CRANFORD SPORTS CLUB LIMITED

Register to unlock more data on OkredoRegister

CRANFORD SPORTS CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02675347

Incorporation date

06/01/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 Salterton Road, Exmouth, Devon EX8 2EQCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1992)
dot icon12/01/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon09/01/2026
Cessation of Christopher Caws as a person with significant control on 2025-12-24
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/11/2025
Change of details for Mrs Jill Anderson as a person with significant control on 2025-11-06
dot icon30/09/2025
Termination of appointment of Christopher James Allison as a director on 2025-09-18
dot icon08/08/2025
Termination of appointment of Annette Carole Hack as a director on 2025-07-31
dot icon13/01/2025
Confirmation statement made on 2024-11-30 with no updates
dot icon08/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/07/2024
Appointment of Mr Graham Howells as a director on 2024-03-01
dot icon10/07/2024
Termination of appointment of Christopher Caws as a director on 2024-07-10
dot icon10/07/2024
Termination of appointment of Carol Heather Doran as a director on 2024-07-10
dot icon10/07/2024
Appointment of Mrs Annette Carole Hack as a director on 2024-07-01
dot icon10/07/2024
Appointment of Mr Michael Philip Andrew Morley as a director on 2024-07-01
dot icon14/03/2024
Cessation of Julie Dawn Chance as a person with significant control on 2024-03-13
dot icon14/03/2024
Termination of appointment of Julie Dawn Chance as a director on 2024-03-13
dot icon05/01/2024
Confirmation statement made on 2023-11-30 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/10/2023
Registration of charge 026753470005, created on 2023-09-28
dot icon05/10/2023
Satisfaction of charge 3 in full
dot icon05/10/2023
Satisfaction of charge 026753470004 in full
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon24/03/2021
Appointment of Mr Christopher James Allison as a director on 2021-03-19
dot icon02/03/2021
Appointment of Mrs Carol Heather Doran as a director on 2021-03-01
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon18/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2020
Change of details for Mrs Julie Dawn Chance as a person with significant control on 2020-02-24
dot icon28/02/2020
Director's details changed for Mrs Julie Dawn Chance on 2020-02-03
dot icon28/02/2020
Change of details for Mrs Julie Dawn Chance as a person with significant control on 2020-02-24
dot icon26/02/2020
Notification of Christopher Caws as a person with significant control on 2020-02-24
dot icon26/02/2020
Notification of Julie Chance as a person with significant control on 2020-02-24
dot icon26/02/2020
Notification of Louise Griffin as a person with significant control on 2020-02-24
dot icon26/02/2020
Notification of Mary Knight as a person with significant control on 2020-02-24
dot icon10/02/2020
Appointment of Miss Julie Dawn Chance as a director on 2020-02-03
dot icon11/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon11/12/2019
Notification of Jill Anderson as a person with significant control on 2019-12-11
dot icon11/12/2019
Withdrawal of a person with significant control statement on 2019-12-11
dot icon04/12/2019
Termination of appointment of Janie Linsdale as a director on 2019-11-25
dot icon28/10/2019
Termination of appointment of Peter Ewart Jenkins as a director on 2019-10-28
dot icon28/10/2019
Termination of appointment of David Christopher Buller as a director on 2019-10-28
dot icon03/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/06/2019
Appointment of Mr Christopher Caws as a director on 2019-06-04
dot icon18/01/2019
Director's details changed for Mrs Janie Linsdale on 2017-08-24
dot icon17/01/2019
Director's details changed for Mrs Janie Linsdale on 2019-01-17
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon30/11/2018
Persons' with significant control register information at 2018-11-30 on withdrawal from the public register
dot icon30/11/2018
Withdrawal of the persons' with significant control register information from the public register
dot icon24/08/2018
Director's details changed for Mrs Jannie Linsdale on 2017-08-24
dot icon20/08/2018
Appointment of Mrs Jannie Linsdale as a director on 2017-08-24
dot icon17/08/2018
Termination of appointment of Carol Heather Doran as a director on 2018-08-16
dot icon17/08/2018
Termination of appointment of Michael James Anderton as a secretary on 2018-08-16
dot icon09/01/2018
Confirmation statement made on 2017-11-30 with no updates
dot icon21/11/2017
Termination of appointment of Claire Eileen Mccarthy as a director on 2017-11-15
dot icon11/08/2017
Accounts for a small company made up to 2017-03-31
dot icon03/05/2017
Appointment of Mr Michael James Anderton as a secretary on 2017-04-27
dot icon12/04/2017
Appointment of Mr David Christopher Buller as a director on 2017-04-01
dot icon12/04/2017
Termination of appointment of Jackie Ann Haxell as a director on 2017-04-01
dot icon09/03/2017
Termination of appointment of Christopher Allison as a director on 2017-03-09
dot icon09/03/2017
Termination of appointment of Stephen David Buckell as a secretary on 2017-03-09
dot icon06/01/2017
Elect to keep the persons' with significant control register information on the public register
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with updates
dot icon21/11/2016
Accounts for a small company made up to 2016-03-31
dot icon11/11/2016
Appointment of Mr Stephen David Buckell as a secretary on 2016-11-11
dot icon11/11/2016
Termination of appointment of Derrick Stuart Hough as a secretary on 2016-11-11
dot icon23/09/2016
Termination of appointment of Richard Lodge as a director on 2016-09-21
dot icon12/09/2016
Appointment of Mrs Mary Knight as a director on 2016-07-28
dot icon31/08/2016
Appointment of Mr Peter Ewart Jenkins as a director on 2016-07-28
dot icon31/08/2016
Appointment of Mrs Jackie Ann Haxell as a director on 2016-07-28
dot icon26/08/2016
Termination of appointment of Christopher Caws as a director on 2016-07-28
dot icon21/12/2015
Annual return made up to 2015-11-30 no member list
dot icon30/11/2015
Termination of appointment of Stuart Mcgoldrick as a director on 2015-07-21
dot icon30/11/2015
Termination of appointment of Gerald Anthony Bolt as a director on 2015-11-18
dot icon17/11/2015
Registration of charge 026753470004, created on 2015-11-13
dot icon06/10/2015
Satisfaction of charge 2 in full
dot icon14/08/2015
Accounts for a small company made up to 2015-03-31
dot icon28/05/2015
Termination of appointment of Stephen Andrew Worth as a director on 2015-02-02
dot icon10/03/2015
Appointment of Mr Richard Lodge as a director on 2015-03-03
dot icon10/01/2015
Appointment of Mr Gerry Bolt as a director on 2014-09-23
dot icon02/01/2015
Annual return made up to 2014-11-30 no member list
dot icon02/01/2015
Termination of appointment of Joseph Davies as a director on 2014-10-21
dot icon12/11/2014
Accounts for a small company made up to 2014-03-31
dot icon01/09/2014
Appointment of Mr Christopher Caws as a director on 2014-08-03
dot icon01/09/2014
Appointment of Mrs Jill Anderson as a director on 2014-08-03
dot icon01/09/2014
Termination of appointment of Luke Pitson as a director on 2014-07-22
dot icon30/12/2013
Accounts for a small company made up to 2013-03-31
dot icon02/12/2013
Annual return made up to 2013-11-30 no member list
dot icon02/12/2013
Appointment of Mrs Claire Eileen Mccarthy as a director
dot icon02/12/2013
Termination of appointment of Barry Smethurst as a director
dot icon08/04/2013
Termination of appointment of Nicholas Breading as a director
dot icon08/04/2013
Termination of appointment of Ben Ward as a director
dot icon17/12/2012
Annual return made up to 2012-11-30 no member list
dot icon11/12/2012
Appointment of Mr Luke Pitson as a director
dot icon10/12/2012
Appointment of Mr Joseph Davies as a director
dot icon10/12/2012
Termination of appointment of Jacqui Breading as a director
dot icon08/08/2012
Accounts for a small company made up to 2012-03-31
dot icon17/07/2012
Memorandum and Articles of Association
dot icon20/04/2012
Appointment of Mrs Carol Heather Doran as a director
dot icon14/12/2011
Annual return made up to 2011-11-30 no member list
dot icon14/12/2011
Termination of appointment of Howard Allison as a director
dot icon05/12/2011
Appointment of Mrs Louise Griffin as a director
dot icon30/11/2011
Termination of appointment of Geoffrey Evans as a director
dot icon30/11/2011
Appointment of Mr Stuart Mcgoldrick as a director
dot icon09/09/2011
Appointment of Mr Christopher Allison as a director
dot icon09/09/2011
Appointment of Mrs Jacqui Breading as a director
dot icon19/08/2011
Termination of appointment of Colin Weston as a director
dot icon17/08/2011
Termination of appointment of David Perkins as a director
dot icon29/07/2011
Termination of appointment of Paul Hurley as a director
dot icon12/07/2011
Accounts for a small company made up to 2011-03-31
dot icon08/07/2011
Appointment of Mr Colin Weston as a director
dot icon13/05/2011
Appointment of Mr Paul George Hurley as a director
dot icon13/05/2011
Termination of appointment of Carl Burnett as a director
dot icon07/02/2011
Appointment of Mr David Perkins as a director
dot icon04/02/2011
Termination of appointment of Paul Fox as a director
dot icon04/02/2011
Appointment of Mr Nicholas Lewis Breading as a director
dot icon04/02/2011
Termination of appointment of Katrina Cannon as a director
dot icon04/02/2011
Appointment of Mr Geoffrey Evans as a director
dot icon14/01/2011
Annual return made up to 2010-11-30 no member list
dot icon14/01/2011
Appointment of Mr Howard Allison as a director
dot icon14/01/2011
Termination of appointment of Solveig Sansom as a director
dot icon21/07/2010
Appointment of Mr Carl Gwyn Burnett as a director
dot icon19/07/2010
Termination of appointment of Neil Cannon as a director
dot icon08/07/2010
Accounts for a small company made up to 2010-03-31
dot icon18/06/2010
Termination of appointment of Tim Caudrelier as a director
dot icon13/04/2010
Termination of appointment of Simon Gibbs as a director
dot icon15/01/2010
Appointment of Mr Barry Smethurst as a director
dot icon15/01/2010
Appointment of Mr Ben Ward as a director
dot icon15/01/2010
Appointment of Mr Stephen Andrew Worth as a director
dot icon15/01/2010
Appointment of Mrs Katrina Cannon as a director
dot icon15/01/2010
Termination of appointment of Paul Nero as a director
dot icon15/01/2010
Termination of appointment of Sheila Priddes as a director
dot icon15/01/2010
Annual return made up to 2009-11-30 no member list
dot icon15/01/2010
Director's details changed for Mr Paul Nero on 2010-01-15
dot icon15/01/2010
Director's details changed for Mr Paul Fox on 2010-01-15
dot icon15/01/2010
Director's details changed for Neil Cannon on 2010-01-15
dot icon15/01/2010
Director's details changed for Ms Sheila Priddes on 2010-01-15
dot icon15/01/2010
Director's details changed for Mr Simon Gibbs on 2010-01-15
dot icon15/01/2010
Director's details changed for Solveig Jane Sansom on 2010-01-15
dot icon18/11/2009
Accounts for a small company made up to 2009-03-31
dot icon21/10/2009
Director's details changed for Dr Tim Caudrelier on 2009-10-21
dot icon19/06/2009
Director appointed dr tim caudrelier
dot icon12/05/2009
Appointment terminated director derrick hough
dot icon11/05/2009
Memorandum and Articles of Association
dot icon11/05/2009
Resolutions
dot icon25/03/2009
Director appointed mr simon gibbs
dot icon25/03/2009
Director appointed mr paul fox
dot icon25/03/2009
Appointment terminated director jacqui breading
dot icon23/03/2009
Director appointed mr paul nero
dot icon04/02/2009
Accounts for a small company made up to 2008-03-31
dot icon04/02/2009
Appointment terminated director mark stevens
dot icon04/02/2009
Appointment terminated director geoffrey evans
dot icon04/02/2009
Appointment terminated director nicholas breading
dot icon29/12/2008
Annual return made up to 30/11/08
dot icon29/12/2008
Appointment terminated director natasha martin
dot icon01/12/2008
Director appointed mr geoffrey evans
dot icon01/12/2008
Director appointed mr nicholas breading
dot icon25/06/2008
Appointment terminated director terence hext
dot icon25/06/2008
Appointment terminated director peter naile
dot icon25/06/2008
Appointment terminated director gordon parker
dot icon25/06/2008
Director appointed mrs jacqui breading
dot icon25/06/2008
Director appointed ms sheila priddes
dot icon25/06/2008
Director appointed ms natasha martin
dot icon21/04/2008
Annual return made up to 30/11/07
dot icon01/02/2008
New director appointed
dot icon01/02/2008
New director appointed
dot icon01/02/2008
Director resigned
dot icon01/02/2008
Director resigned
dot icon01/02/2008
Director resigned
dot icon01/02/2008
Director resigned
dot icon01/02/2008
Director resigned
dot icon14/01/2008
Accounts for a small company made up to 2007-03-31
dot icon13/07/2007
New director appointed
dot icon13/07/2007
Director resigned
dot icon18/01/2007
Accounts for a small company made up to 2006-03-31
dot icon22/12/2006
Annual return made up to 30/11/06
dot icon22/12/2006
New director appointed
dot icon22/12/2006
Secretary's particulars changed
dot icon22/12/2006
New director appointed
dot icon22/12/2006
New director appointed
dot icon22/12/2006
New director appointed
dot icon11/12/2006
Director resigned
dot icon11/12/2006
Director resigned
dot icon11/12/2006
Director resigned
dot icon11/12/2006
Director resigned
dot icon25/01/2006
New director appointed
dot icon19/01/2006
Annual return made up to 30/11/05
dot icon03/01/2006
New director appointed
dot icon03/01/2006
Director resigned
dot icon06/10/2005
Accounts for a small company made up to 2005-03-31
dot icon25/01/2005
Particulars of mortgage/charge
dot icon14/12/2004
Annual return made up to 30/11/04
dot icon22/09/2004
Full accounts made up to 2004-03-31
dot icon18/12/2003
Annual return made up to 30/11/03
dot icon13/11/2003
Full accounts made up to 2003-03-31
dot icon24/10/2003
Director resigned
dot icon16/10/2003
New director appointed
dot icon13/12/2002
New director appointed
dot icon13/12/2002
New director appointed
dot icon13/12/2002
New director appointed
dot icon13/12/2002
New director appointed
dot icon13/12/2002
Annual return made up to 30/11/02
dot icon13/12/2002
Director resigned
dot icon13/12/2002
Director resigned
dot icon13/12/2002
Director resigned
dot icon26/09/2002
Full accounts made up to 2002-03-31
dot icon04/07/2002
Director resigned
dot icon14/12/2001
New director appointed
dot icon14/12/2001
Annual return made up to 30/11/01
dot icon22/08/2001
Full accounts made up to 2001-03-31
dot icon23/05/2001
Declaration of satisfaction of mortgage/charge
dot icon19/05/2001
Particulars of mortgage/charge
dot icon05/12/2000
Annual return made up to 30/11/00
dot icon04/10/2000
Full accounts made up to 2000-03-31
dot icon23/06/2000
New director appointed
dot icon12/01/2000
New secretary appointed
dot icon30/12/1999
Annual return made up to 30/11/99
dot icon29/11/1999
Full accounts made up to 1999-03-31
dot icon08/05/1999
Director resigned
dot icon08/05/1999
Director resigned
dot icon04/02/1999
Director resigned
dot icon04/02/1999
Director resigned
dot icon04/02/1999
New director appointed
dot icon04/02/1999
New director appointed
dot icon04/02/1999
New director appointed
dot icon26/01/1999
Annual return made up to 05/12/98
dot icon23/11/1998
Full accounts made up to 1998-03-31
dot icon21/04/1998
Director resigned
dot icon23/02/1998
Director resigned
dot icon23/02/1998
Director resigned
dot icon23/02/1998
Secretary resigned;director resigned
dot icon23/02/1998
New director appointed
dot icon23/02/1998
New director appointed
dot icon23/02/1998
New director appointed
dot icon23/02/1998
New secretary appointed
dot icon15/01/1998
Full accounts made up to 1997-03-31
dot icon08/01/1998
Annual return made up to 05/12/97
dot icon22/06/1997
Director resigned
dot icon13/01/1997
Full accounts made up to 1996-03-31
dot icon02/01/1997
New director appointed
dot icon02/01/1997
New director appointed
dot icon02/01/1997
Annual return made up to 05/12/96
dot icon02/02/1996
Full accounts made up to 1995-03-31
dot icon04/01/1996
Annual return made up to 08/12/95
dot icon21/11/1995
Director resigned
dot icon25/09/1995
Director resigned
dot icon25/09/1995
Secretary resigned;new director appointed
dot icon25/09/1995
New secretary appointed;director resigned;new director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/12/1994
Annual return made up to 08/12/94
dot icon23/11/1994
New director appointed
dot icon27/10/1994
New director appointed
dot icon11/10/1994
Director resigned
dot icon11/10/1994
Director resigned
dot icon11/10/1994
New director appointed
dot icon16/08/1994
Accounts for a small company made up to 1994-03-31
dot icon21/02/1994
Annual return made up to 28/12/93
dot icon14/10/1993
Full accounts made up to 1993-03-31
dot icon25/08/1993
Resolutions
dot icon23/08/1993
New secretary appointed
dot icon23/08/1993
New director appointed
dot icon23/08/1993
Director resigned;new director appointed
dot icon23/08/1993
New director appointed
dot icon23/08/1993
Secretary resigned;director resigned;new director appointed
dot icon10/05/1993
Annual return made up to 06/01/93
dot icon13/04/1993
Director resigned
dot icon24/10/1992
Particulars of mortgage/charge
dot icon30/09/1992
Director's particulars changed
dot icon11/09/1992
New director appointed
dot icon11/09/1992
New director appointed
dot icon11/09/1992
New director appointed
dot icon11/09/1992
Director resigned
dot icon11/09/1992
Director resigned
dot icon11/09/1992
Director resigned
dot icon11/09/1992
Director resigned
dot icon11/09/1992
New director appointed
dot icon03/03/1992
Secretary resigned;new secretary appointed
dot icon30/01/1992
Accounting reference date notified as 31/03
dot icon06/01/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

17
2023
change arrow icon-13.74 % *

* during past year

Cash in Bank

£36,963.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
747.63K
-
0.00
546.00
-
2022
16
749.87K
-
0.00
42.85K
-
2023
17
698.66K
-
0.00
36.96K
-
2023
17
698.66K
-
0.00
36.96K
-

Employees

2023

Employees

17 Ascended6 % *

Net Assets(GBP)

698.66K £Descended-6.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.96K £Descended-13.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

97
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Jonathan Stevens
Director
10/09/2007 - 15/01/2009
5
Burnett, Carl Gwyn
Director
29/06/2010 - 01/03/2011
4
Knight, Mary
Director
28/07/2016 - Present
-
Anderson, Jill
Director
03/08/2014 - Present
1
Howells, Graham
Director
01/03/2024 - Present
9

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CRANFORD SPORTS CLUB LIMITED

CRANFORD SPORTS CLUB LIMITED is an(a) Active company incorporated on 06/01/1992 with the registered office located at 42 Salterton Road, Exmouth, Devon EX8 2EQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CRANFORD SPORTS CLUB LIMITED?

toggle

CRANFORD SPORTS CLUB LIMITED is currently Active. It was registered on 06/01/1992 .

Where is CRANFORD SPORTS CLUB LIMITED located?

toggle

CRANFORD SPORTS CLUB LIMITED is registered at 42 Salterton Road, Exmouth, Devon EX8 2EQ.

What does CRANFORD SPORTS CLUB LIMITED do?

toggle

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

How many employees does CRANFORD SPORTS CLUB LIMITED have?

toggle

CRANFORD SPORTS CLUB LIMITED had 17 employees in 2023.

What is the latest filing for CRANFORD SPORTS CLUB LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-11-30 with no updates.