EAST MIDLANDS CLAY SPORTS LIMITED

Register to unlock more data on OkredoRegister

EAST MIDLANDS CLAY SPORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04375610

Incorporation date

18/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Woodlands View Doveleys Manor Park, Rocester, Uttoxeter, Staffordshire ST14 5BZCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2002)
dot icon05/01/2026
Confirmation statement made on 2025-11-26 with updates
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/12/2025
Change of details for Mrs Susan Jennifer Bramley as a person with significant control on 2025-11-25
dot icon03/12/2025
Change of details for Mr Stephen Robert Bramley as a person with significant control on 2025-11-25
dot icon03/12/2025
Director's details changed for Mr Stephen Robert Bramley on 2025-11-25
dot icon03/12/2025
Secretary's details changed for Susan Jennifer Bramley on 2025-11-25
dot icon03/12/2025
Director's details changed for Mrs Susan Jennifer Bramley on 2025-11-25
dot icon03/12/2025
Registered office address changed from Eaton Hall Farm Upwoods Road Doveridge Derbyshire DE6 5LN to Woodlands View Doveleys Manor Park Rocester Uttoxeter Staffordshire ST14 5BZ on 2025-12-03
dot icon03/12/2025
Change of details for Mrs Louise Elizabeth Bramley as a person with significant control on 2025-11-25
dot icon03/12/2025
Director's details changed for Mrs Louise Elizabeth Bramley on 2025-11-25
dot icon22/07/2025
Change of details for Mrs Louise Elizabeth Bramley as a person with significant control on 2025-06-12
dot icon22/07/2025
Change of details for Mr Clive James Bramley as a person with significant control on 2025-06-12
dot icon22/07/2025
Director's details changed for Mrs Louise Elizabeth Bramley on 2025-06-12
dot icon22/07/2025
Director's details changed for Mr Clive James Bramley on 2025-06-12
dot icon22/07/2025
Director's details changed for Mrs Susan Jennifer Bramley on 2025-06-16
dot icon22/07/2025
Change of details for Mrs Susan Jennifer Bramley as a person with significant control on 2025-06-16
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/12/2024
Confirmation statement made on 2024-11-26 with updates
dot icon28/11/2024
Director's details changed for Mrs Susan Jenifer Bramley on 2024-11-11
dot icon02/10/2024
Director's details changed for Mrs Susan Jennifer Bramley on 2024-10-02
dot icon02/10/2024
Change of details for Mr Clive James Bramley as a person with significant control on 2024-10-02
dot icon02/10/2024
Change of details for Mrs Susan Jennifer Bramley as a person with significant control on 2024-10-02
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/11/2022
Confirmation statement made on 2022-11-26 with updates
dot icon03/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon30/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon30/11/2021
Director's details changed for Mrs Louise Elizabeth Bramley on 2021-11-25
dot icon09/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with updates
dot icon12/03/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon28/02/2019
Notification of Stephen Robert Bramley as a person with significant control on 2018-12-06
dot icon28/02/2019
Change of details for Mrs Louise Elizabeth Bramley as a person with significant control on 2018-12-06
dot icon28/02/2019
Notification of Susan Jenifer Bramley as a person with significant control on 2018-12-06
dot icon18/12/2018
Statement of capital following an allotment of shares on 2018-12-06
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/02/2018
Confirmation statement made on 2018-02-18 with updates
dot icon18/01/2018
Appointment of Mr Stephen Robert Bramley as a director on 2017-12-27
dot icon18/01/2018
Appointment of Mrs Susan Jennifer Bramley as a director on 2017-12-27
dot icon27/12/2017
Resolutions
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/12/2017
Change of name notice
dot icon24/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon19/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon19/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon16/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon19/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon16/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon06/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon13/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon30/04/2013
Certificate of change of name
dot icon30/04/2013
Change of name notice
dot icon29/04/2013
Registered office address changed from Unit 3 Station Yard Station Road Hatton Derbyshire DE65 5DU on 2013-04-29
dot icon26/04/2013
Appointment of Mrs Louise Elizabeth Bramley as a director
dot icon26/04/2013
Statement of capital following an allotment of shares on 2013-04-17
dot icon07/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2012
Previous accounting period shortened from 2012-05-31 to 2012-03-31
dot icon14/05/2012
Current accounting period extended from 2012-03-31 to 2012-05-31
dot icon20/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon28/04/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon28/04/2010
Director's details changed for Clive Bramley on 2010-02-18
dot icon06/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/03/2009
Return made up to 18/02/09; full list of members
dot icon05/03/2008
Return made up to 18/02/08; full list of members
dot icon04/03/2008
Director's change of particulars / clive bramley / 27/02/2008
dot icon09/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/04/2007
Return made up to 18/02/07; full list of members
dot icon19/03/2007
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon08/03/2006
Return made up to 18/02/06; full list of members
dot icon05/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon11/02/2005
Return made up to 18/02/05; full list of members
dot icon06/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon06/03/2004
Return made up to 18/02/04; full list of members
dot icon24/11/2003
Secretary resigned
dot icon24/11/2003
New secretary appointed
dot icon24/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon24/11/2003
Accounting reference date shortened from 28/02/03 to 31/01/03
dot icon28/02/2003
Return made up to 18/02/03; full list of members
dot icon25/02/2002
Registered office changed on 25/02/02 from: 12-14 saint marys street newport shropshire TF10 7AB
dot icon25/02/2002
Secretary resigned
dot icon25/02/2002
Director resigned
dot icon25/02/2002
New secretary appointed
dot icon25/02/2002
New director appointed
dot icon18/02/2002
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
31/03/2025
dot iconNext confirmation date
26/11/2026
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
1
32.87K
-
0.00
18.32K
-
2022
1
42.96K
-
0.00
8.59K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bramley, Stephen Robert
Director
27/12/2017 - Present
7
Bramley, Susan Jennifer
Director
27/12/2017 - Present
5
Bramley, Clive James
Director
18/02/2002 - Present
9
Bramley, Louise Elizabeth
Director
17/04/2013 - Present
2
Witherington, Gregg, Mr.
Secretary
18/02/2002 - 01/11/2003
1

Persons with Significant Control

4
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 EAST MIDLANDS CLAY SPORTS LIMITED

EAST MIDLANDS CLAY SPORTS LIMITED is an(a) Active company incorporated on 18/02/2002 with the registered office located at Woodlands View Doveleys Manor Park, Rocester, Uttoxeter, Staffordshire ST14 5BZ. There are currently 5 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 EAST MIDLANDS CLAY SPORTS LIMITED?

toggle

EAST MIDLANDS CLAY SPORTS LIMITED is currently Active. It was registered on 18/02/2002 .

Where is EAST MIDLANDS CLAY SPORTS LIMITED located?

toggle

EAST MIDLANDS CLAY SPORTS LIMITED is registered at Woodlands View Doveleys Manor Park, Rocester, Uttoxeter, Staffordshire ST14 5BZ.

What does EAST MIDLANDS CLAY SPORTS LIMITED do?

toggle

EAST MIDLANDS CLAY SPORTS LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for EAST MIDLANDS CLAY SPORTS LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-11-26 with updates.