WYCOMBE BADMINTON CENTRE LIMITED

Register to unlock more data on OkredoRegister

WYCOMBE BADMINTON CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01823062

Incorporation date

08/06/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crest Road, High Wycombe, Bucks HP11 1UACopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1986)
dot icon26/01/2026
Appointment of Mr Simon Neville Cartwright as a director on 2026-01-19
dot icon13/01/2026
Appointment of Dr Harley Towler as a director on 2026-01-05
dot icon12/01/2026
Change of details for Mr Anthony Keith Laurence Dymoke Bradshaw as a person with significant control on 2026-01-12
dot icon12/01/2026
Director's details changed for Dr Anthony Keith Laurence Dymoke Bradshaw on 2026-01-12
dot icon21/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon19/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon14/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/11/2023
Termination of appointment of Kate Felicity Clark as a director on 2023-11-08
dot icon03/07/2023
Cessation of Kate Felicity Clark as a person with significant control on 2023-06-01
dot icon19/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon06/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon28/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon06/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/04/2016
Memorandum and Articles of Association
dot icon16/12/2015
Annual return made up to 2015-12-15 no member list
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/01/2015
Appointment of Miss Kate Felicity Clark as a director on 2014-09-29
dot icon29/01/2015
Appointment of Mr Douglas James Gordon as a director on 2014-09-29
dot icon19/01/2015
Termination of appointment of Abby Kumar as a director on 2014-09-29
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/12/2014
Annual return made up to 2014-12-15 no member list
dot icon29/01/2014
Annual return made up to 2013-12-15 no member list
dot icon24/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/10/2013
Termination of appointment of Fiona Foy as a secretary
dot icon07/10/2013
Appointment of Mr Alistair David Jones as a secretary
dot icon07/01/2013
Annual return made up to 2012-12-15 no member list
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/01/2012
Annual return made up to 2011-12-15 no member list
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/12/2010
Annual return made up to 2010-12-15 no member list
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/01/2010
Annual return made up to 2009-12-15 no member list
dot icon21/01/2010
Director's details changed for Jeff Brydon on 2010-01-21
dot icon21/01/2010
Director's details changed for Abby Kumar on 2010-01-21
dot icon21/01/2010
Director's details changed for Dr Anthony Keith Laurence Dymoke Bradshaw on 2010-01-21
dot icon18/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/02/2009
Secretary's change of particulars / fiona foy / 03/01/2009
dot icon04/02/2009
Annual return made up to 15/12/08
dot icon06/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/02/2008
Annual return made up to 15/12/07
dot icon17/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/03/2007
Annual return made up to 15/12/06
dot icon03/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon13/11/2006
Director resigned
dot icon13/11/2006
New secretary appointed
dot icon07/03/2006
Secretary resigned
dot icon16/01/2006
New director appointed
dot icon16/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon15/12/2005
Annual return made up to 15/12/05
dot icon25/05/2005
Director resigned
dot icon27/01/2005
Annual return made up to 31/12/04
dot icon27/01/2005
New director appointed
dot icon14/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon30/06/2004
Secretary resigned;director resigned
dot icon23/01/2004
New director appointed
dot icon23/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon23/12/2003
Annual return made up to 31/12/03
dot icon23/12/2003
Director resigned
dot icon23/12/2003
New director appointed
dot icon06/01/2003
Annual return made up to 31/12/02
dot icon16/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon19/04/2002
Director resigned
dot icon01/03/2002
New secretary appointed
dot icon01/03/2002
Annual return made up to 31/12/01
dot icon27/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon18/09/2001
Secretary resigned
dot icon19/04/2001
New secretary appointed
dot icon22/01/2001
Full accounts made up to 2000-03-31
dot icon22/01/2001
New director appointed
dot icon22/01/2001
New director appointed
dot icon22/01/2001
New director appointed
dot icon22/01/2001
New director appointed
dot icon22/01/2001
New director appointed
dot icon22/01/2001
Annual return made up to 31/12/00
dot icon04/01/2000
Annual return made up to 31/12/99
dot icon04/01/2000
Director resigned
dot icon04/01/2000
Director resigned
dot icon04/01/2000
Director resigned
dot icon04/01/2000
Director resigned
dot icon09/12/1999
Full accounts made up to 1999-03-31
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon30/12/1998
New director appointed
dot icon30/12/1998
New secretary appointed
dot icon30/12/1998
Secretary resigned;director resigned
dot icon30/12/1998
Annual return made up to 31/12/98
dot icon16/11/1998
Director resigned
dot icon16/11/1998
Director resigned
dot icon10/02/1998
New director appointed
dot icon31/12/1997
Annual return made up to 31/12/97
dot icon25/11/1997
Full accounts made up to 1997-03-31
dot icon23/07/1997
Director resigned
dot icon17/07/1997
Director resigned
dot icon02/02/1997
Annual return made up to 31/12/96
dot icon20/01/1997
Director resigned
dot icon20/01/1997
Secretary resigned
dot icon03/01/1997
New director appointed
dot icon03/01/1997
New director appointed
dot icon10/12/1996
New secretary appointed
dot icon10/12/1996
Full accounts made up to 1996-03-31
dot icon27/08/1996
New director appointed
dot icon29/05/1996
Director resigned
dot icon29/05/1996
Director resigned
dot icon02/04/1996
Full accounts made up to 1995-03-31
dot icon31/01/1996
New director appointed
dot icon31/01/1996
Annual return made up to 31/12/95
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon25/01/1995
Annual return made up to 31/12/94
dot icon25/01/1995
Secretary resigned
dot icon25/01/1995
New director appointed
dot icon25/01/1995
Memorandum and Articles of Association
dot icon01/12/1994
New director appointed
dot icon28/11/1994
New secretary appointed
dot icon21/02/1994
Annual return made up to 31/12/93
dot icon11/02/1994
Full accounts made up to 1993-03-31
dot icon15/11/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon15/11/1993
Director resigned
dot icon21/07/1993
Director resigned;new director appointed
dot icon21/07/1993
Annual return made up to 31/12/92
dot icon01/02/1993
Full accounts made up to 1992-03-31
dot icon10/04/1992
Full accounts made up to 1991-03-31
dot icon26/02/1992
Annual return made up to 31/12/91
dot icon12/08/1991
Annual return made up to 31/12/89
dot icon12/08/1991
Annual return made up to 31/12/90
dot icon31/07/1991
Director resigned
dot icon31/07/1991
Secretary resigned;new secretary appointed;director resigned
dot icon31/07/1991
Director resigned
dot icon31/07/1991
Director resigned;new director appointed
dot icon31/07/1991
Director resigned
dot icon08/04/1991
Full accounts made up to 1990-03-31
dot icon19/04/1990
Full accounts made up to 1989-03-31
dot icon31/10/1989
Director resigned;new director appointed
dot icon31/10/1989
New director appointed
dot icon31/10/1989
Director resigned;new director appointed
dot icon31/10/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon31/10/1989
Annual return made up to 15/07/87
dot icon07/08/1989
Annual return made up to 31/12/88
dot icon15/03/1989
Full accounts made up to 1988-03-31
dot icon07/04/1988
Full accounts made up to 1987-03-31
dot icon28/04/1987
Full accounts made up to 1986-03-31
dot icon19/01/1987
Annual return made up to 14/07/86
dot icon04/11/1986
Particulars of mortgage/charge
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/12/2026
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
6
207.34K
-
0.00
31.62K
-
2022
7
242.43K
-
0.00
30.20K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Went, Robert
Director
22/01/1998 - 01/06/1999
-
Remsbury, Paul Henry Charles
Director
17/12/1996 - 01/11/1998
5
Brydon, Jeff Alan
Director
03/06/1999 - Present
1
Clark, Kate Felicity
Director
29/09/2014 - 08/11/2023
-
Gordon, Douglas James
Director
29/09/2014 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About WYCOMBE BADMINTON CENTRE LIMITED

WYCOMBE BADMINTON CENTRE LIMITED is an(a) Active company incorporated on 08/06/1984 with the registered office located at Crest Road, High Wycombe, Bucks HP11 1UA. There are currently 6 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 WYCOMBE BADMINTON CENTRE LIMITED?

toggle

WYCOMBE BADMINTON CENTRE LIMITED is currently Active. It was registered on 08/06/1984 .

Where is WYCOMBE BADMINTON CENTRE LIMITED located?

toggle

WYCOMBE BADMINTON CENTRE LIMITED is registered at Crest Road, High Wycombe, Bucks HP11 1UA.

What does WYCOMBE BADMINTON CENTRE LIMITED do?

toggle

WYCOMBE BADMINTON CENTRE LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for WYCOMBE BADMINTON CENTRE LIMITED?

toggle

The latest filing was on 26/01/2026: Appointment of Mr Simon Neville Cartwright as a director on 2026-01-19.