CLUB ELITE MARK 14 LIMITED

Register to unlock more data on OkredoRegister

CLUB ELITE MARK 14 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05451251

Incorporation date

12/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Paradise Lodge . Tinnocks Lane. Southminster Tinnocks Lane, St. Lawrence, Southminster CM0 7NFCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2005)
dot icon01/12/2025
Termination of appointment of David Pawson as a secretary on 2025-12-01
dot icon01/12/2025
Termination of appointment of Robert David Blacklidge as a director on 2025-12-01
dot icon01/12/2025
Termination of appointment of David Pawson as a director on 2025-12-01
dot icon27/08/2025
Micro company accounts made up to 2024-12-31
dot icon15/05/2025
Confirmation statement made on 2025-04-13 with updates
dot icon08/09/2024
Micro company accounts made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon18/10/2023
Micro company accounts made up to 2022-12-31
dot icon14/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon11/09/2022
Micro company accounts made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon15/10/2021
Micro company accounts made up to 2020-12-31
dot icon12/06/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon21/01/2021
Micro company accounts made up to 2019-12-31
dot icon11/06/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon15/08/2019
Micro company accounts made up to 2018-12-31
dot icon10/07/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon10/07/2019
Registered office address changed from 5 Ulverston Close St. Albans Hertfordshire AL1 5DW England to Paradise Lodge . Tinnocks Lane. Southminster Tinnocks Lane St. Lawrence Southminster CM0 7NF on 2019-07-10
dot icon03/09/2018
Micro company accounts made up to 2017-12-31
dot icon25/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon14/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/05/2016
Annual return made up to 2016-05-12 no member list
dot icon25/05/2016
Registered office address changed from Tamarind,2a Taylors Ride Taylors Ride Leighton Buzzard Bedfordshire LU7 3JN to 5 Ulverston Close St. Albans Hertfordshire AL1 5DW on 2016-05-25
dot icon27/01/2016
Termination of appointment of David Wesley Parry as a director on 2015-12-28
dot icon27/01/2016
Termination of appointment of David Wesley Parry as a secretary on 2015-12-28
dot icon22/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/05/2015
Annual return made up to 2015-05-12 no member list
dot icon01/12/2014
Appointment of Dr David Wesley Parry as a secretary on 2014-03-29
dot icon01/12/2014
Termination of appointment of Malcolm Edward Ricketts as a director on 2014-03-29
dot icon01/12/2014
Appointment of Dr David Wesley Parry as a director on 2014-03-29
dot icon28/11/2014
Appointment of Mr Roger Garrett Brown as a director on 2014-03-29
dot icon28/11/2014
Termination of appointment of Jonathan Walter Ross Taylor Middleton as a director on 2014-03-29
dot icon28/11/2014
Termination of appointment of John Mead as a director on 2014-03-29
dot icon16/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/05/2014
Annual return made up to 2014-05-12 no member list
dot icon13/05/2014
Registered office address changed from Yew Tree Farm Tobys Hill Draycott in the Clay Derbyshire DE6 5BT on 2014-05-13
dot icon12/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/06/2013
Annual return made up to 2013-05-12 no member list
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/06/2012
Annual return made up to 2012-05-12 no member list
dot icon27/05/2011
Resolutions
dot icon16/05/2011
Annual return made up to 2011-05-12 no member list
dot icon12/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/06/2010
Annual return made up to 2010-05-12 no member list
dot icon03/06/2010
Director's details changed for Dr Robert David Blacklidge on 2010-05-12
dot icon03/06/2010
Director's details changed for David Pawson on 2010-05-12
dot icon03/06/2010
Director's details changed for Jonathan Walter Ross Taylor Middleton on 2010-05-12
dot icon03/06/2010
Director's details changed for John Mead on 2010-05-12
dot icon03/06/2010
Director's details changed for David Pawson on 2010-05-12
dot icon03/06/2010
Director's details changed for Jonathan Walter Ross Taylor Middleton on 2010-05-12
dot icon03/06/2010
Director's details changed for John Mead on 2010-05-12
dot icon03/06/2010
Director's details changed for Dr Robert David Blacklidge on 2010-05-12
dot icon21/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/06/2009
Annual return made up to 12/05/09
dot icon13/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/05/2008
Annual return made up to 12/05/08
dot icon27/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/07/2007
Annual return made up to 12/05/07
dot icon23/08/2006
Total exemption small company accounts made up to 2006-05-31
dot icon23/08/2006
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon21/06/2006
Annual return made up to 12/05/06
dot icon30/09/2005
New director appointed
dot icon30/09/2005
New director appointed
dot icon12/05/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blacklidge, Robert David, Dr
Director
24/05/2005 - 01/12/2025
1
Ricketts, Malcolm Edward
Director
24/05/2005 - 29/03/2014
5
Middleton, Jonathan Walter Ross Taylor
Director
12/05/2005 - 29/03/2014
-
Brown, Roger Garrett
Director
29/03/2014 - Present
7
Pawson, David
Secretary
12/05/2005 - 01/12/2025
-

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 CLUB ELITE MARK 14 LIMITED

CLUB ELITE MARK 14 LIMITED is an(a) Active company incorporated on 12/05/2005 with the registered office located at Paradise Lodge . Tinnocks Lane. Southminster Tinnocks Lane, St. Lawrence, Southminster CM0 7NF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLUB ELITE MARK 14 LIMITED?

toggle

CLUB ELITE MARK 14 LIMITED is currently Active. It was registered on 12/05/2005 .

Where is CLUB ELITE MARK 14 LIMITED located?

toggle

CLUB ELITE MARK 14 LIMITED is registered at Paradise Lodge . Tinnocks Lane. Southminster Tinnocks Lane, St. Lawrence, Southminster CM0 7NF.

What does CLUB ELITE MARK 14 LIMITED do?

toggle

CLUB ELITE MARK 14 LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CLUB ELITE MARK 14 LIMITED?

toggle

The latest filing was on 01/12/2025: Termination of appointment of David Pawson as a secretary on 2025-12-01.