DRAYCOTT SPORTS CENTRE LIMITED - STOKE-ON-TRENT


Company Profile Company Filings

Overview

DRAYCOTT SPORTS CENTRE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STOKE-ON-TRENT and has the status: Active.
DRAYCOTT SPORTS CENTRE LIMITED was incorporated 51 years ago on 19/07/1972 and has the registered number: 01061919. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.

DRAYCOTT SPORTS CENTRE LIMITED - STOKE-ON-TRENT

This company is listed in the following categories:
93110 - Operation of sports facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

CRESSWELL LANE
STOKE-ON-TRENT
STAFFS
ST11 9AF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/10/2023 09/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL HEATH Sep 1958 British Director 2012-06-08 CURRENT
MR ANDREW DAVID BURKITT Apr 1978 British Director 2017-11-23 CURRENT
MRS PAULA RHONWEN GWINNETT WEBB Aug 1964 British Director 2022-06-11 CURRENT
MRS VALERIE ANN RIDLINGTON May 1955 British Director 2022-06-11 CURRENT
DAVID LESTER HORTON Feb 1952 Director 2007-01-18 UNTIL 2011-03-25 RESIGNED
MR ROY TRANTER Feb 1946 English Director RESIGNED
JAMES DAVID SHAW Jan 1974 British Director 2000-11-16 UNTIL 2002-11-07 RESIGNED
MR STEVEN REEVES Jun 1976 British Director 2011-05-18 UNTIL 2012-05-25 RESIGNED
MR ANTHONY STATON Jul 1948 English Director RESIGNED
MR DARREN JOHN REEVES Dec 1973 British Director 2009-03-12 UNTIL 2013-02-23 RESIGNED
JACK TERRY REDFERN Mar 1992 British Director 2015-10-18 UNTIL 2021-06-23 RESIGNED
MRS ROSEMARY PENDLETON Jun 1936 British Director RESIGNED
MR JOHN OWEN Apr 1940 English Director RESIGNED
ELAINE OWEN Nov 1943 British Director 1994-10-26 UNTIL 2001-11-08 RESIGNED
JAMES O'NEILL Jul 1946 British Director 1992-12-09 UNTIL 2004-04-26 RESIGNED
MR ROBERT PERCY MATTHEWS May 1941 English Director RESIGNED
MICHAEL KING Mar 1956 British Director 1994-10-26 UNTIL 1997-09-01 RESIGNED
MR MALCOLM JOHN REEVES Feb 1948 English Director 1993-10-20 UNTIL 1997-04-10 RESIGNED
JOHN WATTS Dec 1947 Secretary 1998-04-20 UNTIL 2011-03-28 RESIGNED
CHRISTINE JEAN SNAPE Secretary 1994-10-27 UNTIL 1998-02-09 RESIGNED
MRS ROSEMARY PENDLETON Jun 1936 British Secretary RESIGNED
HELEN DAWN BOTT Secretary 2011-03-31 UNTIL 2011-09-08 RESIGNED
MARK ANDREW FORRESTER Nov 1959 British Director 2003-11-06 UNTIL 2005-10-25 RESIGNED
MR ROBERT GODWIN Jul 1958 British Director 2007-01-18 UNTIL 2008-09-04 RESIGNED
MR ROBERT GODWIN Jul 1958 British Director 2003-11-06 UNTIL 2006-03-08 RESIGNED
MR RICHARD JOSEPH WINTON Dec 1961 British Director 2013-06-02 UNTIL 2017-07-31 RESIGNED
MR ROBERT NICHOLAS BATH Jan 1963 British Director 2012-06-08 UNTIL 2013-11-22 RESIGNED
IAIN MCLEAN CUMMING Dec 1936 British Director 1995-11-30 UNTIL 2007-01-11 RESIGNED
DONALD COWBURN Nov 1931 British Director 1997-12-08 UNTIL 2003-11-06 RESIGNED
DANIEL RONALD COLLINS Aug 1944 British Director 2013-11-22 UNTIL 2022-06-11 RESIGNED
MR JOHN CHESTER Jul 1941 English Director RESIGNED
GEORGE HAVILL Aug 1954 British Director 1993-10-20 UNTIL 1999-12-29 RESIGNED
MALCOLM CHAPPELL Oct 1951 British Director 2002-01-16 UNTIL 2007-11-22 RESIGNED
KEITH NICHOLAS CARDER Jul 1981 British Director 2011-03-18 UNTIL 2022-06-11 RESIGNED
MR JOHN BOURNE Apr 1942 British Director RESIGNED
JEFFREY GEORGE BOURNE Nov 1958 British Director 2017-11-23 UNTIL 2020-09-30 RESIGNED
MR DAVID PETER BOTT Feb 1962 British Director 2008-12-11 UNTIL 2011-09-06 RESIGNED
GRAHAM BOSTOCK Sep 1943 British Director 1994-10-26 UNTIL 2006-02-18 RESIGNED
GEOFFREY WILLIAM TALBOT Feb 1946 British Director 1994-10-26 UNTIL 1999-02-19 RESIGNED
MRS LOUISE MICHELLE CHANDLER Aug 1973 British Director 2012-06-11 UNTIL 2017-11-23 RESIGNED
MR ANTHONY JOHN HOLLIS Mar 1950 English Director RESIGNED
JAMES CHRISTOPHER GRAHAM Jul 1959 British Director 2011-03-31 UNTIL 2011-09-06 RESIGNED
NEIL HUGHES Sep 1954 British Director 1992-12-09 UNTIL 1994-10-26 RESIGNED
JOHN WATTS Dec 1947 Director 1999-11-29 UNTIL 2011-03-28 RESIGNED
CHARLES RICHARD WATTS May 1953 British Director 1997-12-08 UNTIL 2011-03-22 RESIGNED
SIMON RICHARD WARREN May 1957 British Director 2007-01-18 UNTIL 2010-11-22 RESIGNED
ANTHONY PHILLIP WALLEY May 1963 British Director 2003-11-06 UNTIL 2006-09-09 RESIGNED
MRS JUDITH MARY TRINER Mar 1950 English Director RESIGNED
MARK FINNEY Sep 1974 British Director 2022-06-11 UNTIL 2023-05-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRENTHAM PARK GOLF CLUB LIMITED TRENTHAM ENGLAND Active MICRO ENTITY 93110 - Operation of sports facilities
SCOTT & NEWMAN LIMITED SHREWSBURY Active FULL 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finishe
ROUBEN LIMITED STOCKPORT Dissolved... TOTAL EXEMPTION SMALL 47721 - Retail sale of footwear in specialised stores
SERVICE METALS (MIDLANDS) LIMITED MORLEY Active GROUP 46720 - Wholesale of metals and metal ores
POTTERYCRAFTS LIMITED STAFFS Active SMALL 23490 - Manufacture of other ceramic products n.e.c.
D.R. COLLINS LIMITED STOKE-ON-TRENT ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
SDM ASSOCIATES LIMITED BOREHAMWOOD ENGLAND Active MICRO ENTITY 99999 - Dormant Company
DUCHY MARKETING SERVICES LIMITED SHREWSBURY Dissolved... DORMANT 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finishe
SWITCHBLADE METALS LIMITED LEEDS Active MICRO ENTITY 25990 - Manufacture of other fabricated metal products n.e.c.
BOURNE PHARMACY LIMITED CHESTER Active DORMANT 47730 - Dispensing chemist in specialised stores
R. BATH & CO LIMITED STAFFORD ENGLAND Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
JEFF BOURNE PROPERTIES LIMITED STONE Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
TALBOT DEVELOPMENTS LIMITED STAFFORDSHIRE Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
KETTLE AND TALBOT LIMITED SHEFFIELD In... TOTAL EXEMPTION FULL 43290 - Other construction installation
MOORLANDS RADIO C.I.C. LEEK ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
LONGTON MOTOR COMPANY LIMITED STOKE ON TRENT Dissolved... TOTAL EXEMPTION SMALL 29100 - Manufacture of motor vehicles
DALE AND COLLINS LIMITED STOKE-ON-TRENT ENGLAND Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
BEARTOWN MEDIA COMMUNITY INTEREST COMPANY CONGLETON Dissolved... TOTAL EXEMPTION SMALL 60100 - Radio broadcasting
MCF ENTERPRISES LIMITED POOLE ENGLAND Dissolved... NO ACCOUNTS FILED 63990 - Other information service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Draycott Sports Centre Limited 30/06/2023 iXBRL 2023-11-07 30-06-2023 £73,835 Cash £79,453 equity
Draycott Sports Centre Limited 30/06/2022 iXBRL 2023-03-30 30-06-2022 £38,016 Cash £67,424 equity
Draycott Sports Centre Limited 30/06/2021 iXBRL 2022-03-26 30-06-2021 £56,519 Cash £77,481 equity
Draycott Sports Centre Limited 30/06/2020 iXBRL 2021-06-29 30-06-2020 £50,071 Cash £75,771 equity
Draycott Sports Centre Limited 30/06/2019 iXBRL 2020-02-14 30-06-2019 £27,545 Cash £19,572 equity
Draycott Sports Centre Limited 30/06/2018 iXBRL 2019-03-28 30-06-2018 £30,938 Cash £16,224 equity