CLAY PIGEON SHOOTING ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CLAY PIGEON SHOOTING ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03146770

Incorporation date

16/01/1996

Size

Full

Contacts

Registered address

Registered address

Edmonton House, Bisley Camp,, Brookwood, Woking, Surrey GU24 0NPCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1996)
dot icon14/04/2026
Termination of appointment of Nicola Heron as a director on 2026-03-28
dot icon14/04/2026
Termination of appointment of David Eric Rollason as a director on 2026-03-28
dot icon02/03/2026
Confirmation statement made on 2026-01-16 with updates
dot icon13/08/2025
Full accounts made up to 2024-11-30
dot icon23/07/2025
Termination of appointment of Lauren Goodman as a director on 2025-03-29
dot icon23/07/2025
Appointment of Mr Richard James Vallance as a director on 2025-03-29
dot icon06/02/2025
Confirmation statement made on 2025-01-16 with updates
dot icon31/01/2025
Director's details changed for Mrs Nicola Heron on 2025-01-31
dot icon26/03/2024
Full accounts made up to 2023-11-30
dot icon25/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon23/01/2024
Appointment of Mr Colin Burrows as a director on 2023-09-04
dot icon09/03/2023
Accounts for a small company made up to 2022-11-30
dot icon17/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon10/01/2023
Termination of appointment of Benedict Robert Kirwan Moorhead as a director on 2022-09-09
dot icon09/01/2023
Director's details changed for Mr David Eric Rollason on 2023-01-04
dot icon01/06/2022
Memorandum and Articles of Association
dot icon27/05/2022
Director's details changed for Mr John Leightley on 2022-05-26
dot icon27/05/2022
Appointment of Miss Lauren Goodman as a director on 2022-03-26
dot icon27/05/2022
Termination of appointment of Jaymie Sole as a director on 2022-03-26
dot icon21/03/2022
Accounts for a small company made up to 2021-11-30
dot icon27/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon12/11/2021
Memorandum and Articles of Association
dot icon13/09/2021
Appointment of Mr John Leightley as a director on 2021-09-01
dot icon13/09/2021
Termination of appointment of William Anthony Heeks as a director on 2021-03-31
dot icon13/07/2021
Accounts for a small company made up to 2020-11-30
dot icon26/01/2021
Appointment of Mr Jaymie Sole as a director on 2020-10-24
dot icon26/01/2021
Appointment of Mr Miles Machin as a director on 2020-10-24
dot icon20/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon21/08/2020
Termination of appointment of Michele Sarah Maria Conway as a director on 2020-05-26
dot icon19/02/2020
Accounts for a small company made up to 2019-11-30
dot icon17/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon28/11/2019
Appointment of Ms Michele Sarah Maria Conway as a director on 2019-03-23
dot icon28/11/2019
Appointment of Mr Richard Faulds as a director on 2019-03-23
dot icon28/11/2019
Termination of appointment of Graham Paul Walker as a director on 2019-03-23
dot icon28/11/2019
Termination of appointment of Robert Kibblewhite as a director on 2019-07-31
dot icon28/11/2019
Termination of appointment of Terence Richard Bobbett as a director on 2019-03-23
dot icon27/03/2019
Accounts for a small company made up to 2018-11-30
dot icon30/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon15/01/2019
Director's details changed for David Eric Rollason on 2018-01-11
dot icon15/01/2019
Director's details changed for Dr John Thomas Martin on 2018-01-11
dot icon22/08/2018
Appointment of Mr Iain Craig Parker as a secretary on 2018-08-22
dot icon23/04/2018
Memorandum and Articles of Association
dot icon23/04/2018
Statement of company's objects
dot icon10/04/2018
Appointment of Mr Peter Trevor Saich as a director on 2018-03-17
dot icon10/04/2018
Termination of appointment of Nicholas Paul Fellows as a secretary on 2017-03-17
dot icon10/04/2018
Termination of appointment of John Howard Offord as a director on 2018-03-17
dot icon26/03/2018
Accounts for a small company made up to 2017-11-30
dot icon01/02/2018
Notification of a person with significant control statement
dot icon01/02/2018
Withdrawal of a person with significant control statement on 2018-02-01
dot icon30/01/2018
Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG
dot icon29/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon10/05/2017
Appointment of Nicola Heron as a director on 2017-03-25
dot icon10/04/2017
Appointment of David Eric Rollason as a director on 2017-03-25
dot icon04/04/2017
Appointment of Robert Kibblewhite as a director on 2017-03-25
dot icon03/04/2017
Full accounts made up to 2016-11-30
dot icon27/03/2017
Termination of appointment of Michele Sarah Maria Conway as a director on 2017-03-25
dot icon27/03/2017
Termination of appointment of Victoria Knowles-Lacks as a director on 2017-03-25
dot icon23/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon06/07/2016
Memorandum and Articles of Association
dot icon06/07/2016
Resolutions
dot icon17/06/2016
Appointment of Victoria Knowles-Lacks as a director on 2016-05-12
dot icon01/04/2016
Appointment of Dr John Thomas Martin as a director on 2016-03-19
dot icon01/04/2016
Termination of appointment of Philip Alan Simpson as a director on 2016-03-19
dot icon01/04/2016
Termination of appointment of David John Jellicoe as a director on 2016-03-19
dot icon01/04/2016
Full accounts made up to 2015-11-30
dot icon01/04/2016
Appointment of Mr Graham Paul Walker as a director on 2016-03-19
dot icon15/03/2016
Termination of appointment of Joseph Kitson as a director on 2016-03-05
dot icon03/02/2016
Annual return made up to 2016-01-16 no member list
dot icon05/05/2015
Appointment of Carl Smith as a director on 2015-03-28
dot icon16/04/2015
Full accounts made up to 2014-11-30
dot icon31/03/2015
Termination of appointment of Graham Paul Walker as a director on 2015-03-28
dot icon26/01/2015
Termination of appointment of Catherine Mary Cannon as a director on 2015-01-20
dot icon19/01/2015
Director's details changed for Mr John Howard Offord on 2015-01-16
dot icon16/01/2015
Annual return made up to 2015-01-16 no member list
dot icon13/01/2015
Director's details changed for Mr John Howard Offord on 2015-01-05
dot icon11/11/2014
Appointment of Catherine Mary Cannon as a director on 2014-07-30
dot icon13/06/2014
Appointment of Mr Terence Richard Bobbett as a director
dot icon15/04/2014
Appointment of Joseph Kitson as a director
dot icon11/04/2014
Appointment of Michele Sarah Maria Conway as a director
dot icon09/04/2014
Full accounts made up to 2013-11-30
dot icon31/03/2014
Termination of appointment of Robert Kibblewhite as a director
dot icon31/03/2014
Termination of appointment of Terence Bobbett as a director
dot icon28/03/2014
Termination of appointment of Kevin Newton as a director
dot icon18/02/2014
Appointment of Benedict Robert Kirwan Moorhead as a director
dot icon21/01/2014
Register inspection address has been changed from Fairfax House 15 Fulwood Place London WC1V 6AY England
dot icon21/01/2014
Annual return made up to 2014-01-16 no member list
dot icon27/11/2013
Resolutions
dot icon28/10/2013
Appointment of Philip Alan Simpson as a director
dot icon28/10/2013
Memorandum and Articles of Association
dot icon22/07/2013
Termination of appointment of Colin Butler as a director
dot icon11/04/2013
Full accounts made up to 2012-11-30
dot icon13/02/2013
Second filing of AP01 previously delivered to Companies House
dot icon18/01/2013
Annual return made up to 2013-01-16 no member list
dot icon17/01/2013
Register(s) moved to registered inspection location
dot icon17/01/2013
Register inspection address has been changed
dot icon20/12/2012
Appointment of Mr David John Jellicoe as a director
dot icon28/11/2012
Director's details changed for Mr Graham Paul Walker on 2012-11-01
dot icon28/11/2012
Director's details changed for Colin Dixon Butler on 2012-11-01
dot icon28/11/2012
Director's details changed for Mr Kevin Newton on 2012-11-01
dot icon28/11/2012
Director's details changed for Mr Terence Richard Bobbett on 2012-11-01
dot icon28/11/2012
Director's details changed for William Anthony Heeks on 2012-11-01
dot icon22/11/2012
Director's details changed for Mr Kevin Newton on 2011-11-30
dot icon22/11/2012
Director's details changed for Mr Kevin Newton on 2011-11-30
dot icon17/05/2012
Resolutions
dot icon30/04/2012
Secretary's details changed for Nicholas Paul Fellows on 2012-04-30
dot icon30/04/2012
Termination of appointment of William Johnson as a director
dot icon30/04/2012
Appointment of Mr John Howard Offord as a director
dot icon11/04/2012
Full accounts made up to 2011-11-30
dot icon07/02/2012
Annual return made up to 2012-01-16 no member list
dot icon05/01/2012
Director's details changed for Mr Kevin Newton on 2011-11-01
dot icon24/06/2011
Termination of appointment of John Perry as a secretary
dot icon24/06/2011
Appointment of Nicholas Paul Fellows as a secretary
dot icon18/05/2011
Resolutions
dot icon13/05/2011
Memorandum and Articles of Association
dot icon12/04/2011
Appointment of Robert Kibblewhite as a director
dot icon08/04/2011
Termination of appointment of Carl Fielding as a director
dot icon08/04/2011
Termination of appointment of Bjorn Waktare as a director
dot icon08/04/2011
Appointment of William Alan Johnson as a director
dot icon06/04/2011
Full accounts made up to 2010-11-30
dot icon09/03/2011
Termination of appointment of Nicola Heron as a director
dot icon26/01/2011
Annual return made up to 2011-01-16 no member list
dot icon25/01/2011
Director's details changed for Kevin Newton on 2011-01-01
dot icon07/10/2010
Termination of appointment of Philip Boakes as a secretary
dot icon07/10/2010
Termination of appointment of Brian Curtis as a director
dot icon04/10/2010
Appointment of Mr Bjorn Waktare as a director
dot icon06/08/2010
Full accounts made up to 2009-11-30
dot icon08/06/2010
Appointment of John Perry as a secretary
dot icon07/06/2010
Appointment of Colin Dixon Butler as a director
dot icon26/04/2010
Termination of appointment of Terence Blaney as a director
dot icon08/04/2010
Termination of appointment of Philip Boakes as a director
dot icon19/03/2010
Annual return made up to 2010-01-16 no member list
dot icon28/07/2009
Full accounts made up to 2008-11-30
dot icon28/04/2009
Director appointed graham paul walker
dot icon15/04/2009
Memorandum and Articles of Association
dot icon15/04/2009
Resolutions
dot icon07/04/2009
Appointment terminated director kevin walsh
dot icon27/01/2009
Annual return made up to 16/01/09
dot icon26/08/2008
Full accounts made up to 2007-11-30
dot icon15/05/2008
Appointment terminated director andrew kirkland
dot icon22/04/2008
Director appointed carl fielding
dot icon22/04/2008
Director appointed nicola heron
dot icon03/03/2008
Director appointed kevin charles walsh
dot icon15/02/2008
New director appointed
dot icon13/02/2008
Annual return made up to 16/01/08
dot icon04/02/2008
Director resigned
dot icon04/02/2008
Director resigned
dot icon26/09/2007
Full accounts made up to 2006-11-30
dot icon22/02/2007
Annual return made up to 16/01/07
dot icon23/01/2007
Director resigned
dot icon14/06/2006
New director appointed
dot icon14/06/2006
New director appointed
dot icon10/05/2006
Full accounts made up to 2005-11-30
dot icon06/03/2006
New director appointed
dot icon06/03/2006
New director appointed
dot icon27/02/2006
Annual return made up to 16/01/06
dot icon11/03/2005
Particulars of mortgage/charge
dot icon11/03/2005
Full accounts made up to 2004-11-30
dot icon18/02/2005
Annual return made up to 16/01/05
dot icon22/09/2004
Full accounts made up to 2003-11-30
dot icon09/03/2004
Annual return made up to 16/01/04
dot icon20/08/2003
New director appointed
dot icon20/05/2003
New secretary appointed
dot icon25/03/2003
Full accounts made up to 2002-11-30
dot icon08/02/2003
Annual return made up to 16/01/03
dot icon08/02/2003
New director appointed
dot icon27/10/2002
Secretary resigned
dot icon23/10/2002
New director appointed
dot icon25/09/2002
Full accounts made up to 2001-11-30
dot icon18/02/2002
Annual return made up to 16/01/02
dot icon18/02/2002
New director appointed
dot icon18/02/2002
New director appointed
dot icon01/10/2001
Full accounts made up to 2000-11-30
dot icon20/03/2001
Annual return made up to 16/01/01
dot icon08/03/2001
New director appointed
dot icon15/02/2001
Registered office changed on 15/02/01 from: earlstrees court earlstrees road corby northamptonshire NN17 4AX
dot icon25/09/2000
Full accounts made up to 1999-11-30
dot icon27/01/2000
Annual return made up to 16/01/00
dot icon27/01/2000
New director appointed
dot icon01/10/1999
Full accounts made up to 1998-11-30
dot icon05/05/1999
New director appointed
dot icon23/04/1999
New director appointed
dot icon12/04/1999
New director appointed
dot icon30/03/1999
New director appointed
dot icon30/03/1999
New director appointed
dot icon30/03/1999
New director appointed
dot icon30/03/1999
New director appointed
dot icon30/03/1999
Annual return made up to 16/01/99
dot icon10/03/1998
Accounts for a dormant company made up to 1997-11-30
dot icon10/03/1998
Annual return made up to 16/01/98
dot icon02/10/1997
Accounts for a dormant company made up to 1996-11-30
dot icon01/04/1997
Resolutions
dot icon17/03/1997
Annual return made up to 16/01/97
dot icon17/03/1997
Registered office changed on 17/03/97 from: 811 green lanes london N21 2RX
dot icon17/09/1996
Accounting reference date notified as 30/11
dot icon16/01/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Machin, Miles Edward
Director
24/10/2020 - Present
2
Walsh, Kevin Charles
Director
18/12/2007 - 28/03/2009
11
Moorhead, Benedict Robert Kirwan
Director
01/02/2014 - 09/09/2022
9
Mr Colin David Burrows
Director
04/09/2023 - Present
5
Leightley, John
Director
01/09/2021 - Present
2

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 CLAY PIGEON SHOOTING ASSOCIATION LIMITED

CLAY PIGEON SHOOTING ASSOCIATION LIMITED is an(a) Active company incorporated on 16/01/1996 with the registered office located at Edmonton House, Bisley Camp,, Brookwood, Woking, Surrey GU24 0NP. There are currently 9 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 CLAY PIGEON SHOOTING ASSOCIATION LIMITED?

toggle

CLAY PIGEON SHOOTING ASSOCIATION LIMITED is currently Active. It was registered on 16/01/1996 .

Where is CLAY PIGEON SHOOTING ASSOCIATION LIMITED located?

toggle

CLAY PIGEON SHOOTING ASSOCIATION LIMITED is registered at Edmonton House, Bisley Camp,, Brookwood, Woking, Surrey GU24 0NP.

What does CLAY PIGEON SHOOTING ASSOCIATION LIMITED do?

toggle

CLAY PIGEON SHOOTING ASSOCIATION LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CLAY PIGEON SHOOTING ASSOCIATION LIMITED?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Nicola Heron as a director on 2026-03-28.