to 1990-12-31
dot icon27/09/1990
Full accounts made up to 1989-12-31
dot icon27/09/1990
Annual return made up to 23/04/90
dot icon05/07/1989
Full accounts made up to 1988-12-31
dot icon22/06/1989
Annual return made up to 04/04/89
dot icon27/05/1988
Full accounts made up to 1987-12-31
dot icon27/05/1988
Annual return made up to 28/04/88
dot icon11/06/1987
21/04/87 nsc
dot icon11/06/1987
Full accounts made up to 1986-12-31
dot icon18/12/1986
Full accounts made up to 1985-12-31
dot icon05/12/1986
Annual return made up to 31/12/85

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
23/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pattie, Geoffrey Edwin
Director
15/04/1996 - 09/10/2024
8
Hayes, Guy De Vere Wingfield
Director
12/04/2001 - Present
4
Robertson, Michael John Calverley
Director
10/10/1997 - Present
2
Mitford-Slade, Patrick Buxton
Director
15/10/1999 - Present
4
Henshaw, Clinton Lionel Grant, Brigadier
Director
15/04/1993 - 03/04/2025
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 CELER ET AUDAX CLUB GENERAL COMMITTEE LIMITED

CELER ET AUDAX CLUB GENERAL COMMITTEE LIMITED is an(a) Active company incorporated on 28/12/1921 with the registered office located at Rhq The Rifles, Peninsula Barracks, Romsey Road, Winchester SO23 8TS. There are currently 7 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 CELER ET AUDAX CLUB GENERAL COMMITTEE LIMITED?

toggle

CELER ET AUDAX CLUB GENERAL COMMITTEE LIMITED is currently Active. It was registered on 28/12/1921 .

Where is CELER ET AUDAX CLUB GENERAL COMMITTEE LIMITED located?

toggle

CELER ET AUDAX CLUB GENERAL COMMITTEE LIMITED is registered at Rhq The Rifles, Peninsula Barracks, Romsey Road, Winchester SO23 8TS.

What does CELER ET AUDAX CLUB GENERAL COMMITTEE LIMITED do?

toggle

CELER ET AUDAX CLUB GENERAL COMMITTEE LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CELER ET AUDAX CLUB GENERAL COMMITTEE LIMITED?

toggle

The latest filing was on 19/04/2026: Total exemption full accounts made up to 2025-12-31.