KENILWORTH WARDENS SPORTS CLUB LIMITED

Register to unlock more data on OkredoRegister

KENILWORTH WARDENS SPORTS CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00611748

Incorporation date

24/09/1958

Size

Total Exemption Full

Contacts

Registered address

Registered address

3mc Siskin Drive, Middlemarch Business Park, Coventry CV3 4FJCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1986)
dot icon23/10/2025
Appointment of Mrs Gemma Siobhan Bucknole as a director on 2025-10-16
dot icon22/10/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon22/10/2025
Termination of appointment of John Francis Casey as a director on 2025-10-16
dot icon22/10/2025
Termination of appointment of Michael Jeffrey Sorrell as a director on 2025-10-16
dot icon22/10/2025
Termination of appointment of Anthony John Pidgeon as a director on 2025-10-16
dot icon09/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon16/09/2025
Termination of appointment of David William Alexander Thomas as a director on 2024-12-02
dot icon16/09/2025
Appointment of Mr Alex Waters as a director on 2024-12-02
dot icon26/09/2024
Confirmation statement made on 2024-09-08 with updates
dot icon23/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon18/01/2024
Registration of charge 006117480006, created on 2024-01-18
dot icon28/11/2023
Appointment of Mr John Francis Casey as a secretary on 2023-10-30
dot icon27/11/2023
Termination of appointment of Paul Matthew Smith as a secretary on 2023-10-30
dot icon27/11/2023
Termination of appointment of Christian James Salisbury as a director on 2023-10-30
dot icon27/11/2023
Termination of appointment of Sarah Ivy Moreton as a director on 2023-10-30
dot icon27/11/2023
Termination of appointment of Harry David Johnson as a director on 2023-10-30
dot icon27/11/2023
Termination of appointment of Harry Jefferies-Readman as a director on 2023-10-30
dot icon27/11/2023
Appointment of Mr Daniel Anthony Smith as a director on 2023-10-30
dot icon27/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon15/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon15/11/1994
New director appointed
dot icon21/10/1994
Annual return made up to 06/09/94
dot icon18/08/1994
Full accounts made up to 1993-10-31
dot icon08/10/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon27/09/1993
Annual return made up to 06/09/93
dot icon27/08/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/08/1993
Full accounts made up to 1992-10-31
dot icon06/10/1992
Director resigned;new director appointed
dot icon06/10/1992
Annual return made up to 06/09/92
dot icon24/08/1992
Full accounts made up to 1991-10-31
dot icon22/01/1992
Director's particulars changed;director resigned;new director appointed
dot icon13/01/1992
Annual return made up to 06/09/91
dot icon20/06/1991
Full accounts made up to 1990-10-31
dot icon09/10/1990
Director resigned;new director appointed
dot icon12/09/1990
Annual return made up to 06/09/90
dot icon30/08/1990
Full accounts made up to 1989-10-31
dot icon31/01/1990
Director resigned;new director appointed
dot icon26/01/1990
Annual return made up to 06/08/89
dot icon26/01/1990
Full accounts made up to 1988-10-31
dot icon08/06/1989
Registered office changed on 08/06/89 from:\the club house leyes lane kenilworth warwickshire
dot icon19/05/1989
Declaration of satisfaction of mortgage/charge
dot icon22/02/1989
Declaration of satisfaction of mortgage/charge
dot icon13/10/1988
Annual return made up to 19/07/88
dot icon13/10/1988
Accounts for a small company made up to 1987-10-31
dot icon07/10/1987
Annual return made up to 28/05/87
dot icon07/10/1987
Accounts for a small company made up to 1986-10-31
dot icon04/02/1987
Particulars of mortgage/charge
dot icon02/10/1986
Return made up to 01/05/86; full list of members
dot icon02/10/1986
Accounts for a small company made up to 1985-10-31
dot icon11/09/1986
Director resigned;new director appointed
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
08/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
4
652.17K
-
0.00
96.14K
-
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

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lynch, George Lawrence
Director
10/08/1994 - 15/05/2000
3
Stenning, Scott
Director
20/02/2012 - 17/06/2013
4
Leach, Mark Nicholas
Director
10/08/1994 - 15/05/2000
7
Deakin, Christopher Wayne
Director
01/06/1995 - 17/04/1996
11
Sanders, Jonathan Paul
Director
20/02/2012 - 28/04/2014
7

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 KENILWORTH WARDENS SPORTS CLUB LIMITED

KENILWORTH WARDENS SPORTS CLUB LIMITED is an(a) Active company incorporated on 24/09/1958 with the registered office located at 3mc Siskin Drive, Middlemarch Business Park, Coventry CV3 4FJ. There are currently 7 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 KENILWORTH WARDENS SPORTS CLUB LIMITED?

toggle

KENILWORTH WARDENS SPORTS CLUB LIMITED is currently Active. It was registered on 24/09/1958 .

Where is KENILWORTH WARDENS SPORTS CLUB LIMITED located?

toggle

KENILWORTH WARDENS SPORTS CLUB LIMITED is registered at 3mc Siskin Drive, Middlemarch Business Park, Coventry CV3 4FJ.

What does KENILWORTH WARDENS SPORTS CLUB LIMITED do?

toggle

KENILWORTH WARDENS SPORTS CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for KENILWORTH WARDENS SPORTS CLUB LIMITED?

toggle

The latest filing was on 23/10/2025: Appointment of Mrs Gemma Siobhan Bucknole as a director on 2025-10-16.