OLD SARUM STADIUM LIMITED - SALISBURY
Company Profile | Company Filings |
Overview
OLD SARUM STADIUM LIMITED is a Private Limited Company from SALISBURY and has the status: Active.
OLD SARUM STADIUM LIMITED was incorporated 31 years ago on 26/02/1993 and has the registered number: 02794153. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
OLD SARUM STADIUM LIMITED was incorporated 31 years ago on 26/02/1993 and has the registered number: 02794153. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
OLD SARUM STADIUM LIMITED - SALISBURY
This company is listed in the following categories:
93110 - Operation of sports facilities
93110 - Operation of sports facilities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
ALEXANDRA HOUSE
SALISBURY
SP1 2SB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/02/2023 | 26/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS HELEN MARY MCENHILL | Mar 1970 | British | Director | 2016-11-03 | CURRENT |
MR JONATHAN MARK STEPHENS | Feb 1955 | British | Director | 2016-11-03 | CURRENT |
MR DAVID ERNEST MACEY | Dec 1959 | British | Director | 1993-02-26 UNTIL 2001-03-02 | RESIGNED |
MR SEAN MICHAEL GALLAGHER | Sep 1959 | Secretary | 1993-02-26 UNTIL 2001-03-07 | RESIGNED | |
MR ROBERT JUSTINIAN RAFFLES WIKE | Oct 1947 | British | Secretary | 2001-03-07 UNTIL 2016-03-30 | RESIGNED |
MARK ADRIAN PHILIP GROVES | Apr 1957 | British | Director | 1999-11-02 UNTIL 2001-03-02 | RESIGNED |
MR ROBERT JUSTINIAN RAFFLES WIKE | Oct 1947 | British | Director | 1998-05-23 UNTIL 2016-03-30 | RESIGNED |
PAUL JOHN ORSBORN | Jul 1954 | British | Director | 2000-08-02 UNTIL 2001-03-02 | RESIGNED |
KEITH RICHARD MILLER | May 1954 | British | Director | 1993-02-26 UNTIL 1995-12-04 | RESIGNED |
PETER RAYMOND MCENHILL | Jan 1940 | British | Director | 1993-02-26 UNTIL 2004-04-13 | RESIGNED |
MCENHILL NOMINEES LIMITED | Corporate Director | 2001-08-08 UNTIL 2016-11-03 | RESIGNED | ||
JULIE ANN BUTLER | Jan 1965 | British | Director | 1996-01-01 UNTIL 2001-03-02 | RESIGNED |
MR SEAN MICHAEL GALLAGHER | Sep 1959 | Director | 1993-02-26 UNTIL 2001-03-02 | RESIGNED | |
GEOFFREY BUTLER | Sep 1946 | British | Director | 1993-02-26 UNTIL 2001-03-02 | RESIGNED |
MR ROGER PAUL BROCKSOM | Nov 1953 | British | Director | 1996-01-01 UNTIL 2001-03-02 | RESIGNED |
MR EDWARD WILLIAM GEORGE BOSWELL | Aug 1949 | British | Director | 1997-01-03 UNTIL 2000-01-29 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1993-02-26 UNTIL 1993-02-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wilsons Trust Corporation Limited | 2020-09-30 | Salisbury Wiltshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Jonathan Mark Stephens | 2016-04-06 - 2020-09-30 | 2/1955 | Salisbury Wiltshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Ms Helen Mary Mcenhill | 2016-04-06 | 3/1970 | Salisbury Wiltshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-02-28 | 31-05-2022 | -800,324 equity |
ACCOUNTS - Final Accounts preparation | 2022-02-25 | 31-05-2021 | -776,087 equity |
ACCOUNTS - Final Accounts preparation | 2021-01-30 | 31-05-2020 | -736,673 equity |
ACCOUNTS - Final Accounts preparation | 2020-04-02 | 31-05-2019 | -711,709 equity |
Micro-entity Accounts - OLD SARUM STADIUM LIMITED | 2018-02-27 | 31-05-2017 | £-650,429 equity |
Abbreviated Company Accounts - OLD SARUM STADIUM LIMITED | 2017-02-28 | 31-05-2016 | £-613,661 equity |