DOWTY SPORTS AND SOCIAL LIMITED

Register to unlock more data on OkredoRegister

DOWTY SPORTS AND SOCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03738940

Incorporation date

19/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dowty Sports & Social Club Down Hatherley Lane, Down Hatherley, Gloucester, Gloucestershire GL2 9QHCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1999)
dot icon08/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon14/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon05/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/10/2022
Termination of appointment of Scott Jamie Medcroft as a director on 2022-10-03
dot icon03/10/2022
Termination of appointment of Denise Elaine Medcroft as a director on 2022-10-03
dot icon19/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon19/04/2022
Termination of appointment of Peter Salter as a director on 2022-01-31
dot icon08/12/2021
Appointment of Rachel Teresa Moss as a director on 2021-12-01
dot icon08/12/2021
Appointment of Mr Scott Jamie Medcroft as a director on 2021-12-01
dot icon08/12/2021
Appointment of Mrs Denise Elaine Medcroft as a director on 2021-12-01
dot icon19/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/05/2021
Confirmation statement made on 2021-04-08 with updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/04/2020
Confirmation statement made on 2020-04-08 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon02/04/2019
Confirmation statement made on 2019-03-19 with updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/04/2016
Annual return made up to 2016-03-19 no member list
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-19 no member list
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/06/2014
Annual return made up to 2014-03-19 no member list
dot icon05/06/2014
Director's details changed for Mr Peter Salter on 2014-03-19
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon05/06/2013
Appointment of Mr Steven Organ as a director
dot icon08/04/2013
Annual return made up to 2013-03-19 no member list
dot icon06/04/2013
Termination of appointment of Roland Dix as a director
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/11/2012
Appointment of Mr David Brian George as a director
dot icon17/04/2012
Annual return made up to 2012-03-19 no member list
dot icon23/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-03-19 no member list
dot icon22/04/2011
Termination of appointment of Karen Orchard as a secretary
dot icon22/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/08/2010
Appointment of Mrs Karen Maria Orchard as a secretary
dot icon16/08/2010
Termination of appointment of Peter Salter as a secretary
dot icon17/05/2010
Annual return made up to 2010-03-19 no member list
dot icon17/05/2010
Director's details changed for Mr Peter Salter on 2009-10-02
dot icon17/05/2010
Director's details changed for Roland James Dix on 2009-10-02
dot icon17/05/2010
Termination of appointment of Janet Brown as a secretary
dot icon03/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/05/2009
Annual return made up to 19/03/09
dot icon11/05/2009
Registered office changed on 11/05/2009 from arle court cheltenham gloucestershire GL51 0TP
dot icon08/05/2009
Secretary appointed mr peter salter
dot icon15/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/04/2008
Annual return made up to 19/03/08
dot icon28/02/2008
Appointment terminated director louise simmonds
dot icon19/02/2008
Director resigned
dot icon19/10/2007
Amended accounts made up to 2007-03-31
dot icon03/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/03/2007
Annual return made up to 19/03/07
dot icon12/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/04/2006
Annual return made up to 19/03/06
dot icon06/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/03/2005
New secretary appointed
dot icon29/03/2005
Annual return made up to 19/03/05
dot icon16/03/2005
New secretary appointed
dot icon10/09/2004
New director appointed
dot icon01/09/2004
Secretary resigned
dot icon22/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/03/2004
Annual return made up to 19/03/04
dot icon13/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/03/2003
Annual return made up to 19/03/03
dot icon27/03/2003
New director appointed
dot icon27/03/2003
New director appointed
dot icon03/03/2003
Director resigned
dot icon24/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon27/06/2002
Director resigned
dot icon15/04/2002
Annual return made up to 19/03/02
dot icon03/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon11/06/2001
Director resigned
dot icon17/05/2001
New director appointed
dot icon09/05/2001
Annual return made up to 19/03/01
dot icon24/10/2000
Accounts for a small company made up to 2000-03-31
dot icon31/03/2000
Annual return made up to 19/03/00
dot icon19/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon+26.35 % *

* during past year

Cash in Bank

£111,558.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/04/2026
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
7
158.35K
-
0.00
84.73K
-
2022
7
155.94K
-
0.00
88.29K
-
2023
7
170.13K
-
0.00
111.56K
-
2023
7
170.13K
-
0.00
111.56K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

170.13K £Ascended9.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

111.56K £Ascended26.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Organ, Steven
Director
31/01/2013 - Present
-
George, David Brian
Director
02/05/2012 - Present
7
Mrs Rachel Teresa Moss
Director
01/12/2021 - Present
3

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 DOWTY SPORTS AND SOCIAL LIMITED

DOWTY SPORTS AND SOCIAL LIMITED is an(a) Active company incorporated on 19/03/1999 with the registered office located at Dowty Sports & Social Club Down Hatherley Lane, Down Hatherley, Gloucester, Gloucestershire GL2 9QH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of DOWTY SPORTS AND SOCIAL LIMITED?

toggle

DOWTY SPORTS AND SOCIAL LIMITED is currently Active. It was registered on 19/03/1999 .

Where is DOWTY SPORTS AND SOCIAL LIMITED located?

toggle

DOWTY SPORTS AND SOCIAL LIMITED is registered at Dowty Sports & Social Club Down Hatherley Lane, Down Hatherley, Gloucester, Gloucestershire GL2 9QH.

What does DOWTY SPORTS AND SOCIAL LIMITED do?

toggle

DOWTY SPORTS AND SOCIAL LIMITED operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

How many employees does DOWTY SPORTS AND SOCIAL LIMITED have?

toggle

DOWTY SPORTS AND SOCIAL LIMITED had 7 employees in 2023.

What is the latest filing for DOWTY SPORTS AND SOCIAL LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-08 with no updates.