CHILTON FIELDS SPORTS CLUB LIMITED

Register to unlock more data on OkredoRegister

CHILTON FIELDS SPORTS CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06923219

Incorporation date

03/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chilton Fields Sports Club Limited, Chilton Way, Stowmarket, Suffolk IP14 1SZCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2009)
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon13/01/2026
Termination of appointment of Susan Ann Kettle as a secretary on 2026-01-13
dot icon01/10/2025
Termination of appointment of Suzanne Jane Allen as a director on 2025-10-01
dot icon01/10/2025
Appointment of Mrs Jamie Audrey Bell as a director on 2025-10-01
dot icon13/06/2025
Termination of appointment of John Edward Phoenix as a director on 2025-05-31
dot icon13/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon14/06/2024
Termination of appointment of Thomas Jamison as a director on 2024-06-14
dot icon14/06/2024
Termination of appointment of Martyn James Wright as a director on 2024-06-14
dot icon14/06/2024
Appointment of Mr Jack Owen Wilson as a director on 2024-06-14
dot icon14/06/2024
Appointment of Ms Suzanne Jane Allen as a director on 2024-06-14
dot icon14/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon13/08/2023
Termination of appointment of Richard Jack Cresswell as a director on 2023-08-13
dot icon13/08/2023
Appointment of Mr Thomas Jamison as a director on 2023-08-13
dot icon06/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon01/02/2023
Current accounting period extended from 2023-03-31 to 2023-04-30
dot icon28/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon07/06/2022
Appointment of Mr John Edward Phoenix as a director on 2022-04-29
dot icon07/06/2022
Termination of appointment of Thomas John Anderson as a director on 2022-04-29
dot icon29/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon31/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon10/05/2019
Appointment of Mr Martyn James Wright as a director on 2019-04-30
dot icon10/05/2019
Termination of appointment of Suzanne Jane Allen as a director on 2019-04-28
dot icon24/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon04/06/2017
Appointment of Mr Thomas John Anderson as a director on 2017-05-28
dot icon04/06/2017
Termination of appointment of Paul Andrew Relf as a director on 2017-05-28
dot icon31/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/06/2016
Annual return made up to 2016-06-03 no member list
dot icon03/06/2016
Termination of appointment of Graham Hugh Wilson as a director on 2016-05-13
dot icon03/06/2016
Termination of appointment of Graham Hugh Wilson as a director on 2016-05-13
dot icon12/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/06/2015
Annual return made up to 2015-06-03 no member list
dot icon17/05/2015
Termination of appointment of Jamie Lee Warner as a director on 2015-05-16
dot icon21/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/06/2014
Annual return made up to 2014-06-03 no member list
dot icon02/06/2014
Appointment of Mr Paul Andrew Relf as a director
dot icon30/05/2014
Termination of appointment of Anthony Deane as a director
dot icon23/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/08/2013
Appointment of Mr Anthony John Deane as a director
dot icon14/08/2013
Appointment of Mr Graham Hugh Wilson as a director
dot icon14/08/2013
Termination of appointment of John Phoenix as a director
dot icon14/08/2013
Termination of appointment of Alan Durrant as a director
dot icon05/06/2013
Annual return made up to 2013-06-03 no member list
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/08/2012
Appointment of Mr Alan John Durrant as a director
dot icon04/06/2012
Annual return made up to 2012-06-03 no member list
dot icon18/04/2012
Termination of appointment of Stephen Brown as a director
dot icon22/02/2012
Appointment of Mr Richard Jack Cresswell as a director
dot icon25/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon26/07/2011
Termination of appointment of Ruth Parle as a director
dot icon01/07/2011
Appointment of Mrs Ruth Elizabeth Parle as a director
dot icon01/07/2011
Annual return made up to 2011-06-03 no member list
dot icon30/06/2011
Appointment of Mr Stephen Mark Brown as a director
dot icon30/06/2011
Appointment of Mr Jamie Warner as a director
dot icon30/06/2011
Appointment of Mrs Suzanne Jane Allen as a director
dot icon30/06/2011
Termination of appointment of Robert Boxall-Hunt as a director
dot icon30/06/2011
Termination of appointment of Susan Kettle as a secretary
dot icon28/06/2011
Appointment of Mrs Susan Ann Kettle as a secretary
dot icon08/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/06/2010
Annual return made up to 2010-06-03 no member list
dot icon17/06/2010
Secretary's details changed for Susan Ann Kettle on 2009-10-01
dot icon17/06/2010
Director's details changed for John Phoenix on 2009-10-01
dot icon17/06/2010
Director's details changed for Mr Robert Charles Boxall-Hunt on 2009-10-01
dot icon21/05/2010
Previous accounting period shortened from 2010-06-30 to 2010-03-31
dot icon03/06/2009
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+25.20 % *

* during past year

Cash in Bank

£74,592.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3
36.03K
-
0.00
63.62K
-
2022
3
624.98K
-
0.00
59.58K
-
2023
3
623.78K
-
0.00
74.59K
-
2023
3
623.78K
-
0.00
74.59K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

623.78K £Descended-0.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

74.59K £Ascended25.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jamison, Thomas
Director
13/08/2023 - 14/06/2024
6
Phoenix, John Edward
Director
29/04/2022 - 31/05/2025
2
Cresswell, Richard Jack
Director
01/02/2012 - 13/08/2023
-
Wright, Martyn James
Director
30/04/2019 - 14/06/2024
-
Wilson, Jack Owen
Director
14/06/2024 - Present
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+
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 CHILTON FIELDS SPORTS CLUB LIMITED

CHILTON FIELDS SPORTS CLUB LIMITED is an(a) Active company incorporated on 03/06/2009 with the registered office located at Chilton Fields Sports Club Limited, Chilton Way, Stowmarket, Suffolk IP14 1SZ. There are currently 2 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 CHILTON FIELDS SPORTS CLUB LIMITED?

toggle

CHILTON FIELDS SPORTS CLUB LIMITED is currently Active. It was registered on 03/06/2009 .

Where is CHILTON FIELDS SPORTS CLUB LIMITED located?

toggle

CHILTON FIELDS SPORTS CLUB LIMITED is registered at Chilton Fields Sports Club Limited, Chilton Way, Stowmarket, Suffolk IP14 1SZ.

What does CHILTON FIELDS SPORTS CLUB LIMITED do?

toggle

CHILTON FIELDS SPORTS CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

How many employees does CHILTON FIELDS SPORTS CLUB LIMITED have?

toggle

CHILTON FIELDS SPORTS CLUB LIMITED had 3 employees in 2023.

What is the latest filing for CHILTON FIELDS SPORTS CLUB LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-04-30.