WRINGTON LAWN TENNIS CLUB LIMITED

Register to unlock more data on OkredoRegister

WRINGTON LAWN TENNIS CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03373744

Incorporation date

20/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Simshill, Ropers Lane, Wrington, Bristol BS40 5NHCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1997)
dot icon20/02/2026
Total exemption full accounts made up to 2025-10-30
dot icon30/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon06/02/2025
Total exemption full accounts made up to 2024-10-30
dot icon24/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon14/02/2024
Unaudited abridged accounts made up to 2023-10-30
dot icon31/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon09/02/2023
Total exemption full accounts made up to 2022-10-30
dot icon20/08/2022
Appointment of Mr Anthony Charles Holroyd as a director on 2022-08-16
dot icon19/08/2022
Termination of appointment of Oliver James Clayson as a director on 2022-08-13
dot icon21/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon20/02/2022
Total exemption full accounts made up to 2021-10-30
dot icon02/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon12/04/2021
Total exemption full accounts made up to 2020-10-30
dot icon17/06/2020
Total exemption full accounts made up to 2019-10-30
dot icon30/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon20/05/2020
Appointment of Mr Oliver James Clayson as a director on 2020-05-18
dot icon28/04/2020
Appointment of Mr John Wickham Filmer as a director on 2020-04-24
dot icon17/04/2020
Termination of appointment of Claire Elizabeth Walker as a director on 2020-04-16
dot icon17/04/2020
Termination of appointment of Brian James Edwards as a director on 2020-03-15
dot icon01/06/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon17/04/2019
Total exemption full accounts made up to 2018-10-30
dot icon20/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon18/05/2018
Total exemption full accounts made up to 2017-10-30
dot icon28/10/2017
Appointment of Mrs Rebecca Bryce as a director on 2017-10-19
dot icon28/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon07/04/2017
Total exemption small company accounts made up to 2016-10-30
dot icon12/06/2016
Annual return made up to 2016-05-20 no member list
dot icon12/06/2016
Director's details changed for Mr Brian James Edwards on 2016-06-12
dot icon30/04/2016
Termination of appointment of Bradley William Hayes as a director on 2016-04-30
dot icon26/04/2016
Total exemption small company accounts made up to 2015-10-30
dot icon21/12/2015
Appointment of Mr Brian James Edwards as a director on 2015-11-10
dot icon02/08/2015
Termination of appointment of John Joseph Andrew Duffy as a director on 2015-07-31
dot icon26/05/2015
Annual return made up to 2015-05-20 no member list
dot icon26/05/2015
Director's details changed for Mrs Patricia Anne Hall on 2015-01-01
dot icon17/04/2015
Total exemption small company accounts made up to 2014-10-30
dot icon03/08/2014
Termination of appointment of Sarah Julia Tyler as a director on 2014-06-23
dot icon15/06/2014
Appointment of Mrs Ruth Erica Evans as a director
dot icon07/06/2014
Appointment of Mrs Claire Elizabeth Walker as a director
dot icon01/06/2014
Annual return made up to 2014-05-20 no member list
dot icon01/06/2014
Appointment of Mr John Joseph Andrew Duffy as a director
dot icon01/06/2014
Termination of appointment of John Filmer as a director
dot icon12/05/2014
Total exemption small company accounts made up to 2013-10-30
dot icon03/03/2014
Appointment of Mr Bradley William Hayes as a director
dot icon24/11/2013
Termination of appointment of Mihai Rakosi as a director
dot icon10/08/2013
Termination of appointment of Claire Walker as a director
dot icon10/08/2013
Termination of appointment of John Duffy as a director
dot icon21/07/2013
Appointment of Mr Mihai Rakosi as a director
dot icon19/06/2013
Annual return made up to 2013-05-20 no member list
dot icon02/06/2013
Appointment of Mrs Sarah Julia Tyler as a director
dot icon04/05/2013
Termination of appointment of Nathan Walker as a director
dot icon11/03/2013
Total exemption full accounts made up to 2012-10-30
dot icon28/05/2012
Annual return made up to 2012-05-20 no member list
dot icon21/02/2012
Total exemption small company accounts made up to 2011-10-30
dot icon19/06/2011
Annual return made up to 2011-05-20 no member list
dot icon19/06/2011
Director's details changed for Patricia Anne Hall on 2011-06-01
dot icon11/04/2011
Director's details changed for Mr John Joseph Andrew Duffy on 2011-04-10
dot icon04/04/2011
Total exemption full accounts made up to 2010-10-30
dot icon25/10/2010
Appointment of Mr John Joseph Andrew Duffy as a director
dot icon03/10/2010
Termination of appointment of Karen Morgan as a director
dot icon25/05/2010
Annual return made up to 2010-05-20 no member list
dot icon25/05/2010
Director's details changed for Guy Robert Winterbourne on 2009-10-01
dot icon25/05/2010
Director's details changed for Karen Morgan on 2009-10-01
dot icon25/05/2010
Director's details changed for Patricia Anne Hall on 2009-10-01
dot icon18/03/2010
Total exemption full accounts made up to 2009-10-30
dot icon30/12/2009
Director's details changed for Nathan Walker on 2009-12-21
dot icon30/12/2009
Director's details changed for Mrs Claire Elizabeth Walker on 2009-12-21
dot icon26/08/2009
Director's change of particulars / claire mason / 26/08/2009
dot icon25/05/2009
Annual return made up to 20/05/09
dot icon07/04/2009
Total exemption full accounts made up to 2008-10-30
dot icon19/02/2009
Director appointed john wickham filmer
dot icon18/11/2008
Appointment terminated director peter owen
dot icon17/06/2008
Annual return made up to 20/05/08
dot icon07/05/2008
Total exemption full accounts made up to 2007-10-30
dot icon18/06/2007
Annual return made up to 20/05/07
dot icon02/06/2007
Director's particulars changed
dot icon02/06/2007
Secretary's particulars changed;director's particulars changed
dot icon02/06/2007
Registered office changed on 02/06/07 from: 17 alburys wrington bristol avon BS40 5NZ
dot icon02/06/2007
New secretary appointed
dot icon02/06/2007
New director appointed
dot icon02/06/2007
New director appointed
dot icon02/06/2007
New director appointed
dot icon02/06/2007
Secretary resigned
dot icon02/06/2007
Director resigned
dot icon02/06/2007
Director resigned
dot icon02/06/2007
Director resigned
dot icon02/06/2007
Director resigned
dot icon29/04/2007
Total exemption full accounts made up to 2006-10-31
dot icon21/06/2006
Annual return made up to 20/05/06
dot icon21/06/2006
New director appointed
dot icon21/06/2006
New director appointed
dot icon21/06/2006
New director appointed
dot icon21/06/2006
Director resigned
dot icon21/06/2006
Director resigned
dot icon21/06/2006
Director resigned
dot icon04/05/2006
Total exemption full accounts made up to 2005-10-30
dot icon06/03/2006
New director appointed
dot icon27/05/2005
Total exemption full accounts made up to 2004-10-30
dot icon27/05/2005
New director appointed
dot icon27/05/2005
Annual return made up to 20/05/05
dot icon27/05/2005
Director resigned
dot icon27/05/2005
Director resigned
dot icon16/07/2004
Annual return made up to 20/05/04
dot icon16/07/2004
Director resigned
dot icon16/07/2004
Secretary resigned
dot icon16/07/2004
New secretary appointed
dot icon16/07/2004
Registered office changed on 16/07/04 from: dring cottage lower langford, langford bristol avon BS40 5BW
dot icon18/05/2004
Total exemption full accounts made up to 2003-10-30
dot icon01/08/2003
Annual return made up to 20/05/03
dot icon21/07/2003
Director resigned
dot icon21/07/2003
Director resigned
dot icon21/07/2003
Director resigned
dot icon21/07/2003
New director appointed
dot icon21/07/2003
New director appointed
dot icon10/06/2003
Total exemption full accounts made up to 2002-10-30
dot icon29/05/2002
Total exemption full accounts made up to 2001-10-30
dot icon29/05/2002
Annual return made up to 20/05/02
dot icon29/05/2002
Director resigned
dot icon29/05/2002
Director resigned
dot icon29/05/2002
Director resigned
dot icon29/05/2002
Director resigned
dot icon29/05/2002
Director resigned
dot icon29/05/2002
New director appointed
dot icon29/05/2002
New director appointed
dot icon29/05/2002
New director appointed
dot icon14/06/2001
Annual return made up to 20/05/01
dot icon14/06/2001
Director resigned
dot icon14/06/2001
Director resigned
dot icon14/06/2001
Director resigned
dot icon14/06/2001
Director resigned
dot icon14/06/2001
New director appointed
dot icon14/06/2001
New director appointed
dot icon14/06/2001
New director appointed
dot icon21/03/2001
Full accounts made up to 2000-10-30
dot icon07/12/2000
New director appointed
dot icon27/06/2000
Annual return made up to 20/05/00
dot icon14/03/2000
New secretary appointed
dot icon14/03/2000
Secretary resigned
dot icon14/03/2000
Registered office changed on 14/03/00 from: spring lodge ladywell wrington bristol BS40 5LT
dot icon13/03/2000
Full accounts made up to 1999-10-30
dot icon27/05/1999
Annual return made up to 20/05/99
dot icon19/03/1999
Director resigned
dot icon19/03/1999
Director resigned
dot icon19/03/1999
New director appointed
dot icon19/03/1999
New director appointed
dot icon19/03/1999
New director appointed
dot icon19/03/1999
Full accounts made up to 1998-10-30
dot icon16/12/1998
Director resigned
dot icon16/12/1998
Director resigned
dot icon16/12/1998
New director appointed
dot icon02/06/1998
Annual return made up to 20/05/98
dot icon17/03/1998
Full accounts made up to 1997-10-30
dot icon17/03/1998
Accounting reference date shortened from 31/05/98 to 30/10/97
dot icon06/03/1998
New director appointed
dot icon06/03/1998
Memorandum and Articles of Association
dot icon06/03/1998
Resolutions
dot icon23/01/1998
Director resigned
dot icon11/06/1997
Resolutions
dot icon20/05/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£53,984.00

Confirmation

dot iconLast made up date
30/10/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
30/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/10/2025
dot iconNext account date
30/10/2026
dot iconNext due on
30/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
53.98K
-
0.00
53.98K
-
2021
6
53.98K
-
0.00
53.98K
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

53.98K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

53.98K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clayson, Oliver James
Director
18/05/2020 - 13/08/2022
6
Holroyd, Anthony Charles
Director
16/08/2022 - Present
2
Montagu, Francis Gerard Drogo
Director
08/03/2001 - 18/03/2003
8
Walker, Nathan John
Director
18/03/2003 - 16/04/2013
2
Winterbourne, Guy Robert
Director
10/04/2006 - Present
4

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About WRINGTON LAWN TENNIS CLUB LIMITED

WRINGTON LAWN TENNIS CLUB LIMITED is an(a) Active company incorporated on 20/05/1997 with the registered office located at Simshill, Ropers Lane, Wrington, Bristol BS40 5NH. There are currently 7 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of WRINGTON LAWN TENNIS CLUB LIMITED?

toggle

WRINGTON LAWN TENNIS CLUB LIMITED is currently Active. It was registered on 20/05/1997 .

Where is WRINGTON LAWN TENNIS CLUB LIMITED located?

toggle

WRINGTON LAWN TENNIS CLUB LIMITED is registered at Simshill, Ropers Lane, Wrington, Bristol BS40 5NH.

What does WRINGTON LAWN TENNIS CLUB LIMITED do?

toggle

WRINGTON LAWN TENNIS CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does WRINGTON LAWN TENNIS CLUB LIMITED have?

toggle

WRINGTON LAWN TENNIS CLUB LIMITED had 6 employees in 2021.

What is the latest filing for WRINGTON LAWN TENNIS CLUB LIMITED?

toggle

The latest filing was on 20/02/2026: Total exemption full accounts made up to 2025-10-30.