EASTCOTE HOCKEY AND BADMINTON CLUB LIMITED

Register to unlock more data on OkredoRegister

EASTCOTE HOCKEY AND BADMINTON CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03192858

Incorporation date

30/04/1996

Size

Micro Entity

Contacts

Registered address

Registered address

The Laurels, 8a Cedars Avenue, Rickmansworth, Hertfordshire WD3 7ANCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1996)
dot icon19/01/2026
Micro company accounts made up to 2025-04-30
dot icon05/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon26/01/2025
Micro company accounts made up to 2024-04-30
dot icon14/01/2025
Amended micro company accounts made up to 2023-04-30
dot icon05/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon19/01/2024
Micro company accounts made up to 2023-04-30
dot icon30/09/2023
Termination of appointment of Graham Alan Pile as a director on 2023-09-23
dot icon30/09/2023
Termination of appointment of Selwyn Amaro Carrasco as a secretary on 2023-09-23
dot icon12/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon07/01/2023
Micro company accounts made up to 2022-04-30
dot icon09/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon22/01/2022
Termination of appointment of Ian Patrick Fitzgerald as a director on 2021-12-10
dot icon21/01/2022
Micro company accounts made up to 2021-04-30
dot icon18/11/2021
Appointment of Ms Anita Roxanne Huntley as a director on 2021-09-25
dot icon18/11/2021
Appointment of Mr Adam Cahal Mulholland as a director on 2021-09-25
dot icon18/11/2021
Termination of appointment of Rachel Louise Trevelyan as a director on 2021-09-25
dot icon18/11/2021
Termination of appointment of Desmond Carlisle Joseph Francis as a director on 2021-09-25
dot icon12/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon15/01/2021
Micro company accounts made up to 2020-04-30
dot icon14/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon23/01/2020
Micro company accounts made up to 2019-04-30
dot icon11/10/2019
Appointment of Mr Selwyn Amaro Carrasco as a secretary on 2019-09-28
dot icon11/10/2019
Termination of appointment of Richard David Mattick as a secretary on 2019-09-28
dot icon08/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon12/01/2019
Micro company accounts made up to 2018-04-30
dot icon18/05/2018
Memorandum and Articles of Association
dot icon18/05/2018
Resolutions
dot icon10/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon27/01/2018
Micro company accounts made up to 2017-04-30
dot icon14/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon29/01/2017
Micro company accounts made up to 2016-04-30
dot icon05/05/2016
Annual return made up to 2016-04-30 no member list
dot icon05/05/2016
Director's details changed for Mrs Rachel Louise Trevelyan on 2016-05-05
dot icon05/05/2016
Director's details changed for Mr Ian Patrick Fitzgerald on 2016-05-05
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon10/06/2015
Annual return made up to 2015-04-30 no member list
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon27/05/2014
Annual return made up to 2014-04-30 no member list
dot icon25/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon15/10/2013
Resolutions
dot icon22/05/2013
Annual return made up to 2013-04-30 no member list
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon18/06/2012
Annual return made up to 2012-04-30 no member list
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon18/05/2011
Annual return made up to 2011-04-30 no member list
dot icon01/12/2010
Memorandum and Articles of Association
dot icon01/12/2010
Resolutions
dot icon29/11/2010
Appointment of Mrs Rachel Louise Trevelyan as a director
dot icon29/11/2010
Termination of appointment of Fiona Barracliffe as a director
dot icon02/10/2010
Total exemption full accounts made up to 2010-04-30
dot icon12/07/2010
Memorandum and Articles of Association
dot icon12/07/2010
Resolutions
dot icon25/05/2010
Annual return made up to 2010-04-30 no member list
dot icon24/05/2010
Director's details changed for Robert James Riddleston on 2010-04-30
dot icon24/05/2010
Director's details changed for Ian Patrick Fitzgerald on 2010-04-30
dot icon24/05/2010
Director's details changed for Graham Alan Pile on 2010-04-30
dot icon24/05/2010
Director's details changed for Ms Fiona Mary Barracliffe on 2010-04-30
dot icon24/05/2010
Director's details changed for Mr Desmond Carlisle Joseph Francis on 2010-04-30
dot icon30/09/2009
Total exemption full accounts made up to 2009-04-30
dot icon22/05/2009
Annual return made up to 30/04/09
dot icon02/02/2009
Director appointed mr desmond carlisle joseph francis
dot icon02/02/2009
Appointment terminated director john beckett
dot icon23/09/2008
Total exemption full accounts made up to 2008-04-30
dot icon15/05/2008
Annual return made up to 30/04/08
dot icon15/05/2008
Director appointed ms fiona mary barracliffe
dot icon13/05/2008
Appointment terminated director helen johnson
dot icon03/10/2007
Total exemption full accounts made up to 2007-04-30
dot icon02/08/2007
Particulars of mortgage/charge
dot icon18/05/2007
Annual return made up to 30/04/07
dot icon03/11/2006
Declaration of satisfaction of mortgage/charge
dot icon07/09/2006
Total exemption full accounts made up to 2006-04-30
dot icon13/06/2006
Annual return made up to 30/04/06
dot icon03/05/2006
Secretary's particulars changed
dot icon08/11/2005
Total exemption full accounts made up to 2005-04-30
dot icon18/05/2005
Annual return made up to 30/04/05
dot icon08/10/2004
Total exemption full accounts made up to 2004-04-30
dot icon08/05/2004
Annual return made up to 30/04/04
dot icon24/01/2004
Resolutions
dot icon13/11/2003
Total exemption full accounts made up to 2003-04-30
dot icon03/06/2003
Annual return made up to 30/04/03
dot icon19/09/2002
Full accounts made up to 2002-04-30
dot icon17/05/2002
Annual return made up to 30/04/02
dot icon29/08/2001
Full accounts made up to 2001-04-30
dot icon05/06/2001
Annual return made up to 30/04/01
dot icon12/09/2000
Full accounts made up to 2000-04-30
dot icon24/05/2000
Annual return made up to 30/04/00
dot icon22/10/1999
Full accounts made up to 1999-04-30
dot icon09/05/1999
Annual return made up to 30/04/99
dot icon22/10/1998
Full accounts made up to 1998-04-30
dot icon13/05/1998
Annual return made up to 30/04/98
dot icon26/01/1998
Director's particulars changed
dot icon26/01/1998
Secretary resigned
dot icon26/01/1998
New secretary appointed
dot icon25/01/1998
Resolutions
dot icon08/10/1997
Full accounts made up to 1997-04-30
dot icon28/06/1997
New secretary appointed
dot icon28/06/1997
Annual return made up to 30/04/97
dot icon13/06/1997
Director's particulars changed
dot icon13/06/1997
Director's particulars changed
dot icon11/04/1997
Secretary resigned
dot icon15/11/1996
Particulars of mortgage/charge
dot icon30/04/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
282.80K
-
0.00
-
-
2022
3
297.71K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Riddleston, Robert James
Director
30/04/1996 - Present
4
Huntley, Anita Roxanne
Director
25/09/2021 - Present
4
Mulholland, Adam Cahal
Director
25/09/2021 - Present
13
Pile, Graham Alan
Director
30/04/1996 - 23/09/2023
1
Carrasco, Selwyn Amaro
Secretary
28/09/2019 - 23/09/2023
-

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 EASTCOTE HOCKEY AND BADMINTON CLUB LIMITED

EASTCOTE HOCKEY AND BADMINTON CLUB LIMITED is an(a) Active company incorporated on 30/04/1996 with the registered office located at The Laurels, 8a Cedars Avenue, Rickmansworth, Hertfordshire WD3 7AN. There are currently 3 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 EASTCOTE HOCKEY AND BADMINTON CLUB LIMITED?

toggle

EASTCOTE HOCKEY AND BADMINTON CLUB LIMITED is currently Active. It was registered on 30/04/1996 .

Where is EASTCOTE HOCKEY AND BADMINTON CLUB LIMITED located?

toggle

EASTCOTE HOCKEY AND BADMINTON CLUB LIMITED is registered at The Laurels, 8a Cedars Avenue, Rickmansworth, Hertfordshire WD3 7AN.

What does EASTCOTE HOCKEY AND BADMINTON CLUB LIMITED do?

toggle

EASTCOTE HOCKEY AND BADMINTON CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for EASTCOTE HOCKEY AND BADMINTON CLUB LIMITED?

toggle

The latest filing was on 19/01/2026: Micro company accounts made up to 2025-04-30.