CHICHESTER HOCKEY CLUB LIMITED

Register to unlock more data on OkredoRegister

CHICHESTER HOCKEY CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10185827

Incorporation date

18/05/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Easthampnett House Easthampnett Lane, Easthampnett, Chichester PO18 0JYCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2016)
dot icon30/07/2025
Termination of appointment of Trevor Andrews as a secretary on 2025-07-17
dot icon29/07/2025
Appointment of Mr Alex James Mortimer Burrows as a director on 2025-07-17
dot icon22/07/2025
Micro company accounts made up to 2025-04-30
dot icon21/07/2025
Termination of appointment of Trevor Andrews as a director on 2025-07-17
dot icon21/07/2025
Appointment of Mr Oliver George Reynolds as a director on 2025-07-17
dot icon21/07/2025
Appointment of Mr Thomas Brixey as a director on 2025-07-17
dot icon21/07/2025
Termination of appointment of Rebecca Marya Stemp as a director on 2025-07-17
dot icon20/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon11/10/2024
Micro company accounts made up to 2024-04-30
dot icon12/06/2024
Termination of appointment of Craig Edward Hindmarsh as a director on 2024-06-10
dot icon28/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon16/08/2023
Termination of appointment of Sally Bradley as a director on 2023-08-15
dot icon18/07/2023
Micro company accounts made up to 2023-04-30
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon30/08/2022
Termination of appointment of Ian Michael Wilmot as a director on 2022-08-15
dot icon02/08/2022
Appointment of Mr Phillip Renwick as a director on 2022-07-01
dot icon13/06/2022
Micro company accounts made up to 2022-04-30
dot icon30/05/2022
Director's details changed for Mr Craig Edward Hindmarsh on 2022-05-16
dot icon30/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon30/05/2022
Notification of a person with significant control statement
dot icon30/05/2022
Registered office address changed from 26 Wealden Drive Chichester West Sussex PO18 0SF United Kingdom to Easthampnett House Easthampnett Lane Easthampnett Chichester PO18 0JY on 2022-05-30
dot icon30/05/2022
Cessation of Craig Edward Hindmarsh as a person with significant control on 2022-05-16
dot icon30/05/2022
Director's details changed for Mrs Annabella Bartholomew on 2022-05-16
dot icon28/12/2021
Micro company accounts made up to 2021-04-30
dot icon26/08/2021
Appointment of Mrs Annabella Bartholomew as a director on 2021-08-23
dot icon26/08/2021
Termination of appointment of Jack Lerwill as a director on 2021-08-23
dot icon21/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon17/03/2021
Micro company accounts made up to 2020-04-30
dot icon28/10/2020
Termination of appointment of Simon John Cooper as a director on 2020-10-27
dot icon30/09/2020
Appointment of Mrs Rebecca Marya Stemp as a director on 2020-09-04
dot icon30/09/2020
Appointment of Ms Sally Bradley as a director on 2020-09-04
dot icon30/09/2020
Appointment of Mr Simon John Cooper as a director on 2020-09-04
dot icon30/09/2020
Notification of Craig Hindmarsh as a person with significant control on 2020-09-04
dot icon30/09/2020
Termination of appointment of Mark Lindsay Pacey as a director on 2020-09-04
dot icon30/09/2020
Appointment of Mr Trevor Andrews as a director on 2020-09-04
dot icon30/09/2020
Appointment of Mr Ian Michael Wilmot as a director on 2020-09-04
dot icon30/09/2020
Appointment of Mr Trevor Andrews as a secretary on 2020-09-04
dot icon30/09/2020
Termination of appointment of Craig Edward Hindmarsh as a secretary on 2020-09-04
dot icon30/09/2020
Termination of appointment of Timothy Andrew Gleeson as a director on 2020-09-04
dot icon30/09/2020
Termination of appointment of Sarah Gleeson as a director on 2020-09-04
dot icon19/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon19/05/2020
Appointment of Mr Jack Lerwill as a director on 2019-06-26
dot icon19/05/2020
Termination of appointment of Sarah Whittington as a director on 2020-05-18
dot icon19/05/2020
Termination of appointment of Simon Ian Pierce as a director on 2020-05-18
dot icon19/05/2020
Termination of appointment of Thomas Rawsthorne Procter as a director on 2020-05-18
dot icon19/05/2020
Cessation of Simon Pierce as a person with significant control on 2020-05-18
dot icon09/10/2019
Micro company accounts made up to 2019-04-30
dot icon16/07/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon09/01/2019
Micro company accounts made up to 2018-04-30
dot icon26/06/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon01/11/2017
Micro company accounts made up to 2017-04-30
dot icon01/06/2017
Confirmation statement made on 2017-05-17 with updates
dot icon02/06/2016
Appointment of Craig Edward Hindmarsh as a secretary on 2016-05-20
dot icon02/06/2016
Appointment of Thomas Procter as a director on 2016-05-20
dot icon02/06/2016
Appointment of Mr Mark Lindsay Pacey as a director on 2016-05-20
dot icon02/06/2016
Appointment of Mr Craig Edward Hindmarsh as a director on 2016-05-20
dot icon02/06/2016
Appointment of Sarah Whittington as a director on 2016-05-20
dot icon02/06/2016
Appointment of Sarah Gleeson as a director on 2016-05-20
dot icon02/06/2016
Appointment of Simon Ian Pierce as a director on 2016-05-20
dot icon02/06/2016
Current accounting period shortened from 2017-05-31 to 2017-04-30
dot icon18/05/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
102.40K
-
0.00
-
-
2022
0
117.53K
-
0.00
-
-
2023
0
121.90K
-
0.00
-
-
2023
0
121.90K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

121.90K £Ascended3.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Renwick, Phillip
Director
01/07/2022 - Present
-
Mr Mark Lindsay Pacey
Director
20/05/2016 - 04/09/2020
12
Stemp, Rebecca Marya
Director
04/09/2020 - 17/07/2025
2
Hindmarsh, Craig Edward
Director
20/05/2016 - 10/06/2024
2
Andrews, Trevor
Director
04/09/2020 - 17/07/2025
1

Persons with Significant Control

2
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 CHICHESTER HOCKEY CLUB LIMITED

CHICHESTER HOCKEY CLUB LIMITED is an(a) Active company incorporated on 18/05/2016 with the registered office located at Easthampnett House Easthampnett Lane, Easthampnett, Chichester PO18 0JY. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHICHESTER HOCKEY CLUB LIMITED?

toggle

CHICHESTER HOCKEY CLUB LIMITED is currently Active. It was registered on 18/05/2016 .

Where is CHICHESTER HOCKEY CLUB LIMITED located?

toggle

CHICHESTER HOCKEY CLUB LIMITED is registered at Easthampnett House Easthampnett Lane, Easthampnett, Chichester PO18 0JY.

What does CHICHESTER HOCKEY CLUB LIMITED do?

toggle

CHICHESTER HOCKEY CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CHICHESTER HOCKEY CLUB LIMITED?

toggle

The latest filing was on 30/07/2025: Termination of appointment of Trevor Andrews as a secretary on 2025-07-17.