CORSHAM SCHOOLBOY SCRAMBLE CLUB LIMITED

Register to unlock more data on OkredoRegister

CORSHAM SCHOOLBOY SCRAMBLE CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04010360

Incorporation date

08/06/2000

Size

Micro Entity

Contacts

Registered address

Registered address

28 Wye Court, Streamleaze, Thornbury, Bristol BS35 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2000)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon08/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon25/03/2025
Micro company accounts made up to 2024-06-30
dot icon08/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon20/03/2024
Micro company accounts made up to 2023-06-30
dot icon03/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon04/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon17/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon03/05/2019
Appointment of Mr John Brian Hawkins as a director on 2019-05-03
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon13/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon30/10/2017
Registered office address changed from 33 Pinkers Mead Emersons Green Bristol BS16 7EJ England to 28 Wye Court, Streamleaze Thornbury Bristol BS35 2DL on 2017-10-30
dot icon28/10/2017
Compulsory strike-off action has been discontinued
dot icon27/10/2017
Termination of appointment of Chris Pomphrey as a director on 2017-10-27
dot icon27/10/2017
Appointment of Mr Lawson John Benjamin as a director on 2017-10-27
dot icon25/10/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon19/09/2017
First Gazette notice for compulsory strike-off
dot icon05/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon02/08/2016
Confirmation statement made on 2016-07-01 with updates
dot icon11/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/10/2015
Registered office address changed from 36 Methuen Avenue Melksham Wiltshire SN12 7AJ to 33 Pinkers Mead Emersons Green Bristol BS16 7EJ on 2015-10-08
dot icon08/10/2015
Termination of appointment of Stephen Weston as a director on 2015-10-08
dot icon08/10/2015
Termination of appointment of Tracey Weston as a director on 2015-10-08
dot icon29/09/2015
Appointment of Mrs Tracey Weston as a director on 2015-09-15
dot icon29/09/2015
Appointment of Mr Stephen Weston as a director on 2015-09-15
dot icon11/08/2015
Annual return made up to 2015-07-01 no member list
dot icon11/08/2015
Register inspection address has been changed from 4 Greenview Longwell Green Bristol BS30 9UB United Kingdom to 36 Methuen Avenue Melksham Wiltshire SN12 7AJ
dot icon11/08/2015
Register(s) moved to registered office address 36 Methuen Avenue Melksham Wiltshire SN12 7AJ
dot icon19/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/01/2015
Registered office address changed from 1 Blackhorse Road Mangotsfield Bristol BS16 9BP to 36 Methuen Avenue Melksham Wiltshire SN12 7AJ on 2015-01-09
dot icon14/10/2014
Termination of appointment of Andrew Hicken as a director on 2014-10-06
dot icon30/09/2014
Termination of appointment of Cheryl Phelps as a secretary on 2014-09-15
dot icon15/09/2014
Appointment of Cheryl Phelps as a secretary on 2013-12-01
dot icon15/09/2014
Termination of appointment of Steven Roger Payne as a director on 2013-12-01
dot icon15/08/2014
Annual return made up to 2014-07-01 no member list
dot icon17/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-07-01 no member list
dot icon18/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/08/2012
Annual return made up to 2012-07-01 no member list
dot icon06/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/07/2011
Annual return made up to 2011-07-01 no member list
dot icon05/07/2011
Register(s) moved to registered inspection location
dot icon05/07/2011
Register inspection address has been changed from 88 Woodmancote Yate Bristol BS37 4LH United Kingdom
dot icon29/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon17/03/2011
Termination of appointment of Adrian Smith as a director
dot icon12/07/2010
Annual return made up to 2010-07-01 no member list
dot icon12/07/2010
Director's details changed for Adrian Smith on 2010-01-01
dot icon12/07/2010
Director's details changed for Chris Pomphrey on 2010-01-01
dot icon17/06/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/05/2010
Registered office address changed from 88 Woodmancote Yate Bristol Avon BS37 4LH United Kingdom on 2010-05-25
dot icon17/05/2010
Register inspection address has been changed
dot icon17/05/2010
Registered office address changed from the Clock Tower Farleigh Court Old Weston Road Flax Bourton BS48 1UR on 2010-05-17
dot icon27/07/2009
Annual return made up to 01/07/09
dot icon27/07/2009
Appointment terminated secretary cheryl phelps
dot icon10/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon27/12/2008
Director appointed steven roger payne
dot icon27/12/2008
Director appointed andrew richard hicken
dot icon27/12/2008
Director appointed chris pomphrey
dot icon27/12/2008
Secretary appointed cheryl phelps
dot icon23/07/2008
Annual return made up to 01/07/08
dot icon19/03/2008
Total exemption full accounts made up to 2007-06-30
dot icon04/09/2007
Annual return made up to 01/07/07
dot icon28/12/2006
Annual return made up to 01/07/06
dot icon22/12/2006
Total exemption full accounts made up to 2006-06-30
dot icon29/12/2005
Director resigned
dot icon29/12/2005
New director appointed
dot icon12/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon25/10/2005
Registered office changed on 25/10/05 from: walnut cottage bleadon road bleadon weston super mare BS24 0PZ
dot icon02/08/2005
Annual return made up to 01/07/05
dot icon29/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon27/07/2004
Annual return made up to 01/07/04
dot icon23/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon17/02/2004
Registered office changed on 17/02/04 from: 2 savoy road brislington bristol BS4 3SX
dot icon31/07/2003
Annual return made up to 01/07/03
dot icon04/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon18/07/2002
Director resigned
dot icon18/07/2002
Director resigned
dot icon12/07/2002
Annual return made up to 01/07/02
dot icon22/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon14/12/2001
Registered office changed on 14/12/01 from: 1 blackhorse road mangotsfield bristol avon BS16 9BP
dot icon25/09/2001
Director resigned
dot icon18/07/2001
Annual return made up to 01/07/01
dot icon08/06/2000
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
30/06/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
16.08K
-
0.00
1.04K
-
2022
-
29.23K
-
0.00
-
-
2023
-
33.83K
-
0.00
-
-
2023
-
33.83K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

33.83K £Ascended15.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawkins, John Brian
Director
03/05/2019 - Present
4
Mr Lawson John Benjamin
Director
27/10/2017 - Present
12

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CORSHAM SCHOOLBOY SCRAMBLE CLUB LIMITED

CORSHAM SCHOOLBOY SCRAMBLE CLUB LIMITED is an(a) Active company incorporated on 08/06/2000 with the registered office located at 28 Wye Court, Streamleaze, Thornbury, Bristol BS35 2DL. There are currently 2 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 CORSHAM SCHOOLBOY SCRAMBLE CLUB LIMITED?

toggle

CORSHAM SCHOOLBOY SCRAMBLE CLUB LIMITED is currently Active. It was registered on 08/06/2000 .

Where is CORSHAM SCHOOLBOY SCRAMBLE CLUB LIMITED located?

toggle

CORSHAM SCHOOLBOY SCRAMBLE CLUB LIMITED is registered at 28 Wye Court, Streamleaze, Thornbury, Bristol BS35 2DL.

What does CORSHAM SCHOOLBOY SCRAMBLE CLUB LIMITED do?

toggle

CORSHAM SCHOOLBOY SCRAMBLE CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CORSHAM SCHOOLBOY SCRAMBLE CLUB LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.