CHESTERFIELD LAWN TENNIS CLUB LIMITED

Register to unlock more data on OkredoRegister

CHESTERFIELD LAWN TENNIS CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05086642

Incorporation date

29/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chesterfield Lawn Tennis Club, Hawksley Avenue, Chesterfield, Derbyshire S40 4TWCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2004)
dot icon13/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon27/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/12/2025
Director's details changed for Mr Paul Priest on 2025-12-08
dot icon08/12/2025
Termination of appointment of Helen Mary Parker as a director on 2025-12-08
dot icon10/11/2025
Appointment of Mr Sebastian Pick as a director on 2025-10-27
dot icon07/11/2025
Appointment of Mr Jack Gray as a director on 2025-10-27
dot icon07/11/2025
Appointment of Ms Sharon Norma Menzies as a director on 2025-10-27
dot icon07/11/2025
Appointment of Mrs Josephine Edney as a director on 2025-10-27
dot icon31/03/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon08/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/10/2024
Appointment of Mr Paul Priest as a director on 2024-10-17
dot icon30/10/2024
Appointment of Miss Amelia Erin Randall as a director on 2024-10-17
dot icon30/10/2024
Director's details changed for Mrs Victoria Caroline Head on 2024-10-17
dot icon30/10/2024
Director's details changed for Mrs Helen Mary Parker on 2024-10-17
dot icon30/10/2024
Director's details changed for Mr Allistair John Smallwood on 2024-10-17
dot icon18/10/2024
Termination of appointment of Penny Hiron as a director on 2024-10-17
dot icon18/10/2024
Termination of appointment of Thomas Maloney as a director on 2024-10-17
dot icon01/10/2024
Termination of appointment of Ashley Gale as a director on 2024-09-23
dot icon29/03/2024
Termination of appointment of Susan Perryman as a director on 2024-03-25
dot icon29/03/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon27/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/10/2023
Appointment of Mr Allistair John Smallwood as a director on 2023-10-18
dot icon31/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon10/11/2022
Appointment of Mr Timothy Robert Calder as a director on 2022-10-31
dot icon02/11/2022
Termination of appointment of Sally Gummer as a director on 2022-10-20
dot icon02/11/2022
Termination of appointment of Josephine Edney as a director on 2022-10-20
dot icon02/11/2022
Termination of appointment of Danielle Louise Jackson as a director on 2022-10-22
dot icon02/11/2022
Appointment of Mrs Yvonne Allen as a director on 2022-10-20
dot icon02/11/2022
Appointment of Mr Thomas Maloney as a director on 2022-10-20
dot icon02/11/2022
Termination of appointment of John Laing Roberts as a director on 2022-10-20
dot icon27/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon01/11/2021
Appointment of Mrs Sally Gummer as a director on 2021-10-21
dot icon01/11/2021
Appointment of Mrs Penny Hiron as a director on 2021-10-21
dot icon01/11/2021
Termination of appointment of Barbara Langen as a director on 2021-10-21
dot icon01/11/2021
Termination of appointment of Peter Lawrence Lisewski as a director on 2021-10-21
dot icon01/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon14/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/12/2019
Appointment of Mrs Helen Mary Parker as a director on 2019-10-31
dot icon06/12/2019
Termination of appointment of Andrew Kenneth Parker as a director on 2019-10-31
dot icon10/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon18/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon29/10/2018
Appointment of Mr Peter Lawrence Lisewski as a director on 2018-10-25
dot icon29/10/2018
Appointment of Dr Jeremy Ian Critchlow as a director on 2018-10-25
dot icon29/10/2018
Appointment of Mr Ashley Gale as a director on 2018-10-25
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon10/01/2018
Termination of appointment of Allistair John Smallwood as a director on 2018-01-05
dot icon10/01/2018
Termination of appointment of Stuart John Bootle as a director on 2018-01-05
dot icon20/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon15/12/2017
Appointment of Dr Stuart John Bootle as a director on 2017-09-19
dot icon14/11/2017
Appointment of Mrs Josephine Edney as a director on 2017-10-19
dot icon14/11/2017
Termination of appointment of Alan Taylor as a director on 2017-10-19
dot icon14/11/2017
Termination of appointment of Amanda Smith as a director on 2017-10-19
dot icon04/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon31/03/2017
Termination of appointment of Amy Louise Harris as a director on 2017-03-21
dot icon13/03/2017
Registered office address changed from 42 Sheffield Road Chesterfield Derbyshire S41 7LL to Chesterfield Lawn Tennis Club Hawksley Avenue Chesterfield Derbyshire S40 4TW on 2017-03-13
dot icon04/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon04/11/2016
Termination of appointment of Sonia Gasser as a director on 2016-10-30
dot icon24/04/2016
Annual return made up to 2016-03-29 no member list
dot icon24/04/2016
Termination of appointment of Thomas Alan Roberts as a director on 2015-12-09
dot icon24/04/2016
Termination of appointment of Thomas Alan Roberts as a director on 2015-12-09
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon26/10/2015
Director's details changed for Ms Danielle Colley on 2015-10-22
dot icon26/10/2015
Termination of appointment of Timothy Robert Calder as a director on 2015-10-22
dot icon25/04/2015
Annual return made up to 2015-03-29 no member list
dot icon25/04/2015
Director's details changed for Alistair Smallwood on 2015-04-25
dot icon24/04/2015
Appointment of Mr Andrew Kenneth Parker as a director on 2014-10-23
dot icon24/04/2015
Appointment of Dr Sonia Gasser as a director on 2014-10-23
dot icon24/04/2015
Appointment of Ms Danielle Colley as a director on 2015-02-19
dot icon24/04/2015
Appointment of Mrs Susan Perryman as a director on 2014-10-23
dot icon24/04/2015
Appointment of Ms Amanda Smith as a director on 2014-10-23
dot icon24/04/2015
Termination of appointment of John Elwyn Field as a director on 2015-02-19
dot icon24/04/2015
Termination of appointment of Adam Stansfield Toft as a director on 2015-01-08
dot icon24/04/2015
Termination of appointment of Shirley Clare Roberts as a director on 2014-10-23
dot icon11/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-29 no member list
dot icon02/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon16/09/2013
Appointment of Mr Adam Stansfield Toft as a director
dot icon22/04/2013
Appointment of Victoria Caroline Head as a director
dot icon08/04/2013
Annual return made up to 2013-03-29 no member list
dot icon28/03/2013
Appointment of Alistair Smallwood as a director
dot icon18/03/2013
Appointment of Timothy Robert Calder as a director
dot icon07/02/2013
Termination of appointment of Phillip Gandy as a director
dot icon13/12/2012
Termination of appointment of Julie Hodgson as a director
dot icon13/12/2012
Termination of appointment of Barbara Langen as a secretary
dot icon09/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/09/2012
Termination of appointment of Karen Wilson as a director
dot icon20/09/2012
Termination of appointment of Alison Tyson as a director
dot icon26/07/2012
Termination of appointment of Tara Holmes as a director
dot icon03/04/2012
Annual return made up to 2012-03-29 no member list
dot icon15/02/2012
Appointment of Alison Tyson as a director
dot icon15/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon12/12/2011
Appointment of Julie Hodgson as a director
dot icon08/11/2011
Appointment of Karen Wilson as a director
dot icon01/09/2011
Termination of appointment of Paul Hatton as a director
dot icon30/03/2011
Annual return made up to 2011-03-29 no member list
dot icon30/03/2011
Director's details changed for Mrs Barbara Langen on 2011-03-29
dot icon09/11/2010
Appointment of Phillip Edward William Gandy as a director
dot icon09/11/2010
Appointment of Tara Thompson Holmes as a director
dot icon29/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon25/10/2010
Director's details changed for Mrs Barbara Langen on 2010-10-21
dot icon25/10/2010
Secretary's details changed for Mrs Barbara Langen on 2010-10-21
dot icon25/10/2010
Termination of appointment of Guillermo Sierra as a director
dot icon25/10/2010
Termination of appointment of Jaqueline Gardner as a director
dot icon06/04/2010
Annual return made up to 2010-03-29 no member list
dot icon06/04/2010
Director's details changed for Alan Taylor on 2010-03-29
dot icon06/04/2010
Director's details changed for Thomas Alan Roberts on 2010-03-29
dot icon06/04/2010
Director's details changed for Mrs Barbara Langen on 2010-03-29
dot icon06/04/2010
Director's details changed for John Laing Roberts on 2010-03-29
dot icon06/04/2010
Director's details changed for Mr Paul John Hatton on 2010-03-29
dot icon06/04/2010
Director's details changed for Shirley Clare Roberts on 2010-03-29
dot icon06/04/2010
Director's details changed for Amy Louise Harris on 2010-03-29
dot icon06/04/2010
Director's details changed for Jaqueline Claire Gardner on 2010-03-29
dot icon23/11/2009
Appointment of John Elwyn Field as a director
dot icon23/11/2009
Appointment of Guillermo Sierra as a director
dot icon02/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon23/10/2009
Termination of appointment of Andrew Parker as a director
dot icon23/10/2009
Termination of appointment of Peter Oldfield as a director
dot icon23/10/2009
Termination of appointment of Kenneth Gale as a director
dot icon08/04/2009
Annual return made up to 29/03/09
dot icon01/04/2009
Secretary appointed mrs barbara langen
dot icon31/03/2009
Appointment terminated director karen vardey
dot icon31/03/2009
Appointment terminated director matthew norton
dot icon31/03/2009
Appointment terminated secretary andrew parker
dot icon15/01/2009
Appointment terminate, director karen alison vardy logged form
dot icon28/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon28/10/2008
Director appointed amy louise harris
dot icon22/04/2008
Annual return made up to 29/03/08
dot icon21/04/2008
Appointment terminated director amy harris
dot icon29/11/2007
New director appointed
dot icon19/11/2007
Director resigned
dot icon19/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon15/05/2007
New director appointed
dot icon24/04/2007
Annual return made up to 29/03/07
dot icon30/11/2006
Director resigned
dot icon21/11/2006
New director appointed
dot icon11/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon03/04/2006
Annual return made up to 29/03/06
dot icon27/03/2006
Director's particulars changed
dot icon28/12/2005
New director appointed
dot icon04/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon22/07/2005
New director appointed
dot icon20/05/2005
Director resigned
dot icon20/05/2005
Director resigned
dot icon14/05/2005
Particulars of mortgage/charge
dot icon11/05/2005
Annual return made up to 29/03/05
dot icon15/07/2004
New secretary appointed;new director appointed
dot icon15/07/2004
Secretary resigned;director resigned
dot icon15/07/2004
Memorandum and Articles of Association
dot icon15/07/2004
Resolutions
dot icon23/04/2004
Director's particulars changed
dot icon29/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Danielle
Director
19/02/2015 - 22/10/2022
-
Head, Victoria Caroline
Director
25/10/2012 - Present
9
Menzies, Sharon Norma
Director
27/10/2025 - Present
5
Calder, Timothy Robert
Director
25/10/2012 - 22/10/2015
-
Calder, Timothy Robert
Director
31/10/2022 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHESTERFIELD LAWN TENNIS CLUB LIMITED

CHESTERFIELD LAWN TENNIS CLUB LIMITED is an(a) Active company incorporated on 29/03/2004 with the registered office located at Chesterfield Lawn Tennis Club, Hawksley Avenue, Chesterfield, Derbyshire S40 4TW. There are currently 11 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 CHESTERFIELD LAWN TENNIS CLUB LIMITED?

toggle

CHESTERFIELD LAWN TENNIS CLUB LIMITED is currently Active. It was registered on 29/03/2004 .

Where is CHESTERFIELD LAWN TENNIS CLUB LIMITED located?

toggle

CHESTERFIELD LAWN TENNIS CLUB LIMITED is registered at Chesterfield Lawn Tennis Club, Hawksley Avenue, Chesterfield, Derbyshire S40 4TW.

What does CHESTERFIELD LAWN TENNIS CLUB LIMITED do?

toggle

CHESTERFIELD LAWN TENNIS CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CHESTERFIELD LAWN TENNIS CLUB LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-29 with no updates.